The Freeman's Journal 1-25-13

Page 9

THURSDAY, JANUARY 24, 2013

THE FREEMAN’S JOURNAL C-1

LEGALS Legal

Legal notice MAYNE’S SPORTING GOODS, LLC Notice of Formation of Limited Liability Company (“LLC”), Articles of Organization filed with Secretary of State of the State of New York (“SSNY”) on November 13, 2012. Office location: 766 Fish & Game Road, Burlington Flats, Otsego County, New York, 13315. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY may mail a copy of any process to the LLC at 766 Fish & Game Road, Burlington Flats, Otsego County, New York 13315. Purpose: Any lawful act under New York LLC Law. 6LegalJan24

LEGAL NOTICE NOTICE OF FORMATION of Oneonta Housing Development LLC. Art. of Org. filed w/Secy. of State of NY (SSNY) on 1/15/09. Office location: Otsego County. SSNY designated as agent for service of process. SSNY shall mail process to Stanley Goldstein, 45 Broadway, 11 Fl., NY, NY 10006 Purpose: Any lawful activity. Current name of LLC: Billet Partners LLC. 6LegalFeb14

Legal notice Notice of Formation of a NY Limited Liability Company. Name: BELLO CONSTRUCTION SERVICES LLC. Articles of organization filing date with Secretary of State (SSNY) was 13 December 2012. Office location: Otsego County. SSNY has been designated as agent of LLC upon whom process against it may be served and SSNY shall mail copy of process to 2330 County Highway 22, Richfield Springs, NY 13439. Purpose is to engage in any and all business activities permitted under NYS laws. 6LegalFeb14

legal notice NOTICE OF FORMATION OF PROFESSIONAL LIMITED LIABILITY COMPANY Articles of Organization for KARL ENGINEERING PLLC were filed with the Secretary of State of New York on January 2, 2013. The office of the PLLC will be located in Otsego County, New York. The Secretary State of New York has been designated as agent of the PLLC, upon whom process against it may be served, and the Secretary shall mail a copy of any process served to 132 Chase Road, Cooperstown, NY 13326. The purpose of the business is to engage in any lawful act or activity for which professional

Legal

limited liability companies may be organized under the laws of NYS. 6LegalFeb21

Legal notice “Notice is hereby given that the annual meeting of the lot owners of The Hartwick Seminary Cemetery Association will be held at the home of Joyce S. Jones, 4685 State Highway 28, Cooperstown, New York 13326. This meeting will be on Sunday, January 27th at 2 p.m. to transact such business as may properly come before the meeting and the election of officers and trustees. Sandra L. Thorne, Secretary 1LegalJan24

Legal notice NOTICE OF ORGANIZATION OF RUBY LAKE GLASS, LLC FIRST: The name of the Limited Liability Company is RUBY LAKE GLASS, LLC (hereinafter referred to as the “Company”). SECOND: The Articles of Organization of the Company were filed with the Secretary of State on November 7, 2012. THIRD: The county within New York State in which the office of the Company is to be located is Otsego County. FOURTH: The Secretary of State has been designated as agent upon whom process against the Company may be served. The post office address to which the Secretary of State shall mail process is P. O. Box 611, Richfield Springs, NY 13439. FIFTH: The purpose of the business of the Company is any lawful purpose. 6LegalFeb28

Legal notice Notice of Formation of a NY Limited Liability Company. Name: MAC’S AUTO CARE LLC. Articles of organization filing date with Secretary of State (SSNY) was 2 January 2013. Office location: Otsego County. SSNY has been designated as agent of LLC upon whom process against it may be served and SSNY shall mail copy of process to 32 Oneida Street, Oneonta, NY 13820. Purpose is to engage in any and all business activities permitted under NYS laws. 6LegalFeb28

Legal notice Notice of Formation of a NY Limited Liability Company. Name: WHARTON CREEK WOOLIES LLC. Articles of organization filing date with Secretary of State (SSNY) was 10 January 2013. Office location: Otsego County. SSNY has been designated as agent of LLC upon

Legal

whom process against it may be served and SSNY shall mail copy of process to 117 County Highway 17, New Berlin, NY 13411. Purpose is to engage in any and all business activities permitted under NYS laws. 6LegalFeb28

