Legals - Aug. 31, 2023

Posted

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Qualification of Santa Bear Films, LLC. App. for Auth. filed with Secretary of State of NY (SSNY) on 8/9/23. Office location: Delaware County. LLC formed in CA on 7/27/23. SSNY designated as agent of LLC upon whom process against it may be served & shall mail process to 15 Crestwood Drive, Delhi NY 13753. Arts of Org filed with CA Secy of State. Primary: 440 Pier Ave, Unit B Hermosa Beach CA 90254. Purpose: Any lawful purpose.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Von Hotch, LLC. Filed 7/28/23. Office: Delaware Co. SSNY desig. as agent for process & shall mail to: 3067 Merrickville Rd, Franklin, NY 13775. Purpose: General

Town of Franklin
Help Wanted
The Ouleout Valley Cemetery is looking for a new groundskeeper. Please send letter of interest to Ouleout Valley Cemetery, PO Box 62, Franklin, NY 13775 or call Sonja Johns 607-434-7120 for details.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
106 CH11A LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 8/4/2023. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to 53 Main St., Sidney, NY 13838. General Purpose

Village of Walton
Notice of Meeting
NOTICE IS HEREBY given that a public hearing will be held by the Board of Trustees of the Village of Walton, Delaware County, New York, at the Village Hall, 21 North Street, Walton, New York on the 111th day of September, 2023 at 6:00 p.m. to hear public opinion on Local Law 2023-5 to amend ß192-26 C SEWER Prohibited discharges. All interested parties and citizens will be heard who are for or against this addition. A copy of the resolution is available for inspection at the Village Hall during regular business hours. BY ORDER OF THE BOARD OF TRUSTEES OF THE VILLAGE OF WALTON.
Jody L. BrownVillage Clerk-Treasurer

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
2550 SLR, LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 6/22/2023. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to Cory J Rosenbaum, 4859 Sands Creek Rd., Hancock, NY 13783. General Purpose

Town of Colchester
Legal Notice
DOWNSVILLE FIRE DISTRICT REQUEST FOR BIDS
Please take notice that the Downsville Fire District is accepting bids on the following: A 2002 Sterling Acterra Rescue Truck 25,500 gvw, hydraulic brake system, 230 hp Cat diesel engine with automatic transmission. The vehicle is equipped with †a power tech 7kw diesel generator wired to scene lighting, a cascade air†refilling system with a three storage bottle capacity. The vehicle runs and drives and is being put up for bid in ìas isî condition. To be considered, sealed bids must be submitted to the Downsville Fire District, PO Box 341, Downsville, NY 13755 by September 18, 2023 at 7:00 pm at which time they will be opened at the Districts regular monthly meeting. The District reserves the right to reject any or all bids that are not in the best interest of the Downsville Fire District. ALL BIDS MUST BE CLEARLY MARKED ìBIDîON THE OUTSIDE. Questions may be directed to Chairman Brian Murphy at 607-434-2578 Lavonne Shields, Secretary

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
5355 MS LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 5/4/2023. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to 4859 Sands Creek Rd., Hancock, NY 13783. General Purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY.
Notice of Formation of Studio Bright and Bold, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023-08-07. 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 Studio Bright and Bold, LLC: 5 Woolerton Street Delhi NY 13753. Purpose: Any lawful purpose

