Fairfield County Business Journal 072015

Page 41

FACTS Vancho, Dawn M., Stratford. $8,003 in favor of TD Bank NA, Portland, Maine, by the Law Offices of Howard Lee Schiff PC, East Hartford. Property: 220 Castle Drive, Stratford. Filed July 2. Wattree, Deborah Cowan, Danbury. $910 in favor of Danbury Hospital, Danbury, by Flanagan & Peat, Danbury. Property: 32 Oil Mill Road, Unit 3, Danbury. Filed July 1. Wattree, Deborah Cowan, Danbury. $524 in favor of the Danbury Office of Physician Services PC, Danbury, by Flanagan & Peat, Danbury. Property: 32 Oil Mill Road, Unit 3, Danbury. Filed July 1. Wheeler, Sean, Danbury. $1,380 in favor of Danbury Hospital, Danbury, by Flanagan & Peat, Danbury. Property: 10 Sampson Terrace, Unit 902, Danbury. Filed July 1. Wheeler, Sean, Danbury. $456 in favor of the Danbury Office of Physician Services PC, Danbury, by Flanagan & Peat, Danbury. Property: 10 Sampson Terrace, Unit 902, Danbury. Filed July 1. Yaremko, Julie, Stratford. $1,220 in favor of Cavalry SPV I LLC, Valhalla, N.Y., by Tobin Melien & Marohn, New Haven. Property: 158 Laughlin Road East, Stratford. Filed June 26.

LEASES Boukhrissi, Aicha and Khalid Oukaddime, by Mary Beth Rapice. Landlord: Success Village Apartments Inc., Bridgeport. Property: 48 Court A, Building 29, Stratford. Term: 39 years, commenced June 22, 2015. Filed June 23. Owusu-Afriyie, Ebenezer, by Mary Beth Rapice. Landlord: Success Village Apartments Inc., Bridgeport. Property: 367 Court D, Building 49, Stratford. Term: 39 years, commenced June 26, 2015. Filed June 29. Palumbo, Bianca Ruiz and Louise A. Palumbo, by self. Landlord: Stonybrook Gardens Cooperative Inc., Stratford. Property: 72 Bullard Court, Stratford. Term: 3 years, commenced June 19, 2015. Filed June 22. Te, Dua, by Mary Beth Rapice. Landlord: Success Village Apartments Inc., Bridgeport. Property: 269 Court D, Building 43, Stratford. Term: 39 years, commenced June 18, 2015. Filed June 24.

LIENS

FEDERAL TAX LIENSFILED Alesevich, John, 60 Old Coach Lane, Stratford. $71,467, failure to collect or pay tax penalty. Filed June 22.

Angeles, Aquile and Joselin Peguero, 29 Peveril Road, Stamford. $28,001, a tax debt on income earned. Filed June 30. Dieujuste, Marley, 44 Diaz St., Apt. 3, Stamford. $60,347, a tax debt on income earned. Filed July 1. East Coast Irrigation LLC, 33 Chambers Pond Road, Norwalk. $90,779, a tax debt on income earned. Filed June 30. Fraulo, Marguerite S. and Anthony N. Fraulo, 10 Rock Rimmon Lane, Stamford. $9,555, a tax debt on income earned. Filed July 1. Gallagher, Eugene, 109 Fairview Ave., Stratford. $550,529, a tax debt on income earned. Filed June 29. Hallet, Dan S., 54 Wilton Road, Westport. $27,755, a tax debt on income earned. Filed June 29. Hightower, Dori B., 543 Wire Mill Road, Stamford. $98,270, a tax debt on income earned. Filed July 1. Howard, Sonja C., 39 Oakview Circle, Westport. $39,930, a tax debt on income earned. Filed June 29. Hulber, Kim-Marie and Mark Hulber, 79 N. Salem Road, Ridgefield. $9,854, a tax debt on income earned. Filed June 22. Jackson, Tomeka and Peter S. Marshall, 2304 Avalon Way, Stratford. $17,992, a tax debt on income earned. Filed June 22.

