January 14-20, 2015 - CITY Newspaper

Page 36

CITY OF ROCHESTER

FORECLOSURE LISTING

PROPERTY ADDRESS

OWNER

27 0025-31 64 174 213 266 339 351 648 72 83 2 51 55 0066-66.5 71 103 117 203 364 370 372 13 137 48 18 7 9 13 14 0068-70 101 122 0123-125 44 33 4 22 50 129 152 170

HOWARD PAULA C SANTIAGO JOSEPH J AYAN AUGUSTIN TORRES TONYA SALTERS ROBERT L BRITTON CHERYL GREEN LEE & CLEMENTINE COOPER CORDELL & KANELLIA YOUNG PAUL D PHELPS LELIA TEDLA ABU T OKUNG STONLEY SIMMONS ELNORA SIMMONS ELNORA

WIDMAN ST WILKINS ST WILKINS ST WILKINS ST WILKINS ST WILKINS ST WILKINS ST WILKINS ST WILKINS ST WILLITE DR WILLITE DR WILLOWBANK PL WILSON ST WILSON ST WILSON ST WILSON ST WILTON TER WINTERROTH ST WINTERROTH ST WISCONSIN ST WISCONSIN ST WISCONSIN ST WOOD ST WOODBINE AV WOODEN ST WOODFORD ST WOODROW ST WOODROW ST WOODROW ST WOODROW ST WOODWARD ST WOODWARD ST WOODWARD ST WOODWARD ST WREN ST WRIGHT ST WRIGHT TER YARKER AV YORK ST YORK ST YORK ST YORK ST

LIEN AMOUNT

SCOTT CONSTRUCTION OF ROCH INC

OZELLMA III LLC JONES TIFFANY VAZQUEZ JORGE A MASON JAMES TIJOU ADRIAN J & AMINA C TIJOU ADRIAN J & AMINA C TIJOU ADRIAN J & AMINA C VILLONE ANDREW G MCMILLIAN MICHELLE HILLMAN LLC MONTAGUE ENTERPRISES INC WIMES ANN GILBERT MICHELLE BARRETT ELKE STAGNITTO CHARLES PORTER ROSLYNN HEMINGWAY JESSIE LEE THOMAS JOHN A BURNEY ROBERT JR LOIACONO KAYLEE MARIE LEE JEREMY H DOWDELL JIMMY L SHEETS JOHN W TABTEK LLC MCCOY ENTERPRISES INC YAKYMOVICH MONICA S YAKYMOVITCH MONICA S

2,488.99 3,058.25 594.00 471.86 3,307.71 226.27 800.69 518.11 1,313.83 4,043.02 716.82 2,150.83 519.87 1,115.79 2,110.89 2,938.03 1,054.59 485.87 1,170.60 8.51 61.01 105.03 530.64 2,674.45 2,519.75 2,202.99 671.27 1,381.25 1,301.83 895.66 1,842.91 250.29 1,591.20 2,252.83 1,170.14 1,097.46 1,409.63 119.03 8,470.28 1,784.01 504.88 998.04

ACCOUNT NUMBER 106.400-0001-084.000/0000 PJ 106.230-0004-004.002/0000 NW 106.230-0002-026.000/0000 NU 106.240-0001-089.000/0000 TY 106.240-0002-009.000/0000 PA 106.240-0001-071.002/0000 PC 106.240-0002-033.000/0000 MS 106.250-0001-024.000/0000 MO 106.260-0001-077.000/0000 SQ 091.830-0003-086.000/0000 VQ 091.830-0003-081.000/0000 RZ 120.430-0002-028.000/0000 OO 106.490-0003-029.000/0000 TX 106.490-0003-030.000/0000 OA 106.490-0003-037.000/0000 TD 106.490-0003-033.000/0000 QF 120.640-0002-063.000/0000 OW 107.370-0001-011.000/0000 LG 107.290-0003-019.000/0000 SU 107.650-0001-089.002/0000 XY 107.650-0001-088.002/0000 XF 107.650-0001-087.002/0000 WM 106.260-0002-043.000/0000 OG 120.650-0001-001.000/0000 JB 120.510-0004-075.000/0000 QP 106.290-0001-074.000/0000 RS 105.580-0002-034.000/0000 PY 105.580-0002-033.001/0000 QB 105.580-0002-031.000/0000 NT 105.580-0002-026.000/0000 QS 106.650-0002-050.001/0000 OS 106.730-0002-005.000/0000 NP 106.740-0001-004.000/0000 MR 106.740-0001-081.001/0000 QW 090.800-0002-020.000/0000 KW 120.340-0001-055.000/0000 NW 106.430-0001-049.000/0000 RN 075.270-0002-037.000/0000 SL 120.420-0002-073.000/0000 NY 120.340-0001-032.000/0000 KH 120.340-0002-088.000/0000 ST 120.340-0002-092.000/0000 PB

