Legals-April 17, 2025

Posted

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Gold Rainbow LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 04 01 2025. 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 Gold Rainbow LLC 587 Mill Run Paramus, NJ 07652. Purpose Any lawful purpose.

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of FindYourDestinoLLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 01 29 2025. 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 Wilfredo Perdomo PO Box 172 Denver NY 12421. Purpose Any lawful purpose.

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of J&L HANCOCK HOLDINGS, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 04 11 2025. 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 THE LLC 99 WASHINGTON AVE, STE 700, ALBANY, NY 12260. Purpose Any lawful purpose.

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY WEAVERS FS LLC. Filed 12 27 24. Office Delaware Co. SSNY desig. as agent for process & shall mail to c o Republic Registered Agent Services Inc., 54 State St, Ste 804, Albany, NY 12207. Purpose General.

DELAWARE COUNTY NOTICE OF SALE SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF DELAWARE DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR MORGAN STANLEY ABS CAPITAL I INC. TRUST 2006-NC4, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2006- NC4,                                                         -against- WILLIAM WALTERS, ET AL. NOTICE OF SALE NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure and entered in the Office of the Clerk of the County of Delaware on March 5, 2025, wherein DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR MORGAN STANLEY ABS CAPITAL I INC. TRUST 2006- NC4, MORTGAGE PASS- THROUGH CERTIFICATES, SERIES 2006-NC4 is the Plaintiff and WILLIAM WALTERS, ET AL. are the Defendant(s).  I, the undersigned Referee will sell at public auction at the DELAWARE COUNTY COURTHOUSE, 3 COURT STREET, DELHI, NY 13753, on May 12, 2025 at 10 00AM, premises known as 19 RITTON STREET, SIDNEY, NY 13838; and the following tax map identification,  115.16-8-7. ALL THAT TRACT OR TRACT OR PARCEL OF LAND SITUATE IN THE TOWN AND VILLAGE OF SIDNEY, COUNTY OF DELAWARE AND STATE OF NEW YORK Premises will be sold subject to provisions of filed Judgment Index No. EF2023-927. Stephen F. Baker, Esq. - Referee. Robertson, Anschutz, Schneid, Crane & Partners, PLLC 900 Merchants Concourse, Suite 310, Westbury, New York 11590, Attorneys for Plaintiff. All foreclosure sales will be conducted in accordance with Covid-19 guidelines including, but not limited to, social distancing and mask wearing. LOCATION OF SALE SUBJECT TO CHANGE DAY OF IN ACCORDANCE WITH COURT CLERK DIRECTIVES.

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Simmons & Simmons Lakeside Realty LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 05 21 2024. 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 Simmons & Simmons Lakeside Realty LLC 15920 County Highway 23, P.O. Box 199, Sidney, NY 13838. Purpose Any lawful purpose.

TOWN OF DELHI LEGAL NOTICE Notice of Public Hearing Please take notice   the Town of Delhi Planning Board will hold a public hearing for an application of Leisure Village II, LLC, for site plan review to expand the existing mobile home park by 15 additional units. The project is located on the westerly side of New York State Rte. 28 opposite Hollister Hill Road and is shown on Delaware County Tax Map Section 149 Block 1 as Lot 9.2 Said Hearing will take place on April 28th at 6 30 pm at the Town Hall, 5 Elm Street, Delhi, NY 13753, at which time all interested parties will be heard. By Order of the Town of Delhi Planning Board David Wakin, Administrative Assistant

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY 16 CONVENT HOLDING LLC. Filed 4 4 25. Office Delaware Co. SSNY desig. as agent for process & shall mail to State Of Delaware, 160 Greentree Dr,  Ste 101, Dover, DE 19904. Purpose General.

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Peas Eddy Road, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 03 12 2025. 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 Hinman, Howard & Kattell, LLP Attn James R. Franz, 80 Exchange Street, Binghamton, NY 13901. Purpose Any lawful purpose.