Legal notice Notice is hereby given that the Otsego County Department of Social Services will conduct a public hearing on the Child and Family Services Plan in the Third Floor Conference Room of the Otsego County Office Building, 197 Main Street, Cooperstown, NY on the 11th day of February, 2013 At 2 pm at which time all persons interested will be heard. January 18, 2013 Joyce L. Boyd Commissioner of Social Services Of the County of Otsego New York 1LegalJan24

Legal notice NOTICE OF A 30 DAY PERIOD FOR INCLUSION OF LAND INTO CERTIFIED AGRICULTURAL DISTRICTS NOTICE is hereby given that Otsego County has established an annual 30 day period during which landowners can submit proposals to include viable agricultural land within certified agricultural districts outside of the eight year review period. NOTICE is further given that said annual 30 day period in Otsego County begins February 1 of each year and closes 30 days thereafter. NOTICE is further given that during this 30 day review period any landowner may submit proposals of viable agricultural land to be included into a certified agricultural district by filing requests with the Clerk of the Otsego County Board of Representatives, said requests to include the agricultural district into which the land is proposed to be included, a description of the land and the tax map identification number(s). NOTICE is further given that at the termination of the 30 day period all proposals will be submitted to the Otsego County Agricultural Farmland Protection Board for its review, and that thereafter a public hearing will be held on the proposals and recommendations of said board. Dated: January 18, 2013 Carol D. McGovern Clerk of the Board of Representatives Otsego County, New York 1LegalJan24

Legal

Legal notice STATE OF NEW YORK COUNTY COURT, OTSEGO COUNTY PETITION AND NOTICE OF FORECLOSURE INDEX #: 20111115 In the Matter of the Foreclosure of Tax Liens by Proceeding in Rem pursuant to Article Eleven of the Real Property Tax Law by Otsego County. PLEASE TAKE NOTICE that on the 23rd day of Jan,, 2013 the Otsego County Treasurer, hereinafter the “Enforcing Officer” of Otsego County hereinafter “Tax District” pursuant to law, filed with the Otsego County Clerk a PETITION AND NOTICE OF FORECLOSURE against various parcels of real property for unpaid taxes. The above captioned proceeding is hereby commenced to enforce the payment of delinquent taxes or other lawful charges which have accumulated and become liens against certain property. The parcels to which this proceeding applies are identified on Schedule “A” of this Petition, which is annexed hereto and made a part hereof. This document serves both as a Petition of Foreclosure and a Notice of Foreclosure for purposes of this proceeding. Effect of filing: All persons having or claiming to have an interest in the real property described in this petition are hereby notified that the filing of this petition constitutes the commencement by the Tax District of a proceeding in the court specified in the caption above to foreclose each of the tax liens therein described by a foreclosure proceeding in rem. Nature of proceeding: This proceeding is brought against the real property only and is to foreclose the tax liens described in this petition. No personal judgement will be entered herein for such taxes or other legal charges or any part thereof. Persons affected: This notice is directed to all persons owning or having or claiming to have an interest in the real property described in this petition. Such persons are hereby notified further that a duplicate of this petition has been filed in the Office of the County Treasurer and will remain open for public inspection up to and including the date specified as the last day for redemption. Right of redemption: Any person having or claiming to have an interest in any such real property and the

Legal

Legal

legal right thereto may on or before said date redeem the same by paying the amount of all such unpaid tax liens thereon, including all interest and penalties and other legal charges which are included in the lien against such real property, computed to and including the date of redemption. Such payment shall be made to Dan Crowell, Otsego County Treasurer, 197 Main Street, P.O. Box 265, Cooperstown, N. Y. 13326. In the event that such taxes are paid by a person other than the record owner of such real property, the person so paying shall be entitled to have the tax liens affected thereby satisfied of record.

