2003,04,3

Page 11

s

Q. <

JS

&.

UJ

Q tu UJ

f-

PUBLIC NOTICES NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: BONACASA REALTY COMPANY, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 02/14/03. The latest date of dissolution is 12/31/2052. Office location: Nassau County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to the LLC. c/o Joseph Bonacasa, 2640 Harvey Avenue, Oceanside, New York 11572. Purpose: For any lawful purpose. FL #657 6x 2/27. 3/6. 13. M. 27. 4/3 NOTICE OF FORMATION OF LIMITED LIABILITY ' COMPANY. NAME; EAST END MANAGEMENT LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 0 2 / 1 4 / 0 3 . The latest date of dissolution is 12/31/2102. Office location: Nassau County. SSNY has been designated as agent of the LLC upon whom process against it .may be served. SSNY shall mail a copy of process to the LLC, 115 Connecticut Avenue, Long Beach, New York 11561. Purpose: For any lawful purpose. FL #658 6x 2/27. 3/6. 13. 20. 27. 4/3 NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: LAUNDRY DEPOT NORTHERN LLC. Articles of Organization were filed with the Secretary of State of New Y.ork (SSNY) on 02/03/03. Office location: Nassau County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to the LLC. 420 Doughty Boulevard. Inwood. New York 11096. Purpose: For any lawful purpose. FL #666 3/6. 13. 20. 27. 4/3 10 NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: 123 STERLING LLC. Articles of Organization were filed with the Secretary of State o'f New York (SSNY) on 02/13/03. Office location: Nassau County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to the LLC, 20 Crossways Park North, Woodbury. New York 11796. Purpose: For any lawful purpose. FL #667 6x 3/6. 13. 20. 27. 4/3. 10 NOTICE OF FORMATION OF LIMITED LIABILITCOMPANY. NAME: 147--57 FARMERS BOULEVARD ASSOCIATES, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 02/24/03. Office location: Nassau County. SSNY has been designated as agent of the LLC upon whom process against it mdy be served. SSNY shall mail a copy of process to the LLC, 31 Garden Lane, Lawrence, New York 11559. Purpose: For any lawful pur- pose. Fl #AiSfl 6x 3M. 13. 9fl 97. 4/3 10 NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: KENDALL REALTY ASSOCIATES LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 01/14/03. Office location: Nassau County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to the LLC, 77 North Centre Avenue. Suite 304, Rockville Centre, New York 11570. Purpose: For any lawful purpose. FL #6736x3/13. 20.27.4/3. 10. 17 . NOTICE OF SALE SUPREME COURT: NASSAU COUNTY. WACHOVIA BANK NATIONAL ASSOCIATION (FORMERLY FIRST UNION NATIONAL BANK), CUSTODIAN'FOR PLYMOUTH SPV2. Pitt. vs. BARBARA ANN JOHNSON, et al, Defts. Index #02-011757. Pursuant to judgment of foreclosure and sale dated Jan. 15, 2003, I will sell at public auction on the north front steps of the Nassau County Courthouse',' 262 Old Country Rd.. Mineola, NY on Apr. 15. 2003 at 10:30 a.m. prem. k/a Section 55. Block 249, Lot(s) 217-218. Sold subject to terms and conditions of filed judgment and terms of sale. JOSEPH GOLDSTEIN, Referee. LEVY & LEVY. Attys. for Pltf.. 12 Tulip Dr., Great Neck, NY. #53143 FL #674P 4x3/13. 20. 27. 4/3 NOTICE OF SALE SUPREME COURT: NASSAU COUNTY. COUNTRYWIDE HOME LOANS, INC., Pltf. vs. VIOLETA GONZALEZ, et al, Defts. Index #02-6482. Pursuant to judgment of foreclosure and sale dated Nov. 21. 2002.1 will sell at public auction on the North front steps of the Nassau County Courthouse, 262 Old Country Rd., Mineola. NY on Apr. 15, 2003 at 9:45 a.m. prem. k/a 10 Matson Rd., Roosevelt, NY a/k/a Section 55, Block 546, Lot 3. Approx. amt. of judgment is $232,734.24 plus costs arid interest. Sold subject to terms and conditions of filed judgment and terms of sale. MICHAEL F. INGHAM, Referee. ESCHEN & FRENKEL, LLP, Attys. for Pltf.. 93 East Main St.. Bay. Shore, NY. #53277 FL#675P4x3/13, 20. 27. 4/3 :

