Legals - Dec 22, 2021

Posted
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.


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


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


NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: GLADSTONE INSURANCE AGENCY LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on March 23, 2021. Office location: DELAWARE County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to the LLC, PO Box C, Downsville, New York 13755. Purpose: For any lawful purpose.


TOWN OF MEREDITH
NOTICE OF UPCOMING MEETINGS
At the Meredith Town Hall
4247 Turnpike Road
Meridale, NY
Regular Monthly Meeting and 12A End of Year Meeting- Tuesday, December 21, 2021 7:00 PM.
Regular and Annual Organizational Meeting-
Tuesday, January 11, 2021 at 7:00 PM.
(Note that the Tuesday, December 14 th Regular Meeting has been cancelled.)
All interested parties are invited to attend.
Teresa DeSantis
Town of Meredith
Deputy Town Clerk


MILLER’S TIMBERLAND BEEF LLC Articles of Org. filed NY Sec. of State (SSNY) 11/17/21. Office in Delaware Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 1060 County Hwy 47, Walton, NY 13856, which is also the principal business location. Purpose: Any lawful purpose.


Notice of Formation of a NY Limited Liability Company. Name: M.Lucas LLC. Articles of Organization filing date with Secretary of State (SSNY) was 4 August 2021. Cty: Delaware. SSNY desig. as agent upon whom process against may be served&shall mail process to Megan Lucas, 527 Hamden Hill Rd, Delhi, NY 13753. General Purpose


Pakland Camp, LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 6/8/2021. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to 12 Michael St., Locust Valley, NY 11560. General Purpose


NOTICE OF SALE SUPREME COURT DELAWARE COUNTY
U.S. BANK TRUST, N.A., AS TRUSTEE FOR LSF11 MASTER PARTICIPATION TRUST,
Plaintiff against
ELIZABETH C. JACKSON, et al Defendant(s)
Attorney for Plaintiff(s) Fein, Such & Crane, LLP, 28 East Main Street Suite 1800, Rochester, NY 14614.
Pursuant to a Judgment of Foreclosure and Sale entered October 21, 2021, I will sell at public auction to the highest bidder at Delaware County Courthouse, 3 Court St, Delhi NY 13753 on January 11, 2022 at 10:00 AM. Premises known as 277 Fox Farm Road, Sidney Center, NY 13839. Sec 164. Block 1 Lot 6. All that tract or parcel of land situate in the Town of Sidney, Delaware County, and State of New York. Approximate Amount of Judgment is $183,289.03 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index No EF2019-700.
The foreclosure sale will be conducted in accordance with 6th Judicial District’s
Covid-19 Policies and foreclosure auction rules. The Referee shall enforce any rules in place regarding facial coverings and social distancing.
Scott A. Russell, Esq., Referee


NOTICE OF SALE
SUPREME COURT COUNTY OF DELAWARE
JPMorgan Chase Bank, National Association, Plaintiff
AGAINST
Michelle Mead a/k/a Michelle L. Mead; Eric Mead a/k/a Eric S. Mead; The Administrator of the
Small Business Administration; American Express Travel Related Services, Inc.; PinPoint Technologies Too, LLC; LVNV Funding LLC A/P/O Household Bank (SB) N.A.; LVNV Funding LLC; Mary Imogene Bassett Hospital; Chris McNamara; Connie Fairchild; et al., Defendant(s)
Pursuant to a Judgment of Foreclosure and Sale duly dated October 30, 2019 I, the undersigned Referee will sell at public auction at the Delaware County Office Building, 111 Main Street, Delhi, NY on January 10, 2022 at 10:00AM, premises known as 53 Griswold Street, Walton, NY 13856. All that certain plot piece or parcel of land, with the buildings and improvements erected, situate, lying and being in the Town of Walton, County of Delaware, State of NY, Section 273.8 Block 1 Lot 18. Approximate amount of judgment $138,026.14 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index# 2018-207. The auction will be conducted pursuant to the COVID-19 Policies Concerning Public Auctions of Foreclosed Property established by the Sixth Judicial District.
Daniel S. Ross, Esq., Referee
LOGS Legal Group LLP f/k/a Shapiro, DiCaro & Barak, LLC
Attorney(s) for the Plaintiff
175 Mile Crossing Boulevard Rochester, New York 14624
(877) 430-4792
Dated: November 4, 2021


Notice of formation of the Soon Dog Treats LLC Arts. of org. Filed with NY Sec of state (SSNY) on 10/21/21 Office in Delaware County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to the LLC, 7 Bridge St. Sidney NY 13838 Purpose: Any Lawful purpose


