Skip to main content
The largest online newspaper archive
A Publisher Extra® Newspaper

Poughkeepsie Journal from Poughkeepsie, New York • Page C8

Location:
Poughkeepsie, New York
Issue Date:
Page:
C8
Extracted Article Text (OCR)

8C FRIDAY, July 3, 2015 poughkeepsiejournal.com As more particularly described in the judgment of foreclosure and sale. Sold subject to all of the terms and conditions contained in said judgment and terms of sale. Approximate amount of judgment $307,139.61 plus interest and costs. INDEX NO. 2014-51 136 Scott M.

Brien, REFEREE 505920 Notice of Formation of DUTCHESS PROPERTIES, LLC Arts, of Org. filed with Secy, of State of NY (SSNY) on 062615. Office location: Dutchess County. Princ. office of LLC: 73 Trout Creek Germantown, NY 12526.

SSNY designated as agent of LLC upon whom process against it may be served. SSNY shal I mail process to Patrick A. Hildenbrand at the princ. office of the LLC. Purpose: Any lawful activity.

561159 Notice of formation of PRESTON KC LLC Arts, of Org. filed with the Sect'y of State of NY (SSNY) on 51 9201 5. Office location. County of Dutchess. SSNY has been designated as agent of the LLC upon whom process against it may be served.

SSNY shall mail process to: The LLC, 99 12 St. Marks Place, NY NY 10009. Purpose: any lawful act. 500564 Whaley Lake Marina LLC. LLC filed with SSNY on 51815.

Office location: Dutchess County. SSNY designated as agent for process and shall mail to: 7 Broad St PO Box 390 Pawling NY 12564. Purpose: any lawful activity 501369 Notice of formation of RBU1 GROUP, LLC Arts, of Org. filed with the Sect'y of State of NY (SSNY) on 2102015. Office location.

County of Dutchess. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 85 Frost Rhinebeck, NY 12572. Purpose: any lawful act. 485145 Notice of Formation of Ruby Tree Birth LLC.

Arts of Org. filed with the Secretary of State of NY (SSNY) on 6302014. Office loc. Dutchess County NY. SSNY has been designated as agent of the LLC upon whom process against it may be served.

SSNY shall mail process to: 25 South Cedar Street Beacon NY 12508. Purpose: any lawful act. 560123 Notice of formation of STONY CREEK FARM, LLC Arts, of Org. filed with the Sect'y of State of NY (SSNY) on 2102015. Office location.

County of Dutchess. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, POB 275, Rhinecliff, NY 12574. Purpose: any lawful act. 485192 NOTICE OF SALE SUPREME COURT: DUTCHESS COUNTY CITI MORTGAGE, Plaintiff(s) vs.

JASON M. CIMORELLI AKA JASON MICHAEL CIMORELLI; LAURA PULICE FKA M. LAURA MCNEIL; et al; Defendant(s) Attorney (s) for Plaintiff (s): ROSICKI, ROSICKI ASSOCIATES, P.C., 2 Summit Court, Suite 301, Fishkill, New York, 12524, 845.897.1600 Pursuant to judgment of foreclosure and sale granted herein on or about May 12, 2015, I will sell at Public Auction to the highest bidder at the Dutchess County Courthouse, 10 Market Street, 1st Floor Rear Lobby, Poughkeepsie, NY 12601. On July 20, 2015 at 10:00 am. Premises known as 129 Vassar Road, Poughkeepsie, NY 12603 Section: 6260 Block: 04 Lot: 553013 ALL THAT CERTAIN PLOT, PIECE OR PARCEL OF LAND, situate, lying and being in the Town of Poughkeepsie, County of Dutchess and State of New York, being designated as the Northerly portion of Lot No.

2, on a certain map entitled, Property of L.P. Shopp, Town of Poughkeepsie, Dutchess County, dated February 17, 1933, made by Frank S. Hopkins, Surveyor, and filed in the Office of the Dutchess County Clerk as Filed Map No. 1674. Rize Up Entertainment, LLC Arts of Org filed with Secy, of State of NY (SSNY) on 10213.

Office in Dutchess Co. SSNY desig. agent of LLC upon whom process against it may be served shall mail process to CO United States Corporation Agents, 7014 13th Ave Ste 202, Brooklyn, NY 1 1228. Purpose: General. 514365 Shevaughn Kealy LLC Arts of Org filed with Secy, of State of NY (SS NY) on 551 5 Of ice in Wayne Co.

SSNY desig. agent of LLC upon whom process against it may be served shall mail process to Shevaughn Kealy, 40 Donald Dr, Hastings On Hudson, NY 10706. Purpose: General. 514436 SSSMD LLC Arts of Org filed with Secy, of State of NY (SSNY) on 52715. Office in Dutchess Co.