interest and costs. Premises will be sold subject to provisions of filed judgment. Index Number 02-015449. Dated: March 3, 2003. Robert C. Mangi, Esq., Referee. Zavatsky, Mendelsohn, Gross, Savino & Levy, LLP, Attorneys for Plaintiff, P.O. Box 510, 33 Queens Street, Syosset, New York 11791 -0510 FL #6794x3/13.20,27,4/3 NOTICE OF SALE SUPREME COURT - COUNTY OF NASSAU CHASE M A N H A T T A N MORTGAGE CORPORATION. Plaintiff Against REYNALDO A. ARIAS; et al. Defendant(s) Pursuant to a judgment of foreclosure and sale duly entered 4/15/2002 I, the undersigned Referee will sell at public auction at The North Steps of the Nassau County Courthouse, 262 Old Country Rd., Mineola, NY on 4/16/2003 at 10:00 AM premises known as 521 South Ocean Avenue, Freeport, NY ALL that certain plot piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Town of Hempstead. County of Nassau and State of New York Section 62 Block 173 Lot 291 Approximate amount of lien $206,097.37 plus interest and costs. Premises will be sold subject to provisions of filed judgment lndex# 018851/00 Michele Bencivinni, Esq., Referee. Jon B. Felice & Associates, P.C. (Attorney's for Plaintiff) 11 East 44th Street, Suite 800, New York, NY 10017 Dated: 2/28/2003 File #: BBFCH 1546 mac FL #680 4x 3/13. 20. 27. 4/3 NOTICE OF SALE SUPREME COURT - COUNTY OF NASSAU hOMESIDE LENDING, INC., Plaintiff. Against TERRENCE WATTS A / K / A TERRENCE Q. WATTS: PATRICIA WATTS, et al. Defendant(s) Pursuant to a judgment of foreclosure and sale duly entered 10/28/2002 I, the undersigned Referee will sell at public auction at The North Steps of the Nassau County Courthouse, 262 Old Country Rd., Mineolo, NY on 4/15/2003 ot 9:00 AM premises known as 179 East' Pennywood Ave., Roosevelt, NY 11575 ALL that certain plot piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Town of Hempstead, County of Nassau'and State of New York Section 55 Block 439 Lot 452 Approximate amount of lien $176.197.20 plus interest and costs. Premises will be sold subject to provisions of filed judgment Index # 01/019587 ANGELO D. RONCALLO, Esq., Referee Shapiro and DiCaro 250 Mile Crossing Blvd., Suite One, Rochester NY 14624 Dated: 3/3/2003 File #: 01-42259r jvr FL #681 4 x 3 / 1 3 . 2 0 . 2 7 . 4 / 3