&

FEDERAL TAX LIENSRELEASED Adams, Ronald N., 50 Flax Hill Road, Brookfield. $58,732, a tax debt on income earned. Filed June 22. Agadi, V. Shanta Saritha and Ravindra V. Agadi, 2 Belden Hill Road, Brookfield. $7,277, a tax debt on income earned. Filed June 8. Benjamin, Mandell, 1 Blackberry Road, Danbury. $11,432, a tax debt on income earned. Filed June 22. Bray, Alan, 11C Vale Road, Brookfield. $4,694, failure to collect or pay tax penalty. Filed June 15. Bray, Carole and Alan Bray, 11C Vale Road, Brookfield. $24,958, a tax debt on income earned. Filed June 15. Clevenger, Shannon, 7 Padanaram Road, Unit 34, Danbury. $11,772, a tax debt on income earned. Filed June 29. Devine, Michael J., 449 Candlewood Lake Road, Brookfield. $44,805, a tax debt on income earned. Filed June 15. Finell, Mark J., 18 Highland Road, Westport. $34,554, a tax debt on income earned. Filed June 29. Gable, Allison, 50 Florida Road, Ridgefield. $29,931, a tax debt on income earned. Filed June 22. Gentile, Stephen, 245 Russet Road, Stamford. $18,221, a tax debt on income earned. Filed June 30.

Maisano, Patricia and Kenneth A. Votre, 166 Old Brookfield Road, Unit 34-2, Danbury. $18,128, a tax debt on income earned. Filed June 29.

Hat City Maintenance Inc., P.O. Box 4651, Danbury. $14,036, quarterly payroll taxes. Filed June 22.

Nippler, John W., 42 George Ave., Norwalk. $35,394, a tax debt on income earned. Filed June 30.

Lewis III, Brittney L. and Ralph A. Lewis III, 125 Laurel St., Stratford. $99,055, a tax debt on income earned. Filed June 22.

Phils Main Roofing LLC, 26 Fitch St., Suite 1, Norwalk. $44,826, payroll taxes and quarterly payroll taxes. Filed June 30.

Lewis III, Ralph A., 125 Laurel St., Stratford. $142,530, a tax debt on income earned. Filed June 22.

Raphael, Keith and L. QuataertRaphael, 40 Maplewood Drive, Danbury. $18,192, a tax debt on income earned. Filed June 22. Ross, Whitney L. and Michael E. Lenonce, 15 Bushy Ridge Road, Westport. $19,918, a tax debt on income earned. Filed June 29. Sporn, Judith B., 41 Ostend Ave., Westport. $408,222, a tax debt on income earned. Filed June 22. Vondrasek, Nancy and Mark Vondrasek, 52 Colony Road, Westport. $123,302, a tax debt on income earned. Filed June 29. Votre, Kenneth A., 166 Old Brookfield Road, Unit 34-2, Danbury. $18,077, a tax debt on income earned. Filed June 29.

Morris, Joseph T., 111 Remington Road, Ridgefield. $29,391, a tax debt on income earned. Filed June 15. Nora Fahey Whelan Fund, 55 Catoonah St., Ridgefield. $29,149, a tax debt on income earned. Filed June 29. Panzarino, Donna F. and James F. Panzarino, 7 Carlyle Drive, Danbury. $17,859, a tax debt on income earned. Filed June 29.

MECHANIC’S LIENSFILED BRT Barnbeck Place LLC and Dimarco Constructors LLC, Brookfield. Filed by Habitat Mason Construction LLC, by Sal Scata. Property: 398 Federal Road, Brookfield. Amount: $20,000. Filed June 10.

FIGURES Erland Construction Inc. and Summer House LLC, Burlington, Mass. Filed by Oldcastle Precast Inc., White Plains, N.Y., by Sheila Conners. Property: 184 Summer St., Stamford. Amount: $862,967. Filed June 29. Signore, Vincent, New Fairfield. Filed by Damian Caruso Tile & Marble, Prospect, by Damian Caruso. Property: 5 Candlewood Knolls Road, New Fairfield. Amount: $3,910 Filed June 24.

