HERE’S MY CARD 
 ONE YEAR WARRANTY ON ALL LABOR 
 Rocco’s  
 General Contracting 
 (917)747-3227 
 ONE YEAR WARRANTY ON ALL LABOR 
  
  
  
  
  
 All Work Warranteed 
 ONE YEAR WARRANTY ON ALL LABOR 
 LIC#1243094 
 ONE YEAR WARRANTY ON ALL LABOR 
  
 APP FOR AUTH for BJDG ENTERPRISES  
 LLC App for Auth fi led  
 with SSNY 12/15/2021 LLC. Registered  
 in Delaware on 12/13/1999  
 Off. Loc.: Queens Co. SSNY designated  
 as agent upon whom process  
 may be served & shall mail  
 proc.: C/O Rosanne  Tubio-CID,  
 216-28 12 th Avenue, Breezy Point,  
 NY 11697, USA. Purpose: Any lawful  
 purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 HOCKADAY ENTERPRISES LLC  
 Articles of Organization fi led with  
 Secretary of State of New  York  
 (SSNY) on 12/26/2021 Offi ce location: 
  Queens County. SSNY designated  
 as agent of LLC upon whom  
 process against it may be served.  
 SSNY shall mail copy of process  
 to: Darius Hockaday 4-75 48th Avenue  
 Apt 204 Long Island City, NY,  
 11109, USA. Purpose: any lawful  
 purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 JINPING REALTY LLC Articles  
 of Organization fi led with Secretary  
 of State of New York (SSNY)  
 on 04/20/2017 Offi ce location:  
 Queens County. SSNY designated  
 as agent of LLC upon whom  
 process against it may be served.  
 SSNY shall mail copy of process to:  
 Jinping Realty LLC 122-14 11 Ave  
 College Point, NY 11356. Purpose:  
 any lawful purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 AKENE LLC Articles of Organization  
 fi led with Secretary of State of  
 New York (SSNY) on 12/05/2021  
 Offi ce location: Queens County.  
 SSNY designated as agent of LLC  
 upon whom process against it may  
 be served. SSNY shall mail copy of  
 process to: Davy Yi 120-04 Riviera  
 Court Apt 16B, College Point, NY,  
 11356, USA. Purpose: any lawful  
 purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 ECOPROD LLC Articles of Organization  
 fi led with Secretary of State  
 of New York (SSNY) on 12/11/2021  
 Offi ce location: Queens County.  
 SSNY designated as agent of  
 LLC upon whom process against  
 it may be served. SSNY shall mail  
 copy of process to: Zhani Joanidhi  
 4710 188 Street Flushing, NY,  
 11358-3809, USA. Purpose: any  
 lawful purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 ASSES MANAGEMENT LLC Articles  
 of Organization fi led with Secretary  
 of State of New York (SSNY)  
 on 12/16/2021 Offi ce location:  
 Queens County. SSNY designated  
 as agent of LLC upon whom  
 process against it may be served.  
 SSNY shall mail copy of process  
 to: Asses Management LLC 87  
 95 256th Street, Floral Park, NY,  
 11001, USA. Purpose: any lawful  
 purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 BHAGAT AUTOMOTIVE LLC Articles  
 of Organization fi led with Secretary  
 of State of New York (SSNY)  
 on 11/15/2021 Offi ce location:  
 Queens County. SSNY designated  
 as agent of LLC upon whom  
 process against it may be served.  
 SSNY shall mail copy of process  
 to: Bhagat Automotive LLC 87  
 95 256th Street, Floral Park, NY,  
 11001, USA. Purpose: any lawful  
 purpose. 
 M&R SHEETMETAL LLC Art. Of  
 Org. Filed Sec. of State of NY  
 4/19/2021. Off. Loc.: Queens Co.  
 Richard Hagopian designated  
 as agent upon whom process  
 may be served & shall mail proc.:  
 5400 Grand Avenue, Maspeth, NY  
 11378. Purpose: Any lawful purpose. 
 TEMPORA AEGIS GROUP LLC  
 Art. Of Org. Filed Sec. of State of  
 NY 12/14/2021. Off. Loc. : Queens  
 Co. SSNY designated as agent  
 upon whom process may be  
 served & shall mail proc.: c/o Carter  
 Brothers, 2310 Atlantic Ave.,  
 Brooklyn, NY 11233, USA. Purpose: 
  Any lawful purpose. 
