on the record Calderone, Joseph Frank, et al., Stamford. Filed by Bendett and McHugh P.C., Farmington, for Nationstar Mortgage L.L.C., Lewisville, Texas. Property: 106 Woodside Green, Unit 3D, Stamford. Action: to foreclose on a delinquent mortgage in the original principal amount of $130,000, dated May 2007. Filed June 18. Camacho, Pedro, et al., Bethel. Filed by Leopold & Associates, Stamford, for U.S. Bank N.A., trustee, Salt Lake City, Utah. Property: 12 Maple Avenue Extension, Bethel. Action: to foreclose on a delinquent mortgage in the original principal amount. Dated July 2004. Filed June 18. Coe, Sally G., et al., Stamford. Filed by John P. Regan, Stamford, for the city of Stamford. Property: 137 Ocean Drive West, Stamford. Action: to foreclose on tax liens levied by the city of Stamford. Filed June 19. Conklin III, George F., et al., Danbury. Filed by Bendett and McHugh P.C., Farmington, for JPMorgan Chase Bank N.A., Columbus, Ohio. Property: 7 Crown St., Danbury. Action: to foreclose on a delinquent mortgage in the original principal amount of $75,000, dated January 2004. Filed June 18.
Schlegel, John B., et al., Stamford. Filed by Bendett and McHugh P.C., Farmington, for Wells Fargo Bank N.A., Frederick, Md. Property: 29 Edice Road, Stamford. Action: to foreclose on a delinquent mortgage in the original principal amount of $487,500, dated May 2006. Filed June 19. Somma, Carmelo, et al., Norwalk. Filed by Welch, Teodosio, Stanek & Blake L.L.C., Shelton, for Webster Bank N.A., Waterbury. Property: 17 Chelene Road, Norwalk. Action: to foreclose on a delinquent mortgage in the original principal amount of $60,000, dated December 2005. Filed June 16. Steinberg, Shirley, et al., Fairfield. Filed by Leopold & Associates, Stamford, for Bank of America N.A., Charlotte, N.C. Property: 100 Waterville Road, Fairfield. Action: to foreclose on a delinquent mortgage in the original principal amount of $1 million, dated June 2007. Filed June 16. Telesco, John P., et al., Norwalk. Filed by Hunt, Leibert & Jacobsen P.C., Hartford, for Wells Fargo Bank N.A., Frederick, Md. Property: 25 Emerson St., Norwalk. Action: to foreclose on a delinquent mortgage in the original principal amount of $353,500, dated April 2010. Filed June 17.
Conners, Charles B., et al., Bethel. Filed by Hunt, Leibert & Jacobsen P.C., Hartford, for Federal National Mortgage Association, Washington, D.C. Property: 81 Payne Road, Bethel. Action: to foreclose on a delinquent mortgage in the original principal amount. Dated February 2008. Filed June 18.
Torrioni, Ronald, et al., Danbury. Filed by Leopold & Associates, Stamford, for Deutsche Bank National Trust, trustee, Los Angeles, Calif. Property: 43 Lakeview Ave., Danbury. Action: to foreclose on a delinquent mortgage in the original principal amount of $314,000, dated September 2005. Filed June 16.
Danbury Office of Physician Services P.C., Newtown. Filed by Hunt, Leibert & Jacobsen P.C., Hartford, for Citimortgage Inc., O’Fallon, Mo. Property: 19 Saw Mill Ridge Road, Newtown. Action: to foreclose on a judgment lien in the original principal amount of $2,420, dated July 2010. Filed June 9.
Twedt, Jason, Danbury. Filed by Collins Hannafin P.C., Danbury, for Village Square Condominium Association Inc., Danbury. Property: Unit 304 of Village Square Condominium, Danbury. Action: to foreclose on a statutory lien and take possession of the premises. Filed June 16.
Darling, Josephine and Robert K. Darling, Stamford. Filed by Kapusta, Otzel & Averaimo, Milford, for U.S. Bank N.A., trustee, Salt Lake City, Utah. Property: 39 Vernon Place, Stamford. Action: to foreclose on a delinquent mortgage in the original principal amount of $150,000, dated Filed June 17. Lepore, Angela M. and Michael F. Lepore, Norwalk. Filed by Rutko Law Office, East Providence, R.I., for First Tennessee Bank National Association. Property: Lot 2, Norwalk. Action: to foreclose on a delinquent mortgage in the original principal amount of $100,000, dated February 2002. Filed June 19. Patino, Luis, et al., Norwalk. Filed by Hunt, Leibert & Jacobsen P.C., Hartford, for The Bank of New York Mellon, trustee, New York City. Property: 11 Bedford Ave., Unit S4, Norwalk. Action: to foreclose on a delinquent mortgage in the original principal amount of $164,000, dated August 2004. Filed June 10. Reasoner, Mary Ray, et al., Norwalk. Filed by Hunt, Leibert & Jacobsen P.C., Hartford, for Wells Fargo Bank N.A., Frederick, Md. Property: 80 Country St., Unit 11D, Norwalk. Action: to foreclose on a delinquent mortgage in the original principal amount of $50,000, dated April 2008. Filed June 12. Rodriguez, Luis, et al., Stamford. Filed by Mark Sank & Associates L.L.C., Stamford, for Westgate Condominium Association Inc., Stamford. Property: Unit B1 of Westgage Condominium, Stamford. Action: to foreclose on a condominium lien for delinquent common charges and assessments and take possession of the premises. Filed June 19.
