Local notices: April 13, 2023

 

LEGAL NOTICE
PUBLIC NOTICE
Take notice, The Town of Westerlo Town Board has scheduled a Public Hearing and potential vote on proposed Local Law No. 2 of 2023 to establish the residency requirements for certain appointed offices for the Town of Westerlo. The Public Hearing and meeting will be held on Tuesday, May 2, 2023 at 6 pm at the Richard Rapp Municipal Building (Town Hall) 933 County Route 401, Westerlo, NY. The proposed law is available for public inspection at the Town Clerk’s office located at 933 County Route 401, Westerlo, NY during regular office hours as well as on the Town website, townofwesterlony.com.
Dated: April 4, 2023
By Order of the Town of Westerlo Town Board Karla J. Weaver, Town Clerk.
39-2t

 

 

LEGAL NOTICE
NOTICE IS HEREBY GIVEN that the Budget for the Village of Altamont for fiscal year June 1, 2023 to May 31, 2024 has been approved and adopted by the Board of Trustees.
A copy of the adopted budget will be available for public inspection on the Village website at altamontvillage.org.
The annual salaries of the elected officials are:
Mayor        $10,000.00
Trustees    $  5,000.00
Justices    $  6,000.00
BY ORDER OF THE
BOARD OF TRUSTEES
VILLAGE OF ALTAMONT
Patty Blackwood, Village Clerk
DATED: April 13, 2023
39-1t
 

 

LEGAL NOTICE
PLEASE TAKE NOTICE, pursuant to Article 7 of the Public Officers Law of the State of New York, notice is given that the Zoning Board of Appeals of the Village of Altamont will meet and convene, as needed, on the fourth Tuesday of each month at 7:00 p.m. in the Community Room at Village Hall, 115 Main Street, Altamont, New York. June 27, 2023 meeting rescheduled to June 20, 2023; December 26, 2023 meeting rescheduled to
December 19, 2023.
DATED: April 13, 2023
BY ORDER OF THE
BOARD OF TRUSTEES
Patty Blackwood
Village Clerk
39-1t

 

 

LEGAL NOTICE
PLEASE TAKE NOTICE, pursuant to Article 7 of the Public Officers Law of the State of New York, that the regular meeting of the Board of Trustees of the Village of Altamont will be held at 7:00 p.m. on the first Tuesday of each month in the Community Room at Village Hall, 115 Main Street, Altamont, NY. July 4, 2023 meeting rescheduled to July 18, 2023; August 2, 2022 meeting, if needed; November 7, 2023 meeting rescheduled to November 8, 2023; April 2, 2024 meeting rescheduled to April 9, 2024.
The Board of Trustees will also meet on the third Tuesday of each month, as needed. In the event of a cancellation of any meeting, a notice to that effect will be posted on the Village Website.
DATED: April 13, 2023
BY ORDER OF THE
BOARD OF TRUSTEES
Patty Blackwood
Village Clerk
39-1t
 

 

 

LEGAL NOTICE
NOTICE OF PUBLIC HEARING
PUBLIC HEARING NOTICE, TOWN OF GUILDERLAND, ALBANY COUNTY, NY.  Notice is hereby given that the Planning Board will conduct a public hearing as part of its regularly scheduled Board meeting on Wednesday, April 26, 2023 commencing at approximately 7:00 p.m. at the Guilderland Town Hall, Rte,. 20, Guilderland, NY. regarding a site plan application at 2500/2502 Western Avenue submitted by Brithe Linnic, LLC for a proposed 8,000 square feet medical office building.  Application materials can be viewed in the Planning Dept. at Town Hall, M-F, 9:00 a.m. - 4:30 p.m.  For further information, please contact the Guilderland Planning Board, c/o Kenneth Kovalchik, AICP, Town Planner, via email at .
39-1t
 

 

LEGAL NOTICE
PUBLIC NOTICE
Take notice, The Town of Westerlo Town Board has scheduled a Public Hearing and potential vote on proposed Local Law No. 2 of 2023 to establish the residency requirements for certain appointed offices for the Town of Westerlo. The Public Hearing and meeting will be held on Tuesday, May 2, 2023 at 6 pm at the Richard Rapp Municipal Building (Town Hall) 933 County Route 401, Westerlo, NY. The proposed law is available for public inspection at the Town Clerk’s office located at 933 County Route 401, Westerlo, NY during regular office hours as well as on the Town website, townofwesterlony.com.
Dated: April 4, 2023
By Order of the Town of Westerlo Town Board Karla J. Weaver, Town Clerk.
39-2t

