Westchester Law Journal
HomeHomeAboutAboutCourt Decisions & NewsCourtFeaturesFeaturesPublishing Services (How to)PublishingLegal AdsLegalContactContact

March 2026 Edition

Legal Notices

Published legal notices including summons, LLC formations, foreclosures, and other required public notices for Westchester County.

Limited Liability Company Notices

Stragofin Advisory LLC

Notice of Formation of Stragofin Advisory LLC. Articles of Organization filed with SSNY on 1/23/2026 Office location: Westchester County, New York. Entity Protect Registered Agent Services LLC is designated as agent of LLC upon whom process may be served. SSNY shall mail process to Entity Protect Registered Agent Services LLC, 447 Broadway 2nd Fl. - #3000, New York, NY 10013-2562. Purpose: Consulting, Advisory and any lawful act or activity.

0323

Resolveera LLC

Notice of Formation of Resolveera LLC, filed with SSNY on 11/25/2025. Office location: Westchester County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to Veera Mookerjee, 709 Palmer Court, Unit 2F, Mamaroneck, New York 10543. Purpose: any lawful act or activity.

0323

OCMedia LLC

NOTICE OF FORMATION of OCMedia LLC. Arts. Of Org. filed with Sec. of State of NY (SSNY) on 4/21/25. Office Location: Westchester County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: OCMedia LLC, 26 Primrose Ave W, White Plains, NY 10607. Purpose: any lawful activity.

0309

BLUE PEARL STRATEGIES, LLC

NOTICE OF FORMATION of BLUE PEARL STRATEGIES, LLC. Arts. of Org. filed with Sec. of State of NY (SSNY) on 11/20/25. Office location: Westchester County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: The LLC c/o the Registered Agent, ZenBusiness Inc., 41 State St Ste 112, Albany NY 12207. Purpose: any lawful activity.

0309

SHAYNA KAUL CONSULTING LLC

Notice of Formation of SHAYNA KAUL CONSULTING LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 02/16/2026. Office location: Westchester County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of any process to the LLC c/o SHAYNA KAUL, 25 DOGWOOD LN, BRIARCLIFF MANOR, NY, 10510. Purpose: any lawful activity.

0330

YOUR KORNER LLC

NOTICE OF FORMATION of YOUR KORNER LLC Arts. Of Org. filed with Sec. of State of NY (SSNY) on 12/30/25. Office Location: Westchester County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: JIMENEZ ENTERPRISES INC 73 MARKET STREET, SUITE 376 YONKERS, NY, 10710. Purpose: any lawful activity.

0416

Hannahs Banana Pudding LLC

NOTICE OF FORMATION of Hannahs Banana Pudding LLC. Arts. Of Org. filed with Sec. of State of NY (SSNY) on 02/02/26. Office Location: Westchester County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 70 Virginia Road Apt 22F, White Plains, NY 10603. Purpose: any lawful activity.

0330

Baldwin Law, PLLC

Notice of Formation of Baldwin Law, PLLC. Arts. of Org. filed with SSNY on 2/03/26. Office Location: Westchester County. SSNY designated as agent of PLLC upon whom process may be served. SSNY shall mail process to Registered Agents Inc., 418 Broadway, 418 STE R, Albany, NY, 12207: Purpose: to practice the profession of law.

0420

Sheridan 145 Main LLC

Notice of Formation of Sheridan 145 Main LLC. Arts. of Org. filed with Sec. of State of NY (SSNY) on 12/26/2025. Office location: Westchester County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to Brian D. Sheridan, 2 Ellis Place, Ossining, NY 10562. Purpose: any lawful act or activity.

0413

MARTA SCULPT & GLOW LLC

NOTICE OF FORMATION of MARTA SCULPT & GLOW LLC. Arts. Of Org. filed with Sec. of State of NY (SSNY) on 03/10/26. Office Location: Westchester County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 902 SOUTH LAKE BLVD, APT #5, Mahopac, NY, 10541. Purpose: any lawful activity.

