Legals - June 29, 2023

Posted

Delaware Academy CSD at Delhi
Public Notice
Notice of Annual Reorganizational Meeting
Notice is hereby given that the Board of Education of the Delaware Academy Central School District at Delhi will hold its Annual Reorganizational meeting on Wednesday, July 12, 2023 at 6:00 p.m. in the High School Media Library Center.
Notice is also given that the Board of Education will hold a Regular Board of Education Meeting immediately following the Annual Reorganizational meeting. The meetings will be livestreamed for those that are unable to attend in person. Lisa A. Kulaski†District Clerk Dated: 6/23/2023

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of LLC Formation of Brookside Maple and Farm, LLC, a NY limited liability company (LLC). Arts. of Org. filed with NY Sec. of State (NYSS) on 06/07/2023. Office: Delaware County. NYSS designated as agent of LLC upon whom process against it may be served. NYSS shall mail process to: Brookside Maple and Farm, LLC, 2544 County Highway 2, Delancey, New York 13752-2173. Purpose: Any lawful purpose.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Sidney Exotics, LLC. Filed 6/6/23. Cty: Delaware. SSNY desig. for process & shall mail 30 Main St, Sidney, NY 13838. Purp: any lawful.

DELAWARE COUNTY
Notice of Sale
STATE OF NEW YORK:
SUPREME COURT
COUNTY OF DELAWARE
SIDNEY FEDERAL CREDIT UNION,
Notice of Sale of Plaintiff, Real Property vs. Index No.: 2018-698 DOUGLAS CHRISTOPHER KADOW, MICHELE RJI No.: 2018-0329 KADOW, DISCOVER BANK, MARK W. SWIMELAR AS TRUSTEE, and CASSIDY Judge Assigned: KADOW, Hon. Brian D. Burns Defendants.
PLEASE TAKE NOTICE that, pursuant to an Order Confirming Referee Report and Judgment of Foreclosure and Sale entered on September 12, 2022 (the ìJudgmentî), I, the undersigned, the Referee named in the said Judgment, will sell at public auction at the Delaware County Courthouse, 3 Court Street, Delhi, New York 13753 on August 2, 2023 at 11:00 a.m., the premises directed to be sold by the Judgment known as 448 Pleasant View Drive, Roxbury, NY 12474, and described as follows: ALL THAT TRACT OR PARCEL OF LAND situate in the Town of Roxbury, County of Delaware and State of New York being bounded and described as follows: Beginning at a point in the center line of New York State Route 30, said point being opposite a stone wall marking the division line between lands of the grantor and Peter Van Wormer, said point also being located 19.55 feet southerly from the south bounds of Schuman Road; thence leaving said point of beginning and along the stone wall marking the division line between the lands of the grantor and Van Wormer also Henry J. Gockel and Anne E. Gockel (Liber 254; p. 579) N 67∞ 20í 00î W a distance of 505.34 feet to an angle point in stone wall; thence continuing along the stone wall marking the division line between lands of the grantor and Gockel N 70∞ 02í 00î W a distance of 219.15 feet to a stone wall intersection; thence continuing along the stone wall and the lands of Gockel N 84∞ 17í 20î W a distance of 37.07 feet to an angle point in stone wall; thence continuing along the stone wall and lands of Gockel N 84∞ 15í 20î W a distance of 460.10 feet to a steel rod; thence S 18∞ 54í 00î W a distance of 420.03 feet to a point in center line of a right of way road, where said road is intersected by a stream; thence the following six (6) bearings and distances generally along the thread of stream: BEARING DISTANCE 1. S 25∞ 00í 00î E 119.00 feet 2. S 40∞ 00í 00î E 57.00 feet 3. S 55∞ 00í 00î E 45.50 feet†4. Due South 98.00 feet 5. S 34∞ 00í 00î E 128.40 feet 6. S 44∞ 17í 20î E 77.85 feet to a point; Thence N 12∞ 41í 00î E a distance of 102.45 feet to a steel rod; thence S 47∞ 20í 00î E a distance of 469.24 feet to a point in the center line of N.Y.S. Route 30; thence the following two (2) bearings and distances along said Route 30; 1. N 49∞ 16í 40î E 180.93 feet 2. N 41∞ 39í 40î E 824.40 feet to the point of beginning. All bearings are with reference to Magnetic Meredian 1973. Also intending to convey a right of way for ingress and egress to above described parcel, said right of way beginning about 50 feet southerly of grantors farm house and proceeding southwesterly about 1023 feet to a point and thence generally northeasterly 1317 feet to the southwest parcel of above described parcel. Granting a right of way exclusively to grantees for ingress and egress to the above described parcel through a fence gate and marked by a culvert at the southeast corner of said above described parcel to the grantees herein. The right of way shall be twenty-five (25) feet in width. Being the same premises conveyed to Douglas Christopher Kadow and Michele Kadow by Bargain and Sale Deed from Ruth C. Kadow dated December 22, 1996 and recorded December 30, 1996 in Liber 811 of Deeds at page 212. The above-described premises are to be sold in one parcel in ìas isî physical order and condition, subject to any condition that an inspection of the property would disclose; any facts that an accurate survey of the property would show; any covenants, restrictions, declarations, reservations, easements, right of way, and public utility agreements of record, if any; any building and zoning ordinances of the municipality in which the mortgaged property is located and possible violations of same; any rights of tenants or persons in possession of the subject property; prior liens of record, if any, except those liens addressed in RPAPL ß1354; any equity of redemption of the United States of America to redeem the property within 120 days from the date of sale; and any rights pursuant to CPLR 317, 2003, and 5015, or any appeal of the underlying action or additional litigation brought by any defendant or its successor or assignee contesting the validity of this foreclosure. Dated: May 24, 2023 /s/ Thomas Hegeman, Esq. Thomas Hegeman, Esq. Hinman, Howard & Kattell, LLP Attorneys for Plaintiff Office and Post Office Address 700 Security Mutual Building 80 Exchange Street P.O. Box 5250 Binghamton, New York 13902-5250 Hinman, Howard & Kattell, LLP Telephone: (607) 723-5341