Town of Stamford
Public Notice
The Town of Stamford will hold a public hearing on Wednesday September 13 @5:45pm at the Town Hall, located at 101 Maple Avenue, Hobart, NY for the purpose of hearing public comments on the Town's current Community Development Block Grant (CDBG) project: 1108SB502-22 KLD of Stamford, $100,000. The CDBG program is administered by the New York State Office of Community Renewal (OCR), and provides resources to eligible local governments for housing, economic development, public facilities, public infrastructure, and planning activities, with the principal purpose of benefitting low/moderate income persons. The hearing will provide further information about the progress of the ongoing CDBG project. Comments related to the effectiveness of administration of the CDBG project will also be received at this time. The hearing is being conducted pursuant to Section 570.486, Subpart I of the CFR and in compliance with the requirements of the Housing and Community Development Act of 1974, as amended. The building at 101 Maple Avenue, Hobart, NY is accessible to persons with disabilities. If special accommodations are needed for persons with disabilities, those with hearing impairments, or those in need of translation from English, those individuals should contact Diane Grant, Town Clerk, at 607-538-9421 at least one week in advance of the hearing date to allow for necessary arrangements. Written comments may be forwarded to Diane Grant, Town Clerk, at PO Box M, Hobart, NY 13788.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
LNC Of Oneonta LLC, Articles of Organization were filed with the Secretary of the State of New York (SSNY) on 06/07/2023. Office Location: Delaware County. SSNY has designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to the LLC, 1060 County Highway 11, West Davenport, NY 13860. Purpose: For any lawful purpose.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of 625 CH LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/24/23. Office location: Delaware County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail/email process to: United Corporate Services, Inc., 10 Bank St, Ste 560, White Plains, NY 10606, registeredagent@unitedcorporate.com.Purpose: any lawful activity.

Town of Meredith
Public Notice
Town of Meredith Town Board Meeting @ Meredith Historical Society 10044 Elk Creek Rd, East Meredith, NY 13757 NOTICE: The Meredith Town Board will hold the regular Town Board Meeting on September 12, 2023 starting at 6:45PM with a presentation of local history by Meredith Town Historian Frank Waterman and the regular meeting following at 7:00PM Dated: August 24, 2022
Liliane F. Briscoe, Town Clerk, Town of Meredith

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Hill City Cleaning LLC Arts of Org. filed SSNY 7/12/23, Delaware Co. SSNY design agent for process & shall mail to Amy Phillips 8235 State Hwy 23, Oneonta, NY, 13820 General Purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Caputo Excavating LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 7/24/2023. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to 1615 Roses Brook Rd., South Kortright, NY 13742. General Purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of Andres Court, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023-06-29. 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: 966 Main Street Fleischmanns, NY 12430. Purpose: Any lawful purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of Mark Wood Construction LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023-08-17. Office location: Delaware County. SSNY designated as agent of upon whom process against it may be served. SSNY should mail process to VIP Payroll and Tax Services: 1 North Main St Bainbridge NY 13733. Purpose: Any lawful purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Rippling Waters Retreat, LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 7/19/2023. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to 1807 Federal Hill Rd. 1, Delhi, NY 13753. General Purpose

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 Meredith's Town Clerk's Office. 4247 Turnpike road, Delhi, NY 13753. For any questions please contact Deputy Highway Superintendent Joe Garcia at (607) 746-7114.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of RJV Carpentry LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023-07-06. Office location: Delaware County. SSNY designated as agent of upon whom process against it may be served. SSNY should mail process to Ryan VanDeusen: 261 Center Street Franklin NY 13775. Purpose: Any lawful purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
SANFORD AUTO LLC. Arts. of Org. filed with the SSNY on 08/17/23. 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, 42812 State Highway 28, Arkville, NY 12406. Purpose: Any lawful purpose.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of The Uncertain Music LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023-04-16. 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 Paul A. Vaygen ESQ.: 2544 East 14th Street Brooklyn NY 11235. Purpose: Any lawful purpose

VILLAGE OF DELHI
Public Notice
NOTICE OF PUBLIC HEARING
PLEASE TAKE NOTICE that the Village of Delhi Planning Board will hold a Public Hearing on the Delaware County site plan application for the property located at 161 Main St in the Village of Delhi.
The Public Hearing will be held in the Village Hall Boardroom, 9 Court Street†on September 5, 2023†at 6:00 PM with the regular meeting†of the Delhi Village Planning Board immediately following the public hearing. Copies of the application and map are available for viewing at the Village Hall. Monday - Friday from 9:00 AM- 4:00 PM.
Duane Sturdevant, Chair
Village of Delhi

