{ title: 'The leader. (Freeport, N.Y.) 1941-1987, November 08, 2018, Page 19, Image 19', 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/sn95071064/2018-11-08/ed-1/seq-19/png/', label: 'image/png', meta: '', }, { link: '/lccn/sn95071064/2018-11-08/ed-1/seq-19.pdf', label: 'application/pdf', meta: '', }, { link: '/lccn/sn95071064/2018-11-08/ed-1/seq-19/ocr.xml', label: 'application/xml', meta: '', }, { link: '/lccn/sn95071064/2018-11-08/ed-1/seq-19/ocr.txt', label: 'text/plain', meta: '', }, ] }
Image provided by: Freeport Memorial Library
±J>UBUC Nances 19 PUBLIC AND LEGAL NOTICES... Printed in this publication can be found online. Search by publication name at www.mypublicnotices.com LEGAL NOTICE At a Special Term of the Supreme Court of the State of New York, held in and for the County of Nassau, at the Courthouse thereof, 100 Supreme Court Drive, Mineola, New York on the 5th day of October 2018. PRESENT: Hon. J.M. Galasso Justice. SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU X LUIS PINEDA, on behalf of himself and as a shareholder owning greater than 20% of the issued and outstanding stock of AREA 516 NIGHTCLUB INC., Index No.: 612912/2018 Petitioners, -against- ORDER TO SHOW CAUSE JOEL PINEDA and AREA 516 NIGHTCLUB INC., Respondents. for a judgment Dissolving Area 516 Nightclub Inc. pursuant to Business Corporation Law Section 1104 a. X Upon consideration of the annexed Verified Petition of LUIS PINEDA (hereinafter \Petitioner\), sworn to on the 12th day of September 2018, and the exhibits annexed thereto, the Affirmation of David S Feather dated September 24, 2018, with exhibit annexed thereto, together with Petitioner's Memorandum of Law in support of his Order to Show Cause, Let JOEL PINEDA and Area 516 Nightclub Inc., the New York State Tax Commission, and all other interested persons, or their attorneys, SHOW CAUSE before this Court, at a Commercial Division Part of the Supreme Court of the State ot New York, held in and for the County of Nassau, at the Supreme Courthouse located at 100 Supreme Court Drive, Mineola, New York 11501, on the 14th day of November 2018, at 9:30 o'clock in the forenoon or as soon as thereafter as counsel can be heard, why an order should not be made and entered granting Petitioner the following relief. 1.Dissolution of the Respondent Area 516 Nightclub Inc. pursuant to Business Corporation law (\B.C.L')§1104-a; 2.Issuing a Preliminary Injunction pursuant to B.C.L §1115, which shall restrain the Respondents from: a.Transacting any unauthorized business or exercising any corporate powers or authority, except in the ordinary course of the Respondent Corporation's business or by permission of this Court; b.Selling, transferring, encumbering or secreting any of the property or assets of Respondent, 516 Nightclub Inc. or removing any of said property or assets from the State of New York; c.Transferring, removing or destroying any business records, emails, letters and/or other correspondence by and between the parties; d.Making or collecting any payments from the Corporation and/or transfers of any cash, property or assets of the Corporation to themselves, members of their families (other than the Petitioner herein), any business entities owned and/or controlled by them; e.Using funds and/or assets of the Corporation to pay for their personal expenses and or otherwise transferring any assets of the Corporation, except in the ordinary course of business or by permission of this Court and f.Using the funds and/or assets of the Corporation to pay for either Respondents' individual and/or personal legal fees (including attorneys' fees) and expenses in connection with this action; And sufficient cause appearing herein, it is further ORDERED, that pending a further determination by this Court, Respondents are hereby enjoined and restrained from: (l)Transacting any unauthorized business or from exercising any corporate powers or authority, except in the ordinary course of the Corporation's business or by permission of this