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of Schoharie Creek Holdings LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2021-12-05. Office location: Delaware County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Schoharie Creek Holdings LLC: PO box 111 Grand gorge NY 12434. Purpose: Any lawful purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Big W 2975 LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 5/17/2023. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to Altschul & Altschul, 18 E 12th St., #1A, New York, NY 10003-4458. General Purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY CELTIBERO HOLDINGS LLC. Art of Org. filed with the SSNY on 06/06/2023. 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. JOSEPH F VAZQUEZ 480 BELLOWS RD., FLEISCHMANNS, NY, 12430. Purpose: Any lawful purpose.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of ANDREW MATTSON TRUCKING LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023-05-05. Office location: Delaware County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Joseph Hanley: 145 Loomis Brook Rd Walton NY 13856. Purpose: Any lawful purpose

Town of Sidney
Public Notice
On July 5th and 6th, the Back River Road from Rte 357 to Exit 10 will be closed for paving. Thank you for your patience. Codey Lambrecht Town Highway Superintendent

Town of WaltonPublic NoticeTown of Walton
Legal Notice
Please take notice that the Town of Walton Planning Board will hold a Public Hearing, pursuant to Section 276 of town law, for Special Use Permits on the following application: Tiberio Custom Meats and Adam Tiberio has submitted a request to construct and operate a USDA meat processing facility. The parcel involved is located at 177 Industrial Park Road in the Town of Walton, Delaware County, New York. Said Hearing will be held on July 11, 2023, at the Town of Walton Board Room at 129 North Street beginning at 7:30 pm., at which time all interested persons will be given the opportunity to be heard. By Order of the Planning Board, Chairman, Niles Wilson.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of Mountain Hollow Holdings LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 4/6/23. Office location: Delaware County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o Gabler & McVeety LLP, 425 Madison Avenue, Ste 1700, NY, NY 10017. Purpose: any lawful act or activity.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of Aubin Bros Electric. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023-06-12. Office location: Delaware County. SSNY designated as agent of Limited Liability Partnership (LLP) upon whom process against it may be served. SSNY should mail process to Brendan C Hughes: One Commerce Plaza, Washington Ave Albany NY 12231. Purpose: Any lawful purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of LOUIE B PROPERTIES LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023-05-08. Office location: Delaware County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Joseph Hanley: 145 Loomis Brook Rd Walton NY 13856. Purpose: Any lawful purpose