WALTON CENTRAL SCHOOL DISTRICT LEGAL NOTICE NOTICE OF BUDGET HEARING AND VOTE A Budget Hearing for the inhabitants of the Walton Central School District qualified to vote at School District Meetings will be held in the Boardroom located in the O’Neill High School, 47-49 Stockton Avenue, Walton, NY 13856 and may be viewed live and recorded on the Walton Central School District YouTube Channel https www.youtube.com channel UCeNyGfgqoZkRPqVwVc3VD1g commencing at 6 00 PM, on Tuesday, May 6, 2025 where there shall be presented the proposed school district budget for the following school year. Date of Annual Meeting The vote upon the appropriation of the necessary funds to meet the estimated expenditures or for any propositions involving the expenditure of money or the authorizing of levy of taxes, as well as the election of members of the Board of Education shall be held on Tuesday, May 20, 2025, in the School Bus Garage, 220 Delaware Street, between the hours of 12 00 Noon and 8 00 PM.  The following propositions shall be put forth to the voters in substantially the following form Proposition No. 1 Shall the submitted 2025-26 budget as presented by the Board of Education to the voters at the Budget Hearing be approved and be adopted and the necessary funds to meet the estimated expenditures be appropriated and the Board of Education be authorized to levy the necessary taxes to meet the estimated expenditures Proposition No. 2 RESOLVED, that the Board of Education of the Walton Central School District, Delaware County, New York is hereby authorized to (1) acquire in fiscal year 2025-2026 up to three (3) school buses at a cost not to exceed $520,000 which is estimated to be the maximum cost thereof, (2) expend such sums for such purpose, (3) levy the tax necessary therefor, to be levied and collected in annual installments in such years and in such amounts as may be determined by the Board of Education, taking into account state aid received, and (4) in anticipation of the collection of such tax, to issue bonds and notes of the District at one time or from time to time in the principal amount not to exceed $520,000, or enter into a lease-purchase agreement at a principal amount not to exceed $520,000 to acquire such school buses. Statement of Money Required for Next School Year A copy of the statement of the amount of money which will be required for the next school year for school purposes shall be completed seven days before the Budget Hearing and may be obtained by any resident of the District, at each schoolhouse, during the period of 14 days immediately before the Annual Meeting and Election, between the hours of 9 00 AM and 4 00 PM, except Saturday, Sunday, or holiday. Vote for Board Members Petitions nominating candidates for the office of member of the Board of Education must be filed with the Clerk of the District between the hours of 9 00 AM, and 4 00 PM not later than 5 00 PM on April 21, 2025. The following vacancies are to be filled     A three-year term ending June 30, 2028 presently held by Kevin S. Charles A three-year term ending June 30, 2028 presently held by Nathan J. Cutting A three-year term ending June 30, 2028 presently held by Richard G. DuMond, Jr. (deceased)  Each petition must be addressed to the Clerk of the District and signed by at least 25 qualified voters of the District, shall state the residence of each signer, and the name and address of the candidate. Vacancies upon the Board shall not be considered separate specific offices. The individuals receiving the highest number of votes shall be elected to the vacancies. Voter Propositions Any proposition that is required to be included for vote shall be submitted in writing by means of a petition, signed by at least 25 qualified voters or two percent of the voters in the previous Board of Education Election, stating the residence of each signer, which proposition shall be filed with the Board of Education not later than 30 days before the date of the election as set forth in this notice unless a greater number of days is required by statute. Any proposition may be rejected by the Board of Education if the purpose of the proposition is not within the powers of the voters or where the expenditure of monies is required by the proposition, and such proposition fails to include the necessary specific appropriation. Qualified Voters Qualified voters of the School District shall be entitled to vote at the Annual Meeting. A qualified voter is one who is (1) a citizen of the United States of America, (2) eighteen years of age or older, and (3) resident within the School District for a period of thirty (30) days next preceding the Annual Meeting, and is not otherwise disqualified from voting. The School District may require all persons offering to vote at the Annual Meeting to provide one form of proof of residency. Such form may include, but is not limited to, a driver's license or a utility bill. Military Voters Military voters who are qualified voters of the School District may apply for a military ballot by requesting an application from the District Clerk at (607)865-4116 Ext. 6130 or cphraner@waltoncsd.org. For a military voter to be issued a military ballot, the District Clerk must have received a valid ballot application no later than 5 00 PM on April 24, 2025. In a request for a military ballot application or ballot, the military voter may indicate their preference for receiving the application or ballot by mail, facsimile transmission or electronic mail. The School District will transmit military ballots to military voters on April 25, 2025. Completed military ballots must be received by the School District by 5 00 PM on May 20, 2025 in order to be counted. Early Mail Voter and Absentee Ballots Applications for early mail voter and absentee ballots may be applied for at the Office of the District Clerk at the District Office. Such applications must be received by the District Clerk at least seven days before the vote set in this notice if the ballot is to be mailed to the absentee voter or the day before the vote if the ballot is to be delivered personally to the absentee voter. Absentee ballots must be received in the Office of the Clerk of the District not later than 5 00 PM on the date of the vote. A list of all persons to whom absentee voters' and early mail ballots have been issued shall be available for public inspection during regular office hours which are between the hours of 9 00 AM and 4 00 PM. Any qualified voter, may upon examination of such list, file written challenge of qualifications of a voter of any person whose name appears on such list, stating the reasons for the challenge. Such written challenge shall be transmitted by the Clerk or designee to the Election Inspectors on election day. Dated April 3, 2025 By Order of the Board of Education of the Walton Central School District S. Corey Phraner District Clerk

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Vantage Heights, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 06 11 2024. 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 Loronda Murphy 150 Schneider Avenue Fleischmanns, NY 12430, USA. Purpose Any lawful purpose.

