Gillen
NOTICE OF SALE: SUPREME COURT OF THE STATE OF NEW YORK, COUNTY OF HERKIMER, Index No. EF2023-110978. AMERICU CREDIT UNION, Plaintiff, vs. PATRICIA GILLEN A/K/A PATRICIA A. GILLEN; JOSEPH GILLEN A/K/A JOSPEH F. GILLEN; et al., Defendants. In pursuance and by virtue of a Judgment of Foreclosure and Sale duly granted by this Court and entered in the Herkimer County Clerk's Office on the 22nd day of October, 2024, I, the undersigned Referee, duly appointed in this action for such purpose, will expose for sale and sell at Public Auction to the highest bidder at the Herkimer County Court Facility, 5th Floor Lobby, 301 N. Washington Street, Herkimer, New York on the 20th day of January, 2026 at 10:00 o'clock in the forenoon of that day, the mortgaged premises directed in and by said Judgment to be sold and in said Judgment described in "Exhibit A" annexed hereto. The referee shall follow all social distancing requirements in place at the time of the sale including proper use of masks and social distancing.
Property address: 106 North Litchfield Street, Frankfort, New York 13340; approx. amount of judgment: $34,217.48 plus interest and sale expenses. Dated: December 15, 2025, David Rapke, Esq., Referee. Riehlman, Shafer & Shaw, LLC, attorneys for Plaintiff, PO Box 544, Tully, New York 13159, (315) 696-6347.
LEGAL DESCRIPTION: ALL THAT TRACT OR PARCEL OF LAND, situate in the Town and Village of Frankfort, County of Herkimer and State of New York, bounded and described as follows. Bounded on the north by lands now or formerly of Alonzo Schuyler, on the east by lands now or formerly of James H Hoard, on the south by lands now or formerly of the said Hoard and on the west by Litchfield Street, being about seventy-eight (78) feet or thereabout wide, front and rear and between forty-five (45) and fifty (50) feet deep and being all the lands conveyed to Mary R Farley by two separate deeds, one executed by Marilda A Crosby dated January 19, 1907, recorded in the Herkimer County Clerk's Office in Book No 192 of Deeds at page 348 and the other executed by Matthew H Sterling as committee of the person and property of Charles J Sterling dated May 7th, 1907, and recorded in Book No 216 of Deeds at page 130.
Excepting and reserving therefrom, however, a strip of land, sixteen and one-half feet (16 ½) wide front and rear, taken off and from the northerly portion of the above described premises, as described in a deed dated July 30, 1948, from the grantors herein to Arthur W. Albones and recorded in the Herkimer County Clerk's Office on August 2, 1948, in Book 408 of Deeds at page 211.
December 23, 30, January 6, 13 2026
LNYS0424707