
 
		 LEGAL NOTICES 
 Notice is hereby given that a license  
 number 1331306 for a restaurant  
 beer/wine license has been  
 applied for by LAYALI DUBAI NYC  
 INC. under the Alcoholic Beverage  
 Control Law for premises located at  
 40-02 Astoria Blvd., Astoria, New  
 York 11103, County of Queens, for  
 on-premises consumption. 
 Notice is hereby given that an Order  
 entered by the Civil Court,  
 Queens County on October 6,  
 2020, bearing Index Number  
 NC-000515-20/QU, a copy of which  
 may be examined at the Office of  
 the Clerk, located at 89-17 Sutphin  
 Boulevard, Jamaica, New  York,  
 11435, grants me the right to: Assume  
 the name of (First) WILLIAM  
 (Last) CHO. My present name is  
 (First) QIANG (Last) ZUO AKA  
 ZUO QIANG. The city and state of  
 my present address are Flushing,  
 NY. My place of birth is CHINA. The  
 month and year of my birth are June  
 1974. 
 Notice is hereby given that an Order  
 entered by the Civil Court,  
 Queens County on October 9,  
 2020, bearing Index Number  
 NC-000555-20/QU, a copy of which  
 may be examined at the Office of  
 the Clerk, located at 89-17 Sutphin  
 Boulevard, Jamaica, New  York,  
 11435, grants me the right to: Assume  
 the name of (First) HAILEY  
 (Last) SHEN. My present name is  
 (First) XIANGLAN (Last) SHEN.  
 The city and state of my present address  
 are Flushing, NY. My place of  
 birth is CHINA. The month and year  
 of my birth are November 1986. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 COCHAS STAFFING LLC. Articles  
 of Organization filed with Secretary  
 of State of New  York (SSNY) on  
 08/272020. 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: Cristian  
 Guiracocha 47-37 59th Street  
 Woodside, NY 11377. Purpose: any  
 lawful purpose. 
 TOP FU HUI REALTY LLC. Arts. of  
 Org. filed with the SSNY on  
 08/19/20. 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, 42-22  
 Crescent St, # 1B, Long Island City,  
 NY 11101. Purpose: Any lawful purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 GSM KG LLC. Articles of Organization  
 filed with Secretary of State  
 of New York (SSNY) on 08/17/2020.  
 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: GSM KG LLC 3808  
 Union St, Ste 8B Flushing, NY  
 11354. Purpose: any lawful purpose. 
 Notice of Formation of KAMZ  
 SHIPPING, LLC. Arts. of Org. filed  
 with Secretary Of State of New York  
 (SSNY) on August 27, 2020. Office  
 is located in Queens County.  The  
 SSNY is designated as agent of the  
 LLC upon whom process against  
 it may be served. SSNY shall mail  
 copy of any process against the  
 LLC to the LLC 41-25 Kissena  
 Blvd., Ste. 128, Flushing, NY 11355.  
 Purpose: Any lawful purpose. 
 N & J PROPERTY PARTNERS  
 LLC. Arts. of Org. filed with the  
 SSNY on 09/14/20. 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, 60-64 72nd Street, Maspeth,  
 NY 11378. Purpose: Any lawful  
 purpose. 
 Notice of Formation of HKSoccerWorld  
 LLC. Arts. of Org. filed  
 with Secy. of State of NY (SSNY) on  
 07/27/20, with an 
 effective date of 9/1/20. Office location: 
  Queens County. SSNY designated  
 as agent of LLC upon whom  
 process against it may be served.  
 SSNY shall mail process to: HK  
 Soccer World LLC, 7517 Caldwell  
 Ave, 3 Fl., Middle Village, NY 11379.  
 Purpose: any lawful activities. 
 Notice of formation of 1128 REALTY  
 LLC. Arts of Org filed with  
 Secy of State of NY (SSNY) on  
 10/9/20. Office location: Queens  
 County. SSNY designated as agent  
 upon whom process may be served  
 and shall mail copy of process  
 against LLC to: 234 E. 3rd St., Bklyn, 
  NY 11218. Purpose: any lawful  
 act. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 EARTH LOVES CRYSTALS LIMITED  
 LIABILITY COMPANY. Articles  
 of Organization filed with Secretary  
 of State of New  York (SSNY) on  
 09/24/2020. 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: Earth Loves  
 Crystals Limited Liability Company  
 4470 21st St., Suite 3016 Long Island  
 City, NY 11101. Purpose: any  
 lawful purpose. 
