➤LEGAL ➤LEGAL ➤LEGAL ➤LEGAL ➤LEGAL ➤LEGAL ➤LEGAL 
 it  may  be  served.  SSNY  
 shall mail copy of process  
 to the LLC, 28-18 Steinway 
 Street, Astoria, NY 11103.  
 Purpose:  Any  lawful  
 purpose. 
 NOTICE OF FORMATION  
 of limited liability company  
 (LLC).  Name:  LORD’S  
 PIKNY  LLC.  Articles  
 of  Organization  filed  
 with  Secretary  of  State  
 of  New  York  (SSNY)  
 on  01/16/2020.  Office  
 location:  Queens  County.  
 SSNY  designated  as  
 agent  of  LLC  upon whom  
 process  against  it  may  
 be  served.  SSNY  shall  
 mail  copy  of  process  to:  
 LORD’S  PIKNY  LLC.  
 89-65 210TH ST QUEENS  
 VILLAGE,  NY  11427.  
 Purpose:  any  lawful  
 purpose. 
 NOTICE OF FORMATION  
 of  WHOLE  CORE  AND  
 PELVIC  HEALTH  LLC  
 Articles  of  Organization  
 filed  with  Secretary  
 of  State  of  New  York  
 (SSNY)  on  10/28/2019.  
 Office  location:  Queens  
 County.  SSNY  has  been  
 designated  as  an  agent  
 upon  whom  process  
 against  the  LLC  may  be  
 served.  The  address  to  
 which  SSNY  shall  mail  
 a  copy  of  any  process  
 against  the  LLC  is  to:  
 Whole  Core  and  Pelvic  
 Health  LLC  3304  Mott  
 Avenue  Far  Rockaway,  
 NY  11691.  Purpose:  To  
 engage in any lawful act or  
 activity. 
 PEEK  INTERESTS  LLC  
 Articles  of  Org.  filed  NY  
 Sec.  of  State  (SSNY)  
 2/3/20.  Office  in  Queens  
 Co. SSNY design. Agent of  
 LLC  upon  whom  process  
 may  be  served.  SSNY  
 shall mail copy of process  
 to  The  Company  56-10  
 215th  St  Bayside  Hills  
 NY  11364.  Purpose:  Any  
 lawful activity.  
 LBHA FAMILY LLC. Arts.  
 of  Org.  filed  with  the  
 SSNY on 03/13/20. Office:  
 Queens  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, 96-19  
 149th  Avenue,  Ozone  
 Park, NY 11417. Purpose:  
 Any lawful purpose. 
 B TIMES LEDGER, APR. 10-16, 2020 25   
 ➤ LEGAL NOTICES 
 you  and  each  of  you  are  
 hereby cited to show cause  
 before  the  Surrogate  at  
 the  Surrogate's  Court  of  
 the  County  of  Queens,  
 to  be  held  at  the  Queens  
 General  Courthouse,  
 6th  Floor,  88-11  Sutphin  
 Boulevard,  Jamaica,  City  
 and  State  of  New  York,  
 on  the  30th  day  of  April,  
 2020  at  9:30  o'clock  in  
 the  forenoon,  why  the  
 Account  of  Proceedings  
 of the Public Administrator  
 of  Queens  County,  as  
 Administrator of the Estate  
 of said deceased, a copy of  
 which  is  attached,  should  
 not  be  judicially  settled,  
 and  why  the  Surrogate  
 should  not  fix  and  allow  
 a  reasonable  amount  of  
 compensation to GERARD  
 J.  SWEENEY,  ESQ.,  for  
 legal  services  rendered  
 to  petitioner  herein  in  the  
 amount of $ 3,770.08 and  
 that  the  Court  fix  the  fair  
 and  reasonable  additional  
 fee  for any  services  to  be  
 rendered  by  GERARD  
 J.  SWEENEY,  ESQ.,  
 hereafter  in  connection  
 with  proceedings  on  
 kinship,  claims  etc.,  prior  
 to  entry  of  a  final  Decree  
 on  this  accounting  in  the  
 amount  of  6  %  of  assets  
 or  income  collected  after  
 the  date  of  the  within  
 accounting;  and  why  the  
 Surrogate  should  not  
 fix  and  allow  an  amount  
 equal  to  one  percent  on  
 said  Schedules  of  the  
 total  assets  on Schedules  
 A,  A1,  and  A2  plus  any  
 additional monies received  
 subsequent to  the  date  of  
 this  account,  as  the  fair  
 and  reasonable  amount  
 payable  to  the  Office  of  
 the  Public  Administrator  
 for  the  expenses  of  said  
 office pursuant to S.C.P.A.  