Notice of Formation of Dial A DVD LLC, Art. of Org. filed Secy, of State (SSNY) 11 /5/02. Office location: Nassau County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process: P.O. Box 488. Baldwin, NY 11510. Purpose: any lawful purpose. FL 683 6T 3/13, 20, 27, 4/3. 10. 17 • Notice of Formation of 111-115 Sunrise Highway, a domestic Limited Liability Company (LLC). Articles of Organization filed with Secretary of State of NY on 1/30/03. NY office location: Nassau County. Secy of State Is desig-. noted as agent upon whom process against the LLC may be served. Secy of State shall mail a copy of any process against the LLC served upon him/her to c/o Martin & Molinari, Esqs. LLP, 148 S. Long Beach Ave., Freeport, NY 11520. Purpose: To engage in any lawful act or. activity. FL #688 6x 3/20. 27. 4/3. 10. 17. 24 SUPREME COURT - COUNTY OF NASSAU "WELLS FARGO BANK MINNESOTA, N.A., AS TRUSTEE FOR REGISTERED HOLDERS OF OPTION ONE MORTGAGE LOAN TRUST 2001-B, ASSET BACKED CERTIFICATES; SERIES 2001-B, WITHOUT RECOURSE Plaintiff against DOROTHY BROWN; et al Defendants). Pursuant to a judgment of foreclosure and sale duly entered 1 /28/2003. I. the undersigned Referee will sell at public auction at The North Front Steps of the Nassau County Courthouse, 262 Old Country Rd.. Mineola, NY on 4/17/2003 at 10:30 AM premises known as 17 Henry Street, Roosevelt, NY-11575. ALL that certain plot, piece, tract or parcel of NOTICE Of SALE land, with the buildings and improvements SUPREME COURT - COUNTY OF NASSAU. thereon erected, situate, lying and being in the Mortgage Electronic Registration Systems, Inc. . Unincorporated Village of Roosevelt, Town of as nominee for GreenPoint Mortgage Funding. Hempstead, County of Nassau and State of Inc., Plaintiff against Mary Washington, et al., New York. SEC 55 BLOCK OOOOk-00 LOT 00058 Defendant(s). Pursuant to a judgment of foreApproximate amount of lien $158.839.12 plus closure and sale entered herein and dated interest and costs. Premises will be sold subject February 6, 2003.1. the undersigned Referee will to provisions of filed judgment. Index # 02sell at public auction at the north front steps of 004392 J. Stewart Moore, Esq., Referee. Fein, the County Court House, 262 Old Country Such & Crane, (Attorney's for Plaintiff), 747 Road, Mineola, County of NASSAU, State Of Chestnut Ridge Road, Suite" 200, Chestnut New York, on April 14, 2003 at 10:00 AM, premisRidge, N.Y. 10977 (973)538-4700 X 151 Dated: es at the southwesterly corner of Virginia 3/5/2003 Our File#: OPNY 203'SE FL #6894x3/20.27.4/3. 10 Avenue and Maxson Avenue, being a plot 80' feet by 120 feet and known as 37 Virginia NOTICE OF SALE Avenue, Village of Freeport, State of New York. SnpREME COURT - COUNTY OF NASSAU Approximate amount of lien $250,687.19 plus ^ OMESIDE LENDING. INC..

Plaintiff, Against • MILDRED LEWIS, et al. Defendant(s) Pursuant to a judgment of foreclosure and sale duly entered 9/20/2002 I, the undersigned Referee will sell at public auction at The North Front Steps of the Nassau County Courthouse, 262 Old Country Rd.l Mineola, NY on 4/18/2003 at 9:00 AM premises known as 449 Roosevelt Ave., Freeport, NY ALL that certain plot piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Town of Hempstead, County of Nassau and State of New York Section 62 Block 155 Lot 359-361 INC. & 385 Approximate amount of lien $254,123.03 plus interest and costs. Premises will be sold subject to provisions of filed judgment lndex# 2002/006469 EDWIN MULHERN, Esq., Referee. Shapiro & DiCaro 250 Mile Crossing Blvd., Suite One, Rochester NY 14624 Dated: 3/7/2003 File #: 02-43855r jvr FL #6904x3/20,27.14/3, 10 NOTICE OF SALE

