Legals - Aug 25, 2021

Posted
Formation: CLASSIC SWEETNESS LLC. Arts. of Org. filed with SSNY on 07/15/21. Office: Delaware County. SSNY designated as agent of the LLC upon whom process may be served. SSNY shall mail copy of process to the LLC, PO Box 343, Delhi, NY 13753. Purpose: Any lawful purpose.


Kamp Brothers Llc., Articles of Org. filed with Sec. of State of NY (SSNY) 6/23/2021 Cty: Delaware. United States Corporation agents, inc. designated as agent upon whom process against may be served & shall mail process to: 7014 13th Ave. Brooklyn NY 11228. General Purpose


Notice of Formation of ORION I LLC. Art. Of Org. filed with SSNY 7/12/21. Office Location: Delaware County. SSNY designated as agent for process. SSNY shall mail a copy of any process to: C/O Total Personal Service (TPS), PO Box 8020, Garden City, 11530 as amended by Certificate of Change filed 7/19/21. Purpose: To engage in any lawful act or activity.


Notice of Formation of THE DIRTY DOG HUT LLC. Arts. of Org. filed with SSNY on 06/16/2021. Office location: Delaware SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 1223 Tower Lane Walton, NY 13856. Any lawful purpose.


Notice of formation of 4Ps In A Pod, LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 5/12/2021. Office location, County of Delaware. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, PO Box 413, Highmount, NY 12441. Purpose: any lawful act.


BROOKSIDE PLANT FARM LLC. Art. of Org. filed with the SSNY on 8/2/2021. 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, 3929 Dryden Rd Walton NY 13856. Purpose: Any lawful purpose.


CSA 46031 HOLDINGS, LLC. Arts.of Org.filed with SSNY on 06/24/2021. Office: Delaware County. SSNY designated agent of the LLC upon whom process against it may be served. SSNY shall mail copy of the process to the LLC,2631 Merrick Road, Bellmore, NY11710. Purpose: Any lawful purpose.


NOTICE
The Bovina Town Board is seeking bids for operation of the Town Transfer Station. Please contact the Bovina Town Clerk for an RFP. Phone 607-832-432, leave a message. Bids will be opened and awarded at the September 14, 2021 Town Board Meeting. AllBids/Proposals should be in a sealed envelope, clearly Marked “Transfer Station Proposal” and should be sent to PO Box 6, Bovina, NY 13740.
Bovina Town Board
Catherine Hewitt, Clerk


NOTICE OF FORMATION
of Limited Liability Company (LLC). The name of the LLC is
CATSKILL HOT DOGS LLC.
Articles of Organization filed with the Secretary of State of New York (SSNY) on July 28, 2021. Location Delaware County. SSNY designated as agent of the company upon whom process may be served and the SSNY shall mail any process to Catskill Hot Dogs LLC, 6888 County Hwy 7 Roscoe, NY 12776. The business purpose of the company is to engage in any and all business activities permitted under the laws of the state of New York.


TOWN OF DELHI
DELAWARE COUNTY, NEW YORK
5 Elm Street, Delhi, NY, 13753
607-746-8696
Request for Proposal Construction Services for the Delhi Pool Deck Extension
RFP Title:
Delhi Pool Deck Extension
ISSUER OF RFP:
Town of Delhi
Delaware County, New York
5 Elm Street, Delhi, NY, 13753
607-746-8696
GOAL OF THE RFP:
The Town of Delhi is seeking proposals for the construction of additional concrete decking around the existing swimming pool.
DATE OF ISSUANCE:
August 10, 2021
COPIES AVAILABLE:
Prospective Bidders wishing copies of the RFP Documents (Bid Documents) should contact the Town Clerk’s office at 607-746-3737 between the hours of 8:00am Ð 3:00pm, Monday through Friday.
The Town of Delhi will mail and post to the website any addenda or written interpretations that it deems necessary. Bidders may not rely upon oral communications or interpretations from the Town of Delhi and the Town of Delhi shall not be bound by them.
BID DUE DATE:
Must be received on or before 3:00 p.m. September 13, 2021
PROJECT BUDGET:
$30,000
PROJECT TIMING:
Anticipated Award Date: September 13, 2021
Anticipated Date to Begin Construction: as soon as possible after awarded
Completion Date for pouring of concrete pad and securing of fencing: October 15, 2021
Site work completion by May 15, 2022
COPIES REQUIRED:
Number of copies required (6): Five (5) marked “Copies,” with one (1) marked “Original.”
SUBMIT TO:
Elsa Schmitz, Town Clerk
Town of Delhi
5 Elm Street, Delhi, NY 13753
This is a formal request for bids. This is not an offer by The Town of Delhi to contract with any party responding to this request.
The Town of Delhi reserves the right to reject any and all proposals.
The Town of Delhi is an Equal Opportunity and Affirmative Action Employer