MECHANIC’S LIENSRELEASED Margarum, Arlene S. and Wayne S. Margarum, Stamford. Released by DHD Windows and Doors, by Bruce R. Snyder. Property: 155 Shadow Ridge Road, Stamford. Amount: $2,842. Filed June 30.

LIS PENDENS

Canada, Patricia J., et al., Stamford. Filed by Urban, Their & Federer PC, New Canaan, for First County Bank. Property: 63 Standish Road, Unit 17C4, Stamford. Action: to foreclose on a delinquent mortgage in the original principal amount of $130,800 Filed July 2.

Goncalves, Fernando, et al., Stratford. Filed by Martha Croog LLC, West Hartford, for Deutsche Bank National Trust Co., Los Angeles, Calif. Property: 3706 Main St., Stratford. Action: to foreclose on a delinquent mortgage in the original principal amount of $155,168, dated June 2005. Filed June 24.

CHO LLC and Eastern Funding LLC, Stamford. Filed by Ackerly & Ward, Stamford, for Stamford Water Pollution Control Authority, Stamford. Property: 776 Cove Road, Stamford. Action: to foreclose on a seweruse lien for nonpayment of sewer-use fees and take immediate possession of the premises. Filed June 30.

Heiser, Caroline H. and Martin F. Heiser, Ridgefield. Filed by John P. Regan, Stamford, for Ring’s End Inc., Darien. Property: Parcel A, Map 5841, Ridgefield. Action: to foreclose on a delinquent mortgage in the original principal amount of $30,880, dated December 2013. Filed June 22.

Curley, Jeffrey P., et al., Stratford. Filed by Hunt, Leibert & Jacobsen PC, Hartford, for Deutsche Bank National Trust Co., Los Angeles, Calif. Property: 245 Abrams St., Stratford. Action: to foreclose on a delinquent mortgage in the original principal amount of $234,000, dated October 2006. Filed June 29.

135 Heatherwood LLC, Brookfield. Filed by Cohen and Wolf PC, Orange, for Stony Hill Village Condominium Association Inc., Brookfield. Property: 135 Heatherwood Drive, Brookfield. Action: to foreclose on a statutory lien on the property in the amount of $1,960, dated July 2015. Filed June 29.

Cuseo Family LLC, et al., Westport. Filed by Berchem Moses & Devlin PC, Westport, for town of Westport. Property: Map 4380, Westport. Action: to foreclose on a delinquent mortgage in the original principal amount. Filed June 29.

Alfaro, Walter S., et al., Stamford. Filed by Ackerly & Ward, Stamford, for Stamford Water Pollution Control Authority, Stamford. Property: 60 Pine Tree Drive, Stamford. Action: to foreclose on a sewer-use lien for nonpayment of sewer-use fees and take immediate possession of the premises. Filed June 30.

DeLucia, Elizabeth A., et al., Ridgefield. Filed by Rosenberg & Rosenberg PC, West Hartford, for Stonehouse Commons Association Inc. Property: Unit 5-43 of Stone House Commons, Ridgefield. Action: to foreclose on a condominium lien for delinquent common charges and assessments and take immediate possession of the premises. Filed June 29.

Baptiste, Francesca Jean, et al., Stratford. Filed by Leopold & Associates, Stamford, for Deutsche Bank National Trust Co., Los Angeles, Calif. Property: 575 Woodend Road, Stratford. Action: to foreclose on a delinquent mortgage in the original principal amount of $199,200, dated July 2006. Filed June 24.

Dunbar, Jody and Joseph Dunbar, Danbury. Filed by O’Connell, Attmore & Morris LLC, Hartford, for Metropolitan Life Insurance Co. Property: 18 E. Gate Road, Danbury. Action: to foreclose on a delinquent mortgage in the original principal amount of $472,500, dated October 2007. Filed June 29.

Bartelson, Alan L., et al. Stratford. Filed by Hunt, Leibert & Jacobsen PC, Hartford, for Citibank NA, Sioux Fall, S.D. Property: 40 Val Drive, Stratford. Action: to foreclose on a delinquent mortgage in the original principal amount of $79,500, dated December 2002. Filed June 25.

