Public Notices - Amityville Record

2022-09-09 22:14:08 By : Ms. Clare Feng

Amityville, North Amityville, Copiague, East Massapequa, and Long Island, New York

THE STATE OF NEW YORK COUNTY OF SUFFOLK SUPPLEMENTAL SUMMONS Index No. 13666/2013 Plaintiff designates SUFFOLK County as the place of trial situs of the real property U.S. BANK NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY, BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST, SERIES 2016-CTT, Plaintiff, -vs- SUFFOLK COUNTY PUBLIC ADMINISTRATOR, AS ADMINISTRATOR FOR THE ESTATE OF JOHN PATRICK WALSH A/K/A JOHN P. WALSH; GEORGE WALSH; JOHN P. WALSH, JR.; MARYLN CERVASIO; KENDALL WALSH A/K/A KENDALL A. WALSH; UNKNOWN HEIRS OF THE ESTATE OF JOHN P. WALSH A/K/A JOHN WALSH; UNKNOWN HEIRS OF THE ESTATE OF PENNY A. WALSH A/K/A PENNY WALSH; JPMORGAN CHASE BANK, NA; UNITED STATES OF AMERICA (EASTERN DISTRICT); GE MONEY BANK; ARROW FINANCIAL SERVICES LLC AS PART OF GE MONEY BANK; CAPITAL ONE BANK AS SUCCESSOR IN INTEREST TO CAPITAL ONE BANK USA, NA; CAPITAL ONE; CLERK OF THE SUFFOLK COUNTY DISTRICT COURT; WORKERS COMPENSATION BOARD OF THE STATE OF NEW YORK; PEOPLE OF THE STATE OF NEW YORK; CLEMENTINE RUSSO; COMMISSIONER OF MOTOR VEHICLES OF THE STATE OF NEW YORK; GENERAL SECURITIES INC; COMMISSIONER OF TAXATION AND FINANCE TAX COMPLIANCE DIVISION CO ATC; STATE OF NEW YORK ON BEHALF OF UNIVERSITY HOSPITAL O/P; LVNV FUNDING LLC; ANTHONY ZUPO, JR; STATE OF NEW YORK; PRECISION RECOVERY ANALYTICS INC.; CITIBANK SOUTH DAKOTA, NA; UNIFUND CCR PARTNERS; SLM FINANCIAL CORP.; PORT RECOVERY SERVICES INC. ASSIGNEE OF CNAC AS ASSIGNEE OF JD BYRIDER; TOWN SUPERVISOR, TOWN OF SMITHTOWN; NEW YORK STATE CRIME VICTIMS BOARD, AMERICAN EXPRESS CENTURION BANK; EQUABLE ASCENT FINANCIAL LLC; INCORPORATED VILLAGE OF PORT JEFFERSON; COMMISSIONER OF TAXATION AND FINANCE CIVIL ENFORCEMENT SECTION CO ATC; TEACHERS FEDERAL CREDIT UNION; COMMISSIONER OF TAXATION AND FINANCE CCED CHILD SUPPORT ENFORCEMENT SECTION; LINDENHURST JUSTICE COURT; UNITED STATES OF AMERICA O/B/O INTERNAL REVENUE SERVICE; NEW YORK STATE DEPARTMENT OF TAXATION AND FINANCE, Defendants. SUPPLEMENTAL SUMMONS Index No. 13666/2013 Plaintiff designates SUFFOLK County as the place of trial situs of the real property To the above named Defendants YOU ARE HEREBY SUMMONED to answer the Complaint in this action and to serve a copy of your answer, or, if the complaint is not served with this summons, to serve a notice of appearance on the Plaintiff’s Attorney within 20 days after the service of this summons, exclusive of the day of service (or within 30 days after the service is complete if this summons is not personally delivered to you within the State of New York) in the event the United States of America is made a party defendant, the time to answer for the said United States of America shall not expire until (60) days after service of the Summons; and in case of your failure to appear or answer, judgment will be taken against you by default for the relief demanded in the complaint. 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 mortgage company who filed this foreclosure proceeding against you and filing 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 your mortgage company will not stop this foreclosure action. YOU MUST RESPOND BY SERVING A COPY OF THE ANSWER ON THE ATTORNEY FOR THE PLAINTIFF (MORTGAGE COMPANY) AND FILING THE ANSWER WITH THE COURT. NATURE AND OBJECT OF ACTION The object of the above action is to foreclose a Mortgage held by the Plaintiff and recorded in the County of SUFFOLK, State of New York as more particularly described in the Complaint herein. TO THE DEFENDANT(S), the plaintiff makes no personal claim against you in this action. Dated: August 16, 2022 VICTOR SPINELLI, ESQ. FEIN, SUCH & CRANE, LLP Attorneys for Plaintiff 1400 OLD COUNTRY ROAD STE C103 WESTBURY, NY 11590 Telephone: 516/394-6921 RSHJN057 4x, 9/21/22, RECORD#321-22