Court; (2)Selling, transferring, encumbering or secreting any of the property or assets of Respondent, Area 516 Nightclub Inc. or removing any of said property or assets from the State of New York; (3)Transferring, removing or destroying any business records, emails, letters and/or other correspondence by and between the parties; (4)Making or collecting any payments from the Corporation and/or transfers of any cash, property or assets of the Corporation to themselves, members of their families, any business entities owned or controlled by them; (5)Using funds and/or assets of the Corporation to pay their personal expenses; and/or otherwise transferring any assets of the Corporation, except in the ordinary course of business or by permission of this Court; (6)Using funds and/or assets of the Corporation for the payment of Respondents' individual, personal legal fees (including attorneys' fees) and expenses in connection with mis action. And sufficient cause appearing, it is further ORDERED, pursuant to B.C.L. §1106(a), Respondent Joel Pineda shall, on or before the return date of this Order to Show Cause, furnish to the Court, and serve on Petitioner's attorneys, a schedule of all information, known or ascertainabie with due diligence by them, deemed pertinent by the Court, including a statement of the corporate assets and liabilities, and the name and address of each shareholder and of each creditor and claimant including any with unliquidated or contingent claims and any with whom the corporation has unfulfilled contracts; And sufficient cause appearing, it is further ORDERED, that pursuant to BCL §1104-a(c), that in addition to all other disclosure requirements, Respondent Joel Pineda shall, no later than thirty (30) days after the date of this Order to Show Cause, make available for inspection and copying to Petitioner and/or his attorneys, under reasonable working conditions, such corporate financial books and records as Respondent Joel Pineda may have maintained for Area 516 Nightclub Inc., for the past three years; And sufficient cause appearing, it is further ORDERED, that publication, in compliance with the provisions of B.C.L. §1106, shall be made in Newsday, a newspaper of general publication in Nassau County, once a week for 3 weeks immediately before return date, the cost of which shall be borne by the Respondent Joel Pineda; And sufficient cause appearing, it is further ORDERED, that service of a copy of this Order, together with the papers upon which it is based, upon the Respondents pursuant to CPLR 308(1) and the New York State Tax Commission, pursuant to §1106(c) and CPLR 307(1), on or before October 12 , 2018 may be deemed good and sufficient service. ENTER: Kc 103149 LEGAL NOTICE NOTICE OF ASSESSMENT INVENTORY & VALUATION DATA AVAILABILITY The Assessor of the Incorporated Village of Freeport pursuant to Section 501 of the Real Property Tax Law of the State of New York wishes to advise that the assessment inventory and valuation data is available for review by the property taxpayer. Taxpayers may review this information at the Assessor's Office located at 46 N. Ocean Avenue, Freeport NY, 11520 from November 1 to November 20, 2018, between the hours of 8:30 am to 4:30 pm by appointment Monday through Friday. Incorporated Village of Freeport vllma I. Lancaster Village Assessor 103234 LEGAL NOTICE NOTICE OF SALE SUPREME COURT COUNTY OF NASSAU U.S Bank National Association, as Trustee for Credit Suisse First Boston Mortgage Securities Coip., Home Equity Asset Trust 2006-8, Home Equity Pass- Through Certificates, Series 2006-8, Plaintiff AGAINST Juan F. Bardales; et al., Defendant(s) Pursuant to a Judgment of Foreclosure and Sale duly dated August 30, 20181, the undersigned Referee will sell at public auction at the Nassau County Supreme Court Calendar Control Part (CCP) 100 Supreme Court Drive, Mineola, New York. 11501 on November 27, 2018 at 11:30AM, premises known as 681 Maude Street South Hempstead, NY 11550. All that certain plot piece or parcel of land, with