SSNY desig. agent of LLC upon whom process against it may be served shall mail process to Arshwinder Sohi, 657 Creek-side Ln, Fishkill, NY 12524. Purpose: General. 514350 TRANQUILITY TRAIL, LLC, a domestic LLC, filed with the SSNY on 6515. Office location: Dutchess County.

SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to Todd E. Kessler, 1862 Independence Ste. Atlanta, GA 30338. General Purpose.

532952 As more particularly described in the judgment of foreclosure and sale. Sold subject to all of the terms and conditions contained in said judgment and terms of sale. Approximate amount of judgment $515,512.54 plus interest and costs. INDEX NO. 2013-7034 LEE DAVID KLEIN, REFEREE 538994 NOTICE OF SALE SUPREME COURT: DUTCHESS COUNTY WELLS FARGO BANK, NA; Plaintiff(s) vs.

DAVID AITCHESON; SASKIA AITCHESON; et al; Defendant(s) Attorney (s) for Plaintiff (s): ROSICKI, ROSICKI ASSOCIATES, P.C., 2 Summit Court, Suite 301, Fishkill, New York, 12524, 845.897.1600 Pursuant to judgment of foreclosure and sale granted herein on or about May 5, 2015, I will sell at Public Auction to the highest bidder at the rear vestibule of the Dutchess County Courthouse, 10 Market Poughkeepsie, New York 12601. On July 27, 2015 at 9:30 am. Premises known as 4 PENNOCK ROAD, POUGHKEEPSIE, NY 12603-1213 Section: 6162 Block: 20 Lot: 792158 ALL THAT CERTAIN PLOT, PIECE OR PARCEL OF LAND, with the buildings and improvements thereon erected, situate, lying and being in the Town of Poughkeepsie, County of Dutchess, State of New York. As more particularly described in the judgment of foreclosure and sale. Sold subject to all of the terms and conditions contained in said judgment and terms of sale.

Approximate amount of judgment $515,512.54 plus interest and costs. INDEX NO. 2013-7034 LEE DAVID KLEIN, REFEREE 538757 NOTICE OF SALE SUPREME COURT: DUTCHESS COUNTY WELLS FARGO BANK, NA; Plaintiff(s) vs. DAVID AITCHESON; SASKIA AITCHESON; et al; Defendant(s) Attorney (s) for Plaintiff (s): ROSICKI, ROSICKI ASSOCIATES, P.C., 2 Summit Court, Suite 301, Fishkill, New York, 12524, 845.897.1600 Pursuant to judgment of foreclosure and sale granted herein on or about May 5, 2015, I will sell at Public Auction to the highest bidder at the rear vestibule of the Dutchess County Courthouse, 10 Market Poughkeepsie, New York 12601. On July 27, 2015 at 9:30 am.

Premises known as 4 PENNOCK ROAD, POUGHKEEPSIE, NY 12603-1213 Section: 6162 Block: 20 Lot: 792158 ALL THAT CERTAIN PLOT, PIECE OR PARCEL OF LAND, with the buildings and improvements thereon erected, situate, lying and being in the Town of Poughkeepsie, County of Dutchess, State of New York. HomeFinder SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF DUTCHESS MID-HUDSON VALLEY FEDERAL CREDIT UNION, Plaintiff, against NOTICE OF SALE Index 20145550 SCRABBLE TOWN PROPERTIES, LLC; UNITY: PHYSICAL THERAPY, PC; KENNETH RUDE; ALLISON HALE-RUDE; THE NEW YORK STATE COMMISSIONER OF TAXATION AND FINANCE; PINE PLAINS PHYSICAL THERAPY, ANGELO MICHETTI, MARY SHOOK, MARIAH DORN, ADAM RUDE and GABRIELLE CLARK, Defendants. In pursuance of a Judgment of Foreclosure and Sale, entered in the above-entitled action and bearing date the 7th day of May, 2015, the undersigned, the Referee in said Judgment named, will sell at public auction in the rear vestibule of the Dutchess County Court House, in the City of Poughkeepsie, Dutchess County, New York, on the 15th day of July, 2015, at 11:00 o'clock in the forenoon of that day the premises directed by said Judgment to be sold, and fully described as follows: ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Town of Pine Plains, County of Dutchess and State of New York, being more particularly bounded and described as follows: BEGINNING at the northeasterly corner of the herein described parcel or most easterly corner at a drill hole set in the southerly line of Church Street also known as New York State Route 199, the said point also marking the most northerly corner of lands of Lee Gray as recorded and described in Liber 1528 of Deeds at Page 155, and continuing from thence southerly along a line of no physical bounds and along the lands of Lee Gray on the East 25 degrees 15 minutes 00 seconds 53.55 feet to a steel pin set, the said point marking the most southerly corner of the herein described parcel. Thence westerly along a line of no physical bounds and along lands of Lee Gray on the South, 64 degrees 42 minutes 00 seconds 1 6.58 feet to an iron pipe found. Thence westerly along a line of no physical bounds and along the lands of John D.

