{ title: 'The Freeport Baldwin Leader. (Freeport, N.Y.) 1987-current, November 04, 2010, Page 8, Image 8', 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/sn95071065/2010-11-04/ed-1/seq-8/png/', label: 'image/png', meta: '', }, { link: '/lccn/sn95071065/2010-11-04/ed-1/seq-8.pdf', label: 'application/pdf', meta: '', }, { link: '/lccn/sn95071065/2010-11-04/ed-1/seq-8/ocr.xml', label: 'application/xml', meta: '', }, { link: '/lccn/sn95071065/2010-11-04/ed-1/seq-8/ocr.txt', label: 'text/plain', meta: '', }, ] }
Image provided by: Freeport Memorial Library
E u > 0 2 1 9 I NOTICE OF FORMATION Of Adorn Me Products. LlC. Article of Organization filed with the Secretary of State of NY (SSNY) on 0 7 /2 8 /2 0 1 0 . Office locatlon:Nassau County. SSNY h as been desig nated as agent upon whom process against It may be served. The Post Office address to which the SSNY shall mall a copy of any process against the LLC served upon himis Kim Ashby Fowler. Esq. C/O Adorn Me Products. LLC , 248 Mount Joy Avenue, Freeport. New York 1 1 5 2 0 .. Purpose of LLC: to engage In any lawful act or activity. Principal B u siness location: 248 Mount Joy Avenue. Freeport. New York 11520. FL 372 6T 9 / 3 0 . 1 0 /7 . 14. ?1 1 1 / 4 Notice of formation of a limit ed liability company (LLC): W.A.R. SERVICES LLC. Articles of .Organization filed with the secretary of State of New York (SSNY) on Septem b e r 8, 2010 (9 / 8 /1 0 ) . Office location: N a ssau County. SSNY has been designated a s agent of the LLC upon whom process against It may be served. SSNY shall mail a copy of process to: C/O W.A.R. Services LLC, 3426 Bertha Drive Apartment 2, Baldwin, NY 11510. Purpose: Any lawful purpose. Latest date upon which LLC is to dissolve: - No specific date. FL 373 6T 9 / 3 0 , 1 0 /7 . 14, 0 1 Oft 11 / a SUPREME COURT: COUNTY OF NASSAU - DEUTSCHE BANK NATIONAL TRUST COM PANY. AS TRUSTEE FOR FRE MONT HOME LOAN TRUST SERIES 2006-3, Plaintiff, AGAINST WtTHY ALVAREZ, ET AL.. Defendant(s). Pursuant to a Judgment of foreclosure and sale duly dated 7 /2 6 /2 0 1 0 . I, the undersigned Referee will sell at public auction at the Calendar Control Part (CCP) Courtroom of the Suprem e Court. ' ' 100 Supreme Court Drive Mlneola. NY 11501 ••o n Tuesday at ll:3 0 a m » » , on 1 1 /1 6 /2 0 1 0 ' at 11:30 AM, premises known a s 67 EAST PENNYWOOO AVENUE, ROOSEVELT, NY 11575. All that certain plot piece or parcel of land, with the buildings and Improve m ents thereon erected, situ ate. lying and being in the Town of HEMPSTEAD, County of Nassau and State of New York, Section, Block and Lot: 55-483-241. . 5 5 -483-242, Approximate amount of Judg ment $419,567.11 plus inter e s t and costs. Premises will be sold subject to provisions of filed Judgment Index 06552/08. Michael. H. Sahn, Referee, Steven J. Baum PC, Attorneys for Plaintiff, P.0, Box 1291, Buffalo, NY 14240-1291 Dated: 9 /3 0 /2 0 1 0 R. 394 4T 1 0 /1 4 , 21. 28. 