{ title: 'The Freeport Baldwin Leader. (Freeport, N.Y.) 1987-current, July 12, 2001, Page 12, Image 12', 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/sn95071065/2001-07-12/ed-1/seq-12/png/', label: 'image/png', meta: '', }, { link: '/lccn/sn95071065/2001-07-12/ed-1/seq-12.pdf', label: 'application/pdf', meta: '', }, { link: '/lccn/sn95071065/2001-07-12/ed-1/seq-12/ocr.xml', label: 'application/xml', meta: '', }, { link: '/lccn/sn95071065/2001-07-12/ed-1/seq-12/ocr.txt', label: 'text/plain', meta: '', }, ] }
Image provided by: Long Island Library Resources Council
- PUBLIC NOTICES \\^ , ~,,, 'i,' i ',, I\™\ <,' ' * * ', / , CN ci § 3 W NOTICE OF FORMATION OF LIMITED PARTNERSHIP NAME: DOROTHY SCHLEIFER FAMILY LIMITED PART- NERSHIP Certificate of Limited Partnership was filed with the Secretary of State of New York (SSNY) on 04/19/01. The latest, date of dissolution is 12/31/2100. Office location: Nassau County. SSNY has been designated as agent of the LP upon whom process against it may be served. SSNY shall mail a-copy of process to the LP, c/o Dorothy Schleifer, 517 West Walnut Street, Long Beach. New York 11561. FL6336T6/7, 14, 21. 28. 7/5, 12 NOTICE OF FORMATION OF LIMITED LIABILITY COM- PANY. NAME: Melmar Properties L.L.C. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 2/21/2001. Office location: Nassau County. SSNY has been designated as agent of the LLC upon whom process against if may be served. SSNY shall mail a copy of process to the LLC c/o Trevaris J. Mason, 119 Frederick Ave.. Freeport, NY 11520. Purpose: For any lawful Purpose. FL #636 6x6/14. 21, 28, 7/5. 12 19 ' NOTICE OF SALE; Index No. 21457/98 SUPREME COURT OF THE STATE OF NEW YORK- COUNTY OF NASSAU TRILUAM CORP c/o 1314 CROMPOND, INC., SER- VICING AGENT, PLAINTIFF, against ROBERT MOON. FERLYN MOON, FEDERAL FINANCIAL BRUCE BIKRIT- SKY. TOWN OF HEMPSTEAD, DEFENDANTS. Pursuant to the Judgment of Foreclosure and Sale, duly filed and entered on April 23, 2001, the undersigned Referee will sell at public auction on the North Front Steps of the Nassau County Courthouse. 262 Old Country Road. Mineola. New York, on July 19. 2001 at 10:00 a.m., the premises directed to be sold, and more particularly described, in said Judgment. Premises also known as 108 Stevens Street. Freeport. New York. Premises will be sold subject to the provisions of the filed Judgment. Mary No, Esq. Referee Gary A. Friedman Esq. NATALE FRIEDMAN & SEGALL LLC . Attorney for Plaintiff 245 Saw Mill River Road Hawthorne, New York .10532 FL #647P 4x 6/21. 28. 7/5. 12NOTICE OF SALE SUPREME COURT: NASSAU COUNTY. LASALLE NATIONAL BANK. AS TRUSTEE UNDER THE POOLING AND SERVICING AGREEMENT DATED 9/1/97. SERIES 1997-3. Pltf. vs. FREEMAN Y PERRY A/K/A FREEMAN PERRY, et al. Defts. Index #019890/99. Pursuant to judgment of foreclosure and sale dated Aug. 25, 2000. I will sell at public auction on the north front steps of the Nassau County Courthouse, 262 Old Country Rd.. Mineola. NY on July 23, 2001 at 9:30 a.m. prem. k/a 32 Maryland Ave., Freeport, NY Said property located on the easterly side of Maryland Ave. distant 75 ft', southerly from the comer formed by the intersection of the southerly side of Mdxson Ave. with the easterly side of Maryland Ave., being 110 ft. x 60 ft. Approx. amt. of judgment is S234.072.40 plus costs and interest. Sold subject to terms and conditions of filed judgment and terms of sale. PATRICK HACKETT, Referee. RICCA & DON- NELLY PC. Attys. for Pltf., 30 Jericho'Executive Raza. Ste. 200W Jericho, NY. C4328 FL#648P 4x6/21, 28, 7/5, 12 NOTICE OF FORMATION OF LIMITED LIABILITY COM- PANY. NAME: L.I.S.S. HOLDINGS. LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 06/07/01. 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, Post Office Box 0788, Baldwin, New York 11510. Purpose: For any lawful purpose. FL #649 6x6/21. 