Legals - Sep 1, 2021

Posted
Notice of Formation of ORION I LLC. Art. Of Org. filed with SSNY 7/12/21. Office Location: Delaware County. SSNY designated as agent for process. SSNY shall mail a copy of any process to: C/O Total Personal Service (TPS), PO Box 8020, Garden City, 11530 as amended by Certificate of Change filed 7/19/21. Purpose: To engage in any lawful act or activity.


Notice of Formation of THE DIRTY DOG HUT LLC. Arts. of Org. filed with SSNY on 06/16/2021. Office location: Delaware SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 1223 Tower Lane Walton, NY 13856. Any lawful purpose.


Notice of formation of 4Ps In A Pod, LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 5/12/2021. Office location, County of Delaware. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, PO Box 413, Highmount, NY 12441. Purpose: any lawful act.


BROOKSIDE PLANT FARM LLC. Art. of Org. filed with the SSNY on 8/2/2021. 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, 3929 Dryden Rd Walton NY 13856. Purpose: Any lawful purpose.


CSA 46031 HOLDINGS, LLC. Arts.of Org.filed with SSNY on 06/24/2021. Office: Delaware County. SSNY designated agent of the LLC upon whom process against it may be served. SSNY shall mail copy of the process to the LLC,2631 Merrick Road, Bellmore, NY11710. Purpose: Any lawful purpose.


NOTICE OF FORMATION
of Limited Liability Company (LLC). The name of the LLC is
CATSKILL HOT DOGS LLC.
Articles of Organization filed with the Secretary of State of New York (SSNY) on July 28, 2021. Location Delaware County. SSNY designated as agent of the company upon whom process may be served and the SSNY shall mail any process to Catskill Hot Dogs LLC, 6888 County Hwy 7 Roscoe, NY 12776. The business purpose of the company is to engage in any and all business activities permitted under the laws of the state of New York.


NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY UNDER NEW YORK LIMITED LIABILITY COMPANY LAW

1. The name of the limited liability company (“LLC”) is NET OF LOVE LLC.
2. The date of filing of the Articles of Organization with the Secretary of State is August 11, 2021.
3. The County within the State of New York in which the principal office of the LLC is located is Delaware.
4. The Secretary of State of the State of New York is hereby designated as agent of the LLC upon whom process against it may be served. The post office address to which the Secretary of State shall mail a copy of any process against the LLC served upon him or her is: 195 Maple Top Road, Walton NY 13856.
5. The character or purpose of the business of the LLC is any purpose allowed by law.


Shopwurks Studios LLC. Arts.of Org. Filed with the SSNY on 7/18/20. Office: Delaware County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, P.O.box 286 Hobart, NY 13788. Purpose: Any lawful purpose.


Legal Notice
Notice of formation of C & C Snack Bar LLC, Articles of Organization filed with the SSNY On 07/12/2021. Location County of Delaware. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: Brian Foster, 159 Stockton Ave., Walton, NY 13856 Purpose: any lawful act.


SUPREME COURT OF THE STATE OF NEW YORK - COUNTY OF DELAWARE
HSBC BANK USA, N.A., AS TRUSTEE FOR THE DEUTSCHE ALT-A SECURITIES, INC. MORTGAGE LOAN TRUST, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2006-AR2,
V.
MEREDITH ZIEMBA; ET. AL.
NOTICE OF SALE
NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated June 3, 2021, and entered in the Office of the Clerk of the County of Delaware, wherein HSBC BANK USA, N.A., AS TRUSTEE FOR THE DEUTSCHE ALT-A SECURITIES, INC. MORTGAGE LOAN TRUST, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2006-AR2 is the Plaintiff and MEREDITH ZIEMBA; ET AL. are the Defendant(s). I, the undersigned Referee will sell at public auction at the DELAWARE COUNTY COURTHOUSE, 111 MAIN STREET, 1st FLOOR LOBBY, DELHI, NY 13753, on September 21, 2021 at 10:00AM, premises known
as 17 RIVER ST, STAMFORD, NY 12167: Section 54.5, Block 4, Lot 7:
ALL THAT PIECE OR PARCEL OF LAND SITUATE, LYING AND BEING ON RIVER STREET IN THE VILLAGE OF STAMFORD, AND TOWN OF HARPERFIELD, DELAWARE COUNTY, NEW YORK,
Premises will be sold subject to provisions of filed Judgment Index # EF2013-983. Michael J. Shultes, Esq. - Referee. Robertson, Anschutz, Schneid, Crane & Partners, PLLC 900 Merchants Concourse, Suite 310, Westbury, New York 11590, Attorneys for Plaintiff.
All foreclosure sales will be conducted in accordance with Covid-19 guidelines including, but not limited to, social distancing and mask wearing. *LOCATION OF SALE SUBJECT TO CHANGE DAY OF IN ACCORDANCE WITH COURT/CLERK DIRECTIVES.