0427

Professional Limited Liability Company Notices

The Scolavino Law Firm PLLC

NOTICE OF FORMATION OF The Scolavino Law Firm PLLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 12/23/2025. Office location: Westchester County. SSNY has been designated as agent of the PLLC upon whom process against it may be served. SSNY shall mail a copy of process to: The Scolavino Law Firm PLLC c/o Northwest Registered Agent LLC, 418 Broadway, STE N, Albany, NY 12207. Purpose: For any lawful act or activity.

0323

Vernon Accounting CPA, PLLC

NOTICE OF FORMATION of Vernon Accounting CPA, PLLC. Arts. Of Org. filed with Sec. of State of NY (SSNY) on 02/25/2026. Office Location: Westchester County. SSNY designated as agent of the PLLC upon whom process against it may be served. SSNY shall mail process to: Vernon Accounting CPA, PLLC, 275 E. Sandford Blvd #1101, Mt. Vernon, NY 10550 United States. Purpose: practice of certified public accountancy and any lawful activity ancillary thereto.

0406

Law Office of David Friedman, PLLC

NOTICE OF FORMATION of Law Office of David Friedman, PLLC. Arts. of Org. filed with the Secy. of State of NY (SSNY) on 02/03/2026. Office location: Westchester County. SSNY designated as agent of PLLC upon whom process against it may be served. SSNY shall mail process to: Law Office of David Friedman, PLLC, c/o Northwest Registered Agent LLC, 418 Broadway, Ste N, Albany, NY 12207. Purpose: to engage in the practice of law and all related or incidental activities.

0413

Summons

SUPPLEMENTAL SUMMONS - SUPREME COURT OF THE STATE OF NEW YORK, COUNTY OF WESTCHESTER

INDEX NO: 65887/2025, D/O/F: 06/26/2025

Premises Address: 17 Armstrong Avenue, Peekskill, NY 10566

Plaintiff designates Westchester County as the place of trial. Venue is based upon the County in which the property is situate.

AVAIL 3 LLC, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS ADMINISTRATOR OF RESTORATION III TRUST, Plaintiff, -against- Unknown heirs at law of FANNIE J. GRANBERRY A/K/A FANNIE GRANBERRY, her next of kin, distributees, executors, administrators, trustees, devisees, legatees, assignees, lienors, creditors, and successors in interest, and generally all persons having or claiming, under, by or through said defendant who may be deceased, by purchase, inheritance, lien or otherwise, any right title or interest in and to the premises described in the complaint herein, all of whom and whose names and places of residence are unknown to the plaintiff and cannot after diligent inquiry be ascertained; RUFUS HARDEMAN AS HEIR AND DISTRIBUTEE FOR THE ESTATE OF FANNIE J. GRANBERRY, OLIVIA MCDONALD AS HEIR AND DISTRIBUTEE FOR THE ESTATE OF FANNIE J. GRANBERRY, FANNIE ROSE LINDSEY AS HEIR AND DISTRIBUTEE FOR THE ESTATE OF FANNIE J. GRANBERRY, MARY DARLING AS HEIR AND DISTRIBUTEE FOR THE ESTATE OF FANNIE J. GRANBERRY, DONNA SHULER AS HEIR AND DISTRIBUTEE FOR THE ESTATE OF FANNIE J. GRANBERRY, TERRI WADDLE AS HEIR AND DISTRIBUTEE FOR THE ESTATE OF FANNIE J. GRANBERRY, GRACE GREEN AS HEIR AND DISTRIBUTEE FOR THE ESTATE OF FANNIE J. GRANBERRY, RICKY WHITE AS HEIR AND DISTRIBUTEE FOR THE ESTATE OF FANNIE J. GRANBERRY, RENEE MARSHALL AS HEIR AND DISTRIBUTEE FOR THE ESTATE OF FANNIE J. GRANBERRY, WILLIE MAE VERONICA CHANDLER AS HEIR AND DISTRIBUTEE FOR THE ESTATE OF FANNIE J. GRANBERRY, NEW YORK STATE DEPARTMENT OF TAXATION AND FINANCE, UNITED STATES OF AMERICA; "JOHN DOES" and "JANE DOES", said names being fictitious, parties intended being possible tenants or occupants of premises, and corporations, other entities or persons who claim, or may claim, a lien against the premises, Defendant(s).

