
11 minute read
Public Notices
LEGAL NOTICE
NOTICE OF FORMATION OF LIMITED LIABILITY
COMPANY. NAME: PGC Systems, LLC. Articles of Organization were fled with the Secretary of State of New York, (SSNY) on 01/30/23. NY
Offce 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 the process to: 66 Lindenbergh Street, Locust Valley, NY 11560
Purpose: To engage in any lawful act or activity.
137061
LEGAL NOTICE
INC. VILLAGE OF WOODSBURGH
LEGAL NOTICE
NOTICE OF COLLECTION OF TAXES
TAKE NOTICE that I the undersigned Clerk of the Village of Woodsburgh have received the tax roll and Warrant for the collection of taxes for the forthcoming fscal year, March 1, 2023 to February 29, 2024, and that I will attend to my offce from March 1st to April 1st, from 8 o’clock in the morning until 4 o’clock in the afternoon, excepting Saturdays, Sundays and holidays for the purpose of receiving such taxes; during which period taxes may be paid to me without additional charge. Checks for the payment of taxes will be received at the Village Offce, 30 Piermont Avenue, Hewlett, New York 11557.
TAKE FURTHER NOTICE that on all such taxes remaining unpaid after April 1st, 2023 fve per centum (5%) will be added for the frst month. Thereafter, the rate will be that percentage determined by the Commissioner of Taxation and Finance of the State of New York and will be added for each month or fraction thereof thereafter until paid.
MICHELLE BLANDINO
VILLAGE CLERK
Inc. Village of Woodsburgh
Dated: February 3, 2023
137047
LEGAL NOTICE
INC. VILLAGE OF HEWLETT BAY PARK
LEGAL NOTICE
NOTICE OF COLLECTION OF TAXES
TAKE NOTICE that I the undersigned Clerk of the Village of Hewlett Bay Park have received the tax roll and Warrant for the collection of taxes for the forthcoming fscal year, March 1, 2023 to February 29, 2024, and that I will attend to my offce from March 1st to April 1st, from 8 o’clock in the morning until 4 o’clock in the afternoon, excepting Saturdays, Sundays and holidays for the purpose of receiving such taxes; during which period taxes may be paid to me without additional charge.
Checks for the payment of taxes will be received at the Village Offce, 30 Piermont Avenue, Hewlett, New York 11557.
TAKE FURTHER NOTICE, that on all such taxes remaining unpaid after April 1st, 2023, fve per centum (5%) will be added for the frst month. Thereafter, the rate will be that percentage determined by the Commissioner of Taxation and Finance of the State of New York and will be added for each month or fraction thereof thereafter until paid.
MICHELLE BLANDINO VILLAGE CLERK Inc. Village of Hewlett Bay Park
Dated: February 3, 2022
137049
LEGAL NOTICE
REFEREE’S NOTICE OF SALE IN FORECLOSURE SUPREME COURTCOUNTY OF NASSAU
THE BANK OF NEW YORK
MELLON FKA THE BANK OF NEW YORK, AS TRUSTEE FOR THE CERTIFICATEHOLDERS OF CWALT, INC., ALTERNATIVE LOAN TRUST 2006-OC3, MORTGAGE PASSTHROUGH CERTIFICATES, SERIES 2006-OC3, Plaintiff - against - BIBI SHERIFFA ALI, et al Defendant(s).
Pursuant to a Judgment of Foreclosure and Sale entered on July 21, 2017.

I, the undersigned Referee will sell at public auction on the North Side steps of the Nassau County Supreme Court located at 100 Supreme Court Drive, Mineola, N.Y. 11501 “Rain or Shine” on the 2nd day of March, 2023 at 2:00 PM.
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. Premises known as 517 11th Street, Cedarhurst, NY 11516.
(Section: 39, Block: 290, Lot: 57) Approximate amount of lien $1,001,229.89 plus interest and costs.
