LLC Notice
NOTICE OF FORMATION of Tom Noddy Holdings, LLC. Art. of Org. filed with New York Sec'y of State (SSNY) on 12/31/24. Office location: Schoharie County. SSNY desig. as agent upon whom process may be served. SSNY shall mail copy of process to: Katherine Miller, Owner 5907 State Route 145 Sharon Springs NY 13459. Purpose: any lawful activity.
LLC Notice
The name of the LLC is COMPOUND 2024, LLC. The Articles of Organization were filed on 09/26/2024. The purpose of the LLC is to engage in any lawful act or activity. The office of the LLC is to be located in Greene County. The Secretary of State is the designated agent of the LLC upon whom process against the LLC may be served. The address to which the Secretary of State shall mail a copy of any process is 8 Pipe Court, Unit 2134, Athens, NY 12015.
LLC Notice
Notice of Formation of THE WANDERING MYSTIK LLC, filed with SSNY on Jan. 19, 2025. Office: Schoharie County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail a copy of the process to Kristina Traver, 41 Church Rd., Middleburgh NY 12122. Purpose: any lawful act or activity.
LLC Notice
Notice of Formation of SNOWSHOEWING LLC, filed with SSNY on 02/13/2025. Office: SCHOHARIE County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail a copy of the process to LLC: 418 Broadway, Suite R, Albany, NY 12207. Purpose: any lawful act or activity.
LLC Notice
NOTICE OF DOMESTIC LIMITED LIABILITY COMPANY (LLC) Name: TALLY HO RICHFIELD SPRINGS LLC, The Articles of Organization were filed with the Secretary of State of New York (SSNY) on 12/17/24. Office location: Otsego County. SSNY is designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to JASON PELTON 907 STATE ROUTE 145, MIDDLEBURGH, NY, 12122, USA Purpose: Any lawful purpose.
LLC Notice
NOTICE OF APPLICATION FOR AUTHORITY OF FOREIGN LIMITED LIABILITY COMPANY UNDER NEW YORK LIMITED LIABILITY COMPANY LAW (“LLCL”)
1. The name of the foreign limited liability company is Nick N Dom Auto Sales, LLC (the “LLC”). The character or purpose of the business of the LLC is any purpose allowed by law.
2. The date of filing of the application for authority with the Secretary of State is September 13, 2024.
3. The jurisdiction of organization of the LLC is the State of Pennsylvania and the date of its organization is November 20, 2018. The principal office of the LLC is: 711 Rohrerstown Road, Lancaster, PA 17603.
4. The County within the State of New York in which the office of the LLC is to be located is Delaware County.
5. The Secretary of State of the State of New York has been designated as agent of the LLC upon whom process against it may be served. The post office address to which the Secretary of State shall mail a copy of any process against the LLC served upon him or her is: 1 Howell Street, Walton, NY 13856.
6. The name and address of the authorized officer in its jurisdiction of organization where a copy of its certificate of organization is filed is: SECRETARY OF STATE, 401 North Street, Rm 302 Harrisburg, PA 17120.
LLC Notice
THE WIGGLE FARM LLC Arts of Org. filed SSNY 04/01/2024 Schoharie Co. SSNY design agent for process & shall mail to THE WIGGLE FARM LLC 660 ECKER HOLLOW RD, SCHOHARIE, NY, 12157, USA General Purpose
LLC Notice
Notice of LLC Formation of Backwoods Builders & Remodeling LLC, a NY limited liability company (LLC). Arts. of Org. filed with NY Sec. of State (NYSS) on 02/11/2025. Office: Schoharie County. NYSS designated as agent of LLC upon whom process against it may be served. NYSS shall mail process to: Backwoods Builders & Remodeling, LLC P.O. Box 09 Sloansville, NY 12160. Purpose: Any lawful purpose.
LLC Notice
MEYER CABINS LLC Arts of Org. filed SSNY 10/01/2024 DELAWARE Co. SSNY design agent for process & shall mail to ROBERT J MEYER LLC 1494 STOCKBRIDGE ST, LOXAHATCHEE, FL, 33470, USA General P
LLC Notice
NOTICE OF DOMESTIC LIMITED LIABILITY COMPANY (LLC) Name: TALLY HO RICHFIELD SPRINGS LLC, The Articles of Organization were filed with the Secretary of State of New York (SSNY) on 12/17/24. Office location: Otsego County. SSNY is designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to 367 Dugan Road, Richfield Springs, NY 13439. Purpose: Any lawful purpose.