R&T MOWING LLC Articles of Org. filed NY Sec. of State (SSNY) 6/30/2021. Office in Delaware Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 131 Davenport Center Rd., Oneonta, NY 13820. Purpose: Any lawful purpose. Registered agent: United States Corporation Agents, Inc., 7014 13th Ave., Brooklyn, NY 11228.


Sampson Nazarian LLP, a domestic Professional Limited Liability Partnership (LLP) registered with the Secretary of State (SSNY) on 7/19/2021. NY office Location: Delaware County. SSNY is designated as agent upon whom process against the LP may be served. SSNY shall mail a copy of any process against the LLP served upon him/her to 600 Third Ave., 26th Fl., New York, NY, 10016. Purpose: Law


Stonewall Solar LLC Arts of Org. filed with Sec. of State of NY (SSNY) 06/28/2021. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to 546 Ehlermann Rd., Delhi, NY 13753. General Purpose.


LEGAL NOTICE –
Tax Collection
NOTICE IS HEREBY GIVEN
that the tax roll and warrant for the collection of taxes for the Sidney Central School District have been approved.
All school tax payments should be made either by mailing to: SIDNEY CENTRAL SCHOOL DISTRICT, Attn: Tax Collector, 95 West Main Street, Sidney, NY 13838, or you may drop taxes off in a SECURE DROP BOX at the Sidney Central School District – District Office Vestibule (Door 11) as follows:
Monday through Thursday – 8:00am – 4:00pm
September 1, 2021 through November 6, 2021
Taxes will be collected without penalty from September 1 to September 30, 2021; with a 2% penalty from October 1 to November 1, 2021; and with a 3% penalty from November 2 to November 6, 2021. After November 6, 2021, all unpaid taxes will be returned to the County Treasurer. School taxes are then re-levied with an additional penalty and payable with the Town and County Tax that you will receive in January of 2022.
Dated: August 23, 2021
Constance A. Umbra
District Clerk


Please Take Notice that the Town of Walton Zoning Board of Appeals will hold a Public Hearing, pursuant to Section 267 of town law, on the following application:
Rezk Abdelrahman has submitted an area variance request to allow reduced side setbacks on lot to allow construction of a meat packing facility. The parcel involved is located at 177 Industrial Park Road, Walton, NY 13856 in the Town of Walton, Delaware County, New York.
Said Hearing will be held on September 14, 2021, at the Town of Walton Board Room at 129 North Street beginning at 6:45 pm., at which time all interested persons will be given an opportunity to be heard.
By Order of the Zoning Board of Appeals


NOTICE OF AVAILABILITY OF ANNUAL RETURN OF THE G. CRAIG RAMSAY CHARITABLE
FOUNDATION TRUST
To Whom It May Concern:
TAKE NOTICE that the Annual Return of
THE G.CRAIG RAMSAY CHARITABLE
FOUNDATION TRUST
for the tax year ending December 31, 2020 required by Section 6033 of the Internal Revenue Code, is availalbe for inspection at the principal office of
THE G. CRAIG RAMSAY CHARITABLE
FOUNDATION TRUST
c/o G. Craig Ramsay
197 Church Street
P.O. Box 409
Margaretville, NY 12455
during regular business hours by any citizen who requests it with 180 days after the publication of this notice of its availablity. Requests to inspect the said Annual Return should be made to the undersigned Trustee of
THE G. CRAIG RAMSAY CHARITABLE FOUNDATION TRUST
at its principal office as above stated
Dated: September 1, 2021
G. Craig Ramsay Trustee