Notice of formation of Kandee Gems & Co LLC. Articles of Organization filed with the Secretary of State of New York SSNY on 08.08.2022. Office located in Suffolk County. SSNY has been designated for service of process. SSNY shall mail a copy of any process served against the LLC 155 Oak Street Amityville NY 11701. Purpose: any lawful purpose. 6X, 10/5/22, RECORD#316-22

NOTICE OF SALE SUPREME COURT COUNTY OF SUFFOLK PHH Mortgage Corporation, Plaintiff AGAINST Regina Costantini, Defendant(s) Pursuant to a Judgment of Foreclosure and Sale duly entered April 20, 2018 I, the undersigned Referee will sell at public auction at the Babylon Town Hall, 200 East Sunrise Highway, Lindenhurst, NY 11757 on September 28, 2022 at 9:30AM, premises known as 48 Wilson Avenue, Amity Harbor, NY 11701. All that certain plot piece or parcel of land, with the buildings and improvements erected, situate, lying and being in the Town of Babylon, County of Suffolk, State of New York, District: 0100 Section: 181.00 Block: 03.00 Lot: 125.000. Approximate amount of judgment $221,442.62 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index# 605502/2016. The auction will be conducted pursuant to the COVID-19 Policies Concerning Public Auctions of Foreclosed Property established by the Tenth Judicial District. Jonathan Manley, Esq., Referee LOGS Legal Group LLP f/k/a Shapiro, DiCaro & Barak, LLC Attorney(s) for the Plaintiff 175 Mile Crossing Boulevard Rochester, New York 14624 (877) 430-4792 Dated: July 21, 2022 4x, 9/14/22, Record #310-22

Notice of a Special Lot-Owners Meeting of Wellwood Cemetery Association, Inc, A Special Lot-Owners Meeting of Wellwood Cemetery Association, Inc, for the consideration and possible approval of a merger of the Beth Moses Cemetery Corporation with Wellwood Cemetery Association, Inc., and for the transaction of other business will be held in the administration office of Beth Moses Cemetery Corporation, 1500 Wellwood Avenue, West Babylon, NY 11704, County of Suffolk on the 20th day of September 2022 at 11:00 in the morning. Dated August 2022 Anthony Biolsi Secretary 3x. 9/14/2022, R #319-22

Notice of a Special Lot-Owners Meeting of Beth Moses Cemetery Corporation A Special Lot-Owners Meeting of the Beth Moses Cemetery Corporation for the consideration and possible approval of a merger of the Wellwood Cemetery Association, Inc., with Beth Moses Cemetery Corporation, and for the transaction of other business will be held In the administration office of Beth Moses Cemetery Corporation, 1500 Wellwood Avenue, West Babylon, NY 11704, County of Suffolk on the 20th day of September 2022 at 11:30 in the morning. Dated August 2022 Anthony Biolsl Secretary 3x, 9/14/22, R# 320-22

NOTICE OF PUBLIC AND/OR INFORMATIONAL HEARINGS BY THE TOWN OF BABYLON PLANNING BOARD Pursuant to Chapter 186, Site Plan Review, and Chapter 213, Zoning, of the Babylon Town Code and Section 276 of the Town Law, notice is hereby given that the Town of Babylon Planning Board will hold public and/or informational hearings(s) at the Babylon Town Hall, Town Board Room, 200 East Sunrise Highway, North Lindenhurst, New York, on the Monday, September 12, 2022 at 7:00 p.m. prevailing time or as soon thereafter as can be heard to consider the following application(s): PUBLIC HEARING/SITE PLAN REVIEW/SUBDIVISION/CHANGE OF ZONE JOB# 19-44ABE; West Babylon Manor: SCTM# 0100-213-01-004 & 0100-213-01-003.001: Zone: SCMR – Senior Citizen Multiple Residence and A-Residence to SCMR: SEQRA: Unlisted Action, Uncoordinated Review: Applicant to subdivide an existing A-Residence parcel in two in order to maintain an existing single family dwelling on Lot One. On Lot Two, maintain and legalize an existing garage and parking, and rezone to SCMR-Senior Citizen Multiple Residence, in order to merge with an existing adjacent SCMR complex: Property is located on the north side of Elmwood Road, 330’ west of NYS Route 109, West Babylon, Suffolk County, Town of Babylon, New York All interested persons should appear at the above time and place by order of Patrick Halpin, Chairperson of the Planning Board, Town of Babylon, North Lindenhurst, Suffolk County, New York PRINTING INSTRUCTIONS Amityville Record: 09-07-22 Babylon Beacon: 09-08-22 1X, 9/7/22, RECORD#325-22

