October 23-29, 2013 - City Newspaper

Page 38

Legal Ads > page 37 on 7/9/13. Office location: Monroe County. Princ. office of LLC: 186 Raeburn Avenue, Rochester, NY 14619. SSNY designated agent of LLC upon whom process against it may be served and shall mail process to: Adam Rains at the princ. office of the LLC. Purpose: all lawful purposes. [ NOTICE ] Notice of Formation of The Lost Borough Brewing LLC. Art. of Org. filed Sec’y of State (SSNY) 7/18/13. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to 33 Capri Drive, Rochester, NY 14624. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of YP & YL ROCHESTER 2, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 09/12/13. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Corporation Service Co., 80 State St., Albany, NY 12207, regd. agent upon whom and at which process may be served. Purpose: Any lawful activity. [ NOTICE ] Notice of Qualification of ACC OP (Park Point) LLC. App. for Auth. filed with Secy. of State of NY (SSNY) on 9/12/13. Office location: Monroe County. LLC formed in Delaware (DE) on 9/9/13. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o CT Corporation System, 111 8th Ave., NY,

NY 10011, the registered agent upon whom process may be served. DE address of LLC: 1209 Orange St., Wilmington, DE 19801. Arts. of Org. filed with DE Secy. of State, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: all lawful purposes. [ NOTICE ] Notice of Qualification of COLE TAYLOR MORTGAGE, LLC Authority filed with Secy. of State of NY (SSNY) on 09/16/13. Office location: Monroe County. LLC formed in Delaware (DE) on 02/20/13. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Corporation Service Co. (CSC), 80 State St., Albany, NY 12207-2543. DE addr. of LLC: c/o CSC, 2711 Centerville Rd., Wilmington, DE 19808. Arts. of Org. filed with Secy. of State of DE, John G. Townsend Bldg., 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful activity. [ NOTICE ] Notice of Qualification of EPM Equipment, LLC. App. for Auth. filed with Secy. of State of NY (SSNY) on 9/17/13. Office location: Monroe County. LLC formed in Delaware (DE) on 5/20/11. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Capitol Services, Inc. (CSI), 1218 Central Ave., Ste. 100, Albany, NY 12205. DE address of LLC: c/o CSI, 1675 South State St., Ste. B, Dover, DE 19901. Arts. of Org. filed with DE Secy. of State, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: any lawful act or activity. [ NOTICE ] Notice of Qualification of GALLAGHER VOLUNTARY

BENEFITS, LLC Authority filed with Secy. of State of NY (SSNY) on 10/04/13. Office location: Monroe County. LLC formed in Delaware (DE) on 04/30/13. Princ. office of LLC: 295 Woodcliff Dr., Ste. 101, Fairport, NY 14450. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Corporation Service Co., 80 State St., Albany, NY 12207-2543. DE addr. of LLC: 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Arts. of Org. filed with Secy. of State, DE, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Insurance brokerage. [ NOTICE ] Notice of Qualification of My Doggie, LLC. App. for Auth. filed with Secy. of State of NY (SSNY) 9/26/13. Office location: Monroe County. LLC formed in Utah on 9/9/13. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the principal office address of LLC: 33 Arthur St., Rochester, NY 14621. Arts. of Org. filed with Utah Div. of Corps., P.O. Box 146705, Salt Lake City, Utah 84114 . Purpose: real estate investments. [ NOTICE ] Notice of Qualification of Phelan Construction, LLC. Authority filed with NY Dept. of State on 9/10/13. Office location: Monroe County. LLC formed in MA on 7/7/08. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: c/o National Registered Agents, Inc., 111 8th Ave., NY, NY 10011, regd. agent upon whom process may be served. MA and