 J&C CAPITAL HOLDINGS LLC,  
 Arts. of Org. filed with the SSNY  
 on 09/21/2020. 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, 98-34 63rd Dr, # 1C, Rego  
 Park, NY 11374. Reg Agent: Joel  
 Scott Dunn, 98-34 63rd Dr, # 1C,  
 Rego Park, NY 11374. Purpose:  
 Any Lawful Purpose. 
 NAIM MATTO 9131 LLC, Arts. of  
 Org. filed with the SSNY on  
 10/09/2020. 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, 666 Old Country Road, Suite  
 510, Garden City, NY 11530. Purpose: 
  Any Lawful Purpose. 
 GIORDANO AUDIO, LLC. Arts. of  
 Org. filed with the SSNY on  
 09/30/20. 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, 48-17  
 42nd Street, Apartment 7B, Sunnyside, 
  NY 11104. Purpose: Any lawful  
 purpose. 
 Broadtrade Energy Group LLC,  
 Arts of Org. filed with Sec. of State  
 of NY (SSNY) on 7/7/2020. Cty:  
 Queens. SSNY desig. as agent  
 upon whom process against may  
 be served & shall mail process to  
 20-07 127th St, College Point, NY  
 11356-2321. General Purpose 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 FINLAY FILMS LLC. Articles of  
 Organization filed with Secretary  
 of State of New  York (SSNY) on  
 07/30/2020. 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: Finlay Films  
 LLC 5110 67th Street  Woodside,  
 NY 11377. Purpose: any lawful  
 purpose. 
 ATLANTIC RIM LLC Articles of  
 Org. filed NY Sec. of State (SSNY)  
 8/28/20. Office in Queens Co. SSNY  
 design. Agent of LLC upon whom  
 process may be served. SSNY shall  
 mail copy of process to Dingcheng  
 Gao 136-68 Roosevelt Ave #5D  
 Flushing, NY 11354. Purpose: Any  
 lawful activity. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 FIRST WAVE PUBLISHING, LLC.  
 Articles of Organization filed with  
 Secretary of State of New  York  
 (SSNY) on 08/20/2020. Office location: 
  Queens County. SSNY designated  
 as agent of LLC upon whom  
 TIMESLEDGER   |   QNS.38     COM   |   OCT. 23-OCT. 29, 2020 
 process against it may be served.  
 SSNY shall mail copy of process to:  
 First Wave Publishing, LLC 118-11  
 Sutphin Blvd #98098 Jamaica, NY  
 11434. Purpose: any lawful purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 CUDI PROJECTS LLC. Articles of  
 Organization filed with Secretary  
 of State of New  York (SSNY) on  
 09/14/2020. 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: Jana Cudiamat  
 105-25 67th Ave Apt 4C Forest  
 Hills, NY 11375. Purpose: any lawful  
 purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 K-SIGHT LLC. Articles of Organization  
 filed with Secretary of State  
 of New York (SSNY) on 09/30/2020.  
 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: Kristina Ang 8022 209th  
 St Queens Village, NY 11427. Purpose: 
  any lawful purpose. 
 Bootstrap LLC, Arts of Org. filed  
 with Sec. of State of NY (SSNY) on  
 09/24/2020. Cty: Queens. SSNY  
 desig. as agent upon whom process  
 against may be served & shall mail  
 process to 11554 130th St., South  
 ozone Park, NY 11420. General  
 Purpose 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 STLK AND PREY LLC. Articles of  
 Organization filed with Secretary  
 of State of New  York (SSNY) on  
 09/24/2020. 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: STLK & PREY  
 LLC 13073 228th Street Laurelton,  
 NY 11413. Purpose: any lawful purpose. 
 NOTICE OF FORMATION OF 10  
 YAMS LLC. Filed with SSNY:  
 8/28/20. Office: Queens Co. SSNY  
 desig. as agent for process &  
 shall mail to: 10 Yams LLC, 68-60  
 108 th Street, Apt 2C, Forest Hills,  
 NY 11375. Principal office: same  
 address. Purpose: any lawful activity. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 EIREYN CONSTRUCTION LLC.  
 Articles of Organization filed with  
 Secretary of State of New  York  
 (SSNY) on 08/27/2020. 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: Eireyn Construction LLC 11920  
 Union Turnpike Apt E1A2 Kew Gardens, 
  NY 11415. Purpose: any lawful  
 purpose. 
 Notice of Formation: TBX HOLDING  
 LLC Art. Of Org. filed with  
 Sec. of State of NY (SSNY) on  
 05/11/2020. Office Loc: Queens  
 County. SSNY designated as agent  
 of LLC upon whom process against  
 it may be served. SSNY shall mail  
 process to: 8302 Cornish Ave, #2B,  
 Elmhurst, NY 11373 Purpose: Any  
 lawful Activity 
 Notice of Formation: YW Capital  
 BK, LLC, Art. Of Org. filed with  
 Sec. of State of NY (SSNY) on  
 04/07/2020. Office Location:  
 QUEENS COUNTY. SSNY designated  
 as agent of LLC upon whom  
 process against it may be served.  