DELAWARE COUNTY
Notice of Sale
REFEREE'S NOTICE OF SALE IN FORECLOSURE SUPREME COURT - COUNTY OF DELAWARE LNV CORPORATION, Plaintiff - against - DAVID C. MACK A/K/A DAVID MACK, et al Defendant(s). Pursuant to a Judgment of Foreclosure and Sale entered on January 4, 2023.
I, the undersigned Referee will sell at public auction at 3 Court Street, Delhi, NY 13753 in the City of Delhi, in the County of Delaware, State of New York on the 27th day of September, 2023 at 11:30 AM. All that tract or parcel of land, situate in the Town and Village of Walton, County of Delaware and State of New York.
Premises known as 9 Munn Street, Walton, NY 13856. (Section: 273.6, Block: 1, Lot: 4)
Approximate amount of lien $137,973.14 plus interest and costs. Premises will be sold subject to provisions of filed judgment and terms of sale. Index No. EF2020-81. Maureen A. Byrne, Esq., Referee. Stein, Wiener & Roth LLP Attorney(s) for Plaintiff 1400 Old Country Road, Suite 315 Westbury, NY 11590 Tel. 516/742-1212 Dated: July 26, 2023 During the COVID-19 health emergency, bidders are required to comply with all governmental health requirements in effect at the time of sale including but not limited to, wearing face coverings and maintaining social distancing (at least 6-feet apart) during the auction, while tendering deposit and at any subsequent closing. Bidders are also required to comply with the Foreclosure Auction Rules and COVID-19 Health Emergency Rules issued by the Supreme Court of this County in addition to the conditions set forth in the Terms of Sale.††

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Kuebz's Katskill Wellness LLC. Filed with SSNY on 8/2/2023. Office: Delaware County. SSNY designated as agent for process & shall mail to: 145 Delaware St Walton NY 13856. Purpose: any lawful

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Bittersweet Farm Brewery LLC. Filed with SSNY on 7/26/2023. Office: Delaware County. SSNY designated as agent for process & shall mail to: 31 Bridge Street Sidney NY 13838. Purpose: any lawful

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of FISHCAKE RENTALS LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023-08-07. 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 C/O LLC: 851 BELL HILL RD DELHI NY 13753. Purpose: Any lawful purpose