Adult Services

principal business address: 323 Washington St., Suite 1, Westwood, MA 02090. Cert. of Org. filed with MA Sec. of State, One Ashburton Pl., Boston, MA 02108. Purpose: all lawful purposes. [ NOTICE ] Notice of Qualification of SWITCH IT COMMUNICATIONS, LLC Authority filed with Secy. of State of NY (SSNY) on 09/20/13. Office location: Monroe County. LLC formed in Delaware (DE) on 05/08/09. Princ. office of LLC: 902 Broadway, 6th Fl., NY, NY 10010. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Corporation Service Co., 80 State St., Albany, NY 12207-2543. DE addr. of LLC: 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Arts. of Org. filed with Secy. of State of DE, Div. of Corps., 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful activity. [ NOTICE ] Notice of Qualification of Woods Cove III, LLC. Authority filed with Secy. of State of NY (SSNY) on 9/23/13. Office location: Monroe County. LLC formed in Delaware (DE) on 11/1/12. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o National Registered Agents, Inc., 111 Eighth Ave., NY, NY 10011. Address to be maintained in DE: 160 Greentree Dr., Ste. 101, Dover, DE 19904. Arts of Org. filed with the DE Secretary of State, P.O. Box 898, Dover, DE 19903. Purpose: any lawful activities. [ NOTICE ] SB JOHNSON PROPERTIES LLC, a domestic LLC, filed with the SSNY on 7/11/13. Office location: Monroe County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: The LLC, 21 Davy Dr., Ste. 200, Rochester, NY 14624. General Purpose [ NOTICE ] SHJJ LLC. Arts. of Org. filed with SSNY on 8/26/2013. Office location: Monroe county. SSNY has been designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to LLC at 3484 Monroe Av, Pittsford, NY 14534. Purpose: Any lawful activity [ NOTICE ] Six GC LLC (LLC) filed Arts. of Org. with NY Secy. of State (SS) on 9/5/13. LLC’s office is in Monroe Co. SS

38 CITY OCTOBER 23-29, 2013

is designated as agent of LLC upon whom process against it may be served. SS will mail a copy of any process to LLC’s principal business location at c/o Sherm Levey, 145 Culver Rd. Ste. 100, Rochester, NY 14620. LLC’s purpose: any lawful activity. [ NOTICE ] Stringers, LLC (LLC) filed Arts. of Org. with NY Secy. of State (SS) on 9/19/13. LLC’s office is in Monroe Co. SS is designated as agent of LLC upon whom process against it may be served. SS will mail a copy of any process to LLC’s principal business location at 80 Topspin Dr., Pittsford, NY 14534. LLC’s purpose: any lawful activity. [ NOTICE ] SUPREME COURT – COUNTY OF MONROE FLAGSTAR BANK, FSB, Plaintiff against SUSAN M. PAPROCKI A/K/A SUSAN PAPROCKI, et al Defendant(s). Pursuant to a Judgment of Foreclosure and Sale entered on June 18, 2013. I, the undersigned Referee will sell at public auction at the Front Vestibule of the Monroe County Office Building, 39 West Main Street, City of Rochester, N.Y. on the 20th day of November, 2013 at 10:00 a.m. Said premises known as 12 Katsura Court, Penfield, N.Y. 14526. Tax account number: SBL # : 139.12-1-68. Approximate amount of lien $ 130,408.44 plus interest and costs. Premises will be sold subject to provisions of filed judgment and terms of sale. Index No. 139-11. James Valenti, Esq., Referee. McCabe, Weisberg, & Conway Attorney(s) for Plaintiff 145 Huguenot Street - Suite 210 New Rochelle, New York 10801 (914) 636-8900 [ NOTICE ] XLNQ LLC. Arts. of Org. filed with SSNY on 05/31/2013. Office location: Monroe county. SSNY is designated as agent of LLC upon whom process against the LLC may be served. SSNY shall mail process to the LLC at 85 Friel Road, Rochester, NY 14623. Purpose: Any lawful activity [ NOTICE ] ZBJQ LLC. Arts. of Org. filed with SSNY on 6/13/2013. Office location: Monroe county. SSNY has been designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to LLC at PO BOX 676 Henrietta NY 14467. Purpose: Any lawful activity

location: Monroe county. SSNY has been designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to LLC at 1694 PENFIELD RD PENFIELD NY 14625 . Purpose: Any lawful activity [ NOTICE OF FORMATION ] 2014 Titan Holdings LLC filed Articles of Organization with the New York Department of State on July 8, 2013. Its office is located in Monroe County. The Secretary of State has been designated as agent of the Company upon whom process against it may be served and a copy of any process shall be mailed to 1880 Manitou Road, Spencerport, NY 14559. The purpose of the Company is Real Estate Management [ NOTICE OF FORMATION ] Lock 32 Brewing Company, LLC. Art of Org. files with Sec’y. of State of NY (SSNY) on 10/15/2013. Office Location: Monroe County. SSNY has been designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC 10 Scheon Place, Pittsford, NY 14534. Pupose: Any lawful activity [ NOTICE OF FORMATION ] Victor Asset Acquisition, LLC filed Application for Authority with the New York Department of State on August 29, 2013. Its office is located in Monroe County. The Secretary of State has been designated as agent of the Company upon whom process against it may be served and a copy of any process shall be mailed to 230 Crosskeys Office Park, Fairport, NY 14450. The purpose of the Company is any lawful business. [ NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY ] Notice of formation of Camman Acres, LLC. Articles of Organization filed with the New York Secretary of State on August 27, 2013. The office of the LLC is in Monroe County. The New York Secretary of State is designated as agent of the LLC upon whom process against it may be served. The Secretary of State shall mail a copy of such process to 9593 Ridge Road, Brockport, New York 14420. The LLC is organized to engage in any lawful activity for which an LLC may be formed under the NY LLC law.