1 1 /4 _____ NOIlCfc OF SALt SUPREME COURT: COUNTY OF NASSAU -- US BANK NATIONAL ASSOCIATION AS TRUSTEE FOR SG MORTGAGE SECURITIES ASSET BACKED CERTIFICATES, SERIES 2006- FRE2, Plaintiff, AGAINST JAIRZINHO SANCHEZ, ET AL. Defendant(s). Pursuant to a judgment of foreclosure and sale duly dated 7 /2 1 /2 0 1 0 , I, the undersigned Referee will sell at public auction at th e Calendar Control Part (CCP) Courtroom of the Suprem e Court, 100 Suprem e Court Drive, Mlneola, NY 11501, on 1 1 / 9 / 2 0 1 0 at 11:30 AM, prem ises known as 146 WEBERFIELD' AVENUE, FREEPORT. NY 1 1 5 2 0 . All that certain plot piece or parcel of land, with the buildings and improvements thereon erect ed, situate, lying and being being In th e Incorporated Village of FREEPORT, Town of HEMPSTEAD, County of N a ssau and State of New Tbrk, Section, Block and Lot: 55.238-164. Approximate amount of Judgment $ 3 7 1 ,1 6 0 .2 9 plus Interest and costs. Premises will be sold subject to provisions of filed Judgm ent Index 0 4 5 7 2 / 0 9 . Gerard DeGregorls, Jr.. Referee, Steven J. Baum PC, Attorneys for Plaintiff, P.O. Box 1291, Buffalo, NY 14240-1291 Dated: 9 /2 9 /2 0 1 0 FL 395 4T 10/14, 21. 28. 1 1 / 4 NOTICE OF SALE SUPREME COURT: COUNTY OF NASSAU • AURORA LOAN SERVICES, LLC, Plaintiff. AGAINST CESAR LOPEZ. ET AL, Defendant(s). Pursuant to a Judgment o f foreclosure and sale duly dated 5 / 1 8 /2 0 1 0 . I, the undersigned Referee will sell at public auction at the Calendar Control Part (CCP) Courtroom of the Suprem e Court. 100 Suprem e Court Drive, Mlneola. NY 11501 ••o n Tuesday at ll:3 0 a m ^ ^ . on 1 1 /1 6 /2 0 1 0 at 11:30 AM. prem ises known a s 585 LONG BEACH AVENUE. FREEPORT, NY 1 1 5 2 0 . All that certain plot piece or parcel of land, with the buildings and Improvements thereon erect ed, situate, lying and being in the Village o f FREEPORT, Town of HEMPSTEAD, County of Nassau and State of New York, Section, Block and Lot: 62-160-119, 62-160-120, 62- 160-121. Approximate amount of judgment $462,841.60 plus Interest and costs. Premises will be sold subject to provisions of filed Judgm ent Index # 4 9 5 5 /0 9 . Lulgl Devito, Referee. Steven J. Baum PC. Attorneys for Plaintiff. P.O. Box 1291. Buffalo, NY 14240-1291 Dated; 9 /2 9 /2 0 1 0 FL 396 4T 1 0 /1 4 , 21, 28. 1 1 /4 NOTICE OF SALE SUPREME COURT: NASSAU COUNTY. BOARD OF MAN AGERS OF WHARFSIDE CON DOMINIUM, Pltf. VS. JOSEPH RUSSO, et al Defts. Index #08-20060. Pursuanttojudg- ment of foreclosure and sale dated Apr. 2 8 . 2 0 1 0 ,1 will sell at public auction at the CCP (Calendar Control Part Courtroom) In the Nassau Suprem e Court. 100 Supreme Court Dr., Mlneola, NY on Nov. 16, 2 0 1 0 at 11:30 a.m ., prem. k /a 725 Miller Ave.. Unit 136, Freeport, NY. All that certain plot, piece or parcel of land, situate, lying and being a part of a Condominium In the Incorporated Village of Freeport, Town of Hempstead, County of Nassau and State of NY. known and designated as Tax Unit #136 together with a .4709% undivided Inter est in the Common Elements of the Condominium here inafter d escribed a s the same Is defined In the Declaration of Condominium hereinafter referred to. The real property above described a s , Unit shown on the plans of a Condominium prepared and certified by Baldwin & Cornelius, P.C. and filed In the Office of th e Clerk of the County of Nassau on the 12th day of December, 1985 as Map »CA113 defined In the Declaration of Condominium entitled Wharfslde Condominium