the buildings and improvements erected, situate, lying and being in the Town of Hempstead, County of Nassau, State of NY, Section: 36 Block: 188 Lot: 235-237. Approximate amount of judgment $623,830.80 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index* 14544/13. Suzanne Levy, Esq., Referee Shapiro, DiCaro & Barak, LLC Attorneyfe) for the Plaintiff 175 Mile Crossing Boulevard Rochester, New York 14624 (877)430-4792 Dated: October 15,2018 102560 LEGAL NOTICE NOTICE OF SALE SUPREME COURT COUNTY OF NASSAU, WELLS FARGO BANK, N.A., AS TRUSTEE FOR CARRINGTON MORTGAGE LOAN TRUST, SERIES 2007-RFC1, ASSET- BACKED PASS-THROUGH CERTIFICATES, Plaintiff, vs. ZANDILE BLAY-AMIHERE, ETAL.,Defendant(s). Pursuant to a Judgment of Foreclosure and Sale duly filed on January 13, 2016, I, the undersigned Referee will sell at public auction at the CCP (Calendar Control Part Courtroom) in the Nassau Supreme Court, 100 Supreme Court Drive, Mineola, NY on November 27, 2018 at 11:30 a.m., premises known as 120 Henry Street 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 36. Block 163 and Lots 44 & 45. Approximate amount of judgment is $410,552.00 plus interest and costs. Premises will be sold subject to provisions of filed Judgment lndex#2125/12. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, the Mortgagee's attorney, or the Referee. Howard S. Fensterman, Esq., Referee Peter T. Roach & Associates, P.C., 6901 Jericho Turnpike, Suite 240, Syosset New Yorit 11791, Attorneys for Plaintiff 102420 LEGAL NOTICE The resolution, a summary of which is published herewith, has been adopted on November 5, 2018, and the validity of the obligations authorized by such resolution may be hereafter contested only if such obligations were authorized for an object or purpose for which the Village of Freeport in the County of Nassau, New York, is not authorized to expend money or if the provisions of law which should have been complied with as of the date of publication of this Notice were not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the publication of this Notice, or such obligations were authorized in violation of the provisions of the constitution. Pamela Walsh Boening Village Clerk BOND RESOLUTION OF THE VILLAGE OF FREEPORT, NEW YORK, ADOPTED NOVEMBER 5, 2018, AUTHORIZING THE CONSTRUCTION OF SEWER SYSTEM IMPROVEMENTS, INCLUDING THE REPLACEMENT AND/OR RELINING OF SANITARY SEWER LINES, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $310,000, APPROPRIATING SAID AMOUNT FOR SUCH PURPOSE, AND AUTHORIZING THE ISSUANCE OF BONDS IN THE PRINCIPAL AMOUNT OF $310,000 TO FINANCE SAID APPROPRIATION The object or purpose for which the bonds are authorized is the construction of sewer system improvements, including the replacement and/or relining of sanitary sewer lines, at the estimated maximum cost of $310,000. The period of probable usefulness is forty (40) years; however, the bonds authorized pursuant to this resolution and any bond anticipation notes issued in anticipation of the sale of said bonds, shall mature no later than five (5) years after the date of original issuance of said bonds or notes. The maximum amount of obligations authorized to be issued is $310,000. A complete copy of the bond resolution summarized above shall be available for public inspection during normal business hours at the office of the Village Clerk, at the Village Hall, 46 North Ocean Avenue, Freeport New York. Dated:November5,2018 Freeport New York 103237 LEGAL NOTICE NOTICE OF SALE SUPREME COURT: NASSAU COUNTY. THE BANK OF NEW YORK MELLON, AS TRUSTEE FOR CIT MORTGAGE LOAN TRUST, 2007-1, Pltf. vs. FIDEL T. BONILLA A/K/A FIDELL T. BONILLA, et al, Defts. Index #12205/12. Pursuant to judgment of foreclosure and sale entered Sept 5, 2014,1 will sell at public auction at the Calendar Control Part (CCP) Courtroom of the Nassau County Supreme Court 100 Supreme Court Dr., Mineola, NY on Tuesday Nov. 20, 2018 at 11:30 a.m. prem. k/a 11 Wallace St, Freeport NY 11520. Said property located on the westerly side of Wallace