FACTS
&
Collins Jr., Joseph P., 44 Secret Hollow Road, Monroe. $323,523, a tax debt on income earned. Filed Jan. 4.
Marcucilli, Paul, 134 Gough St., Fairfield. $22,135, a tax debt on income earned. Filed Jan. 4.
MECHANIC’S LIENSRELEASED
Collins Jr., Joseph P., 44 Secret Hollow Road, Monroe. $22,664, a tax debt on income earned. Filed Jan. 4.
Montalvo-Carruthers, Joan, 64 Valley Road, Stamford. $30,771, a tax debt on income earned. Filed Jan. 5.
Collins Jr., Joseph P., 44 Secret Hollow Road, Monroe. $20,028, a tax debt on income earned. Filed Jan. 4.
Parisi, Mike, 44 S. Main St., Apt. 307, Norwalk. $6,465, a tax debt on income earned. Filed Jan. 12.
Bayer, Joanne L. and Glenn W. Bayer, Westport. Released by Ceramica Construction, by Oswaldo Suarez. Property: 10 Tiffany Lane, Westport. Amount: $36,000. Filed Jan. 4.
DeBello, Antonella and John DeBello, 17759 Litten Drive, Fairfield. $101,818, a tax debt on income earned. Filed Jan. 4.
Przybysz, Bozena, 11 Downe Lane, Wilton. $12,758, a tax debt on income earned. Filed Dec. 21.
Ermo, Todd H., 15 Half Mile Road, Norwalk. $404,677, a tax debt on income earned. Filed Jan. 12. Giulanos Music Center LLC, 351 Post Road, Wilton. $1,896, failure to file correct information returns tax penalty and quarterly payroll taxes. Filed Dec. 21. Hamernick, Joy A. and Richard J. Hamernick, 31 Locust Hill Road, Darien. $52,924, a tax debt on income earned. Filed Jan. 11. Heisler, Abram, 16 River St., Suite 2, Norwalk. $37,274, quarterly payroll taxes. Filed Jan. 4. Johanesen, Christina and Terrence M. Johanesen, 87 Birch Hill Road, Newtown. $30,542, a tax debt on income earned. Filed Jan. 4. Kinlock, Bruce, 8 Priscilla Lane, Darien. $375,973, a tax debt on income earned. Filed Jan. 4. Kischowski, Michael, 37 Fletcher Ave., Greenwich. $90,646, a tax debt on income earned. Filed Dec. 22. Kosan, Cheryl and E. Michael Kosan, 51 Forest Ave., Apt. 94, Greenwich. $174,988, a tax debt on income earned. Filed Dec. 28. Kostrzewski, Judith and Walter Kostrzewski, 7 Revere Road, Darien. $14,995, a tax debt on income earned. Filed Dec. 28. Larock Studios LLC, 5 Suburban Ave., Greenwich. $25,407, U.S. return of partnership income and quarterly payroll taxes. Filed Jan. 13. Llewellyn, Evelyn and Michael Lonski, 112 Shore Road, Greenwich. $43,400, a tax debt on income earned. Filed Dec. 28. Llewellyn, Evelyn and Michael Lonski, 112 Shore Road, Greenwich. $29,105, a tax debt on income earned. Filed Dec. 28. Longo, Valoree E. and John Longo, 215 Farms Road, Stamford. $25,040, a tax debt on income earned. Filed Jan. 5. Macintyre, Steven E., 21 Ann St., Apt. C33, Norwalk. $80,059, a tax debt on income earned. Filed Jan. 4.
R I Pools Inc., 24 Merwin St., Norwalk. $224,986, corporate income taxes and quarterly payroll taxes. Filed Jan. 4. Repaci, Maureen and Charles A. Repaci, 18 Hassake Road, Greenwich. $46,311, a tax debt on income earned. Filed Dec. 28. Stretinskis, Maris, 9 Orchard St., Norwalk. $34,070, a tax debt on income earned. Filed Jan. 12.