NOTICE OF SALE SUPREME COURT SUFFOLK COUNTY M&T BANK, Plaintiff against EKATERINA LEONOVA, et al Defendant(s) Attorney for Plaintiff(s) Schiller, Knapp, Lefkowitz & Hertzel, LLP, 15 Cornell Road, Latham, NY 12110. Pursuant to a Judgment of Foreclosure and Sale entered June 10, 2022, I will sell at public auction to the highest bidder at Babylon Townhall, 200 East Sunrise Highway, Lindenhurst, NY 11757 on September 20, 2022 at 10:00 AM. Premises known as 456 Heathcote Road, North Lindenhurst, New York 11757 a/k/a 456 Heathcote Road, Lindenhurst, NY 11757. District 0100 Sec 155.00 Block 01.00 Lot 058.000. All that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Town of Babylon, County of Suffolk and State of New York. Approximate Amount of Judgment is $398,341.11 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index No 615189/2017. The foreclosure sale will be conducted in accordance with the 10th Judicial District’s Covid-19 Policies and the Suffolk County Foreclosure Auction Rules and Procedures. The Referee shall enforce any rules in place regarding facial coverings and social distancing. Edward G. Heilig, Esq., Referee 17-05892 4X, 9/7/22, RECORD#305-22 NOTICE OF PUBLIC HEARING BY THE TOWN OF BABYLON ACCESSORY APARTMENT REVIEW BOARD Pursuant to provisions of Local Law # 9 of the Babylon Town Code, notice is hereby given that the Town of Babylon Accessory Apartment Review Board will hold a public hearing in the Town Board Meeting Room in the East Wing of Town Hall, 200 East Sunrise Highway, Lindenhurst, New York on Tuesday evening, September 13, 2022. Public hearings begin at 6:00 p.m. NEW APPLICATIONS 1. Ralph Lambiase 858 Brook Street W. Babylon, NY 11704 SCTM#0100-209-1-73.002 2. Monica Melenciano 72 S. 25th Street Wyandanch, NY 11798 SCTM#0100-55-1-105 3. Nicole Wright 823 Lindenmere Dr. N. Babylon, NY 11703 SCTM#0100-113-2-34 4. Rubi Galo, Alexander Superina and Cinia Galo-Reyes 33 Feustal Street Lindenhurst, NY 11757 SCTM#0100-133-1-58 Printing Instructions: RENEWALS BY AFFIDAVIT APPLICANTS ARE NOT REQUIRED TO APPEAR. ALL CASES WILL BE HEARD IN THE ORDER IN WHICH THEY ARE ADVERTISED. All interested persons should appear at the above time and place by order of Sandra Thomas, Chairperson, Accessory Apartment Review Board, Town of Babylon, North Lindenhurst, Suffolk County, New York. Amityville Record: Wednesday, September 7, 2022 Babylon Beacon: Thursday, September 8, 2022 1X, 9/7/22, RECORD#323-22

Notice of Formation of ANCHOR CUSTOM WORKS LLC filed with the Secy. of State of NY (SSNY) on 6/6/2022. Office loc.: Suffolk County. SSNY designated as agent of LLC upon whom process against it may be served. The address SSNY shall mail process to Christopher Smith, 7 Baltic Pl., Amityville, NY 11701. Purpose: Any lawful activity. 6x, 9/7/22 RECORD#287-22 Notice of formation of CurleeCoLLC, a limited liability company. Articles of Organization filed with the Secretary of State of New York (SSNY) on 08/25/2020.Office location: Suffolk. SSNY has been designated for service of process. SSNY shall mail a copy of any process served against the LLC to c/o THE LLC, 308 Copiague Place, Copiague, NY, 11726. Purpose: Any lawful purpose. 6x, 9/14/22, Record#293-22 Notice of the formation of MISS PAT’S DAYCARE LLC.Articles of Organization filed with the Secretary of State of NEW YORK SSNY on 02/04/2022.Office located in Suffolk.SSNY has been designated for service of process.SSNY shall mail copy of any process served against the LLC to c/o THE LLC,160 Steele Place,Amityville NY 11701. Purpose:any lawful purpose. 6X, 9/7/22, RECORD#288-22