28. 7/5. 12 NOTICE OF SALE SUPREME COURT: NASSAU COUNTY M & T MORTGAGE CORPORATION; PLAINTIFF VS ELLA JACKSON; ET AL DEFENDANTS ATTORNEY© FOR PLAINTIFF: ROSICKI, ROSICKI & ASSOCIATES, PC., ONE OLD COUNTRY ROAD, SUITE 495. CARLE PLACE, NY 11514 (516)741-2585 Pursuant to judgment of foreclosure and sale entered herein on October 16, 2000, I will sell at -Public Auction to the highest bidder at the North front steps of the Nassau County Courthouse, 262 Old Country Road, Mineola New York On Friday, the 20th day of July, 2001 at 9:00 a.m. Premises in Roosevelt, NY and described as follows: BEGINNING at a point on the westerly side of Lakewood Avenue distant 150 feet westerly from the intersection of westerly side of Park Avenue and northerly side of Lakewood Avenue; RUNNING THENCE Along Northerly side of Lakewood Avenue south 77 degrees 26 minutes west' 76.30 feet THENCE North 4 degrees 10 minutes west 126.25 feet; THENCE North 77 degrees 26 minutes 59.1 feet; THENCE South 12 degrees 01 minutes east 125 feet to the northerly side of. Lakewood Avenue to the point or place of BEGINNING, - Premise? i\*o\.\i as 153 Lakewood Avenue, Roosevelt, New »ork Sold subject to all terms and conditions contained in said judgment and terms of sale. Approximate-amount of judgment S150,569.65 plus interest and costs. INDEX NO. 31317/99 Robert Lazazzaro, Esq., REFEREE FL #650 4x6/21. 2fi. 7/5. 12 NOTICE OF FORMATION OF LIMITED LIABILITY COM- PANY. NAME: C & SAN REALTY LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 05/23/01. 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, 100 Merrick Road, Suite 100, Rockville Centre, New York 11570. Purpose: For any lawful purpose. FL 652 6T 6/21. 28. 7/5, 12, 19, 26 ' NOTICE OF SALE SUPREME COURT - COUNTY OF NASSAU FEDERAL NATIONAL MORTGAGE ASSOCIATION, • Plaintiff, Against EARL H. TRACEY A/K/A EARL A. TRACEY: SHARON ENNIS TRACEY A/K/A SHARON L. TRACEY etal. Defendants) Pursuant to a judgment of foreclosure and sale duly entered 5/16/2001 I. the undersigned Referee will sell at public auction at the Nassau County Courthouse, North Front Steps. 262 Old Country Road, Mineola. NY 11501 on 7/24/2001 at 9:30 AM premises known as 4 Brooks 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 £5 Block 316 Lot 278 & 279. Approximate amount of lien 78,518.26 plus interest and costs. Premises will be sold subject to provisions of filed judgment Index #00/8674 WILLIAM J. CORBETT, Esq., Referee Shapiro and DiCaro 700 Cornerstone Centre. 2300 Buffalo Rd., Rochester NY 14624 Doted: 6/14/2001 File# 00-36509r ivr . FL 653 4T 6/21, 28, 7/5, 12 SUPREME COURT - COUNTY OF NASSAU BOARD OF MANAGERS OF WHARFSIDE CONDO- MINIUM, Plaintiff against DUANE HILLERY and GWEN HILLERY etal Defendant© Pursuant to a Judgment of Foreclosure and Sale entered herein and dated June 1. 2001, I, the undersigned Referee will sell at public auction at the north front steps of the Nassau County Courthouse, 262 Old Country Road, Mineola, NY on the 26th day of July, 2001 at 10:00 AM premises lying and being in the Village of Freeport. In the Condominium known as \Wharfside Condominium\. Together with an undivided .7043 percent interest in the common elements assigned to Unit Number 108. Said premises known as 725 MILLER AVENUE. UNIT 108, FREEPORT, NY. Appropriate amount of lien $9,269.54 plus interest & costs. Premises will be sold subject to provisions of filed judgment and terms of sale. Index Number 4319/00. N. SCOTT BANKS, ESQ., Referee Jay L. Yackow, Esq., Attorney(s) for Plaintiff 1 Old Country Rd., Ste 370, Carle Place. NY 11514: C THE LEADER -\) FL 654 4T 6/21, 28, 7/5, 12 NOTICE OF FORMATION OF LIMITED LIABILITY <j£>M- PANY. NAME: THE CYBERNET PLACE LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 06/T1/01. 