LEGAL NOTICE
NOTICE IS HEREBY GIVEN; that the Annual Financial Report Update Document (AUD) for the Town of Delhi for fiscal year 2020 has been completed and is on file at the Office of the Town Clerk, 5 Elm Street, Delhi, New York, where it can be inspected during normal business hours (Monday-Friday, 8am-3pm) by any interested person.
DATED: August 9, 2021
By Order of the Town of Delhi Town Council
Elsa Schmitz
Town of Delhi
Town Clerk


NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY UNDER NEW YORK LIMITED LIABILITY COMPANY LAW

1. The name of the limited liability company (“LLC”) is NET OF LOVE LLC.
2. The date of filing of the Articles of Organization with the Secretary of State is August 11, 2021.
3. The County within the State of New York in which the principal office of the LLC is located is Delaware.
4. The Secretary of State of the State of New York is hereby designated as agent of the LLC upon whom process against it may be served. The post office address to which the Secretary of State shall mail a copy of any process against the LLC served upon him or her is: 195 Maple Top Road, Walton NY 13856.
5. The character or purpose of the business of the LLC is any purpose allowed by law.


Shopwurks Studios LLC. Arts.of Org. Filed with the SSNY on 7/18/20. 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, P.O.box 286 Hobart, NY 13788. Purpose: Any lawful purpose.


NOTICE
The Bovina Town Board will hold a Budget Workshop on September 28, 2021 at 6:00 PM. This is for the purpose of discussion on the 2022 budget only.
Bovina Town Board
Catherine Hewitt, Clerk


NOTICE
The Bovina Town Board will have a Public Hearing to Hear public input regarding the Cannabis Local Opt In or opt Out Provision on September 14, 2021 at 6:00 PM.
Bovina Town Board
Catherine Hewitt, Clerk


Legal Notice
Notice of formation of C & C Snack Bar LLC, Articles of Organization filed with the SSNY On 07/12/2021. Location County of Delaware. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: Brian Foster, 159 Stockton Ave., Walton, NY 13856 Purpose: any lawful act.


SUPREME COURT OF THE STATE OF NEW YORK - COUNTY OF DELAWARE
HSBC BANK USA, N.A., AS TRUSTEE FOR THE DEUTSCHE ALT-A SECURITIES, INC. MORTGAGE LOAN TRUST, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2006-AR2,
V.
MEREDITH ZIEMBA; ET. AL.
NOTICE OF SALE
NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated June 3, 2021, and entered in the Office of the Clerk of the County of Delaware, wherein HSBC BANK USA, N.A., AS TRUSTEE FOR THE DEUTSCHE ALT-A SECURITIES, INC. MORTGAGE LOAN TRUST, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2006-AR2 is the Plaintiff and MEREDITH ZIEMBA; ET AL. are the Defendant(s). I, the undersigned Referee will sell at public auction at the DELAWARE COUNTY COURTHOUSE, 111 MAIN STREET, 1st FLOOR LOBBY, DELHI, NY 13753, on September 21, 2021 at 10:00AM, premises known
as 17 RIVER ST, STAMFORD, NY 12167: Section 54.5, Block 4, Lot 7:
ALL THAT PIECE OR PARCEL OF LAND SITUATE, LYING AND BEING ON RIVER STREET IN THE VILLAGE OF STAMFORD, AND TOWN OF HARPERFIELD, DELAWARE COUNTY, NEW YORK,
Premises will be sold subject to provisions of filed Judgment Index # EF2013-983. Michael J. Shultes, 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.


R&T MOWING LLC Articles of Org. filed NY Sec. of State (SSNY) 6/30/2021. Office in Delaware Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 131 Davenport Center Rd., Oneonta, NY 13820. Purpose: Any lawful purpose. Registered agent: United States Corporation Agents, Inc., 7014 13th Ave., Brooklyn, NY 11228.


