Legals July 13, 2023

Posted

Delaware County Soil & Water Conservation DistrictLegal Notice
New York State Department of Environmental Conservation
Notice of Complete Application
Date: 06/30/2023
Applicant: DELAWARE COUNTY SOIL & WATER CONSERVATION DISTRICT
44 West St Ste 1
WALTON, NY 13856-1217
Facility: ANDES CENTRAL SCHOOL 85 DELAWARE AVE ANDES, NY 13731 Application ID: 4-1220-00040/00012 Permit(s) Applied for: 1-Article 15 Title 5 Stream Disturbance 1-Section 401 ñ Clean Water Act Water Quality Certification Project is located: in ANDES in DELAWARE COUNTY Project Description: The applicant proposes to disturb approximately 410 linear feet of the Class C(T) Liddle Brook and 500 linear feet of the Class C(TS) Tremper Kill to conduct a bank stabilization and floodplain connectivity improvement project. The proposed work includes the removal and partial replacement of the former stacked rock walls, replacement of the Andes Central School access bridge, and establishment of flood benches along both stream corridors. The intent is to stabilize approximately 910 linear feet of stream to protect critical infrastructure, mitigate flood risk, and enhance water quality. The proposed restoration project will disturb +/-4.2 acres of land and require approximately 3,275 cubic yards of fill. The proposed bridge will consist of a 25í long x 24í wide x 10í10î high three-sided concrete box culvert on precast concrete footers.
Availability of Application Documents: Filed application documents, and Department draft permits where applicable, are available for inspection during normal business hours at the address of the contact person. To ensure timely service at the time of inspection, it is recommended that an appointment be made with the contact person.
State Environmental Quality Review (SEQR) Determination Project is a Type I action and will not have a significant effect on the environment. A coordinated review with other involved agencies was performed and a Negative Declaration is on file.
SEQR Lead Agency Andes Ctl Sch Dist
State Historic Preservation Act (SHPA) Determination
A cultural resources survey has been completed and cultural resources were identified. Based on information provided in the survey report, the New York State Office of Parks, Recreation and Historic Preservation (OPRHP) has determined that the proposed activity will have no adverse impact on registered or eligible archaeological sites or historic structures. No further review in accordance with SHPA is required. DEC Commissioner Policy 29, Environmental Justice and Permitting (CP-29) It has been determined that the proposed action is not subject to CP-29. Availability For Public Comment Comments on this project must be Submitted in writing to the Contact Person no later than 07/20/2023†or 15 days after the publication date of this notice, whichever is later.
Contact Person EVAN H HOGAN NYSDEC 1130 N Westcott Rd Schenectady, NY 12306 l
(518) 357-2454

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of Von Cuchulainn Kennels. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023-03-27. Office location: Delaware County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Edward Egan: 1486 Foote Hollow Rd Stamford NY 12167. Purpose: Any lawful purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Sidney Exotics, LLC. Filed 6/6/23. Cty: Delaware. SSNY desig. for process & shall mail 30 Main St, Sidney, NY 13838. Purp: any lawful.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of Mountain Hollow Holdings LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 4/6/23. Office location: Delaware County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o Gabler & McVeety LLP, 425 Madison Avenue, Ste 1700, NY, NY 10017. Purpose: any lawful act or activity.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of Davis and Son Logging and Land Services LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023-03-25. Office location: Delaware County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to NYSS: 2350 Garvey Road Schenevus NY 12155. Purpose: Any lawful purpose

Village of Sidney
INVITATION FOR BIDS
Sealed Bids for the construction of the Village of Sidney Water System Improvements Project - Contract 3B - Transmission Main Construction will be received by the Village of Sidney at the Village of Sidney Offices located at the Sidney Community Center, 21 Liberty Street, Sidney, NY 13838, until 10:00 AM local time on Thursday, August 10, 2023, at which time the Bids received will be publicly opened and read. Contract 3B consists of all labor, tools, and equipment necessary to furnish and install approximately 8,679 feet of 12î HDPE water mains, and associated hydrants, valves, water services and appurtenances by open trench and directional drilling methods. The Issuing Office for the Bidding Documents is Lamont Engineers, P.C., 197 Elm Street, Cobleskill, NY 12043, (518) 234-4028, Prospective Bidders may examine the Bidding Documents at the Issuing Office - Monday through Friday between the hours of 8:00 AM and 5:00 PM, and may obtain copies of the Bidding Documents from the Issuing Office. Bidding Documents may also be examined at the Village of Sidney Offices located at the Sidney Community Center, 21 Liberty Street, Sidney, NY 13838, 607-561-2339, on Monday through Friday between the hours of 9:00 AM and 4:00 PM.
A pre-bid conference will be held at 10:00 AM local time on Wednesday, July 19, 2023, at the Village of Sidney Community Center, 21 Liberty Street, Sidney, NY 13838. Attendance at the pre-bid conference by prospective bidders is highly encouraged but is not mandatory. Attention of the bidders is called to the MWBE goals of 20% for this project. Please refer questions to Jason Preisner, P.E., at Lamont Engineers, P.C. at (518) 234-4028 ext. 131, jpreisner@lamontengineers.com.