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,' 611 Franklin Boulevard, Long Beach. New York 11561. Purpose: For any lawful purpose. FL 656 6T 6/21, 28. 7/5. 12. 19, 26 - NOTICE OF SALE SUPREME COURT OF THE STATE OF NEW YORK- COUNTY OF NASSAU CHASE MANHATTAN MORTGAGE CORPOR-ATION, Plaintiff against FIEDEL KISIC,. ANZOLA KISIC, Defendants). Index No. 00000801. Pursuant to a Judgment of Foreclosure and Sale duly filed on 8/28/2000, I. the undersigned Referee in said Judgment named, will sell at public auction on the north front .steps of the Nassau County Courthouse. 262 Old Country Road, Mineola, N.Y on the 28th day of August, 2001 at 9:30 a.m. of that day, the premises directed by said Judgment to be sold and therein described as follows: Said premises situate in the Town of Hempstead and County of Nassau, and State of New York, commonly being known as and by street address 19 Union Street, Freeport, N.Y.-11520. Tax account number: Section: 55 Block: 373 Lot: 112, 113. Approximate amount Cf Judgment $153.289.00 plus interest and costs. Premises will be sold subject to provisions of filed judgment and term's of sale. Index No. 00-000801. Steven R. Schlesinger, Esq., Referee. Gullace & Weld LLR Attorney© for Plaintiff, 500 First Federal Plaza. Rochester, NY 14614, (716) 5460 980 . FL #659 4x6/28, 7/5, 12, 19 NOTICE OF SALE SUPREME COURT OF THE STATE OF NEW-YORK - COUNTY OF NASSAU REGIONS MORTGAGE INC.. Plaintiff against EDDIE MONROE, JR., VANESSA MONROE, et al Defendants). Index No. 00-004291. Pursuant to a Judgment of Foreclosure and Sale duly filed on 9/12/2000., I, ..the undersigned Referee in said Judgment named,, will sell at public auction on the north front steps of the Nassau County Courthouse}. 262 Old Country Road, Mineola. N.Y. on the 1st day of August, 2001 at 9:30 a.m. of that day, the premis- es directed by said Judgment to be sold and there- in described as follows: Said premises situate in the Town of Hempstead and County of Nassau, and State of New York commonly being known as and by street address 63 Lincoln Place. Freeport, N.Y. 11520. Tax account number: Section: 55 Block: 169 Lot; 08. Approximate amount of Judgment $162,640.85 plus .interest and costs. Premises will be sold subject to provisions of filed judgment and terms of sale. Index No. 00-004291. Angela D. Roncallo, Esq., Referee. Gullace \& Weld LLR Attorney(s) for Plaintiff, 500 First Federal Plaza, Rochester, N.Y. 14614 (716)546-1980. FL #660 4x 6/28. 7/5, 12. 19NOTICE OF ADOPTION NOTICE OF FORMATION OF LIMITED PARTNERSHIP NAME: THE IRENE MAHLER FAMILY LIMITED PARTNER- SHIR Certificated of Umited Partnership was filed with the Secretary of State of New York (SSNY) on 10/23/00. The latest date of dissolution is 12/31/2050. Office location: Nassau County. SSNY has been designated as agent of the LP upon whom process against it may be served. SSNY shall mail a copy of process to the LR 1390 Broadway, Hewlett, New York 11577. FL 663 6T 6/28. 7/5, 12, 19. 26. 8/2 NOTICE OF SALE SUPREME COURT - COUNTY OF NASSAU COUNTRYWIDE HOME LOANS, INC. Plaintiff, Against JUANITA WHITFIELD; Defendants) Pursuant to a judgment of foreclosure and sale duly entered 3/20/2001 I, the undersigned Referee will sell at public auction at the Nassau County Courthouse, North Front Steps, 262 Old Country Road. Mineola. NY 11501 on 7/26/2001 at 9:00 AM premises known as 68 East Fulton, Roosevelt, New York 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 335 Lot 132-136 Approximate amount of lien $149,373.31 plus inter- est and costs. Premises will be sold subject to provi- sions of filed judgment. Index #016217/00 ROBERT LYNN, Esq., Referee Jon B. Felice & Associates, PC. (Attorneys for Plaintiff) 11 East 44th Street, Suite 800, New York, NY 10017 Dated: 5/11/2001 File #:Fmp 1759 mac FL#6654x6/?» 