{ title: 'The beacon. (Babylon, N.Y.) 1972-current, December 09, 2010, Page 15, Image 15', download_links: [ { link: 'http://www.loc.gov/rss/ndnp/ndnp.xml', label: 'application/rss+xml', meta: 'News about NYS Historic Newspapers - RSS Feed', }, { link: '/lccn/sn84031349/2010-12-09/ed-1/seq-15/png/', label: 'image/png', meta: '', }, { link: '/lccn/sn84031349/2010-12-09/ed-1/seq-15.pdf', label: 'application/pdf', meta: '', }, { link: '/lccn/sn84031349/2010-12-09/ed-1/seq-15/ocr.xml', label: 'application/xml', meta: '', }, { link: '/lccn/sn84031349/2010-12-09/ed-1/seq-15/ocr.txt', label: 'text/plain', meta: '', }, ] }
Image provided by: Suffolk Cooperative Library System
December 9,2010, BEACON SHOPPER .9C P u b lic N o tices - Your right to know Notice o f formation of PTB Enterprise LLC, a limited liability company. Articles of Organization filed with the Secretary o f State o f New York (SSNY) on August 2, 2010. Office location: Suf folk. SSNY has been desig nated for service o f process. SSNY shall mail a copy of any process served against the LLC to c/o PTB Enter prise, PO Box 277, Babylon, NY 11702. Purpose: any lawful purpose. 10-1041 11/18, 25, 12/2, 9, 16, 23 N o tice o f Form ation of C h eckm ate Arms LLC. Arts, o f Org. filed with Secy, of State of NY (SSNY) on 11/2/10. Office location: Suftbik County. SSNY des ignated as agent of LLC upon whom process against it may be served. SSNY shall mail process to princ. Bus. Loc.: c/o The LLC, 777 Mount Avenue, Wyaridanch, NY 11798. Purpose: any lawful activity. 10-1040 11/18,25, 12/2,' 9, 16, 23 NOTICE OF SALE s u p r e m e COURT COUNTY OF SUFFOLK, CITIM ORTGAGE, IN C , Plaintiff, vs. LUZ E. RYF, M ICHEL RYF, ET AL., Defendant(s). Pursuant to a M otion to Renewal and Upon Renewal Judgment o f foreclosure and Sale duly filed on September 17,2010,1, the undersigned Referee will sell at pub lic auction at the Babylon Town Hall, 200 E. Sunrise Highway, North Linden hurst, NY on December 22, 2010 at 1:00 p.m., premises known as 313 South 15th Street, Lindenhurst, NY. All that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, ly ing and being in the Town of Babylon, County o f Suffolk and State o f New York, Dis trict 0103, Section 013.00, Block 04.00 and Lot 054.000. Premises will be sold subject to provisions of filed Judg ment Index # 43882/08. Beth A. Rosenthal, Esq., Referee Berkman, Henoch, Peterson, Peddy & Fenchel, PC., 100 Garden City Plaza, Garden City, NY 11530, Attorneys for Plaintiff 10-1043 11/18, 25, 12/2, ^ NOTICE OF SALE SUPREME COURT- COUNTY OF SUFFOLK DEUTSCHE BANK NA TIONAL TRU ST COM PANY AS TRUSTEE FOR, TIJF. RfJ0 {STERED HOLD- E Ä „ ____ _ ____ _ _______ . . . ARGEN T SEC U R ITIES IN C ., A SSET-BA CKED PASS-TH R OUGH CER TIFICATES, SERIES 2005- W2 Plaintiff, AGAINST BRETT SAAL, et al. Defendant(s) Pursuant to a judgment of foreclosure and sale duly entered June 1,2010 I the undersigned Referee will sell at public auction at the Babylon Town Hall, 200 E. Sunrise Highway, No. Lindenhurst, NY 11757 on 12/16/2010 at 9:00 AM premises known as 83 WRIGHT AVENUE, DEER PARK, NY 11729. All that certain plot piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Town o f BABY LON, County o f Suffolk and State o f New York. District 0100 Section 025.00, BlockOl.OO and Lot: 074.000 Approxim ate am ount of judgment $408,944.74 plus interest and costs. Premises will be sold su b je ct to provisions of filed Judgm ent. Index # 09- 09748 Paul W. Roussillon, Esq. Referee, Law O ffices of Jordan S. Katz, P.C. - 395 North Ser vice Road, Suite 401, Mel ville, NY 11747 Dated: November 12,2010 10- 1045 11/18,25,12/2.9 NOTICE OF SALE SUPREME COURT COUN TY OF SUFFOLK, BARRY STEEL FABRICATION , IN C ., P lain tiff, vs. ISD TRUCKING & RIGGING, INC., EHM, INC., ET AL., Defendant(s). Pursuant to a Judgment of Foreclosure and Sale duly filed on October 26, 2010, I, the undersigned Referee will sell at public auction at the Babylon Town Hall, 200 E. Sunrise Highway, North Lindenhurst, NY on Decem ber 16, 2010 at 10:00 a.m., premises known as 72 East Hoffman Avenue, Linden hurst, NY. All that certain plot, piece or parcel o f land, with the buildings and im provements thereon erected, situate, lying and being in the Village of Lindenhurst, County o f Suffolk and State of New York, District 0103, Section 010.00, Block 02.00 and Lot 069.000. Premises will be sold subject to pro visions of filed Judgment Index # 47998/09. Andrew Wolk, Esq., Referee Stagg^T^er^zj.