Roxbury Central School
Notice of Meeting
NOTICE OF PUBLIC HEARINGS
The Roxbury Board of Education will be holding public hearings on the RCS Code of Conduct and the RCS Building Level Emergency Plan on Thursday, July 13, 2023 at 7:00 PM, followed by the regular July BOE Meeting.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
MODERN MOUNTAIN CABINS LLC. Arts. of Org. filed with the SSNY on 05/31/23. Office: Delaware County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 81 Willow Street, Floral Park, NY 11001. Purpose: Any lawful purpose.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
English Language Services LLC Articles of Org. filed NY Sec. of State (SSNY) 04/17/2023. Office located in Delaware Co. SSNY designated agent of LLC upon whom process may be served. SSNY shall mail process to: United States Corporation Agents Inc., 7014 13th Ave, Suite 202, Brooklyn, NY, 11228. Purpose: any lawful activity

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of Merrill Brother's Construction, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023-06-12. Office location: Delaware County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Merrill Brother's Construction, LLC: 168 Buzzy Lane Hamden NY 13782. Purpose: Any lawful purpose

Roxbury Central School
Notice of Meeting
Roxbury Central School 23-24 BOE Meeting Dates: Meetings are held on the 2nd Wednesday of the month at 7:00 PM unless otherwise noted July 13, 2023 (Thursday) August 9, 2023 September 13, 2023 October 11, 2023 November 8, 2023 December 13, 2023 January 10, 2024 February 14, 2024 March 13, 2024 March 27, 2024 April 10, 2024 May 8, 2024 June 12, 2024

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
TRISTAN'S KETTLE CORN LLC. Arts. of Org. filed with the SSNY on 06/21/23. Office: Delaware County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 964 Cold Spring Road, Roxbury, NY 12474. Purpose: Any lawful purpose.

Town of Hamden
Notice to Bidders
Pursuant to the provision of Section 103 of General Municipal Law, sealed bids will be received by the Town of Hamden for the following: #2 Heating fuel for Highway Garage and Town Hall
Ethanol Free Gas and Diesel fuel delivered to Highway Garage Propane gas delivered to Town Hall, Highway Garage, Water District #1 in Hamden and Hamden Wastewater Facility
All bids requested at firm, fluctuating and pre-pay prices Fuel products to be delivered for one year from acceptance of bid to the following yearís acceptance of new bids Bids for each product to be in separate clearly marked sealed envelopes. Bids will be opened on August 2, 2023 at the Hamden Town Hall at 6:30 pm. Town Board reserves the right to reject any or all bids or to accept the bid or bids for the best interest of the Town. Non collusive form must accompany all bids. Bids may be sent to Hamden Town Clerk, PO Box 32, Hamden, NY 13782 or be delivered to the Clerkís office before opening time.
Dennise Yeary Hamden Town Clerk July 6, 2023

Town of Masonville
Legal Notice
NOTICE IS HEREBY GIVEN that at a meeting held on July 5, 2023, the Town Board of the Town of Masonville duly adopted a Local Law entitled ìA LOCAL LAW ABOLOSHING THE POSITION OF ELECTED TOWN HIGHWAY SUPERINTENDENT AND CREATING THE POSITION OF APPOINTED TOWN HIGHWAY SUPERINTENDENT.î
This Local Law is subject to a mandatory referendum. The purpose and effect of the Local Law is to permit the Town of Masonville to abolish the elected position of Highway Superintendent, create the position of appointed Highway Superintendent, and increase the term of office of the Highway Superintendent from Two (2) years to four (4) years. The full local law and related documents are on file with the Town Clerkís Office. BY ORDER OF THE TOWN BOARD OF THE TOWN OF MASONVILLE, NEW YORK. Dated: July 5, 2023 Linda Bourn, Town Clerk Town of Masonville 1890 State Highway 206 Masonville, NY 13804