Federal National Mortgage Association, Danbury. Filed by Collins Hannafin Garamella Jaber & Tuozzolo PC, Danbury, for Good Shepherd Hill Homeowners Association Inc. Property: Building 21, Unit 1 in Good Shepherd Hill Associates Limited Partnership, Danbury. Action: to foreclose on a condominium lien for delinquent common charges and assessments and take immediate possession of the premises. Filed June 25.

Beliard, Jacqueline, et al., Norwalk. Filed by Hunt, Leibert & Jacobsen PC, Hartford, for Deutsche Bank National Trust Co., Los Angeles, Calif. Property: 5 Luffberry Ave., Norwalk. Action: to foreclose on a delinquent mortgage in the original principal amount of $265,000, dated July 2005. Filed June 29. Camp, Robert F., et al., Brookfield. Filed by Hunt, Leibert & Jacobsen PC, Hartford, for Pentagon Federal Credit Union. Property: 9 Parker Hill Road, Brookfield. Action: to foreclose on a delinquent mortgage in the original principal amount of $412,900, dated April 2005. Filed June 9.

Fisher, Pearl, et al., Westport. Filed by Hunt, Leibert & Jacobsen PC, Hartford, for Wells Fargo Bank NA, Frederick, Md. Property: 3 Greens Farms Hollow, Westport. Action: to foreclose on a delinquent mortgage in the original principal amount of $938,250, dated April 2009. Filed June 22. Gaudet, Elizabeth N., et al., Danbury. Filed by The Marcus Law Firm, North Branford, for MTAG Caz Creek CT LLC Property: Beardsley Road, Danbury. Action: to foreclose on tax liens levied by the city of Danbury and take immediate possession of the premises. Filed July 1.

Jimenez, Pablo E., et al., Stamford. Filed by Ackerly & Ward, Stamford, for Stamford Water Pollution Control Authority, Stamford. Property: 10 Jackson St., Stamford. Action: to foreclose on a sewer-use lien for nonpayment of sewer-use fees and take immediate possession of the premises. Filed June 30. Laporte, Anita, et al., Stratford. Filed by Bendett and McHugh PC, Farmington, for Sabadell United Bank, Miami, Fla. Property: 297 Ferndale Ave., Stratford. Action: to foreclose on a delinquent mortgage in the original principal amount of $258,750, dated May 2006. Filed June 26. Macisco, Wendy A. and Leonard Macisco, et al., Stratford. Filed by Shechtman Halperin Savage LLP, Pawtucket, R.I., for U.S. Bank NA, trustee, Salt Lake City, Utah. Property: 198 Taft St., Stratford. Action: to foreclose on a delinquent mortgage in the original principal amount of $83,584, dated June 1996. Filed June 30. Macks Jr., Gerald B., et al., Stratford. Filed by Leopold & Associates, Stamford, for Goldman Sachs Mortgage Co., New York, N.Y. Property: 1245 Cutspring Drive, Stratford. Action: to foreclose on a delinquent mortgage in the original principal amount of $282,500, dated February 2009. Filed June 29. Maitland, Anabel and Jonathan Maitland, et al., Danbury. Filed by Franklin G. Pilicy, Watertown, for Summit Park West Condominium Association Inc. Property: Unit 201 of Summit Park West Condominium, Danbury. Action: to foreclose on a condominium lien for delinquent common charges and assessments and take immediate possession of the premises. Filed June 30. Marie, Finley, et al., Stratford. Filed by Zeldes, Needle & Cooper PC, Bridgeport, for Far Mill River Condominium Association Inc., Stratford. Property: 45 Powder Mill Drive, Unit 45C, Stratford. Action: to foreclose on a condominium lien for delinquent common charges and assessments and take immediate possession of the premises. Filed June 22. Matrix Connecticut LLC and Gera Danbury LLC, Danbury. Filed by Goldman Segalla LLP, Hartford, for Garage Restorations Inc. Property: 100 Reserve Road, Danbury. Action: to foreclose on a mechanic’s lien and take immediate possession of the premises. Filed June 24.

FAIRFIELD COUNTY BUSINESS JOURNAL • Week of July 20, 2015 25


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