 ASTORIA 45TH STREET LLC  
 fi led Arts. of Org. with the Sect’y of  
 State of NY (SSNY) on 11/24/2021.  
 Offi ce: Queens County. SSNY has  
 been designated as agent of the  
 LLC upon whom process against it  
 may be served and shall mail process  
 to: c/o New York Metal Moulding  
 Inc., 19-40 45th St, Astoria, NY  
 11105. Purpose: any lawful act. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 FRANCIS LEWIS CORNER LLC  
 Articles of Organization fi led with  
 Secretary of State of New  York  
 (SSNY) on 09/10/2021 Offi ce location: 
  Queens County. SSNY designated  
 as agent of LLC upon whom  
 process against it may be served.  
 SSNY shall mail copy of process  
 to: Legalinc Corporate Services  
 Inc. 1967 Wehrle Drive, Suite #086  
 Buffalo, NY, 14221, USA. Purpose:  
 any lawful purpose. 
 TIMESLEDGER   |   Q 30     NS.COM   |   JAN. 28 - FEB. 3, 2022 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 NEKO  VISION, LLC. Articles of  
 Organization fi led with Secretary  
 of State of New York (SSNY) on  
 10/13/2021 Offi ce location: Queens  
 County. SSNY designated as agent  
 of LLC upon whom process against  
 it may be served. SSNY shall mail  
 copy of process to: Atsuko Mabuchi  
 31-77 32nd Street, Apt 3D Astoria,  
 NY, 11106-2576, USA. Purpose:  
 any lawful purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 LUXE SKN LLC. Articles of Organization  
 fi led with Secretary of State  
 of New York (SSNY) on 11/04/2021  
 Offi ce location: Queens County.  
 SSNY designated as agent of  
 LLC upon whom process against  
 it may be served. SSNY shall mail  
 copy of process to:  Whitney Lezama  
 142-17 Hook Creek Blvd,  
 Rosedale, NY, 11422, USA. Purpose: 
  any lawful purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 ANERAK LLC. Articles of Organization  
 fi led with Secretary of State  
 of New York (SSNY) on 07/23/2021  
 Offi ce 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 Limited Liability  
 Company 8000 Shore Front Parkway, 
  Apt., 3Y Rockaway Beach,  
 NY, 11693, USA. Purpose: any lawful  
 purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 5312 REAL PROPERTY LLC.  
 Articles of Organization fi led with  
 Secretary of State of New  York  
 (SSNY) on 10/15/2019 Offi ce 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 For Home Inc 17 Russell Park  
 Road Syosset, NY 11791. Purpose: 
  any lawful purpose. 
 MURRAY CROSSING  VENTURES, 
  LLC, Arts. of Org. fi led  
 with the SSNY on 01/24/2022. Offi  
 ce 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, 11-30 45th  
 Road, Unit 6B, Long Island City,  
 NY 11101. Purpose: Any Lawful  
 Purpose. 
 NY AQUATIC OASIS LLC. Arts. of  
 Org. fi led with the SSNY on  
 01/18/22. Offi ce: 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, 44-02  
 Francis Lewis Boulevard, Bayside,  
 NY 11358. Purpose: Any lawful  
 purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 GRUMPY FISH FARMS LLC Articles  
 of Organization fi led with Secretary  
 of State of New York (SSNY)  
 on 08/31/2020 Offi ce location:  
 Queens County. SSNY designated  
 as agent of LLC upon whom  
 process against it may be served.  
 SSNY shall mail copy of process  
 to: Grumpy Fish Farms LLC 8118  
 250th Street Bellerose, NY 11426.  
 Purpose: any lawful purpose. 
 VVI 41 Street LLC, Arts of Org.  
 fi led with Sec. of State of NY  
 (SSNY) 12/8/2021. Cty: Queens.  
 SSNY desig. as agent upon whom  
 process against may be served &  
 shall mail process to C/O VVI Properties  
 LLC, 31-19 Newtown Ave.,  
 Ste. 1000, Astoria, NY 11102. General  
 Purpose. 