SUPREME COURT OF THE STATE OF NEW YORK –
COUNTY OF DELAWARE
INDEX # EF2016-306 FILED 11/11/2021
SUPPLEMENTAL SUMMONS
Plaintiff designates Delaware County as the place of trial based on the location of the mortgaged premises in this action. SPECIALIZED LOAN SERVICING, LLC, Plaintiff, “JOHN DOE” AND “JANE DOE” 1 THROUGH 50, INTENDING TO BE THE UNKNOWN HEIRS, DISTRIBUTEES, DEVISEES, GRANTEES, TRUSTEES, LIENORS, CREDITORS, AND ASSIGNEES OF THE ESTATE OF WILLIAM WAGNER A/K/A WILLIAM L. WAGNER WHOSE LAST KNOWN ADDRESS WAS 73 SMITH HILL ROAD, STAMFORD NEW YORK 12167, WHO WAS A BORN IN 1956 AND DIED ON FEBRUARY 27, 2017, A RESIDENT OF THE COUNTY OF DELAWARE, THEIR SUCCESSORS IN INTEREST IF ANY OF THE AFORESAID DEFENDANTS BE DECEASED, THEIR RESPECTIVE HEIRS AT LAW, NEXT OF KIN, AND SUCCESSORS IN INTEREST OF THE AFORESAID CLASSES OF PERSON, IF THEY OR ANY OF THEM BE DEAD, AND THEIR RESPECTIVE HUSBAND, WIVES, OR WIDOWS, IF ANY, ALL OF WHOM AND WHOSE NAME AND PLACES OF RESIDENCE ARE UNKNOWN TO THE PLAINTIFF, AMY MCDONNELL, AS HEIR AT LAW AND NEXT OF KIN OF DOROTHY MCDONNELL, WHO WAS AN HEIR AT LAW AND NEXT OF KIN OF WILLIAM WAGNER A/K/A WILLIAM L. WAGNER, ERIN MCDONNELL, AS HEIR AT LAW AND NEXT OF KIN OF DOROTHY MCDONNELL, WHO WAS AN HEIR AT LAW AND NEXT OF KIN OF WILLIAM WAGNER A/K/A WILLIAM L. WAGNER, DELAWARE COUNTY DEPARTMENT OF SOCIAL SERVICE, MARY IMOGENE BASSETT HOSPITAL, UNITED STATES OF AMERICA, INTERNAL REVENUE SERVICE, NEW YORK STATE DEPARTMENT OF TAXATION AND FINANCE, Defendants. To the above-named defendants: 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 plaintiff’s attorneys within twenty (20) days after the service of this summons, exclusive of the day of service (or within thirty (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. 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 ELECTRONIC REGISTRATION SYSTEMS, INC. AS NOMINEE FOR GENERATION MORTGAGE COMPANY AND FILING THE ANSWER WITH THE COURT. This action was commenced to foreclose a mortgage against real property located at 73 Smith Hill Road a/k/a Stamford River Road, Stamford NY 12167. You are named as a party defendant herein because you may have an interest in this premises. McCabe, Weisberg & Conway, LLC, Caren Bailey, Esq., Attorneys for Plaintiff, 1 Huntington Quadrangle, Suite 3C20, Melville, NY 11747 (631) 812-4084 (855) 845-2584 facsimile. HELP FOR HOMEOWNERS IN FORECLOSURE New York State requires that we send you this notice about the foreclosure process. Please read it carefully. SUMMONS AND COMPLAINT You are in danger of losing your home. If you fail to respond to the Summons and Complaint in this foreclosure action, you may lose your home. Please read the Summons and Complaint carefully. You should immediately contact an attorney or your local legal aid office to obtain advice on how to protect yourself. SOURCES OF INFORMATION AND ASSISTANCE The State encourages you to become informed about your options in foreclosure. In addition to seeking assistance from an attorney or legal aid office, there are government agencies, and non-profit organizations that you may contact for information about possible options, including trying to work with your lender during this process. To locate an entity near you, you may call the toll-free helpline maintained by New York State Department of Financial Services’ at 1-877-BANK-NYS (1-877-226-5697) or visit the Department’s website at WWW.BANKING.STATE.NY.US. RIGHTS AND OBLIGATIONS YOU ARE NOT REQUIRED TO LEAVE YOUR HOME AT THIS TIME. You have the right to stay in your home during the foreclosure process. You are not required to leave your home unless and until your property is sold at auction pursuant to a judgment of foreclosure and sale. Regardless of whether you choose to remain in your home, YOU ARE REQUIRED TO TAKE CARE OF YOUR PROPERTY and pay your taxes in accordance with state and local law. FORECLOSURE RESCUE SCAMS Be careful of people who approach you with offers to “save” your home. There are individuals who watch for notices of foreclosure actions in order to unfairly profit from a homeowner’s distress. You should be extremely careful about any such promises and any suggestions that you pay them a fee or sign over your deed. State law requires anyone offering such services for profit to enter into a contract which fully describes the services they will perform and fees they will charge, and which prohibits them from taking any money from you until they have completed all such promised services. File # 14-310316