DELAWARE COUNTY LEGAL NOTICE SUPREME COURT OF THE STATE OF NEW YORK           INDEX NO. EF2022-293 COUNTY OF DELAWARE _______________________________________________   DLJ MORTGAGE CAPITAL INC, Plaintiff designates   DELAWARE as the place of Plaintiff, trial situs of the real property vs.     SECOND SUPPLEMENTAL DAVID ANDREW SCHUPPE JR, AS HEIR AND SUMMONS DISTRIBUTEE OF THE ESTATE OF FRANCES   PALL; MICHELLE L RITTER, AS HEIR AND Mortgaged Premises DISTRIBUTEE OF THE ESTATE OF FRANCES 5092 DRYDEN ROAD, PALL; CHRISTINA RITTER, AS HEIR AND WALTON, NY 13856 DISTRIBUTEE OF THE ESTATE OF FRANCES   PALL; JOHN N BILLERA JR, AS HEIR AND Section 249., Block 1, Lot DISTRIBUTEE OF THE ESTATE OF FRANCES 45 PALL, if living, and if she he be dead, any and all   persons unknown to plaintiff, claiming, or who may claim to have an interest in, or general or specific lien upon the real property described in this action; such unknown persons being herein generally described and intended to be included in the following designation, namely the wife, widow, husband, widower, heirs at law, next of kin, descendants, executors, administrators, devisees, legatees, creditors, trustees, committees, lienors, and assignees of such deceased, any and all persons deriving interest in or lien upon, or title to said real property by, through or under them, or either of them, and their respective wives, widows, husbands, widowers, heirs at law, next of kin, descendants, executors, administrators, devisees, legatees, creditors, trustees, committees, lienors and assigns, all of whom and whose names, except as stated, are unknown to plaintiff; UNKNOWN HEIRS AND DISTRIBUTEES OF THE ESTATE OF FRANCES PALL, any and all persons unknown to plaintiff, claiming, or who may claim to have an interest in, or general or specific lien upon the real property described in this action; such unknown persons being herein generally described and intended to be included in the following designation, namely the wife, widow, husband, widower, heirs at law, next of kin, descendants, executors, administrators, devisees, legatees, creditors, trustees, committees, lienors, and assignees of such deceased, any and all persons deriving interest in or lien upon, or title to said real property by, through or under them, or either of them, and their respective wives, widows, husbands, widowers, heirs at law, next of kin, descendants, executors, administrators, devisees, legatees, creditors, trustees, committees, lienors and assigns, all of whom and whose names, except as stated, are unknown to plaintiff; SECRETARY OF HOUSING AND URBAN DEVELOPMENT; CAPITAL ONE BANK (USA), N.A.; NEW YORK STATE DEPARTMENT OF TAXATION AND FINANCE; PEOPLE OF THE STATE OF NEW YORK; UNITED STATES OF AMERICA,   Defendants. _______________________________________________ To the above named Defendants               YOU ARE HEREBY SUMMONED to answer the Complaint in the above entitled action and to serve a copy of your Answer on the plaintiff’s attorney within twenty (20) days of the service of this Summons, exclusive of the day of service, or within thirty (30) days after service of the same is complete where service is made in any manner other 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. Your failure to appear or to answer will result in a judgment against you by default for the relief demanded in the Complaint. In the event that a deficiency balance remains from the sale proceeds, a judgment may be entered against you.   NOTICE OF NATURE OF ACTION AND RELIEF SOUGHT           THE OBJECT of the above caption action is to foreclose a Mortgage to secure the sum of $322,500.00 and interest, recorded on March 26, 2015, in Book 1969 at Page 281, of the Public Records of DELAWARE County, New York., covering premises known as 5092 DRYDEN ROAD, WALTON, NY 13856.           The relief sought in the within action is a final judgment directing the sale of the premises described above to satisfy the debt secured by the Mortgage described above.           DELAWARE County is designated as the place of trial because the real property affected by this action is located in said county. 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 the mortgage company will not stop the 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.   Dated March 26th, 2025   ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC Attorney for Plaintiff Christopher McKenna, Esq. 900 Merchants Concourse, Suite 310 Westbury, NY 11590 516-280-7675

TOWN OF SIDNEY PUBLIC NOTICE HIGHWAY DEPARTMENT Spring Clean-up.                                                        May 5th, May 6th, May 7th and May 8th           6 00 a.m. to 4 00 p.m. MUST BRING ITEMS TO TOWN HIGHWAY GARGAE ON ROAD 23   Accepting    METAL Remove all wood and or plastic  APPLIANCES   Signed statement required for Freon units  TIRES RIMS MUST BE REMOVED  NO off-road tires accepted.  20 Tire limit per individual NO WOOD, BRUSH, CLIPPINGS, OR TRASH ITEMS SUCH AS GLASS, FURNITURE, AND MATTRESSES.