 §1106(3);  and  why  the  
 claim  from  New  York  
 State  Veterans'  Home,  
 St.  Albans  in  the  amount  
 of  $12,288.00  should  
 not  be  paid;  and  why  the  
 claim  from  NYC  Human  
 Resources  Administration  
 in  the  amount  of  
 $431,488.14  should  not  
 be paid to the extent of the  
 net distributable estate. 
 Dated,  Attested  and  
 Sealed 
 28th day of February, 2020 
 HON. PETER J. KELLY 
 Surrogate, Queens County 
 JAMES LIM BECKER 
 Clerk  of  the  Surrogate's  
 Court 
 GERARD  J.  SWEENEY,  
 ESQ. 
 (718) 459-9000 
 1981 Marcus Avenue, 
 Suite 200 
 Lake  Success,  New  York  
 11042 
 This  citation  is  served  
 upon  you  as  required  by  
 law.  You  are  not  obliged  
 to  appear  in  person.  If  
 you  fail  to  appear  it  will  
 be  assumed  that  you  do  
 not  object  to  the  relief  
 requested  unless  you  
 file  formal  legal,  verified  
 objections. You have a right  
 to have an attorney-at-law  
 appear for you. 
 Accounting Citation 
 CITATION 
 File No.2019-4291 
 SURROGATE'S  COURT,  
 QUEENS COUNTY 
 THE  PEOPLE  OF  THE  
 STATE OF NEW YORK 
 By the Grace of God Free  
 and Independent 
 TO: Alex Kaskus, Sr.; 
 The  heirs  at  law,  next  of  
 kin,  and  distributees  of  
 Albina  Zumbakis  A/K/A  
 Albina  Dicmonis,  A/K/A  
 Albina  Dicmonaite,  
 deceased,  If  living,  and  
 If any  of them be dead to  
 their  heirs  at  law,  next  of  
 kin,  distributees, legatees,  
 executors,  administrators,  
 assignees and successors  
 in  interest  whose  names  
 are  unknown  and  cannot  
 be  ascertained  after  due  
 diligence; 
 Queens  County  Public  
 Administrator. 
 A petition having been duly  
 filed  by  Salvijus  Kungys  
 who  is/are  domiciled  at  
 86-11  Jamaica  Avenue,  
 Woodhaven, NY 11421 
 YOU  ARE  HEREBY  
 CITED TO SHOW CAUSE  
 before  the  Surrogate's  
 Court,  Queens  County,  
 at  88-11  Sutphin  Blvd.  rm  
 62,  Jamaica,  New  York,  
 on  May  7,  2020,  at  9:30  
 o'clock  in  the  fore  noon  
 of  that  day, why  a  decree  
 should not be made in the  
 estate of Albina Zumbakis  
 a/k/a  Albina  Dicmonis,  
 a/k/a  Albina  Dicmonaite  
 lately  domiciled  at  10460  
 114th  Street,  South  
 Richmond  Hill,  New  York  
 11419,  United  States,  
 admitting  to  probate  a  
 will  dated  February  27,  
 2018,  a  copy  of  which  
 is  attached,  as  the  Will  
 of  Albina  Zumbakis  
 a/k/a  Albina  Dicmonis,  
 a/k/a  Albina  Dicmonaite  
 deceased,  relating  to  real  
 and personal property, and  
 directing that: 
   Letters  Testamentary  
 issue to Salvijus Kungys. 
 Dated,  Attested  and  
 Sealed, 
 March 5, 2020. 
 HON. PETER J. KELLY 
 Surrogate; 
 James Lim Becker, 
 Chief Clerk. 
 Matthew R. Rooney, Esq. 
 (718) 847-0090 
 86-07  Jamaica  Avenue  
 Woodhaven,  New  York  
 11421. 
 mrooney@woodhavenlaw. 
 com. 
 NOTE:  This  citation  is  
 served  upon  you  as  
 required  by  law.  You  are  
 not  required  to  appear.  If  
 you fail to appear it will be  
 assumed you do not object  
 to the relief requested. You  
 have  a  right  to  have  an  
 attorney appear for you. 
