Legals - Dec 8, 2021

Posted
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


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


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


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


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


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 TO BIDDERS
Please take notice, pursuant to the provisions of Section 103 of the General Municipal Law of the State of New York, and pursuant to authorization of the Town Board of Andes, Delaware County, SEALED BIDS for the purchase of:
*New 2021 or 2022 Ford F550 4x4 or equivalent with plow and sander
Instructions MUST be followed in order for your bid to be opened!
*Item being bid must be specified on envelope: Number, bid name, and your name.
*Bid spec sheet and bid package can be obtained from the town website or Town Clerk’s Office
*All bids must be accompanied by a non-collusive bid certificate.
*The Town of Andes reserves the right to reject any or all bids and to accept only those advantageous to the Town. The final decision will be left to the discretion of the Highway Superintendent.
Bids will be accepted at the Town Clerk’s Office or can be mailed to:
Andes Town Clerk
115 Delaware Ave.
PO Box 125
Andes, NY 13731
Bids will be accepted until December 29th, 2021 at 12PM at the Andes Town Hall. The bids will be opened on January 4th, 2022 at 6PM. The bids will be awarded at the Regular Monthly Meeting of the Andes Town Board, Tuesday, January 4th, 2022 at 6PM at the Town Hall-115 Delaware Avenue.


NOTICE OF ARENA FIRE DISTRICT ELECTIONS
Notice is hereby given that the annual fire district election of the Arena Fire District will be held on December 14, 2021 at the Arena Fire Hall, 2411 Millbrook Road, Margaretville, New York for the purpose of electing one (1) commissioner for a five (5) year term running from January 1, 2022 until December 31, 2026.
Polls will be open from 6:00pm until 9:00pm. All eligible residents of the Arena Fire District may vote.
By order of the Board of Fire Commissioners
Robert Bond, Secretary-Treasurer
Dated 11/27/2021


LEGAL NOTICE
Notice of Public Hearing
Village of Delhi
The Village of Delhi will hold a public hearing on Monday December 20, 2021 at 5:45pm at 9 Court Street, Delhi, NY for the purpose of hearing public comments on the Village of Delhi’s current Community Development Block Grant (CDBG) project: 320SB965-21, Verdugo Hospitality, $32,000. 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 9 Court Street, Delhi, 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 Kim Cairns, Village Clerk, at 607-746-2258 at least one week in advance of the hearing date to allow for necessary arrangements. Written comments may also be submitted to Kim Cairns at villageclerk@delhitel.net.


PLEASE TAKE NOTICE that the Village of Franklin will hold a Public Hearing on Monday, December 13, 2021, at 7:00 p.m. at Village Hall, 141 Water Street, Franklin, NY for the purpose of adopting Local Law No. 1, 2021 and Local Law No. 2, 2021. The local laws are to be adopted pursuant to Cannabis Law 131 opting out of licensing and establishing retail cannabis dispensaries and on-site cannabis consumption establishments within the Village of Franklin. These local laws are available for public inspection during normal business hours at the Village Clerk’s office, 141 Water St., Franklin, New York. At such public hearing, all persons will be given an opportunity to be heard. Written and oral statements will be taken at that time. Time limitations may be imposed for each oral statement, if necessary. Please contact the Village Clerk at 607-829-6776 or voffranklin@delhitel.net for access to the Zoom meeting. By Order of the Board, Village of Franklin.


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.


Collector’s Tax Notice 2022
Take Notice that I, the undersigned Collector of taxes for the Town of Hamden, Delaware County, State of New York, upon receiving the tax roll and warrant for the collection of taxes for the present year, will receive taxes assessed upon each roll by mail at PO Box 32, Hamden, NY 13782.
Take further notice, taxed may be paid on or before January 31. 2022 without charge or interest. On all such remaining taxes after January 31, 2022 there will be an additional one percent (1%) charge for each additional month of fraction thereof, until the return of unpaid taxes is made by the collector to the Delaware County Treasurer pursuant to the law.
Take further notice, pursuant to resolution No 288 adopted November 28, 1990 by the Delaware County Board of Supervisors there will be a $20.00 charge on all returned checks.
Dated: December 4, 2021
Dennise Yeary, Hamden Town Clerk/Tax Collector


The following roads in the Town of Masonville are designated seasonal by the Highway Superintendent from December 1, 2021 to May 1, 2022: Thorp Hill, Beals Pond, Steam Mill, Gould Dean, Mormon Hollow, Mormon Hollow Cross Road, Lake Cecil and Dry Brook Roads.