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY CATHERINE MCCARTHY LCSW PLLC. Filed with SSNY on 11 11 2024. Office location Delaware County. SSNY designated as agent for process and shall mail to 4664 COUNTY HWY 23, WALTON, NY 13856. Purpose Licensed Clinical Social Work

ROXBURY CENTRAL SCHOOL PUBLIC NOTICE NOTICE OF PUBLIC HEARING, BUDGET VOTE AND ELECTION  ROXBURY CENTRAL SCHOOL DISTRICT  TOWNS OF ROXBURY, MIDDLETOWN & GILBOA   COUNTIES OF DELAWARE AND SCHOHARIE,   NEW YORK    NOTICE IS HEREBY GIVEN, that a public hearing of the qualified voters of the Roxbury Central School District, Towns of Roxbury, Middletown & Gilboa, Counties of Delaware & Schoharie, New York, will be held in the Cafetorium of the Roxbury Central School, located at 53729 State Highway 30, Roxbury, NY 12474, on Tuesday evening, May 13, 2025, at 6 30 PM for the presentation of the budget document.    AND FURTHER NOTICE IS HEREBY GIVEN that said vote and election will be held on Tuesday, May 20, 2025 between the hours of 3 00 P.M. and 9 00 P.M., prevailing time, in the Roxbury Central School, located at 53729 State Highway 30, Roxbury, NY 12474, at which time the polls will be opened to vote by paper ballot upon the following items     1. The appropriation of necessary funds to meet the estimated expenditures for the fiscal year 2025-2026 and to authorize the requisite portion thereof to be raised by taxation on the taxable property of the District.    2. Shall the Board of Education be authorized to purchase one school bus for the purpose of providing student transportation, including original equipment and incidental expenses for the foregoing purpose, at a total estimated cost after taking into account state aid and trade-in value and rebate not to exceed $175,000; and that such sum or so much thereof as the Board may deem appropriate, in its discretion, shall be paid from the 2022 Bus Purchase Reserve Fund to the extent that it is funded     3. To elect one member of the Board of Education to a five (5) year term commencing July 1, 2025 and expiring on June 30, 2030.    AND FURTHER NOTICE IS HEREBY GIVEN that a copy of the statement of the amount of money which will be required to fund the School District’s budget for the 2025-2026 fiscal year may be obtained by any resident of the District during business hours during the fourteen (14) days immediately preceding the annual meeting, except Saturday, Sunday or holidays, and on the date of the election, at the Administration Office, Roxbury, New York.    AND FURTHER NOTICE IS HEREBY GIVEN that one vacancy on the Board of Education is to be filled for a term of five years commencing July 1, 2025 and concluding June 30, 2030.  Petitions nominating candidates for the office of member of the Board of Education shall be filed in the office of the Clerk of said School District at the Roxbury Central School not later than April 21, 2025 between 9 00 A.M. and 5 00 P.M.  Nominating petitions must be directed to the Clerk of the District; must be signed by at least 25 qualified voters of the District; must state the name and residence of each signer, and must state the name and residence of the candidate.  Where each vacancy upon the board of education is to be considered a separate office nominating petitions shall describe the specific vacancy for which the candidate is nominated.  The petition shall describe at least the length of the term of office and contain the name of the last incumbent.    AND FURTHER NOTICE IS HEREBY GIVEN that early mail ballots may be applied for at the office of the District Clerk. Requests for early mail ballot applications can be made in writing or in person to the District Clerk no earlier than 30 days prior to the election, beginning April 20, 2025.  Applications must be received by the District Clerk at least 7 days before the election if the ballot is mailed to the voter, or the day before the election if the ballot is delivered personally to the voter.  A list of all persons to whom early mail ballots shall have been issued will be available in the office of the District Clerk on each of the five days prior to the day of the vote except Sundays, and such list will also be posted at the polling place or places for the vote.     AND FURTHER NOTICE IS HEREBY GIVEN that applications for absentee ballots will be obtainable during school business hours from the District Clerk beginning March 18, 2025; completed applications must be received by the District Clerk at least (7) seven days before the election if the ballot is to be mailed to the voter, or the day before the election, if the ballot is to be picked up personally by the voter.  Absentee ballots must be received by the District clerk no later than 5 00 P.M., prevailing time, on May 20, 2025.    A list of all persons to whom absentee ballots have been issued will be available for inspection to qualified voters of the District in the office of the District Clerk on and after May 15, 2025, between the hours of 8 00 A.M. and 4 00 P.M. except Sundays prior to the day set for the annual election and on May 21, 2024, the day set for the election, said list will be posted at the polling place at the election.  Any qualified voter present in the polling place may object to the voting of the ballot upon appropriate grounds for making his her challenge and the reasons therefor known to the Inspector of Election before the close of the polls.    AND FURTHER NOTICE IS HEREBY GIVEN, that pursuant to a rule adopted by the Board of Education in accordance with Sections 2035 and 2008 of the Education Law, any referenda or propositions to amend the budget, or otherwise to be submitted for voting at said election, must be filed with the Board of Education at the Administration Office of Roxbury Central School before April 21, 2025, at 3 00 P.M., prevailing time; must be typed or printed in the English language; must be directed to the Clerk of the School District; must be signed by at least 25 qualified voters of the District; and must state the name and residence of each signer.  However, the School board will not entertain any petition which is not within the powers of the voters to determine, or any proposition which fails to include a specific appropriation where the expenditures of monies is required by the proposition.    NOTICE is hereby given that military voters who are qualified voters of the School District may apply for a military ballot by requesting an application from the District Clerk at 607-326-4151 extension 2014 or via email to schorm@roxburycsd.org.  For a military voter to be issued a military ballot, the District Clerk must have received a valid ballot application no later than 5 00 pm on April 25, 2025.  In a request for a military ballot application or ballot, the military voter may indicate their preference for receiving the application or ballot by mail, facsimile transmission or electronic mail.     Marianne Schor, District Clerk                         March 12, 2025 Roxbury Central School                                             Date  Towns of Roxbury, Middletown & Gilboa  Counties of Delaware & Schoharie