^Cqnfp^iope^ Wabnik, LLP, 401 Frank lin Avenue Suite 300, Garden City, NY 11530, Attorneys for Plaintiff 10-1044 11/18,25,12/2,9 PUBLIC NOTICE BOARD OF APPEALS VILLAGE OF BABYLON PURSUANT to the provi sions of Article VII of the Building Zone Ordinance of the Village o f Babylon, NO TICE IS HEREBY GIVEN that the Board of Appeals of the Village of Babylon will hold a public hearing at 7:30 P.M. on Wednesday, December 15, 2010, in the Municipal Building, at 153 West Main Street, Babylon, New York to consider the following applications: 1. Application of Dr. Edward Tom, 50 North Carll Avenue, Babylon, NY, for permission to operate a medical office on the first floor o f the premises located at 50 North Carll Av enue, Babylon, NY. Property located in Residence O Dis trict. Suffolk County Real Property Tax Map District 0102, Section 9, Block 3, Lot 7. Application made in accordance with Sections 365^35 and 365-17. _ 2. Application o f Janet Jones, 66 Coppertree Lane, Bab ylon-N Y, for perm ission to m aintain a private in- ground pool and deck on the premises located at 66 Coppertree Lane, Babylon, NY, requiring variances to reduce the rear yard setback for the deck from 8 ft. re quired to 4 ft. proposed and to reduce the minimum side yard setback for the deck from 15 feet required to 8.8 ft. proposed; to reduce the minimum side yard setback for the pool from 15 ft. required to 13 ft. proposed; and to increase lot coverage from 25% permitted to 29.53 % proposed. Property located in Residence A-11 D istrict. Suffolk County Real Property Tax Map Dis trict 0102, Section 16, Block 2, Lot 20. Application made in accordance with Sections 365-13, 315-2 and 315-3. 3. Application o f Hollie Bro- stekand Robert Adler (con tract vendees), 100 Broad- hollow Road, Suite 203, Farm ingdale, NY 11735, agents o f owner Toba Win ston, surviving spouse of John W inston, 341 W in stons Way, Stevensville, MT 59870, for perm ission to secure a special use permit for office use at the prem ises located at 60 George St., Babylon, NY. Property located in Residence O Dis trict. Suffolk County Real Property Tax Map District 0102, Section 10, Block 2, Lot 25, Applpjatipn.Jnade r . in accordance witji ijeptiens, ‘365-17 and 365-35. APPLICANTS OR THEIR DULY APPOINTED REP RESENTATIVES MUST APPEAR IN PERSON AT THE ABOVE HEARING. BRUCE HUM CHAIRMAN JOHN J. CONROY, SECRETARY 10-1072 12/2,9 NOTICE OF FORMATION OF LIM ITED LIABILITY COMPANY. NAME: A A 8c E PROPER TIES, LLC A rticles of O rganization were filed with the Secretary of State o f new York (SSNY) on 09/28/10 Office location: Suffolk County. SSNY has designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to the LLC, 164 E. Hoffman Ave, Lindenhurst, NY 11757. For any lawful purpose. 10-1000 11/4, 11, 18, 25 12/2, 9 NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY (LLC): NAME: AUSTIN RESOURCES LLC, ARTICLESOF ORGANIZA TION FILED W ITH THE SECRETARY OF STATE OF NEW YORK (SSNY) ON 11/3/2010. OFFICE LOCA TION: SUFFOLK COUN TY. SSNY HAS BEEN DES IGNATED AS AGENT OF THE LLC UPON WHOM PROCESS AGAINST IT MAY BE SERVED. SSNY SHALL MAIL A COPY OF PROCESS TO: C/O WEBER LAW GROUP LLP, 290 BROADHOLLOW ROAD - SUITE 200E, MELVILLE, NY 11747. PURPOSE: ANY LAWFUL PURPOSE. LAT EST DATE UPON WHICH LLC IS TO DISSOLVE: NO SPECIFIC DATE. 10-1052 11/25,12,2,9,16, 23,30 NOTICE OF SALE SUPREME COURT: SUFFOLK COUNTY. DEUTSCHE BANK NA TIONAL TRU ST COM PANY, AS TRUSTEE FOR CA R R IN G T O N HOME EQ U ITY LOAN TRUST, SERIES 2005-NC5 ASSET BACKED PASS-THROUGH CERTIFICATES, Pltf. vs. MICHAEL ROEM ER, et al Defts. Index #10812/07. Pursuant to judgm ent of foreclosure and sale dated Aug. 7, 2009 I will sell at public auction at Babylon Town Hall, 200 E. Sunrise Highway, No. Lindenhurst, NY on Dec. 16, 2010 at 1:00 p.m ., prem. k/a 381 Centre Ave., Lindenhurst, NY A/K/A Section 008.00, Block 04.00, Lot 032.000. Said-property Ideated on the • westerly Siffe.ofC&ntre AVi/ 712.82 ft. northerly from