SUPREME COURT - COUNTY OF NASSAU CHASE MANHATTAN MORTGAGE CORPORATION, Plaintiff. Against DAR'SHELL HINES; et al.. Defendant(s) Pursuant to a judgment of foreclosure and sale duly entered 12/2/2002 I. the undersigned Referee will sell at public auction at The North Steps of the Nassau County Courthouse, 262 Old Country Rd., Mineola. NY on 4/17/2003 at 9:30 AM premises known as 71 Harris Avenue. Freeport, NY ALL that certain plot piece or parcel of land, with the' buildings and improvements thereon erected, situate, lying and being in the Town of Hempstead, County of Nassau and State of New York Section 55 Block 255 Lot 11 Approximate amount-of lien $183,880.12 plus interest and costs. Premises will be sold subject to provisions of filed judgment Index* 4621/01 Harold F. Damm, Esq., Referee. Jon B. Felice & Associates, P.C. (Attorney's for Plaintiff) 11 East 44th Street, Suite 800, New York, NY 10017 Dated: 3/3/2003 File #: BBFCH 1771 mac FL #691 4*3/90 97 4/3 in NOTICE OF SALE SUPREME COURT: NASSAU COUNTY. FIRST NATIONAL BANK OF CHICAGO, AS TRUSTEE, Pltf. vs. ROY A. PHILLIPS II, Deft. Index #99-25724. Pursuant to judgment of foreclosure and sale dated May 17, 2000,1 will sell at public auction on the north front steps of the Nassau County Courthouse, 262 Old Country Rd., Mineola, NY on Apr. 22. 2003 at 9:30 a.m. prem. k/a 28 High PI., Freeport, NY a/k/a Section 55, Block 393. Lot 11. Approx. amt. of judgment is $106.514.88 plus costs and interest. Sold subject to terms and conditions of filed judgment and terms of sale. JOHN PRINCIPE, referee. ESCHEN & FRENKEL, LLP, Attys. for Pltf., 93 East Main St., Bay Shore, NY. #53524 FL 692P 4T 3/2Q. 27'. 4.3 10

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: P.E.T. CENTERS OF AMERICA, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 03/14/03. Office location: Nassau County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to the LLC, 132 Spruce Street, Cedarhurst, New York 11516. Purpose: For any lawful purpose. FL #693 6x 3/27. 4/3, 10. 17, 24. 5/1 . NOTICE OF SALE

SUPREME COURT: NASSAU COUNTY. BANK ONE NATIONAL ASSOCIATION, AS TRUSTEE IN TRUST, FOR THE REGISTERED HOLDERS OF DELTA FUNDING HOME EQUITY LOAN ASSET-BACKED CERTIFICATES, SERIES 1999-3, C/O DELTA FUNDING CORPORATION, AS SERVICING AGENT, Pltf. vs. ANNABELLE SCOTT, et al, Defts. Index #00013879. Pursuant to judgment of foreclosure and sale dated Oct. 4, 2001,1 will sell at public auction on the north front steps of the Nassau County Courthouse, 262 Old Country Rd., Mineola, NY on Apr. 30, 2003 at 9:30 a.m. prem. k/a 151 East Milton St., Freeport, NY. Said property located on the Northerly side of East Milton St. (formerly Meserole Ave.) 200 ft. Westerly, from the corner formed by the intersection of the Northerly side of East Milton St. with the westerly side of Columbus Ave., being a plot 100 ft. x 50 ft. Approx. amt. of judgment Is $130.915.99 plus costs and interest. Sold subject to terms and conditions of filed judgment and terms of sale. CAROL J. LEWISOHN, Referee. CERTILMAN BALIN ADLER & HYMAN, LLP, Attys. for Pltf., 90 Merrlck Ave., East Meadow, NY. #53430 FL #695P 4x 3/27, 4/3. 10, 17 BUDGET HEARING AND VOTE OF BALDWIN UNION FREE SCHOOL DISTRICT

TOWN OF HEMPSTEAD, COUNTY OF NASSAU STATE OF NEW YORK, TO BE HELD ON

MAY 20; 2003 NOTICE IS HEREBY GIVEN that the annual district meeting budget/hearing of the qualified voters of the Baldwin Union Free School District, Town of Hempstead, County of Nassau, will be

