Legals - Dec 1, 2021

Posted
AVS VI LLC Articles of Org. filed NY sec of State (SSNY) 9/30/21. Office in Delaware Co. SSNY desig. Agent of LLC whom process may be served. SSNY shall mail process to 1618 Coles Clove Rd Delancey, NY 13752. Purpose: any lawful purpose. Principal business located 1618 Coles Clove Rd Delancey NY 13752.


Notice of Formation of BLACKHEAD MOUNTAIN REFLECTIONS LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2021-10-27. Office location: Greene County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Gretchen Bradshaw 269 Duell Hollow Rd Wingdale NY 12594. Purpose: Any lawful purpose.


NOTICE OF FORMATION OF THE BOONE GREY HOMESTEAD, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 8/3/21. Office Location: Delaware Country. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: c/0 Matt Moyse, 180 Parker Schoolhouse Rd, Davenport, NY 13750. Purpose: Any lawful act.


Formation: Creamery Field, LLC. Arts. of Org. filed with SSNY on 10/26/21. 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, 124 Bob Hall Rd., Bovina, NY 13740. Purpose: Any lawful purpose.


Notice of Formation of Limited Liability Company (LLC). The name of LLC is Everyday Zoe LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on September 14, 2021. Location: Delaware County. SSNY has been designated as agent of the LLC upon whom process against it may be served and SSNY shall mail process to: Everyday Zoe LLC 191 Main St Delhi, NY 13753. Purpose of the LLC is to engage in any lawful act or activity. Duration: Perpetual.


Notice of Formation of Kunzang Realty Group LLC
Kunzang Realty Group LLC (the “LLC”) filed Articles of Organization with the New York Department of State on 6/25/21. Office location: Delaware County. SSNY is designated as agent of the LLC upon whom process against it may be served, and is directed to forward service of process to 11 Franklin St Delhi, NY 13753. Purpose: any lawful activity.


Formation: McPherson Homestead, LLC. Arts. of Org. filed with SSNY on 10/26/21. 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, 124 Bob Hall Rd., Bovina, NY 13740. Purpose: Any lawful purpose.


13 BRIDGE STREET, LLC Articles of Org. filed NY Sec. of State (SSNY) 11/2/21. Office in Delaware Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 261 Lee Hollow Rd., Delhi, NY 13753. Purpose: Any lawful purpose. Principal business loc: 13 Bridge St., Delhi, NY 13753.


2120 GRANDVIEW LLC. Arts. of Org. filed with the SSNY on 07/23/21. Latest date to dissolve: 12/31/2070. 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, 68 Craig Avenue, Staten Island, NY 10307. Purpose: Any lawful purpose.


HD RENTALS LLC Articles of Org. filed NY Sec. of State (SSNY) 10/27/21. Office in Delaware Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 30 Scott Rd., Walton, NY 13856, which is also the principal business location. Purpose: Any lawful purpose.


SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF DELAWARE
CitiMortgage, Inc.
Plaintiff,
- against -
Margaret M. O’Sullivan a/k/a Margaret Mary O’Sullivan a/k/a Margaret M. O Sullivan if she be living and if she be dead, any and all persons who are spouses, widows, grantees, mortgagees, lienor, heirs, devisees, distributees, or successors in interest of such of the above as may be dead, and her spouses, heirs, devisees, distributees and successors in interest, all of whom and whose names and places of residences are unknown to Plaintiff , Patrick O Sullivan a/k/a Patrick O’Sullivan, if he be living and if he be dead, any and all persons who are spouses, widows, grantees, mortgagees, lienor, heirs, devisees, distributees, or successors in interest of such of the above as may be dead, and their spouses, heirs, devisees, distributees and successors in interest, all of whom and whose names and places of residences are unknown to Plaintiff, Defendants.
Index No. EF2020-647
Filed: 11/10/2021
SUPPLEMENTAL SUMMONS
Plaintiff designates Delaware County as the place of trial. Venue is based upon the County in which the Mortgage premises is situated.
TO THE ABOVE NAMED DEFENDANT(S):
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 attorneys for the plaintiff within twenty (20) days after service of this Summons, exclusive of the day of service (or within thirty (30) days after service is complete if this Summons is not personally delivered to you within the State of New York). In case of your failure to appear or answer, judgment will be taken against you by default for the relief demanded in the Complaint.
NOTICE OF NATURE OF ACTION AND RELIEF SOUGHT
THE OBJECT of the above captioned action is to foreclose a Mortgage to secure $125,000.00 and interest, recorded in the Office of the Clerk of the County of DELAWARE on May 22, 2007, in Book 1451, Page 211, covering premises known as 8174 State Hwy 206, Trout Creek, NY 13847.
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.
NOTICE
YOU ARE IN DANGER OF LOSING YOUR HOME
If you do not respond to this Summons and Complaint by serving a copy of the answer on the attorney for the Mortgage company who filed this foreclosure proceeding against you and filing the answer with the court, a default judgment may be entered and you can lose your home.
Speak to an attorney or go to the court where your case is pending for further information on how to answer the Summons and protect your property.
Sending a payment to your Mortgage company will not stop this foreclosure action.
YOU MUST RESPOND BY SERVING A COPY OF THE ANSWER ON THE ATTORNEY FOR THE PLAINTIFF (MORTGAGE COMPANY) AND FILING THE ANSWER WITH THE COURT.


