Legal Notices - 2/6/25

Legal Notice

GENERAL GEORGE LLC, a domestic LLC, filed with the SSNY on 12/12/2024, Office location: DUTCHESS COUNTY, NY. SSNY is designated as agent upon which process against the LLC may be served. SSNY shall mail process to 4957 NY-22 Amenia, NY 12501. Purpose: any lawful.

01-02-25

01-09-25

01-16-25

01-23-25

01-30-25

02-06-25


Legal Notice

Notice of formation of Timothy Capowski LLC.

Articles of Organization filed with Secretary of State of New York (SSNY) on December 2, 2023. Office location: P.O. Box 785, 42 Maple Avenue, Millbrook, NY, 12545, Dutchess 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: P.O. Box 785, 42 Maple Avenue, Millbrook, NY, 12545. Purpose: law practice (appellate litigation and consulting).

01-09-25

01-16-25

01-23-25

01-30-25

02-06-25

02-13-25


Legal Notice

Notice of formation of limited liability company. Articles of Organization of BLACK BARN EVs LLC were filed on September 27, 2024 with the Secreretary of State of New York. The LLC has an office in Dutchess County, NY. The NY Sec of State is designated as agent of LLC upon whom process against LLC may be served. The SSNY shall mail process to: 17 South Quaker Hill Road, Pawling NY 12564. The LLC does not have a specific date of dissolution. The purpose of the LLC is to engage in any lawful act.

01-09-25

01-16-25

01-23-25

01-30-25

02-06-25

02-13-25


Legal Notice

Notice of Formation of EMERY’S MINI MARKET LLC. Articles of Organization filed with SSNY on 1/23/2025. Office: Dutchess County. SSNY designated as agent for process & shall mail copy to: 9 David Rd, Millerton, NY 12546. Purpose: Any lawful.

02-06-25

02-23-25

02-20-25

02-27-25

03-06-25

03-13-25


Legal Notice

Notice of Formation of 166 Albany Avenue LLC, Arts. of Org filed with SSNY on 12/12/24. Office location: Dutchess County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to 21 Steamboat Dock Road, Barrytown, NY 12507. Purpose: any lawful act or activity.

02-06-25

02-13-25

02-20-25

02-27-25

03-06-25

03-13-25


Legal Notice

Please take notice that the Wassaic Fire District of the town of Amenia, County of Dutchess, New York, will hold its regular meetings for the year 2025 on the second Thursday of each month at 6:30 p.m. on such day at the Wassaic Firehouse, 27 Firehouse Rd, Wassaic, NY. All meetings of the Wassaic Fire District are open to the public.

This notice is being posted in accordance with the provisions of Section 94 of the Public Officers Law of the State of New York. By order of the Board of Fire Commissioners of the Wassaic Fire District. January 27, 2025.

Pamela J Butts

Secretary

Wassaic Fire District

02-06-25


PINE PLAINS

TOWN BOARD

NOTICE OF

PUBLIC HEARING

PLEASE TAKE NOTICE that the Pine Plains Town Board will hold a public hearing on the adoption of a for the Adoption a Local Law No. A of 2025 which enacts a New Chapter 222, Article IV of the Town Code titles “Removal of Utility Poles” on February 20, 2025, at 7:05 p.m. at the Pine Plains Town Hall, located at 3284 Route 199, Pine Plains, New York. A copy of the proposed Local Law is available for inspection on the Town’s official website and at the Town Clerk’s office during normal business hours. Any person desiring to be heard on the adoption of said Resolution shall be given an opportunity to do so. BY ORDER OF THE PINE PLAINS THE TOWN BOARD. Dated: January 31, 2025.