Delaware Academy Central School District at Delhi
REQUEST FOR
PROPOSAL
Delaware Academy Central School District at Delhi, Village of Delhi, Delaware County, New York is soliciting proposals for:
UNIVERSAL PRE
KINDERGARTEN (UPK)
Sealed proposals will be received by the Board of Education of the Delaware Academy Central School District at Delhi, Village of Delhi, Delaware County, New York, at the District Office, 2 Sheldon Drive, Delhi, New York until 3:00pm on September 7, 2021 at which time they will be publicly opened and read.
Hard copies of the Request for Proposal documents may be obtained at the District Office of the Delaware Academy Central School District at Delhi.
The Board of Education reserves the right to waive any informalities in and to reject any or all proposals.
Dated: August 25, 2021


The Town Board of Masonville will hold a 2022 Budget Workshop on September 15, 2021 at 7:30 PM.


Mountainview Park LLC. Filed with SSNY on 5/7/2021. Office: Delaware County. SSNY designated as agent for process & shall mail to: 60 River Rd Stamford NY 12167. Purpose: any lawful


SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF DELAWARE
INDEX NO. EF2020-592
Plaintiff designates DELAWARE as the place of trial situs of the real property
SUPPLEMENTAL
SUMMONS
Mortgaged Premises:
103 HIGH STREET ANDES, NY 13731
Section:
259.6
Block
: 4
Lot
: 14
FAREVERSE LLC I/L/T/N FINANCE OF AMERICA
REVERSE LLC,
Plaintiff,
vs.
MARK FINKLE, AS HEIR AND DISTRIBUTE OF THE ESTATE OF FRANCES FINKLE A/K/A FRANCES B. FINKLE; UNKNOWN HEIRS AND DISTIRBUTEES OF THE ESTATE OF FRANCES FINKLE A/K/A FRANCES B. FINKLE; 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; SECRETARY OF HOUSING AND URBAN DEVELOPMENT; NEW YORK STATE DEPARTMENT OF TAXATION AND FINANCE; UNITED STATES OF AMERICA; THE PEOPLE OF THE STATE OF NEW YORK;
“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 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 Attorney within 20 days after the service of this summons, exclusive of the day of service (or within 30 days after the service is complete if this summons is not personally delivered to you within the
State of New York) in the event the United States of America is made a party defendant, the time to answer for the said United States of America shall not expire until (60) days after service of the Summons; 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 OF NATURE OF ACTION AND RELIEF SOUGHT
THE OBJECT of the above caption action is to foreclose a Mortgage to secure the sum of $181,500.00 and interest, recorded on December 12, 2016, at Liber 2057 Page 137, of the Public Records of DELAWARE County, New York, covering premises known as 103 HIGH STREET ANDES, NY 13731.
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: May 5, 2021
ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC
Attorney for Plaintiff
VERONICA M. RUNDLE, ESQ.
900 Merchants Concourse, Suite 310
Westbury, NY 11590
516-280-7675


NOTICE IS HEREBY GIVEN that the 2021 tax roll and warrant for the collection of school taxes for Delaware Academy Central School District at Delhi have been approved. Taxes are payable to Delaware Academy CSD, Tax Collector, 2 Sheldon Drive, Delhi, NY 13753 without penalty from September 1, 2021 to September 30, 2021. Taxes paid from October 1, 2021 to October 31, 2021 will have a 2% penalty. Taxes paid from November 1, 2021 to November 10, 2021 will have a 3% penalty. In person payments will only be accepted at Community Bank, 85 Sherwood Road, Delhi, NY, Mon-Fri, 9am-3pm. If making this year’s tax payment at Community Bank, to keep practicing safe social distancing, you can make your payment at their drive up or night drop (you may request a mailed receipt) instead of using the lobby.
Dated: August 24, 2021
Elizabeth Marino
Delaware Academy
Central School District
Tax Collector


A public hearing will be held Thursday September 9, 2021 at 7 pm in the Town of Tompkins Town Hall located at 148 Bridge St. Trout Creek, NY.
All are welcome to voice their view regarding the proposed minor sub-division for the property named (Tarantino Subdivision) located at 1803 Chamberlain Brook Rd. Walton, NY 13856.