 Seventy  Vehicle LLC, Arts of  
 Org. fi led with Sec. of State of NY  
 (SSNY) 12/17/2021. Cty: Queens.  
 SSNY desig. as agent upon whom  
 process against may be served &  
 shall mail process to 54-11 Queens  
 Blvd., Woodside, NY 11377. General  
 Purpose. 
 JJG LOGISTICS LLC Art. Of Org.  
 Filed Sec. of State of NY  
 10/28/2021. Off. Loc. : Queens Co.  
 SSNY designated as agent upon  
 whom process may be served &  
 shall mail proc.: c/o Justyn Grimshaw, 
  219-28 133rd Ave., 1st Floor,  
 Laurelton, NY 11413, USA . Purpose: 
  Any lawful purpose. 
 SPIRAL DESIGN LLC, Arts. of  
 Org. fi led with the SSNY on  
 01/06/2022. Offi ce loc: Queens  
 County. SSNY has been designated  
 as agent upon whom process  
 against the LLC may be served.  
 SSNY shall mail process to: Sita  
 Michele Mossai Samla, 135-17  
 Foch Blvd, South Ozone Park, NY  
 11420. Purpose: Any Lawful Purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 ENDLESS QUALITY LLC Articles  
 of Organization fi led with Secretary  
 of State of New York (SSNY)  
 on 11/12/2021 Offi ce location:  
 Queens County. SSNY designated  
 as agent of LLC upon whom  
 process against it may be served.  
 SSNY shall mail copy of process  
 to: Henrico Olopherne 131-18 95th  
 Ave, Richmond Hill, NY, 11419,  
 USA. Purpose: any lawful purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 TARES SWIMWEAR LLC Articles  
 of Organization fi led with Secretary  
 of State of New York (SSNY) on  
 11/29/2021 Offi ce 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 Limited Liability  
 Company 253-19 Northern  
 Blvd. Little Neck, NY, 11362, USA.  
 Purpose: any lawful purpose. 
 Notice of formation of TBE Capital  
 Funding, LLC a limited liability  
 company. Articles of Organization  
 fi led with the Secretary of State of  
 New York (SSNY) on 12/17/21. Offi  
 ce located in Queens County, at  
 193-17 117th Rd, St. Albans, NY  
 11412. SSNY has been designated  
 for service of process. SSNY  
 shall mail to the LLC a copy of any  
 process served against it. Purpose:  
 any lawful purpose. 
 APP FOR AUTH for DIGIOVANNA  
 ENTERPRISES, LLC App for  
 Auth fi led with SSNY 12/17/2021  
 LLC. Registered in Florida on  
 12/12/2001 Off. Loc.: Queens Co.  
 SSNY designated as agent upon  
 whom process may be served  
 & shall mail proc.: 80 East Glen  
 Road, Denville, NJ 07834, USA.  
 Purpose: Any lawful purpose. 
 Notice is hereby given that a license, 
  serial # 1341952 , for an  
 On-premises liquor license, has  
 been applied for by Golden Wonton  
 King Inc to sell beer, wine at retail  
 in a Restaurant under the Alcohol  
 Beverage Control Law at 154-01  
 Northern Blvd Flushing, NY 11354  
 or on premises consumption 
 Notice is hereby given that a license, 
  serial number 1337358 for  
 Beer and Wine Only has been applied  
 for by the undersigned to sell  
 Beer and Wine Only at retail in a  
 restaurant under the Alcoholic Beverage  
 Control Law at 136-59 37th  
 Avenue, 2 nd Floor, Flushing NY  
 11354 for on-premises consumption: 
  Emperor Seafood Restaurant  
 Inc. 