Warner, Lorraine D., Danbury. Filed by Leopold & Associates, Stamford, for Deutsche Bank National Trust, trustee, Los Angeles, Calif. Property: 32 Corn Tassle Road, Danbury. Action: to foreclose on a delinquent mortgage in the original principal amount of $516,000, dated November 2004. Filed June 19. Wilson-Newman, Janice F. and Richard W. Newman, Newtown. Filed by Timothy Deakin, Danbury, for Union Savings Bank, Danbury. Property: 11 Sealand Drive, Newtown. Action: to foreclose on a delinquent mortgage in the original principal amount. Dated December 2004. Filed June 12. Wilson-Newman, Janice F. and Richard W. Newman, Newtown. Filed by Timothy Deakin, Danbury, for Union Savings Bank, Danbury. Property: 11 Sealand Drive, Newtown. Action: to foreclose on a delinquent mortgage in the original principal amount. Dated December 2004. Filed June 16. Wlogodzew, Alex, et al., Newtown. Filed by Hunt, Leibert & Jacobsen P.C., Hartford, for JPMorgan Chase Bank N.A., Columbus, Ohio. Property: 77 Head of Meadow Road, Newtown. Action: to foreclose on a delinquent mortgage in the original principal amount. Dated September 2003. Filed June 12.
MORTGAGES
COMMERCIAL 1529 Post Road East Fairfield L.L.C., Stamford, by Michael Gray. Lender: Bankwell Bank, New Canaan. Property: 2475-2505 Black Rock Turnpike, Fairfield. Amount: $2.5 million. Filed June 19. 2A Wooddale Road Holdings L.L.C., et al., Greenwich, by Jeremy E. Kaye. Lender: Bank of America N.A., Houston, Texas. Property: 2 Wooddale Road, Greenwich. Amount: $9 million. Filed June 16. 33 Church Hill Road L.L.C., Newtown, by Alireza Afshar. Lender: Naugatuck Valley Savings and Loan, Naugatuck. Property: 33 Church Hill Road, Newtown. Amount: $1.4 million. Filed June 16. 42 Mill Plain Road L.L.C., Danbury, by William C. Corcoran. Lender: Union Savings Bank, Danbury. Property: 42 Mill Plain Road, Danbury. Amount: $285,000. Filed June 19. ABC Kinship L.L.C., Norwalk, by Peter Parillo. Lender: Bankwell Bank, New Canaan. Property: 72 Main St., Westport. Amount: $100,000. Filed June 5. CT Property Network L.L.C., Stamford, by Donald H. Brown, North Haven. Lender: Anne Caddell, Framingham, Mass. Property: 33 Hills Lane, Westport. Amount: $115,000. Filed June 5. CT Property Network L.L.C., Stamford, by Donald H. Brown, North Haven. Lender: Frank Sinatra, Norwalk. Property: Unit 33 of Birchwood Townhouses, Westport. Amount: $100,000. Filed June 5. CT Property Network L.L.C., Stamford, by Donald H. Brown, North Haven. Lender: Suzanne Balayev, Stamford. Property: Unit 39 of Birchwood Townhouses, Westport. Amount: $50,000. Filed June 5. Danbury Sanitation Services L.L.C., Danbury, by Spencer Jason Sayers. Lender: RCN Capital Funding L.L.C., South Windsor. Property: 15 Harwood Drive and 89 Wooster Heights, Danbury. Amount: $153,000. Filed June 17. Endeavor Group L.L.C., Greenwich, by David Fresne. Lender: CBK Financial Solutions L.L.C., West Palm Beach, Fla. Property: 110 Old Hickory Road, Fairfield. Amount: $1.2 million. Filed June 16. Endeavor Group L.L.C., Greenwich, by David Fresne. Lender: Alfred J. Favata, Naples, Fla. Property: 110 Old Hickory Road, Fairfield. Amount: $1.1 million. Filed June 16. Four Seasons Construction L.L.C., Madison, by Corey L. Grossman. Lender: Jewett City Savings Bank, Jewett City. Property: 54 Long Lots Road, Westport. Amount: $886,500. Filed June 4. Inspirica Inc., by William B. Avery. Lender: city of Stamford, Stamford. Property: 24 Woodland Place, Stamford. Amount: $100,100. Filed June 18. Newtown Country Club Realty Corp., Newtown, by Maureen C. Owen. Lender: Newtown Savings Bank, Newtown. Property: 2 and 3 Country Club Road, 54 Elm Drive, Newtown. Amount: $682,187. Filed June 20.