NOTICE is hereby given that the BOARD of APPEALS of the Village of Amityville will hold a Public Hearing in the Court Room of Village Hall, 21 Ireland Place, Amityville, NY at 7:00 P.M. on THURSDAY, September 15, 2022, to consider the following applications: Application of Braublio and Doris Castillo. Applicants seek a use variance to renew a previously approved conversion of a non-conforming, single-family dwelling to an owner-occupied two-family dwelling pursuant to Sections 183-94 and 183-122 of the Village Code. Premises located on the North side of Maple Place, approximately 563 feet East of Albany Avenue, in an “Industrial” District known as 48 Maple Place, a/k/a SCTM#101-4-1-89. Application of Mauricio Rivas. Applicant seeks a variance to maintain a 6-foot vinyl fence pursuant to Section 183-139 A (3) of the Village Code. Premises located on the East side of County Line Road approximately 350 feet south of Oak Street, in a “Residential B” District known as 171 County Line Road a/k/a SCTM#101-5-4-37. Application of Aleyda Rivas. Applicant seeks a variance to maintain a 6-foot vinyl fence pursuant to Section 183-139 A (3) of the Village Code. Premises located on the North side of Washington Avenue approximately 474 feet East of County Line Road in a “Residential B” District known as 115 Washington Avenue a/k/a SCTM#1011-2-43, Application of Eileen Krupa. Applicant seeks a Special Exception for the renewal of a non-owner-occupied two-family dwelling pursuant to Section 183-43 C (6) of the Village Code. Premises located on the Northwest corner of the intersection of Oak Street and Wellington Place in a “Residential B” District known as 60 Oak Street, a/k/a SCTM#101-4-3-38. Application of Juan Rosales. Applicant seeks to renew previously approved special exceptions for a mixed-use dwelling and parking of commercial vehicles pursuant to Sections 183-94 and 183-96 of the Village Code. Premises located on the West side of Bayview Avenue, approximately 200 feet South of Dixon Avenue in an “Industrial” District known as 346 Bayview a/k/a SCTM#101-4-1-25.1 and 101-4-1-26.1. Application of Saeed Nieves. Applicant seeks a variance to maintain a variance to maintain a 5 foot and 6-foot fence pursuant to Sections 183-139 A (1) and 183-139 A (3) of the Village Code. Premises located on the Southwest corner of Central Avenue and Morris Avenue, in a “Residential B” district known as 13 Central Avenue a/k/a SCTM# 101-11-8-4. Application of Michael Bello as agent for Thomas Sauers. Applicant seeks to renew a previously approved Special Exception for the maintenance of a non-owner occupied two-family dwelling pursuant to Section 183-82 A (10) (c) of the Village Code. Premises located on the Northeast corner of Merrick Road and Ketcham Avenue in a “B-2 Business” District known as 48 Merrick Road a/k/a SCTM#101-7-2-19. Application of Dennis Siry. Applicant seeks variances to reduce side yard setback and exceed allowable building height associated with the proposed erection of a 2-car garage pursuant to Section 183-40 of the Village Code. Premises located on the East side of Richmond Avenue, approximately 350 feet South of Hildreth Court in a “Residential BB” District known as 66 Richmond Avenue a/k/a SCTM#101-9-4-22. Application of Scott Erath. Applicant seeks variances to reduce side yard setback from 5 feet to 1 foot, reduce rear yard setback from 25 feet to 1 foot, reduce required parking from 52 spaces to 26 spaces, and increase lot coverage 48.9% to 62.46% in connection with the proposed addition of 5800SF of dry warehouse space. Pursuant to Section 183-105 of the Village Code for the side yard setback, 183-104 of the Village Code for rear yard setback, 183-129 of the Village Code for parking spaces, and 183-106 of the Village Code for lot coverage. Premises located on the East side of Ranick Drive East, approximately 581 feet South of Dixon Avenue in an “Industrial” District known as 51 Ranick Drive East, a/k/a SCTM#101-4-1-28. Application of Terence Thomas. Applicant seeks a use variance to convert a one family dwelling to an owner-occupied two-family dwelling pursuant to Section 83-43 of the Village Code. Premises located on the North side of Washington Avenue, approximately 282 feet West of Route 110 in a “Residential B” District known as 25 Washington Avenue, a/k/a SCTM#101-1-2-30.2. By Order of The Zoning Board of Appeals, Village of Amityville Catherine Murdock, Clerk/ Treasurer 2X, 9/7/22, RECORD#314-22 Notice of formation of BNB Logistics and Dispatch Services LLC, a limited liability company. Articles of Organization filed with the Secretary of State of New York (SSNY) on August 10, 2022, office location: 225 W 24th Street, Deer Park, NY 11729, Suffolk County. SSNY has been designated for service of process. SSNY shall mail a copy of any process served against the LLC to Angella Benjamin c/o BNB Logistics and Dispatch Services LLC, 225 W 24th Street, Deer Park, NY 11729. Purpose: Any lawful purpose. 6X, 9/21/22, RECORD#299-22 Notice of formation of OPSM, LLC. Art. of Org. filed with SSNY on 07/18/2022. Office: Suffolk County. SSNY has been designated for service of process. SSNY shall mail copy of process to the LLC, 105 Union Ave, Amityville, NY 11701. Purpose: any lawful purpose. 6x, 10/5/22, RECORD#317-22