LLC Notice
CONSCIOUS CONTROL CREATIONS LLC Arts of Org. filed SSNY 11/7/2024 Schoharie Co. SSNY design agent for process & shall mail to 41 STATE ST, STE 112 ALBANY, NY, 12207, USA General Purpose
LLC Notice
Articles of Organization of SMS ONEONTA HOLDINGS, LLC (“LLC”) filed with the Secretary of State of New York (“SSNY”) on December 17, 2024, effective on the date of filing. Office Location: Delaware County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY may mail a copy of any process to the LLC at 4694 Gun House Hill Road, South Kortright, New York 13842, which shall be the principal business location. The purpose for which the LLC is formed is to engage in any lawful act or activity for which limited liability companies may be organized under the NYS Limited Liability Company Law.
LLC Notice
Notice of Formation of PDU HERO, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 01/02/2025. Office location: Greene County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to PDU HERO, LLC: PO BOX 3, SOUTH CAIRO, NY, 12482. Purpose: Any lawful purpose.
LLC Notice
ARTICLES OF ORGANIZATION OF COPPER RIDGE ESTATES LLC Under Section 203 of the Limited Liability Company (LLC) Law on 01/27/2025. FIRST: The name of the LLC is Copper Ridge Estates LLC. SECOND: To engage in any lawful act or activity within the purposes for which LLC may be organized pursuant to LLC Law provided that the LLC is not formed to engage in any act or activity requiring the consent or approval of any state official, department, board, agency, or other body without such consent or approval first being obtained. THIRD: The county, within this state, in which the office of the LLC is to be located is Greene. FOURTH: The Secretary of State (SSS) is designated as agent of the LLC upon whom process against the LLC may be served. The post office address to which the SSS shall mail a copy of any process against the LLC served upon the SSS by personal delivery is: Hudson Canyon Advisors LLC, PO Box 403, Hensonville, NY 12439. FIFTH: The LLC is to be managed by: a class or classes of managers. SIXTH: The LLC shall have a perpetual existence
LLC Notice
NOTICE OF FORMATION of LAMBRECHT ESTATES LLC. Art. of Org. filed with NewYork Secretary of State (SSNY) on 11/07/2024. Office location: DELAWARE County. SSNY desig. As agent upon whom process may be served. SSNY shall mail a copy of the process to: PO BOX 193, FRANKLIN, NY, UNITED STATES, 13775. Purpose: any lawful activity..
LLC Notice
LLC name : SCHOVENTURES LLC
Date of formation : 1/30/2025
County of the principal business address: Schoharie County
Business address: 156 Fort Road Schoharie, NY, 12157
Registered agent information: Cody Robinson-Bullock, 156 fort road Schoharie, NY 12157
Business activity description: outdoor guide services
Address for service of process: 156 FORT ROAD, SCHOHARIE, NY, 12157, USA
Name and address of the New York agent: Cody Robinson-Bullock 156 Fort Road, Schoharie, NY 12157
LLC Notice
NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: Dependable Electric and Home Solutions LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 09/23/2024. Office location: Schoharie County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of the process to the LLC, 184 Dead End RD, Jefferson, NY 12093. Purpose: For any lawful purpose.
LLC Notice
Notice of formation of LPM Property Holdings, LLC. Articles of organization filed with New York Secretary of State (SSNY) on 07/09/2024. Office location: Delaware County.
SSNY designated as agent upon whom process may be served. SSNY shall mail copy of process to 159 Main St. Delhi, N.Y. 13753. Purpose: any lawful activity.
LLC Notice
Notice of formation of Highdell Laundry Group, LLC , Articles of Organization filed with
New York Secretary of State (SSNY) on 9/20/2024. Office location: Delaware County. SSNY designated as agent upon whom process may be served. SSNY shall mail copy of process to: 159 Main St. Delhi N.Y. 13753. Purpose: any lawful activity.
