Legals - Nov 17, 2021

Posted
Cork Counsel, LLC. Filed with the SSNY on 8/23/2021. Office: Delaware County. SSNY designated as agent for process and shall mail to: 2141 Readburn Rd., Walton, New York 13856. Purpose: Any lawful.


Tenfold Farm LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 10/4/2021. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to 77 Huff Road, Delhi, NY 13753. Purpose: any lawful purpose.


Notice of Formation of CATSKILLS COUNTRYSIDE PROPERTIES MANAGEMENT LLC. Arts of Org. filed with New York Secy of State (SSNY) on 9/30/21. Office location: Delaware County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 328 Madison Ave, W. Hempstead, NY 11552. Purpose: any lawful activity.


The Catskill Watershed Corporation (CWC) is seeking qualified outside legal counsel to provide professional legal services to CWC. Bid proposals must be received at CWC by 4:00 pm, December 2, 2021. For bid documents please contact Timothy Cox, CWC Corporate Counsel, at 845-586-1400. EOE.


DP River Ranch LLC. Filed 9/15/21. Office: Delaware Co. SSNY desig. as agent for process & shall mail to: 7483 State Hgwy 28, Meridale, NY 13806. Purpose: General.


Good Impressions Consulting LLC. Filed 9/10/21. Office: Delaware Co. SSNY desig. as agent for process & shall mail to: James Imburgia, 1350 E Terry Clove Rd, Delancey, NY 13752. Purpose: General.


WALTHAM REALTY LLC Articles of Org. filed NY Sec. of State (SSNY) 09/10/2021. Office in Delaware Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 205 W. 9th Street, Deer Park, NY 11729. Purpose: Any lawful activity


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


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


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


Formation: Creamery Field, LLC. Arts. of Org. filed with SSNY on 10/26/21. Office: Delaware County. SSNY designated as agent of the LLC upon whom process may be served. SSNY shall mail copy of process to the LLC, 124 Bob Hall Rd., Bovina, NY 13740. Purpose: Any lawful purpose.


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


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


Formation: McPherson Homestead, LLC. Arts. of Org. filed with SSNY on 10/26/21. Office: Delaware County. SSNY designated as agent of the LLC upon whom process may be served. SSNY shall mail copy of process to the LLC, 124 Bob Hall Rd., Bovina, NY 13740. Purpose: Any lawful purpose.


SUPREME COURT OF THE STATE OF NEW YORK
COUNTY OF DELAWARE
Index No. EF2019-1025
RJI No. 2020-0104
REFEREE’S NOTICE OF SALE IN FORECLOSURE
THE DELAWARE NATIONAL BANK OF DELHI,
Plaintiff,
- against -
WILLIAM VEGA, SR., CARMEN A. VEGA,
Defendants.
PLEASE TAKE NOTICE
that pursuant to a judgment of foreclosure and sale in the above-captioned action, dated October 18, 2021, and entered in the office of the Clerk of the County of Delaware on October 19, 2021, I, Bradford John Harris, Esq., the undersigned Referee named in said judgment, will sell in one parcel at public auction on
December 2, 2021 at 11:00 a.m., at the Delaware County Courthouse at 3 Court Street, Delhi, New York,
the premises described in said judgment and set forth below. All persons in attendance will be required to wear a mask and practice social distancing.
The premises shall be sold subject to any state of facts an accurate survey would show; and to covenants, restrictions, reservations, easements and agreements of record, if any, and any violations thereof; and to building restrictions and zoning ordinances of the town or municipality in which said mortgaged premises are situate, if any, and any violations thereof; and to conditional bills of sale, security agreements and financing statements filed in connection with said mortgaged premises, if any, but only to the extent that any of the foregoing are not barred or foreclosed by this action; and to existing tenancies, if any, except such tenants who are parties Defendant to this action; and to assessments, water charges and sewer rents, if any, affecting the premises, to the extent permitted by law. The premises also shall be sold subject to the rights, if any, of the United States of America pursuant to Title 28, Section 2410 of the United States Code. The purchaser shall be required to pay all applicable local and State transfer taxes, deed stamps or other taxes or recording fees due in connection with the transfer of the mortgaged premises. Current real estate property taxes shall be adjusted as of the date of closing.
Dated: October 25, 2021
Bradford John Harris,
Referee


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.


The Catskill Watershed Corporation (CWC) is seeking qualified entities for the demolition of one structure in the Town of Hunter, Greene County on a property purchased pursuant to the NYCDEP funded Flood Buyout Program. A mandatory pre-bid conference will be held on December 9, 2021 at 10:00 am. Bids must be received at CWC by 4:00 PM, December 16, 2021. For bid documents please contact John Mathiesen or Timothy Cox at 845-586-1400. EOE


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.