SUPREME COURT OF THE STATE OF NEW YORK – COUNTY OF SUFFOLK INDEX # 034108/2010 FILED 01/14/2021 SUPPLEMENTAL SUMMONS U.S. BANK, NATIONAL ASSOCIATION, SUCCESSOR TRUSTEE TO LASALLE BANK NATIONAL ASSOCIATION, ON BEHALF OF THE CERTIFICATEHOLDERS OF BEAR STEARNS ASSET BACKED SECURITIES I TRUST 2005-HE10, ASSET- BACKED CERTIFICTES SERIES 2005-HE10 Plaintiff, against THE PUBLIC ADMINISTRATOR OF SUFFOLK COUNTY OF THE ESTATE OF JOSE DIMAS BERRIOS LOPEZ A/K/A JOSE D. BERRIOS, YELBA BERRIOS AS HEIR AT LAW AND NEXT OF KIN OF JOSE DIMAS BERRIOS LOPEZ AKA JOSE D. BERRIOS; DIMA POLICARPIO BERRIOS AS HEIR AT LAW AND NEXT OF KIN OF JOSE DIMAS BERRIOS LOPEZ AKA JOSE D. BERRIOS; J M BERRIOS AS HEIR AT LAW AND NEXT OF KIN OF JOSE DIMAS BERRIOS LOPEZ AKA JOSE D. BERRIOS (MINOR), “JOHN DOE” AND “JANE DOE” 1 THROUGH 50, INTENDING TO BE THE UNKNOWN HEIRS, DISTRIBUTEES, DEVISEES, GRANTEES, TRUSTEES, LIENORS, CREDITORS, AND ASSIGNEES OF THE ESTATE OF JOSE DIMAS BERRIOS LOPEZ AKA JOSE D. BERRIOS, WHO WAS BORN IN 1969 AND DIED ON AUGUST 7, 2002, A RESIDENT OF SUFFOLK COUNTY, WHOSE LAST KNOWN ADDRESS WAS 11 COLUMBIA STREET SAG HARBOR, NY 11963, THEIR SUCCESSORS IN INTEREST IF ANY OF THE AFORESAID DEFENDANTS BE DECEASED, THEIR RESPECTIVE HEIRS AT LAW, NEXT OF KIN, AND SUCCESSORS IN INTEREST OF THE AFORESAID CLASSES OF PERSON, IF THEY OR ANY OF THEM BE DEAD, AND THEIR RESPECTIVE HUSBANDS, WIVES OR WIDOWS, IF ANY, ALL OF WHOM AND WHOSE NAMES AND PLACES ARE UNKNOWN TO THE PLAINTIF, CAPITAL ONE BANK, CAPITAL ONE BANK USA NA AS SUCCESSOR IN INTEREST TO CAPITAL ONE BANK, CITIBANK NA, CITIBANK SOUTH DAKOTA NA, CLERK OF THE SUFFOLK COUNTY DISTRICT COURT, COMMISSIONERS OF THE STATE INSURANCE FUND, DISCOVER BANK, EDWARD SENYA, EMPIRE PORTFOLIOS INC, FIA CARD SERVICES NA F/K/A BANK OF AMERICA NA, FORD MOTOR CREDIT COMPANY, HSBC BANK NEVADA NA, JIM BORDONARO D/B/A ADVANCE GRAPHICS DESIGN & ENGINEERING, JOHN T. MATHER MOMORIAL HOSPITAL, LVNV FUNDING LLC, LVNV FUNDING LLC APO CITIBANK, M&T CREDIT SERVICES LLC A/K/A M&T CREDIT CORPORATION, MARCISA VALENCIA, MELVYN L. JACOBY D/B/A JACOBY & JACOBY ESQS, METRO PORTFOLIOS INC, MICHAEL BURNS, MIDLAND FUNDING LLC, MIDLAND FUNDING LLC D/B/A IN NEW YORK AS MIDLAND FUNDING OF DELAWARE LL, NASSAU EDUCATORS FEDERAL CREDIT UNION, NEW YORK STATE DEPARTMENT OF TAXATION AND FINANC, NORTHSTAR CAPITAL AQUISITIONA APO CAPITAL ONE, NY FINANCIAL SERVICES LLC, PEOPLE OF THE STATE OF NEW YORK, PEOPLE ALLIANCE FEDERAL CREDIT UNION, POCKET SHOPPER LTD D/B/A POCKET SENSE, RICHARD A. JACOBY B/B/A JACOBY & JACOBY ESQS, SOUTHHAMPTON HOSPITAL, SOUTHSIDE HOSPITAL, SUFFOLK COUNTY DEPARTMENT OF SOCIAL SERVICES, SWEZEY & NEWINS INC, TOWN SUPERVISOR TOWN OF BROOKHAVEN, TOWN SUPERVISOR TOWN OF ISLIP, UNIFUND CCR PARTNERS ASSIGNEE OF RADIO SHACK, UNITED STATES OF AMERICA ACTING THROUGH THE IRS, YAW ASARE BEDIAKO, YESENIA CABRERA, JELBA BERRIOS, Defendants. TO THE ABOVE-NAMED DEFENDANTS: YOU ARE HEREBY to answer the Complaint in the above captioned action and to serve a copy of your Answer on the Plaintiffs attorney within twenty (20) days after the service of this Summons, exclusive of the day of service, or within thirty (30) days after completion of service where service is made in any other manner than by personal delivery within the State. The United States of America, if designated as a Defendant in this action, may answer or appear within sixty (60) days of service hereof. In case of your failure to appear or answer, judgment will be taken against you by default for the relief demanded in the Complaint. 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 mortgage company who filed this foreclosure proceeding against you and filing 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 your mortgage company will not stop this foreclosure action. YOU MUST RESPOND BY SERVING A COPY OF THE ANSWER ON THE ATTORNEY FOR THE PLAINTIFF (MORTGAGE COMPANY) AND FILING THE ANSWER WITH THE COURT. This action was commenced to foreclose a mortgage against real property located at 241 Wilson Blvd. Islip, New York 11751. You are named as a party defendant herein because you may have an interest in this premises. McCabe, Weisberg & Conway, LLC, Caren Bailey, Esq., Attorneys for Plaintiff, 1 Huntington Quadrangle, Suite 3C20, Melville, NY 11747 (631) 812-4084 (855) 845-2584 facsimile. HELP FOR HOMEOWNERS IN FORECLOSURE New York State requires that we send you this notice about the foreclosure process. Please read it carefully. SUMMONS AND COMPLAINT You are in danger of losing your home. If you fail to respond to the Summons and Complaint in this foreclosure action, you may lose your home. Please read the Summons and Complaint carefully. You should immediately contact an attorney or your local legal aid office to obtain advice on how to protect yourself. SOURCES OF INFORMATION AND ASSISTANCE The State encourages you to become informed about your options in foreclosure. In addition to seeking assistance from an attorney or legal aid office, there are government agencies, and non-profit organizations that you may contact for information about possible options, including trying to work with your lender during this process. To locate an entity near you, you may call the toll-free helpline maintained by New York State Department of Financial Services’ at 1-877-BANK-NYS (1-877-226-5697) or visit the Department’s website at WWW.BANKING.STATE.NY.US. RIGHTS AND OBLIGATIONS YOU ARE NOT REQUIRED TO LEAVE YOUR HOME AT THIS TIME. You have the right to stay in your home during the foreclosure process. You are not required to leave your home unless and until your property is sold at auction pursuant to a judgment of foreclosure and sale. Regardless of whether you choose to remain in your home, YOU ARE REQUIRED TO TAKE CARE OF YOUR PROPERTY and pay your taxes in accordance with state and local law. FORECLOSURE RESCUE SCAMS Be careful of people who approach you with offers to “save” your home. There are individuals who watch for notices of foreclosure actions in order to unfairly profit from a homeowner’s distress. You should be extremely careful about any such promises and any suggestions that you pay them a fee or sign over your deed. State law requires anyone offering such services for profit to enter into a contract which fully describes the services they will perform and fees they will charge, and which prohibits them from taking any money from you until they have completed all such promised services. File# 120-1466 4X, 9/21/22, RECORD#315-22