 Notice  is  hereby  given  
 that  an  Order  entered  by  
 the  Civil  Court,  Queens  
 County  on  the  5th  day  
 of  March,  2020,  bearing  
 index  number  246/2020,  
 a  copy  of  which  may  be  
 examined  at  the  Office  of  
 the Clerk, located at 89-17  
 Sutphin  Blvd,  Jamaica,  
 New York,  in room _____,  
 grants  me  the  right  to  
 assume  the  name  of  
 JOSEPH  JELENIC.  My  
 present name is JOSEPH  
 JELENIC,  a/k/a  YOSIP  
 JELENIC.  My  present  
 address  is  212-10  28th  
 Ave,  Bayside,  NY  11360.  
 My place of birth is in New  
 Jersey,  United  States.  My  
 date  of  Birth  is  in  May,  
 1972. 
 PB&J  Oil  Homewood  
 LLC. Arts. of Org. filed with  
 the  SSNY  on  02/06/20.  
 Office:  Queens  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,  131-07  131st  
 St,  South  Ozone  Park,  
 NY  11420.  Registered  
 agent  address  is  c/o  SG  
 INC  CPA,  131-07  131st  
 St, South Ozone Park, NY  
 1420. Purpose: Any lawful  
 purpose. 
 226  SPRINGFIELD  
 GARDENS  LLC,  Arts.  of  
 Org.  filed  with  the  SSNY  
 on  02/19/2020.  Office  loc:  
 Queens  County.  SSNY  
 has  been  designated  
 as  agent  upon  whom  
 process  against  the  LLC  
 may  be  served.  SSNY  
 shall  mail  process  to: The  
 LLC, 144-14 176th Street,  
 Jamaica,  NY  11434.  
 Purpose:  Any  Lawful  
 Purpose. 
 FEBTEK DEVELOPMENT  
 LLC, Arts. of Org. filed with  
 the  SSNY  on  02/27/2020.  
 Office  loc:  Queens  
 County.  SSNY  has  been  
 designated as agent upon  
 whom  process  against  
 the  LLC  may  be  served.  
 SSNY  shall  mail  process  
 to:  Derek  Oxford,  219-27  
 112th  Road,  Queens  
 Village,  NY  11429.  
 Purpose:  Any  Lawful  
 Purpose. 
 OCEANFOODS,  LLC,  
 Arts.  of  Org.  filed  with  the  
 SSNY  on  01/16/2020.  
 Office  loc:  Queens  
 County.  SSNY  has  been  
 designated as agent upon  
 whom  process  against  
 the  LLC  may  be  served.  
 SSNY  shall  mail  process  
 to:  The  LLC,  213-37  39th  
 Avenue, Ste 288, Bayside,  
 NY  11361.  Purpose:  Any  
 Lawful Purpose. 
 NOTICE OF FORMATION  
 of 5312 REAL PROPERTY  
 LLC 
 Articles  of  Organization  
 filed  with  Secretary  of  
 State of New York (SSNY)  
 on  10/15/2019.    Office  
 location: NY County.  SSNY  
 has been designated as an  
 agent upon whom process  
 against  the  LLC  may  be  
 served.    The  address  to  
 which  SSNY  shall  mail  
 a  copy  of  any  process  
 against the LLC is to: H For  
 Home Inc 17 Russell Park  
 Road Syosset, NY 11791.  
 Purpose: To engage in any  
 lawful act or activity. 
 NOTICE OF FORMATION  
 of  MIGHTY  MONSTER  
 MG LLC 
 Articles  of  Organization  
 filed  with  Secretary  
 of  State  of  New  York  
 (SSNY)  on  02/04/2020.  
 Office  location:  Queens  
 County.    SSNY  has  been  
 designated  as  an  agent  
 upon  whom  process  
 against  the  LLC  may  be  
 served.    The  address  to  
 which  SSNY  shall  mail  
 a  copy  of  any  process  
 against the LLC is to: The  
 LLC  31-18  Crescent  St.,  
 Apt. 9A Astoria, NY 11106.  
 Purpose: To engage in any  
 lawful act or activity. 
 NOTICE OF FORMATION  
 of limited liability company  
 (LLC).  Name:  H  LONG  
 CONSULTING  LLC.  
 Articles  of  Organization  
 filed  with  Secretary  of  
 State of New York (SSNY)  
 on  02/03/2020.  Office  
 location:  Queens  County.  