 Notice is hereby given that a license, 
  number 1338440 for  
 on-premises Liquor has been  
 applied for by the undersigned to  
 sell liquor at retail in a Restaurant  
 under the Alcoholic Beverage Control  
 Law at 34-02 Steinway Street,  
 Long Island City, NY 11101 for  
 on-premises consumption.  Twist  
 and Smash’d Corp 
 PROBATE CITATION 
 File No. 2021-3478 
 SURROGATE’S COURT,  
 QUEENS COUNTY 
 THE PEOPLE OF THE STATE  
 OF NEW YORK 
 By the Grace of God Free and  
 Independent 
 TO: Public Administrator of  
 Queens County, New York State  
 Attorney General, Heirs at law,  
 next of kin and distributees of  
 RUTH NEWMAN, a/k/a RUTH  
 W. NEWMAN, a/k/a RUTH  
 WORTMAN NEWMAN, the  
 decedent, 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 all  
 whose names are unknown and  
 cannot be ascertained after due  
 diligence, and PETER METIS,  
 G.A.L. 
 A petition having been duly  
 fi led by Martin Cooper who is  
 domiciled at 30 Melrose Drive,  
 Livingston, New Jersey 07039 
 YOU ARE HEREBY CITED  
 TO SHOW CAUSE before the  
 Surrogate’s Court, Queens  
 County, at 88-11 Sutphin  
 Boulevard, Jamaica, New York,  
 on 17 th day of March, 2022  
 at 9:30 A.M. of that day, why a  
 decree should not be made in  
 the estate of RUTH NEWMAN,  
 a/k/a RUTH  W. NEWMAN,  
 a/k/a RUTH  WORTMAN  
 NEWMAN lately domiciled  
 at 26-15 Parsons Boulevard,  
 Apt. 3-A, Flushing, New  York  
 11354, United States admitting  
 to probate a  Will dated July  
 31, 2009, a copy of which is  
 attached, as the  Will of RUTH  
 NEWMAN, deceased, relating  
 to real and personal property,  
 and directing that: 
 X Letters Testamentary issue  
 to Martin Cooper 
 THIS CITATION IS SERVED  
 UPON  YOU AS REQUIRED  
 BY LAW. AS A RESULT OF  
 THE MEASURES ADOPTED  
 BY THE COURT TO COMBAT  
 THE SPREAD OF COVID-19,  
 PHYSICAL PRESENCE AT  
 THE COURTHOUSE ON THE  
 RETURN DATE IS LIMITED.  
 THEREFORE, IF  YOU  WISH  
 TO CONTEST  THE RELIEF  
 REQUESTED, YOU,  OR  
 AN ATTORNEY ON  YOUR  
 BEHALF, MUST CONTACT  
 THE COURT  PRIOR TO THIS  
 DATE IN  THE MANNER SET  
 FORTH IN  THE ATTACHED  
 NOTICE. IF  YOU DO NOT  
 CONTACT  THE COURT AS  
 SET FORTH IN THE NOTICE  
 IT  WILL BE FOUND  YOU  
 CONSENT TO THE  RELIEF  
 REQUESTED. 
 Dated: 1-19-22 
 HON. PETER J. KELLY 
 Surrogate 
 James Lin Becker 
 Chief Clerk 
 Maureen Wynne, Attorney 
 213-38 40 Avenue, Bayside,  
 New York, 11361 
 (718) 224-4746 
 mwynne@amcnylaw.com 
 IAS Part 25G of the Supreme  
 Court of the State of New York held  
 in and for the County of Queens at  
 the Supreme Court Building, 88-11  
 Sutphin Boulevard, Jamaica, N.Y.  
 11435 on the 18th day of January  
 2022. 
 PRESENT: 
 Hon. Wyatt N. Gibbons, J.S.C. 
 Justice 
 ORDER TO SHOW CAUSE 
 FOR THE SALE OF REAL 
 PROPERTY OF THE IP 
 Index No. 701067/2021 
 In the Matter of the Application  
 of KAR FAI  TAM as Property  
 Management Guardian of 
 WAI YIN WONG TAM, 
 an Incapacitated Person, 
 to sell Real Property belonging  
 to the said Incapacitated  
 Person. 