m a d e by Freeport Nautical Development Company, under Article 9-e of the NY Real Property Law dated May 14, 1965 and recorded in the Office of the Clerk-of the County of Nassau on the 12th day of December 1985 in Liber 9 8 8 9 of Conveyances at page 313 covering the proper-, ty therein described, /^prox. am t. of Judgment is $18,872.24 plus costs and Interest. Sold 'Subject to term s and conditions of filed Judgment and term s of sale and the right of the United States of America to redeem ' within 120 days from the d a te of sale as provided by law. LEONARD TARR, Referee. JAY L. YACKOW, Atty, for Pltf., 1400 Old Country Rd.,” VVesttiury, NY. #79139 a 405 4T 1 0 /1 4 , 21, 28. 11/4 NOTICE OF s A l E SUPREME COURT: NASSAU COUNTY COUNTRYWIDE HOME LOANS, INC.;Plalntlff(s) vs. ENRIQUE A. PARADA; e t al; Defendant(s) Attorney (s) for Plaintiff (s); ROSICKI. ROSICKI & ASSOCI ATES, P.C., 2 Summit Court, Suite 301. Rshklll, New York. 12524, 845.897.1600 Pursuant to Judgment of fore closure and sale granted herein on or about July 30, 2010, I will sell at Public Auction to the highest bidder at Calendar Control Part (CCP) Courtroom of the Suprem e Court, 100. Suprem e Court - Drive. Mlneola, NY 1 1 5 0 1 . On November 16, 2010 at 11:30 AM Prem ises known as 119 WOodside Avenue, Freeport, NY 1 1 5 2 0 Section; 55 Block: 342 Lot; 120-121 ALL that c ertain plot, piece or parcel of land, with the build ing and Improvements there on erected situated, lying and being In the Incorporated Village of Freeport, In the Town of Hempstead, Coun^ of Nassau and State of New York, known a s and by Lots No. 120 and 121 on a certain map entitled, 'Amended Map of Highland Park', filed In the Office of the Clerk of the County of N a ssau on December 30, 1921. under File No. 5 0 9 , Case No. 3 1 9 0 . As more particularly described in the Judgment of foreclosure and sale. Sold subject to all of the term s and conditions con tained In said Judgment and- term s of sale. Approximate amount of Judg ment $437,503.79 plus Inter est and costs. INDEX NO. 5707/08 Anthony Attimarl, Esq., REFER EE FL 406 4T 1 0 /1 4 , 21, 28, 11/4 NOTICE OF SALE SUPREME COURT • COUNTY OF NASSAU ONEWEST BANK. F.S.B., AS SUCCESSOR IN INTEREST TO INDYMAC FEDERAL BANK, FSB Plaintiff -Against- JOSE M, ESCOBAR, ET. AL. Defendants Pursuant to a Judgment of foreclosure and sale granted on or about 3 /1 0 /1 0 , I the undersigned Referee wilt sell at public auction at the Nassau Supreme Court, 100 Supreme Court Drive, Mineola, New York, 11501 on November 1 6 . 2010 at 11:30 a.m. premises known as: 41 Rutland Road Freeport, NY 1 1 5 2 0 Section: 55: Block: 227; Lot: 355 & 3 5 6 ALL that certain plot piece or parcel of land, with the build ings and Improvements there on erected, situate, tying and being In the Village of Freeport. Town of Hempstead, County of Nassau and State of New York, as more particu larly described in the judg ment of foreclosure and sale. Said prem ises will be sold subject to all term s and con ditions’ contained within said Judgment and Terms of Sale. Approximate Amount of Judgment: $425,038.68 plus Interest and c o sts. Index No.: 0 9 -006485 Mark RIcclardI, Esq. REFEREE . McCabe. Welsberg & Conway, P.C., Attorney for Plaintiff 145 Huguenot Street, Suite 499 New Rochelle, New York 10801 Dated: October 4 .2 0 1 0 FL 407 4T 1 0 /1 4 . 