October 17-23, 2012 - CITY Newspaper

Page 62

Legal Ads > page 61 101, Albany, NY 12205, regd. agent upon whom and at which process may be served. Purpose: Any lawful activity. [ NOTICE OF FORMATION ] Discover Hardwood Flooring and Design, LLC filed Arts. of Org. with NY Dept. of State (SSNY) on 6/7/12. Office location: Monroe County. SSNY designated as agent of LLC upon whom procdss my be served. SSNY shall mail copy of process to the LLC, 354 Noridge Drive, Rochester, NY 14622. Purpose: Any lawful Activity [ NOTICE OF FORMATION ] Name: 525 BALLANTYNE ROAD LLC. Arts. Of Org. filed with the Secretary of State of New York (SSNY) on 09/06/2012. Office Location: Monroe County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to: C/O 525

BALLANTYNE ROAD LLC, One East Main Street, 10th Floor, Rochester, New York 14614. Purpose: Any Lawful Purpose. [ NOTICE OF FORMATION ] Name: BLISSFUL BALANCE LLC. Arts. Of Org. filed with the Secretary of State of New York (SSNY) on 09/05/2012. Office Location: Monroe County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to: C/O BLISSFUL BALANCE LLC, One East Main Street, 10th Floor, Rochester, New York 14614. Purpose: Any Lawful Purpose. [ NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY ] IDEAL APPEAL, LLC (“LLC”), has filed Articles of Organization with the NY Secretary of State (“NYSS”) on August 7, 2012 pursuant to Section 203 of the NY Limited Liability Company

Law. The office of the LLC shall be located in Monroe County, NY. The NYSS is designated as the agent of the LLC upon whom process against it may be served, and the address to which the NYSS shall mail a copy of any process served on him against the LLC is P.O. Box 25092, Rochester, NY 14625. The purpose of the LLC is to engage in any lawful act or activity for which limited liability companies may be formed under the law. [ NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY ] The name of the Limited Liability Company is Shooter’s SBG, LLC. The Articles of Organization were filed with the NY Secretary of State on September 12, 2012. The office of the Company is located in Monroe County, NY. The NY Secretary of State is designated as the agent of the Company upon whom process in any action or proceeding against it may be served, and the address to

Adult Services OVER 100,000 WEEKLY READERS

Available at over 700 locations all over Monroe County and beyond.

62 City october 17-23, 2012

which the Secretary of State shall mail a copy of process in any action or proceeding against the Company served upon him or her is: 1080 Pittsford Victor Road, Suite 201, Pittsford, NY 14534. The purpose of the business of the Company is to engage in any lawful activity for which limited liability companies may be organized under the laws of the NY. [ NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY ] The name of the Limited Liability Company is Shooter’s SBG Holdings, LLC. The Articles of Organization were filed with the NY Secretary of State on September 19, 2012. The office of the Company is located in the Monroe County, NY. The NY Secretary of State is designated as the agent of the Company upon whom process in any action or proceeding against it may be served, and the address to which the Secretary of State shall mail a copy of process in any action or proceeding against the Company served upon him or her is: 1080 Pittsford Victor Road, Suite 201, Pittsford, NY 14534. The purpose of the business of the Company is to engage in any lawful activity for which limited liability companies may be organized under the laws of the State of New York [ NOTICE OF FORMATION OF LLC O’Neill Real Estate, LLC has filed articles of organization with the New York Secretary of State on July 12, 2012. Its principal place of business is located at 849 Rush Scottsville Road, Rush, New York in Monroe County. The Secretary of State has been designated as agent upon whom process may be served. The post office address within or without this state to which the secretary of state shall mail a copy of any process against the LLC served upon him or her is Corporation Service Company, 80 State Street, Albany, New York, 12207. Corporation Service Company, 80 State Street, Albany, New York, 12207, is the registered agent of the limited liability company upon whom process against it may be served. The purpose of the LLC 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 Law. [ NOTICE OF FORMATION OF LLC ] Cognitive Innovations, LLC has filed articles of organization with the New York Secretary of State on September 26, 2012. Its principal place of business is located at 219 Frankland Road, Rochester, New York in Monroe County. The Secretary of State has been designated as agent upon whom process may be served. A copy of any process shall be mailed to 219 Frankland Road, Rochester, New York 14617. The purpose of the LLC 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 Law. [ NOTICE OF FORMATION OF PLLC ] Notice of Formation of Frank A Guercio CPA, PLLC. Arts. of Org. were filed with the Secretary of State of NY (SSNY) on July 13, 2012. office location is Monroe County, New York. The SSNY has been designated as agent of the LLC upon whom process against it may be served. The SSNY shall mail a copy of any process to the LLC at 1130 Crosspointe Lane Ste 4, Webster, New York 14580. Purpose: any lawful activity. [ NOTICE OF SALE ] Index No. 201016220 SUPREME COURT STATE OF NEW YORK COUNTY OF MONROE ESL Federal Credit Union, Plaintiff, vs. Robert E. Stout; Stella L. Dougherty, Defendants. Pursuant to a Judgment of Foreclosure and Sale dated September 15, 2011 and entered herein, I, the undersigned, the Referee in said Judgment named, will sell at public auction in the front vestibule of the Monroe County Office Building, 39 West Main Street, Rochester, New York, County of Monroe, on November 5, 2012 at 10:30 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 City of Rochester, bounded and described as follows: Known as Lot 5 of the Edward Vandenberg Subdivision,