Notice of Formation of Davenport Dama, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/6/21. Office location: Delaware County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Registered Agent Solutions, Inc., 99 Washington Ave, Ste 1008, Albany, NY 12260, the registered agent of LLC upon whom process may be served. Purpose: any lawful activity.


SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF DELAWARE
WELLS FARGO BANK, NATIONAL ASSOCIATION AS TRUSTEE FOR OPTION ONE MORTGAGE LOAN TRUST 2007-1, ASSET-BACKED CERTIFICATES, SERIES 2007-1
INDEX NO. EF2021-342
Plaintiff designates DELAWARE as the place of trial situs of the real property
SUPPLEMENTAL
SUMMONS
Subject Property:

23 BURTON STREET
WALTON, NY 13856
Section:
251.19
Block:
1
Lot:
13
Plaintiff,
v.
LUCINDA L. MCNEIL AKA CINDY MCNEIL AS HEIR AND DISTRIBUTEE OF THE ESTATE OF SHAWN PECK; GARY W. PECK AS HEIR AND DISTRIBUTEE OF THE ESTATE OF SHAWN PECK; UNKNOWN HEIRS AND DISTRIBUTEES OF THE ESTATE OF SHAWN PECK, and 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; DISCOVER BANK; NEW YORK STATE DEPARTMENT OF TAXATION AND FINANCE; UNITED STATES OF AMERICA, “JOHN DOE #1” through “JOHN DOE #12,” the last twelve names being fictitious and unknown to Plaintiff, the persons or parties intended being the tenants, occupants, persons or corporations, if any, having or claiming an interest in or lien upon the premises, described in the Complaint,
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 $70,400.00 and interest, recorded on September 26, 2006, in Book 1390 at Page 148 of the Public Records of DELAWARE County, New York, covering premises known as 23 BURTON STREET, 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: September 22, 2021
Westbury, NY


NOTICE OF ELECTION
DOWNSVILLE FIRE
DISTRICT

Voting for the Downsville Fire District Board of Fire Commissioners will be held December 14, 2021 from the hours of 6:00 pm to 9:00 pm at the Downsville and Cooks Falls fire halls. Ballots can be cast by any registered voter in the Downsville Fire District.
Voting will be for:
one (1) Fire Commissioner for a term of five (5) years.
Lavonne Shields
Secretary


Annual Election Masonville Fire District
Take notice that the annual election of the Masonville Fire District will take place on Dec. 14,2021 between the hours of 6 pm and 8 pm at the Masonville Fire Hall, Masonville, N.Y. for the purpose of electing one commissioner for a five (5) year term commencing Jan 2022 and ending Dec. 2026 and a treasurer for a three (3) year term commencing Jan. 2022 and ending Dec. 2024. Any registered voter in the Masonvville Fire District is eligible to vote. Candidates for the District office must file a letter of intent with district secretary by Dec. 10.2021.
Ed Brayman
Secretary
Masonville Fire District