 

 

LEGAL NOTICE
NOTICE OF LEGAL POSTPONEMENT OF SALE
SUPREME COURT COUNTY OF ALBANY, KEYBANK, NA, Plaintiff, vs. EILEEN O. DENISON A/K/A EILEEN DENISON, Defendant(s).
Pursuant to an Order Confirming Referee Report and Judgment of Foreclosure and Sale duly entered on January 20, 2023, I, the undersigned Referee will sell at public auction at the Albany County Courthouse, basement level rotunda, 16 Eagle Street, Albany, NY 12207 on April 19, 2023 at 11:30 a.m., premises known as 63 Pinewood Avenue, Albany, NY 12208. All that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the City of Albany, County of Albany and State of New York, Section 75.34, Block 2 and Lot 79. Approximate amount of judgment is $143,725.70 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index #905554-19. COVID-19 safety protocols will be followed at the foreclosure sale. The original sale was scheduled for April 4, 2023 at 10:00 a.m. at the same location.
Angela M. Kelley, Esq., Referee
Greenspoon Marder, 590 Madison Avenue, Suite 1800, New York, NY 10022, Attorneys for Plaintiff

 

 

 

LEGAL NOTICE
SUPREME COURT OF THE STATE OF NEW YORK
INDEX NO. 909930-21
COUNTY OF ALBANY
NEWREZ LLC D/B/A SHELLPOINT MOR
GAGE        Plaintiff designates ALBANY as
SERVICING        the place of trial situs of the real
property
Plaintiff,
vs.        SUPPLEMENTAL
SUMMONS
GORDON BOTCHWAY, if living, and if she/he 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 the following designation, namely: the 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; PEOPLE OF THE STATE OF NEW YORK; UNITED STATES OF AMERICA; DAWN OBIE; FRANK OBIE; CARLOS MENDOZA; TIFFANY CAMPBELL; KIMBERLY DAVIS; DEVIN DOE (REFUSED LAST NAME),
""JOHN DOE #7"" through ""JOHN DOE #12,"" the last six names being fictitious and unknown to plaintiff, the persons or parties intended being the tenants, occupants, persons or corporations, if any, having or claiming an interest in or lien upon the premises, described in the complaint,
Defendants.
To the above named Defendants  YOU ARE HEREBY SUMMONED to answer the Complaint in the above entitled action
and to serve a copy of your Answer on the plaintiff’s attorney within twenty (20) days of the service of this Summons, exclusive of the day of service, or within thirty (30) days after service of the same is complete where service is made in any manner other than by personal delivery within the State. The United States of America, if designated as a defendant in this action, may answer or appear within sixty (60) days of service. Your failure to appear or to answer will result in a judgment against you by default for the relief demanded in the Complaint. In the event that a deficiency balance remains from the sale proceeds, a judgment may be entered against you.
NOTICE OF NATURE OF ACTION AND RELIEF SOUGHT THE OBJECT of the above caption action is to foreclose a Mortgage to secure the sum of $151,837.00 and interest, recorded on August 22, 2017, in Instrument Number R2017-20019, of the Public Records of ALBANY County, New York., covering premises known as 52 CLINTON STREET, ALBANY, NY 12202. The relief sought in the within action is a final judgment directing the sale of the premises described above to satisfy the debt secured by the Mortgage described above. ALBANY County is designated as the place of trial because the real property affected by this action is located in said county.
 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 (MORTGAGE COMPANY) AND FILING THE ANSWER WITH THE COURT.
Dated: March 27, 2023 
ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC
Attorney for Plaintiff
Matthew Rothstein, Esq. 900 Merchants Concourse, Suite 310 Westbury, NY 11590 516-280-7675 

 

 