7/5 1?. 19 NOTICE OF FORMATION OF UMfTED LIABIUTY COM- PANY. NAME: LANTANA HOMES LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 06/04/01. 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, 562 Willow Avenue, Cedarhurst, New York 11516. Purpose: For any lawful purpose. FL #667 6x 7/5. 12. 19. 26. 8/Z 9 SUPREME COURT: NASSAU COUNTY CITIBANK N.A., Plaintiff, against HEIRS OF MANUEL ROMAN, deceased, et al, „ Defendants Index No. 99-27898 NOTICE OF SALE Pursuant to a judgment of Foreclosure and Sale entered June 11. 2001.1. the undersigned Referee, will sell at public auction at the north front steps of the Nassau County Courthouse. 262 Old Country Road. Mineola New-York, on Augusts, 2001 at 9:00 a.m., premises known as 355 South Long Beach Avenue, Freeport, New York, described as follows: ALL that certain plot, piece or parcel of land with the buildings and improvements thereon erected, situate, lying and being in the Village of Freeport, Town of Hempstead, County of Nassau. State of New York, known and designated as lots numbered 5. 6, 7 and 8 on a certain map entitled \Map of Randall Bay Estates. Section 2, situate at Freeport. New York property of John J. Randall Company surveyed by Smith & Malcomson, Inc. Civil Engineers\ said map having been filed in the Nassau County Clerk's Office on 8/22/24 as Map No. 548 (Case #3366). Property will be sold subject to provisions of filed judgment. Index No. 99-27898 The premises being known by the tax map desig- nation: Section 62 Block 157 Lots 5, 6-8 File No. 4075-333 Michael Balboni, Referee MANTON, SWEENEY GALLO. REICH & BOLZ LLR Attorney for Plaintiff 95-25 Queens Boulevard, Suite 626 - Rego Park, New York 11374 (718)459-9000 FL #669 4x7/5. 12. 19.26 SUPREME COURT OF THE STATE OF NEW YORK- COUNTY OF NASSAU. COUNTRYWIDE HOME LOANS. INC. f/k/a COUNTRYWIDE FUNDING CORPORATION, Plaintiff against DAVID B. BEASLEY. et. al. Defendants). Pursuant to a judgment of Foreclosure and Sale entered herein and dated March 8, .1999,1, the undersigned Referee will sell at public auction at the North Front Steps of the Nassau County Court. 262 Old Country Road, Mineola, NY on the 8th day of August, 2001 at 9:45 am' premises lying 1 and being in the County of Nassau. Said premises being known as 24 Coolidge Avenue. Freeport. New York 11520. Section: 55, Block: 239, Lot: 118. Approximate amount of lien $149,811.84 plus-interest and costs. Premises will be sold subject to filed judgment and • terms of sale. lndex# 97/017253 Robert A. Carpentier, Esq., Referee Eschen & Frenkel, LLR Attorney© for Plaintiff 93 E. Main Street, Bay Shore, New York 11706 File# 6842-CW-5357 FL#6897/5, 12, 19. 26 NOTICE OF SALE SUPREME COURT; NASSAU COUNTY. SEATTLE MORT- GAGE COMPANY, Pltf. vs. PUBLIC ADMINISTRATOR OF NASSAU COUNTY AS ADMINISTRATOR OF THE ESTATE OF FLEETWOOD CHANDLER A/K/A FLEET- WOOD C. CHANDLER et al, Defts. Index #98- 109881. Pursuant to judgment of foreclosure and, sale dated May 14, 2001.1 will sell at public auction on the north front steps of the Nassau County Courthouse, 262 Old Country Rd.. Mineola, NY on Aug. 16, 2001 at 9:45'a.m. prem. k/a 73 Westfield Ave., Roosevelt, NY. Said property located on the westerly side of Westfield Ave. 210.27 ft. southerly from a point on the westerly side of Westfield Ave. with the southerly side of Thoma PI..- if prolonged westerly would intersect the westerly side of Westfield Ave., being a plot 43.89 ft. x 165.75 ft. x 34.53 ft. x 165.02 ft. Approx. amt. of judgment is $140,503.08 plus costs and interest. Sold subject to terms-and conditions of filed judgment and terms of sale. ALFRED REINHARZ. Referee. CERTILMAN BALIN ADLER & HYMAN, LLP Attys. for Pltf.. 90 Merrick Ave.. East Meadow. NY. C4456 FL#690P4x7/12. 