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:
Valerie Tiase has submitted an area variance request to allow a secondary structure (garage) to be place in front of principle structure. The parcel involved is located at 61 Valley View Road (tax map ID# 272.-2-46.7) in the Town of Walton, Delaware County, New York.
Said Hearing will be held on December 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


1084 Main Street Associates LLC Arts of Org. filed SSNY 11/10/21, Delaware Co. SSNY design agent for process & shall mail to Registered Agents, Inc. 90 State St #700-40 Albany, NY 12207 General Purpose


PUBLIC NOTICE
PLEASE TAKE NOTICE the Town of Colchester Planning Board will hold its regular meetings for 2022 on the third Thursday of each month at 7:00 pm at the Colchester Town Hall, 72 Tannery Road, Downsville, NY.
PLEASE TAKE FURTHER NOTICE that to be placed on the Agenda, you must notify and submit materials to the Chair at least 10 days before the meeting. The meeting may be cancelled if there are no items on the Agenda, or due to inclement weather.
By order of the Town of Colchester Planning Board.
Bonnie Seegmiller, Chair
planningbrdcolchester@gmail.com


Notice is hereby given: That I, the undersigned Collector of Taxes in and for the Town of Colchester, upon receipt of the Tax Rolls and Warrant for the present year, will receive taxes assessed upon each roll by mail or appointment only. Notice: Taxes may be paid on or before January 31, 2022 without charge or interest. On all such taxes remaining unpaid after January 31, 2022 one per centum will be added for each month and fraction thereof until the return of unpaid taxes is made by the collector to the Delaware County Treasurer pursuant to the law. Dated this 1st day of December 2021. A.J. Vessey Tax Collector Town of Colchester Downsville, NY 13755


TO THE VOTERS OF DELAWARE COUNTY
PURSUANT TO SECTION 9-212.2 OF THE NEW YORK STATE ELECTION LAW, the following is a STATEMENT OF CANVASS of the VOTES CAST in the GENERAL ELECTION, November 2, 2021, in Delaware County:
State Supreme Court
Justice
Vote for Three
Molly Fitzgerald (D).....3,655
Elizabeth Aherne (R)...5,323
Patrick J O’Sullivan (R)
...................................5,841
Sheriff
Craig S DuMond (R) (C)
...................................8,121
County Clerk
Debra Goodrich (R) (C)
...................................8,004
County Treasurer
Beverly J Shields (R) (C)
...................................8,063
TOWN OFFICES
Town of Andes
Supervisor
Wayland Bud Gladstone (D) (I)
......................................238
Town Justice
(Vote for Two)
Thomas Joyce (D)..........176
Nicholas Burton (R).......196
Member of Council
(Vote for Two)
R Dale Cole (D)...............169
Ritchie Gabriel (R) (I)
......................................208
Superintendent of
Highways
John R Bouton (R) (I)......259
Town of Bovina
Supervisor
Tina B MolŽ (R)...............161
Town Clerk/Collector
Catherine Hewitt (R)......178
Member of Council
(Vote for Two)
Marni A Greenberg (D)...146
Evelyn Stewart Barnhart (D)
......................................188
Dominic M Gullow (R)....121
Superintendent of
Highways
Edward F Weber (D).......198
Town of Colchester
Supervisor

