DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY SLATER RENTALS LLC. Arts. of Org. filed with the SSNY on 05 07 25. 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, 60 East Street, Oneonta, NY 13820. Purpose Any lawful purpose.
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Riverside Storage Sidney LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 04 08 2025. 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 Riverside Storage Sidney, LLC PO Box 28 Sidney, NY 13838. Purpose Any lawful purpose.
TOWN OF WALTON NOTICE OF MEETING Notice is hereby given that the Annual Meeting of the Ruth Haulenbeek St. John--Helena L. Cable Alumni Scholarship Fund, Inc. will be held at The Walton Co-Op’s Office at 44 West Street, Suite 6 on Thursday, June 5 at 5 30 pm for the transaction of any business which may lawfully come before said meeting. Respectfully submitted, Selinda M. Taggart, Secretary
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Extra Key Hospitality Ltd. Articles of Organization filed with Secretary of State of NY (SSNY) on 05 23 2025. 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 Maxwell Rosero 18241 County Highway 17 Roscoe, NY 12776. Purpose Any lawful purpose.
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of JourneyMate LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 04 11 2025. 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 Dennis Houlihan PO Box 695, Tannersville, NY, 12485. Purpose Any lawful purpose.
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY DIORAMA ARTS LLC. Filed with SSNY on 05 06 2025. Office Delaware County. SSNY designated as agent for process & shall mail to 351 MORSE HILL RD, ARKVILLE, NY 12406. Purpose Any Lawful
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY 60155 STATE HWY 10, LLC . Filed with SSNY on 05 14 2025. Office Delaware County. SSNY designated as agent for process & shall mail to 60155 STATE HWY 10, HOBART, NY 13788. Purpose Any Lawful
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY 43263 NY-28 LLC. Filed 1 23 25. Cty Delaware. SSNY desig. for process & shall mail 405 Lexington Ave, NY, NY 10174. Purp any lawful.
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of RENTROSPECTIVE LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 05 12 2025. Office location Delaware County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to THE LLC, 1256 RUSSELL RD., WALTON, NY 13856. Purpose any lawful activities.
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY EL REY PAINTING AND STAINING SERVICES LLC Arts of Org. filed SSNY 10 28 2024 Delaware Co. SSNY design agent for process & shall mail to 41 STATE St, # 112, ALBANY, NY 12207 General Purpose
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY LBS IN THE VALLEY LLC. Filed with SSNY on 03 21 2025. Office Delaware County. SSNY designated as agent for process & shall mail to 337 LANEIL LN, DAVENPORT, NY 13750. Purpose Any Lawful
ROXBURY CENTRAL SCHOOL NOTICE OF MEETING The Roxbury Board of Education will be holding a special meeting on June 2, 2025 at 5 00 PM with the expected purpose of going into executive session to discuss the Superintendent’s evaluation.