held on Tuesday, May 6, 2003, at the gymnasium of the Administration Building, Hastings Street, Baldwin, New York in said School District for the transaction of such business as is authorized by law including the following purposes: 1. Presentation and discussion of the budget for the operation of the district schools for the school year beginning July 1, 2003. 2. Presentation and discussion of the budget for operation of the Baldwin Public Library for the fiscal year beginning July 1, 2003. 3. Transaction of such other business as is authorized by law. PLEASE TAKE FURTHER NOTICE that the vote upon the appropriation of necessary funds to meet the necessary expenditures for the school year 2003-2004, the library appropriation, and on all propositions duly filed with the Board of Education, to fill two vacancies for Trustee on the Board of Education, and to fill one vacancy on the Board of Trustees of the Baldwin Public Library shall be held in the gymnasium of the Senior High School Ethel T. Kloberg Drive, East of Grand Avenue, Baldwin, New York, in said School District on Tuesday, May 20, 2003, between the hours of 7:00 AM and 10:00 PM. The qualified voters will fill the following vacancies: a. The office of Mary Jo O'Hagan, member of the Board of Education, which term expires on June 30, 2003, for a hew term commencing July 1, 2003. and expiring on June 30. 2006. b. The office of Robert B. A. Schoen, member of the Board of Education, which term expires on June 30, 2003, for a new term commencing July 1, 2003, and expiring on June 30, 2006. c. The office of Kevin B. Kamen, a member of the Board of Trustees, of the Baldwin Public Library, which term expires on June 30, 2003, for a new term commencing July 1, 2003, and expiring June 30, 2008, and to vote on the following propositions: PROPOSITION NO. 1 •RESOLVED, that the Proposed Budget of the Baldwin Union Free School District of the Town of Hempstead, County of Nassau, State of New York; for the fiscal year 2003-2004 be adopted and that an amount to be determined be raised by tax upon the taxable property of the School District after first deducting the monies available from State Aid and other sources." RROPOSITION NO. 2 "RESOLVED, that the proposed Budget of the Baldwin Public Library tor the fiscal year 20032004 be adopted, and that the amount to be determined be raised by tax upon the taxable property of the School District after first deducting the monies available from State Aid and other sources." PLEASE TAKE FURTHER NOTICE, that the voting shall be on voting-machines as provided by the Education Law and the polls will remain open from 7:00 AM until 10:00 PM and as much longer as may be necessary to enable the voters then present to cast their ballots. The District Clerk is hereby authorized and directed to have the necessary ballot labels printed for said voting machines in the form corresponding as ne.arly as may be with the requirements of the Education Law. The condensed form of the budget proposition and the text of all other propositions to appear on the voting machine and a detailed statement in writing of the amount of money which will be required for the school year 2003-2004 for school purposes, specifying the purposes and the amount for each will be prepared and copies thereof will be made available, upon request, to any taxpayer in the district at each school building in the district in which school is maintained between the hours of 8:00 AM and 4:00 PM during the period of fourteen days immediately preceding said election of May 20, 2003, excluding Saturday, Sunday, and holidays, and at such annual election. PLEASE TAKE FURTHER NOTICE that the election shall be held in accordance with the Rules for the Conduct of Meetings and Elections adopted by the Board of Education. PLEASE TAKE FURTHER NOTICE that the nominations for the office of members of the Board of Education and office of member of the Library Board, unless otherwise provided by law, shall be made by petition subscribed by at least 40 qualified voters of the District, and filed in the office of the Clerk of the District between the hours of 8:00 AM and 5:00 PM not later than the 30th day preceding the meeting or election at which the trustees shall be voted upon. Such petition shall state the .name and residence of the candidates. Candidates receiving the greatest number of votes shall be considered elected to their respective offices. Where terms are of different length, the candi-' date receiving the highest vote shall be elected to the longest term. A nomination may be rejected by the Board of Education if the candidate is ineligible for the office or declares his unwillingness to serve. PLEASE TAKE FURTHER NOTICE, that any proposition or question to be placed upon the voting machines shall be submitted in writing by petition subscribed by at least 102 qualified voters of the District and filed in the Office of the Clerk of the District between the hours of 9:00 AM and 5:00 PM, not later than the 30th day preceding _the meeting or election at which such question or proposition shall be voted upon, except that'thls rule shall not (continued on next page)


Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.