DELAWARE COUNTY
Summons for Publication
SUPPLEMENTAL SUMMONS ñ SUPREME COURT OF THE STATE OF NEW YORK, COUNTY OF DELAWARE ñ US BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE FOR VRMTG MORTGAGE ASSET TRUST, Plaintiff,
-against-
HEATHER M. CLARK AND CHRISTIAN ROSENGRANT AS HEIRS AND DISTRIBUTEES OF THE ESTATE OF ELIZABETH ROSENGRANT; KAITLIN ROSENGRANT A/K/A KAITLIN FRANCISCO A/K/A KAITLIN DUFFY AND FELICITY ROSENGRANT A/K/A FELICITY CONKLING AS HEIRS AND DISTRIBUTEES OF THE ESTATE OF THOMAS J. ROSENGRANT;
THE UNKNOWN HEIRS-AT-LAW, NEXT-OF-KIN, DISTRIBUTEES, EXECUTORS, ADMINISTRATORS, TRUSTEES, DEVISEES, LEGATEES, ASSIGNEES, LIENORS, CREDITORS AND SUCCESSORS IN INTEREST AND GENERALLY ALL PERSONS AND PARTIES HAVING OR CLAIMING, UNDER, BY OR THROUGH THE DECEDENTS ELIZABETH ROSENGRANT AND THOMAS J. ROSENGRANT, BY PURCHASE, INHERITANCE, LIEN OR OTHERWISE, ANY RIGHT, TITLE OR INTEREST IN AND TO THE PREMISES DESCRIBED IN THE COMPLAINT HEREIN; NEW YORK STATE DEPARTMENT OF TAXATION AND FINANCE; UNITED STATES OF AMERICA ñ INTERNAL REVENUE SERVICE; SYDNEY FEDERAL CREDIT UNION; KIMBERLY TRASK "JOHN DOE #1" through "JOHN DOE #12",
the last twelve names being fictitious and unknown to the plaintiff, the persons or parties intended being the tenants, occupants, persons or persons or corporations, if any, having or claiming an interest in or lien upon, the premises described in the complaint, Defendants
- Index No. EF2020-374-
Plaintiff Designates Delaware County as the Place of Trial. The Basis of Venue is that the subject premises is situated in Delaware County.
To the above named Defendants ñ
YOU ARE HEREBY SUMMONED to answer the Complaint in this action and to serve a copy of your answer, or, if the complaint is not served with this Summons, to serve a notice of appearance, on the Plaintiffís Attorney(s) within 20 days after the service of this Summons, exclusive of the day of service (or within 30 days after the service is complete if this Summons is not personally delivered to you within the State of New York); and in case of your failure to appear or answer, judgment will be taken against you by default for the relief demanded in the Complaint. That this Supplemental Summons is being filed pursuant to an order of the court dated August 4, 2023.
NOTICE - YOU ARE IN DANGER OF LOSING YOUR HOME ñ
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 (US BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE FOR VRMTG MORTGAGE ASSET TRUST) AND FILING THE ANSWER WITH THE COURT.
The foregoing summons is served upon you by publication pursuant to an order of the Honorable Brian D. Burns, J.S.C. Dated: August 4, 2023 Filed: August 8, 2023. The object of this action is to foreclose a mortgage covering the premises known as 621 County Route 28, Fishs Eddy, NY 13774. Dated: August 11, 2023 Filed: August 11, 2023.
Knuckles, Komosinski & Manfro, LLP, Attorney for Plaintiff, By: Richard F. Komosinski, Esq., 565 Taxter Road, Suite 590, Elmsford, NY 10523 P: (914) 345-3020†

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
SPJT Development LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 8/2/2023. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to Douglas A. Lobel PC, 8 Brittany Ln., Westhampton Beach, NY 11978. General Purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Ingenuity 57 East Main LLC. Filed 6/7/23. Cty: Delaware. SSNY desig. for process & shall mail 257 E Main St, Hancock, NY 13783. Purp: any lawful.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Bearadise Cabin LLC, Articles of Organization were filed with the Secretary of the State of New York (SSNY) on 03/26/2022. Office Location: Delaware County. SSNY has designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to the LLC, 16091 County Highway 18, Stamford, NY 12167. Purpose: For any lawful purpose.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of Mountain Dog Restaurant LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023-07-10. 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 Karen Saminski: 707 CAPE HORN RD STAMFORD NY 12167. Purpose: Any lawful purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of INTRODACQUA LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 04/05/23. Office location: Delaware County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Adam Tiberio, 21 Dwight St., Poughkeepsie, NY 12601. Purpose: any lawful activities.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of Catskills Culinary Collaborative, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2022-03-11. 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 Karen Saminski: 707 Cape Horn Road Stamford NY 12167. Purpose: Any lawful purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of 291 Tom Hinkley Road LLC. Arts of Org. filed with New York Secy of State (SSNY) on 7/18/23. Office location: Delaware County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 126A Lakeview Terr., Oakland, NJ 07436. Purpose: any lawful activity.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of Northfield Towing. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023-05-22. 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 Shawni Williams: 5277 County Hwy 23 Walton NY 13856. Purpose: Any lawful purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
CJR MDR LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 7/14/2023. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to Cory J Rosenbaum, 53 Main St., Sidney, NY 13838. General Purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of MARION MANOR, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023-08-23. 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: 427 Red Rock Road, Hobart, NY 13788. Purpose: Any lawful purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Candiland Farms, LLC. Arts of Org. filed with Sec. of State of NY (SSNY) on 8/25/2023. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail to 15 Crestwood Drive, Delhi, NY 13753. General purpose.