MECHANIC’S LIENSFILED Canoro, Alfred and Michael D. Canoro, et al., New Canaan. Filed by Branford Building Supplies Inc., Branford, by Sarah Giordano. Property: Parcel 111, Map 7581, New Canaan. Amount: $13,728. Filed Dec. 30. Carroll, Elena and Michael Carroll, Wilton. Filed by Estonework LLC, Wilton, by Randy Pape. Property: 232 Cheese Spring Road, Wilton. Amount: $29,289. Filed Dec. 22. Cummins, Gillian, Westport. Filed by C & R Cleaning & Maintenance Service Inc., Norwalk, by Carlos Lopez and Rosa Lopez. Property: 164 Compo Road South, Westport. Amount: $19,100. Filed Jan. 4. Eight Willard Road LLC, Westport. Filed by Aquatic Renovation Systems Inc., Indianapolis, Ind., by Stewart J. Mart. Property: 8 Willard Road, Norwalk. Amount: $16,550. Filed Jan. 8. Filar, Linda G., Greenwich. Filed by A. P. Savino LLC, Greenwich, by Anthony P. Savino. Property: 15 Mortimer Drive, Greenwich. Amount: $87,310. Filed Dec. 21. Hubbard Mansion LLC, Stamford. Filed by Pyramid Real Estate Group, Stamford, by Wofsey, Rosen, Kweskin & Kuriansky LLP, Stamford. Property: 111 W. North St., Stamford. Amount: $183,852. Filed Nov. 5. Seaboard Hotel Lts Associates LLC, Stamford. Filed by Camsan Inc., Stamford, by Thomas Sanseverino. Property: 25 Atlantic St., Stamford. Amount: $446,909. Filed Nov. 6. Shaw, Justin, Greenwich. Filed by Ring’s End Inc., Darien, by Kevin Tyler. Property: 92 Shore Road, Greenwich. Amount: $25,817. Filed Jan. 12.
Centerplan Construction Company LLC, Middletown. Filed by PJ’s Construction Company Inc., New Haven, by Pablo Jimenez. Property: 10 Main St., New Canaan. For an unknown amount paid. Filed Jan. 11. First Congregational Church of Old Greenwich, Greenwich. Released by Servpro of Stamford, Stamford, by Madeline Fortino. Property: 108 Sound Beach Ave., Greenwich. For an undisclosed amount paid. Filed Dec. 21.
LIS PENDENS 21 Heusted Drive LLC, et al., Greenwich. Filed by Bob Gyle, New Fairfield, for Westchester Modular Homes Inc., Wingdale, N.Y. Property: 21 Heusted Drive, Greenwich. Action: to foreclose on a delinquent mortgage in the original principal amount of $691,000, dated March 2014. Filed Dec. 21. Aiello, James A., et al., Greenwich. Filed by Benanti & Associates, Stamford, for People’s United Bank, Bridgeport. Property: 8 Park Ave., Greenwich. Action: to foreclose on a delinquent mortgage in the original principal amount of $1 million, dated January 2003. Filed Jan. 5. Bien-Aime, Jasmin, et al., Norwalk. Filed by The Witherspoon Law Offices, Farmington, for Wells Fargo Bank NA, Frederick, Md. Property: 13 Orange St., Norwalk. Action: to foreclose on a delinquent mortgage in the original principal amount of $295,548, dated July 2014. Filed Jan. 13. Brookside Gynecology Associates PC, et al., Greenwich. Filed by Hinckley, Allen & Snyder LLP, Hartford, for The Spectrum Services Company Inc. Property: 159 W. Putnam Ave., Greenwich. Action: to foreclose on a mechanic’s lien. Filed Jan. 5. Bruno, Carmella, Stamford. Filed by the Law Office of Vincent J. Freccia III, Stamford, for the city of Stamford. Property: 831 Cove Road, Stamford. Action: to foreclose on a blight lien and take immediate possession of the premises. Filed Jan. 6. Celan, Daniel, et al., Norwalk. Filed by Hunt, Leibert & Jacobsen PC, Hartford, for JPMorgan Chase Bank NA, Columbus, Ohio. Property: 2 Sable St., Norwalk. Action: to foreclose on a delinquent mortgage in the original principal amount of $224,257, dated May 2010. Filed Jan. 15.