TOWN OF SIDNEY PUBLIC NOTICE NOTICE CONCERNING THE  EXAMINATION OF ASSESSMENT INVENTORY  AND VALUATION DATA    Pursuant to Section 501 of the Real Property Tax Law, the Town of Sidney has  available for review assessment inventory and valuation data. An appointment may  be made to review this information during office hours, Fridays, 8 am – 12 pm, at  the Sidney Town Hall at 44 Grand Street, Sidney,  New York.   Phone ahead for an appointment (607) 561-2336.    Office of the Assessor  Town of Sidney  Dated March 2025

WATERSHED AGRICULTURAL COUNCIL INVITATION FOR BIDS James & Russell Darling Farm, 2816 Fall Clove Road, DeLancey NY is seeking bids for Heavy Use Area Protection – Ag Bag, to be funded by the Watershed Agricultural Council.   Prospective bidders will receive a bid package which contains a bid sheet with instructions to bidders, sample contract, plans and specifications.  Bid packages may be obtained by contacting Elaine Poulin at the Watershed Program Office, 44 West Street, Walton, NY 13856 or by calling 607-865-7090 ext. 209.  Prospective bidders must be in attendance for the full group site showing at 9 00 a.m. on Tuesday, April 29, 2025 at Dar-View farmstead.  Failure to attend will result in the rejection of your bid.  Sealed bids must be clearly marked “Darling Bid” and will be accepted on behalf of the landowner at the Watershed Agricultural Program Office at 44 West Street, Walton, NY until 11 00 a.m. on Wednesday, May 14, 2025 where they will be opened and read.  Small and minority owned businesses are encouraged to apply.  The Watershed Agricultural Council, Inc. reserves the right to reject any and all bids.  E.O.E.