LEGAL NOTICE
ANNUAL ELECTION OF THE TOWN OF TOMPKINS FIRE DISTRICT
NOTICE IS HEREBY GIVEN that the Annual Election of the Town of Tompkins Fire District will take place on Tuesday December 14, 2021 between the hours of 6 p.m. and 9 p.m. at the Trout Creek Fire Hall located at 8695 Highway 27, Trout Creek N.Y. for the purpose of 1) election of one Commissioner for (5) year term commencing January 1, 2022 and ending December 31, 2026.
Candidates for the office of Fire District Commissioner must file a written statement containing their name and address with the Secretary of the Town of Tompkins on or before November 17, 2021. Only those persons who are residents of the Town of Tompkins Fire District on or before November 4, 2021 shall be eligible to vote in this election.
November 4, 2021
Jeanette Siniscalchi
Town of Tompkins Secretary


Legal Notice for Annual Election of the Andes
Fire District on
December 13th, 2021.
Notice is hereby given that the Annual Election of the Andes Fire District
will take place on December 13th, 2021 between the hours of 6:00 p.m. and 9:00
p.m. at the Andes Fire Hall located at 5269 Tremperskill Road (Co Hwy 1),
Andes, NY 13731, for the purpose of electing one (1) Fire Commissioner for a
five year term. All voters registered with the (County) Board of Elections
on or before November 20, 2021 and residents of Andes Fire District on or
before November 12, 2021 shall be eligible to vote. Candidates for District
Office shall file their names and the position they are seeking with the
Secretary of the Fire District, at 5269 Tremperskill Road, Andes, NY 13731,
no later than November 29, 2021.
Michael Edelson,
BOARD OF FIRE COMMISSIONERS
ANDES JOINT FIRE DISTRICT


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.


NOTICE OF PUBLIC HEARING
DELAWARE COUNTY 2022 TENTATIVE
BUDGET
PLEASE TAKE NOTICE
that the Delaware County Board of Supervisors will hold a public hearing on Tuesday, November 23, 2021 at 1:00 p.m. in the Board of Supervisors Room at the Senator Charles D. Cook County Office Building, 111 Main Street, Delhi, New York, on the proposed budget for 2022.
Pursuant to Section 359 of the County Law, the maximum salaries that may be fixed and payable during said fiscal year to members of the Board of Supervisors and the Chairman thereof, respectively, are hereby specified as follows:
18 members of the Board of Supervisors (each)
$14,159
1 Chairman of the Board of Supervisors $65,000

All persons interested in speaking concerning the 2022 Tentative Budget may attend the hearing via Zoom as there is limited seating available due to social distancing requirements. The link will be provided on the County Website at:
www.co.delaware.ny.us or by calling the office of the Clerk of the Board at (607) 832-5110. To ensure that your comments are heard, they will be accepted by email until 5:00 p.m. on Monday, November 22, 2021 to: christa.schafer@co.delaware.ny.us.
Dated: November 17, 2021 Christa M. Schafer
Clerk of the Board
Delaware County Board of Supervisors


LEGAL NOTICE
Please take notice that according to Local Law of 1995, the parking of any vehicle on any Town highway within the Town of Hamden is prohibited between November 1 of any year and April 1 of the following year. Vehicles parked in violation of the Local Law will be removed as authorized by the Highway Superintendent in provisions of said Local Law.
DATED: November 10, 2021
Dennise Yeary
Hamden Town Clerk


NOTICE OF PUBLIC HEARING
NOTICE IS HEREBY GIVEN, The Town of Hamden will hold a Public Hearing on December 1, 2021 at the Hamden Town Hall, Hamden, New York at 6:30 pm to discuss the Fire and Ambulance service contract with the Delhi Fire District. Contract will be for one year from January 1, 2022 through December 31, 2022.
DATED: November 10, 2021
Dennise Yeary
Hamden Town Clerk.


LEGAL NOTICE
By resolution of the Town Board, pursuant to Section 205-a of the Highway Law, the Town of Hamden designates the following as seasonal limited use highways to be posted for temporarily discontinued snow and ice removal from November 1 of any year and April 1 of the following year.
Blanchard Road.
Cobbe’s Cross Road from Miller’s trailer to former Mary Gray residence.
Crystal Creek Road from Heglund driveway to Franklin Town line.
Ridge Road from Gray Road to Gay Merrill residence.
Steven’s Road from Jeremy Bobb’s, the old Steven’s farm, to Andes Town line.
By Order of the Hamden Town Board
DATED: November 10, 2021
Dennise Yeary
Hamden Town Clerk


Legal Notice:
The Town of Masonville is soliciting bids for approximately 2,500 gallons of LP gas, tank size 500 gallons for the Masonville Town Hall for the 2021-2022 season.
We request that you submit a sealed bid, including credit terms and any other relevant information. Bids must be received no later than November 30, 2021. The Board has the right accept or reject any or all bids.
Bids will be opened at the regular town meeting at 7:30 PM on December 1, 2021.