Premises will be sold subject to provisions of fled judgment and terms of sale. Index No. 010427/2012. Richard T. Kerins, Esq., Referee. McCalla Raymer Leibert Pierce, LLC Attorney(s) for Plaintiff 420 Lexington Avenue, Suite 840 New York, NY 10170
Tel. 347/286-7409
For sale information, please visit Auction.com at www.Auction.com or call (800) 280-2832
Dated: December 27, 2022
During the COVID-19 health emergency, bidders are required to comply with all governmental health requirements in effect at the time of sale including but not limited to, wearing face coverings and maintaining social distancing (at least 6-feet apart) during the auction, while tendering deposit and at any subsequent closing. Bidders are also required to comply with the Foreclosure Auction Rules and COVID-19 Health Emergency Rules issued by the Supreme Court of this County in addition to the conditions set forth in the Terms of Sale.
136982
LEGAL NOTICE
SUPREME COURTCOUNTY OF NASSAU WILMINGTON SAVINGS FUND SOCIETY, FSB, d/b/a Christiana Trust, not in its Individual Capacity but solely in its Capacity as Owner Trustee of Matawin Ventures Trust Series 2017-4, Plaintiffagainst- VETA GLENN, et al Defendant(s). Pursuant to a Judgment of Foreclosure and Sale dated December 19, 2022 and entered on December 20, 2022, I, the undersigned Referee will sell at public auction on the North Side steps of the Nassau County Supreme Court located at 100 Supreme Court Drive, Mineola, NY on March 2, 2023 at 2:30 p.m. premises situate, lying and being at Inwood, in the Town of Hempstead, County of Nassau and State of New York, bounded and described as follows: BEGINNING at a point on the easterly side of St. George Place, distant 378.28 feet southerly from the corner formed by the intersection of the easterly side of St. George Place with the southerly side of Bayview Avenue; being a plot 60 feet by 119 feet by 60 feet by 119 feet. Section: 40
Block: 57 Lot: 47
All bidders must wear a face mask/shield at all times and social distancing must be observed by all bidders at all times. Bidders who do not comply with the face mask and/or the social distancing mandate will be removed from the auction.
Said premises known as 40 ST. GEORGE PLACE, INWOOD, NY
Approximate amount of lien $616,116.31 plus interest & costs.
Premises will be sold subject to provisions of fled Judgment and Terms of Sale.
Index Number
18592/2007.
GEORGE ESERNIO, ESQ., Referee McGovern & Amodio, LLC Attorney(s) for Plaintiff 2 William Street, Suite 306, White Plains, NY 10601 {* NASSAU HER*} 136992
LEGAL NOTICE
SUMMONS AND NOTICE OF OBJECT OF ACTION STATE OF NEW YORK SUPREME COURT: COUNTY OF NASSAU ACTION TO FORECLOSE A TAX LIEN INDEX NO.: 605742/2022, ELM CAPITAL LLC, Plaintiff, vs. MARVIN IRA SAUERHOFF, Trustee under the FLORENCE PENKIN irrevocable trust, dated September 4, 2012, if said trustee be living, if said trustee be dead, the successor trustee(s) of such trust and the benefciaries of such trust (which successor trustee(s) and benefciaries are unknown to plaintiff), PREMISES SUBJECT TO TAX LIEN: 566 Leheigh Ln., Woodmere, NY, SBL# 39, 606, 15. TO THE ABOVE NAMED DEFENDANTS: YOU ARE HEREBY SUMMONED to answer the complaint in this action, to serve a copy of your answer, or, if the complaint is not served with the summons, to serve notice of appearance, on the plaintiff s attorney within thirty (30) days after the service of this summons, exclusive of the date of service, and in case of failure to appear or answer, judgment will be taken against you by default for the relief demanded in the complaint. Plaintiff designates Nassau County as the place of trial. The basis of venue is the location of the subject property. NOTICE-YOU ARE IN DANGER OF LOSING YOUR HOME. If you do not respond to this summons and complaint by serving a copy of the answer on the attorney for the tax lien holder who fled this foreclosure proceeding against you and fling the answer with the court, a default judgment may be entered and you can lose your home. Speak to an attorney or go to the court where your case is pending for further information on how to answer the summons and protect your property. Sending a payment to the tax lien holder will not stop this foreclosure action. YOU MUST RESPOND BY SERVING A COPY OF THE ANSWER
ON THE ATTORNEY FOR THE PLAINTIFF (TAX LIEN HOLDER) AND FILING THE ANSWER WITH THE COURT. Dated: February 2, 2023. Joseph Ehrenreich, Attorney for Plaintiff, 366 North Broadway, Suite 410, Jericho, NY 11753, 516-942-4215. The foregoing summons is served upon you by publication pursuant to an order of HON. DAVID P. SULLIVAN of the Supreme Court of the State of New York, dated January 31, 2023. Such order and the Complaint in this action are fled in the offce of the Nassau County Clerk, in Mineola, NY. The object of this action is to foreclose a tax lien on the premises identifed above.