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF SUFFOLK NOTICE OF SALE IN FORECLOSURE SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF SUFFOLK U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR RESIDENTIAL ASSET SECURITIES CORPORATION, HOME EQUITY MORTGAGE ASSET-BACKED PASS-THROUGH CERTIFICATES, SERIES 2006-EMX7, Plaintiff, v. TODD REID, JOHN DOE, Defendant. PLEASE TAKE NOTICE THAT In pursuance of a Judgment of Foreclosure and Sale entered in the office of the County Clerk of Suffolk County on June 27, 2019, I, Lisa B. Singer, Esq. the Referee named in said Judgment, will sell in one parcel at public auction on September 16, 2022 at the Babylon Town Hall, 200 East Sunrise Highway, North Lindenhurst, NY at 9:00 AM, County of Suffolk, State of New York, the premises described as follows: 47 East Smith Street Amityville, NY 11701 SBL No.: 0100-167.00-01.00-010.000 ALL THAT TRACT OR PARCEL OF LAND situate in the Town of Amityville, County of Suffolk, State of New York. The premises are sold subject to the provisions of the filed judgment, Index No. 610636/2017 in the amount of $321,766.59 plus interest and costs. The aforementioned auction will be conducted in accordance with the Court System’s COVID-19 mitigation protocols and as such all persons must comply with social distancing, wearing masks and screening practices in effect at the time of this foreclosure sale. Richard S. Mullen Woods Oviatt Gilman LLP Plaintiff’s Attorney 500 Bausch & Lomb Place Rochester, NY 14604 Tel.: 855-227-5072 4X, 9/7/22, RECORD#303-22 14 • AMITYVILLE RECORD, September 7, 2022 NOTICE OF SALE SUPREME COURT COUNTY OF SUFFOLK MIDFIRST BANK, Plaintiff AGAINST REINALDO R. PETERS, et al., Defendant(s) Pursuant to a Judgment of Foreclosure and Sale duly entered June 10, 2022, I, the undersigned Referee will sell at public auction at the Babylon Town Hall, 200 East Sunrise Highway, Lindenhurst, NY 11757 on September 30, 2022 at 3:00PM, premises known as 39 VENEDIA DRIVE A/K/A VENEZIA DRIVE, WHEATLEY HEIGHTS, NY 11798 AKA 39 VENEDIA DRIVE A/K/A VENEZIA DRIVE, WYANDANCH, NY 11798. All that certain plot piece or parcel of land, with the buildings and improvements erected, situate, lying and being in the Town of Babylon, County of Suffolk, State of New York, District: 0100 Section: 017.00 Block: 01.00 Lots: 022.000 and 023.000. Approximate amount of judgment $122,428.00 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index #600545/2020. The aforementioned auction will be conducted in accordance with the SUFFOLK County COVID-19 mitigation protocols and as such all persons must comply with social distancing, wearing masks and screening practices in effect at the time of this foreclosure sale. Kenneth M. Seidell, Esq., Referee Gross Polowy, LLC 1775 Wehrle Drive Williamsville, NY 14221 19-008151 72986 4x, 9/21/2022, Record # 322-22

