June 11-17, 2014 - City Newspaper

Page 35

Legal Ads any lawful activity for which an LLC may be formed under NY LLC Law. [ NOTICE OF FORMATION OF Anastasia, Wilson & Dattilo, LLC ] Notice of formation of Limited Liability Company (“LLC”). Articles of Organization filed with Sec. of State of NY (“SSNY”) on May 30, 2014. Office location: 700 Bausch & Lomb Place, Rochester, NY 14604, Monroe County. SSNY has been designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of any process to the LLC, 700 Bausch & Lomb Place, Rochester, NY 14604. Purpose: to engage in any lawful activity. [ NOTICE OF FORMATION OF Anastasia, Wilson & Dattilo, LLC ] Notice of formation of Limited Liability Company (“LLC”). Articles of Organization filed with Sec. of State of NY (“SSNY”) on May 30, 2014. Office location: 700 Bausch & Lomb Place, Rochester, NY 14604, Monroe County. SSNY has been designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of any process to the LLC, 700 Bausch & Lomb Place, Rochester, NY 14604. Purpose: to engage in any lawful activity. [ NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY ]

PIEROGI BY PAULA, LLC has filed Articles of Organization with the Secretary of State on April 28, 2014. Its office is located in Monroe County. The Secretary of State has been designated as agent upon whom process against it may be served and a copy of any process will be mailed to 336 Long Pond Road, Rochester, NY 14612 Its business is to engage in any lawful activity for which limited liability companies may be organized under Section 203 of the New York Limited Liability Company Act. [ NOTICE OF FORMATION OF PLLC ] David N. Smith MD PLLC has filed articles of organization with the New York Secretary of

State on May 19, 2014. Its principal place of business is located at 1225 Jefferson Road, Suite 206, Rochester, New York. The Secretary of State has been designated as agent upon whom process may be served. A copy of any process shall be mailed to 1225 Jefferson Road, Suite 206, Rochester, New York 14623. The purpose of the PLLC is to practice the profession of medicine. [ NOTICE OF QUALIFICATION OF BRAND REACH, LLC ] Authority filed with Secretary of State of NY (SSNY) on 4/25/14. Office location: Monroe County. LLC formed in Delaware (DE) on 8/20/13. Principal office of LLC: 20 Trotters Field Run, Pittsford, NY 14534. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to 20 Trotters Field Run, Pittsford, NY 14534. DE address of LLC: 1521 Concord Pike #301, Wilmington, DE 19803. Articles of Organization filed with Secretary of State of DE, Division of Corps, John G. Townsend Bldg., 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful activity. [ NOTICE OF SALE ] Index No. 2013-5805 SUPREME COURT STATE OF NEW YORK COUNTY OF MONROE ESL Federal Credit Union Plaintiff,vs. John F. Fowler, Deceased, and any persons who are heirs distributees of John F. Fowler, Deceased, and all persons who are widows, grantees, mortgagees, lienors, heirs,devisees, distributees, successors in interest of such of them as may be deceased, and their husbands, wives, heirs,devisees, distributees and successors of interest all of whom and whose names and places of residence are unknown to Plaintiff; United States of America; People of the State of New York; John F. Fowler, Jr., Jean Viavattine, a/k/a Jean M. Lachetta, Cheryl Champion and Eric Fowler,Defendants. Pursuant to a Judgment of Foreclosure and Sale dated May 15, 2014 and entered herein, I, the undersigned, the Referee in said

Judgment named, will sell at public auction in the lobby of the Monroe County Clerk’s Office located at 39 West Main Street, Rochester, New York, County of Monroe, on June 25, 2014 at 9:30 a.m., on that day, the premises directed by said Judgment to be sold and therein described as follows: ALL THAT TRACT OR PARCEL OF LAND, situate in the Town of Gates, County of Monroe and State of New York, known as 252 Ford Avenue, Rochester, NY 14606, Tax Account No. 104.09-1-62 described in Deed recorded in Liber 6592 of Deeds, page 162; lot size .12 acres. Said premises are sold subject to any state of facts an accurate survey may show, zoning restrictions and any amendments thereto, covenants, restrictions, agreements, reservations, and easements of record and prior liens, if any, municipal departmental violations, and such other provisions as may be set forth in the Complaint and Judgment filed in this action. Judgment amount: $54,354.64 plus, but not limited to, costs, disbursements, attorney fees and additional allowance, if any, all with legal interest. DATED: May 2014 Culver K. Barr, Esq., Referee LACY KATZEN LLP Attorneys for Plaintiff 130 East Main Street Rochester, New York 14604 Telephone: (585) 3245767 [ NOTICE OF SALE ] Index No. 2013-7616 SUPREME COURT STATE OF NEW YORK COUNTY OF MONROE Genesee Regional Bank Plaintiff, vs. Barbara DeLaus, a/k/a Barbara A. DeLaus; Frank DeLaus, Jr., Defendants. Pursuant to a Judgment of Foreclosure and Sale dated May 8, 2014 and entered herein, I, the undersigned, the Referee in said Judgment named, will sell at public auction in the lobby of the Monroe County Clerk’s Office located at 39 West Main Street, Rochester, New York, County of Monroe, on June 18, 2014 at 11:30 a.m., on that day, the premises directed by said Judgment to be sold and therein described as follows: ALL THAT TRACT OR PARCEL OF LAND, situate in the Town of

Brighton, County of Monroe and State of New York, known as Lot No. BR2-B3A of the Resubdivision of Lot AR2-B3 Westfall Park Development as shown on a map filed in the Monroe County Clerk’s Office in Liber 318 of Maps, page 36. Tax Account Nos. 149.061-5./BR and 149.06-15./RH. Said premises are sold subject to any state of facts an accurate survey may show, zoning restrictions and any amendments thereto, covenants, restrictions, agreements, reservations, and easements of record and prior liens, if any, municipal departmental violations, and such other provisions as may be set forth in the Complaint and Judgment filed in this action. Judgment amount: $1,345,437.37 plus, but not limited to, costs, disbursements, attorney fees and additional allowance, if any, all with legal interest. DATED: May 2014 Robert S. King, Esq., Referee LACY KATZEN LLC Attorneys for Plaintiff 130 East Main Street Rochester, New York 14604 Telephone: (585) 3245767

Fun

[ NOTICE OF SALE ] SUPREME COURT COUNTY OF MONROE WELLS FARGO BANK, N.A., Plaintiff, against PATRICIA BARRY, et al., Defendant(s). Pursuant to a Judgment of Foreclosure and Sale duly dated 12/4/2013 I, the undersigned Referee will sell at public auction at the Front Steps of the Monroe County Office Building, 39 West Main Street, City of Rochester, State of New York on 07/08/2014 at 10:00AM, premises known as 66 HARDISON ROAD, Rochester, NY 14617 All that certain plot piece or parcel of land, with the buildings and improvements erected, situate, lying and being in the Town of Irondequoit, County of Monroe and State of New York, SBL No.: 076.10-4-13. Approximate amount of judgment $105,175.97 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index# 2012-13154. Thomas J. Rzepka, Esq., Referee Gross, Polowy & Orlans, Attorney for Plaintiff, P.O. Box 540, Getzville, NY 14068 Dated: May 8, 2014 1093594

[ LAST WEEK’S SOLUTION ON PAGE 30 ]

INTERNET EASE MEETS THE ENJOYMENT OF FLIPPING PAGES.

READ CITY ONLINE EVERY WEEK AT www.issuu.com/roccitynews The complete print edition • Link to specific pages • Clickable weblinks

rochestercitynewspaper.com CITY 35


Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.