137162
LEGAL NOTICE PLEASE TAKE NOTICE that a public hearing will be held as to the following matter:
Agency: Board of Zoning Appeals Incorporated Village of Atlantic Beach, New York 11509
Date:February 16, 2023
Time: 7:00 PM
Place:Village Hall, 65 The Plaza, Atlantic Beach, New York 11509
Subject: Case # 22-12-6140, MB Beach LLC., 1810 Bay Boulevard, Atlantic Beach, New York 11509
Applicant proposes to change existing grades and construct a retaining wall. The applicant is seeking relief from the following section of the Zoning Code: 250-18.1Grading. For all lots upon which any proposed grade change is in excess of two feet, where the total area of the lot containing the proposed work is in excess of 100 square feet and where the grade is permitted to be increased up to two feet, the grade shall not be permitted to be increased to within 10 feet of the front, side, and rear property lines. No person, frm, or corporation or entity shall alter the grade of any parcel of land without frst having obtained the approval of the Board of Zoning Appeals. Proposed grade change 2 feet - 5 feet with an average grade change of 3 feet. Premises are also known as Section 58, Block 81, Lots 11-14 & 34 on the Nassau County Land and Tax Map.
All the said time and place, all interested persons may be heard with respect to the foregoing matter. All relevant documents may be inspected at the Building Department, 65 The Plaza during normal business hours.
Dated: February 1, 2023
BY ORDER OF THE
OF
Legal Notice Please Take Notice
that a public hearing will be held as to the following matter:
Agency: Board of Zoning Appeals
Incorporated Village of Atlantic Beach, New York 11509
Date: February 16, 2023
Time:7:00 PM
Place: Village Hall, 65 The Plaza, Atlantic Beach, New York 11509
Subject: Case # 22-12-6143, Andrew and Helaine Bass, 40 Queens Avenue, Atlantic Beach, New York 11509
Applicant proposes to install a generator and two HVAC condensers on the garage roof and is seeking relief from the following section of the Zoning Code: 250-108
Prohibited and Restricted uses (N). In any use district, no permanent structures shall be installed on a roof without a special exemption from the Board of Zoning Appeals, excluding chimneys and photovoltaic panels. Premises are also known as Section 58, Block 43 and Lots 43, 44 & 70 on the Nassau County Land and Tax Map. All the said time and place, all interested persons may be heard with respect to the Foregoing matter. All relevant documents may be inspected at the Building Department, 65 The Plaza during normal business hours.
Dated: February 1, 2023
BY ORDER OF THE BOARD OF ZONING APPEALS
Josie Ficeto, Building Clerk 137211
LEGAL NOTICE
PLEASE TAKE NOTICE that a public hearing will be held as to the following matter:
Agency: Board of Zoning Appeals Incorporated Village of Atlantic Beach, New York 11509
Date:February 16, 2023
Time: 7:00 PM
Place: Village Hall, 65 The Plaza, Atlantic Beach, New York 11509
Subject: Case # 22-12-6144, Andrew and Helaine Bass, 40 Queens Avenue, Atlantic Beach, New York 11509 the Nassau County Land and Tax Map. All the said time and place, all interested persons may be heard with respect to the foregoing matter. All relevant documents may be inspected at the Building Department, 65 The Plaza during normal business hours.