Pursuant to Chapter 213, Article II of the Building Zone Ordinance of the Town of Babylon, notice is hereby given that the Town of Babylon Zoning Board of Appeals will hold a Public Hearing in the TOWN BOARD ROOM (Located in the East Wing) at Babylon Town Hall, 200 East Sunrise Highway, Lindenhurst, New York on THURSDAY, SEPTEMBER 22, 2022 BEGINNING AT 6:00 P.M. to consider the following applications at the time listed or as soon thereafter as may be heard 6:00 p.m. 1. Application #22-146 of Veronica Romero, 301 W. 18th Street, Deer Park, NY. Permission to diminish front yard setback from 30’ to 20’. All in connection with legally maintaining an existing deck. Property located on the east side of W. 18th Street, 310’ south of Oakland Avenue, Deer Park, NY. SCTM#0100-85-3-104 Zoning District: Residence C 6:05 p.m. 2. Application #22-151 of Jessica Jimenez, 88 Fillmore Avenue, Deer Park, NY. Permission to diminish rear yard setback from 40’ to 2’. All in connection with legally maintaining an existing basement entrance. Property located on the west side of Fillmore Avenue, 800’ north of Hickory Street, Deer Park, NY. SCTM#0100-93-1-128 Zoning District: Residence B 6:10 p.m. 3. Application #22-152 of Loyda J. Aguilar, 34 Jean Drive, North Babylon, NY. Permission to diminish north side yard from 12’ to 4.8’ (for roofed over deck); diminish south side yard from 12’ to 7.3’ (for basement egress window); diminish total side yards from 30’ to 12.1’; increase total building area from 20% to 28.74% (over by 657.79 sq. ft.). All in connection with legally maintaining an existing roofed over rear deck with a cellar entrance, a finished basement, a side yard egress window and a garage conversion. Property located on the west side of Jean Drive, 340.92’ south of Weeks Road, North Babylon, NY SCTM#0100-119-2-27 Zoning District: Residence B 6:15 p.m. 4. Application #22-147 of Reina Ramirez, 80 Church Place, Copiague, NY. Permission to diminish front yard setback from 30’ to 20’ -5” on Church Place; diminish front yard setback from 30’ to 20’-6” on Pio XI Street; diminish rear yard setback from 30’ to 28’ (for 1st floor addition); increase total building area from 30% to 39% (over by 749.1 sq. ft.); with 2’ roof overhang and chimney encroachment. All in connection with the erection of 1st and 2nd floor additions. Property located on the southwest corner of Church Place & Pio XI Street, Copiague, MY. SCTM#0100-177-2-57 Zoning District: Residence C 6:20 p.m. 5. Application #22-149 of Michael Szymczyk, 90 Sheffield Avenue, West Babylon, NY. Permission to diminish front yard setback from 30’ to 19’ (for portico); diminish east side yard from 10’ to 6.7’; diminish distance to west side yard from 2’ to 0’ (for wood deck with roof). All in connection with the erection of a 2nd story addition and a front portico and to legally maintain an existing deck with roof. Property located on the south side of Sheffield Avenue, 260’ west of Hampton Road, West Babylon, NY. SCTM#0100-140-1-73 Zoning District: Residence C 6:25 p.m. 6. Application #22-150 of Evelyn & Dominick Nappi, 826 County Line Road, Amityville, NY. Permission to diminish south side yard from 12’ to 4.5’; diminish total side yards from 30’ to 18.5’; increase total building area from 20% to 37% (over by 1,012 sq. ft.); with 6” roof overhang; increase height of the garage door from 7’ to 8’. All in connection with the erection of a one (1) story rear addition and a two (2) car detached garage. Property located on the west side of County Line Road, 683.09’ north of Plymouth Drive, Amityville, NY. SCTM#0100-164-1-72 Zoning District: Residence B 6:30 p.m. 7. Application #22-148 of Ralph Bavaro, 622 Interlaken Lane, North Babylon, NY. Permission to diminish front yard setback from 30’ to 26’ -6” (for proposed front porch and carport); diminish west side yard from 10’ to 5’; diminish total side yards from 25’ to 19.8’; increase total building area from 30% to 37% (over by 585 sq. ft.); diminish distance to rear yard setback from 6’ to 1.1’ (for existing shed); diminish distance to west side yard from 6’ to 2.7’ (for existing shed). All in connection with the erection of a carport and front porch, and to legally maintain an existing shed, deck, semi-in-ground pool and paver patio with a pergola. Property located on the south side of Interlaken Lane, 413.33’ west of Elkton Lane, North Babylon, NY. SCTM#0100-114-3-18 Zoning District: Residence C 6:35 p.m. 8. Application #22-143 of Deer Park Podiatry (tenant)/Hilda Realty LLC (prop. owner), 1428 Deer Park Avenue, North Babylon, NY. Requesting renewal of permission to diminish east side setback from 10’ to 2’ (for ground sign); increase area of ground sign from 32 sq. ft. to 40 sq. ft. All in connection with an existing non-conforming ground sign (previously approved for one (1) year). Property located on Deer Park Avenue, between Polaris Street & Middle Street, North Babylon, NY. SCTM#0100-112-5-37.001 Zoning District: Business E 6:40 p.m. 9. Application #22-130 of Stanley Gilpin (contract vendee)/Albert Phillips (prop. owner)5 Nathalie Avenue, North Amityville, NY. Permission to diminish width at front property line from 80’ to 50’; diminish total lot area from 10,000 sq. ft. to 5,000 sq. ft.; diminish south side yard from 12’ to 8’; diminish total side yards from 30’ to 20’; increase total building area from 20% to 27% (over by 340 sq. ft.); with 6” eave encroachment and stair encroachment. All in connection with the erection of a two (2) story dwelling. Property located on the east side of S. 31st Street, 100’ north of Jamaica Avenue, Wyandanch, NY. SCTM#0100-53-2-40 Zoning District: Residence B Subject Premises: 87 S. 31st Street, Wyandanch ALL PERSONS OR THEIR DULY APPOINTED REPRESENTATIVE MUST APPEAR IN PERSON AT THE ABOVE HEARING. ALL CASES WILL BE HEARD IN THE ORDER IN WHICH THEY ARE ADVERTISED, FOLLOWED BY ADJOURNED CASES. APPLICANTS AND INTERESTED PARTIES MUST APPEAR AT THE TIME SET FORTH ABOVE. BY ORDER OF THE ZONING BOARD OF APPEALS MICHAEL KANE, CHAIRMAN Dated: Babylon Town Hall Lindenhurst, New York August 29, 2022 1X, 9/7/22, RECORD#326-22