NOTICE OF FORMATION of The Pub On Main, LLC. Arts. Of Org. filed with Secy. of State of NY (SSNY) on 9/15/2021. Office location: Delaware County. SSNY designated as agent of LLC of whom process against it may be served. SSNY shall mail process to principal business location: c/o Ms. Kimberly Lozada, 814 Main Street, Margaretville, NY 12455. Purpose: any lawful activity.


BIG ROCK HOME, LLC Art. Of Org. Filed Sec. of State of NY 10/8/2021. Off. Loc. : Delaware Co. SSNY designated as agent upon whom process against it may be served. SSNY to mail copy of process to The LLC, 23 Mitchell Court, Marlboro, NJ 07746, USA. Purpose: Any lawful act or activity.


Formation: Cross Creek Acres LLC. Arts. of Org. filed with SSNY on 11/9/21. 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, 298 Gifford Rd., Sidney, NY13838. Purpose: Any lawful purpose.


NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY UNDER NEW YORK LIMITED LIABILITY COMPANY LAW
1. The name of the limited liability company (“LLC”) is Finley’s LLC.
2. The date of filing of the Articles of Organization with the Secretary of State is December 6, 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: 133 County Highway 1, Sidney, NY 13838.
5. The character or purpose of the business of the LLC is any purpose allowed by law.


Four Oaks Partners, LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 11/17/2021. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to 307 Sprague Rd., Margaretville, NY 12455. General Purpose


Geologic Landscapes LLC. Filed with SSNY on 12/3/2021. Office: Delaware County. SSNY designated as agent for process & shall mail to: 140 Riverside Blvd Apt 628 NY NY 10069. Purpose: any lawful


Green 22, LLC. Filed with SSNY on 10/29/2021. Office: Delaware County. SSNY designated as agent for process & shall mail to: 61 Main Street Delhi NY United States 13753. Purpose: any lawful


Notice of Formation of MAC PROPERTY HOLDINGS, LLC. Arts. of Org. filed Secy. of State of NY (SSNY) on 11/15/21. Office location: Delaware County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Myles Cripps, 2476 Titus Lake Rd, Jefferson, NY 12093. Purpose: any lawful activity.


Movement from Center LLC Arts of. Org. filed with the SSNY 8/8/21. Office: Delaware Cty. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 37199 State Rt. 23, Grand Gorge NY 12434. Purpose: Any lawful purpose.


Space Age Center LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 9/30/2021. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to Peter Kleeman, 885 Main St., Hobart, NY 13788. General Purpose


NOTICE OF ORGANIZATION OF
SUNDAE’S RESTAURANT & TASTY FREEZE, LLC
Under Section 203 of the Limited Liability Company Law
1. The name of the limited liability company is: SUNDAE’S RESTAURANT & TASTY FREEZE, LLC.
2. The Articles of Organization were filed in the Office of the New York Secretary of State on June 21, 2021.
3. The office is to be located in the County of Delaware.
4. The Secretary of State of New York State has been designated as agent of the limited liability company, upon whom process against it may be served. The Secretary may send process to the company at: 37369 St. Hwy. 23, Grand Gorge, NY 12434.
5. The Company is organized to carry on all lawful activities.


WHISKY HOLLOW LLC. Arts. of Org. filed with the SSNY on 12/14/20. 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, PO Box 1314, Margaretville, NY 12455. Purpose: Any lawful purpose.