LLC Notice
Muddy Pawz Boarding LLC Articles of Organization filed with New York Secretary of State (SSNY) 10/18/24. Office in Delaware County. SSNY designated as agent of LLC whom process may be served. SSNY shall mail process to 25101 State Highway 23 Harpersfield NY 13786. Purpose: Any lawful purpose.
Public Notice - Halcott Caucus
The Town Of Halcott Republican Committee will hold a caucus on Monday March 10, 2025 at 7:00PM at the Halcott Grange Hall, 264 County Route 3, Halcott Center, NY 12430 for the purpose of nominating candidates for the General Election to be held Tuesday November 4th, 2025 and for any other business that may properly come before this meeting.
LLC Notice
NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Decker Funeral Home LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 01/27/2025. Office location: Greene County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Scott M Zielonko : PO Box 873 Windham, NY 12496. Purpose: Any lawful purpose
LLC Notice
Notice of Formation of FindYourDestinoLLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 01/29/2025. Office location: Delaware County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Wilfredo Perdomo: PO Box 172 Denver NY 12421. Purpose: Any lawful purpose.
Public Notice - Halcott Caucus
The Town of Halcott Democratic Committee will hold a caucus on Monday, March 10, 2025 at 7:00pm at the Halcott Grange Hall, 264 County Route 3, Halcott Center, NY 12430 for the purpose of nominating candidates for the General Election to be held Tuesday, November 4, 2025 and for any other business that may properly come before this meeting.
Public Notice - Bids Wanted
Mushkoday Farm LLC, County Highway 16, (Fraser/Treadwell Road) Delhi NY, is seeking bids for Manure Storage/Heavy Use Area Covered-Concrete and Spring Development to be funded by the Watershed Agricultural Council. Prospective bidders will receive a bid package which contains a bid sheet with instructions to bidders, sample contract, plans and specifications. Bid packages may be obtained by contacting Elaine Poulin at the Watershed Program Office, 44 West Street, Walton, NY 13856 or by calling 607-865-7090 ext. 209. Prospective bidders must be in attendance for the full group site showing at 10:00 a.m. on Tuesday, March 18, 2025 at the Mushkoday farmstead (County Highway 16, Fraser/Treadwell Road). Failure to attend will result in the rejection of your bid. Sealed bids must be clearly marked “Mushkoday Sealed Bid” and will be accepted on behalf of the landowner at the Watershed Agricultural Program Office at 44 West Street, Walton, NY until 11:00 a.m. on Tuesday, April 2, 2025 where they will be opened and read. Small and minority owned businesses are encouraged to apply. The Watershed Agricultural Council, Inc. reserves the right to reject any and all bids. E.O.E.
Public Notice - Jefferson CSD
The Jefferson Central School seeks sealed bids for School Bus Maintenance for the 2025-2026 and 2026-2027
school years. Bids must be submitted to Dulcie Fowler, District Clerk, no later than Noon on Friday, March 14, 2025, in a sealed envelope marked “School Bus Maintenance Proposal”. Bids will be reviewed by the Board of Education at their regularly scheduled meeting on Tuesday, March 18, 2025. Interested contractors should pick up a copy of the bid specifications in the District
Office or request a copy by calling 607-652-7821.
Public Notice - Bids Wanted
A Sealed bid for Elevating 4 Buildings (BID NO.: Bid-01) will be received at the following address:
Catskill Watershed Corporation (CWC)
669 County Highway 38, Suite 1
Arkville, NY 12406
until 2:00 PM local time on Thursday, March 20, 2025, and then at said office publicly opened and read aloud. CWC will hold a mandatory pre-bid meeting 10:00 AM local time on Wednesday, February 19, 2025 at Prattsville Town Hall (14517 Main Street in Prattsville, NY).