A report of unclaimed amounts of money or other property has been made to the State Comptroller and that a listing of names of persons appearing to be entitled is on file and open to the public inspection at Community Bank, N.A.
Such held amounts of money or other property will be paid or delivered to proven entitled parties by Community Bank, N.A through October 22.
On or before November 1, any remaining unclaimed monies or other properties will be paid or delivered to the State Comptroller.
NOTICE OF NAMES OF PERSONS APPEARING AS OWNERS OF UNCERTAIN UNCLAIMED PROPERTY HELD BY COMMUNITY BANK, N.A.
45-49 COURT STREET
CANTON NY 13617-0509
The persons whose names and last known addresses are set forth below from the records of the above named banking organization to be entitled to unclaimed property consisting of cash amounts of fifty dollars or more.
AMOUNTS HELD OR OWING FOR THE PAYMENT OF NEGOTIABLE INVESTMENTS, CERTIFIED CHECKS OR DEPOSITS
GABRIELLE L RYAN
25261 ST HWY 206 DOWNSVILLE NY 13755 JAMES A MILLER
JOHN M MILLER
62 ANGELO ST GENEVA NY 14456
LOGAN M YOUNG
JAIME L YOUNG
PO BOX 172 FRANKLIN NY 13775-0172
PEDRO MATTEI
60 N GENESEE ST GENEVA NY 14456-1265
RYAN A WICKENS
4154 RT 96A GENEVA NY 14456
RYAN J GRAHAM CUST UTMA
203 REED ST GENEVA NY 14456
THE NESTER HOSE CO INC
207 GENESEE ST GENEVA NY 14456



Upstate River Trail, LLC. Arts. of Org. filed with the SSNY on 8/9/2021. 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, 56 Shepard Street; Walton, New York 13856. Purpose: Any lawful purpose.


2021-2022
LEGAL NOTICE OF SCHOOL TAXES
Walton Central School District

PLEASE TAKE NOTICE,
that I, Meg Hungerford, school tax collector for the District have received the tax roll and warrant for collection of school taxes for the District and I will receive payment of said school taxes through the Delaware County Treasurer, from 8:00 a.m. to 5:00 p.m. Monday through Friday beginning September 1, 2021; at Walton Village Hall from 11:30 a.m. to 4:00 p.m. on September 16th and 28th and on October 28th ; and via mail to Walton CSD Tax Collector c/o Delaware County Treasurer, P.O. Box 431, Delhi, New York 13753.
PAYMENTS WILL NOT BE RECEIVED AT THE WALTON CSD DISTRICT OFFICES.
All payments must be made in full. A 2% penalty will be added for payments received on or after October 2nd . A 3% penalty will be added for payments received on November 2nd to the 5th, after which the warrant expires. No payments will be accepted after November 5, 2021 at which time a statement of unpaid school taxes will be returned to the County Treasurer for further collection. The 2021-2022 rate for school taxes is $12.190137 per thousand. The 2021-2022 rate for library taxes is $0.226986 per thousand.
Meg Hungerford
School Tax Collector
Walton CSD
September 1, 2021


