Legal Notices-Designated Official Paper Of Record


LEGAL NOTICE

Notice of Formation of MOROQUAIN LLC. Arts. of Org. filed with SSNY on 3/16/20. Office location: Putnam SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 20 Julia Lane #277, Cold Spring, New York, 10516. Any lawful purpose.

LEGAL NOTICE

REHPOT GOLDEN HOLDING LLC. Arts. of Org. filed with the SSNY on 04/13/20.

Office: Putnam County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 154

Indian Brook Road, Garrison, NY 10524. Purpose: Any lawful purpose.

LEGAL NOTICE

40 COLD SPRING ROAD LLC. Arts. of Org. filed with the SSNY on 04/07/20.

Office: Putnam County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, c/o

Robert Mann, 40 Cold Spring Road, Putnam Valley, NY 10579. Purpose: Any lawful purpose.

LEGAL NOTICE

Mastercraft Ceramics LLC. Filed with SSNY on 6/19/2018. Office: Putnam County. SSNY designated as agent for process & shall mail to: 15 Colonial Drive Mahopac NY 10541. Purpose: any lawful.

LEGAL NOTICE

Slaw Holdings 1, LLC. Filed with SSNY on 4/1/2019. Office: Putnam County. SSNY designated as agent for process & shall mail to: 659 Oscawana Lake Rd Putnam Valley NY 10579. Purpose: any lawful.

LEGAL NOTICE

TRI-STAR CAR SALES, LLC Articles of Org. filed NY Sec. of State (SSNY) 4/2/2020. Office in Putnam Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 14 Dancing Rock Rd., Garrison, NY 10524, which is also the principal business location. Purpose: Any lawful purpose.

LEGAL NOTICE

MANITOU FARM, LLC. Arts. of Org. filed with the SSNY on 05/08/20. Office:

Putnam County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 56 South Mountain

Pass, Garrison, NY 10524. Purpose: Any lawful purpose.

LEGAL NOTICE

MENDES BROTHERS PROPERTY MANAGEMENT LLC, Arts. of Org. filed with the SSNY on 04/01/2020. Office loc: Putnam County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Michael Mendes, 14 Adams Court, Carmel, NY 10512. Reg Agent: Michael Mendes, 14 Adams Court, Carmel, NY 10512. Purpose: Any Lawful Purpose.

LEGAL NOTICE

Notice of formation of The Shake Boyz, L.L.C. Art.Of.Org filed with SSNY on 4/14/2020. Office: Putnam Co. United States Corporation Agents Inc designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to United States Corporation Agents Inc at 7014 13th Avenue, Suite 202 Brooklyn, NY 11228. Purpose: Any lawful act or activity.

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY

COMPANY

The Articles of Organization of L Design Studio, LLC were filed with Secretary of State of New York (SSNY) on February 5, 2020. Office location: Putnam County, New York. The SSNY is designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of the process to 28 Bank Street, Cold Spring, NY 10516. Purpose is: all lawful acts or activities.

LEGAL NOTICE

Notice of Formation of VEVA Properties LLC. Arts. of Org. filed with SSNY on 4/17/20. Office location: Putnam Cnty. SSNY desig. as agent of LLC upon whom process against it may be served. SSNY mail process to Verdun Edgtton, 42 Lake Celeste Drive, Garrison, NY 10524. Any lawful purpose.

LEGAL NOTICE

Notice of Formation of Arbray Properties LLC. Arts. of Org. filed with SSNY on 6/26/18. Office location: Putnam Cnty. SSNY desig. as agent of LLC upon whom process against it may be served. SSNY mail process to Verdun Edgtton, 42 Lake Celeste Drive, Garrison, NY 10524. Any lawful purpose.

LEGAL NOTICE

NOTICE is hereby given that a license number pending for wine and beer has been applied for by the undersigned* to sell wine, beer and cider at retail in a coffeehouse and bakery under the Alcohol Beverage Control Law at 92 Main Street, Village of Cold Spring, Putnam County, for on premises consumption.

*Bohemian Cafe LLC dba Cold Spring Coffeehouse

LEGAL NOTICE

OWPP LLC Articles of Org. filed NY Sec. of State (SSNY) 12/6/2005. Office in Putnam Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to PO Box 349, Garrison, NY 10524. Purpose: Any lawful purpose.

LEGAL NOTICE

NOTICE FOR BID

NOTICE IS HEREBY GIVEN that sealed bids will be received by the Director of Purchasing of Putnam County for the following commodities and/or service:

RFB 10-20 – JANITORIAL SUPPLIES

Detailed specifications may be secured at the office of the Director of Purchasing, Putnam County Office Building, 40 Gleneida Avenue, Room 105, Carmel, New York 10512 between the hours of 9:00 A.M. and 5:00 P.M., Monday through Friday or you may download from the Empire State Bid System’s website at www.empirestatebidsystem.com.