SHERIFF’S NOTICE OF SALE
STATE OF NEW YORK
SHERIFF’S DOCKET #21-827
SUPREME COURT: COUNTY OF NEW YORK
Stephen Maly vs. 2896 North Rd. Bloomville NY LLC,
Docketed with the Delaware County Clerk’s Office
June 11, 2021
. Judgement creditor’s Attorney Ð
Borg Law LLP 370 Lexington Avenue, Suite800 New York, NY 10017.
By Virtue of an Execution issued out to the State of New York, New York County, in favor of
Stephen Maly.
And against Defendant(s)
2896 North Rd Bloomville NY LLC
. I have seized and taken all the right, title and interest of the said
2896 North Rd Bloomville NY LLC
, (Defendant, and Judgement Debtor) in and to the following described property, to wit:
Title No. CLC 22603DE
Schedule A
ALL that certain plot, piece or parcel of land, situate, lying, and being in the Town of Kortright, County of Delaware and State of New York and bounded and described as follows to wit: being part of Lot No. 22, in said Town and bounded and described as follows:
BEGINNING at the corner of Lots Nos. 21 and 22, 36 and 37;
THENCE North 60 degrees East, 10 chains and 50 links to a stake and stones;
THENCE South 30 degrees East, 47 chains and 60 links to a stake on the south line;
THENCE South 60 degrees West, 10 chains and 50 links to the corner of Lots Nos. 21, 22, 37 and 38;
THENCE North 30 degrees West on the original line of Lots Nos. 22 and 37, 47 chains 60 links to the place of BEGINNING, containing 50 acres of land, more or less.
EXCEPTING AND RESERVING therefrom 1/4 of an acre of land on the northwesterly corner thereof, formerly conveyed as a burying ground.
Being the same premises mentioned and described in a Warranty Deed from Thomas McCulley to Thomas E. McCulley. dated May 15, 1883, recorded in Delaware County Clerk’s Office in Liber 96 of Deeds at page 239.
ALSO, ALL that certain piece or parcel of land, situate, lying and being in the said Town of Kortright, County and State aforesaid and being part of Lot No. 21 in the patent of Kortright;
BEGINNING at the corner of Lots Nos. 21, 22, 36 and 37;
THENCE North 60 degrees East, 10 chains and 50 links, being 42 rods;
THENCE North 30 degrees West, 7 chains, being 28 rods to a stake on the west side of the creek;
THENCE up said creek a southwesterly course, 10 chains and 50 links, being 42 rods, to the line of Lots Nos. 21 and 36;
THENCE on said line of Lots, South 30 degrees East, 4 chains, being 16 rods to the place of BEGINNING, containing 5 acres and 124 rods of land, be the same, more or less.
EXCEPTING AND RESERVING as long as used for a burying ground from the southeastwardly corner of said piece and 3/4 acres of land commencing at the corner of the lots as aforesaid;
THENCE North 60 degrees East, 2 rods;
THENCE 4 rods, North 30 degrees West;
THENCE 1 1/2 rods to the line of said Lots Nos. 21 and 36;
THENCE 4 rods to the point or palce of BEGINNING;
Being the same premises mentioned and described in a Quit Claim Deed from James M. Dougherty and Elizabeth Dougherty to Thomas Evort McCully dated March 28, 1881.
Being the same premises mentioned and described in a deed from Annie E. McCulley to James W. Davis and Margaret E. Davis, his wife, dated May 7 1941, recorded in Delaware County Clerk’s Office November 5, 1941 in Liber 248 of Deeds at page 413.
(In the 8th line, first paragraph “Lots Nos. 21” etc., is apparently an error in the description as it should be “Lots Nos. 23”, etc).
ALSO, ALL that tract or parcel of land, situate in the Town of Kortright, County of Delaware, and State of New York, being the easterly 1/2 Of Lot No. 36 in the Kortright patent containing 75 acres, be the same more or less.
EXCEPTING AND RESERVING the lot of about 1/4 acre used as a burying ground, is now enclosed by fences.
ALSO, ALL that tract or parcel of land, situate in said town and patent, bounded and described as follows:
BEGINNING at the corner of lands of Thomas McCully, C.S. Keeler Estate, and Wilson Porter, near a beech tree in the fence between Keeler and Porter, and ;
RUNNING THENCE/ northwesterly to the corner of T. McAuley’s Land;
THENCE northeasterly to the middle fo the road to where the state road is being constructed;
THENCE up the middle of the state road t the point where it is intersected by the Church Road;
THENCE down the center of North Road to the bridge;
THENCE southeasterly to corner of lands of said Porter and lands of Mrs. F. Van Busen, near a large rock;
THENCE southwesterly to the place of BEGINNING.
EXCEPTING AND RESERVING about 3 acres owned by Elizabeth C. Henderson and also excepting and reserving the school lot.