Sidney Central School District
Legal Notice
Approved by the Board of Education
"LEGAL NOTICEî BOARD OF EDUCATION
ANNUAL NOTICE OF MEETINGS FOR THE YEAR The following is a list of scheduled 2023-2024 Regular Meetings for the Board of Education of the Sidney Central School District to be held at 6:30 P.M. in the High School Library (unless otherwise noted). The board meetings will be livestreamed, when practical, at the following link: https://www.youtube.com/c/SidneyCSD. July 11, 2023 ANNUAL ORGANIZATIONAL MEETING at 6:30 P.M., August 8, 2023, August 22, 2023-TENTATIVE MEETING TO ADOPT TAX WARRANT IF NEEDED, September 12, 2023, October 10, 2023, November 14, 2023, December 12, 2023, January 9, 2024, February 13, 2024, March 12, 2024, April 16, 2024 (To coincide with DCMO BOCES Administrative Budget Vote), May 14, 2024- ANNUAL BUDGET HEARING, May 21, 2024-ANNUAL DISTRICT MEETING & ELECTION ñ 11:00 A.M. TO 8:00 P.M. Sidney Schools District Office, June 11, 2024 2024-2025 July 9, 2024-ANNUAL ORGANIZATIONAL MEETING at 6:30 P.M. (Tenative) Nancy A. Edwards District Clerk Board of Education

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Big W 2975 LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 5/17/2023. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to Altschul & Altschul, 18 E 12th St., #1A, New York, NY 10003-4458. General Purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
CELTIBERO HOLDINGS LLC. Art of Org. filed with the SSNY on 06/06/2023. Office: DELAWARE County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC. JOSEPH F VAZQUEZ 480 BELLOWS RD., FLEISCHMANNS, NY, 12430.Purpose: Any lawful purpose.

DELAWARE COUNTY
Notice of Sale
NOTICE OF SALE
SUPREME COURT COUNTY OF DELAWARE Deutsche Bank National Trust Company, as Trustee, on behalf of the holders of the J.P. Morgan Mortgage Acquisition Trust 2007-CH3 Asset Backed Pass-Through Certificates, Series 2007-CH3, Plaintiff AGAINST Jean LeTennier a/k/a Jean Michel LeTennier a/k/a Jean M. LeTennier; et al., Defendant(s) Pursuant to a Judgment of Foreclosure and Sale duly entered February 4, 2022
I, the undersigned Referee will sell at public auction at the Delaware County Courthouse, 3 Court Street, Delhi, NY 13753 on August 2, 2023 at 2:30PM, premises known as 1580 State Highway 357, Unadilla, NY 13849. All that certain plot piece or parcel of land, with the buildings and improvements erected, situate, lying and being in the Town of Sidney, County of Delaware, State of New York, Section 95. Block 1 Lot 35.1. Approximate amount of judgment $715,959.99 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index# 7000290/2018. The auction will be conducted pursuant to the COVID-19 Policies Concerning Public Auctions of Foreclosed Property established by the Sixth Judicial District. Stephen Baker, 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: June 9, 2023 76709