21, 28. 1 1 /4 NOTICE OF SALE SUPREME COURT: NASSAU COUNTY Bayview Loan Servicing, LLC; Pla(nfff(s) vs. . LEONARD K. ANDREW: MURVYN E. DACOSTA: RICAR DO H. WILLIAMS: et al; Defendant{s) Attorney (s) for Plaintiff (s): ROSICKI, ROSICKI & ASSOCI ATES, P.C., 2 Summit Court. Suite 301, Rshklll. New York. 12524, 845,897.1600 Pursuant to Judgment of fore closure and sale granted herein on or about April 20. 2010, I will sell at Public Auction to the highest bidder at Calendar Control ‘ Part (CCP) Courtroom of the Suprem e Court, 100 Supreme Court Drive, Mlneola, NY 1 1 5 0 1 . On November 16. 2010 at 11:30 AM Prem ises known as 2901 Bayview Avenue, Baldwin, NY 11510 Section: 54 Block: 396 Lot: 131 ALL that certain plot, piece or parcel of land, with the build ings and Improvements there on erected, situate, lying and being at Baldwin. Town of H em p stead. County of N a ssau and State of New York, known and designated on and by part o f Lots 2 7 and 28 on a certain map entitled, 'M a p of S. Foster Sprague sit uate at Hicks Neck, Queens County, N.Y., surveyed by Carman Cornelius. March 1 8 8 9 ' and filed in the Nassau County Clerk's Office on July 25, 1906 as Map No. 55. Case No. 399. As more particularly described in the Judgment of foreclosure and sale. Sold subject to all of the term s and conditions con tained In said Judgment and term s of sale. Approximate amount of Judg ment $ 4 8 3 ,037.01 plus Inter e s t and c o sts. INDEX NO. 7 8 0 9 /0 9 Mark Mckew, Esg„ REFEREE FL 408 4T 10/14, 21, 28. 11 / d NOTICE OF SALE SUPREME COURT: COUNTY OF NASSAU • PHH MORTGAGE CORPORATION, Plaintiff, AGAINST ROSE LAVEAUX- GABOTON, ET AL.. Defendantjs). Pursuant to a Judgment of foreclosure and sale duly dated 3 / 3 1 /2 0 1 0 . I, the undersigned Referee will sell at public auction at th e Calendar Control Part (CCP) Courtroom, 100 Suprem e Court Drive, Mlneola, NY 11501, New- York, on 1 1 / 1 6 / 2 0 1 0 at 11:30 AM, premises known as 85 WELLINGTON ROAD, ELMONT, NY 11003. All that certain plot piece or parcel of land, with the buildings and Improvements thereon erect ed, situate, lying and being In th e Town of HEMPSTEAD, County of Nassau and State of New York, Section, Block and Lot: Section 32 Block - 391 Lot 72. Approximate am o u n t of Judgment $3 9 2 ,4 6 6 ,7 0 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index #08- 0 2 1 8 7 3 . Lisa Y. Walker, SHAPIRO, OICARO & BARAK, LLP, Attorney for Plaintiff 2 5 0 Mile Crossing Boulevard, Rochester, NY 1 4 6 2 4 Dated; 10/ 8/2010 FL 409 4T 10/14, 21. 28. 11/4 NOTICE OF SALE SUPREME COURT: COUNTY OF NASSAU - DEUTSCHE BANK NATIONAL TRUST COM PANY. AS TRUSTEE FOR MOR GAN STANLEY ABS CAPITAL I .INC, TRUST . 2006-WMC2, Plaintiff, AGAINST EMMANUELLA M. AGWU- SYKES t A/K/A EMMANUELW M. AGWU, ET AL. Defendant(s). Pursuant to a Judgment of foreclosure and sale duly dated 6 / 9 / 2 0 1 0 . 