288.18-3-30 DIFRANCESCO VERONICA BAKER MARIAN 288.185-17 MARBLE BONNIE 288.19-1-52 BREDIN JAMES M 288.19-1-94 DIMMO USA LLC 288.19-2-51 BRADISH NORDICA G 299.7-5-36 CHESTNUT STREET PROPERTIES LLC 299.8-1-88 SIMONSON MARK 299.8-2-44 LOYAL ORDER OF THE MOOSE 299.12-2-51 LOYAL ORDER OF THE MOOSE 299.12-2-53.21 STILES KENNETH P STILES REBECCA E 299.12-2-66 MATHEWSON CLINT 299.16-3-70 DIMMO-USA LLC 300.5-1-34 NICKERSON JACK 300.5-2-54 CELIK JANET 300.52-62 MARTELLA ROBERT 300.5-3-41 ELLWANGER MICHAEL ELLWANGER VILMA 300.5-5-47 AVANZATO ANTONIO AVANZATO VINCENZO 300.62-29 BAKER WILLIAM S BAKER MARIAN 300.6-3-33 MAY KERRI A 300.6-4-6 MURPHY JOHN H MURPHY DOROTHY 300.7-4-24 HESS LEONARD G 300.7-4-31.1 SCIOS GLORIA R 300.7-4-31.2 KROLL EDWARD J 300.7-4-35 CODDINGTON’S FLORIST INC 300.74-36 BAKER WILLIAM S BAKER MARIAN 300.7-4-37 HARDING RAY 300.7-4-93.1 HARDING RAY 300.7-4-93.2 CHURCH HELEN L 300.7-5-34 FASSLER ALLEN D 300.9-1-29 SOBERS RICHARD C 300.9-1-30 BAKER WILLIAM S BAKER MARIAN 300.9-3-26 SCHEER JEFFREY S SCHEER MICHELE M 300.9-3-89 CRANDALL MERLINA 300.9-3-94 HANEY WELLNESS LLC 300.10-1-28

Last day for redemption: The last day for redemption is hereby fixed as the 30th day of April, 2013. Service of answer: Every person having any right, title or interest in or lien upon any parcel of real property described in this petition may serve a duly verified answer upon the Attorney for the Tax District setting forth in detail the nature and amount of his or her interest and any defense or objection to the foreclosure. Such answer must be filed in the Office of the County Clerk and served upon the Attorney for the Tax District on or before the date above mentioned as the last day for redemption. Failure to redeem or answer: In the event of failure to redeem or answer by any person having the right to redeem or answer, such person shall be forever barred and foreclosed of all his or her right, title and interest and equity of redemption in and to the parcel described in this petition and a judgement in foreclosure may be taken by default. Enforcing Officer: Dan Crowell Otsego County Treasurer City of Oneonta ELM STREET RENTALS LLC 288.14-1-51 KROPP DENNIS KROPP AMY 288.14-3-44 BAKER WILLIAM S BAKER MARIAN 288.17-1-58 MARTELLA ROBERT 288.17-2-79 NICKERSON JACK 288.17-4-5 MARTELLA ROBERT 288.17-4-28 SWARTWOUT JEANE 288.17-4-36 GURBO WALTER 288.17-4-51 PENSCO TRUST CO 288.17-4-67 BALDO JAMES A 288.17-5-15 DIPACE PETER L 288.18-1-19 MARTELLA ROBERT 288.18-1-88 MARTELLA ROBERT 288.18-1-94 KENIK KAREN 288.18-2-13 VALLETTE MONIKA P 288.18-3-21 ALPHA DELTA OMEGA INC

Town of Burlington DOWDALL JONATHAN J 63.00-142.01 WILLIAMS DARLENE A 64.00-1-4.01 FITCH CLIFFORD FITCH PATRICIA 78.00-1-38.00 THOMPSON TIMOTHY L 78.00-1-47.01 THOMPSON TIMOTHY L 78.00-1-47.02 MARTINETTI ANTHONY J III MARTINETTI PHYLLISANN C 93.00-1-18.02 PETER KARA J 93.00-1-26.02 THOMPSON TIMOTHY DENISE BRAZEE 93.00-135.02 HERNANDEZ BRETT 95.00-1-2.01 STEPHENS MARY ** C 109.00-1-11.00 BAILEY HELEN 109.00-1-13.01 PARKER ROGER PARKER FLAY 110.00-1-31.02 DANIELS HENRY A DANIELS SUSAN M 125.00-1-8.02