The lands hereby conveyed constitute the farm long occupied by the party of the first part and the tenant house and contain 75 acres in Lot 36, 97 acres in Lot 22, and 13 acres in Lot 7, be the same, more or less.
BEING the same premises mentioned and described in a deed from Walter T. McLaury to Fannie M. Turnbull, dated May 15, 1915, duly recorded in the Delaware County Clerk’s Office on December 9, 1924 in book 199 of Deeds at page 691.
BEING the same premises mentioned and described in a Full Convenant Deed from James W. Davis and Margaret E. Davis, his wife, to Robert Rbin and Madeline G. Rubin, his wife, dated and recorded September 15, 1948 in the Delaware County Clerk’s Office in Liber 280 of Deeds at page 249. The above named grantor, Madeline G. Rubin is the surviving spouse and surviving tenant by the entirety of Robert Rubin who died January 13, 1974.
A portion of the above premises representing the former McLaury Farm is also described in a deed from Walter J. Davis and Helen A. Davis, infants, by Harold C. Rushmore, their Special Guardian, to Robert Rubin and Madeline G. Rubin, his wife, dated and recorded September 15, 1948 in the Delaware County Clerk’s Office in Liber 280 of Deeds at page 245.
EXCEPTING AND RESERVING from the above described premises spring rights conveyed by deed from Fannie M. Turnbull to Ray H. Sturges dated January 15, 1932 and recorded in the Delaware County Clerk’s Office February 8, 1932 in Liber 192 at page 658.
Being the same premises mentioned and described in a Warrenty Deed from Madeline G. Rubin to Mark T. Hertzan and Lori A. Hertzan, dated May 24, 1974, recorded in the Delaware County Clerk’s Office on May 30, 1974 in Liber 546 of Deeds at page 662.
Being the same premises mentioned and described in a Bargain & Sale Deed made from Lori A. Hertzan, as surviving joint tenant by the entirety of Mark Hertzan, to Raymond McKaba dated August 22, 1985, recorded in the Delaware County Clerk’s Office on August 26, 1985 in Liber 652 of Deeds at page 20.
EXCEPTING AND RESERVING therefrom a portion of said property described as follows:
BEGINNING at a point on the southwesterly highway boundary of teh HarperfieldÐDavenport Center, State Highway No. 5443 at its intersection with the northwesterly boundary of the existing Underpass Road, said point being 95
±feet distant southerwesterly measured at right angles from station, 52+73± of the hereinafter described survey base line for the reconstruction of a portion of the HarpersfieldÐDavenport Center, State Highway No. 5443;
THENCE southwesterly along said boundary of Underpass Road, 61
±feet to a point 149±feet distant southwesterly measured at right angles from station 53+ 01± of said base line;
THENCE through the property of Raymond McKaba (reputed owner) the following four (4) courses and distance: (1) North 38 degrees 43 minutes 35 seconds West, 432
± feet to a point of 188.40 feet distant southwesterly measured at right angles from station 48+35.73 of the said base line; THENCE (2) North 55 degrees 36 minutes 43 seconds West, 220.67 feet toa point 242.98 distant southwesterly measured at right angles from station 46+21.92 of the said base line; THENCE (3) North 35 degrees 43 mintues 16 seconds West, 243.61 feet to a point 227.80 feet distant southwesterly measured at right angles from station 43+78.79 if the said base line; THENCE (4) North 09 degrees 40 minutes 01 seconds East, 69±feet to a point on the devision line between property of Raymond McKaba (reputed owner) on the South and the property of Leon Aboosmara (reputed owner) on the North, said point being 176± feet distant southwesterly measured at right angles from station 43 34 of said base line;
THENCE easterly along said division line 145
± feet to a point on the southwesterly highway boundary of said State Highway No. 5443, said point being 58 feet southwesterly measured at right angles from station 44+18± of said base line;
THENCE southwesterly along said highway boundary 837
± feet to the point or place of BEGINNING, being 2,486 acres, more or less.
I am selling the above, subject to any liens, chattels, mortgages, conditional sales or any other encumbrances
*TERMS OF SALE: 10% DUE AT THE TIME OF SALE IN THE FORM OF CASH OR CERTIFIED CHECK. BALANCE DUE WITHIN 10 DAYS OF THE SALE DATE.
DATE OF SALE: January 11,2022
TIME OF SALE: 1:00 P.M.
SALE WILL BE CONDUCTED AT: DELAWARE COUNTY PUBLIC SAFETY BUILDING, 280 PHOEBE LANE, DELHI NEW YORK.
DATED: October 25, 2021
Craig S. DuMond
Sheriff of Delaware County
By: Corporal Daniel E. McGowan