TOWN OF WALTON PUBLIC NOTICE Notice to Bidders The Walton Town Board is seeking RFP to replace the courtroom judges’ bench and an interior door replacement at 129 North Street, Walton, NY. Bids should include a bench that will measure 8’ x 36” 48” and be made of solid maple. This will include the removal of current bench, and removal of current riser and replacement of both. Interested bidders may contact the Walton Town Court to set up an appointment to inspect the interior area and review plans, by calling 607-865-5182. Bids will be received by the Walton Town Clerk, at 129 North Street, Walton, NY 13856 until 11 00 a.m. on the 5th day of June 2025, at which time they will be opened, and read out loud. Bids must be in a sealed envelope clearly marked “Bid for Court Bench and Repairs” and must include a non- collusion bidding certificate. The Town of Walton reserves the right to reject any and all bids, and to accept only those most advantageous to the Town. Tamara MacDonald, Town Clerk Collector
DELAWARE COUNTY LEGAL NOTICE NOTICE OF SALE Index No. Ef2024-717 Assigned Judge Brian D. Burns, J.S.C. STATE OF NEW YORK SUPREME COURT COUNTY OF DELAWARE ___________________________ __________________ NBT BANK, NATIONAL ASSOCIATION, Plaintiff, -against- VALERIE J. FLETCHER; KEYBANK, NATIONAL ASSOCIATION, Defendants. ___________________________ __________________ In pursuance of and by virtue of a JUDGMENT OF FORECLOSURE AND SALE signed by the Honorable Brian D. Burns, Justice, Supreme Court on March 31, 2025 (the “Judgment”) and entered in the office of the Delaware County Clerk on April 1, 2025, the undersigned referee, duly appointed in this action for such purpose, will expose for sale and sell at public auction, to the highest bidder, at the Delaware County Courthouse, 3 Court Street, Delhi, New York on June 11, 2025 at 11 00 a.m., the premises described in Schedule A attached hereto. The amount due to the plaintiff as fixed in the Judgment is $22,138.86 together with, as applicable, accruing interest, fees, costs, attorneys fees, expenses, advances, and other amounts as specified in the Judgment. Dated April 25, 2025 Oneonta, New York Stephen F. Baker, Esq., Referee BURGESS & ASSOCIATES P.C. (Melissa H. Pugliese, Esq.) Attorneys for the Plaintiff 6 Executive Park Drive, Suite C Clifton Park, New York 12065 (518) 371-0052 The real property to be sold is located in the Town of Harpersfield, County of Delaware, State of New York, and is commonly known as 994 County Highway 30. The Tax Map Parcel Number for the property to be sold is 29.- 1-17. To request a copy of the legal description for the property to be sold, contact Burgess & Associates P.C. (Melissa H. Pugliese, Esq.) 6 Executive Park Drive, Suite C, Clifton Park, New York 12065, (518) 371-0052.
DELAWARE COUNTY FORECLOSURE NOTICE NOTICE OF SALE SUPREME COURT COUNTY OF DELAWARE, U.S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE FOR VRMTG ASSET TRUST, Plaintiff, vs. NADINE A. BUZZEO, ET AL., Defendant(s). Pursuant to an Order Confirming Referee Report and Judgment of Foreclosure and Sale duly entered on January 13, 2025, I, the undersigned Referee will sell at public auction at the Delaware County Supreme Courthouse, 3 Court Street, Delhi, NY 13753 on June 10, 2025 at 10 00 a.m., premises known as 1534 Brownell Road, Bloomville, NY 13739. All that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Town of Kortright, County of Delaware and State of New York, Section 66., Block 1 and Lot 3.41 and part of Lot 115. Approximate amount of judgment is $88,059.12 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index #EF2023-804. Lee Christian Hartjen, Esq., Referee Friedman Vartolo LLP, 85 Broad Street, Suite 501, New York, New York 10004, Attorneys for Plaintiff. Firm File No. 240691-1
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY LITTLE GROCER LLC. Filed with SSNY on 02 07 2025. Office Delaware County. SSNY designated as agent for process & shall mail to 143 MAIN ST, ANDES, NY 13731. Purpose Any Lawful
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY DADE ALLEN WOOD LLC. Arts. of Org. filed with the SSNY on 05 07 25. 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, 1847 Dry Brook Road, Arkville, NY 12406. Purpose Any lawful purpose.
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Creative Futures. Articles of Organization filed with Secretary of State of NY (SSNY) on 04 18 2025. 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 Linda Norris 4675 County Highway 14, Treadwell NY 13846. Purpose Any lawful purpose.
TOWN OF WALTON LEGAL NOTICE A meeting of the lot holders will be held June 2nd, 2025 at 7 PM in the Cemetery Office, 55 Fancher Avenue, Walton, NY. Election of trustees, year-end reports and other matters pertinent to the cemetery operation will be discussed. Sharon Harrington, President
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Accounting for Taste LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 02 24 2025. 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 US Corporate Agents Inc 7014 13th Avenue Suite 202 Brooklyn, NY 11228. Purpose Any lawful purpose.
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY ABBREVIATED PROJECTS LLC. Arts. of Org. filed with the SSNY on 03 05 25. 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, 205 Margaretville Mountain Rd., Margaretville, NY 12455. Purpose Any lawful purpose.