1, the undersigned Referee will sell at public auction at the Calendar Control Part (CCP) Courtroom of the Supreme Court, 100 Supreme Court Drive, Mineola, NY 1 1 5 0 1 , on 1 1 / 2 3 /2 0 1 0 at 11:30 AM, premises known as 882 MIL- BURN COURT, BALDWIN. NY 11510. All that certain plot piece or parcel of land, with the buildings end improve m ents thereon erected, situ ate. lying and being In the Town of HEMPSTEAD, County of Nassau and State of New York, Section, Block and Lot: 54-8-712, 54-B-811. Approximate amount of Judg ment $597,280.26 plus Inter est and costs. Premises will be sold subject to provisions of filed Judgment Index # 1 7 5 1 6 /0 8 . Brian Davis, Referee, Steven J. Baum PC, Attorneys for Plaintiff. P.O.'Box 1291, Buffalo. NY 14240-1291 Dated; 1 0 /1 /2 0 1 0 FL 4 1 1 4T 10/21, 28, 11/4, 11 N U l l U t Ul- &ALt SUPREME COURT; COUNTY OF NASSAU • DEUTSCHE BANK NATIONAL TRUST COM PANY. AS TRUSTEE FOR MOR GAN STANLEY ABS CAPITAL I INC. TRUST 2006-WMC2 C/O AMERICA'S SERVICING COM PANY, Plaintiff. AGAINST SAN- . DRA PRICE, ET AL;.' Defendants). Pursuant to a' Judgment of foreclosure' and sale duly d ated 9 / 2 / 2 0 0 8 , 1, the undersigned Referee will sell at public auction at the Calendar Control Part (CCP) Courtroom of the Supreme Court. 100 Supreme Court Drive, Mlneola, NY 11501 ••o n Tuesday a t il:3 0 a m ^ » , on 1 1 / 2 3 / 2 0 1 0 - a t 11:30 AM, premises known as 940 NORTHERN BOULEVARD, BALDWIN HARBOR. NY 11510. All that certain plot piece or parcel of land, with the buildings and Improve m ents thereon erected, situ ate. lying and being at. Baldwin Harbor,’ ’ Town'- of' HEMPSTEAD, County ’ of N a ssau and State of New York. Section, Block and Lot: 54-552-2. Approximate amount of Judgment $480,632.49 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index # 0 2 0 5 1 9 /0 7 , Joseph F. Defence, Referee, Steven J, Baum PC. Attorneys for Plaintiff, P.O. Box 1291, Buffalo, NY 14240-1291 Dated: 1 0 /1 1 /2 0 1 0 FL 4 1 2 4T 1 0 /2 1 , 28, 11/4, 11 NOTICE OF SALE SUPREME COURT;' COUNTY' OF NASSAU • - US BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR CSMC ARMT 2006-3. Plaintiff, AGAINST FRANCISCO RAMOS, ET AL, Defendant(s). Pursuant to a Judgment of foreclosure and sale duly dated 5 / 1 4 /2 0 1 0 , I, the undersigned Referee will sell at public auction at the Calendar Control Part (CCP) Courtroom of the Suprem e Court, 100 Suprem e Court Drive, Mineola. NY 11501 **on Tuesday at 11:30am * * , on 1 1 / 1 6 /2 0 1 0 at 11:30 AM, prem ises known a s 29 A EAST GREENWICH AVENUE, ROOSEVELT, NY 11575. All that certain plot piece or par cel of land, with the buildings and Improvements thereon erected, situate, lying and being In the Town of HEMP STEAD, County of N a ssau and State of New York. Section, Block and Lot; 50-513^5, Approximate amount of Judg ment $ 4 4 8 ,814.09 plus Inter e s t and costs. Premises ^11 be sold subject to provisions of filed Judgm ent Index # 4 0 4 2 / 0 9 . Luigi Devito, Referee. Steven J. Baum PC, Attorneys for Plaintiff, P.O. Box 1291, Buffalo. NY 14240-1291 Dated: 1 0 / 1 /2 0 1 0 FL 4 1 3 4T 1 0 /2 1 , 28, 1 1 /4 , 11 NOTICE OF SALE SUPREME COURT. NASSAU COUNTY, JNL FUNDING CORP., Pltf. vs. GENESIS PROPERTY SOLUTIONS, INC., A/K/A GENESIS PROPERTY SOLUTION, INC., et al, Defts. Index #0 9 0 0 2 9 5 4 . Pursuant to Judgment of foreclosure and s a le dated July 1 5 ,2 0 1 0 , I will sell at public auction In the Calendar Control Part . (CCP) of the Nassau County Suprem e Court, 100 Supreme Court Dr. Mineola. NY on Nov, 23. 