Soracco and Victoria Soracco as recorded and described in Liber 1505 of Deeds at Page 724 on the South, 62 degrees 18 minutes 10 seconds 22.25 feet to an iron pipe found, the said point marking the most westerly corner of the herein described parcel. Thence northerly along a line of no physical bounds and along the lands of Soracco on the West, 25 degrees 01 minutes 55 seconds 52.62 feet to a drill hole set in the sidewalk in the southerly line of Church Street, Thence easterly along the southerly line of Church Street, 64 degrees 42 minutes 00 seconds 39.01 feet to the point or place of beginning. Also known as: 2980-2984 Church Street, Pine Plains, New York Approximate amount of judgment lien $186,976.64, plus interest and costs. Premises will be sold subject to provisions of filed judgment and terms of sale. Isl Charles E.

Stewart III Charles E. Stewart III, Referee builder START BUILDING keyringapp.com il CORBALLY, GARTLAND AND RAPPLEYEA, LLP Attorneys for Plaintiff 35 Market Street Poughkeepsie, New York 12601 SUPREME COURT OF THE STATE OF COUNTY OF DUTCHESS One West Bank, FSB, Plaintiff, Enso Studios LLC Arts of Org. filed SSNY 42915. Office: Dutchess Co. SSNY design, agent of LLC upon whom process may be served and shall mail copy to 141 Fulton Ave M3 Poughkeepsie NY 12603.

Purpose: any lawful activity. 498078 Fairfield Rental Developments LLC Arts of Org filed with Secy, of State of NY (SSNY) on 112514. Office in Dutchess Co. SSNY desig. agent of LLC upon whom process against it may be served shall mail process to Po Box 1379, Hopewell NY 12533.

Purpose: General .514392 Green Hospitality LLC Arts of Org filed with Secy, of State of NY (SSNY) on 51410. Office in Dutchess Co. SSNY desig. agent of LLC upon whom process against it may be served shall mail process to 50 Red Oaks Mill Rd, Poughkeepsie, NY 12603. Purpose: General.

514337 Hauser Architecture, PLLC. Arts of Org filed with SSNY on 41715. Loc: Dutchess Co. SSNY designated agent of the PLLC upon whom process against it may be served. SSNY shall mail process to the PLLC at 997 Old Quaker Hill Pawling, NY 12564.

Purpose: any lawful activity 480927 MAN MADE CLOTHING LLC Articles of Org. filed NY Sec. of State (SSNY) 04272015. Office in Dutchess Co. SSNY desig.

agent of LLC upon whom process may be served. SSNY shall mail copy of process to 45 Dennings Beacon, NY 12508, which is also the principal business location. Purpose: Any lawful purpose. 497389 Mish In Hudson Valley LLC Arts of Org filed with Secy, of State of NY (SSNY) on 31015. Office in Dutchess Co.

SSNY desig. agent of LLC upon whom process against it may be served shall mail process to CO Sharmistha Dutta, 26 Gellatly Dr, Wappinger Falls, NY 12590. Purpose: General. 514383 Northern Dutchess Customs, LLC Arts of Org filed with Secy, of State of NY (SSNY) on 42215. Office in Dutchess Co.

SSNY desig. agent of LLC upon whom process against it may be served shall mail process to 443 Willow Brook Rd, Clinton Corners, NY 12514. Purpose: Gener-aL 514424 NOTICE OF FORMATION of 36 Wyndclyffe Court, LLC Art. of Org filed Sec'y of State (SSNY) 6221 5. Office location: Dutchess Co.

SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to Wallace Wallace LLP, 85 Civic Center Plaza, Poughkeepsie NY 12601. Purpose: any lawful activities. 548107 Notice of formation of a Limited Liability Company (LLC) The name of the company is Attlebury Contracting I Ic. Articles of organization were filed with the secretary of state of new york( SSNY) office on 41715.

The county in which the office is to be located: Dutchess. The SSNY is designated as the agent of the LLC upon whom process against it may be served. The address to which the SSNY shall mail a copy of any process against the LLC is: co United States corporation Agents, 7014 13th ave. suite 202, Brooklyn, NY 11228. Purpose: any lawful activity.