CATSKILL CLEANING SERVICES LLC. Filed 8/24/21. Office: Delaware Co. SSNY desig. as agent for process & shall mail to: 7 Crestwood Dr., Delhi, NY 13753. Registered Agent: United States Corporation Agents, Inc., 7014 13th Ave , Ste 202, Bklyn, NY 11228. Purpose: General.


ORGANIZATIONAL MEETING
NOTICE IS HEREBY GIVEN, Pursuant to Open Meeting Law, (Public Officers Law, Article 7) that the Town of Colchester Town Board will hold its Organizational and Regular Meeting, Wednesday, January 05, 2022, at 7:00 PM at the Town Hall, 72 Tannery Road, Downsville, New York.
NOTICE is further given that the regular meetings of the Town of Colchester Town Board will be held at 7:00 PM on the first and third Wednesday of each month at the Town Hall.
By order of the Town Board
Dated: December 15, 2021
Julie B. Townsend
Town Clerk


DELHI JOINT FIRE
DISTRICT
NOTICE OF SPECIAL MEETING
Please take notice that the Delhi Joint Fire District of the towns of Delhi, Hamden and Meredith, County of
Delaware, New York, will hold a Special Meeting on December 30, 2021. The meeting will be held at
8pm at the Delhi Fire Department, 140 Delview Terrace Extension, Delhi, NY. All meetings of the Delhi
Joint Fire District are open to the public.
This notice is being posted in accordance with the provisions of Section 94 of the Public Officers Law of
the State of New York.
By order of the Board of Fire Commissioners of the Delhi Joint Fire District Fire District.
Kurt R. Mable
Secretary
Delhi Joint Fire District


DELHI JOINT FIRE
DISTRICT
NOTICE OF REGULAR MEETING
Please take notice that the Delhi Joint Fire District of the towns of Delhi, Hamden and Meredith, County of Delaware, New York, will hold its regular monthly meetings on the first Thursday of each month. The meetings will be held at 8pm at the Delhi Fire Department, 140 Delview Terrace Extension, Delhi, NY. All meetings of the Delhi Joint Fire District are open to the public.
This notice is being posted in accordance with the provisions of Section 94 of the Public Officers Law of the State of New York.
By order of the Board of Fire Commissioners of the Delhi Joint Fire District Fire District.
Kurt R. Mable
Secretary
Delhi Joint Fire District


DELHI JOINT FIRE
DISTRICT
NOTICE OF ORGANIZATIONAL MEETING
Please take notice that the Delhi Joint Fire District of the towns of Delhi, Hamden and Meredith, County of Delaware, New York, will hold its annual Organizational Meeting on Thursday, January 6, 2022 at 7:30 P.M. at the Delhi Fire Department, 140 Delview Terrace Extension, Delhi, NY. All meetings of the Delhi Joint Fire District are open to the public.
This notice is being posted in accordance with the provisions of Section 94 of the Public Officers Law of the State of New York.
By order of the Board of Fire Commissioners of the Delhi Joint Fire District Fire District.
Kurt R. Mable
Secretary
Delhi Joint Fire District


Legal Notice
Notice of Tax Collection for the Town of Delhi
NOTICE IS HEREBY GIVEN that I, the undersigned, collector of taxes for the Town of Delhi, Delaware County, State of New York, upon duly receiving the tax roll and warrant for the collection of taxes for the fiscal year 2022, will be in attendance at the Town Hall located at 5 Elm Street on Monday, Tuesday, Wednesday, Thursday and Friday from the hours of 8:00 a.m. until 3:00 p.m. for the purpose of receiving taxes listed on said roll. There is a drop box available outside of town hall for your convenience which is checked daily at 8:00am.
TAKE FURTHER NOTICE, taxes may be paid on or before January 31, 2022 without charge of interest. On all such remaining unpaid taxes after January 31, 2022, there shall be added interest of one(1) percent for the first month and an additional one (1) percent for each additional month or fraction thereafter until such taxes are paid to the Delaware County Treasurer, pursuant to law.
BE IT FUTHER NOTED there will be an additional charge of $20.00 for all checks returned unpaid.
Dated: December 14, 2021
Elsa Schmitz
Town Clerk/Tax Collector
Town of Delhi