19. 26. 8/2 : NOTICE OF FORMATION OF LIMITED.LIABILITY COM- PANY. NAME: BARDONIA PARTNERS. LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 06/25/01. 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 Heller, Horowitz & Feit, RC, 292 Madison Avenue, New York, New York 10017. Purpose: For any lawful purpose. FL#691 6x 7/12. 19. 26, 8/2. 9. 16 .___ Notice is hereby given that a license, number 1118973 for liquor has been applied for by JPL Corp d/b/a Studio 440 to sell liquor under Alcoholic Beverage Control Law at 40 West Merrick Road, Freeport. New York, Nassau County for on-premises consumption. FL 692 2x7/12. 19 NOTICE TO BIDDERS 10,000 FEET OF 6 FIBER AND 10.000 FEET OF 36 FIBER ALL DIELECTRIC SELF SUPPORTING (ADSS) AERIAL CABLE FOR FREEPORT ELECTRIC THE INC. VILLAGE OF FREEPORT NASSAU COUNTY, NY Sealed bids subject to all instructions, terms and conditions hereon and pursuant to the specifica-^ tions will be received by the Purchasing Agent'untir 11:00 A.M. on Tuesday, July 31, 2001, when they will be opened publicly and read aloud after 11:00 AM., prevailing time, in the Main conference Room of the Village Hall on the said date for the vehicle as specified and the contract awarded.as soon thereafter as practical for: 10,000 FEET OF 6 FIBER AND 10,000 FEET of 36 FIBER ALL DIELECTRIC SELF SUPPORTING (ADSS) AERIAL CABLE . •.• . . .. . . -.;,. ;: _ Freeport Cqble Specifications, and proposed contracts may be obtained at the Office of the Purchasing Agent. Incorporated Village of Freeport, 46 North Ocean Avenue. Freeport, NY 11520 from 9:00 AM Monday, July 16, 2001 until 4:00 RM. Monday, July 30, 2001. The Board reserves the right to reject any or all bid proposals received and subject to these reserva- tions, shall award the contract to the lowest quali- fied and responsible bidder. Bids, which, in the opinion of the Board are unbalanced, shall be rejected. In submitting a bid. bidders agree not to withdraw their bid within forty-five (45) days after the date for the opening thereof. Teresa Baldinucci Purchasing Agent Village Freeport FL#6937/12 NOTICE TO BIDDERS 2001 CHEVROLET SUBURBAN FOR THE POLICE DEPARTMENT THE INC. VILLAGE OF FREEPORT NASSAU COUNTY. NY Sealed bids subject to all instructions, terms and conditions hereon and pursuant to the specifica- tions will be received by the Purchasing Agent until 11:00 A.M. on Tuesday. July 31, 2001, when they will be opened publically and read aloud after 11:00 A.M.. prevailing time, in the Main Conference Room of the Village Hall on the said date for the vehicle as specified and the contract awarded as soon thereafter as practical for: 2001 CHEVROLET SUBURBAN Police Department Specifications, and proposed contracts may be obtained at the Office of the .Purchasing Agent, Incorporated Village of Freeport, 46 North Ocean Avenue, Freeport, NY 11520 from 9:00 AM Monday, July 16. 2001 until 4:00 RM. Monday, July 30. 2001. The Board reserves the right to reject any or all bid proposals received and subject to these reserva- tions, shall award the contract to the lowest quail fied and responsible bidder. Bids, which, in the opinion of the board, are unbalanced, shall be rejected. In submitting a bid. bidders agree not to withdra\ - their bid within forty-five (45) days after the date for the opening thereof. Theresa Baldinucc Purchasing Agen Village of Freepor FL# 694 7/12 NOTICE OF SALE SUPREME COURT: NASSAU COUNTY .BANC ON r FINANCIAL SERVICES. INC.. Pltf. vs. ROBERT ANTHO NY TRIMMER, etal. Defts. Index #31146/99. Pursuan to judgement of foreclosure and sale dated Ma\ 11, 2001, I will sell at public auction on the Nortf Front Steps of the Nassau County Courthouse, 26^ Old Country, Rd., Mineola, NY on Aug.-16, 2001 a (continued on next page