Sealed bids must be filed in the above office on or before 1:00 P.M. WEDNESDAY, APRIL 22, 2020 or online at ht tps: / / putna mcountyn y.bonfireh ub.com/portal/?tab= openOpportunities. dated: Carmel, New York March 19, 2020

Sgd/Alessandro Mazzotta, Purchasing Director

Putnam County Purchasing Department

LEGAL NOTICE

TOWN OF PUTNAM VALLEY

STATEMENT OF ACCOUNT

THE FOLLOWING STATEMENT OF ACCOUNT IS PUBLISHED PURSUANT TO A DONATION AGREEMENT BETWEEN AN ANONYMOUS DONOR AND THE TOWN OF PUTNAM VALLEY, DATED DECEMBER, 2001, WITH RESPECT TO CARE AND MAINTENANCE OF THE TOMPKINS CORNERS CEMETERY:

1.PRINCIPAL BALANCE REMAINING AT 12/31/18 $ 179,150.34

2. ACCRUED INTEREST 1/1/19 TO 12/31/19 $ 3,874.34

3. EXPENDITURES 1/1/19 TO 12/31/19

$ 2,211.94

4. NET BALANCE REMAINING AT 12/31/19

$ 180,812.74

LEGAL NOTICE

TOWN OF PUTNAM VALLEY

Town Board Meeting

April 15th, 2020

ZOOM – 6 PM

Pledge of Allegiance

1. Meeting called to Order

2. Departmental Reports

3. Supervisor’s Comments

4. Legislative Reports

5. School Report

6. Approval of Minutes

7. Districts

A. Accept the Bid for grass cutting for the 2020 season

B. Appoint Lake Peekskill Beach Monitors

8. Parks and Recreation

A. Refunds

9. Building and Zoning

A. Daily Fee Reports for the month of March (3/1/2020-3/31/2020)

10. Highway

A. Personnel additions/ changes

11. Audit of Monthly Bills

12. Budget Transfers and Amendments

13. Adjournment

Next Town Board Meeting: Pre-Session, Wednesday, May 6th, 2020, 5PM, via ZOOM.

LEGAL NOTICE

NOTICE OF PUBLIC BUDGET HEARING, BUDGET VOTE,

BOARD TRUSTEE ELECTION AND PROPOSITION VOTE

PUTNAM VALLEY CENTRAL SCHOOL DISTRICT

TOWNS OF PUTNAM VALLEY, CARMEL AND CORTLANDT, COUNTIES OF PUTNAM AND WESTCHESTER, NEW YORK

NOTICE IS HEREBY GIVEN, that the Annual Public Hearing of the qualified voters of the Putnam Valley Central School District, Putnam and Westchester Counties, New York, will be held remotely (by videoconferencing) on May 26, 2020, at 7:00 pm, prevailing time, for the presentation of the 2020- 2021 budget document.

AND FURTHER NOTICE IS HEREBY GIVEN, that said vote and election will be held on June 9, 2020, by absentee ballot voting only;

1. To vote on the annual budget of the School District for the fiscal year 2020-21 and to authorize the requisite portion thereof to be raised by taxation on the taxable property of the District.

2. To elect one (1) member of the Board of Education, for a term of three (3) years, commencing July 1, 2020, and ending on June 30, 2023.

AND FURTHER NOTICE IS HEREBY GIVEN that a copy of the statement of the amount of money which will be required to fund the School District’s budget for 2020-21 may be obtained by any resident of the District on the district’s website, pvcsd.org, beginning on May 26, 2020. A Real Property Tax Exemption Report prepared in accordance with §495 of the Real Property Tax Law will be annexed to any budget of which it will form a part; and shall be posted on the District’s website.

AND FURTHER NOTICE IS HEREBY GIVEN, that in light of the COVID-19 pandemic and the resulting closure of school buildings, and in an effort to maintain health and safety, the District Clerk will not be registering voters of the District. If a voter has heretofore registered pursuant to § 2014 of the Education Law and has voted at an annual or special district meeting within the last four (4) calendar years, he/she is eligible to vote at this election; if a voter is registered and eligible to vote in general elections under Article 5 of the Election Law, he/ she is also eligible to vote at this election. All other persons who wish to vote must register. Any resident of the school district who is not already a registered voter and wishes to be a registered voter for this election may register with the Putnam County board of elections by mail or by submitting an on-line application for voter registration with the Department of Motor Vehicles at: ht mv.ny.gov/more- info/ electronic-v oter-registrat ion-application.

PLEASE TAKE FURTHER NOTICE that the District Clerk will mail the absentee ballot to all identified registered voters. Absentee ballots must be filed with the District Clerk no later than 5:00 PM on June 9, 2020.