DELAWARE COUNTY
Notice of Sale
STATE OF NEW YORK: SUPREME COURT COUNTY OF DELAWARE SIDNEY FEDERAL CREDIT UNION, Notice of Sale of Plaintiff, Real Property vs. Index No.: 2018-698 DOUGLAS CHRISTOPHER KADOW, MICHELE RJI No.: 2018-0329 KADOW, DISCOVER BANK, MARK W. SWIMELAR AS TRUSTEE, and CASSIDY Judge Assigned: KADOW, Hon. Brian D. Burns Defendants. PLEASE TAKE NOTICE that, pursuant to an Order Confirming Referee Report and Judgment of Foreclosure and Sale entered on September 12, 2022 (the ìJudgmentî), I, the undersigned, the Referee named in the said Judgment, will sell at public auction at the Delaware County Courthouse, 3 Court Street, Delhi, New York 13753 on August 2, 2023 at 11:00 a.m., the premises directed to be sold by the Judgment known as 448 Pleasant View Drive, Roxbury, NY 12474, and described as follows: ALL THAT TRACT OR PARCEL OF LAND situate in the Town of Roxbury, County of Delaware and State of New York being bounded and described as follows: Beginning at a point in the center line of New York State Route 30, said point being opposite a stone wall marking the division line between lands of the grantor and Peter Van Wormer, said point also being located 19.55 feet southerly from the south bounds of Schuman Road; thence leaving said point of beginning and along the stone wall marking the division line between the lands of the grantor and Van Wormer also Henry J. Gockel and Anne E. Gockel (Liber 254; p. 579) N 67∞ 20í 00î W a distance of 505.34 feet to an angle point in stone wall; thence continuing along the stone wall marking the division line between lands of the grantor and Gockel N 70∞ 02í 00î W a distance of 219.15 feet to a stone wall intersection; thence continuing along the stone wall and the lands of Gockel N 84∞ 17í 20î W a distance of 37.07 feet to an angle point in stone wall; thence continuing along the stone wall and lands of Gockel N 84∞ 15í 20î W a distance of 460.10 feet to a steel rod; thence S 18∞ 54í 00î W a distance of 420.03 feet to a point in center line of a right of way road, where said road is intersected by a stream; thence the following six (6) bearings and distances generally along the thread of stream: BEARING DISTANCE
1. S 25∞ 00í 00î E 119.00 feet
2. S 40∞ 00í 00î E 57.00 feet
3. S 55∞ 00í 00î E 45.50 feet
4. Due South 98.00 feet
5. S 34∞ 00í 00î E 128.40 feet
6. S 44∞ 17í 20î E 77.85 feet to a point;
Thence N 12∞ 41í 00î E a distance of 102.45 feet to a steel rod; thence S 47∞ 20í 00î E a distance of 469.24 feet to a point in the center line of N.Y.S. Route 30; thence the following two (2) bearings and distances along said Route 30;
1. N 49∞ 16í 40î E 180.93 feet
2. N 41∞ 39í 40î E 824.40 feet to the point of beginning.
All bearings are with reference to Magnetic Meredian 1973.
Also intending to convey a right of way for ingress and egress to above described parcel, said right of way beginning about 50 feet southerly of grantors farm house and proceeding southwesterly about 1023 feet to a point and thence generally northeasterly 1317 feet to the southwest parcel of above described parcel. Granting a right of way exclusively to grantees for ingress and egress to the above described parcel through a fence gate and marked by a culvert at the southeast corner of said above described parcel to the grantees herein. The right of way shall be twenty-five (25) feet in width.
Being the same premises conveyed to Douglas Christopher Kadow and Michele Kadow by Bargain and Sale Deed from Ruth C. Kadow dated December 22, 1996 and recorded December 30, 1996 in Liber 811 of Deeds at page 212.
The above-described premises are to be sold in one parcel in ìas isî physical order and condition, subject to any condition that an inspection of the property would disclose; any facts that an accurate survey of the property would show; any covenants, restrictions, declarations, reservations, easements, right of way, and public utility agreements of record, if any; any building and zoning ordinances of the municipality in which the mortgaged property is located and possible violations of same; any rights of tenants or persons in possession of the subject property; prior liens of record, if any, except those liens addressed in RPAPL ß1354; any equity of redemption of the United States of America to redeem the property within 120 days from the date of sale; and any rights pursuant to CPLR 317, 2003, and 5015, or any appeal of the underlying action or additional litigation brought by any defendant or its successor or assignee contesting the validity of this foreclosure.
Dated: May 24, 2023 /s/ Thomas Hegeman, Esq. Thomas Hegeman, Esq.
Hinman, Howard & Kattell, LLP Attorneys for Plaintiff Office and Post Office Address 700 Security Mutual Building 80 Exchange Street P.O. Box 5250 Binghamton, New York 13902-5250 Hinman, Howard & Kattell, LLP Telephone: (607) 723-5341

Town of Meredith
Help Wanted
The Town of Meredith (An Equal Opportunity Employer) is in search of Applications for Full-Time Employment for the Town Highway Department. Applicants must have a valid Commercial Driver License(CDL); Class B minimum; free and clear of convictions; with air brake endorsement.
Applications are available at the Town of Meredithís Town Clerkís Office. 4247 Turnpike road, Delhi, NY 13753. For any questions please contact Deputy Highway Superintendent Joe Garcia at (607) 746-7114. All applications must be returned to the Town Clerkís office by August 1, 2023