Arthur M Merrill (R).........322
Town Clerk

Julie B Townsend (R).....356
Town Justice
Cindy S Conrow (R).......327
Member of Council
(Vote for Two)
Julie A Markert (R)..........309
Daniel J Pinner (R)..........329
Tax Collector
Antoinette J Vessey (R)..345
Superintendent of
Highways
Kenneth R Eck Jr (R)......308
Town of Davenport
Supervisor
Dennis J Valente (D) (I)...480
Member of Council
(Vote for Two)
Clinton T Collins (R).......463
Michael Lutz (R).............448
Assessor
Michael K Bordinger-Lutz (R)
......................................500
Superintendent of
Highways
Fred Utter (R).................473
Zachary E Garrison (I)....135
Michael P Kamp (I)...........93
Town of Delhi
Supervisor
Quinn T Kelley (D) (I).......407
Mark E Tuthill (R)............495
Town Justice
Michele Frazier (D) (I).....406
Richard L Gumo (R).......497
Member of Council
(Vote for Two)
Matthew Krzyston (D) (I)
......................................483
Janet S Tweed (D) (I)......393
Margaret O Baldwin (R).474
Joshua W Morgan (R)....433
Assessor
Frank W Bovee Jr. (R)....636
Town of Deposit
Town Clerk/Collector
Beverly Hartz (R)............201
Town Justice
Douglas S Card (R)........193
Member of Council
(Vote for Two)
Carl A Clark (R)...............170
Robert L Mills (R)............187
Superintendent of
Highways
Daniel B Axtell (R)...........194
Town of Franklin
Supervisor
Jeffrey R Taggart (R)......490
Patricia A Tyrell (Write-In)
......................................208
Town Clerk/Collector
Sonja Johns (R)..............608
Town Justice
Gary P Arndt (R).............564
Member of Council
(Vote for Two)
Garret Sitts (R)...............488
Heather E Ross (R).........486
George N Coulter VI (I)...245
John P O’Connor (I).......230
Superintendent of
Highways
Mark E Laing (R).............582
Town of Hamden
Supervisor
Wayne E Marshfield (D).196
Town Clerk
Dennise Yeary (R)...........253
Member of Council
(Vote for Two)
Daniel L Endress (D).......127
Thomas M Vroman (R)...218
Superintendent of
Highways
Scott J Lenci (R).............216
Town of Hancock
Supervisor
Jerry Vernold (R)............373
Member of Council
(Vote for Two)
Timothy A Newman (R)..369
Paul A Vetrone (R)..........346
Town of Harpersfield
Member of Council
(Vote for Two)
Matthew J Taylor (R)......201
Lisa M Driscoll (R)..........177
Member of Council 2 Yr Vac
Erik R Reeve (R).............219
Assessor
Rudolph A Tomkins (R)..213
Town of Kortright
Supervisor
George E Haynes Jr. (R)
......................................243
Duane Martin (I).............143
Town Clerk/Collector
Kristin A Craft (R)............327
Town Justice
Yvonne J Pagillo (R).......311
Member of Council
(Vote for Two)
Jeffrey Haynes (R)..........287
Chad Boest (R)...............272
Superintendent of
Highways
William R Burdick (R).....321
Town of Masonville
Supervisor
Betty Scott (R)................238
Town Clerk/Collector
Linda Bourn (R)..............251
Town Justice
Judy Jackson (R)...........257
Member of Council
(Vote for Two)
Steven T Roff (R)............233
Karleen DuMond (R)......222
Superintendent of
Highways
Charles L Smith II (R).....116
Rodney Wagner (Write-In)
......................................160
Rodney Wagner (Write-In) ....................... 160
Town of Meredith
Supervisor
James G Ellis (R)............312
Town Justice
William J Field (R)...........325
Member of Council
(Vote for Two)
John H Janiszewski (D) (I)
......................................241
Michael T Morgenfruh (R) (I)
......................................196
David J Brigs (R).............282
Superintendent of
Highways
Jason Noble (R).............344
Town of Middletown
Supervisor
Todd Pascarella (D (I).....518
Patrick Davis (R) (I).........563
Town Justice
John R Fairbairn III (D)...781
Member of Council
(Vote for Two)
Robin Williams (D) (I)......522
Chris Dabritz (D) (I).........708
Colleen P Martin (I).........408
Assessor
Paula DeSimone (D) (I)...419
Joseph E Todd Jr (R)......628
Town of Roxbury
Supervisor
Allen R HInkley (R) (I)......529
Town Justice
Jerald M Stein (I)............236
Ricky O’Donnell Gabriel (I)
......................................227
William M Walcutt (I)......147
Member of Council
(Vote for Two)
Kenneth F Davie (D).......440
Deanna L Osborn (D).....431
Joseph R Resch III(R)....306
Tax Collector
Bonnie E Walker (D).......556
Town of Sidney
Supervisor
Eric Wilson (Write-In).....313
Kevin Greene (Write-In).191
Town Justice
Gregory P McCann Jr (R)
......................................658
Member of Council
(Vote for Two)
William V Heath (D)........394
Beatrice S Bishop (D) (I)
......................................305
Franklin R Selleck (R) (I).600
Member of Council 2 Yr Vac