 SSNY shall mail process to: 3808  
 Union St Ste 9D, Flushing, NY  
 11354 Purpose: Any lawful activity. 
 YANJI, LLC. Arts. of Org. filed  
 with the SSNY on 07/08/20. 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, 19-10 Hazen Street, E.  
 Elmhurst, NY 11370. Purpose: Any  
 lawful purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 STAY ALERT STAY ALIVE LLC.  
 Articles of Organization filed with  
 Secretary of State of New  York  
 (SSNY) on 09/02/2020. 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: Stay Alert Stay Alive LLC 265  
 Livonia Ave., Apt. 13E Brooklyn,  
 NY 11212. Purpose: any lawful  
 purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 B & B HAMPTONS LLC. Articles  
 of Organization filed with Secretary  
 of State of New  York (SSNY) on  
 August 31, 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:  
 Caruso Glynn, LLC, 242-03 Northern  
 Blvd., Little Neck, NY 11362.  
 Purpose: any lawful purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 CEDARWOOD WELLNESS  LLC.  
 Articles of Organization filed with  
 Secretary of State of New  York  
 (SSNY) on 09/10/2020. 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:  
 Tina Kachnowski 2580 38th St Apt  
 2F Astoria, NY 11103. Purpose: any  
 lawful purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 WILL  WAGER FREELANCE DEVELOPMENT  
 LLC. Articles of  
 Organization filed with Secretary  
 of State of New  York (SSNY) on  
 07/01/2020. 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: William C Wager  
 PO Box 4103 Sunnyside, NY 11104.  
 Purpose: any lawful purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 LATIN RICH FOODS LLC. Articles  
 of Organization filed with Secretary  
 of State of New  York (SSNY) on  
 09/11/2020. 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: Yetzalee Mazza  
 6725 Darthmouth St. Apt. 4N Forest  
 Hills, NY 11375. Purpose: any lawful  
 purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name: P  
 & A CONSTRUCTION SERVICES  
 LLC. Articles of Organization filed  
 with Secretary of State of New York  
 (SSNY) on 06/12/2020. 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: P & A Construction Services  
 LLC 3216 Healy Ave Far Rockaway,  
 NY 11691. Purpose: any lawful purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 SAULIN  WONG REALTY LLC.  
 Articles of Organization filed with  
 Secretary of State of New  York  
 (SSNY) on 09/10/2020. 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: The LLC 5525 98th Street, #3L  
 Corona, NY 11368. Purpose: any  
 lawful purpose. 
 Notice is hereby given that an Order  
 entered by the Civil Court,  
 Queens County on September  
 3, 2020, bearing Index Number  
 NC-000477-20/QU, a copy of which  
 may be examined at the Office of  
 the Clerk, located at 89-17 Sutphin  
 Boulevard, Jamaica, New  York,  
 11435, grants me the right to: Assume  
 the name of (First) CHERYL  
 (Middle) LYNNE (Last) CLARK.  
 My present name is (First) CHRYL  
 (Middle) LYNNE (Last) CLARK AKA  
 CHERYL L CLARK AKA CHERYL  
 CLARK AKA CHERYL LYNNE  
 CLARK.  The city and state of my  
 present address are Astoria, NY. My  
 place of birth is Brooklyn, New York.  
 The month and year of my birth are  
 April 1956. 
 Notice is hereby given that an Order  
 entered by the Civil Court,  
 Queens County on June 24,  
 2020, bearing Index Number  
 NC-000195-20/QU, a copy of  
 which may be examined at the Office  
 of the Clerk, located at 89-17  
 Sutphin Boulevard, Jamaica, New  
 York, 11435, grants me the right to:  
 Assume the name of (First) JERMAINE  
 (Last) BASSARAGH-ALI.  
 My present name is (First) JERMAINE  
 (Middle) DAVIS (Last) ALI  
 (infant).  The city and state of my  
 present address are Jamaica, NY.  
 My place of birth is QUEENS, NY.  
 The month and year of my birth are  
 November 2017. 
