Legal Ads > page 41 [ NOTICE ] PROPARARE LLC App. for Auth. filed NY Sec. of State (SSNY) 11/6/2013 LLC was organized in DE on 4/9/2012. Office in Monroe Co. SSNY desig. as agent of LLC upon whom process may be served. SSNY to mail copy of process to 2255 Lyell Ave., Rochester, NY 14606. Required office at 1201 Orange St., Ste. 600, Wilmington, DE 19801. Cert. of Org. filed with SSDE, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful purpose. [ NOTICE ] PSD, LLC has filed articles of organization with the New York Secretary of State on November 19, 2013. Its principal place of business is located at 768 Clinton Avenue South, 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 768 Clinton Avenue South, Rochester, New York 14620-1402. 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 ] THE GROOMER’S OUTLET, LLC, a domestic LLC, filed with the SSNY on 9/11/13. 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, Attn: LLC Manager, 3160 E. Henrietta Rd., Henrietta, NY 14460. General Purpose. [ NOTICE ] UMO PROPERTIES LLC filed Articles of Organization with the New York Department of State on 9/27/13. 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 620 Park Ave #190 Rochester, New York 14607. The purpose of the Company is any lawful business. [ NOTICE ] Wicked Good Sugar LLC filed Arts. of Org. with Sec’y of State (SSNY) on
October 23, 2013. Office location: Monroe County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of any process to P.O. Box 354, Penfield, NY 14526. Purpose: any lawful activity. [ NOTICE ] WMH, LLC, a domestic LLC, filed with the SSNY on 10/24/13. 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, 2280 E. Ave., Rochester, NY 14610. General Purpose. [ NOTICE OF FORMATION ] Notice of Formation of Fred’s Auto Repair, LLC. Articles of Organization filed with Secy. Of State of NY (SSNY) on 11/4/2013. 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, 9 Oakwood Lane, Scottsville, NY 14546. Purpose: any lawful activity
Adult Services
[ NOTICE OF FORMATION OF BTMPM, LLC ] BTMPM, LLC (the “LLC”) filed Articles of Organization with NY Secretary of State (SSNY) 11/22/13. Office location: Monroe County, NY. Principal business location: 1265 Scottsville Rd, Rochester, NY 14624. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to CT Corporation System, 111 Eighth Avenue, NY, NY 10011 which is also the registered agent upon whom process may be served. Purpose: Any lawful activity. [ NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY ] The name of the Limited Liability Company (LLC) is CERC-MS Properties, LLC. Articles of Organization were filed with the Secretary of State of New York (“SSNY”) on November 22, 2013. 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 16 E. Main St., Suite 420, Rochester, NY 14614. Purpose: any lawful activity. [ NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY ] The name of the Limited Liability Company (LLC) is CERC-LW Properties, LLC. Articles of Organization were filed with the Secretary of State of New York (“SSNY”) on November 22, 2013. 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 16 E. Main St., Suite 420, Rochester, NY 14614. Purpose: any lawful activity. [ NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY ] The name of the Limited Liability Company (LLC) is CERC-TL Properties, LLC. Articles of Organization were filed with the Secretary of State of New York (“SSNY”) on November 22, 2013. Office location is Monroe County, New York. The SSNY has been designated as agent of the LLC upon
42 CITY DECEMBER 11-17, 2013
whom process against it may be served. The SSNY shall mail a copy of any process to the LLC at 16 E. Main St., Suite 420, Rochester, NY 14614. Purpose: any lawful activity. [ NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY ] The name of the Limited Liability Company (LLC) is CERC-HL Properties, LLC. Articles of Organization were filed with the Secretary of State of New York (“SSNY”) on November 22, 2013. 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 16 E. Main St., Suite 420, Rochester, NY 14614. Purpose: any lawful activity. [ NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY ] The name of the Limited Liability Company (LLC) is CERC-DH Properties, LLC. Articles of Organization were filed with the Secretary of State of New York (“SSNY”) on November 22, 2013. 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 16 E. Main St., Suite 420, Rochester, NY 14614. Purpose: any lawful activity. [ NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY ] The name of the Limited Liability Company (LLC) is CERC-2L Properties, LLC. Articles of Organization were filed with the Secretary of State of New York (“SSNY”) on November 22, 2013. 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 16 E. Main St., Suite 420, Rochester, NY 14614. Purpose: any lawful activity. [ NOTICE OF FORMATION OF LLC ] East Ridge CDE Properties, LLC has filed articles of organization with the New York Secretary of State on November 27, 2013 with an effective date of