2 0 1 0 at 11:30 a.m. prem, k /a Parcel 1:132 Broadway, Freeport, NY a / k / a Section 55, Block 2 3 0 , Lot 276 and then. Parcel II; 132 Broadway, Freeport, NY a / k / a Section 55, Block 2 3 0 , l o t 277. Parcel I located at the NW comer thereof at the Intersection of the southeast erly. side of Broadway with the easterly side o f Rosedale Ave.; running thence southerly 'a lo n g th e easterly side of Rosedale Ave., 65 ft: thence easterly at right angles to Rosedale Ave., 110 ft.; thence northerly parallel with Rosedale Ave., 7.67 ft.; thence northwesterly at right angles to Broadway, 112.50 ft. to the southeasterly side of Broadway, thence southwest erly 'alotig the southeasterly Side.'of Brpadw^, 52i2.5,-ft'^ to th e ' cbrner,. a t - t h e ' pbtijt-'.&f pla'c,e'of't>eglnnlrig. ..fart^lHl' located a t a point on the'east erly side o f Rosedale Ave., 6 5 ft. from the corner formed by the Intersection of the south easterly side of Broadway with th e easterly side of Rosedale Ave., being a plot 6 0 ft. x 110 ft. Approx, amt, of Judgment Is $590,400.75 plus costs and interest. Sold subject to term s and conditions of filed judgment and term s of sale. ANTHONY J. CINCOTTA. Referee. JAY L. YACKOW, Attys. for Pltf., 1400 Old Country Rd., Westbury, NY. #79179 FL 4 1 7 -4T 1 0 /21,^28. l l / 4 . SUPREME 'COURT 'OF THE STATE OF NEW YORK COUNTY OF NASSAU SUPPLEMENTAL SUMMONS AND NOTICE Index No. 0 9 /0 2 4 9 5 6 Date Filed; 1 0 / 1 5 / 1 0 PHH Mortgage Corporation, Plaintiff -against- Valerie Poole-Bernabo; Robert J. Bernabo, if h e be living or if he be dead, his spouse, heirs devisees, distributes and suc cesso r s In interest, all of whom and whose nam e s and places of residence are unknown to Plaintiff; M ortgage Electronic Registration System s, Inc. as nominee for GMAC Mor.tgage.’ LLC d / b / a O l f ^ , ''S ( a t e 'o f New'York and 'JO H N 'O eE'.#!' through -JOHN DOE-#iOVthe' last ten nam e s being fictitious and unknown to the Plaintiff, the person or parties Intend ed being the persori or par ties, if any, having or claiming an interest in or lien upon the m o rtgaged prem ises described in the complaint. Defendants. PROPERTY ADDRESS: 25 Van Buren Street, Freeport. NY 11520 TO THE ABOVE NAME DEFEN DANTS: YOU ARE HEREBY SUMMONED to answer the complaint In this action and to serve a copy of your answer, or a notice of appearance on the attorneys for the Plaintiff within th ir ^ (30) days after the service of this summons, exclusive of the day of serv ice. The United S tates of America, If designated as a defendant in this actlott, may appear within sixty (60j days of service hereof. In case of your failure to appear or answer. Judgment will be taken against you by default for the relief d emanded In the complaint. NOTICE OF NATURE OF ACTION AND RELIEF SOUGHT THE OBJECT of the above captioned action is . to foreclose a Consolidation and/or Modified Mortgage (here inafter 'th e M o rtgage' to secure $ 2 6 5 ,5 0 0 .0 0 and Interest, recorded in the (continued on next page)