William Hunt Jr (R)..........666
Town of Stamford
Supervisor
John S Kosier (C)...........205
Member of Council
(Vote for Two)
Daniel P Deysenroth (R)
......................................262
David E Post (R).............246
Assessor
Charles H Ferris (R)........275
Town of Tompkins
Supervisor
William Layton (D)..........153
Town Clerk/Collector
Melissa A Layton (D)........87
Michelle L Phoenix (R)...146
Member of Council
(Vote for Two)
Brian Albanese (R).........194
Timothy P LaTourette (R)
......................................176
Superintendent of
Highways
Ronald L VanValkenburg (R)
......................................206
Town of Walton
Supervisor
Lillian J Browne-Burdick (D)
......................................281
Joseph M Cetta (R)........973
Member of Council
(Vote for Two)
Luis Rod Betancourt (R)
......................................940
Kevin S Armstong (R)..1,004
Superintendent of
Highways
Jeffrey J Offnick (R) (I).1,114
STATE PROPOSALS
Proposition 1: Amending the Apportionment and Redistricting Process.
Yes 3,122 No 6,604
Proposition 2: Right to Clean Air, Clean Water, and a Healthful Environment.
Yes 5,335 No 4,444
Proposition 3: Eliminating Ten-Day Advance Voter Registration Requirement
Yes 2,898 No 7,071
Proposition 4: Authorizing No-Excuse Absentee Ballot Voting
Yes 3,191 No 6,754
Proposition 5: Increasing the Jurisdiction of New York City Civil Court.
Yes 4,498 No 4,997
TOWN PROPOSAL
Town of Colchester Proposition 6: Shall proposed Local Law No 2 of the year 2021, “A Local Law Increasing the Term of Office of The Town Superintendent of Highways from Two Years to Four Years Be Approved?” Yes 169 No 250
(D) Democratic (R) Republican (C) Conservative (W) Working Families (I) Independent
WE, the undersigned, have compared the foregoing with the original statements remaining on file in the Delaware County Election Office and certify that the same is a true and correct transcript.
Judith L Garrison Maria E. Kelso, Delaware County Commissioners of Elections Delhi, New York
Dated: November 22, 2021


LLC PUBLIC NOTICE
Notice of Formation of a Limited Liability Company
NAME: Headwaters Housing, LLC
Articles of Organization were filed with Secretary of State of New York (SSNY) on 11/22/21. Office location: Delaware County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Headwaters Housing, LLC at 125 Main St. Suite A, Stamford, NY 12167.
PURPOSE: for any and all lawful activities.


NOTICE OF SALE
SUPREME COURT - COUNTY OF DELAWARE
U.S. BANK, N.A. AS TRUSTEE FOR MANUFACTURED HOUSING CONTRACT SENIOR/SUBORDINATE PASS-THROUGH CERTIFICATES 2002-1,
Plaintiff,
Against
BRIAN S. FISHER, LINDA J. FISHER, ET AL.
Defendant(s)
Pursuant to a Judgment of Foreclosure and Sale, duly entered 1/22/2020, I, the undersigned Referee, will sell at public auction, Delaware County Courthouse, 3 Court Street, Delhi, New York 13753 on 1/4/2022 at 10:00am, premises known as 817 Macdougall Road, Meredith, NY 13757, 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 Meredith, County of Delaware and State of New York
Section 46 Block 2 Lot 25.3
The approximate amount of the current Judgment lien is $114,776.90 plus interest and costs. The Premises will be sold subject to provisions of the aforesaid Judgment of Foreclosure and Sale; Index # 2017-1010
If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagees attorney.
Marvin Parshall, Jr., Esq., Referee.
Leopold & Associates, PLLC, 80 Business Park Drive, Suite 110, Armonk, NY 10504
Dated: 10/28/2021 File Number: 7755153 SH