 Upon the annexed Petition of  
 KAR FAI TAM duly verifi ed the  
 13th day of January, 2022,  
 and upon the annexed copy  
 of the contract for the sale of  
 real property, and upon all  
 other previous papers and  
 proceedings in this matter, and  
 due deliberation having been  
 taken, and in the discretion of  
 the Court it is hereby: 
 ORDERED, that  WAI  YIN  
 WONG TAM, the Incapacitated  
 Person (“IP”); CARRIE  
 CHEUNG the daughter of the  
 IP and Standby Guardian of  
 the IP; MENTAL HYGIENE  
 LEGAL SERVICES, XENIA  
 BALKARAN, as Director of  
 BRANDYWINE LIVING AT  
 THE SAVOY, SEYMOUR  
 SRULOWITZ, ESQ. as Court  
 Examiner, DEVID GAVRIELOV  
 and NERYA GAVRIELOV,  
 prospective purchasers; and of  
 Glenn Pinzon Broker Realtor,  
 listing and selling broker,  
 SHOW CAUSE at IAS Part  
 25G of the Supreme Court of  
 the State of New York, held in  
 and for the County of Queens,  
 at the Supreme Court, 88-11  
 Sutphin Boulevard, Jamaica,  
 New  York 11435, virtually  
 via Microsoft  Teams (NO INPERSON  
 APPEARANCE  
 PERMITTED, VIRTUAL  
 APPEARANCE ONLY. IF YOU  
 ARE UNABLE  TO ATTEND  
 VIRTUALLY, CONTACT  THE  
 COURT AT 718-298-1548 OR  
 QSCPART25@NYCOURTS. 
 GOV) on the 1st day of March  
 2022 at 3:30 PM. or as soon  
 thereafter as counsel can be  
 heard, why an Order should not  
 be made: 
 a. Approve the within Contract  
 of Sale dated December  
 3, 2021 to sell the IP’s real  
 property to DEVID GAVRIELOV  
 and NERYA GAVRIELOV for  
 $751,000.00; 
 b. Authorize the Guardian  
 to retain CONSTANTINA S.  
 PAPAGEORGIOU, ESQ. of the  
 fi rm of VISHNICK McGOVERN  
 MILIZIO LLP to facilitate this  
 application and approve ; 
 c. Authorize the Guardian to  
 retain PAUL SOLOMON, ESQ.  
 to effectuate the sale of the  
 above-mentioned property and  
 to pay him the sum of $950.00  
 from the Guardianship for these  
 services; 
 d. Sign the annexed Order to  
 Show Cause: 
 i. Setting a date for a hearing on  
 this Petition; 
 ii. Appointing an appraiser to  
 inspect the premises, prepare  
 an appraisal, and report back to  
 this court under oath; 
 iii. Directing compliance with  
 the advertising requirements  
 of § 1722 (5) and 231 (2)(a)  
 of the Real Property Actions  
 and Proceedings Law (notice  
 of sale to be advertised once  
 per week for four consecutive  
 weeks in a daily newspaper  
 published within the county). 
 iv. Directing the Guardian to  
 obtain a realty bond in an  
 amount the Court deems  
 appropriate. 
 e. Sign an Order directing  
 the Guardian to report back  
 to this Court, under oath, for  
 further instruction regarding the  
 disposition of the proceeds. 
 f. Granting such other, further, or  
 different relief, both cumulative  
 and in the alternative, as the  
 Court may deem just and  
 proper. 
 ORDERED, that Hilary H.  
 Becker of 50 HEMPSTEAD  
 AVE STE D, LYNBROOK, NY  
 11563-1640. 516-887-0677  
 telephone HILARYBECKER7@ 
 GMAIL.COM is hereby  
 appointed to go upon the  
 premises, to make an appraisal  
 thereof, and report the same  
 under oath in writing to this  
 Court and orally at the hearing  
 noticed above; and it is further. 
 ORDERED, that the Guardian  
 comply with the advertising  
 requirements of §1722 (5) and  
 231 (2)(a) of the Real Property  
 Actions and Proceedings  
 Law (notice of sale to be  
 advertised once per week for  
 four consecutive weeks in a  
 newspaper published within the  
 county), and it is further 
 ORDERED, that service of  
 a copy of this Order and the  
 papers on which it is based be  
 made by personal delivery to  
 WAI Y1N WONG TAM not less  
 than thirteen (13) days before  
 the return date of this Order,  
 and that service of a copy  
 of this Order and a Notice of  
  LEGAL NOTICES 
  LEGAL NOTICES 
 
				
/GMAIL.COM
		/NS.COM
		link
		link
		link