MADELIN DAFOE,

Town Clerk

02-06-25


SUPPLEMENTAL SUMMONS

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF DUTCHESS

NEWREZ LLC D/B/A SHELLPOINT MORTGAGE SERVICING, Plaintiff, -against- UNKNOWN HEIRS OF PATRICIA R. ANZALONE, 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 generally 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 ; BOARD OF DIRECTORS OF REAGAN’S MILL HOMEOWNERS ASSOCIATION, INC.; DISCOVER BANK; LVNV FUNDING LLC; ANTHONY ANZALONE; ROSEMARIE ANZALONE, MICHAEL F. ANZALONE, III; UNITED STATES OF AMERICA; THE PEOPLE OF THE STATE OF NEW YORK, Defendants. INDEX # 2022-51944 Original filed with Clerk July 6, 2022 Plaintiff Designates Dutchess County as the Place of Trial. The Basis of Venue is that the subject action is situated in Dutchess County. Premises: 45 Riverdale Drive Wingdale, NY 12594. 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); the United States of America may appear or answer within 60 day of service hereof; 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. Said Supplemental Summons and Amended Complaint are being filed pursuant to Court Order dated November 20, 2024.

STATEMENT OF THE NATURE OF ACTION AND RELIEF SOUGHT

This is an action to foreclose and mortgage dated March 22, 2016, executed by the Defendant, Patricia R. Anzalone, to Intercontinental Capital Group, Inc., to secure the sum of $289,682.00, which Mortgage was duly recorded in the Dutchess County Clerk’s Office on April 15, 2016 as Instrument Number 01-2016-2277. 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 NEWREZ LLC D/B/A SHELLPOINT MORTGAGE SERVICING AND FILING THE ANSWER WITH THE COURT. Dated: December 6, 2024 Uniondale, New York. Respectfully submitted, Pincus Law Group, PLLC. By: Linda P. Manfredi, Esq., Attorneys for Plaintiff, 425 RXR Plaza Uniondale, NY 11556, 516-699-8902

01-16-25

01-23-25

01-30-25

02-06-25

Latest News

Nancy Bergenty

CANAAN — Nancy (Fraleigh) Bergenty, 97, of 17 Cobble Road, formerly of 85 South Canaan Road, Canaan, died March 14, 2025, at Noble Horizons. Nancy was born July 23, 1927, in North Canaan and was the youngest child of the late Roger Wilson and Edith (Drumm) Fraleigh.

Nancy’s early working career started at SNET as a telephone operator and ended as a Certified Nursing Assistant. Nancy loved to knit, feed and watch the birds out her window and collect things such as coins, matches and afghans. Her greatest love was for her family.

Keep ReadingShow less
Judith B. Burns

MILLERTON — Judith (Judy) B. Burns, 86, of Millerton, passed away peacefully at home on April 11, 2025, surrounded by the love and warmth of her family.

Judy was born on Jan. 4, 1939, in Hudson, New York, to the late Parker and Aida (Ogden) Burdick. Judy was predeceased by her devoted husband, Thomas, of nearly 63 years. Together, they raised their beloved son, Thomas (Donna) Burns of Hudson, New York. Judy leaves behind two grandchildren, Sarah (Chris) Hensel of Castleton, New York, and Jennifer Burns of Hudson, New York, and two great-grandchildren, Addison and Julia Hensel. Judy will be dearly missed by her family and friends.

Keep ReadingShow less
Kosher for Passover
Cartoon by Natalia Zukerman
Run up to the Revolution, VIII: The shot heard round the world

Although today we honor the battles of Lexington and Concord on April 19, 1775, as the commencement of the Revolutionary War, we should recognize that the timing of the war’s onset was almost inevitable, as was its location, near Boston, epicenter of American resistance since the Tea Party of December 1773.

As the readers of prior columns know, the British reaction to the Tea Party was a series of Draconian measures, in particular to punish Massachusetts and the port of Boston. These strictures, in turn, gave reason for the First Continental Congress, held in Philadelphia in August-September 1774, which instituted a broad boycott of British goods and began militia preparations in hundreds of towns. When the boycott started to hurt British shipping, King George III and Parliament decreed additional tough measures. General Thomas Gage, head of all British forces in the colonies, pleaded with London for 20,000 soldiers, but the powers that be decided that number couldn’t be spared and sent far fewer.

Keep ReadingShow less