[ NOTICE ]

[ NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY ]

ZJ HEALTHY FOOT CARE LLC. Arts. of Org. filed with SSNY on 9/16/2013. Office

The name of the LLC is Blue Sky Media Solutions LLC. The Articles of

Organization were filed with the NY Secretary of State on September 9, 2013. The LLC’s office is located in Monroe County, New York State. Process may be serviced on the NY Secretary of State. A copy of the process served shall be mailed to 919 S. Winton Rd, Suite 314, Rochester NY 14618. The LLC is manager-managed. The purpose of the LLC is any lawful business.

this action. Judgment amount: $91,921.96 plus, but not limited to, costs, disbursements, attorney fees and additional allowance, if any, all with legal interest. DATED: October 2013 Kelly M. Ciccone, Esq., Referee LACY KATZEN LLP Attorneys for Plaintiff 130 East Main Street Rochester, New York 14604 Telephone: (585) 324-5767

[ NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY ]

[ NOTICE OF SALE ]

EH LEHIGH CORNER PROPERTIES, LLC (“LLC”), has filed Articles of Organization with the NY Secretary of State (“NYSS”) on August 20, 2013 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 3115 EAST HENRIETTA ROAD, HENRIETTA, NY 14467. 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.

Storage Mobility of Rochester, LLC hereby publishes notice, as required by New York SelfStorage Facilities Act (NY Stat. 182) of a public sale of the property listed below to satisfy a landlords lien. All sales are for cash to the highest bidder and are considered final. Storage Mobility of Rochester, LLC reserves the right to reject any bids. The sale will be held at 105 McLaughlin Rd Rochester NY 14615 on: Wednesday, November 6, 2013 at 11:00 AM. Customer Name Container ID Clark, Paul13A94Coleman, Christopher L 6A94Giambrone, Vince8010B94 Contents include but not limited to: Household items, books, exercise equipment, stereo equipment and more.

[ NOTICE OF SALE ]

[ NOTICE OF SALE ]

Index No. 2013-5772 SUPREME COURT STATE OF NEW YORK COUNTY OF MONROE ESL Federal Credit Union, Plaintiff, vs. David M. Brodie; ESL Federal Credit Union, Defendants. Pursuant to a Judgment of Foreclosure and Sale dated October 3, 2013 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 20, 2013 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 Perinton, County of Monroe and State of New York, known as 38 Raymond Road, Penfield, NY 14525; Tax Account No. 139.14-2-8 described in Deed recorded in Liber 10539 of Deeds, page 126; lot size 70 x 204. 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

SUPREME COURT COUNTY OF MONROE HSBC BANK USA, NATIONAL ASSOCIATION AS TRUSTEE FOR WELLS FARGO HOME EQUITY ASSET-BACKED SECURITIES 2006- 2 TRUST, HOME EQUITY ASSET-BACKED CERTIFICATES, SERIES 2006-2, Plaintiff, against RODAR M. MANGALINO, JR; SOPHEA MANN; SORPHON MANN, et al., Defendant(s). Pursuant to a Judgment of Foreclosure and Sale duly dated 9/17/2013 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 11/22/2013 at 09:00AM, premises known as 25 SCARLET PINE CIRCLE, Brockport, NY 14420 All that certain plot piece or parcel of land, with the buildings and improvements erected, situate, lying and being in the Town of Clarkson, County of Monroe and State of New York, SBL No. 054.01-3-13. Approximate amount of judgment $120,372.30 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index# 2012-13750. Ronald S. Goldman, Esq., Referee Gross, Polowy & Orlans, Attorney for Plaintiff, P.O. Box 540, Getzville, NY 14068 Dated: October 16, 2013 1066161


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