intersection formed by the westerly side o f Centre Ave. with the northwesterly side of John St., being a plot 150 ft. x 72 ft. Approx, amt. of judgm ent is $351,678.69 plus costs and interest. This is a First Mortgage. Sold subject to terms and condi tions of filed judgment and terms of sale. KENNETH SEIDELL, Referee. DRUCK- MAN LAW GROUP, PLLC, Attys. for Pltf. 242 Drexel Ave., Westbury, NY. File No. 17288 - #79336 10-1035 11/18, 25, 12/2, 9 NOTICE OF SALE SUPREME COURT: SUF FOLK COUNTY SAXON MORTGAGE SER VICES INC; Plaintiff(s) vs. GHULAM R. TOKHIE; GHULAM H. RABANI; et al; Defendant(s) Attorney (s) for Plaintiff (s): RO SICK I, ROSICKI 8c ASSOCIATES, P.C., 2 Summit Court, Suite 301, Fishkill, New York, 12524, 845.897.1600 Pursuant to judgm ent of foreclosure and sale granted herein on or about April 9, 2010, I will sell at Public Auction to the highest bid der at Babylon Town Hall, 200 East Sunrise Highway, Lindenhurst, NY. On January 5, 2011 at 9:15 AM Premises known as 96 Sterr ling Place, Amityville, NY 11701 D istrict: 0101 S e c tio n : 003.00 Block: 04.00 Lot: 001.002 ALL TH A T C E R T A IN PLOT, PIECE OR PARCEL OF LAND, with the building and improvements thereon erected situate, lying and being in the Village o f Ami tyville, Town of Babylon, County o f Suffolk. As more particularly de scribed in the judgment of foreclosure and sale. Sold subject to all o f the terms and conditions con tained in said judgment and terms o f sale. Approxim ate am ount o f judgment $411,629.90 plus interest and costs. INDEX NO. 08-20980 Joan McNichol, Esq., REFEREE 10-1066 12/2, 9, 16, 23 N o tice o f Form ation o f James 8c Charles Realty LLC. Arts, o f Org. filed with Secy, of State of NY (SSNY) on 10/20/10. O ffice location: Suffolk County. SSNY des ignated as agent o f LLC upon whom process against it may be served. SSNY shall mail process to .princ. bus. loc.: c/o The LLC, 1500 Sunrise Hwy., Copiague, NY 11726. Purpose: any lawful , activity. , - . . T ; o - i ) 3 ^ ' . \ , , ’30, 1/6? il1' N O T ICE OF SALE SU PREME COURT - Suffolk D eutsche Bank National Trust Company, as Trustee for Ameriquest Mortgage S e c u rities, In c ., A sset- Backed Pass-Through Cer tificates, Series 2005-R8, under the Pooling and Ser vicing Agreem ent dated September 1, 2005 Plaintiff against, Georgio Caponera Seyforth, et. al Defendant(s), Pursuant to a Judgment of Foreclosure and Sale entered herein on 09/09/2010 I, the undersigned Referee will sell at public auction at the Front Steps o f Babylon Town Hall, 200 East Sunrise High way, North Lindenhurst on January 3, 2011 at 9:30:00 AM, prem ises ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Town o f Baby lon, County of Suffolk and State of New York, known and designated as Lots Nos. 27 and 28 in Block 195, as shown on a .certain map entitled “Map o f Plat #2 of Deer Park, property of Deer Park Investment Co.” and filed in the Office o f the Clerk o f the County o f Suf folk on December 2,1897 as Map No. 118, said lots being bounded and described as follows: BEGINNING at the corner formed by the inter section o f the Nbrtherly side of Oakland Avenue with the .Westerly side o f West Four teenth street; R u n n in g THENCE ajong the North erly side o f Oakland Avenue, South 73 degrees 18 minutes 30 seconds West 50.10 feet; TH EN CE North 16 de grees 41 minutes 30 seconds West 100.200 feet; THENCE North 73 degrees 18 minutes 30 seconds.East 50.10 feet to the Westerly side o f West Fourteenth Street, South 16 degrees 41 minutes 30 seconds East 100.20 feet to the point of place o f BEGIN NING. At the said premises known as 301 Oakland Av enue, Deer Park, NY 11729. Section:087.00 Block:03.00 Lot:044.000 D istricts 100 Approxim ate am ount of lien $386,731.05 plus in terest and costs. Premises will be sold subject to the provisions o f filed judg m ent and term s o f sale. Index No. 09-24889, Ralph Crafa, Esq., Referee. FEIN, SUCH 8c CRANE, LLP 747 CHESTNUT RIDGE ROAD SU ITE 200 CH ESTN UT RIDGE, NEW YORK 10977 If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return o f the deposit paid. The Purchaser shall have no further recourse against Mortgagor, the Mortgagee or the Mortgagees attorney. ‘ 10- 1067 12/2,9,16,-23 1 f