The Project generally consists of the following work at four separate buildings:
14517 Main Street, Prattsville, NY (Prattsville Town Hall)
14428 Main Street, Prattsville, NY (McDonagh Residence)
14706 Main Street, Prattsville, NY (Murnan Residence)
7925 Main Street, Hunter, NY (Fitzpatrick-Papa Building)
The proposed work for each building includes: asbestos abatement or decontamination (as needed); removal of shrubs, sidewalks, pavement or pads immediately adjacent to building perimeter (as needed); trenching around the building perimeter (as needed); installation of rigging beams prior to lift, mechanically lifting the entire 1st (and upper) floors by several feet (per plans); demolishing the existing concrete or masonry foundation; constructing a new concrete foundation with engineered vents; backfilling the basement interior to adjacent ground; lowering the building onto the new foundation (as needed); attaching the structure to the new foundation; backfilling trenches around perimeter around building; installing new mechanical room (if shown on plans); installing new stairs and stair landings (per plans); installing new ADA-approved wooden ramp or platform lift (if shown on plans); installation of new sidewalks (if shown on plans); finished grading and plantings around building perimeter. If applicable, the proposed mechanical room is to contain electrical panels, hot water tanks, furnaces, boilers and other mechanicals relocated from the former basement. Miscellaneous plumbing work and electrical work are also proposed to support utility relocations and reconnections, and to extend the building sewer and water service lines starting from 5 feet outside the building to inside of the building.
This work will be awarded as multiple prime contracts. The Bid will be received on a lump sum basis with alternates, if included on the Bid Form. Participation goals and use of minority and women-owned business enterprises and service-disabled veteran-owned business enterprises is strongly encouraged but not required. Participation goals are 15% for minority-owned business enterprises (MBEs), 15% for women-owned business enterprises (WBEs) and 6% for service-disabled veteran-owned business enterprises (SDVBE).
Work shall be substantially completed by Dec 1, 2025. Final restoration shall be completed and the project ready for final payment by Feb 1, 2026.
The Bid should not include sales and compensating use taxes on materials incorporated into the work.
If the Bid is actually received by mail or by hand after the appointed time on the date specified it shall be rejected, notwithstanding that such Bid may have been placed in a mailbox or other mail receptacle regularly maintained by the United States Postal Service before such time, and ordinarily in sufficient time to have been delivered on time. Bid security in the amount of 5% of the Bid must accompany the Bid in accordance with the Instruction to Bidders. The successful Bidder will be required to furnish a performance bond and a payment bond, each in an amount equal to 100% of the contract price. Bidders will also be required to furnish a Non-Collusive Affidavit.
Drawings and Specifications may be examined at the following locations:
Catskill Watershed Corporation (CWC HQ)
669 County Highway Route 38, Arkville, NY 12406
John Mathiesen
(845) 586-1400
jmathiesen@cwconline.org
The bidding and contract documents for this Project will be available electronically at: https://chazen.sharefile.com/d-s682c2b5b18144e9c8fd92872e6ee92ec. A hardcopy of the contract documents will be available for viewing at CWC HQ.
Note that only bidders who register with LaBella Associates will receive notification of Addenda.
This project is publicly funded. The Bidders must comply with New York State Department of Labor Prevailing Wage Rate Schedule and conditions of employment and Federal Davis-Bacon Wage Rate Schedule.
Attention of Bidders is particularly called to the requirements for ensuring that employees and applicants for employment are not discriminated against because of their race, color, religion, sex or national origin.
Catskill Watershed Corporation, as Owner, reserves the right to waive any informalities or irregularities in the Bid received, or to reject any Bid without explanation.
Public Notice - Schoharie
NOTICE IS HEREBY GIVEN that the Schoharie County Board of Supervisors at a meeting held on February 21, 2025, duly adopted on said date Local Law #2-2025 titled: Amending Local Law No. 5 of 2023 relating to providing Real Property tax exemptions for volunteer firefighters and volunteer ambulance workers in accordance with sections 466-a and 466-1 of the Real Property Tax Law, subject to a permissive referendum.
LOCAL LAW NO. 5. of 2023 is hereby amended in part as follows:
SECTION V: ELIGIBILITY: Subsection A is hereby amended and shall hereinafter read as follows:
“A. The applicant resides in the County of Schoharie and I a member of an incorporated volunteer fire company or fire department or incorporated volunteer ambulance service which provides service within the city, village, town or school district or who provides service to a neighboring city, village, town, county or school district.”
This Local Law shall take effect immediately upon its filing with the Secretary of State.