531245 Notice of Formation of FlyAfrica Aviation LLC. Articles of Organization filed with Secretary Of State of New York (SSNY) on 51515. Office location: Dutchess County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Russell D.

Williams, Esq. R. Williams, P.C.11 Broadway, Suite 615 New York, New York 10036. Purpose: any lawful activity. 479636 NOTICE OF FORMATION OF Hudson Valley Concierge Service Transportation LLC, Articles of Organization filed with the Secretary of State of New York (SSNY) on 5012015.

Office Location: Dutchess County. SSNY has been designated as agent upon whom process against it may be served. The Post Office address to which the SSNY shall mail a copy of any process against the LLC served upon him is Hudson Valley Concierge Service Transportation LLC co Vincent J. Catalano, 4 Liberty Street, Poughkeepsie, NY 12601. Purpose of LLC: To engage in any and all business activities permitted under the laws of the State of New York.

480032 Notice of formation of P's Trucking LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on 06082015. Office location: Dutchess County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Paul Simmons, 9 Spruce Rd, Hyde Park, NY 12538.

Purpose: Any lawful purpose. 518032 NEW YORK Index No, 2012-7361 Date filed: 61015 SUPPLEMENTAL SUMMONS Premises being foreclosed: 620 Hunns Lake Road Stanfordville, NY 12581 ACTION TO FORECLOSE MORTGAGE ON PROPERTY SITUATED IN DUTCHESS COUNTY -against- Heidi Seelbach-Budd, Dutchess Commissioner of Finance as Administratrix of the Estate of Virginia M. Kough aka Virginia Kough-deceased, James Kough as heir at law, next of kin and distributee of the Estate of Virginia M. Kough aka Virginia Kough-deceased, Glenn Kough as heir at law, next of kin and distributee of the Estate of Virginia M. Kough aka Virginia Kough-deceased, David Kough as heir at law, next of kin and distributee of the Estate of Virginia M.

Kough aka Virginia Kough-deceased, Stephen Kough as heir at law, next of kin and distributee of the Estate of Virginia M. Kough aka Virginia Kough-deceased and all the heirs at law, next of kin, distributees, devisees, grantees, trustees, lienors, creditors, assignees and successors in interest of any of the aforesaid defendants at law, next of kin, distributees, devisees, grantees, trustees, lienors, creditors, assignees and successors in interest of the aforesaid classes of persons, if they or any of them be dead, and their respective husbands, wives or widows, if any, all of whom and whose names and places of residence are unknown to the plaintiff, except as herein stated. Secretary of Housing and Urban Development, New York State Department of Taxation and Finance-Tax Compliance Internal Revenue Service-United States of America, Defendant(s), TO THE ABOVE 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 attorneys within twenty (20) days after the service of the Summons exclusive of the day of service or within thirty (30) days after completion of service where service is made in any other manner than by personal delivery within the State. In case of your failure to appear, or answer, judgment will be taken against you by default for the relief demanded in this Complaint. TO THE ABOVE NAMED DEFENDANTS: The foregoing Summons is served upon you by publication pursuant to an Order of the Hon.

James V. Brands, a Justice of the Supreme Court, Dutchess County, dated May 9, 2015 and filed with the complaint and other papers in the Dutchess County Clerk's Office. The object of the action is to foreclose a mortgage recorded in said Clerk's Office on Oct. 21, 2009 in Document 01-2009-10942, covering prem. ka 620 Hunns Lake Road, Stanfordville, NY aka Section 6869, Block 00, Lot 514029.

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 your mortgage company will not stop this foreclosure action. YOU MUST RESPOND BY SERVING A COPY OF THE ANSWER ON THE ATTORNEY FOR THE PLAINTIFF (MORTGAGE COMPANY) AND FILING THE ANSWER WITH THE COURT. Ring Dated: Carle Place, New York June 4, 2015 Cynthia L.

Malone, Esq. Stein, Weiner Roth, L.L.P. Attorneys for Plaintiff One Old Country Road, Suite 113 Carle Place, New York 11514 (516)-742-1212 60739INDY-FF 86285 564653.

Get access to Newspapers.com

  • The largest online newspaper archive
  • 300+ newspapers from the 1700's - 2000's
  • Millions of additional pages added every month

Publisher Extra® Newspapers

  • Exclusive licensed content from premium publishers like the Poughkeepsie Journal
  • Archives through last month
  • Continually updated

About Poughkeepsie Journal Archive

Pages Available:
1,231,071
Years Available:
1785-2024