Legal Ads > page 30 SSNY on 11/14/13. 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, 613 Brookstone Bend, Webster, NY 14580. General Purposes. [ NOTICE ] Long Short LLC Arts of Org. filed NY Secy of State (SSNY) 12/10/14. Office: Monroe Co. SSNY design. agent of LLC upon whom process may be served and shall mail copy to Corp Filings of New York 90 State St. #700 #40 Albany, NY 12207. Purpose: any lawful activity. [ NOTICE ] NORTH POINT ENTERPRISES, LLC, a domestic LLC, filed with the SSNY on 10/23/14. 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, Attn: Sean Maley, Mgr., 247 Gregory St., Rochester, NY 14620. General Purposes. [ NOTICE ] Notice of Formation of 216 Thorncliffe Drive & 176 Brower Road / Del Rio LLC. Art. of Org. filed Sec’y of State (SSNY) 12/17/2014. 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 1407 Viking Cir, Webster NY 14580 . Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Beach 101 LLC. Art.of Org. filed Sec’y of State (SSNY) 12/31/2014. 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 131 Flower Dale Drive, Rochester, NY 14626. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Dio Designs LLC. Art.of Org. filed Sec’y of State (SSNY) 12/19/14. 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 2 Birchstone Hill Road, Rush, New York 14543. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Fetzner Plaza LLC Art. of Org. filed Sec’y of State (SSNY) October 6, 2014. 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 114 Boyd Drive, Rochester, NY 14616. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Sunshine Music Studio

36 CITY JANUARY 14-20, 2015

LLC, Art. of Org. filed Sec’y of State (SSNY) 11/14/2014. 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 90 Canal Street, Suite 111, Rochester 14608. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of 103 Mason Rd & 695 Norton St Up/Down LLC. Art. of Org. filed Sec’y of State (SSNY) 12/16/2014. 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 1407 Viking Cir, Webster NY 14580. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of 3925 Dewey Avenue, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/7/15. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 2171 Monroe Avenue, Rochester, NY 14618. Purpose: any lawful activity. [ NOTICE ] Notice of formation of 92 LEONARD NY LLC. Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 12/11/2014. Office location, County of Monroe. SSNY

has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: c/o Law Office of Anthony A. DiNitto, P.C., 2250 West Ridge Rd., STE. 300, Rochester, NY 14626. Purpose: any lawful act [ NOTICE ] Notice of formation of ASR PATZWALD, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/23/14. Office in Monroe County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 2521 W. Ridge Rd Rochester, NY 14626. Purpose: Any Lawful Purpose [ NOTICE ] Notice of Formation of Chibi Foods LLC Art. Of Org. filed Sec’y of State (SSNY) 01/27/2014. 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 7 Whitmore St., Rochester, NY 14620. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Clarisoft Technologies, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/26/14. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, Attn: Bogdan Bucura, CEO, 640 Kreag Road, Ste. 301, Pittsford, NY 14535, the registered agent of LLC upon whom process may be served. Purpose: any lawful act or activity. [ NOTICE ] Notice of Formation of Clearfield Management, LLC. Arts. of Org. filed with NY Dept. of State on 12/19/14. Office location: Monroe County. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: The LLC, 28 Thomas Grove, Pittsford, NY 14534, principal business address. Purpose: all lawful purposes. [ NOTICE ] Notice of Formation of Conservation Strategies Consulting LLC, Art. of Org. filed Sec’y of State (SSNY) 11/17/14. 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 960 Allens Creek Rd., Rochester, NY 14618. Purpose: any lawful activities.

[ NOTICE ] Notice of Formation of Eleven Lakes Restaurant Group LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/5/15. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o The LLC, 1080 Pittsford-Victor Road, Ste. 201, Pittsford, NY 14534. Purpose: any lawful activity. [ NOTICE ] Notice of Formation of Feel Up Records LLC Art. of Org. filed Sec’y of State (SSNY) 10/30/2013. 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 7 Whitmore St., Rochester, NY 14620. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Geneva Plaza Associates, LLC, Art. of Org. filed Sec’y of State (SSNY) 11/21/14. 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 1080 Pittsford-Victor Rd., Ste. 100, Pittsford, NY 14534. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Glidedowan, LLC, Art. of Org. filed Sec’y of State (SSNY) 12/16/14. 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 2117 Buffalo Rd., #142, Rochester, NY 14624. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Grants4Good LLC, Art. of Org. filed Sec’y of State (SSNY) 11/12/14. 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 c/o Margit Brazda Poirier, Manager, PO Box 114, Mendon, NY 14506. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Hibbs Services LLC Art. of Org. filed Sec’y of State (SSNY) Dec. 12, 2014. 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 642 Washington St., Spencerport, NY 14559.