22 Week of July 7, 2014 • FAIRFIELD COUNTY BUSINESS JOURNAL
Realty Strategies L.L.C. and Infinite Real Estate L.L.C., Monroe, by Matthew Alpert. Lender: Infinite Real Estate L.L.C., Monroe. Property: 93 Old Orchard Lane, Lot A1, Map 13974, Stamford. Amount: $300,000. Filed June 20. RMS 750 Summer Street L.L.C., Stamford, by Randall M. Salvatore. Lender: Randall M. Salvatore, Stamford. Property: 750 Summer St., Stamford. Amount: $13 million. Filed June 19. Stamford Exit 9 L.L.C., et al., Pound Ridge, N.Y., by Scott Solomon, et al. Lender: Teachers Insurance and Annuity Association of America, New York, N.Y. Property: 1 Blachley Road, Stamford. Amount: $80,000. Filed June 20. TJK Builders L.L.C., Fairfield, by Thomas Kane. Lender: Savings Bank of Danbury, Danbury. Property: 67 Craig Court, Fairfield. Amount: $400,000. Filed June 17. Westport Apts L.L.C., Westport, by Richard A. Grimaldi. Lender: Fairfield County Bank, Ridgefield. Property: 8 Cross St., Westport. Amount: $640,000. Filed June 2. Young Properties L.L.C., Newtown, by Joseph K. Young. Lender: Newtown Savings Bank, Newtown. Property: Church Hill Road, Newtown. Amount: $66,490. Filed June 11.
NEW BUSINESSES Aria Noel L.L.C., 258 Rowland Road, Fairfield 06824, c/o Brian Meehan. Filed June 9. AS Designs, 7 Hilly Field Lane, Westport 06880, c/o Amy Schneider. Filed June 18. Barclay Window Treatments, 42 Washington Ave., Westport 06880, c/o Trevor Barclay. Filed June 17. C.R.S. Construction, 32 Bertolf Road, Greenwich, c/o Christopher R. Sawyer. Filed June 18. Carquest Auto Parts #4414, 315 W. Putnam Ave., Greenwich 06830, c/o Leslie Shanahan. Filed June 17. Danas Natural Dog, 36 Federal Road, Danbury 06810, c/o Dana L. Perdrizet. Filed June 18. Danbury Grassroots Academy, 196 Main St., Danbury 06810, c/o Danbury Grassroots Tennis Inc. Filed June 12. Doheny Designers, 89 Perkins Road, Greenwich 06830, c/o Alison Wolfe. Filed June 19. Eccentric Auntie’s Handcraft, 44 Strawberry Hill Ave., Unit 7E., Stamford 06902, c/o Lindsey Greenbert. Filed June 16. Eggwhite North America, 45 Whitney St., Westport 06880, c/o Modrak Holdings L.L.C. Filed June 13. Elizabeth Day Spa, 57 Treat Ave., Stamford 06906, c/o Maria Harlacz. Filed June 18. GHS Girls Ice Hockey, 52 Nicholas Ave., Greenwich 06831, c/o Lisa A. Ferguson. Filed June 19.
Girls On Bikes, 105 Bridle Trail, Fairfield 06824, c/o Connor Levinson and Dylan Levinson. Filed June 10.
Wine Merchants, 530 Kings Highway Cutoff, Fairfield 06824, c/o Grace Holdings Fairfield L.L.C. Filed June 16.
Home Care Assistance of Fairfield, 1300 Post Road, Fairfield 06824, c/o Home Care Connecticut L.L.C. Filed June 20.
Yo Yo - Yoga, 500 Barrack Hill Road, Ridgefield 06877, c/o Patricia Labozzo. Filed June 9.