The Town of Babylon Rental Review Board will hold a Public Hearing at The Town of Babylon, 200 East Sunrise Highway, Lindenhurst, New York (East Wing Board Room) on Wednesday, SEPTEMBER 14, 2022 at 6:00p.m. NEW APPLICATION 1. Barbara Badetti Palumbo 45 Croydon Rd. Amityville, NY SCTM NO: 0100-175-1-16 2. Atulya Chaddha 2106 Deer Park Ave. Deer Park, NY SCTM NO: 0100-20-3-37 3. 745 Great neck Road Trust 745 Great Neck Rd. Copiague, NY SCTM NO: 0100-179-4-24 RENEWALS 1. Gardeners Ave LLC. 88 Heathcote Rd., N. Lindenhurst, NY SCTM NO: 0100-204-2-47 2. Eisermann Family Rev. Trust 196 Belmont Ave. W. Babylon, NY SCTM NO: 0100-140-4-9 3. Susanna Besemer 93 Farmingdale Rd. W. Babylon, NY SCTM NO: 0100-213-2-11 4. Patricia Luongo 56 Liberty Ave. N. Babylon, NY SCTM NO: 0100-146-3-43.002 5. Mike Zaino 65 Hale Rd. N. Babylon, NY SCTM NO: 0100-151-1-68 6. Dana Norwick 77 Wilson St. N. Babylon, NY SCTM NO: 0100-162-2-34 7. Lisa Frampton 162 Walker St. W. Babylon, NY SCTM NO: 0100-141-1-7 8. Quality Homes II LLC. 95 Grand Blvd. Wyandanch, NY SCTM NO: 0100-57-3-16 9. Quality Homes III 12 Somerset Rd. N. N. Amityville, NY SCTM NO: 0100-174-1-41 10. Quality Homes III 14 Somerset Rd. N. N. Amityville, NY SCTM NO: 0100-174-1-40 11. Quality Homes 6 Ronek Dr. Amityville, NY SCTM NO: 0100-175-1-133 12. Diane & Sal Falcone 16 Ardmore St. W. Babylon, NY SCTM NO: 0100-221-2-25 13. Katherine Graziano 22 Beach Ave. Copiague, NY SCTM NO: 0100-192-2-72 14. Raymond Ruffino 135 Lafayette St. Copiague, NY SCTM NO: 0100-179-3-52 15. Vladimir Lehrens 120 Park Ave Deer Park, NY SCTM NO: 0100-88-1-40 16. Robert Chambers 144 Nicolls Rd. Wyandanch, NY SCTM NO: 0100-40-1-125 17. Robert Chambers 38 S. 28th St. Wyandanch, NY SCTM NO: 0100-54-4-61 18. MBM Property Mgmt 227 Washington Ave. Amityville, NY SCTM NO: 0100-170-2-69 19. Admiral Realty NY Ltd. 295 Fulton St. W. Babylon, NY SCTM NO: 0100-105-3-37 20. Thai,Cuong Tuan & Dien Lan Nguyen 342 W 18th St. Deer Park, NY SCTM NO: 0100-85-3-88 21. Farina Family Irr Trust 375 Parkside Ct. Copiague, NY SCTM NO: 0100-194-2-61 22. Vifran Associates 907 3rd St. W. Babylon, NY SCTM NO: 0100-133-3-16 23. Vifran Associates 114 6th St. Lindenhurst, NY SCTM NO: 0100-129-3-59 24. Vincent Dellaccio 271 6h St. W. Babylon, NY SCTM NO: 01002-130-2-154 25. Raffaele Tallarico 140 Mohawk Ave. Deer Park, NY SCTM NO: 0100-27-1-23 26. Sanjay & Kavita Jain 9 New York Ave Deer Park, NY SCTM NO: 0100-21-1-39 1X, 9/7/22, RECORD#324-22

Your email address will not be published. Required fields are marked *

Subscribe to our newsletter below!

Our Hometown DMCA Notices Newspaper web site content management software and services