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Wedding Day Stylist LLC. Filed 1/9/23. Office: Delaware Co. SSNY desig. as agent for process & shall mail to: C/O Aisling Mc Donnell, 901 Washington Ave Apt 1m, Brooklyn, NY 11225. Purpose: General

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of Shawn Bubany, PhD, Psychology PLLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023-02-16. Office location: Delaware County. SSNY designated as agent of Professional Limited Liability Company (PLLC) upon whom process against it may be served. SSNY should mail process to Shawn Bubany: 12 Saw Mill Rd Delhi NY 13753. Purpose: Any lawful purpose

Village of Walton
Foreclosure Notice
VILLAGE OF WALTON BY ACTION IN REM STATE OF NEW YORK
DELAWARE COUNTY
COUNTY COURT:
In the Matter of the Foreclosure of Tax Liens
By Proceeding in Rem Pursuant To Article
Index No.: 2023-433 Eleven of the Real Property Tax Law by the Village of Walton
NOTICE OF FORECLOSURE
PLEASE TAKE NOTICE that on the 22nd day of June 2023. the Clerk/Treasurer, hereinafter the ìEnforcing Officerî, of the Village of Walton, hereinafter the ìTax Districtî, pursuant to law filed with the Clerk of Delaware County, a Petition of Foreclosure against various parcels of real property for unpaid taxes. Such petition pertains to the following parcels: Tax Map No. Property Location251.19-12-35
Nagel-Placek Sharon E 16 Tripp Ave.251.20-2-21
Asvazadourian Corrine 42 Bruce St. 251.20-9-4
Celli Richard & Marie 91 Griswold St.273.7-1-9
Gelber Terence B & Ais Fatima 69 Mead St.
Effect of filing: All persons having or claiming to have an interest in the real property described in such petition are hereby notified that the filing of such petition constitutes the commencement of the Tax District of a proceeding in the Court specified in the caption above to foreclose each of the tax liens therein described by a foreclosure proceeding in rem.
Nature of Proceeding: Such proceeding is brought against the real property only and is to foreclose the tax liens described in such petition. No personal judgment will be entered herein for such taxes or other legal charges or any part thereof.
Persons affected: This notice is directed to all persons owning or having or claiming to have an interest in the real property described in such petition. Such persons are hereby notified that a duplicate of such petition has been filed in the office of the Enforcing Officer of the Tax District and will remain open for public inspection up to and including the date specified below as the last day for redemptions. Right of redemption: Any person having or claiming to have an interest in any such real property and the legal right thereto may on or before said date redeem the same by paying the amount of all such unpaid tax, liens thereon, including all interest and penalties and other legal challenges which are included in the lien against such real property, computed to and including the date of redemption. Such payments shall be made to Village of Walton Clerk/Treasurer, Jody Brown, at 21 North Street, Walton NY 13856. In the event that a person other than the record owner of such real property pays such taxes, the person so paying shall be entitled to have the tax liens affected thereby satisfied of record.
Last day for redemption: The last day for redemption is hereby fixed as the 27th day of September, 2023.
Service of answer: Every person having any right, title or interest in or lien upon any parcel of real property described in such petition may serve a duly verified answer upon the attorney for the Tax District setting forth in detail the nature and amount of his or her interest and any defense or objection to the foreclosure. Such answer must be filed in the office of the county clerk and served upon the attorney for the Tax District on or before the date above mentioned as the last day for redemption.
Failure to redeem or answer: In the event of failure to redeem or answer by any person having the right to redeem or answer, such person shall be forever barred and foreclosed of all his or her right, title and interest and equity of redemption in and to the parcel described in such petition and a judgment in foreclosure may be taken by default.
Enforcing Officer: Jody Brown, Clerk/Treasurer Village of Walton
David S. Merzig, Esq.
Attorney for the Village of Walton
Kehoe & Merzig,
PC8-12 Dietz St.,
Suite 202
Oneonta, New York 13820
Phone: 607-432-4242

Town of Meredith
Public Notice
Notice of Filing
Completed Assessment Roll Pursuant to Section 516 of the Real Property Tax Law, Notice is hereby given that the Final Assessment roll for the Town of Meredith, County of Delaware, for the year 2023 has been completed by the undersigned Assessor. A certified copy thereof will be filed in the office of the Town Clerk on the 1st day of July 2023, where the same will remain open to public inspection.
Dated July 1, 2023
Diane Lutz
Assessor, Town of Meredith