 SSNY  designated  as  
 agent  of  LLC  upon whom  
 process  against  it  may  
 be  served.  SSNY  shall  
 mail  copy  of  process  to:  
 H  LONG  CONSULTING  
 LLC 36-06 30TH ST., APT.  
 E3.  Purpose:  any  lawful  
 purpose. 
 240  LINCOLN  PLACE  
 LLC. Arts. of Org. filed with  
 the  SSNY  on  02/05/20.  
 Office:  Queens  County.  
 SSNY  designated  as  
 agent  of  the  LLC  upon  
 whom  process  against  
 EARLY NOTICE OF A PROPOSED ACTIVITY IN A 100-YEAR 
 FLOODPLAIN AND WETLAND 
 NEW YORK CITY COMPREHENSIVE GREEN INFRASTRUCTURE PROJECT 
  KINGS AND QUEENS COUNTIES, NEW YORK 
 This is to give notice that the Governor’s Office of Storm Recovery (GOSR), an office of the New York State  
 Housing Trust Fund Corporation (HTFC), has received an application from The Dormitory Authority of the State  
 of New York (DASNY)  to use Community Development Block Grant – Disaster Recovery (CDBG-DR) funding  
 from the NY Rising Community Reconstruction Program to  implement  the New York City Comprehensive  
 Green Infrastructure Project (hereinafter, the “Proposed Activity”) and is conducting an evaluation as required  
 by Executive Order 11988 and Executive Order 11990 in accordance with U.S. Department of Housing and  
 Urban Development (HUD) regulations (24 CFR Part 55).  There are three primary purposes for this notice.  
 First, to provide the public an opportunity to express their concerns and share information about the Proposed  
 Activity,  including alternative locations outside of  the 100-year  floodplain and wetlands. Second, adequate  
 public notice is an important public education tool. The dissemination of information about floodplains and  
 wetlands  facilitates and enhances governmental efforts  to reduce the risks associated with the occupancy  
 and modification of these special areas.  Third, as a matter of fairness, when the government determines it will  
 participate in actions taking place in floodplains or wetlands, it must inform those who may be put at greater or  
 continued risk.  Funding for the Proposed Activity will be provided by the HUD CDBG-DR program for storm  
 recovery activities in New York State. 
 The Proposed Activity involves resiliency improvements utilizing green infrastructure within the boundaries  
 of  six  NY  Rising  Community  Reconstruction  Program  (NYRCR)  Planning  Areas  in  New  York  City.    The  
 project areas include: 1) Rockaway, Queens; 2) Gravesend/Bensonhurst, Brooklyn; 3) Southeast Brooklyn;  
 4) Canarsie, Brooklyn,  5)  Idlewild Middle School  (I.S.  72), Queens;  and  6)  Idlewild ROWs, Queens.   The  
 proposed project was developed to improve stormwater drainage within roadways and intersections as well  
 as a property occupied by Idlewild Middle School (I.S. 72), which have been subject to flooding during recent  
 storms. Specific green infrastructure measures proposed include bioswales within existing road rights of way  
 (ROWs) and a rain garden within the boundaries of Idlewild Middle School (I.S. 72). 
 Out of the six project areas, only one (Rockaway, Queens) is located within the Special Flood Hazard Area  
 (SFWA).  The remainder of the project areas are outside the SFHA. None of the project areas occur within  
 federal  or  state  wetlands.    The  Proposed  Activity  in  Rockaway  Queens,  including  the  installation  of  22  
 bioswales within existing, paved, road ROWs, would result in less than 0.03 acres of permanent impacts to  
 the SFHA. 
 Floodplain maps based on  the FEMA Flood  Insurance Rate Maps and wetlands maps based on  the NWI  
 and DEC data have been prepared and are available  for  review with additional  information at http://www. 
 stormrecovery.ny.gov/environmental-docs.  
 Any individual, group, or agency may submit written comments on the Proposed Activity or request further  
 information by contacting Matt Accardi, Certifying Environmental Officer, Governor’s Office of Storm Recovery,  
 25 Beaver Street, 5th Floor, NY 10004; email: NYSCDBG_DR_ER@nyshcr.org.  Standard office hours are  
 9:00 AM to 5:00 PM Monday through Friday. For more information call (212) 480-6265.  All comments received  
 by April 27, 2020 will be considered. 
 WHY PAY MORE? 
 CALL NOW: 718.260.2555 TO ADVERTISE YOUR SERVICES HERE! 
 
				
/environmental-docs
		link
		/www
		/www
		link
		link