BOND RESOLUTION OF THE VILLAGE OF SIDNEY, NEW YORK, ADOPTED JULY 19, 2021, AUTHORIZING THE CONSTRUCTION AND INSTALLATION OF IMPROVEMENTS TO THE VILLAGE’S WASTEWATER TREATMENT SYSTEM, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $4,300,000, APPROPRIATING SAID AMOUNT FOR SUCH PURPOSE, AND AUTHORIZING THE ISSUANCE OF BONDS IN THE PRINCIPAL AMOUNT OF NOT TO EXCEED $4,300,000 TO FINANCE SAID APPROPRIATION
THE BOARD OF TRUSTEES OF THE VILLAGE OF SIDNEY, IN THE COUNTY OF DELAWARE, NEW YORK, HEREBY RESOLVES (by the favorable vote of not less than two-thirds of all the members of said Board of Trustees) AS FOLLOWS:
Section 1. The Village of Sidney, in the County of Delaware, New York (herein called the “Village”), is hereby authorized to construct and install improvements to the Village’s Wastewater Treatment System, as described in the report prepared for the Village by Lamont Engineers, pursuant to an Order on Consent of the New York State Department of Environmental Conservation (R4-2020-0402-47). The estimated maximum cost of such improvements, including preliminary costs and costs incidental thereto and the financing thereof, is $4,300,000 and said amount is hereby appropriated for such purpose. The plan of financing includes the issuance of bonds in the principal amount of $4,300,000 to finance said appropriation and the collection of sewer rates and/or taxes on all the taxable real property in the Village, as required to pay the principal of said bonds and the interest thereon as the same shall become due and payable.
Section 2. Bonds of the Village in the principal amount of $4,300,000 are hereby authorized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called the “Law”), to finance said appropriation.
Section 3. The following additional matters are hereby determined and declared:
(a) The period of probable usefulness applicable to the object or purpose for which said bonds are authorized to be issued is forty (40) years.
(b) The proceeds of the bonds herein authorized, and any bond anticipation notes issued in anticipation of said bonds, may be applied to reimburse the Village for expenditures made after the effective date of this resolution for the purposes for which said bonds are authorized. The foregoing statement with respect to reimbursement is made in conformity with Treasury Regulation Section 1.150-2 of the United States Treasury Department.
(c) The proposed maturity of the bonds authorized by this resolution will exceed five (5) years.
Section 4. Each of the bonds authorized by this resolution, and any bond anticipation notes issued in anticipation of the sale of said bonds, shall contain the recital of validity as prescribed by Section 52.00 of the Law and said bonds, and any notes issued in anticipation of said bonds, shall be general obligations of the Village, payable as to both principal and interest by general tax upon all the taxable real property within the Village. The faith and credit of the Village are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds, and any notes issued in anticipation of the sale of said bonds, and provision shall be made annually in the budget of the Village by appropriation for (a) the amortization and redemption of the bonds and any notes in anticipation thereof to mature in such year and (b) the payment of interest to be due and payable in such year.
Section 5. Subject to the provisions of this resolution and of the Law and pursuant to the provisions of Section 21.00 of the Law relative to the authorization of bonds with substantially level or declining annual debt service, Section 30.00 relative to the authorization of the issuance of bond anticipation notes and Section 50.00 and Sections 56.00 to 60.00 and 168.00 of the Law, the powers and duties of the Board of Trustees relative to authorizing bond anticipation notes and prescribing the terms, form and contents and as to the sale and issuance of the bonds herein authorized, and of any bond anticipation notes issued in anticipation of said bonds, and the renewals of said bond anticipation notes, and as to the execution of agreements for credit enhancements, are hereby delegated to the Village Treasurer, the chief fiscal officer of the Village.
Section 6. The validity of the bonds authorized by this resolution, and of any notes issued in anticipation of the sale of said bonds, may be contested only if:
(a) such obligations are authorized for an object or purpose for which the Village is not authorized to expend money, or
(b) the provisions of law which should be complied with at the date of the publication of such resolution, or a summary thereof, are not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the date of such publication, or
(c) such obligations are authorized in violation of the provisions of the constitution.
Section 7. As the project is to be undertaken pursuant to a Consent Order of the New York State Department of Environmental Conservation, this bond resolution is not subject to a permissive referendum pursuant to the Law, and the bond resolution shall therefore take effect immediately, and the Village Clerk is hereby authorized and directed to publish the foregoing resolution, in summary, together with a Notice attached in substantially the form prescribed by Section 81.00 in the official newspaper of said Village.
Dated: September 1, 2021
Sheena N. Dorsey
Clerk/Treasurer