Sampson Nazarian LLP, a domestic Professional Limited Liability Partnership (LLP) registered with the Secretary of State (SSNY) on 7/19/2021. NY office Location: Delaware County. SSNY is designated as agent upon whom process against the LP may be served. SSNY shall mail a copy of any process against the LLP served upon him/her to 600 Third Ave., 26th Fl., New York, NY, 10016. Purpose: Law


Stonewall Solar LLC Arts of Org. filed with Sec. of State of NY (SSNY) 06/28/2021. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to 546 Ehlermann Rd., Delhi, NY 13753. General Purpose.


LEGAL NOTICE –
Tax Collection
NOTICE IS HEREBY GIVEN
that the tax roll and warrant for the collection of taxes for the Sidney Central School District have been approved.
All school tax payments should be made either by mailing to: SIDNEY CENTRAL SCHOOL DISTRICT, Attn: Tax Collector, 95 West Main Street, Sidney, NY 13838, or you may drop taxes off in a SECURE DROP BOX at the Sidney Central School District – District Office Vestibule (Door 11) as follows:
Monday through Thursday – 8:00am – 4:00pm
September 1, 2021 through November 6, 2021
Taxes will be collected without penalty from September 1 to September 30, 2021; with a 2% penalty from October 1 to November 1, 2021; and with a 3% penalty from November 2 to November 6, 2021. After November 6, 2021, all unpaid taxes will be returned to the County Treasurer. School taxes are then re-levied with an additional penalty and payable with the Town and County Tax that you will receive in January of 2022.
Dated: August 23, 2021
Constance A. Umbra
District Clerk


NOTICE OF NAMES OF PERSONS APPEARING AS OWNERS OF CERTAIN UNCLAIMED PROPERTY HELD BY THE DELAWARE NATIONAL BANK OF DELHI
The following persons appear from our records to be entitled to unclaimed property consisting of cash amounts of fifty dollars or more:
ERIC J FLEISCHER
2000 S EADS ST APT 1106
ARLINGTON VA 22202
GLENN R CORDING
85 MEADOW LN
DAVENPORT NY 13750
HEDWIG LECH
41861 STATE HIGHWAY 10
DELHI NY 13753
DAVID F MARTIN
7 MAIN ST APT 217
DELHI NY 13753
JAMES R HOYT
337 GILLIBROOK LN
DOVER DE 19904
HELEN M MCHUGH
2410 WALLEY RD
FRANKLIN NY 13775
FAY I HAYNES
22 S DELAWARE ST
STAMFORD NY 12167
A report of Unclaimed Property will be made to the Comptroller of the State of New York, pursuant to Article III of the Abandoned Property Law. A list of the names contained in such notice is on file and open to public inspection at the principal office of the bank, located at 124 Main St Delhi NY 13753, where such abandoned property is payable. Such abandoned property will be paid on or before October 31 next to persons establishing to The Delaware National Bank of Delhi’s satisfaction their right to receive the same. In the succeeding November, and on or before the tenth day thereof, such unclaimed property will be paid to the Comptroller of the State of New York, and shall thereupon cease to be liable therefore.


Notice of Names of
Persons
Appearing as Owners
of Certain
Unclaimed Property Held By:
Wayne Bank-Honesdale Pa

ABIGAIL MEDINA
PO BOX 472
HARRIS, NY 12742-0472
ALMA B CHLYPAVKA
ESTATE
PO BOX 31 ROSCOE, NY 12776
ARGELIO MARTINEZ-LEZA
80 BROOKS RD FERNDALE, NY 12734-5101
BENJAMIN KNIGHT ADAMS
1887 WALTON MOUNTAIN RD WALTON, NY 13856-2417
BRIGIDA FLORES
325 NORTH MAIN STREET FERNDALE, NY 12734
CYNTHIA CERING
28652 STATE HIGHWAY 23 STAMFORD, NY 12167
DANIEL R AIELLO
PO BOX ROSCOE, NY 12776-5108