Legal

GROCOTT MARK G GROCOTT STACEY M 141.00-1-1.00 Town of Butternuts LYONS ALAYNE V 282.14-1-1.00 HILL MICHAEL HILL BARBARA 252.00-1-15.03 HILL MICHAEL HILL BARBARA 252.00-1-15.04 ROUX DUANE E ROUX CONSTANDINA 268.00-1-20.05 PROSKINE ZACHARY PROSKINE AMY L 269.00-1-4.02 INDELICATO KATHLEEN 270.002-20.02 GEORGE ALEXANDRA 270.00-2-34.00 HAYNES THOMAS ** LUCINDA GILBERT 270.00-2-41.00 HAYNES THOMAS ** LUCINDA GILBERT 271.00-2-9.00 BAKER TIMOTHY A SCOTT MICHAEL A 281.00-1-19.00 FORCE ROBERT 281.00-1-44.00 FORCE ROBERT FORCE DONNA 281.00-1-45.00 FORCE ROBERT FORCE DONNA 281.00-1-46.00 KINSEY KENT C KINSEY ANNA V 282.00-1-21.00 SWIFT DANA R SWIFT CHARITY P 282.00-1-49.05 SIMPSON JAMES F III 283.00-1-9.00 SIMPSON JAMES F III 283.00-1-10.01 ASTA EUGENE P ASTA FREDERIKA 283.00-1-22.00 HEANEY CRAIG T 283.00-1-40.01 POPE RICKEY 293.00-1-21.00 HUNT DANIEL P HUNT ELLIE 294.00-1-17.03 HUNT CHRISTOPHER J HINKLEY HEATHER 294.001-22.04 MITCHELL LLOYD MITCHELL JUNE 295.00-1-24.21 MANN PAUL D 295.00-1-33.03 KINSEY KENT C KINSEY ANNA V 304.00-1-8.04 EVANS JAMES EVANS MARY 304.001-20.00 LUM TERRY A 304.00-1-26.01 RAMOS ALFONSO JR 304.00-1-26.02 FIGUEROA RAMON ANTONIO JR 304.00-1-26.03 BRYANT BRIDGET 313.00-2-1.00 BRYANT BRIDGET 313.00-2-3.00 Town of Cherry Valley UNEEDA MANAGEMENT CORP 58.14-1-6.00 PETERSEN THEODORE W PETERSEN JOANNE M 31.00-1-31.03 COUNTY OF OTSEGO 31.00-132.00 WELLS EDWARD C 43.00-2-5.23 DIBBLE OLOFF JOHN DIBBLE HELEN M 43.00-214.00 HASTINGS LEWIS M JR 43.00-2-16.00 SHORT ALAN MOURSI GIHAN 45.00-1-35.03 WELLMAN JAMES M WELLMAN LYNNE M 58.00-12.00 SMITH JOHN K 72.00-2-8.00 HARBOLIC PATRICK 74.00-1-27.02

Legal

Legal

Town of Decatur

Town of Exeter

KERSMANC KENNETH 135.00-213.01 PETERSON PEGGY 135.00-2-21.00 LUM LARRY LUM KATHLEEN 152.001-31.01 SPOSTA ANGELO SPOSTA KATHLEEN 153.00-1-21.00 HENSON FLOYD G HENSON ROBIN G 167.02-1-4.00 HENSON FLOYD G HENSON ROBIN G 167.02-1-5.00 HILL DONALD W JR HILL SYLVIA L 167.02-1-16.00 FULLER JEFFREY 167.02-1-17.00 O’CONNOR THOMAS G 169.00-1-4.00 GRUMM EDWARD SR MM EDWARD 169.00-1-12.01 BARYK MICHAEL BARYK BONNIE 169.00-1-13.00 BARYK MICHAEL D BARYK BONNIE 169.00-1-14.00 BAKER MICHAEL A BAKER SUSIE M 183.00-2-13.01 BAKER MICHAEL A BAKER SUSIE M 183.00-2-13.03

REZEK DALIBOR L REZEK AMELIA M 22.00-2-7.22 PETRY DONALD PETRY AMELIA 35.00-3-6.00 WARNER AUDREY J 37.00-2-3.07 DYN WALTER JR 37.00-2-8.00 TREADWELL GEORGE W TREADWELL LINDA J 49.00-1-1.00 BOND KENNETH JAMES 49.01-1-40.01