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

23 BURTON STREET
WALTON, NY 13856
Section:
251.19
Block:
1
Lot:
13
Plaintiff,
v.
LUCINDA L. MCNEIL AKA CINDY MCNEIL AS HEIR AND DISTRIBUTEE OF THE ESTATE OF SHAWN PECK; GARY W. PECK AS HEIR AND DISTRIBUTEE OF THE ESTATE OF SHAWN PECK; UNKNOWN HEIRS AND DISTRIBUTEES OF THE ESTATE OF SHAWN PECK, and any and all persons unknown to Plaintiff, claiming, or who may claim to have an interest in, or general or specific lien upon the real property described in this action; such unknown persons being herein generally described and intended to be included in the following designation, namely: the wife, widow, husband, widower, heirs at law, next of kin, descendants, executors, administrators, devisees, legatees, creditors, trustees, committees, lienors, and assignees of such deceased, any and all persons deriving interest in or lien upon, or title to said real property by, through or under them, or either of them, and their respective wives, widows, husbands, widowers, heirs at law, next of kin, descendants, executors, administrators, devisees, legatees, creditors, trustees, committees, lienors and assigns, all of whom and whose names, except as stated, are unknown to Plaintiff; DISCOVER BANK; NEW YORK STATE DEPARTMENT OF TAXATION AND FINANCE; UNITED STATES OF AMERICA, “JOHN DOE #1” through “JOHN DOE #12,” the last twelve names being fictitious and unknown to Plaintiff, the persons or parties intended being the tenants, occupants, persons or corporations, if any, having or claiming an interest in or lien upon the premises, described in the Complaint,
Defendants.
To the above named Defendants
YOU ARE HEREBY SUMMONED to answer the Complaint in the above entitled action and to serve a copy of your Answer on the plaintiff’s attorney within twenty (20) days of the service of this Summons, exclusive of the day of service, or within thirty (30) days after service of the same is complete where service is made in any manner other than by personal delivery within the State. The United States of
America, if designated as a defendant in this action, may answer or appear within sixty (60) days of service. Your failure to appear or to answer will result in a judgment against you by default for the relief demanded in the Complaint. In the event that a deficiency balance remains from the sale proceeds, a judgment may be entered against you.
NOTICE OF NATURE
OF ACTION AND
RELIEF SOUGHT
THE OBJECT of the above caption action is to foreclose a Mortgage to secure the sum of $70,400.00 and interest, recorded on September 26, 2006, in Book 1390 at Page 148 of the Public Records of DELAWARE County, New York, covering premises known as 23 BURTON STREET, WALTON, NY 13856.
The relief sought in the within action is a final judgment directing the sale of the premises described above to satisfy the debt secured by the Mortgage described above.
DELAWARE County is designated as the place of trial because the real property affected by this action is located in said county.

NOTICE
YOU ARE IN DANGER OF LOSING YOUR HOME
If you do not respond to this summons and complaint by serving a copy of the answer on the attorney for the mortgage company who filed this foreclosure proceeding against you and filing the answer with the court, a default judgment may be entered and you can lose your home.
Speak to an attorney or go to the court where your case is pending for further information on how to answer the summons and protect your property.
Sending a payment to the mortgage company will not stop the foreclosure action.
YOU MUST RESPOND BY SERVING A COPY OF THE ANSWER ON THE ATTORNEY FOR THE PLAINTIFF (MORTGAGE COMPANY) AND FILING THE ANSWER WITH THE COURT.

Dated: September 22, 2021
Westbury, NY


NOTICE OF ELECTION
OF THE
WALTON FIRE DISTRICT
PLEASE TAKE NOTICE that the annual election of the Walton Fire District will be held on Tuesday, December 14, 2021. The electors of the Fire District will vote at the Fire Hall, 61 West Street, Walton, NY. Voting will be by written ballot and the polls will be open from 6:00 p.m. to 9:00 p.m. for the purpose of electing a Fire Commissioner to serve a term of five (5) years.
To be eligible to vote a person must be a resident of the Fire District (the Village and Town of Walton) and be registered with the Delaware County Board of Elections by November 16, 2021.
Walton Fire District
By: Lenore A. Dutcher, Secretary
Dated at Walton, New York
November 10, 2021