SIDNEY CENTRAL SCHOOL DISTRICT LEGAL NOTICE NOTICE OF PUBLIC HEARING,  BUDGET VOTE & ELECTION    NOTICE is hereby given that a Public Hearing on the Sidney Central School District Statement of Estimated Expenditures for the 2025-2026 school year will be held at the Sidney Junior Senior High School Library 95 West Main Street Sidney, New York on Tuesday, May 13, 2025, at 6 30 p.m.     NOTICE is also hereby given that copies of the proposed annual operating budget and tax exemption form for the succeeding year to be voted upon at the Annual Meeting and Election shall be available to Sidney Central School District residents, on request, in each Sidney Central School District school building main office and the District Office, during the hours of 9 00 a.m. to 3 00 p.m. on each day other than a Saturday, Sunday or holiday during the fourteen (14) days preceding such Annual Meeting. It will be posted on the District’s website, and copies will be available at every public library within the District.    NOTICE is also given that the vote and election shall take place in the District Office located in the Junior Senior High School Building entry at Door 11 (same location as tax drop off) of the Sidney Central School District 95 West Main Street Sidney, New York on the 20th day of May 2025, between the hours of 11 00 a.m. and 8 00 p.m. at which time the polls will be opened to vote upon the following items     To adopt the annual budget of the Sidney Central School District for the 2025-2026 fiscal year and to authorize the requisite portion thereof to be raised by taxation on the taxable property of the district.    To authorize the Sidney Central School District to purchase two (2) electric buses and chargers; one 65-passenger bus and one 24-passenger bus. The district has been approved for the NYS rebate incentives for both buses and chargers. The total amounts of the bus and charger purchases, along with the rebate amounts will be reflected in the budget newsletter and proposition.      To adopt the annual budget of the Sidney Memorial Public Library for the 2025-2026 fiscal year and to authorize the requisite portion thereof to be raised by taxation on the taxable property of the district.    To elect two (2) members of the Board of Education for three (3) year terms.  To elect one (1) member of the Board of Education for one (1) year term.    To elect two (2) trustees of the Sidney Memorial Public Library; for five (5) year terms.      NOTICE is also hereby given that the petitions for nominating candidates for the office of member of the Board of Education or Library Trustee must be filed on April 21, 2025.      The following three (3) vacancies are to be filled on the Board of Education Term of three (3) years ending June 30, 2028, presently held by Corbin Curley; term of three (3) years ending June 30, 2028 presently held by Kerri Green, term of one (1) year ending June 30, 2026 to fill a vacancy of unexpired term of Marisa Orezzoli presently filled by the board appointment of Justin Poss.    The following two (2) vacancies to be filled on the Sidney Memorial Public Library Board Term of five (5) years ending June 30, 2030, presently held by Susan Ruestow; term of five (5) years ending June 30, 2030, presently held by Patricia Smith.    Each petition shall be signed by at least twenty-five (25) qualified voters of the district and must state the name and residence of the candidate and describe that specific vacancy for which the candidate is nominated, including at least the term of office and the name of the last incumbent.  Nominating petitions are available at the District Office during regular business hours (7 30 a.m. to 4 00 p.m.), (excluding Saturday, Sunday, or holidays). Nominating petitions must be filed in the District Clerk’s Office no later than 5 00 p.m. on April 21, 2025.    NOTICE is also given that applications for early mail and absentee ballots may be obtained at the office of the Sidney Central School District clerk during regular business hours (7 30 a.m. to 4 00 p.m.).  Any such applications must be received by the district clerk no later than May 13, 2025, if the ballot is to be mailed to the voter or by May 19, 2025 if the ballot is to be delivered personally to the voter.  All early mail and Absentee Ballots must be submitted to the district clerk no later than 5 00 p.m. on date of election in the office of the School District Clerk.    NOTICE is also given that military voters who are qualified voters of the School District may apply for a military ballot by requesting an application from the District Clerk at 607-561-7788 or nedwards@sidneycsd.org. For a military voter to be issued a military ballot, the District Clerk must have received a valid ballot application no later than 5 00 p.m. on April 24, 2025.  In a request for a military ballot application or ballot, the military voter may indicate their preference for receiving the application or ballot by mail, facsimile transmission or electronic mail.    A list of persons to whom early mail, absentee and military ballots have been issued will be available for public inspection in the district clerk’s office during each of the five days prior to the day of the election, (except Sundays), and that such list will also be posted at the polling place or places at the election.      BY ORDER OF THE BOARD OF EDUCATION OF   SIDNEY CENTRAL SCHOOL DISTRICT, DELAWARE  COUNTY, NEW YORK.    Nancy Edwards  School District Clerk

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Qualification of COOPERATIVE BUILDING SOLUTIONS, LLC. The fictitious name is CBS OF MISSOURI, LLC. Authority filed with NY Secy of State (SSNY) on 2 24 25. Office location Delaware County. LLC formed in Missouri (MO) on 6 3 09. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to 28 Liberty St, NY, NY 10005. MO address of LLC 120 S. Central Ave., Clayton, MO 63105. Cert. of Formation filed with MO Secy of State, 600 W. Main St., Jefferson City, MO 65101. The name and address of the Reg. Agent is C T Corporation System, 28 Liberty St, NY, NY 10005. Purpose any lawful activity.

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY BUSY BEAVER TS LLC. Filed 12 27 24. Office Delaware Co. SSNY desig. as agent for process & shall mail to c o Republic Registered Agent Services Inc., 54 State St, Ste 804, Albany, NY 12207. Purpose General.

ANDES CENTRAL SCHOOL LEGAL NOTICE The bond resolution, a summary of which is published herewith, has been adopted on the 9th day of April, 2025, and the validity of the obligations authorized by such resolution may be hereafter contested only if such obligations were authorized for an object or purpose for which the Andes Central School District is not authorized to expend money or if the provisions of law which should have been complied with as of the date of publication of this notice were not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty (20) days after the date of publication of this notice, or such obligations were authorized in violation of the provisions of the constitution.    A complete copy of the bond resolution summarized herewith is available for public inspection during regular business hours at the Office of the School District Clerk of the School District for a period of twenty days from the date of publication of this Notice.    D i s t r i c t C l e r k     BOND RESOLUTION DATED APRIL 9, 2025 OF THE BOARD OF EDUCATION OF THE ANDES CENTRAL SCHOOL DISTRICT AUTHORIZING NOT TO EXCEED $77,388 AGGREGATE PRINCIPAL AMOUNT OF GENERAL OBLIGATION BONDS TO FINANCE THE ACQUISITION OF A SCHOOL BUS AT AN ESTIMATED MAXIMUM COST OF $91,888, LEVY OF TAX IN ANNUAL INSTALLMENTS IN PAYMENT THEREOF TAKING INTO ACCOUNT STATE AID RECEIVED AND TRADE-IN VALUE, THE EXPENDITURE OF SUCH SUM FOR SUCH PURPOSE, AND DETERMINING OTHER MATTERS IN CONNECTION THEREWITH.    Class of objects or purposes               Acquisition of a school bus   Maximum Estimated Cost                  $91,888  Period of probable usefulness             Five (5) years  Amount of obligations to be issued    $77,388