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 Attorneys within twenty (20) days after service of this Summons, exclusive of the day of service, where service is made by delivery upon you personally within the State, or within thirty (30) days after completion of service where service is made in any other manner, 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.

TO THE ABOVE NAMED DEFENDANTS: The foregoing Summons is served upon you by publication pursuant to an Order of the Hon. William J. Giacomo, a Justice of the Supreme Court, Westchester County, entered March 2, 2026 and filed with the complaint and other papers in the Westchester County Clerk's Office.

THE OBJECT OF THE ACTION is to foreclose a mortgage recorded in the Westchester County Clerk's Office on March 7, 2025 in Control Number 650643551, covering premises k/a 17 Armstrong Avenue, Peekskill, NY 10566 a/k/a Section 33.06, Block 14, Lot 13.

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.

The following notice is intended only for the defendants who are owners of the premises sought to be foreclosed or who are liable upon the debt for which the mortgage stands as security. YOU ARE HEREBY PUT ON NOTICE THAT WE ARE ATTEMPTING TO COLLECT A DEBT, AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE.

PLEASE BE AWARE: (1) that debt collectors, in accordance with the Fair Debt Collection Practices Act, 15 U.S.C. § 1692 et seq., are prohibited from engaging in abusive, deceptive, an unfair debt collection efforts, including, but not limited to: i. the use or threat of violence; ii. the use of obscene or profane language; and iii. repeated phone calls made with the intent to annoy, abuse, or harass. (2) If a creditor or debt collector receives a money judgment against you in court, state and federal laws may prevent the following types of income from being taken to pay the debt: 1. Supplemental security income, (SSI); 2. Social security; 3. Public assistance (welfare); 4. Spousal support, maintenance (alimony) or child support; 5. Unemployment benefits; 6. Disability benefits; 7. Workers' compensation benefits; 8. Public or private pensions; 9. Veterans' benefits; 10. Federal student loans, federal student grants, and federal work study funds; and 11. Ninety percent of your wages or salary earned in the last sixty days.

TO THE DEFENDANTS: The Plaintiff makes no personal claim against you in this action. TO THE DEFENDANTS: If you have obtained an order of discharge from the Bankruptcy court, which includes this debt, and you have not reaffirmed your liability for this debt, this law firm is not alleging that you have any personal liability for this debt and does not seek a money judgment against you. Even if a discharge has been obtained, this lawsuit to foreclose the mortgage will continue and we will seek a judgment authorizing the sale of the mortgaged premises.

Dated: Sandy J. Stolar, Esq. MARGOLIN, WEINREB & NIERER, LLP, Attorneys for Plaintiff, 575 Underhill Boulevard, Suite 224, Syosset, New York 11791, 516-921-3838 #102846

0330M

SUPPLEMENTAL SUMMONS - SUPREME COURT OF THE STATE OF NEW YORK, COUNTY OF WESTCHESTER

Index No. 68362/2025

HEADLANDS RESIDENTIAL SERIES OWNER TRUST, SERIES F by U.S. Bank Trust National Association, not in its individual capacity but solely as Owner Trustee, Plaintiff, -against- PABLO H. ARIAS, NUBIA ARIAS, WESTCHESTER COUNTY CLERK'S OFFICE, SFR VENTURE 2011-1 REO, LLC, ITS SUCCESSORS AND/OR ASSIGNS SFR VENTURE 2011-1, LLC, JOHN DOE AS (JOHN DOE #1), Defendants.

Plaintiff Designates Westchester County as the Place of Trial. The Basis of Venue is that the subject premises is situated in Westchester 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 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) in the event the United States of America is made a party defendant, the time to answer for the said United States of America shall not expire until (60) days after service of the Summons; 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 January 27, 2026.