LEGAL NOTICE
COURT OF THE STATE OF NEW YORK
INDEX NO. 906389-22
COUNTY OF ALBANY
_______________________________________________
NATIONSTAR MORTGAGE LLC
Plaintiff,
vs.
FLOYD MCRAE, HEIR AND DISTRIBUTEE OF THE ESTATE OF DALRENE A. BAYLY MCRAE; JOHN M. CLEMENTS, HEIR AND DISTRIBUTEE OF THE ESTATE OF DARLENE A. BAYLY MCRAE; UNKNOWN HEIRS AND DISTRIBUTEES OF THE ESTATE OF DARLENE A. BAYLY MCRAE, 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 the following designation, namely: the 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; SECRETARY OF HOUSING AND URBAN DEVELOPMENT; CAPITAL COMMUNICATIONS FEDERAL CREDIT UNION; QUICK RESPONSE RESTORATION, INC.; NEW YORK STATE DEPARTMENT OF TAXATION AND FINANCE; UNITED STATES OF AMERICA; WARREN FAMILY FUNERAL HOMES, INC. D/B/A NEW COMER CREMATIONS & FUNERALS,
"JOHN DOE #1" through "JOHN DOE #12," the last twelve names being fictitious and unknown to plaintiff, the persons or parties intended being the tenants, occupants, persons or corporations, if any, having or claiming an interest in or lien upon the premises, described in the complaint,
Defendants.        
Plaintiff designates ALBANY as the place of trial situs of the real property
SUPPLEMENTAL SUMMONS
Mortgaged Premises:
249 MOUNT HOPE DRIVE, ALBANY, NY 12202
Section: 87.22, Block: 1, 
Lot: 22
______________________________________________
To the above named Defendants
     YOU ARE HEREBY SUMMONED to answer the Complaint in the above entitled action and to serve a copy of your Answer on the plaintiff’s attorney within twenty (20) days of the service of this Summons, exclusive of the day of service, or within thirty (30) days after service of the same is complete where service is made in any manner other than by personal delivery within the State. The United States of America, if designated as a defendant in this action, may answer or appear within sixty (60) days of service. Your failure to appear or to answer will result in a judgment against you by default for the relief demanded in the Complaint. In the event that a deficiency balance remains from the sale proceeds, a judgment may be entered against you.
NOTICE OF NATURE OF ACTION AND RELIEF SOUGHT
        THE OBJECT of the above caption action is to foreclose a Mortgage to secure the sum of $69,600.00 and interest, recorded on December 28, 1995, in Liber 3360 at Page 1, of the Public Records of ALBANY County, New York., covering premises known as 249 MOUNT HOPE DRIVE, ALBANY, NY 12202.
        The relief sought in the within action is a final judgment directing the sale of the premises described above to satisfy the debt secured by the Mortgage described above.
        ALBANY County is designated as the place of trial because the real property affected by this 
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 (MORTGAGE COMPANY) AND FILING THE ANSWER WITH THE COURT.
Dated:        April 4, 2023
ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC
Attorney for Plaintiff
Matthew Rothstein, Esq.
900 Merchants Concourse, Suite 310
Westbury, NY 11590
516-280-7675
39-4t

 

 

LEGAL NOTICE
SUPREME COURT OF THE STATE OF NEW YORK - COUNTY OF ALBANY
U.S. BANK NATIONAL ASSOCIATION,
V.
FRANCISCO A. CRUZ, ET AL.
NOTICE OF SALE
NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated January 12, 2023, and entered in the Office of the Clerk of the County of Albany, wherein U.S. BANK NATIONAL ASSOCIATION is the Plaintiff and FRANCISCO A. CRUZ, ET AL. are the Defendant(s). I, the undersigned Referee will sell at public auction on the BASEMENT LEVEL, IN THE ROTUNDA OF THE ALBANY COUNTY COURTHOUSE, 16 EAGLE STREET, ALBANY, NY 12207, on April 11, 2023 at 9:30AM, premises known as 12 CRESTWOOD COURT, ALBANY, NY 12208: Section 75.32, Block 1, Lot 41:
ALL THAT LOT, PIECE OR PARCEL OF LAND IN THE SIXTEENTH WARD
(FORMERLY THE THIRTEENTH WARD) IN THE CITY OF ALBANY,
COUNTY OF ALBANY, NEW YORK
Premises will be sold subject to provisions of filed Judgment Index # 901085-19. 
Angela M. Kelley, Esq. - Referee. 
Robertson, Anschutz, Schneid, Crane & Partners, PLLC 900 Merchants Concourse, Suite 310, Westbury, New York 11590, Attorneys for Plaintiff. 
All foreclosure sales will be conducted in accordance with Covid-19 guidelines including, but
not limited to, social distancing and mask wearing. 
LOCATION OF SALE SUBJECT TO CHANGE DAY OF IN ACCORDANCE WITH COURT/CLERK DIRECTIVES.

More Legal Notices

The Altamont Enterprise is focused on hyper-local, high-quality journalism. We produce free election guides, curate readers' opinion pieces, and engage with important local issues. Subscriptions open full access to our work and make it possible.