Public Notice - Halcott
Notice is hereby given that assessment inventory and valuation data is available for examination and review. This data is the information that will be used to establish the assessment of each parcel that will appear on the Tentative Assessment Roll of the Town of Halcott that will be filed on or before May 1st, 2025. The information may be reviewed, by appointment, in the Assessor’s Office at 264 County Route 3, Halcott NY; an appointment to review the assessment information may be made by telephoning the assessor at (518) 772-0889. Dated 4th of March, 2025. Garth Slocum, Assessor
Public Notice - Lexington
Notice is hereby given that assessment inventory and valuation data is available for examination and review. This data is the information that will be used to establish the assessment of each parcel that will appear on the Tentative Assessment Roll of the Town of Lexington that will be filed on or before May 1st, 2025. The information may be reviewed, by appointment, in the Assessor’s Office at 3542 State Route 42, Lexington NY; an appointment to review the assessment information may be made by telephoning the assessor at (518) 989-6476. Dated 4th of March, 2025. Garth Slocum, Assessor
Public Notice - Proposals Wanted
The Town of Wright, of Schoharie County, NY has completed the Annual Financial Report for 2024. This document is on file with the Town of Wright Clerk and is available for public inspection or review during Town Clerk business hours.
Public Notice - Wright
The Catskill Watershed Corporation (CWC) is seeking proposals from portable toilet vendors for bids to lease and maintain toilets at fifteen locations in Delaware, Greene, Schoharie and Sullivan Counties adjacent to four reservoirs from May 1, 2025 to October 31, 2025. Bids must be received by CWC by 3pm on March 27, 2025. For bid documents, please contact Barbara Puglisi or Timothy Cox at 845-586-1400. EOE
Public Notice - Gilboa-Conesville CSD
Gilboa-Conesville Central School is seeking requests for NON-HAZARDOUS WASTE SERVICES for the 2025-2026 school year. Proposals are due by March 18, 2025 at 2 p.m. in the Superintendent’s office. The Board of Education reserves the right to accept or reject any or all proposal. Contact the school to request a proposal at 607-588-7541.
Public Notice - Prattsville
Notice is hereby given that assessment inventory and valuation data is available for
examination and review. This data is the information which will be used to establish the
assessment of each parcel which will appear on the Tentative Assessment Roll of the Town of Prattsville, which will be filed on or before May 1st, 2025. The information may be reviewed, by appointment only, in the Assessor’s Office at 14517 Main St, Prattsville, NY, on Thursday March 6th and Thursday March 13th between the hours of 1:30 and 4pm. An appointment to review the assessment information may be made by telephoning the assessor at 518-299-3125.
Public Notice - Halcott
PLEASE TAKE NOTICE that a public hearing to adopt both the amended Town of Halcott Comprehensive Plan and Town of Halcott Land Use Code will be held on March 17, 2025, at 6:00 p.m. at the Town of Halcott Grange Hall, Halcott Center, N.Y. Regular Town Board meeting to follow.
Public Notice - Hunter
NOTICE IS HEREBY GIVEN; the Town Board of the Town of Hunter will accept sealed bids for the rental of a 25-ton excavator with hydraulic thumb with Operator. Bids in sealed envelopes labeled “Rental of Excavator with Operator” must be submitted to the Town Clerk at the Hunter Town Hall, 5748 Rte. 23A, Tannersville, NY by 3:00 PM on Tuesday, March 25, 2025. The bids will be publicly opened and read at a meeting on that same date at 6:00 PM. Bids must include hourly and/or daily rates (based on 8–10-hour workday) and will be effective from 3/26/25-12/31/25. Bids must be accompanied by a non-collusion certificate in accordance with Section 103-d of the GML and must include proof of insurance. The Town Board reserves the right to reject any or all bids.
Public Notice - Bovina
PLEASE TAKE NOTICE that the Town of Bovina Planning Board will hold a Public Hearing, pursuant to Section 276 of the Town Law on the application of: Deanna Karpe, for approval of a Special Use Permit for Restaurant located on County Highway 6.
SAID HEARING will be held Monday, March 17, 2025 at 6:00 pm at the Community Hall, Main Street, at which time all interested persons will be given an opportunity to be heard.