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 (HEADLANDS RESIDENTIAL SERIES OWNER TRUST, SERIES F by U.S. Bank Trust National Association, not in its individual capacity but solely as Owner Trustee) AND FILING THE ANSWER WITH THE COURT.

The foregoing summons is served upon you by publication pursuant to an order of the Honorable Thomas Quinones, J.S.C. Dated: January 27, 2026 Filed: February 3, 2026. The object of this action is to foreclose a mortgage and covering the premises known as 57 Hartsdale Road, Elmsford, NY 10523.

Dated: March 11, 2026 Vallely Mitola Ryan PLLC, Attorney for Plaintiff, By: Hedva D. Haviv, Esq. 6851 Jericho Turnpike, Suite 165, Syosset, New York 11791 Tel: (516) 386-3900

46A

SUPPLEMENTAL SUMMONS - SUPREME COURT OF THE STATE OF NEW YORK, COUNTY OF WESTCHESTER

Index No.: 54150/2019 Filed March 18, 2019

UNITED MORTGAGE CORP. V. UNKNOWN HEIRS OF THE ESTATE OF CARMEN HALL; BALDWIN JAMES, HEIR-AT-LAW; SAMUEL JAMES A/K/A SAMUEL GEORGE JAMES, HEIR-AT-LAW; FIONA MITCHELL-WIGNAL, HEIR-AT-LAW; GEORGE DELLON A/K/A GEORGE BYRON DELLON A/K/A GEORGE DILLON, HEIR-AT-LAW; VEREENA A. LAURENT A/K/A VEREENA A. MITCHELL LAURENT A/K/A VEREEN ALLEN A/K/A VEREENA MURRAY A/K/A VEREENA MITCHELL-LAURENT, HEIR-AT-LAW; MARTENE MITCHELL-TAMARES, HEIR-AT-LAW; DEANNA C. JAMES A/K/A DEANNA C. WILLIAMS, HEIR-AT-LAW, 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; NARDREAKA JAMES CAMPBELL A/K/A NADREAKA JAMES CAMPBELL, HEIR-AT-LAW; UNITED STATES OF AMERICA O/B/O INTERNAL REVENUE SERVICE; NEW YORK STATE DEPARTMENT OF TAXATION AND FINANCE; BIRNA JAMES; KIMESHA BROWN; DEANNA JAMES; "JOHN DOE"(NAME REFUSED);

PUBLICATION TO THE ABOVE NAMED DEFENDANTS: DEANNA C. JAMES A/K/A DEANNA C. WILLIAMS, YOU ARE HEREBY SUMMONED to answer the 2nd Amended Complaint in the above captioned action and to serve a copy of your Answer on the Plaintiff's attorney within twenty (20) days after the service of this Supplemental 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. The United States of America, if designated as a Defendant in this action may answer to appear within sixty (60) days of service hereof. In case of your failure to appear or answer, judgment will be taken against you by default for the relief demanded in the Amended Complaint.

NOTICE YOU ARE IN DANGER OF LOSING YOUR HOME If you do not respond to this Supplemental Summons and 2nd Amended 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 UNITED MORTGAGE CORP. AND FILING THE ANSWER WITH THE COURT.

This is an action to foreclose a mortgage on the property located 144 South 13th Avenue, Mount Vernon, NY 10550, Section: 169.21 Block: 3014 Lot: 16, Westchester County is designated as the place of trial based upon the location of the property being foreclosed.

Attorneys for Plaintiff: STERN & EISENBERG, PC, 20 Commerce Drive, Suite 230, Cranford, NJ 07016

Need to Publish a Legal Notice?

The Westchester Law Journal is an authorized publication for legal notices in Westchester County.

legals@westchesterlawjournal.com

Westchester Law Journal

Serving Westchester County since 1933. Your trusted source for local legal news and legal publishing services.

Contact

75 S Broadway, 4th FL
White Plains, NY 10601
914.948.0715

Navigation

HomeAboutCourt Decisions & NewsFeaturesPublishing ServicesLegal AdsContact

© 2026 Westchester Law Journal. All rights reserved. Publication services only — we do not provide legal advice.