DELAWARE COUNTYPublic Notice
Notice is hereby given that a license, number (pending) for beer, wine, and liquor has been applied for by the undersigned to sell beer, wine, and liquor at retail in a tavern under the Alcohol Beverage Control Law at 294 Depot Street, Andes, NY in Delaware County for on premises consumption. Weaver Hollow Farmhouse Ales Weaver Hollow Brewery

DELAWARE COUNTY
Legal Notice
Request for Proposals ñ Former Catskill Harvest Facility
The Delaware County IDA is seeking proposals from interested parties for a 6,000 sq. ft. multi-purpose facility located at 27905 NY-28, Andes, NY. The IDA will review and select from proposals that prioritize job creation, business development and economic benefit. Interested parties may contact Glenn Nealis at glenn.nealis@co.delaware.ny.us or 607-832-5123 for a copy of the RFP. Proposals are due Wednesday, July 19th.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY AJB EXCAVATION LLC. Arts. of Org. filed with the SSNY on 05/23/23. Office: Delaware County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, P.O. Box 152, Roxbury, NY 12474. Purpose: Any lawful purpose.

DELAWARE COUNTYNotice of Sale
NOTICE OF SALE
SUPREME COURT COUNTY OF DELAWARE Deutsche Bank National Trust Company, as Trustee, on behalf of the holders of the J.P. Morgan Mortgage Acquisition Trust 2007-CH3 Asset Backed Pass-Through Certificates, Series 2007-CH3, Plaintiff AGAINST Jean LeTennier a/k/a Jean Michel LeTennier a/k/a Jean M. LeTennier; et al., Defendant(s) Pursuant to a Judgment of Foreclosure and Sale duly entered February 4, 2022 I, the undersigned Referee will sell at public auction at the Delaware County Courthouse, 3 Court Street, Delhi, NY 13753 on August 2, 2023 at 2:30PM, premises known as 1580 State Highway 357, Unadilla, NY 13849. All that certain plot piece or parcel of land, with the buildings and improvements erected, situate, lying and being in the Town of Sidney, County of Delaware, State of New York, Section 95. Block 1 Lot 35.1. Approximate amount of judgment $715,959.99 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index# 7000290/2018. The auction will be conducted pursuant to the COVID-19 Policies Concerning Public Auctions of Foreclosed Property established by the Sixth Judicial District. Stephen Baker, 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: June 9, 2023 76709

Town of Masonville
Legal Notice
TOWN OF MASONVILLE
NOTICE OF PUBLIC HEARING
TAKE NOTICE that a public hearing will be held by the Town Board of the Town of Masonville on July 5, 2023 at 7:30 p.m., or as soon thereafter as may be heard, at Town Hall, 1890 State Route 206, Masonville, NY regarding a proposed local law entitled ìA Local Law Abolishing the Position of Elected Town Highway Superintendent and Creating the Position of Appointed Town Highway Superintendent.î NOTICE is further given that the environmental significance, if any, of the proposed local law will be reviewed incident to, and as a part of, said public hearing. The local law is open to inspection at the Town Clerkís Office, 1890 State Route 206, Masonville, NY. Persons who require assistance in attending said public hearing, or in furnishing comments or suggestions, should contact the undersigned to request such assistance. Communications in writing in relation thereto may be filed with the Town Board prior to said hearing. Dated: June 13, 2023 Linda Bourn Town Clerk of the Town of Masonville

Sidney Central School District
Public Notice
The Sidney Central School District is looking for a Food Service Cook for the elementary school. Experience preferred and salary based on experience and contract. For online application please go to: https://www.applitrack.com/sidney/onlineapp/.