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of LOUIE B PROPERTIES LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023-05-08. Office location: Delaware County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Joseph Hanley: 145 Loomis Brook Rd Walton NY 13856. Purpose: Any lawful purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of 44 Silver Lake Spur, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023-05-12. Office location: Delaware County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Anderson Business Advisors: 7014 13th Avenue Suite 210 Brooklyn NY 11228. Purpose: Any lawful purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of FD - FABRICATIONS LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023-05-18. Office location: Delaware County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Joseph Hanley: 145 Loomis Brook Rd Walton NY 13856. Purpose: Any lawful purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of Davis Farming Company LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023-04-15. Office location: Delaware County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Davis Farming Company LLC : P.O. Box 38 Margaretville NY 12455. Purpose: Any lawful purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of ANDREW MATTSON TRUCKING LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023-05-05. Office location: Delaware County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Joseph Hanley: 145 Loomis Brook Rd Walton NY 13856. Purpose: Any lawful purpose

DELAWARE COUNTY
Notice of Sale
SUPREME COURT - COUNTY OF DELAWARE
HSBC BANK USA, NATIONAL ASSOCIATION, AS TRUSTEE FOR FREMONT HOME LOAN TRUST 2006-D, MORTGAGE-BACKED CERTIFICATES, SERIES 2006-D
Plaintiff, Against NICHOLAS TSIHLAS, JOSEPH FIEDLER
Defendant(s) Pursuant to a Judgment of Foreclosure and Sale, duly entered 01/21/2020, I, the undersigned Referee, will sell at public auction, at the Delaware County Courthouse, 3 Court Street, Delhi, NY 13753, on 8/2/2023 at 10:00am, premises known as 55 Mead Street, Walton, New York 13856, And 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 Walton, County Of Delaware And State Of New York. Section 273.7 Block 1 Lot 12 The approximate amount of the current Judgment lien is $91,121.87 plus interest and costs. The Premises will be sold subject to provisions of the aforesaid Judgment of Foreclosure and Sale; Index # EF2018-978 Jeffrey S. Altbach, Esq., Referee.†McCabe, Weisberg & Conway, LLC, 10 Midland Avenue, Suite 205, Port Chester, NY 10573 Dated: 5/26/2023 File Number: 18-301313††††† LD

DELAWARE COUNTY
Notice of Sale
SUPREME COURT - COUNTY OF DELAWARE
U.S. Bank Trust National Association, not in its individual capacity but solely as owner trustee for REO Trust 2017-RPL1 Plaintiff,†Against†Linda Thomas as Administrator and Heir to the Estate of Roy L. Searle, Barbara Davis as Heir to the Estate of Roy L. Searle, Duane Searle as Heir to the Estate of Roy L. Searle, Leslie Johnsmeyer as Heir to the Estate of Roy L. Searle, Kimberly Wickham as Heir to the Estate of Roy L. Searle Defendant(s) Pursuant to a Judgment of Foreclosure and Sale, duly entered 01/04/2023, I, the undersigned Referee, will sell at public auction, Delaware County Courthouse, 3 Court Street, Delhi, NY 13753, on 8/9/2023 at 11:30AM, premises known as 3485 Brush Ridge Road, Fleischmanns, NY 12430, And 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 Town Of Middletown, County Of Delaware, State Of New York. Section 288 Block 1 Lot 3.11 The approximate amount of the current Judgment lien is $155,202.60 plus interest and costs. The Premises will be sold subject to provisions of the aforesaid Judgment of Foreclosure and Sale; Index # 607/2019 Maureen Byrne, Esq., Referee. SHELDON MAY & ASSOCIATES Attorneys at Law, 255 Merrick Road , Rockville Centre, NY 11570 Dated: File Number: 35532 LD

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of Aubin Bros Electric. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023-06-12. Office location: Delaware County. SSNY designated as agent of Limited Liability Partnership (LLP) upon whom process against it may be served. SSNY should mail process to Brendan C Hughes: One Commerce Plaza, Washington Ave Albany NY 12231. Purpose: Any lawful purpose