FIGURES Cifre, Vincio, et al., Stamford. Filed by Hunt, Leibert & Jacobsen PC, Hartford, for JPMorgan Chase Bank NA, Columbus, Ohio. Property: 34 Hundley Court, Stamford. Action: to foreclose on a delinquent mortgage in the original principal amount of $515,000, dated September 2007. Filed Jan. 7. Clarke, Christina A., et al., Stratford. Filed by Franklin G. Pilicy, Watertown, for Deerfield Woods Condominium Association Inc., Stratford. Property: Unit 108 of Deerfield Wood Condominium, Stratford. Action: to foreclose on a condominium lien for delinquent common charges and assessments and take immediate possession of the premises. Filed Jan. 8. Congiu, John, et al., Greenwich. Filed by O’Connell, Attmore & Morris LLC, Hartford, for The Bank of New York Mellon, trustee, New York, N.Y. Property: 15 Greenway Drive, Greenwich. Action: to foreclose on a delinquent mortgage in the original principal amount of $888,900, dated April 2007. Filed Jan. 7. Corella, Sara, et al., Norwalk. Filed by Shechtman Halperin Savage LLP, Pawtucket, R.I., for The Bank of New York Mellon, trustee, New York, N.Y. Property: 125 S. Main St., Norwalk. Action: to foreclose on a delinquent mortgage in the original principal amount of $305,700, dated May 2005. Filed Jan. 12. Custodio, Jeannie M., et al., Stratford. Filed by Bendett and McHugh PC, Farmington, for Bank of America NA, Charlotte, N.C. Property: 43-45 Temple St., Stratford. Action: to foreclose on a delinquent mortgage in the original principal amount of $349,667, dated March 2009. Filed Jan. 6. Deutsche Bank National Trust Co., Salt Lake City, Utah. Filed by the Law Office of Vincent J. Freccia III, Stamford, for the city of Stamford. Property: 14 Barmore Drive, Stamford. Action: to foreclose on a blight lien and take immediate possession of the premises. Filed Jan. 6. Dexter, Kimberly A. and Thomas C. Dexter Jr., et al., Wilton. Filed by Kapusta, Otzel & Averaimo, Milford, for Bank of America NA, Charlotte, N.C. Property: 125 Skunk Lane, Wilton. Action: to foreclose on a delinquent mortgage in the original principal amount of $850,000, dated December 2004. Filed Dec. 29. Domercant, Joseph L., et al., Stamford. Filed by Ackerly & Ward, Stamford, for the Stamford Water Pollution Control Authority, Stamford. Property: 54 Anderson St., Stamford. Action: to foreclose on a sewer-use lien for nonpayment of sewer-use charges and take immediate possession of the premises. Filed Jan. 6. Duhanaj, Lek, et al., Stamford. Filed by O’Connell, Attmore & Morris LLC, Hartford, for The Bank of New York Mellon, trustee, New York, N.Y. Property: 1968 Long Ridge Road, Stamford. Action: to foreclose on a delinquent mortgage in the original principal amount of $735,000, dated October 2006. Filed Jan. 6.
Evans, Mary A., et al., Wilton. Filed by Hunt, Leibert & Jacobsen PC, Hartford, for Ditech Financial LLC. Property: 24 Silver Spring Road, Wilton. Action: to foreclose on a delinquent mortgage in the original principal amount of $416,000, dated November 2013. Filed Jan. 7.
King, Kenneth Michael, et al., Newtown. Filed by Bendett and McHugh PC, Farmington, for Wilmington Savings Fund Society, Wilmington, Del. Property: 46 Taunton Lake Road, Newtown. Action: to foreclose on a delinquent mortgage in the original principal amount of $360,000, dated June 2004. Filed Jan. 5.
Feda, Randall J., et al., Greenwich. Filed by Hunt, Leibert & Jacobsen PC, Hartford, for U.S. Bank NA, trustee, Salt Lake City, Utah. Property: 2 Old Wagon Road, Greenwich. Action: to foreclose on a delinquent mortgage in the original principal amount of $880,000, dated September 2007. Filed Jan. 15.
Kirchner, Emily F., et al., Greenwich. Filed by Hunt, Leibert & Jacobsen PC, Hartford, for American Advisors Group. Property: 2 Watch Tower Lane, Greenwich. Action: to foreclose on a delinquent mortgage in the original principal amount of $938,250, dated January 2015. Filed Jan. 15.
Gertrude, Tierney-Hurteau, et al., Stamford. Filed by the Law Office of Vincent J. Freccia III, Stamford, for the city of Stamford. Property: 54 Lanell Drive, Stamford. Action: to foreclose on a blight lien and take immediate possession of the premises. Filed Jan. 6.