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


Notice is hereby given that an order signed by the Supreme Court, Delaware County, on the 15th day of November, 2021, bearing Index Number 2021-867, a copy of which may be examined at the office of the clerk, located at Court House Square, Delhi, NY grants me the right to assume the name of Brett Joseph Barringer. The city and state of my present address are Hancock, NY; the month and year of my birth are October, 2002; the place of my birth is Johnson City, New York; my present name is Brett Joseph Rave.


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 ADOPTION OF RESOLUTION SUBJECT TO PERMISSIVE REFERENDUM PLEASE TAKE NOTICE, that at a Board Meeting the Village of Sidney, located in the County of Delaware, New York, held at 21 Liberty Street, Sidney, NY 13838 on November 22, 2021, a motion authorizing the use of Reserve funds from the Police Vehicle and Equipment Reserve Fund for the lease payment of the patrol vehicle this year in the amount of $9,190 and two years following, subject to a permissive referendum. An abstract of the motion follows:
The motion approved the Clerk/Treasurer to pay Police patrol vehicle lease invoice from the Police Vehicle and Equipment Reserve in the amount of $9,190.17, the lease payments will continue annually for the next 2 years.
The motion was approved 4 yay 1 absent and is subject to permissive referendum.
Sheena N. Dorsey
Village Clerk-Treasurer


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


Sealed bids will be received as set forth in instructions to bidders until 10:30 A.M. on Thursday, January 06, 2022 at the NYSDOT, Office of Contract Management, 50 Wolf Rd, 1st Floor, Suite 1CM, Albany, NY 12232 and will be publicly opened and read. Bids may also be submitted via the internet using www.bidx.com. A certified cashier’s check payable to the NYSDOT for the sum specified in the proposal or a bid bond, form CONR 391, representing 5% of the bid total, must accompany each bid. NYSDOT reserves the right to reject any or all bids.
Electronic documents and Amendments are posted to www.dot.ny.gov/doing-business/opportunities/const-notices. The Contractor is responsible for ensuring that all Amendments are incorporated into its bid. To receive notification of Amendments via e-mail you must submit a request to be placed on the Planholders List at www.dot.ny.gov/doing-business/opportunities/const-planholder. Amendments may have been issued prior to your placement on the Planholders list.
NYS Finance Law restricts communication with NYSDOT on procurements and contact can only be made with designated persons. Contact with non-designated persons or other involved Agencies will be considered a serious matter and may result in disqualification. Contact Robert Kitchen (518)457-2124.
Contracts with 0% Goals are generally single operation contracts, where subcontracting is not expected, and may present direct bidding opportunities for Small Business Firms, including, but not limited to D/W/MBEs.
The New York State Department of Transportation, in accordance with the Title VI of the Civil Rights Act of 1964, 78 Stat. 252, 42 U.S.C. 2000d to 2000d-4 and Title 49, Code of Federal Regulations, Department of Transportation, Subtitle A, Office the Secretary, Part 21, Nondiscrimination in Federally-assisted programs of the Department of Transportation and Title 23 Code of Federal Regulations, Part 200, Title IV Program and Related Statutes, as amended, issued pursuant to such Act, hereby notifies all who respond to a written Department solicitation, request for proposal or invitation for bid that it will affirmatively insure that in any contract entered into pursuant to this advertisement, disadvantaged business enterprises will be afforded full opportunity to submit bids in response to this invitation and will not be discriminated against on the grounds of race, color, national origin, sex, age, disability/handicap and income status in consideration for an award.
BIDDERS SHOULD BE ADVISED THAT AWARD OF THESE CONTRACTS MAY BE CONTINGENT UPON THE PASSAGE OF A BUDGET APPROPRIATION BILL BY THE LEGISLATURE AND GOVERNOR OF THE STATE OF NEW YORK.
Please call (518)457-2124 if a reasonable accommodation is needed to participate in the letting.
Region 09: New York State Department of Transportation
44 Hawley Street, Binghamton, NY, 13901
D264693, PIN 980679, FA Proj , Delaware Co., SHOULDER WIDENING AND SAFETY IMPROVEMENTS, NY Route 28, Meridale, Town of Meredith, Bid Deposit: 5% of Bid (~ $75,000.00), Goals: DBE: 10.00%
D264642, PIN 9TBP2A, FA Proj , Chenango, Delaware, Sullivan Cos., BRIDGE PAINTING, Various Locations, Bid Deposit: 5% of Bid (~ $200,000.00), Goals: DBE: 6.00%
D264635, PIN 9TBP22, FA Proj Z0E1-9TBP-223, Broome, Delaware, Sullivan Cos., BRIDGE PAINTING, various locations, Bid Deposit: 5% of Bid (~ $375,000.00), Goals: DBE: 6.00%


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 additio