Legal Notice
NOTICE IS HEREBY GIVEN:
The Town of Delhi will be holding its Year-End Board Meeting on Thursday,December 30, 2021 at 4:30pm at the Delhi Town Hall, 5 Elm Street, Delhi, NY.
The Organizational Meeting will be held on Monday, January 3, 2022 at 4:00pm at Delhi Town Hall, 5 Elm Street, Delhi, NY.
Elsa Schmitz
Town of Delhi, Town Clerk


PRESS RELEASE
FANCHER RE-ELECTED FIRE COMMISSIONER
The Walton Fire District’s annual election for the office of Commissioner was held Tuesday, December 14, 2021. Incumbent Carl Fancher defeated challenger Derrick Cetta for the five- year term with Mr. Fancher receiving 69 votes and Mr. Cetta receiving 22 votes. Mr. Fancher’s term as Commissioner will commence with the district’s organizational meeting on January 11, 2022.
Submitted December 14, 2021
Lenore A. Dutcher
Secretary


NOTICE
NOTICE IS HEREBY GIVEN THAT I, the undersigned Collector of Taxes in and for the Town of Franklin, upon receipt of the Tax Roll and Warrant for the taxes for the year 2022, will attend at the Town Clerk’s office at 554 Main Street, Franklin, New York, on all Tuesdays and Thursdays between the hours of 9:00 a.m. and 11:30 a.m. and 2:30 p.m. and 5:00 p.m. and all Fridays from 6:00 p.m. and 8:00 p.m. in each week of the month of JANUARY, beginning January 4, 2022 for the purpose of receiving taxes assessed upon each roll. NOTICE: Taxes may be paid on or before January 31, 2022 without charge of interest. On all such taxes remaining unpaid on or after February 1, 2022 one percent will be added for the first month and an additional one percent for each month or fraction thereof until the return of unpaid taxes is made by the Collector to the County Treasurer pursuant to law. A $20.00 fee is assessed for all returned checks. TAKE FURTHER NOTICE, that pursuant to the provisions of law the tax roll of the Town of Franklin will be returned to the Delaware County Treasurer on May 1, 2022.
Dated the 14th day of December 2021
Sonja Johns, Tax Collector
Town of Franklin, New York
607-829-3440


Notice
At the December 7, 2021 meeting, the Franklin Town Board set the meeting dates for 2022. The meetings will begin at 6:00 P.M. in January, February, March , November and December. April, May, June, July, August, September and October will begin at 7:30 P.M. The meeting venues will be announced on the Town website; town-of-franklin-ny.org.
January 4, 2022
February 1, 2022
March 1, 2022
April 5, 2022
May 3, 2022
June 7, 2022
July 5, 2022
August 2, 2022
September 6, 2022
October 4, 2022
November 1, 2022
December 6, 2022
Sonja Johns
Franklin Town Clerk
607-829-3440


HOUCK MOUNTAIN EQUITIES, LLC Articles of Org. filed NY Sec. of State (SSNY) 12/13/21. Office in Delaware Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 17 Sherman Ave., Rockville Centre, NY 11570. Purpose: Any lawful purpose. Principal business loc: 16 South St., Walton, NY 13856.


The Town Board of Masonville will hold a Public Hearing on January 5, 2022 at 7:30 PM, to discuss Abolishing the position of an Elected Town Highway Superintendent and creating an Appointed Town Highway Superintendent position: subject to Mandatory Referendum.


LEGAL NOTICE
Notice is hereby given that I, the undersigned, collector of taxes for the Town of Masonville, Delaware County, State of New York, upon receipt of the tax roll and warrant for the collection of taxes for the fiscal year 2022, will be in attendance at the Town Hall located at 1890 State Hwy 206, Masonville, NY 13804 starting on Tuesday January 4, 2022. The office will be open on Tuesday, Wednesday & Thursday from 4:30 pm 6:30 pm, and the 1st Saturday of each month from 10 am – 12 pm, other times by appointment for the purpose of receiving taxes listed on such roll.
Take Further Notice; taxes may be paid on or before January 31, 2022 without charge or interest. On all such remaining unpaid taxes after January 31, 2022, one (1) percent will be added for the first month and an additional one (1) percent for each month thereafter until return of unpaid taxes is made by the collector to the Delaware County Treasurer pursuant to law.
Dated: December 3, 2021
Linda Bourn
Town of Masonville Clerk/Collector