Town of Kortright
Public Notice
Notice of Filing Completed Assessment Roll Pursuant to Section 516 of the Real Property Tax Law, Notice is hereby given that the Final Assessment roll for the Town of Kortright, County of Delaware, for the year 2023 has been completed by the undersigned Assessor. A certified copy thereof will be filed in the office of the Town Clerk on the 1st day of July 2023, where the same will remain open to public inspection. Dated July 1, 2023 Diane Lutz Assessor, Town of Kortright

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Qualification of Bowery Manager, LLC. App. For Auth. filed with Secy of State of NY (SSNY) on 5/25/23. Office location: Delaware County. LLC formed in Delaware (DE) on 5/22/23. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Capitol Services, Inc., 1218 Central Ave, Ste 100, Albany, NY 12205. Principal office of LLC: 2340 Collins Ave, 6th Fl, Miami Beach, FL 33139. Arts of Org filed with DE Secy of State, 401 Federal St, Ste 4, Dover, DE 19901. Purpose: any lawful act or activity.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of Mountain Top CDL Training LLC . Articles of Organization filed with Secretary of State of NY (SSNY) on 2023-02-14. Office location: Delaware County. SSNY designated as agent of upon whom process against it may be served. SSNY should mail process to United States Corporation Agents, Inc: 7014 13th Ave Suite 202 Brooklyn NY 11228. Purpose: Any lawful purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of LLC Formation of Brookside Maple and Farm, LLC, a NY limited liability company (LLC). Arts. of Org. filed with NY Sec. of State (NYSS) on 06/07/2023. Office: Delaware County. NYSS designated as agent of LLC upon whom process against it may be served. NYSS shall mail process to: Brookside Maple and Farm, LLC, 2544 County Highway 2, Delancey, New York 13752-2173. Purpose: Any lawful purpose.

DELAWARE COUNTY
Notice of Sale
NOTICE OF SALE
SUPREME COURT COUNTY OF DELAWARE
MORTGAGE ASSETS MANAGEMENT, LLC, Plaintiff
AGAINST WAYNE BANK F/K/A NATIONAL BANK OF DELAWARE COUNTY AS ADMINISTRATOR OF THE ESTATE OF STUART M. KAPLAN, ET AL., Defendant(s)† Pursuant to a Judgment of Foreclosure and Sale duly entered April 18, 2023, I, the undersigned Referee will sell at public auction in the Courtroom of Delaware County Courthouse, 3 Court St., Delhi NY 13753 on August 2, 2023 at 1:30PM, premises known as 495 Terry Clove Road, Delancey, NY 13752. All that certain plot piece or parcel of land, with the buildings and improvements erected, situate, lying and being in the Town of Hamden, Delaware County, State of New York, Section 300 Block 2 Lot 10.2. †Approximate amount of judgment $368,382.03 plus interest and costs.
Premises will be sold subject to provisions of filed Judgment Index #EF2021-731. †The aforementioned auction will be conducted in accordance with the DELAWARE 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. Stephen F. Baker, Esq., Referee Gross Polowy, LLC 1775 Wehrle Drive Williamsville, NY 14221 21-000540 76611

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
CHAMBERS HOLLOW LLC. Arts. of Org. filed with the SSNY on 06/28/23. Office: Delaware County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 510 Broadhollow Road, Suite 300, Melville, NY 11747. Purpose: Any lawful purpose.

DELAWARE COUNTY
Foreclosure Notice
NOTICE OF SALE
SUPREME COURT COUNTY OF DELAWARE
Rocket Mortgage, LLC f/k/a Quicken Loans, LLC f/k/a Quicken Loans Inc., Plaintiff AGAINST James W. Wilson a/k/a James Wilson; et al., Defendant(s)
Pursuant to a Judgment of Foreclosure and Sale duly entered April 10, 2023 I, the undersigned Referee will sell at public auction at the 3 Court Street, Delhi, Delaware County, NY on August 8, 2023 at 2:00PM, premises known as 32 Dewitt Drive, Sidney, NY 13838. †All that certain plot piece or parcel of land, with the buildings and improvements erected, situate, lying and being in the Village and Town of Sidney, County of Delaware, State of New York, Section 115.19 Block 9 Lot 17. †Approximate amount of judgment $70,646.10 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index# EF2022-529. The auction will be conducted pursuant to the COVID-19 Policies Concerning Public Auctions of Foreclosed Property established by the Sixth Judicial District. Michael A. West, Esq., Referee LOGS Legal Group LLP Attorney(s) for the Plaintiff 175 Mile Crossing Boulevard Rochester, New York 14624 (877) 430-4792 Dated: May 3, 2023