DELAWARE COUNTY
Notice of Sale
NOTICE OF SALE SUPREME COURT COUNTY OF DELAWARE MORTGAGE ASSETS MANAGEMENT, LLC, Plaintiff AGAINST WAYNE BANK F/K/A NATIONAL BANK OF DELAWARE COUNTY AS ADMINISTRATOR OF THE ESTATE OF STUART M. KAPLAN, ET AL., Defendant(s) Pursuant to a Judgment of Foreclosure and Sale duly entered April 18, 2023, I, the undersigned Referee will sell at public auction in the Courtroom of Delaware County Courthouse, 3 Court St., Delhi NY 13753 on August 2, 2023 at 1:30PM, premises known as 495 Terry Clove Road, Delancey, NY 13752. All that certain plot piece or parcel of land, with the buildings and improvements erected, situate, lying and being in the Town of Hamden, Delaware County, State of New York, Section 300 Block 2 Lot 10.2. Approximate amount of judgment $368,382.03 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index #EF2021-731. The aforementioned auction will be conducted in accordance with the DELAWARE County COVID-19 mitigation protocols and as such all persons must comply with social distancing, wearing masks and screening practices in effect at the time of this foreclosure sale. Stephen F. Baker, Esq., Referee Gross Polowy, LLC 1775 Wehrle Drive Williamsville, NY 14221 21-000540 76611

Town of Delhi
Legal Notice
Notice of Filing Completed
Assessment Roll
Pursuant to Section 516 of the Real Property Tax Law, Notice is hereby given that the Final Assessment roll for the Town of Delhi, County of Delaware, for the year 2023 has been completed by the undersigned Assessors. A certified copy thereof will be filed in the office of the Town Clerk on the 1st day of July 2023, where the same will remain open to public inspection. Dated July 1, 2023 D. Joe Gifford Assessors, Town of Delhi

Town of Sidney
Public Notice
The Town of Sidney Town Board will be holding a public hearing on Thursday July 13, 2023, at the Town Hall 44 Grand Street, Sidney NY at 7:00 p.m. to hear public comments regarding a proposed zoning change to include an overlay zoning district known as the Common Plan of Development (CPD) District. Copies of the proposed zoning language and maps are available during regular business hours at the Town Clerks office in Town Hall for your review prior to the†meeting. Submitted by, Sheila R PaulSidney Town ClerkOffice hours: Monday - Thursday 9 to 4†Fridays from July and August office is closed.†Can always call for appointment.607-561-2334

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of 44 Silver Lake Spur, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023-05-12. Office location: Delaware County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Anderson Business Advisors: 7014 13th Avenue Suite 210 Brooklyn NY 11228. Purpose: Any lawful purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of FD - FABRICATIONS LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023-05-18. Office location: Delaware County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Joseph Hanley: 145 Loomis Brook Rd Walton NY 13856. Purpose: Any lawful purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of Davis and Son Logging and Land Services LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023-03-25. Office location: Delaware County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to NYSS: 2350 Garvey Road Schenevus NY 12155. Purpose: Any lawful purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of Simple Service Solutions, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023-06-12. Office location: Delaware County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Simple Service Solutions, LLC: 1074 Stanley Campbell Road Delhi NY 13753. Purpose: Any lawful purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of RT 206 AUTO LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023-05-03. Office location: Delaware County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Joseph Hanley: 145 Loomis Brook Rd Walton NY 13856. Purpose: Any lawful purpose

DELAWARE COUNTY
Public NoticeLEGAL NOTICE
Notice is hereby given that the Arena Fire District Board of Fire Commissioners at a special scheduled meeting on June 21, 2023 did pass a resolution to purchase a Brush/Rapid Attack firetruck for a total of $240,000.00.† Monies to purchase said truck will come from Capital Reserve Fund #1 of the Arena Fire District being subject to a permissive referendum pursuant to Section 6-g of the General Municipal Law.††By order of the Board of Fire Commissioners†Robert Bond, Secretary-Treasurer†Dated 6/21/2023


NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of Davis Farming Company LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023-04-15. Office location: Delaware County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Davis Farming Company LLC : P.O. Box 38 Margaretville NY 12455. Purpose: Any lawful purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
MODERN MOUNTAIN CABINS LLC. Arts. of Org. filed with the SSNY on 05/31/23. Office: Delaware County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 81 Willow Street, Floral Park, NY 11001. Purpose: Any lawful purpose.