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Keystone Electric LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 05 12 2025. 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 United States Corporation Agents, Inc. 7014 13th Avenue Suite 202 Brooklyn NY 11228. Purpose Any lawful purpose.
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of JES Novellano, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 05 19 2025. 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 JES Novellano 448 Buck Road, Davenport, NY 13750. Purpose Any lawful purpose.
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Odin's Journey. Articles of Organization filed with Secretary of State of NY (SSNY) on 03 31 2025. 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 Zen Business 485 Herrick Hollow Road, Sidney Center, NY 13939. Purpose Any lawful purpose.
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Compound Crafts. Articles of Organization filed with Secretary of State of NY (SSNY) on 05 09 2025. 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 Patrick Sturdevant 29 Hansen Dr, Stamford NY, 12167. Purpose Any lawful purpose.
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY DADE ALLEN ENTERPRISES LLC. Arts. of Org. filed with the SSNY on 05 07 25. 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, 1847 Dry Brook Road, Arkville, NY 12406. Purpose Any lawful purpose.
VILLAGE OF WALTON LEGAL NOTICE TAX COLLECTOR’S NOTICE TAKE NOTICE, I, the undersigned Collector of Taxes for the Village of Walton, NY, have received the tax roll for the year 2025-2026 and that I will attend at 21 North St. Walton in said Village for the purpose of receiving taxes from June 1, 2025 to and including July 1, 2025 from 9 00 a.m. to 4 00 p.m. except on Saturday and Sunday. For that period of time taxes may be paid without additional charges and that on all such remaining taxes unpaid after July 1, 2025, 5% will be added for the first month and an additional 1% on the first day of each month thereafter until paid. Jody Brown, Tax Collector
DELAWARE COUNTY FORECLOSURE NOTICE NOTICE OF SALE SUPREME COURT COUNTY OF Delaware, Wilmington Savings Fund Society, FSB, not Individually but Solely as Trustee for Finance of America Structured Securities Acquisition Trust 2018-HB1, Plaintiff, vs. Alice Pliauplis as Administrator of the Estate of Mildred Iorio AKA Mildred Alice Iorio, ET AL., Defendant(s). Pursuant to an Order Confirming Referee Report and Judgment of Foreclosure and Sale duly entered on May 30, 2024, I, the undersigned Referee will sell at public auction at the Delaware County Supreme Courthouse, 3 Court Street, Delhi, NY 13753 on June 30, 2025 at 9 30 a.m., premises known as 10 Camp Avenue, Walton, NY 13856. 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 273.11, Block 7 and Lot 58.2. Approximate amount of judgment is $161,133.53 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index #EF2018-1165. Stephen F. Baker, Esq., Referee Greenspoon Marder, 1345 Avenue of the Americas, Suite 2200, New York, NY 10105, Attorneys for Plaintiff
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of The Finchnest, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 05 19 2025. Office location Delaware County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to The LLC 654 Main Street, Margaretville, NY 12455. Purpose Any lawful purpose.
DELAWARE COUNTY NOTICE OF SALE NOTICE OF SALE SUPREME COURT COUNTY OF DELAWARE Wells Fargo Bank, N.A., Plaintiff AGAINST Susan Mister, et al., Defendant(s) Pursuant to a Judgment of Foreclosure and Sale duly entered April 1, 2025, I, the undersigned Referee will sell at public auction at the Courtroom of Delaware County Courthouse, 3 Court St., Delhi, NY 13753 on June 11, 2025 at 10 00 AM, premises known as 19 Bates Terrace, Sidney, NY 13838. All that certain plot piece or parcel of land, with the buildings and improvements erected, situate, lying and being in the Town and Village of Sidney, County of Delaware and State of New York, Section 116.13 Block 7 Lot 12. Approximate amount of judgment $136,197.68 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index #EF2024-657. Stephen F. Baker, Esq., Referee Gross Polowy, LLC 1775 Wehrle Drive Williamsville, NY 14221 24-002045 85459