Dated: February 1, 2023 BY ORDER OF THE BOARD OF ZONING APPEALS
Josie Ficeto, Building Clerk 137210
To place a notice here call us at 516-569-4000 x232 or send an email to: legalnotices@liherald.com
Legal Notice
Village of Lawrence Legal Notice NOTICE IS HEREBY GIVEN that the Board of Appeals of the Incorporated Village of Lawrence will hold a work session beginning at 6:45 P.M. followed by a public meeting on February 15, 2023 at the Lawrence Village Hall 196 Central Ave Lawrence, New York 11559 beginning at 7:30 P.M. to conduct the following Public Hearings and to attend to such other matters as may properly come before the Board: rear yard. Section 212-55.A of the Code of the Village of Lawrence states no recreational structure shall be constructed in a front yard. Section 212-55.A of the Code of the Village of Lawrence states the minimum side and rear yard setbacks for a recreational structure is 20 ft. Section 212-39.B of the Code of the Village of Lawrence states, fat roofs in combination with pitched roofs shall have a maximum slope of 12:12. Section 212-39.B of the Code of the Village of Lawrence states, fat roofs, when used in conjunction with pitched roofs, shall make up no more than 35% of the total roof area. The order in which the listed applications are heard shall be determined the night of the meeting. The applications and accompanying exhibits are on fle and may be inspected at the Village Offce during normal business hours between 8:00 a.m. and 4:00 p.m. If anyone needs special accommodations for a disability, such person should contact the Village Clerk at least 5 days before the hearing.
Abittan, 247 Juniper Circle E - Section 212-12.1 of the Schedule of Dimensional Regulation states the maximum building coverage for a lot size of 36,013 sq. ft. in area is 4,966 sq. ft. Section 212-12.1 of the Schedule of Dimensional Regulation states the maximum surface coverage for a lot size of 36,013 sq. ft. in area is 10,493 sq. ft. Section 212-12.1 of the Schedule of Dimensional Regulation states the maximum front yard surface coverage for a lot size of 36,013 sq. ft. in area is 526.44 sq. ft.
All interested parties will have the opportunity to be heard
By Order of the Board of Appeals
Lloyd Keilson
Chairman
Dated: February 2, 2023
137242
LEGAL NOTICE
PLEASE TAKE NOTICE that the Board of Trustees of the Incorporated Village of Hewlett Neck will hold a public hearing with respect to the following proposed local laws:
BOARD
ZONING APPEALS
Josie Ficeto, Building Clerk
137213
Applicant proposes to construct a one-story rear deck and is seeking relief from the following sections of the Zoning Code: 250-21 Lot Coverage. Permitted 30%, existing 38.4%, proposed 42.9%. 250-23 Rear yards. There shall be a rear yard, the depth of which shall be at least 21.3 feet and 20 feet, proposed rear yard setback for the 21.3’ portion of the rear yard 16.2 feet and the 20’ portion of the rear yard 11.8 feet. Premises are also known as Section 58, Block 43 and Lots 43, 44 & 70 on
Section 212-12.1 of the Schedule of Dimensional Regulation states the minimum side yard setback for a lot size of 36,013 sq. ft. in area is 20 ft. Section 212-12.1 of the Schedule of Dimensional Regulation states the minimum aggregate setback for a lot size of 36,013 sq. ft. in area is 40 ft. Section 212-12.1 of the Schedule of Dimensional Regulation states the maximum side yard height/setback ratio for a lot size of 36,013 sq. ft. in area 1.1. Section 212-39.C of the Village Code states the maximum exterior wall height from the base plane to the underside of the eave is 23 ft. Section 212-15.B of the Village Code states the maximum height for a single-family dwelling in a Residential District BB is 36 ft. Section 212-24.D of the Code of the Village of Lawrence states accessory structures must be located in a side or
Bill HN 2208B: A local law to adopt a new Chapter 129 of the Code of the Village of Hewlett Neck, to include a new Chapter to regulate Tents in the Village.
Bill HN 2301: A local law to amend Chapter 195 of the Code of the Village of Hewlett Neck to provide for areas included as lot coverage and provisions related to tennis courts, sports courts and recreational facilities, in the Village.
Bill HN 2302: A local law to amend Chapter 195 of the Code of the Village of Hewlett Neck in relation to the construction of encroachments of subsurface structures into required yards.
Time and Place of Hearing: Village Hall, Village of Hewlett Neck 30 Piermont Avenue, New York 11557
Date of Hearing: March 7, 2023
Time of Hearing: 6:00 pm
The proposed local laws are available for public inspection at the Village Clerk’s at 30 Piermont