formation of November 27, 2013. Its principal place of business is located at 27 Center Crossing, Fairport, 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 27 Center Crossing, Fairport, New York 14450. 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 NORTON AUTOMOTIVE CENTER, LLC ] Art. of Organization filed Sec’y of State (SSNY) 10/08/13. Office of location: Monroe County. SSNY designated as agent if LLC upon whom process against it may be served. SSNY shall mail copy of process to: 45 Exchange Blvd. Ste 713, Rochester, NY 14614 . Purpose: any lawful activity. [ NOTICE OF FORMATION OF Roc Rooms & Rentals LLC ] Articles of Organization with Secretary of State of NY on 4/30/2008. Office in Monroe County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: The LLC at 1048 South Ave, Rochester, NY 14620. Purpose: any lawful activity. [ NOTICE OF SALE ] Index No. 2013-2055 SUPREME COURT STATE OF NEW YORK COUNTY OF MONROE ESL Federal Credit Union Plaintiff, vs. Estate of Ronald J. Nothnagle, Peter J. Nothnagle, as Executor and Individually; Suzanne Steiner; People of the State of New York; United States of America, Defendants. Pursuant to a Judgment of Foreclosure and Sale dated November 8, 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 January 8, 2014 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 Town of Webster, County of Monroe and State of New York, known as 261 Park Lane Drive, Webster, NY 14580; Tax
Account No. 078.06-271 described in Deed recorded in Liber 9177 of Deeds, page 529. 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: $68,605.32 plus, but not limited to, costs, disbursements, attorney fees and additional allowance, if any, all with legal interest. DATED: November 2013 Todd J. W. Wisner, Esq., Referee LACY KATZEN LLP Attorneys for Plaintiff 130 East Main Street Rochester, New York 14604 Telephone: (585) 324-5767 [ NOTICE OF SALE ] Index No. 2013-6629 SUPREME COURT STATE OF NEW YORK COUNTY OF MONROE ESL Federal Credit Union, Plaintiff vs. Rodney B. Malone; Royce Malone; Amanda Malone, Defendants. Pursuant to a Judgment of Foreclosure and Sale dated November 12, 2013 and entered herein, I, the undersigned, the Referee in said Judgment named, will sell at public auction in the lobby of the Monroe County Clerk’s Office located at 39 West Main Street, Rochester, New York, County of Monroe, on January 14, 2014 at 11:00 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/Village of East Rochester, County of Monroe and State of New York, known as 322 East Elm Street, East Rochester, NY 14445; Tax Account No. 152.231-49, described in Deed recorded in Liber 10613 Page 502; lot size 40 x 121.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: $96,147.49 plus, but not limited to, costs, disbursements, attorney fees and additional allowance, if any, all with legal interest. DATED: November 2013
Daniel Mastrella, 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 M&T Bank s/b/m M&T Mortgage Corporation, Plaintiff, -againstJoseph P. Ferrari a/k/a Joseph Ferrari; Marian Ferrari a/k/a Marian C. Ferrari, et al., Defendant(s). Pursuant to a Judgment of Foreclosure and Sale dated 9/21/2013 and entered thereafter. I, the undersigned Referee will sell at public auction in the County Office Building, 39 West Main Street, Rochester, County of Monroe, New York on January 6, 2014 at 09:00AM, premises known as 3375 Brockport-Spencerport Road, Ogden, NY 14559. All that certain plot piece or parcel of land, with the buildings and improvements erected, situate, lying and being in the Town of Ogden, County of Monroe and State of New York, SBL No. 86.03-2-19. Approximate amount of judgment is $103,099.33 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index# 2012-3898. John M. Scatigno, Esq., Referee Schiller & Knapp, LLP 950 New Loudon Road Latham, NY 12110 Attorneys for Plaintiff 1065582 12/4, 12/11, 12/18, 12/25/2013 [ NOTICE OF SALE ] SUPREME COURT COUNTY OF MONROE WELLS FARGO BANK, NA, Plaintiff, against Dorothy M. Coleman, et al., Defendant(s). Pursuant to a Judgment of Foreclosure and Sale duly dated 10/24/2013 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 01/13/2014 at 10:00AM, premises known as 94 Adrian Road, Rochester, NY 14622 All that certain plot piece or parcel of land, with the buildings and improvements erected, situate, lying and being in the Town of Irondequoit, County of Monroe and State of New York, SBL No.: 62.19-354. Approximate amount of judgment $87,796.62 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index# 2012-13710. Michael A. Burger, Esq., Referee Gross, Polowy & Orlans, Attorney for Plaintiff, P.O. Box 540, Getzville, NY 14068 Dated: November 14, 2013 1070836