September 11-17, 2013 - City Newspaper

Page 46

Legal Ads > page 45 [ NOTICE ] Notice of Qualification of Charming Charlie Manhattan LLC. Authority filed with Secy. of State of NY (SSNY) on 7/19/13. Office location: Monroe County. LLC formed in Delaware (DE) on 7/19/13. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: National Registered Agents, Inc., 111 Eighth Ave., NY, NY 10011, also the registered agent. Principal office address: 6001 Savoy Dr., 4th Fl., Hourston, TX 77036. Arts of Org. filed with the DE Secretary of State, John G. Townsend Bldg., 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: any lawful activities. [ NOTICE ] Notice of Qualification of CLAIRVUE/COTOPS HAMLIN NY LLC. App. for Auth. filed with Secy. of State of NY (SSNY) on 8/20/13. Office location: Monroe County. LLC formed in Delaware (DE) on 8/9/13. SSNY designated as agent of LLC upon whom process against it may be served.

SSNY shall mail process to: c/o The LLC, 505 Main St., Hackensack, NJ 07601. DE address of LLC: c/o United Corporate Services, Inc., 874 Walker Road, Ste. C, Dover, DE 19904. Arts. of Org. filed with DE Secy. of State, Townsend Bldg., Dover, DE 19901. Purpose: any lawful activity. [ NOTICE ] STRAIGHT EDGE FAMILY WOODWORKING LIMITED LIABILITY COMPANY, a domestic LLC, filed with the SSNY on 6/26/13. 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, 1229 Crown Point Dr., Webster, NY 14580. General Purposes. [ NOTICE ] SUPREME COURT – COUNTY OF MONROE HSBC BANK, USA, N.A., Plaintiff against MARY A. SCHEEL, RICHARD M. SCHEEL, et al Defendant(s). Pursuant to a Judgment of Foreclosure and Sale entered on April 8, 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 11th day of October, 2013 at 1:00 p.m. Said premises known as 14 Piping Rock Run, Perinton, N.Y. 14450. Tax account number: SBL # : 167.03-1-43. Approximate amount of lien $ 284,479.62 plus interest and costs. Premises will be sold subject to provisions of filed judgment and terms of sale. Index No. 1781909. Paul A. Guerrieri, Esq., Referee. McCabe, Weisberg, & Conway Attorney(s) for Plaintiff 145 Huguenot Street - Suite 210 New Rochelle, New York 10801 (914) 6368900 [ NOTICE ] Tax Serf Enterprises LLC , Arts of Org filed with the NY Sec. of State (SSNY) on 7/24/13. Office in Monroe County. SSNY designated as an agent of the LLC upon whom process may be served, SSNY shall mail copy to: USCA, Inc., 7014 13th Ave Suite 202, Brooklyn, NY 11228. Purpose: Any lawful activity. [ NOTICE ] TWIN HORN LLC filed Articles of Organization with

Adult Services Phone Services CURIOUS ABOUT MEN? Talk Discreetly with men like you! Try FREE! Call 1-888-779-2789 www.guyspy.com (AAN CAN)

the New York Department of State on 8/6/2013. Its office is located in Monroe County. The Secretary of State has been designated as agent of the LLC upon whom process against it may be served and a copy of any process shall be mailed to The LLC, 10 Muirfield Ct., Pittsford, NY 14534. The purpose of the Company is any lawful act. [ NOTICE OF FORMATION ] Learning Stone, LLC (LLC) filed Arts. of Org. with NY Secy. of State (SS) on 7/29/2013. 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 9 Tuxford Rd., Pittsford, NY 14534. LLC’s purpose: any lawful activity. [ NOTICE OF FORMATION ] Notice of formation of EvenOdd, LLC (LLC) by way of conversion from a partnership f/k/a EvenOdd Creative. Cert. of Conversion filed with NY Secy. of State (SS) on 8/13/2012. 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 32 Delaware St., Rochester, NY 14607. LLC’s purpose: any lawful activity. [ NOTICE OF FORMATION ] Notice of Formation of RLP Design/ Consulting, LLC. Articles of Organization filed with Secy. Of State of NY (SSNY) on 5/8/13. Office location: Monroe County SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to principal business location: The LLC, 665 Five Points Road, Rush, NY 14543. Purpose: any lawful activity [ NOTICE OF FORMATION ] THE DALLE GROUP LLC filed Articles of Organization with NY Dept of State (SSNY) on August 8, 2013. Office location: Monroe County. SSNY has been designated as agent of the LLC upon whom process against it may be served and a copy of any process shall be mailed to 133 Cabot Road, Rochester, NY 14626. Purpose: Any lawful purpose. [ NOTICE OF FORMATION OF KRENHAFEN, LLC ] Krenhafen, LLC filed Articles of Organization with the Secretary of State of New York (SSNY) July 3,