NOTICE IS FURTHER GIVEN that Military Voters may register and/ or obtain an application for a military ballot from the District Clerk at email: mbellino@pvcsd.org or by Telephone: (845) 528-8143, Ext. 1367 no later than 5:00 P.M. on May 14, 2020. The Military Voter may indicate their preference for receiving the application by mail, by facsimile or email. Military ballots will be mailed or otherwise distributed no later than 25 days before the election. Military ballots must be received by the District Clerk by 5:00 P.M. on election day and showing a cancellation mark of the U.S postal service or a foreign country’s postal service, or showing a dated endorsement of receipt by another agency of the U.S. government or signed and dated by the military voter and one witness thereof, with a date which is ascertained to be not later than the day before the election. A list of all persons to whom military ballots shall have been issued will be available for inspection by qualified voters of the District, upon request, until the day of the Annual School District Election and Vote. A military voter means a qualified voter of NYS who is in actual military service and will be absent from the District in which he or she is qualified to vote on the day of registration or election or is discharged from military service within 30 days of an election or a spouse, parent, child or dependent of the military voter if a qualified voter of New York State and a resident of the same school district as the military voter or military personnel residing on a military base within a school district in New York State for a period of 30 days immediately preceding the election.

Maureen Bellino

Clerk of the School District

Board of Education

Putnam Valley Central School District

Putnam Valley, New York 10579

LEGAL NOTICE

Supplemental Summons and Notice of Object of Action

SUPREME COURT OF THE STATE OF NEW YORK

COUNTY OF PUTNAM

DITECH FINANCIAL LLC

Plaintiff

Action to Quiet Title vs

MARCIA SCHULMAN, ANN R. QUASH AKA ANN R. NACCA INDIVIDUALLY AND AS SURVIVING SPOUSE OF EUGENE T. QUASH, UNKNOWN HEIRS OF EUGENE T. QUASH, IF LIVING, AND IF HE/SHE BE DEAD, ANY AND ALL PERSONS UNKNOWN TO PLAINTIFF, CLAIMING, OR WHO MAY CLAIM TO HAVE AN INTEREST IN, OR GENERAL OR SPECIFIC LIEN UPON THE REAL PROPERTY DESCRIBED IN THIS ACTION; SUCH UNKNOWN PERSONS BEING HEREIN GENERALLY DESCRIBED AND INTENDED TO BE INCLUDED IN WIFE, WIDOW, HUSBAND, WIDOWER, HEIRS AT LAW, NEXT OF KIN, DESCENDANTS, EXECUTORS, ADMINISTRATORS, DEVISEES, LEGATEES, CREDITORS, TRUSTEES, COMMITTEES, LIENORS, AND ASSIGNEES OF SUCH DECEASED, ANY AND ALL PERSONS DERIVING INTEREST IN OR LIEN UPON, OR TITLE TO SAID REAL PROPERTY BY, THROUGH OR UNDER THEM, OR EITHER OF THEM, AND THEIR RESPECTIVE WIVES, WIDOWS, HUSBANDS, WIDOWERS, HEIRS AT LAW, NEXT OF KIN, DESCENDANTS, EXECUTORS, ADMINISTRATORS, DEVISEES, LEGATEES, CREDITORS, TRUSTEES, COMMITTEES, LIENORS, AND ASSIGNS, ALL OF WHOM AND WHOSE NAMES, EXCEPT AS STATED, ARE UNKNOWN TO PLAINTIFF, PUTNAM COUNTY CLERK

Defendant(s)

MORTGAGED PREMISES:

29 Champlain Drive, Carmel, NY 10512

SBL #: 22.82 – 1 – 52 f/k/a 64 – 3 – 14

To the Above named Defendant:

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 Supplemental Summons, to serve a notice of appearance, on the Plaintiff(s) attorney(s) within twenty days after the service of this Supplemental Summons, exclusive of the day of service (or within 30 days after the service is complete if this Supplemental Summons is not personally delivered to you within the State of New York). In case of your failure to appear or answer, judgment will be taken against you by default for the relief demanded in the Complaint.

The Attorney for Plaintiff has an office for business in the County of Erie.

Trial to be held in the County of Putnam.

The basis of the venue designated above is the location of the Mortgaged Premises.

TO UNKNOWN HEIRS OF EUGENE T. QUASH Defendant In this Action.

The foregoing Supplemental Summons is served upon you by publication, pursuant to an order of HON. Gina C. Capone of the Supreme Court of The State of New York, dated the Twentyfourth day of April, 2020 and filed with the Complaint in the Office of the Clerk of the County of Putnam, in the Town of Carmel.

The object of this action is to extinguish a mortgage upon the premises described below, dated April 29, 1987, executed by Dr. Eugene T. Quash and Marcia Schulman, a resident of the county of Putnam, State of New York) to secure the sum of $80,000.00. The Mortgage was recorded at Liber 0917, Page 0022. (“Prior Mortgage”) in the Office of the Putnam County Clerk on May 5, 1987. The property in question is described as follows:

29 Champlain Drive, Carmel, NY 10512

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 quiet title proceeding against you and filing the answer with the court, a default judgment may be entered.

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.

Gross Polowy, LLC

Attorney(s) For Plaintiff(s)

1775 Wehrle Drive, Suite 100

Williamsville, NY 14221

The law firm of Gross Polowy, LLC and the attorneys whom it employs are debt collectors who are attempting to collect a debt. Any information obtained by them will be used for that purpose.

Leave a Reply

This site uses Akismet to reduce spam. Learn how your comment data is processed.