as laid down on a map of said subdivision dated December 19, 1938 and filed in the Monroe County Clerk’s Office in Liber 89 of Maps, page 13 on the 23rd day of January, 1939. Said Lot 5 is situate on the easterly side of Mildorf Street and is 47 feet wide front and rear and 108.61 feet deep on its southerly line and 108.44 feet on its northerly line. Tax Acct. No. 107.65-2-10 Property Address: 172 Mildorf Street, City of Rochester, New York 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: $54,627.04 plus, but not limited to, costs, disbursements, attorney fees and additional allowance, if any, all with legal interest. DATED: September 2012 William J. MacDonald, Esq., Referee LACY KATZEN LLP Attorneys for Plaintiff 130 East Main Street Rochester, New York 14604 Telephone: (585) 3245767 [ NOTICE OF SALE ] Index No. 2012-1737 SUPREME COURT STATE OF NEW YORK COUNTY OF MONROE ESL Federal Credit Union Plaintiff, vs. The Estate of Claude T. Griffin; Any persons who are heirs or distributees of Claude T. Griffin, 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; Shantell Griffon, Defendants. Pursuant to a Judgment of Foreclosure and Sale dated September 13, 2012 and entered herein, I, the undersigned, the Referee in said Judgment named, will sell at public auction in the front vestibule of the

Monroe County Office Building, 39 West Main Street, Rochester, New York, County of Monroe, on October 31, 2012 at 10:30 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 City of Rochester, County of Monroe and State of New York, known as 180 Baird Street, Rochester, NY 14621, Tax Account No. 091.50-1-33, described in Deed recorded in Liber 8174 of Deeds, page 74; lot size 54 x 112.90. 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: $52,412.33 plus, but not limited to, costs, disbursements, attorney fees and additional allowance, if any, all with legal interest. DATED: September 2012 Warren Welch, Esq., Referee LACY KATZEN LLP Attorneys for Plaintiff 130 East Main Street Rochester, New York 14604 Telephone: (585 324-5767 [ SUPPLEMENTAL SUMMONS ] 09/18/12 Index No. 11-6938 Plaintiff designates Monroe County as the place of trial. Venue is based upon the county in which the mortgage premises is situated. SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF MONROE Deutsche Bank National Trust Company, as Trustee for Ameriquest Mortgage Securities Inc., AssetBacked Pass-Through Certificates, Series 2002-C Plaintiff, -against- Norma Noguel, if living and if any 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, United States of America-Internal

Revenue Service, New York State Department of Taxation and Finance, Defendants. 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 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. Dated: Bay Shore, New York July 25, 2012 By: Jennifer R Brennan, Esq. Frenkel, Lambert, Weiss, Weisman & Gordon, LLP Attorneys for Plaintiff 20 West Main Street Bay Shore, New York 11706 (631)969-3100 Our file No.:01-040758-F00 [ TRENTON ] Take notice that in accordance with N.J.S.A. 39:10A-8 et. seq,. application has been made to the New Jersey Motor Vehicle Commision, Trenton, N.J. to receive title of 2007 Subaru Forester JF1SG65677H713287 Objections if any, should be made immediately in writing to Special Title Section / abandoned Vehicle Unit, PO Box 017, Trenton, N.J. 086660017


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