DELAWARE COUNTY
Notice of Sale
SUPREME COURT - COUNTY OF DELAWARE
HSBC BANK USA, NATIONAL ASSOCIATION, AS TRUSTEE FOR FREMONT HOME LOAN TRUST 2006-D, MORTGAGE-BACKED CERTIFICATES, SERIES 2006-D Plaintiff, Against NICHOLAS TSIHLAS, JOSEPH FIEDLER Defendant(s) Pursuant to a Judgment of Foreclosure and Sale, duly entered 01/21/2020, I, the undersigned Referee, will sell at public auction, at the Delaware County Courthouse, 3 Court Street, Delhi, NY 13753, on 8/2/2023 at 10:00am, premises known as 55 Mead Street, Walton, New York 13856, 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 Village Of Walton, County Of Delaware And State Of New York. Section 273.7 Block 1 Lot 12 The approximate amount of the current Judgment lien is $91,121.87 plus interest and costs. The Premises will be sold subject to provisions of the aforesaid Judgment of Foreclosure and Sale; Index # EF2018-978 Jeffrey S. Altbach, Esq., Referee. McCabe, Weisberg & Conway, LLC, 10 Midland Avenue, Suite 205, Port Chester, NY 10573 Dated: 5/26/2023 File Number: 18-301313 LD

Town of Colchester
Help Wanted
The Town of Colchester (An Equal Opportunity Employer) is in search of Applications for Full-time Employment for the Town Highway Department. Applicants must have a valid Commercial Driver License (CDL); Class B minimum; free and clear of convictions; with air brake endorsement. Applications are available at the Town of Colchester Town Clerkís Office, 72 Tannery Road, Downsville, NY 13755. All applications must be returned by July 18, 2023.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of Merrill Brother's Construction, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023-06-12. Office location: Delaware County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Merrill Brother's Construction, LLC: 168 Buzzy Lane Hamden NY 13782. Purpose: Any lawful purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Qualification of Bowery Manager, LLC. App. For Auth. filed with Secy of State of NY (SSNY) on 5/25/23. Office location: Delaware County. LLC formed in Delaware (DE) on 5/22/23. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Capitol Services, Inc., 1218 Central Ave, Ste 100, Albany, NY 12205. Principal office of LLC: 2340 Collins Ave, 6th Fl, Miami Beach, FL 33139. Arts of Org filed with DE Secy of State, 401 Federal St, Ste 4, Dover, DE 19901. Purpose: any lawful act or activity.

Roxbury Central School
Notice of Meeting
Annual Organizational Meeting
The Annual Organizational Meeting of the Roxbury Board of Education will be held on Wednesday, July 5, 2023 at 7:00 pm in the RCS Chorus Room.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of Mountain Top CDL Training LLC . Articles of Organization filed with Secretary of State of NY (SSNY) on 2023-02-14. Office location: Delaware County. SSNY designated as agent of upon whom process against it may be served. SSNY should mail process to United States Corporation Agents, Inc: 7014 13th Ave Suite 202 Brooklyn NY 11228. Purpose: Any lawful purpose

Town of Meredith
Public NoticeNOTICE: The Meredith Town Board will hold a public hearing regarding a Highway Superintendent Law on July 11th at 6:30PM at the Meredith Town Hall followed by the regular meeting at 7:00PM located at the Meredith Town Hall Dated: June 14, 2023 Liliane F. Briscoe, Town Clerk, Town of Meredith