ICU Kids, P.O. Box 704, Greenwich 06878, c/o Carol Ann McClean. Filed June 20. In Deco Interiors, 5 Timber Lane, Westport 06880, c/o Rebecka Hekmat. Filed June 2. Jaiho L.L.C., 150 Southfield Ave., Stamford 06902, c/o Shweta Ahuja. Filed June 17. Keko Cleaning and Contracting Services, 47 Hundley Court, Stamford 06902, c/o Nestor L. Pazmino. Filed June 20. KRME Partners L.L.C., 57 Sylvan Road North, Westport 06880, c/o Kent Manning. Filed June 16. Lemongrass, 35 White St. Plaza, Danbury 06810, c/o Channan Khuth and Thany Bunleut. Filed June 11. Lifetime Vacation Consultants Inc., 34 Backus Ave., Danbury 06810, c/o Phil Costantino. Filed June 12. Mauricio Advisory Services, 20 Colonial Road, Westport 06880, c/o Roberto F. Mauricio. Filed June 20. New Beginnings Sea Glass, 40 Club Circle, Stamford 06905, c/o Betsy O’Reilly. Filed June 18. Port 1 Solutions, 7 Walnut Hill, Bethel 06801, c/o Leslie Davenport. Filed June 17. Saugatuck Financial, 274 Riverside Ave., Westport 06880, c/o Justin Charise. Filed June 4. Sonia Scissor Cuts, 78 Lake Ave., Danbury 06810, c/o Sonia Lagueux. Filed June 12. Splatters and Spills, 500 Barrack Hill Road, Ridgefield 06877, c/o Patricia Labozzo. Filed June 9. Stamford Doctors Express Management, 3000 Summer St., Stamford 06905, c/o Bradford Radulovacki. Filed June 18. The Country Store, 332 Wilton Road, Westport 06880, c/o A & M Deli L.L.C. Filed June 6. The Science Bob Store. 5 Francis Circle, Bethel 06801, c/o Tami G. O’Connor. Filed June 20. Tunxis Hill Dental, 71 Tunxis Hill Road, Fairfield 06825, c/o Dr. Meenal Kulkarni P.C. Filed June 19. Waypoint Wealth Planning and Investing, 1177 High Ridge Road, Stamford 06905, c/o Steven F. Minninger. Filed June 16. Williams Practice Management, 47 Buckley Ave., Westport 06880, c/o W. Gregory Schwab. Filed June 18.
NEW LIQUOR LICENSES SND TRP L.L.C., 545 Ridgebury Road, Ridgefield 06877, c/o Henry I. Seemann D.M.D. Filed June 18. Permit no. LIR.0019005.
PATENTS Bias charging overcoat. Patent no. 8,768,219 issued to Brian P. Gilmartin, Williamsville, N.Y.; Liang-Bih Lin, Rochester, N.Y.; Jeanne M. Koval, Marion, N.Y.; Aaron M. Stuckey, Fairport, N.Y.; and Gary A. Batt, Fairport, N.Y. Assigned to Xerox Corp., Norwalk. Control of photoreceptor belt-detensioning cycles using extended slower belt rotation. Patent no. 8,768,216 issued to Michael L. Gumina, Walworth, N.Y.; Mark A. Atwood, Rush, N.Y.; and John T. Buzzelli, Walworth, N.Y. Assigned to Xerox Corp., Norwalk. Determining cardiac arrhythmia from a video of a subject being monitored for cardiac function. Patent no. 8,768,438 issued to Lalit Keshav Mestha, Fairport, N.Y.; Beilei Xu, Penfield, N.Y.; and Paul R. Austin, Webster, N.Y. Assigned to Xerox Corp., Norwalk. Image quality status workflow. Patent no. 8,767,259 issued to Barry Ayash,Webster, N.Y.; Joseph Harrison, Ontario, N.Y.; and Jack Hirsh, Ontario, N.Y. Assigned to Xerox Corp., Norwalk. Method and apparatus for reusing a cleaning web to clean a fuser unit. Patent no. 8,768,230 issued to Jeffrey Nyyssonen Swing, Rochester, N.Y.; Christopher Alan Jensen, Rochester, N.Y.; Melissa Ann Monahan, Rochester, N.Y.; Erwin Ruiz, Rochester, N.Y.; and Steven Russel, Bloomfield, N.Y. Assigned to Xerox Corp., Norwalk. Methods and systems for clustering students based on their performance. Patent no. 8,768,239 issued to Sharath Srinivas, Webster, N.Y.; Eric Scott Hamby, Webster, N.Y.; Robert M. Lofthus, Webster, N.Y. Assigned to Xerox Corp., Norwalk. Processing images to be blended with reflected images. Patent no. 8,767,254 issued to Robert P. Loce, Webster, N.Y.; Edgar A. Bernal, Webster, N.Y.; Edul N. Dalal, Webster, N.Y. Assigned to Xerox Corp., Norwalk. System and method for merged image alignment in raster-image data. Patent no. 8,767,252 issued to Lisa Schlachter, Henrietta, N.Y. Assigned to Xerox Corp., Norwalk. System and method for representing digital assessments. Patent no. 8,768,241 issued to Dennis L. Venable, Marion, N.Y. Assigned to Xerox Corp., Norwalk. System and method of forecasting print job related demand. Patent no. 8,768,745 issued to John C. Handley, Fairport, N.Y. Assigned to Xerox Corp., Norwalk.