TIMESLEDGER   |   QNS.COM   |   APRIL 2-APRIL 8, 2021 27  
  HERE’S MY CARD 
 Rocco’s  
 General Contracting 
 (917)747-3227 
  
  
  
  
  
 All Work Warranteed 
 ONE YEAR WARRANTY ON ALL LABOR 
 LIC#1243094 
 ONE YEAR WARRANTY ON ALL LABOR 
 ONE YEAR WARRANTY ON ALL LABOR 
 ONE YEAR WARRANTY ON ALL LABOR 
  FURN. REUPHOLSTERY  
 Perfect  Touch Decorators 
 Expert Reupholstery All Furniture 
 AMAZING SPECIAL! 
 Kitchen Seats $65  
 Including Vinyl (pu llover) 
  
   Slipcovers - Plastic & Fabric 
 FREE Shop-at-Home Estimates 
 718-263-8383 
 Celebrating 40 Years of Service 
  OBITUARY 
 TO PLACE AN OBITUARY AD, 
 call 718-260-2555 or email 
 classifi ed@schnepsmedia.com 
  LEGAL NOTICES 
  LEGAL NOTICES 
 Notice is hereby given that an  
 Order entered by the Civil Court,  
 Queens County on January 19,  
 2021, bearing Index Number  
 NC-000710-21/QU, a copy of  
 which may be examined at the Offi  
 ce of the Clerk, located at 89-17  
 Sutphin Boulevard, Jamaica, New  
 York, 11435, grants me the right  
 to: Assume the name of (First) SUNAINA  
 (Last) RAGHUNANDAN.  
 My present name is (First) SOONNAINA  
 (Last) RAGHUNANDAN  
 FKA SUNAINA RAGHUNANDAN.  
 The city and state of my present  
 address are Hollis. NY. My place  
 of birth is GUYANA The month and  
 year of my birth are May 1965. 
 Notice is hereby given that an  
 Order entered by the Civil Court,  
 Queens County on January 19,  
 2021, bearing Index Number  
 NC-000589-20/QU, a copy of  
 which may be examined at the Offi  
 ce of the Clerk, located at 89-17  
 Sutphin Boulevard, Jamaica, New  
 York, 11435, grants me the right  
 to: Assume the name of (First)  
 LILI (Middle) VICTORIA (Last) RIVERA. 
  My present name is (First)  
 LI-LING (Middle) VICTORIA (Last)  
 RIVERA AKA LI LING RIVERA.  
 The city and state of my present  
 address are Fresh Meadows, NY.  
 My place of birth is MANHATTAN,  
 NEW YORK. The month and year  
 of my birth are December 1995. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 ERINKAI CREATIONS LLC. Articles  
 of Organization fi led with Secretary  
 of State of New York (SSNY)  
 on 01/19/2021 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: Danielle E Joyner 11631 157  
 Street 7D Jamaica, NY 11434. Purpose: 
  any lawful purpose. 
 8112 LLC, Arts of Org fi led with  
 SSNY on 02/24/21. Off. Loc:  
 Queens County, SSNY designated  
 as agent of LLC upon whom  
 process against it may be served.  
 SSNY shall mail a copy of process  
 to:  The LLC, 16 Middle Neck Rd  
 #128, Great Neck, NY 11021. Purpose: 
  to engage in any lawful act. 
 DISTANZA L.L.C. Art. Of Org.  
 Filed Sec. of State of NY 1/6/2021.  
 Off. Loc. : Queens Co. SSNY designated  
 as agent upon whom process  
 may be served & shall mail  
 proc.: c/o Thomas Murdoch, 2501  
 45th Street, Apt #2, Astoria, NY  
 11103. Purpose: Any lawful purpose. 
 ALFA MECHANICS LLC, Arts. of  
 Org. fi led with the SSNY on  
 03/05/2021. 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: Erni  
 Tosku, 5996 Grand Ave, Maspeth,  
 NY 11378. Purpose: Any Lawful  
 Purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 ALEXA ROMA ART LLC. Articles  
 of Organization fi led with Secretary  
 of State of New York (SSNY) on  
 01/062021 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: Alexandra  
 Buonadonna 90-50 Union Turnpike  
 #8L Glendale, NY 11385. Purpose:  
 any lawful purpose. 