Town of Edmeston WICKAM KEITH 62.00-1-2.05 HOWARD TED D 62.00-1-15.10 HOWARD TEDDY 62.00-1-15.71 TULLY TIMOTHY 76.00-1-11.00 BALDWIN GLADE L BALDWIN TRESA M 76.02-1-9.00 LIPIEC THOMAS 76.02-1-41.00 HILTS LOGGING & EXCAVATING LLC 92.00-1-14.00 HILTS LOGGING & EXCAVATING LLC 92.00-1-15.21 MILLER VICKI 92.00-1-15.42 DICKENSON DUANE ** E 92.001-17.01 COLEGROVE BEVERLY 108.00-1-26.00 ROBERTS WILLIAM N ROBERTS JAYNE A 108.17-1-3.00 KLINE TERRENCE KLINE MARJORIE 108.17-1-27.02 PENNINGTON BARRY 108.17-147.00 BROWNELL MAX JR BROWNELL BERNICE 122.041-1.00 BROWNELL MAX E JR BROWNELL BERNICE M 122.041-2.00 BROWNELL MAX E JR BROWNELL BERNICE M 122.041-3.00 PETERS THOMAS R JR 122.04-1-14.00 HARILAL THACKOORDIAL 122.04-117.00 GURBO WALTER T 122.04-1-53.00 JOHNSTON BEVERLY 123.00-1-13.00 CARPENTER CASSANDRA A 124.001-65.06 PYLINSKI BIFF E 124.06-1-36.01 STEPHENS BRUCE I STEPHENS MARY C 139.00-1-18.00 SZUCS WILLIAM 140.00-1-11.36 WALTERS WAY 140.00-1-12.27 GROCOTT STACY GROCOTT MARK 140.00-1-13.00 GROCOTT MARK G GROCOTT STACEY M 140.001-15.00 MENZENSKI PAUL E JR 140.00-1-17.00

Town of Hartwick MONROE CHARLES MONROE BONNIE J. 128.00-2-41.02 WEST TIMOTHY M WEST VICTORIA H 128.00-2-56.31 DIMICK CHARLES J 129.00-1-38.03 SCHIAVO JOHN P SCHIAVO EVEANNE 130.001-1.221 KANE JANET C 130.00-1-14.01 STARKS JANET C STARKS GERALD D 130.00-1-15.00 DUDA MICHAEL D 130.00-1-21.01 BULLIS RANDY C FOX LORI 144.001-65.02 SCALA RICHARD L. 144.15-1-67.00 MONROE RONALD W MONROE BONNIE 144.19-140.00 TLS REALTY LLC 144.19-1-46.00 CHASE PETER H CHASE ALICIA N 144.19-1-53.00 CARRINO WAYNE CARRINO JEANETTE 146.00-1-8.01 SCHULTZ JACKSON S IV 146.001-12.01 INGALLS HILL FARM LLC 162.001-21.21 INGALLS HILL FARM, LLC 162.00-1-22.42 INGALLS HILL FARM, LLC 162.00-1-33.01 ICTHUS PROPERTIES LLC 178.001-37.01 ICTHUS PROPERTIES LLC 178.001-45.00 KOLKA ROBERT S 194.00-1-16.01 KOLKA ROBERT S 194.00-1-19.04 Town of Laurens ZOCK FLORENCE L 206.00-2-13.01 ZOCK FLORENCE L 206.00-2-13.03 MARBLE DEAN S 208.01-1-1.03 SPOOR TANDI 208.01-1-40.00 O’NEILL BRAIN T 208.03-1-19.00 KAYWOOD TIMOTHY J KAYWOOD PRISCILLA O 223.001-1.01 FALSETTA ALBERT P FALSETTA DONNA S 223.00-1-18.03 FALSETTA ALBERT P FALSETTA DONNA S 223.00-1-21.02 CARTELLI JAMES A TOTERO CHARLES 223.002-10.00 CARTELLI JAMES A TOTERO CHARLES 223.002-11.00 VALLETTE JOSEPH 224.00-112.00 PLUTA MONIKA MEDINA PAULA 224.00-1-16.00 MOXLEY DANIEL J 224.00-1-17.02


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