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Gias Cabin LLC. Arts. of Org. filed with Secy. of State (SSNY) on 3 28 25. 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 The LLC, 15 Ridge Road, Danbury, CT 06810. Purpose any lawful activity.

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY 87MCKEEHILLROAD, LLC. Arts. of Org. filed with the SSNY on 01 22 25.  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, 87 McKee Hill Road, East Meredith, NY  13757-1195.  Purpose Any lawful  purpose.

TOWN OF ANDES NOTICE OF PUBLIC HEARING         ANDES TOWN ZONING         BOARD OF APPEALS         115 DELAWARE AVE.         ANDES NY, 13731          NOTICE Please take notice         That the Andes Zoning         Board of Appeals will         hold a Public Hearing on         April 28th at 6PM         This meeting will take         place for a side setback          variance for property         located at         1855 Davis Hollow Rd.         (tax map #282.-1-1-15)         Copies of the proposal         will be available for review         at the Public Hearing         Jo Ann Boerner         Andes Zoning         Board of Appeals Clerk

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Black Cherry Carpentry LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 08 28 2024. 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 Jon A Murray IV PO Box 43 Delhi, NY 13753. Purpose Any lawful purpose.

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY GUARDIAN SEAMLESS GUTTERS LLC. Filed 3 25 25. Office Delaware Co. SSNY desig. as agent for process & shall mail to 27 Cartwright Ave, Sidney, NY 13838. Purpose General

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY STONE HILL MARKET AND TREATS LLC. Filed with SSNY on 03 18 2025. Office Delaware County. SSNY designated as agent for process & shall mail to 13114 STATE HWY 8, MASSONVILLE, NY 13804. Purpose Any Lawful

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Ayres Lake Ave, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 03 19 2025. Office location Delaware County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to 1083 County Hwy 20, Deposit, New York 13754. Purpose any lawful activities.

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Odin's Journey. Articles of Organization filed with Secretary of State of NY (SSNY) on 03 31 2025. 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 Zen Bussiness 485 herrick hollow road. Purpose Any lawful purpose.

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Compass Coaching Group LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 03 27 2025. 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 LegalZoom (United States Corporation Agents, Inc.) 7014 13th Avenue, Suite 202 Brooklyn, NY, 11228 USA. Purpose Any lawful purpose.