Mauer, Rita, Bethel. Filed by Cramer & Anderson LLP, Danbury, for Union Savings Bank, Danbury. Property: 92 Kingswood, Unit 5, Bethel. Action: to foreclose on a delinquent mortgage in the original principal amount of $208,500, dated May 2011. Filed Jan. 11.
Graham, David, et al., Bethel. Filed by Bendett and McHugh PC, Farmington, for Ditech Financial LLC. Property: 46 Taylor Road, Bethel. Action: to foreclose on a delinquent mortgage in the original principal amount of $308,000, dated May 2009. Filed Jan. 6.
McEvoy, Scott P., et al., Stamford. Filed by the Law Office of Vincent J. Freccia III, Stamford, for the city of Stamford. Property: 31 Turn of River Road, Stamford. Action: to foreclose on a blight lien and take immediate possession of the premises. Filed Jan. 6.
Ho, David, et al., Shelton. Filed by Bender, Anderson and Barba PC, North Haven, for Crescent Village Condominium Associations Inc., Stamford. Property: Unit 10 of Crescent Village Condominium, Shelton. Action: to foreclose on a condominium lien for delinquent common charges and assessments and take immediate possession of the premises. Filed Jan. 7.
Minnock, Gail A., et al., Newtown. Filed by Hunt, Leibert & Jacobsen PC, Hartford, for Bank of America NA, Charlotte, N.C. Property: 174 Huntington Road, Newtown. Action: to foreclose on a delinquent mortgage in the original principal amount of $276,300, dated January 2004. Filed Jan. 12.
Holmberg, Carol S. and Ronald A. Holmberg, et al., Fairfield. Filed by O’Connell, Attmore & Morris LLC, Hartford, for Bayview Loan Servicing LLC. Property: 458 Riverside Drive, Fairfield. Action: to foreclose on a delinquent mortgage in the original principal amount. Dated May 2005. Filed Jan. 7. Jaigua, Manuel, et al., Bethel. Filed by O’Connell, Attmore & Morris LLC, Hartford, for The Bank of New York Mellon, trustee, New York, N.Y. Property: 90 South St., Bethel. Action: to foreclose on a delinquent mortgage in the original principal amount of $338,000, dated September 2006. Filed Jan. 8. Karanza, Patricia S., et al., Greenwich. Filed by Bendett and McHugh PC, Farmington, for Nationstar Mortgage LLC, Lewisville, Texas. Property: 20 Fado Lane, Greenwich. Action: to foreclose on a delinquent mortgage in the original principal amount of $938,250, dated September 2010. Filed Jan. 15. Kim, Hahn Key, et al., Greenwich. Filed by Hunt, Leibert & Jacobsen PC, Hartford, for First Niagara Bank NA, Buffalo, N.Y. Property: 4 Mountain Laurel Drive, Greenwich. Action: to foreclose on a delinquent mortgage in the original principal amount of $1.7 million, dated November 2013. Filed Dec. 22.
Mongillo, Melissa A., et al., Stratford. Filed by Bendett and McHugh PC, Farmington, for Wells Fargo Bank NA, Frederick, Md. Property: 235 Ridge Road, Stratford. Action: to foreclose on a delinquent mortgage in the original principal amount of $276,312, dated May 2011. Filed Jan. 6. MTGLQ Investors LP, Stamford. Filed by Ackerly & Ward, Stamford, for Soundview Towers Association Inc., Stamford. Property: Unit 6A of Soundview Towers Condominium, Stamford. Action: to foreclose on a condominium lien for delinquent common charges and assessments and take immediate possession of the premises. Filed Jan. 7. Murray, Leroy, et al., Monroe. Filed by Hunt, Leibert & Jacobsen PC, Hartford, for Citi Bank NA Property: 601 Monroe Turnpike, Monroe. Action: to foreclose on a delinquent mortgage in the original principal amount of $544,185, dated February 2008. Filed Jan. 8. Quadri, Faisal Z., et al., Stamford. Filed by Hunt, Leibert & Jacobsen PC, Hartford, for U.S. Bank NA, trustee, Salt Lake City, Utah. Property: 18 Terrace Ave., Stamford. Action: to foreclose on a delinquent mortgage in the original principal amount of $498,750, dated May 2005. Filed Jan. 8.
FAIRFIELD COUNTY BUSINESS JOURNAL • Week of February 1, 2016 25