PUBLIC REVIEW of said Special Use Permit Application will be available from Monday, March 10, 2025 to Friday, March 14, 2025 by appointment only. The Planning Board Clerk can be reached by calling 607-832-4539.
Public Notice - Supplemental Summons
SUPPLEMENTAL SUMMONS AND NOTICE–SUPREME COURT OF THE STATE OF NEW YORK, COUNTY OF SCHOHARIE – CARRINGTON MORTGAGE SERVICES LLC, Plaintiff, -against- DONALD P. MOREY, AS HEIR, DEVISEE, DISTRIBUTEE OF THE ESTATE OF DONALD MOREY; TODD MOREY, AS HEIR, DEVISEE, DISTRIBUTEE OF THE ESTATE OF DONALD MOREY; ASHLEY PERRY AKA ASHLEY N. PERRY AKA ASHLEY N. MOREY , AS HEIR DEVISEE, DISTRIBUTEE OF THE ESTATE OF CHRISTOPHER MOREY AND AS HEIR, DEVISEE, DISTRIBUTEE OF THE ESTATE OF DONALD MOREY; CHAD MOREY, AS HEIR, DEVISEE, DISTRIBUTEE OF THE ESTATE OF JEFFREY MOREY AND AS HEIR, DEVISEE, DISTRIBUTEE OF THE ESTATE OF DONALD MOREY; BRANDON MOREY, AS HEIR, DEVISEE, DISTRIBUTEE OF THE ESTATE OF JEFFREY MOREY AND AS HEIR, DEVISEE, DISTRIBUTEE OF THE ESTATE OF DONALD MOREY; ANY AND ALL KNOWN AND UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHER PARTIES CLAIMING AN INTEREST BY THROUGH, UNDER OR AGAINST THE ESTATE OF DONALD MOREY; UNITED STATES OF AMERICA ACTING ON BEHALF OF THE SECRETARY OF HOUSING AND URBAN DEVELOPEMENT; UNITED STATES OF AMERICA ACTING ON BEHALF OF THE DEPARTMENT OF TREASURY - INTERNAL REVENUE SERVICE; NEW YORK STATE DEPARTMENT OF TAXATION AND FINANCE, Defendants - Index No. 2024-252 Plaintiff Designates Schoharie County as the Place of Trial. The Basis of Venue is that the subject action is situated in Schoharie County. To the above named Defendants–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 Plaintiff’s Attorney(s) within 20 days after the service of this Summons, exclusive of the day of service (or within 30 days after the service is complete if this Summons is not personally delivered to you within the State of New York); and in case of your failure to appear or answer, judgment will be taken against you by default for the relief demanded in the Complaint. That this Supplemental Summons is being filed pursuant to an order of the court dated December 26, 2024. 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 the mortgage company will not stop the foreclosure action. YOU MUST RESPOND BY SERVING A COPY OF THE ANSWER ON THE ATTORNEY FOR THE PLAINTIFF (CARRINGTON MORTGAGE SERVICES LLC) AND FILING THE ANSWER WITH THE COURT. The foregoing summons is served upon you by publication pursuant to an order of the Honorable Thomas Marcelle, J.S.C. Dated: December 26, 2024 Filed: December 27, 2024. The object of this action is to foreclose a mortgage and covering the premises known as 246 Shady Tree Lane, Howes Cave, NY 12092 Dated: February 3, 2025 Filed: February 4, 2025 Greenspoon Marder LLP., Attorney for Plaintiff, By: Monica G. Christie, Esq., 1345 Avenue of the Americas, Suite 2200, New York, NY 10105 P: (212) 524-5000 F: (212) 524-5050 (No Service by fax) Please respond to Cypress Creek Office: Trade Centre South, 100 W. Cypress Creek Road, Suite 700, Fort Lauderdale, FL 33309 P: (888) 491-1120 F: (954) 343-6982
Public Notice - Roxbury CSD
THE BOARD OF EDUCATION OF THE ROXBURY CENTRAL SCHOOL WILL HOLD PUBLIC BUDGET MEETINGS ON MARCH 12, 26 & APRIL 9 AT 7PM IN THE CHORAL MUSIC ROOM.
Remember to Subscribe!
0 comments:
Post a Comment