 BETTER LIFE COACHING WITH  
 JOANNA LLC. Arts. of Org. fi led  
 with the SSNY on 02/03/21. 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, 21-74 46th Street, Astoria, 
  NY 11105. Purpose: Any lawful  
 purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 THE REAL MIKE  WILSON LLC.  
 Articles of Organization fi led with  
 Secretary of State of New  York  
 (SSNY) on 02/17/2021 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:  
 Michael E.  Wilson Jr 133-45 41st  
 Ave Apt. 619 Flushing, NY 11355.  
 Purpose: any lawful purpose. 
 WB Collective LLC, Arts of Org.  
 fi led with Sec. of State of NY  
 (SSNY) 1/28/2021. Cty: Queens.  
 SSNY desig. as agent upon whom  
 process against may be served &  
 shall mail process to  WB Capital,  
 35-11 43rd Ave., Long Island City,  
 NY 11101. General Purpose 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 PB MUSIC PRODUCTIONS LLC.  
 Articles of Organization fi led with  
 Secretary of State of New  York  
 (SSNY) on 02/10/2021 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:  
 PB Music Productions LLC 44-70  
 21st Street #3195 Long Island City,  
 NY 11101. Purpose: any lawful  
 purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 ANS BARBER SALON L.L.C.  
 Articles of Organization fi led with  
 Secretary of State of New  York  
 (SSNY) on 09/03/2020 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:  
 Andrew Grant 26 Manor Rd West  
 Hempstead, NY 11552. Purpose:  
 any lawful purpose. 
 RUI SHANG LLC Art. Of Org.  
 Filed Sec. of State of NY 11/25/20.  
 Off. Loc. : Queens. SSNY designated  
 as agent upon whom process  
 may be served & shall  
 mail proc.: c/o Mr. Dong Lu, 401  
 Broadway, Suite 806, New  York,  
 NY 10013. Purpose: Any lawful  
 purpose. 
 JUST  WEED LLC Art. Of Org.  
 Filed Sec. of State of NY 05/19/20.  
 Off. Loc.: Queens Co. United States  
 Corporation Agents, Inc. designated  
 as agent upon whom process  
 may be served & shall mail proc.:  
 7014 13th Avenue, Suite 202,  
 Brooklyn, NY 11228. Purpose: Any  
 lawful purpose. 
 WOMEN OF HERSTORY LLC Art.  
 Of Org. Filed Sec. of State of NY  
 10/21/20. Off. Loc.: Queens Co.  
 United States Corporation Agents,  
 Inc. designated as agent upon  
 whom process may be served &  
 shall mail proc.: 7014 13th Avenue,  
 Suite 202, Brooklyn, NY 11228.  
 Purpose: Any lawful purpose. 
 Notice of Formation of PRE  
 CLEARANCE CUSTOMHOUSE  
 BROKERS AND FREIGHT FORWARDERS, 
  LLC 
 Arts. of Org. fi led with Secy. of State  
 of NY (SSNY) on 03/11/10. Offi ce  
 location: Queens County. Princ.  
 offi ce of LLC: 1 E. Lincoln Ave,  
 Valley Stream, NY 11580. SSNY  
 designated as agent of LLC upon  
 whom process against it may be  
 served. Original addr. of process  
 was Corporation Service Co.,  
 80 State St., Albany, NY 12207;  
 however, as amended by Cert. of  
 Amendment fi led with SSNY on  
 02/17/21, SSNY shall mail process  
 to 1 E. Lincoln Ave, Valley Stream,  
 NY 11580. SSNY shall mail process  
 to the LLC at the addr. of its  
 princ. offi ce. The regd. agent of the  
 company upon whom and at which  
 process against the company can  
 be served is Corporation Service  
 Co., 80 State St., Albany, NY  
 12207. Purpose: Any lawful activity 
 Notice of Formation of a Limited  
 Liability Company (LLC): Name:  
 SHE’S ONTO SOMETHING, LLC.  