Purpose: any lawful activities. [ NOTICE ] Notice of Formation of HOUSE ‘O LAUNDRY, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/15/14. Office location: Monroe County. Princ. office of LLC: 60 Pixley Industrial Pkwy., Rochester, NY 14624. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC at the addr. of its princ. office. Per Cert. of Amendment filed with SSNY on 11/17/14, name changed to HOUSE O LAUNDRY, LLC. Purpose: Any lawful activity [ NOTICE ] Notice of Formation of Indian Trails Apartments MM LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/3/14. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: National Corporate Research, Ltd., 10 E. 40th St., 10th Fl., NY, NY 10016, the registered agent of LLC upon whom process may be served. Purpose: any lawful activity. [ NOTICE ] Notice of Formation of Inspired Esthetics, LLC. Art. of Org. filed Sec’y of State (SSNY) 1/7/2015. 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 PO Box 180, Pittsford, New York 14534. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Irondequoit Rentals LLC. Art. of Org. filed Sec’y of State (SSNY) December 15, 2014. 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 451 Heathland Cir. Webster, NY 14580. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Ivy Bridge Extension, LLC. Art. of Org. filed Sec’y of State (SSNY) 12/04/14. 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 21 Crossbow Drive, Penfield NY 14526. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Kelly Kester Photography,

LLC Art. of Org. filed Sec’y of State (SSNY) 11/19/2013. 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 51 Cambria Rd, Rochester, NY 14617. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Kevmo Village Path, LLC, Art. of Org. filed Sec’y of State (SSNY) 12/8/14. 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 1080 Pittsford-Victor Rd., Ste. 100, Pittsford, NY 14534. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Kleckner Consulting Services, LLC Art. of Org. filed Sec’y of State (SSNY) 9/9/2014. 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 55 Brentwood Lane Fairport, NY 14450. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of LLC. Boomtown Events, LLC (LLC) filed Arts. of Org. with Secy. of State of NY (SSNY) on 1/7/2015. Office location: Monroe County. Principal business location: 2117 Buffalo Road, Suite 109, Rochester, NY 14624. SSNY designated as agent of the LLC upon whom process may be served and SSNY shall mail process to c/o Jeffrey B. Andrus, Esq., Hiscock & Barclay, LLP, One Park Place, 300 South State Street, Syracuse, NY 13202-2078. Purpose: any business permitted under law.

[ NOTICE ] Notice of Formation of Matamanoa LLC. Art.of Org. filed Sec’y of State (SSNY) 12/19/14. 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 7 Via Visca, Spencerport, NY 14559. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Monroe Office Suites, LLC, Art. of Org. filed Sec’y of State (SSNY) 11/20/14. 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 2740 Monroe Ave., Rochester, NY 14618. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Morgan Genesee Street, LLC, Art. of Org. filed Sec’y of State (SSNY) 12/3/14. 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 1080 Pittsford-Victor Rd., Ste. 100, Pittsford, NY 14534. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of MORTAL ARROW LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/14/14. 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 ]

Notice of Formation of MADONNA, M.D., OBGYN, PLLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/9/14. Office location: Monroe County. SSNY designated as agent of PLLC upon whom process against it may be served. SSNY shall mail process to: 7885 Hidden Oaks, Pittsford, NY 14534. Purpose: practice the profession of medicine.

Notice of Formation of PBJ MOB LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/9/14. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, c/o Sammy Feldman, 3445 Winton Place, Ste. 228, Rochester, NY 14623. Purpose: any lawful activity.

[ NOTICE ]

[ NOTICE ]

Notice of Formation of Makeway LLC Art. of Org. filed Sec’y of State (SSNY) 01/02/2015. 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 72 Cascade Dr. Rochester, NY 14614. General Purposes.

Notice of Formation of PI Bar, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/10/14. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, c/o Sammy Feldman, 3445 Winton Place, Ste. 228, Rochester,


Turn static files into dynamic content formats.

Create a flipbook
Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.
January 14-20, 2015 - CITY Newspaper by CITY Magazine - Issuu