46 CITY SEPTEMBER 11-17, 2013

2013. Its principal office is in Monroe County, NY at 620 Malloch Road, Churchville, NY 14428. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of any process against the LLC to 620 Malloch Road, Churchville, NY 14428. The purpose of the company is to engage in any and all lawful activities. [ NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY ] The name of the limited liability company is Heidi Wolf LLC. The Articles of Organization were filed with the NY Secretary of State on August 12, 2013. The office of the LLC is located in Monroe County, New York State. The NY Secretary of State is designated as the agent of the LLC upon whom process against may be served. The address to which a copy of the process served shall be mailed is 4 Commercial Street 2nd Floor, Rochester, NY 14614. The LLC is managed by a manager. The purpose of the LLC is any lawful business. [ NOTICE OF FORMATION OF LLC ] Rakestraw Cabinetry, LLC has filed articles of organization with the New York Secretary of State on May 1, 2013. Its principal place of business is located at 215 Whittier 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 215 Whittier Road, Rochester, New York 14624. 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 SWETMAN PROPERTIES, LLC ] The name of the Limited Liability Company is Swetman Properties, LLC. Articles of Organization were filed with the New York Secretary of State on10/31/2007. 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 process760-B Canning Parkway, Victor, NY 14564, The LLC is organized to engage in any lawful activity for which an LLC may be formed under NY LLC Law.

[ NOTICE OF SALE ] SUPREME COURT COUNTY OF MONROE WELLS FARGO BANK, N.A., Plaintiff, against HERIBERTO HERNANDEZ, et al., Defendant(s). Pursuant to a Judgment of Foreclosure and Sale duly dated 1/2/2013 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 10/15/2013 at 10:00AM, premises known as 1090 Atlantic Avenue, Rochester, NY 14609 All that certain plot piece or parcel of land, with the buildings and improvements erected, situate, lying and being in the City of Rochester, formerly Town of Brighton, County of Monroe and State of New York, SBL NO. 107.81-2-38. Approximate amount of judgment $60,855.27 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index# 8321/12. Thomas P. Rheinstein, Esq., Referee Gross, Polowy & Orlans, Attorney for Plaintiff, P.O. Box 540, Getzville, NY 14068 Dated: August 12, 2013 1054597 [ NOTICE OF SALE ] Index No. 2013-202 SUPREME COURT STATE OF NEW YORK COUNTY OF MONROE ESL Federal Credit Union Plaintiff, vs. Edward Punch; Anna May Fedele; Beneficial Homeowner Service Corporation, Defendants. Pursuant to a Judgment of Foreclosure and Sale dated August 1, 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 September 18, 2013 at 10:00 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 Irondequoit, County of Monroe and State of New York, known as 4115 Culver Road, Rochester, NY 14622; Tax Account No. 062.193-27 described in Deed recorded in Liber 9013 of Deeds, page 582. 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: $67,719.38 plus, but not limited to, costs, disbursements, attorney fees and additional allowance, if any, all with legal interest. DATED: August 2013 Paul F. Shanahan, Esq., Referee LACY KATZEN LLP Attorneys for Plaintiff 130 East Main Street Rochester, New York 14604 Telephone: (585) 324-5767 [ NOTICE OF SALE ] SUPREME COURT – COUNTY OF MONROE JPMORGAN CHASE, NATIONAL ASSOCIATION, Plaintiff against KATRINA E. SMITH, et al Defendant(s). Pursuant to a Judgment of Foreclosure and Sale entered on August 9, 2013. I, the undersigned Referee will sell at public auction at the Monroe County Office Bldg., 39 West Main Street, Rochester, N.Y. on the 7th day of October, 2013 at 10:00 a.m. Said premises known as 146 Camberley Place, Penfield, N.Y. 14526. Tax account number: SBL # : 140.091-75.43. Approximate amount of lien $ 144,200.43 plus interest and costs. Premises will be sold subject to provisions of filed judgment and terms of sale. Index No. 17124-09. Nathan Allen Van Loon, Esq., Referee. McCabe, Weisberg, & Conway Attorney(s) for Plaintiff 145 Huguenot Street - Suite 210 New Rochelle, New York 10801 (914) 636-8900 [ SUPPLEMENTAL SUMMONS ] Index No. 12522/2012 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF MONROE Deutsche Bank National Trust Company, as Trustee for Home Loan Mortgage Loan Trust 2005-1 -against- Willie White, 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, People of the State of New York, New York State Department of Taxation and Finance, United States of AmericaInternal Revenue Service, Defendants. Plaintiff designates Monroe County as the place of trial Venue is based upon the County

in which the Mortgage premises is situated. FILED: 2013 AUG 20 PM 3:30 MONROE COUNTY CLERK 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 OF NATURE OF ACTION AND RELIEF SOUGHT THE OBJECT of the above captioned action is to foreclose a Mortgage to secure $50,000.00 and interest, recorded in the Office of the Clerk of the County of MONROE on October 7, 2005, in Book 20026, Page 477, covering premises known as 18 Lake Road East Fork, Hamlin, NY 14464. The relief sought in the within action is a final judgment directing the sale of the premises described above to satisfy the debt secured by the Mortgage described above. 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: Williamsville, New York June 20, 2013. Stephen J. Wallace, Esq. Frenkel, Lambert, Weiss, Weisman & Gordon, LLP Attorneys for Plaintiff 53 Gibson Street Bay Shore, New York 11706 (631) 9693100 Our File No.:01053207-FOO


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