 Notice is hereby given that an Order  
 entered by the Civil Court,  
 Queens County on September  
 30, 2020, bearing Index Number  
 NC-000535-20/QU, a copy of which  
 may be examined at the Office of  
 the Clerk, located at 89-17 Sutphin  
 Boulevard, Jamaica, New  York,  
 11435, grants me the right to: Assume  
 the name of (First) PHILLIP  
 (Middle) MICHAEL (Last) MASSE  
 FUNG. My present name is (First)  
 PHILLIP (Middle) MICHAEL (Last)  
 FUNG AKA PHILLIP FUNG.  The  
 city and state of my present address  
 are Jamaica, NY. My place of birth is  
 QUEENS, NEW YORK. The month  
 and year of my birth are September  
 1991. 
 Notice is hereby given that an Order  
 entered by the Civil Court,  
 Queens County on September  
 17, 2020, bearing Index Number  
 NC-000505-20/QU, a copy of which  
 may be examined at the Office of  
 the Clerk, located at 89-17 Sutphin  
 Boulevard, Jamaica, New  York,  
 11435, grants me the right to: Assume  
 the name of (First) LONNIE  
 (Last) MUHAMMAD. My present  
 name is (First) LONNIE (Middle)  
 KEITH (Last) JEFFERSON AKA  
 LONNIE K. JEFFERSON AKA  
 LONNIE JEFFERSON.  The city  
 and state of my present address are  
 JAMAICA, NY. My place of birth is  
 Smithfield, Virginia. The month and  
 year of my birth are June 1959. 
 Notice is hereby given that an Order  
 entered by the Civil Court,  
 Queens County on October 16,  
 2020, bearing Index Number  
 NC-000578-20/QU, a copy of which  
 may be examined at the Office of  
 the Clerk, located at 89-17 Sutphin  
 Boulevard, Jamaica, New  York,  
 11435, grants me the right to: Assume  
 the name of (First) KALONNI  
 (Middle) NICOLE (Last) BERRY. My  
 present name is (First) KALONNI  
 (Middle) NICOLE (Last) DENNIS  
 AKA KALONNI N DENNIS AKA  
 KALONNI DENNIS.  The city and  
 state of my present address are  
 Queens  Village, NY. My place of  
 birth is QUEENS, NEW YORK. The  
 month and year of my birth are September  
 1988. 
 QUEENS–INDEX NO.:  
 704723/2018–SUPPLEMENTAL  
 SUMMONS. Plaintiff designates  
 QUEENS COUNTY as the place  
 of trial based upon the location of  
 the premises herein described having  
 tax map Block 11795, Lot 65,  
 SOUTH OZONE PARK, NY, County  
 of Queens–CITIBANK, N.A., NOT  
 IN ITS INDIVIDUAL CAPACITY,  
 BUT SOLELY AS  TRUSTEE OF  
 NRZ PASS-THROUGH TRUST VI,  
 PLAINTIFF, -against-  The Heirs  
 at Large of RITA E. HOYER A/K/A  
 RITA HOYER, deceased, and 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  
 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, JACQUELINE  
 PAULINE HOYER, AS HEIR  TO  
 THE ESTATE OF RITA E. HOYER  
 A/K/A RITA HOYER, LAMONT  
 SAINTCLAIR HOYER, AS HEIR TO  
 THE ESTATE OF RITA E. HOYER  
 A/K/A RITA HOYER,  YVETTE C.  
 HOYER, AS HEIR TO THE ESTATE  
 OF RITA E. HOYER A/K/A RITA  
 HOYER, NADINE C, HOYER, AS  
 HEIR TO THE ESTATE OF RITA E.  
 HOYER A/K/A RITA HOYER, NEW  
 YORK STATE DEPARTMENT OF  
 TAXATION AND FINANCE, UNITED  
 STATES OF AMERICA–INTERNAL  
 REVENUE SERVICE, “JOHN  
 DOE #5” 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.  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); 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.  
 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  
 against you 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. Dated: Syosset, New York,  
 October 8, 2020. Roach & Lin, P.C.  
 f/k/a Peter T. Roach & Associates,  
 P.C., attorney for Plaintiff, 6901  
 Jericho Turnpike, Suite 240, Syosset, 
  NY 11791. Tel: 516-938-3100.  
 To the above named defendants:  
 The foregoing summons is served  
 upon you by publication pursuant  
 to an Order of the Hon. Marguerite  
 A. Grays, a Justice of the Supreme  
 Court, State of New York, October  
 6, 2020 and filed with the Queens  
 County Clerk together with the  
 supporting papers thereon.  This is  
 an action to foreclose a mortgage  
 held by Plaintiff on the premises  
 known as Block 11795, Lot 65,  
 SOUTH OZONE PARK, NY, County  
 of Queens as described in the complaint  
 on file and commonly known  
 as 133-18 135 PLACE, SOUTH  
 OZONE PARK, NY 11420. 69189