St, 85.40 ft (actual 85 ft) northerly from the comer formed by the intersection of the westerly side of Wallace St with the northerly side of Brooklyn Ave. and which point of beginning is also intersected by the northerly line of land now or formerly of Rank Ashdown; running thence westerly at right angles to the Wallace St and along said land now or formerly of Frank Ashdown, 135 ft; thence westerly and again at right angles to Wallace St, 9.47 ft; thence northerly parallel with Wallace St. and along land now or formerly of Carrie Foster and land now or formerly of Stella Forman, 40.53 ft to land now or formerly of George Fyfe; thence easterly again at right angles to Wallace St and along said last mentioned land 150 ft to the westerly side of Wallace St; thence southerly along the westerly side of Wallace St, 50 ft. to the point or place of beginning. Approx. amt of judgment is $722,303.16 plus costs and interest Sold subject to terms and conditions of filed judgment and terms of sale. For sale information, please visit Auction.com at www.Auction.com or call (800) 280-2832. JOHN B. RIORDAN, Referee. COHN & ROTH, LLC, Attys. for Pltf., 100 East Old Country Rd., Mineola, NY. #95723 101514 ToteANofaCail51«MOOO;<232 LEGAL NOTICE NOTICE OF SALE SUPREME COURT COUNTY OF NASSAU, BETHPAGE FEDERAL CREDIT UNION, Plaintiff, vs. IAN BRODSKY, ETAL.,Defendant(s). Pursuant to a Judgment of Foreclosure and Sale duly filed on July 03, 2018, 1, the undersigned Referee will sell at public auction at the CCP (Calendar Control Part Courtroom) in the Nassau Supreme Court, 100 Supreme Court Drive, Mineola, NY on December 04, 2018 at 11:30 a.m., premises known as 147 Garfield Street Freeport NY. All that certain plot piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Incorporated Village of Freeport County of Nassau and State of New York, Section 62, Block 91 and Lots 288-289. Premises will be sold subject to provisions of filed Judgment Index #9237/1 3. Marc Daniels, Esq., Referee Berkman, Henoch, Peterson, Peddy & Fenchel, PC., 100 Garden City Plaza, Garden City, NY 11530, Attorneys for Plaintiff 102059 LEGAL NOTICE NOTICE OF SALE SUPREME COURT: NASSAU COUNTY. L&L ASSOCIATES HOLDING CORP. Pltf vs MANNUS BURKE, et al, Defts. Index #605468/2018. Pursuant to judgment of foreclosure and sale dated Sept 12, 2018, 1 will sell at public auction on Tuesday, November 20, 2018 at 11:30 a.m. in the Calendar Control Park (CCP) Courtroom of the Supreme Court, 100 Supreme Court Dr., Mineola, NY prem. k/a District 9, Section 55, Block 267, Lot 7. Sold subject to terms and conditions of filed judgment and terms of sale. KATHLEEN WRIGHT, Referee. LEVY & LEVY, Attys. for Pltf., 12 Tulip Dr., Great Neck, NY. #95674 101072 LEGAL NOTICE NOTICE OF CANCELATION FREEPORT LANDMARKS PRESERVATION COMMISSION PUBLIC HEARING Please take notice that the Landmarks Preservation Commission hearing scheduled for Wednesday, November 7, 2018 at 7:00 P. M. at the Freeport Memorial Library, 144 W. Merrick Road, for the premises known as 700 S. Long Beach Avenue has been CANCELED. By Order of the Landmarks Preservation Commission Pietrina J. Reda Chairperson lssueDate:November8, 201 8 103238 To place a notice here call us at 516-569-4000 x232 or send an email to: legalnotjces®liherald.com LEGAL NOTICE SUPREME COURT - COUNTY OF NASSAU CITIMORTGAGE, INC., Plaintiff -against- RAFAEL CARRASQUILLO, MICHAEL STIGLITZ, et al Defendants). Pursuant to a Judgment of Foreclosure and Sale entered herein and dated April 7, 2015, I, the undersigned Referee will sell at public auction at (CCP) Calendar Control Part Court Room of the Nassau Supreme Court, 100 Supreme Court Dr., Mineola, NY on November 20, 2018 at 11:30 a.m. premises situate, lying and being in the Incorporated Village of Freeport Town of Hempstead, County of Nassau and State of New York. bounded and described as follows: BEGINNING at a point on the southerly side of Morris Street distant 325 feet westerly from the corner formed by the intersection of the southerly side of Morris Street with the westerly side of South Bay Avenue; being a plot 101.89 feet by 50 feet by 101.89 feet by 50 feet S/B/L: 62/36/8. Said premises known as 27 MORRIS STREET. FREEPORT, NY Approximate amount of lien $453,505.28 plus interest & Premises will be sold subject to provisions of filed Judgment and Terms of Sale. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee's attorney. Index Number 7027/201 2. LUIGI DEVITO, ESQ., Referee David A. Gallo & Associates LLP Attorney(s) for Plaintiff 99 Powerhouse Road, First Floor, Roslyn Heights, NY 11577 File# 4722.1 705 (* long Island Graphic*} 102264 Place a notice by phone at 516-569-4000 x232 or email: Iegalnotices9liherald.com LEGAL NOTICE NOTICE OF SALE SUPREME COURT NASSAU COUNTY BAYVIEW LOAN SERVICING, LLC, Plaintiff against AUDREY COBB-MOSES A/K/A AUDREY COBB MOSES, etal Defendants Attorney for Plaintiff(s) Fein Such & Crane, LLP 1400 Old Country Road, Suited 03, Westbury, NY 11590 Attorney (s) for Plaintiff (s). Pursuant to a Judgment of Foreclosure and Sale Entered August 15, 2018 I will sell at Public Auction to the highest bidder at the Calendar Control Part (CCP) 100 Supreme Court Drive, Mineola, New York, 11501 on November 27, 2018 at 11:30 AM. Premises known as 37 Hampton Place, Freeport NY 11520. Sec 54 Block 324 Lot 44. All that Uidl certain plot piece or parcel of land, with the buildings and improvements thereon erected, situate, hying and being in the Incorporated Village of Freeport Town of Hempstead, County of Nassau and State of New York. Approximate Amount of Judgment is $348,130.75 TJ; plus interest and costs. S Premises will be sold subject ^ to m provisions of filed Judgment 20 Index No 1350/2015. g Leo F. McGinity, Esq., ° Referee QIBJN006 m 102552 g ToteANofeCall516-569-«OOx232 §3 LEGAL NOTICE I STATE OF NEW YORK z SUPREME COURT: COUNTY 1 OF NASSAU 3 US. BANK NATIONAL g- ASSOCIATION, AS TRUSTEE ™ FOR MASTR ASSET BACKED -°° SECURITIES TRUST 2006- >> FRE1, MORTGAGE PASS- S THROUGH CERTIFICATES, °° SERIES 2006-FRE1, Plaintiff, v. NORVAL CURTIS, etal.. Defendants NOTICE OF SALE IN FORECLOSURE PLEASE TAKE NOTICE THAT In pursuance of a Judgment of Foreclosure and Sale entered in the office of the County Clerk of Nassau County on October 25, 2016, I, Jeffrey Halbreich, Esq., the Referee named in said Judgment will sell in one parcel at public auction on December4, 2018 at the CCP (Calendar Control Part Courtroom) in the Nassau Supreme Count 100 Supreme Court Drive, Mineola, County of Nassau, State of New York, at 11:30 A.M., the premises described as follows: 123 Lincoln Avenue Roosevelt NY 11575 SBL No.: 55-454-314 & 315 ALL THAT TRACT OF PARCEL OF LAND situate at Roosevelt in the Town of Hempstead, County of Nassau and State of New York. The premises are sold subject to the provisions of the filed judgment Index No. 13-07656 in the amount of $380,887.01 plus interest and costs. Richard S, Mullen, Esq. Woods Oviatt Gilman LLP Plaintiffs Attorney 700 Crossroads Building, 2 State St Rochester, New York 14614 Tel.:855-227-5072 102890 LEGAL NOTICE NOTICE OF SALE SUPREME COURT COUNTY OF NASSAU Federal National Mortgage Association (\Fannie Mae ), a corporation organized and existing under the laws of the United States of America, Plaintiff AGAINST Kevin Donovan; Francesca Donovan; et al., Defendants) Pursuant to a Judgment of Foreclosure and Sale duly dated July 18, 2018 I, the undersigned Referee will sell at public auction at the Nassau County Supreme Court Calendar Control Part (CCP) 100 Supreme Court Drive, Mineola, New York, 11501 on December 11, 2018 at 11:30AM, premises known as 45 Chestnut Street Malverne, NY 11565. All that certain plot piece or parcel of land, with the buildings and improvements erected, situate, lying and being in the Town of Hempstead, County of Nassau, State of NY, Section 35 Block 225 Lots 27 and 28. Approximate amount of judgment $468,005.32 plus interest and costs. Premises will be sold subject to provisions of filed Judgment lndex# 16-004361. Larry Weiss, Esq., Referee