LEGAL NOTICE TOWN OF MEREDITH
PLANNING BOARD
Notice is hereby given that in 2022, the Planning Board of the Town of Meredith will hold regular meetings each first Monday of the month at 7:00pm, except in July and September, when the meetings will be held on Monday, July 11th, and Monday, September 12th. The Planning Board’s meetings will be taking place at Meredith Town Hall, located at 4247 Turnpike Road, Meridale, NY, 13806, unless the COVID situation forces us to change that, in which case notices will be posted at Meredith Town Hall and on the Town’s website (www.townofmeredith.com).
All interested persons may be present. If you would like to be put on the agenda, please contact the Planning Board Clerk at (607) 829-2497 or via email at
manifestsunshine@hotmail.com
at least 7 days prior
to the meeting.
Amy Lieberman - Planning Board Clerk


Notice of tax Collection for the Town of Meredith
Please take notice that I, the undersigned, collector of taxes for the Town of Meredith, Delaware County, State of New York, upon receiving the tax roll and warrant for the collection of taxes for the fiscal year 2022, will not be accepting tax payments in person this year due to Covid-19. Payments can be made by mail as in previous years. TAKE FURTHER NOTICE, taxes may be paid on or before January 31, 2022 without charge of interest. On all such remaining unpaid taxes after January 31, 2022, there shall be added interest of one(1) percent for the month of February and one (1) percent for each additional month or fraction thereof until such taxes are paid to the County Treasurer, pursuant to law. All tax receipts will be held for 10 working days when payment is made by check. There will be an additional charge of $20.00 for all checks returned unpaid.
Dated December 17, 2021
Marcia Shaw
Tax Collector
Town of Meredith


NOTICE OF SALE
SUPREME COURT- COUNTY OF DELAWARE
US BANK TRUST NATIONAL ASSOCIATION, AS TRUSTEE OF AMERICAN HOMEOWNER PRESERVATION TRUST SERIES AHP SERVICING, Plaintiff,
AGAINST
JOHN DEFEE AKA JOHN R DEFEE JR, et al. Defendant(s)
Pursuant to a judgment of foreclosure and sale duly entered on May 28, 2021.
I, the undersigned Referee, will sell at public auction at the Delaware County Courthouse, 3 Court Street Delhi, NY 13753 on January 21, 2022 at 11:30 AM premises known as 6488 St Hwy 357, Franklin, NY 13775.
Please take notice that this foreclosure auction shall be conducted in compliance with the Foreclosure Auction Rules for Delaware County and the COVID 19 Health Emergency Rules, including proper use of masks and social distancing.
All that certain plot piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Town of Franklin, County of Delaware and State of New York. Section 120, Block 1 and Lot 9.
Approximate amount of judgment $179,699.41 plus interest and costs. Premises will be sold subject to provisions of filed Judgment. Index #EF2018-1135.
Gillian A. Hirsch, Esq., Referee,
Aldridge Pite, LLP - Attorneys for Plaintiff - 40 Marcus Drive, Suite 200, Melville, NY 11747


NOTICE OF SALE
SUPREME COURT COUNTY OF DELAWARE, REVERSE MORTGAGE SOLUTIONS, INC., Plaintiff, vs. DONETTA J. MULTER, AS HEIR OF THE ESTATE OF RAYMOND J. MULTER, ET AL., Defendant(s).
Pursuant to an Order Confirming Referee Report and Judgment of Foreclosure and Sale duly filed on April 2, 2021, I, the undersigned Referee will sell at public auction at the Delaware County Supreme Courthouse, 3 Court Street, Delhi, NY on January 25, 2022 at 2:00 p.m., premises known as 87 Gotimer Road, Andes, NY 13731. All that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Town of Andes, County of Delaware and State of New York, Section 304, Block 1 and Lot 6.52. Approximate amount of judgment is $191,639.33 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index # EF2016-35. COVID-19 safety protocols will be followed at the foreclosure sale.
Jeremy P. Sedelmeyer, Esq., Referee
GreenspoonMarder, 590 Madison Avenue, Suite 1800, New York, NY 10022, Attorneys for Plaintiff


NOTICE OF SALE SUPREME COURT DELAWARE COUNTY
U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE, AS SUCCESSOR-IN-INTEREST TO BANK OF AMERICA, N.A., AS SUCCESSOR TO LASALLE BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR EMC MORTGAGE LOAN TRUST 2005-A, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2005-A, Plaintiff against
DAWN M. THOMSON A/K/A DAWN THOMSON, et al Defendant(s)
Attorney for Plaintiff(s) Fein, Such & Crane, LLP, 28 East Main Street, Suite 1800,
Rochester, NY 14614.
Pursuant to a Judgment of Foreclosure and Sale entered October 3, 2019, I will sell at public auction to the highest bidder at 1st Floor Lobby