DIVYABEN BHAVESH PATEL
1658 BRISCOE RD APT 4 SWAN LAKE, NY 12783
DONALD BARRIGER
5 BRUCE STREET WALTON, NY 13856
E MARIE BOVEE
30 LIBERTY STREET - APT 18 WALTON, NY 13856
ELIZABETH T SUMMERS
35 SILVER LAKE SCOTCHTOWN RD APT 4A2 MIDDLETOWN, NY 10940
ELMA H KIRK
570 COUNTY HWY 2 APT 3 DELANCEY, NY 13752
EMPIRE RESOURCE RECYCLING INC
PO BOX 147 PHELPS, NY 14532
FRANK HASSELBERGER
3011 FREER HOLLOW WALTON, NY 13856
FREDRICK WILCOX
PO BOX 35 ROSCOE, NY 12776
GARY D BOYER
PO BOX 152 FERNDALE, NY 12734
GRACE L VITELLARO
360 LAKE SHORE DR KORTRIGHT, NY 13842
GRACE W MACHADO
PO BOX 368 DOWNSVILLE, NY 13755
GREGORY G LANGDON
5 TAFT AVE ONEONTA, NY 13820
HELEN A GOBLE
246 SPRAGUE AVE LIBERTY, NY 12754-1213
HOLY CROSS CEMETERY
C/O HOLY CROSS CHURCH CALLICOON, NY 12723-0246
HOWARD J BARNER
28 LOW RD GRAHAMSVILLE, NY 12740-5136
IMOGENE SCHLEE
976 CO HWY 10 LAURENS, NY 13796
JANET M STOOP ESTATE
45 DELAWARE AVE DELHI, NY 13753
JAYCOB PAUKSTAITIS
371 BUCK BROOK RD ROSCOE, NY 12776-5628
JEFFREY H WHITE JR
PO BOX 342 CALLICOON NY 12723
JENNIFER L STICKLES
23 LISA LN MONTICELLO, NY 12701-3628
JOANN J DEWITT
13756 STATE HWY 28 DELHI, NY 13753
JOSHUA K JONES
12100 COUNTY HWY 21 FRANKLIN, NY 13775
KAREN SULLIVAN
64 ST JOHN STREET APT 2 WALTON, NY 13856
LEE ARCHIBALD
91 HONEST BROOK ROAD DELHI, NY 13753
LEO C PARYS
BOX 236 GRAND GORGE NY 12434
LOUIS J SABATELLO SR
1 SPRUCE ST WURTSBORO, NY 12790
LUCILLE THOMAS
163 STILLWATER RD ONEONTA, NY 13820
LYDIA HERNANDEZ
8 CATSKILL AVENUE STAMFORD, NY 12167
LYNN A VROMAN
61856 STATE HIGHWAY 30 GRAND GORGE, NY 12434

MARTHA J DREW
1006 GLADSTONE HOLLOW RD ANDES, NY 13731

MICHAEL SHEEHAN
PO BOX 121 BRIDGE STREET ROXBURY, NY 12474
NANCY PURCHELL
PO BOX 851 MARGARETVILLE, NY 12455
NORMA L ONYAN
2 PIONEER ST COOPERSTOWN, NY 13326
R A MILLER
135 PARK DR ONEONTA, NY 13820
ROBERT B REISMAN
53865 STATE HIGHWAY 30 ROXBURY, NY 12474
ROBERT COLLTON CHURCH

17 MUNN STREET B4 WALTON, NY 13856
ROBERT N KNAPP SR
263 COUNTY HWY 21 WALTON, NY 13856
RONALD A WALLEY
150 GOSPER RD WALTON, NY 13856
RUTH H BOLSTER
209 MAIN STREET AFTON, NY 13730
SALLYANN DICORATO
1109 NORTH ROAD JEFFERSON, NY 12093
SAMUEL KURPIL
103 COLD SPRING ROAD LIBERTY, NY 12754
SARAH GRAY
31 TOWNSEND ST APT 8 WALTON, NY 13856
STAMFORD REHAB NURSING AND PAVILION
28652 STATE HWY 23 STAMFORD, NY 12167-9614
STUMPF MACHADO TRUST
39 GARDINER PL WALTON, NY 13856
SULLIVAN CONSTRUCTION GROUP LLC
PO BOX 789 WURTSBORO, NY 12790
THERESA C VALADA
2 BRUCE ST WALTON, NY 13856
TINA M COSTON
13 S DELAWARE ST STAMFORD, NY 12167
WILLIAM K HILL-EDGAR
315 WEST 84TH STREET NEW YORK, NY 10024


Please Take Notice that the Town of Walton Zoning Board of Appeals will hold a Public Hearing, pursuant to Section 267 of town law, on the following application:
Rezk Abdelrahman has submitted an area variance request to allow reduced side setbacks on lot to allow construction of a meat packing facility. The parcel involved is located at 177 Industrial Park Road, Walton, NY 13856 in the Town of Walton, Delaware County, New York.
Said Hearing will be held on September 14, 2021, at the Town of Walton Board Room at 129 North Street beginning at 6:45 pm., at which time all interested persons will be given an opportunity to be heard.
By Order of the Zoning Board of Appeals