Village of Walton
Foreclosure Notice
VILLAGE OF WALTON BY ACTION IN REM STATE OF NEW YORK
DELAWARE COUNTY COUNTY COURT: In the Matter of the Foreclosure of Tax Liens By Proceeding in Rem Pursuant To Article Index No.: 2023-433 Eleven of the Real Property Tax Law by the Village of Walton
NOTICE OF FORECLOSURE
PLEASE TAKE NOTICE that on the 22nd day of June 2023. the Clerk/Treasurer, hereinafter the ìEnforcing Officerî, of the Village of Walton, hereinafter the ìTax Districtî, pursuant to law filed with the Clerk of Delaware County, a Petition of Foreclosure against various parcels of real property for unpaid taxes. Such petition pertains to the following parcels: Tax Map No. Owner Property Location 251.19-12-35 Nagel-Placek Sharon E 16 Tripp Ave. 251.20-2-21 Asvazadourian Corrine 42 Bruce St. 251.20-9-4 Celli Richard & Marie 91 Griswold St.273.7-1-9 Gelber Terence B & Ais Fatima 69 Mead St. Effect of filing: All persons having or claiming to have an interest in the real property described in such petition are hereby notified that the filing of such petition constitutes the commencement of the Tax District of a proceeding in the Court specified in the caption above to foreclose each of the tax liens therein described by a foreclosure proceeding in rem. Nature of Proceeding: Such proceeding is brought against the real property only and is to foreclose the tax liens described in such petition. No personal judgment will be entered herein for such taxes or other legal charges or any part thereof. Persons affected: This notice is directed to all persons owning or having or claiming to have an interest in the real property described in such petition. Such persons are hereby notified that a duplicate of such petition has been filed in the office of the Enforcing Officer of the Tax District and will remain open for public inspection up to and including the date specified below as the last day for redemptions. Right of redemption: Any person having or claiming to have an interest in any such real property and the legal right thereto may on or before said date redeem the same by paying the amount of all such unpaid tax, liens thereon, including all interest and penalties and other legal challenges which are included in the lien against such real property, computed to and including the date of redemption. Such payments shall be made to Village of Walton Clerk/Treasurer, Jody Brown, at 21 North Street, Walton NY 13856. In the event that a person other than the record owner of such real property pays such taxes, the person so paying shall be entitled to have the tax liens affected thereby satisfied of record. Last day for redemption: The last day for redemption is hereby fixed as the 27th day of September, 2023. Service of answer: Every person having any right, title or interest in or lien upon any parcel of real property described in such petition may serve a duly verified answer upon the attorney for the Tax District setting forth in detail the nature and amount of his or her interest and any defense or objection to the foreclosure. Such answer must be filed in the office of the county clerk and served upon the attorney for the Tax District on or before the date above mentioned as the last day for redemption. Failure to redeem or answer: In the event of failure to redeem or answer by any person having the right to redeem or answer, such person shall be forever barred and foreclosed of all his or her right, title and interest and equity of redemption in and to the parcel described in such petition and a judgment in foreclosure may be taken by default. Enforcing Officer: Jody Brown, Clerk/TreasurerVillage of Walton David S. Merzig, Esq. Attorney for the Village of Walton Kehoe & Merzig, PC8-12 Dietz St., Suite 202 Oneonta, New York 13820 Phone: 607-432-4242

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
TRISTAN'S KETTLE CORN LLC. Arts. of Org. filed with the SSNY on 06/21/23. Office: Delaware County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 964 Cold Spring Road, Roxbury, NY 12474. Purpose: Any lawful purpose.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of Von Cuchulainn Kennels. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023-03-27. Office location: Delaware County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Edward Egan: 1486 Foote Hollow Rd Stamford NY 12167. Purpose: Any lawful purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
PINK AND BLUE HOMES LLC. Arts. of Org. filed with the SSNY on 06/14/23. Office: Delaware County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 1396 Alimeda Road, South Kortright, NY 13842. Purpose: Any lawful purpose.