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Vega Ridge, LLC. Filed with SSNY on 6/27/2023. Office: Delaware County. SSNY designated as agent for process & shall mail to: 29 Hamilton Drive Princeton Junction NJ 08550. Purpose: any lawful

Town of Franklin
Public Notice
NOTICE OF COMPLETION OF THE FINAL ASSESSMENT ROLL
Pursuant to Real Property Tax Law, Section 516, notice is given that the Town of Franklin Assessor has completed the 2023 final assessment roll. A certified copy of said final assessment roll has been filed with the Town Clerk at 554 Main Street, Franklin, NY 13775 for public inspection. Jim Basile Assessor

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
PINK AND BLUE HOMES LLC. Arts. of Org. filed with the SSNY on 06/14/23. Office: Delaware County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 1396 Alimeda Road, South Kortright, NY 13842. Purpose: Any lawful purpose.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of Simple Service Solutions, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023-06-12. Office location: Delaware County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Simple Service Solutions, LLC: 1074 Stanley Campbell Road Delhi NY 13753. Purpose: Any lawful purpose

DELAWARE COUNTY
Notice of Sale
NOTICE OF SALE IN FORECLOSURE
SUPREME COURT OF THE STATE OF NEW YORK
COUNTY OF DELAWARE HSBC BANK USA, NATIONAL ASSOCIATION AS TRUSTEE FOR NOMURA ASSET ACCEPTANCE CORPORATION MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2004-AP3, Plaintiff, v. DIANE E. KNIGHT A/K/A DIANE KNIGHT, ET AL, Defendant.
PLEASE TAKE NOTICE THAT In pursuance of a Judgment of Foreclosure and Sale entered in the Office of the County Clerk of Delaware County on January 07, 2022, I, Robert Carey, Esq. the Referee named in said Judgment, will sell in one parcel at public auction on August 8, 2023 at The Delaware County Courthouse, 111 Main Street, Village of Delhi, NY 13753, County of Delaware, State of New York, at 10:00 AM the premises described as follows: 776 Autumn Breeze Road f/k/a 1 Autumn Breeze Road Denver, NY 12421 SBL No. 180.-1-69 ALL THAT TRACT OR PARCEL OF LAND situate in the Town of Roxbury, County of Delaware, State of New York. The premises are sold subject to the provisions of the filed judgment, Index No. EF2015-901 in the amount of $435,742.43 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. Stuart Frame Woods Oviatt Gilman LLP Plaintiff's Attorney 500 Bausch & Lomb Place Rochester, NY 14604 Tel.: 855-227-5072

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of Schoharie Creek Holdings LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2021-12-05. Office location: Delaware County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Schoharie Creek Holdings LLC: PO box 111 Grand gorge NY 12434. Purpose: Any lawful purpose

DELAWARE COUNTY
Notice of Sale
SUPREME COURT - COUNTY OF DELAWARE
THE BANK OF NEW YORK MELLON, AS INDENTURE TRUSTEE FOR THE REGISTERED HOLDERS OF ABFS MORTGAGE LOAN TRUST 2001-2, MORTGAGE-BACKED PASS-THROUGH CERTIFICATES, SERIES 2001-2 Plaintiff, Against ROBERT HUNT, JR. A/K/A ROBERT HUNT A/K/A HUNT ROBERT, et al. Defendant(s) Pursuant to a Judgment of Foreclosure and Sale, duly entered 03/07/2023, I, the undersigned Referee, will sell at public auction, in the Delaware County Courthouse, 3 Court Street, Delhi, NY 13753, on 8/8/2023 at 11:30AM, premises known as 169 Pine Hill Road, Masonville, New York 13804, And 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 Town Of Masonville, Delaware County, and State of New York Section 183.3 Block 1 Lot 6† The approximate amount of the current Judgment lien is $95,088.53 plus interest and costs. The Premises will be sold subject to provisions of the aforesaid Judgment of Foreclosure and Sale; Index # EF2019-286
Thomas Hegeman, Esq., Referee.
McCabe, Weisberg & Conway, LLC,
10 Midland Avenue, Suite 205,
Port Chester, NY 10573 Dated: 3/24/23
File Number: 14-309347 LD