SIDNEY CENTRAL SCHOOL DISTRICT LEGAL NOTICE SIDNEY CENTRAL SCHOOL  NOTICE OF PUBLIC HEARING,  BUDGET VOTE & ELECTION    NOTICE is hereby given that a Public Hearing on the Sidney Central School District Statement of Estimated Expenditures for the 2025-2026 school year will be held at the Sidney Junior Senior High School Library 95 West Main Street Sidney, New York on Tuesday, May 13, 2025, at 6 30 p.m.     NOTICE is also hereby given that copies of the proposed annual operating budget and tax exemption form for the succeeding year to be voted upon at the Annual Meeting and Election shall be available to Sidney Central School District residents, on request, in each Sidney Central School District school building main office and the District Office, during the hours of 9 00 a.m. to 3 00 p.m. on each day other than a Saturday, Sunday or holiday during the fourteen (14) days preceding such Annual Meeting. It will be posted on the District’s website, and copies will be available at every public library within the District.    NOTICE is also given that the vote and election shall take place in the District Office located in the Junior Senior High School Building entry at Door 11 (same location as tax drop off) of the Sidney Central School District 95 West Main Street Sidney, New York on the 20th day of May 2025, between the hours of 11 00 a.m. and 8 00 p.m. at which time the polls will be opened to vote upon the following items     To adopt the annual budget of the Sidney Central School District for the 2025-2026 fiscal year and to authorize the requisite portion thereof to be raised by taxation on the taxable property of the district.    Shall the following resolution be adopted, to wit     RESOLVED, the Board of Education of the Sidney Central School District is hereby authorized to purchase two (2) electric School buses for the purpose of providing student transportation and ancillary educational purposes, including charging stations, original equipment and incidental expenses for the foregoing purpose, at a total estimated cost to the School District, after taking into account New York Bus Incentive Program funding, not to exceed $416,669 which shall be funded by the Capital Bus Reserve Fund.    To adopt the annual budget of the Sidney Memorial Public Library for the 2025-2026 fiscal year and to authorize the requisite portion thereof to be raised by taxation on the taxable property of the district.    To elect two (2) members of the Board of Education for                    three (3) year terms.  To elect one (1) member of the Board of Education for                      one (1) year term.    To elect two (2) trustees of the Sidney Memorial Public Library; for five (5) year terms.      NOTICE is also hereby given that the petitions for nominating candidates for the office of member of the Board of Education or Library Trustee must be filed in the office of the Clerk of the District on April 21, 2025.      The following three (3) vacancies are to be filled on the Board of Education Term of three (3) years ending June 30, 2028, presently held by Corbin Curley; term of three (3) years ending June 30, 2028 presently held by Kerri Green, term of one (1) year ending June 30, 2026 to fill a vacancy of unexpired term of Marisa Orezzoli presently filled by the board appointment of Justin Poss.    The following two (2) vacancies to be filled on the Sidney Memorial Public Library Board Term of five (5) years ending June 30, 2030, presently held by Susan Ruestow; term of five (5) years ending June 30, 2030, presently held by Patricia Smith.    Each petition shall be signed by at least twenty-five (25) qualified voters of the district and must state the name and residence of the candidate and describe that specific vacancy for which the candidate is nominated, including at least the term of office and the name of the last incumbent.  Nominating petitions are available at the District Office during regular business hours (7 30 a.m. to 4 00 p.m.), (excluding Saturday, Sunday, or holidays). Nominating petitions must be filed in the District Clerk’s Office no later than 4 00 p.m. on April 21, 2025.    NOTICE is also given that applications for early mail and absentee ballots may be obtained at the office of the Sidney Central School District clerk during regular business hours (7 30 a.m. to 4 00 p.m.).   Any such applications must be received by the district clerk no later than May 13, 2025, if the ballot is to be mailed to the voter or by May 19, 2025 if the ballot is to be delivered personally to the voter.  All early mail and Absentee Ballots must be submitted to the district clerk no later than 5 00 p.m. on date of election in the office of the School District Clerk.    NOTICE is also given that military voters who are qualified voters of the School District may apply for a military ballot by requesting an application from the District Clerk at 607-561-7788 or nedwards@sidneycsd.org. For a military voter to be issued a military ballot, the District Clerk must have received a valid ballot application no later than 4 00 p.m. on April 21, 2025.  In a request for a military ballot application or ballot, the military voter may indicate their preference for receiving the application or ballot by mail, facsimile transmission or electronic mail.    A list of persons to whom early mail, absentee and military ballots have been issued will be available for public inspection in the district clerk’s office during each of the five days prior to the day of the election, (except Saturday, Sunday or holidays).      BY ORDER OF THE BOARD OF  EDUCATION OF   SIDNEY CENTRAL SCHOOL  DISTRICT, DELAWARE  COUNTY, NEW YORK.  _____________________________  Nancy Edwards  School District Clerk

VILLAGE OF WALTON NOTICE OF PUBLIC HEARING PLEASE TAKE NOTICE that a public hearing of the Village of Walton Planning Board will be held on Thursday, May 1st 2025 at 6 00 p.m. in the Village Clerk’s Office, 21 North Street, Walton, New York, to review the Re-subdivision of Sheffield Estates located at Tulip Circle in the Village of Walton. All interested parties and citizens will be heard who are either for or against said project. ANDREW JACKSON Chairman, Planning Board

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY SWEETGRASS CABIN, LLC. Arts. of Org. filed with the SSNY on 03 11 25.  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, c o Randy F. Randazzo, 18 Topping Drive, Riverhead, NY  11901.  Purpose Any lawful purpose.

DELAWARE COUNTY NOTICE OF SALE SUPREME COURT COUNTY OF DELAWARE, WILMINGTON SAVINGS FUND SOCIETY, FSB, NOT INDIVIDUALLY BUT SOLELY AS TRUSTEE FOR FINANCE OF AMERICA STRUCTURED SECURITIES ACQUISITION TRUST 2018-HB1, Plaintiff, vs. ALICE PLIAUPLIS AS ADMINISTRATOR OF THE ESTATE OF MILDRED IORIO AKA MILDRED ALICE IORIO, ET AL., Defendant(s). Pursuant to an Order Confirming Referee Report and Judgment of Foreclosure and Sale duly entered on May 30, 2024, I, the undersigned Referee will sell at public auction at the Delaware County Supreme Courthouse, 3 Court Street, Delhi, NY 13753 on May 7, 2025 at 9 00 a.m., premises known as 10 Camp Avenue, Walton, NY 13856. 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 273.11, Block 7 and Lot 58.2. Approximate amount of judgment is $161,133.53 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index #EF2018-1165. Stephen F. Baker, Esq., Referee Greenspoon Marder, 1345 Avenue of the Americas, Suite 2200, New York, NY 10105, Attorneys for Plaintiff