Supplemental Summons and Notice of Object of Action SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF DELAWARE Action to Foreclose a Mortgage INDEX #: EF2021-668 WILMINGTON SAVINGS FUND SOCIETY, FSB, NOT INDIVIDUALLY BUT SOLELY AS TRUSTEE FOR FINANCE OF AMERICA STRUCTURED SECURITIES ACQUISITION TRUST 2018-HB1 Plaintiff, vs BEVERLY J. SHIELDS AS COUNTY TREASURER AS ADMINISTRATOR OF THE ESTATE OF NEOMIA SMITH, CHRISTOPHER SMITH AS HEIR TO THE ESTATE OF NEOMIA SMITH, RAY FLEMING AS HEIR TO THE ESTATE OF OLRETHA FLEMING, WHO WAS THE HEIR TO THE ESTATE OF NEOMIA SMITH, UNKNOWN HEIRS TO THE ESTATE OF OLRETHA FLEMING, WHO WAS THE HEIR TO THE ESTATE OF NEOMIA SMITH WHO WAS THE HEIR TO THE ESTATE OF NEOMIA SMITH IF LIVING, AND IF HE/SHE 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 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, PEOPLE OF THE STATE OF NEW YORK, UNITED STATES OF AMERICA ACTING THROUGH THE IRS, UNITED STATES OF AMERICA ACTING THROUGH THE SECRETARY OF HOUSING AND URBAN DEVELOPMENT, DISCOVER BANK, A.O. FOX MEMORIAL HOSPITAL, BASSETT MEDICAL CENTER, TRI-TOWN REGIONAL HOSPITAL JOHN DOE (Those unknown tenants, occupants, persons or corporations or their heirs, distributees, executors, administrators, trustees, guardians, assignees, creditors or successors claiming an interest in the mortgaged premises.) Defendant(s). MORTGAGED PREMISES:178 Dunshee Road Unadilla, NY 13849 To the Above named Defendant: 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 Supplemental Summons, to serve a notice of appearance, on the Plaintiff(s) attorney(s) within twenty days after the service of this Supplemental Summons, exclusive of the day of service (or within 30 days after the service is complete if this Supplemental Summons is not personally delivered to you within the State of New York). In case of your failure to appear or answer, judgment will be taken against you by default for the relief demanded in the Complaint. The Attorney for Plaintiff has an office for business in the County of Erie. Trial to be held in the County of Delaware. The basis of the venue designated above is the location of the Mortgaged Premises. TO UNKNOWN HEIRS TO THE ESTATE OF OLRETHA FLEMING, WHO WAS THE HEIR TO THE ESTATE OF NEOMIA SMITH WHO WAS THE HEIR TO THE ESTATE OF NEOMIA SMITH Defendant In this Action. The foregoing Supplemental Summons is served upon you by publication, pursuant to an order of HON. Brian D. Burns of the Supreme Court Of The State Of New York, dated the Eighth day of November, 2021 and filed with the Complaint in the Office of the Clerk of the County of Delaware, in the City of Delhi. The object of this action is to foreclose a mortgage upon the premises described below, executed by Neomia Smith (who died on July 18, 2018, a resident of the county of Delaware, State of New York) dated the December 26, 2014, to secure the sum of $172,500.00 and recorded at Book 1964, Page 317 in the Office of the Delaware County Clerk, on the February 5, 2015. The mortgage was subsequently assigned by an assignment executed September 1, 2016 and recorded on September 12, 2016, in the Office of the Delaware County Clerk at Book 2043, Page 163; The property in question is described as follows: 178 Dunshee Road, Unadilla, NY 13849 NOTICE YOU ARE IN DANGER OF LOSING YOUR HOME If you do not respond to this summons and complaint by serving a copy of the answer on the attorney for the mortgage company who filed this foreclosure proceeding against you and filing the answer with the court, a default judgment may be entered and you can lose your home. Speak to an attorney or go to the court where your case is pending for further information on how to answer the summons and protect your property. Sending a payment to your mortgage company will not stop this foreclosure action. YOU MUST RESPOND BY SERVING A COPY OF THE ANSWER ON THE ATTORNEY FOR THE PLAINTIFF (MORTGAGE COMPANY) AND FILING THE ANSWER WITH THE COURT. DATED: November 16, 2021 Gross Polowy, LLC Attorney(s) For Plaintiff(s) 1775 Wehrle Drive, Suite 100 Williamsville, NY 14221 The law firm of Gross Polowy, LLC and the attorneys whom it employs are debt collectors who are attempting to collect a debt. Any information obtained by them will be used for that purpose. 70304