 Articles of Organization fi led with  
 the Secretary of State of New York  
 (SSNY) on 2/08/21. Offi ce location:  
 Queens County. SSNY has been  
 designated for service of process.  
 SSNY shall mail a copy of any process  
 served against the LLC to:  
 C/O SHE’S ONTO SOMETHING,  
 LLC, 118-35 233rd Street, Cambria  
 Heights, NY 11411. Purpose: Any  
 Lawful Purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 YU FENG LLC. Articles of Organization  
 fi led with Secretary of State  
 of New York (SSNY) on 01/22/2021  
 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: Yu Feng LLC 42-14  
 Union Street Apt 2B Flushing, NY  
 11355 Purpose: any lawful purpose. 
 MARIC 1901 LLC Articles of Org.  
 fi led NY Sec. of State (SSNY)  
 12/5/14. Offi ce in Queens Co.  
 SSNY design. Agent of LLC upon  
 whom process may be served.  
 SSNY shall mail copy of process to  
 the LLC 19-53 46th St Astoria, NY  
 11105. Purpose: Any lawful activity. 
 133-43 35 Ave LLC fi led w/ SSNY  
 on 3/5/21. Offi ce: Queens Co.  
 SSNY designated as agent for process  
 & shall mail to: 133-43 35th  
 Ave., Flushing, NY 11354. Purpose: 
  any lawful. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 OUR MINDSET CORNER LLC.  
 Articles of Organization fi led with  
 Secretary of State of New  York  
 (SSNY) on 03/22/2021 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: Our Mindset Corner LLC 82-30  
 138th Street apt 5N Queens, NY  
 11435 Purpose: any lawful purpose. 
 Skarjunji LLC, Arts of Org. fi led  
 with Sec. of State of NY (SSNY)  
 3/10/2021. Cty: Queens. SSNY  
 desig. as agent upon whom process  
 against may be served & shall  
 mail process to 22 Kew Gardens  
 Rd., Kew Gardens, NY 11415.  
 General Purpose 
 HTF2 Real Estate, LLC, Arts of  
 Org. fi led with Sec. of State of NY  
 (SSNY) 3/15/2021. Cty: Queens.  
 SSNY desig. as agent upon whom  
 process against may be served &  
 shall mail process to Halina Finch,  
 10 Buck Mountain Ct., New Fairfi  
 eld, CT 06812. General Purpose 
 111 15 Farmers Boulevard LLC,  
 Arts of Org. fi led with Sec. of State  
 of NY (SSNY) 3/11/2021. Cty:  
 Queens. SSNY desig. as agent  
 upon whom process against may  
 be served & shall mail process to  
 188-17 Jamaica Ave., Hollis, NY  
 11423. General Purpose 
 Notice of Formation of OPEN  
 DELTA ELECTRICAL  TESTING  
 LLC. Arts. of Org. fi led with Secy.  
 of State of NY (SSNY) on 02/24/21.  
 Offi ce location: Queens County.  
 SSNY designated as agent of LLC  
 upon whom process against it may  
 be served. SSNY shall mail process  
 to: c/o Gallet Dreyer & Berkey,  
 LLP, 845  Third Ave., 5th Fl., NY,  
 NY 10022. Purpose: any lawful  
 activities. 
 EXTRAORDINAIR HEATING AND  
 COOLING LLC Art. Of Org. Filed  
 Sec. of State of NY 1/27/2021. Off.  
 Loc.: Queens Co. United States  
 Corporation Agents, Inc. designated  
 as agent upon whom process  
 may be served & shall mail proc.:  
 7014 13th Avenue, Suite 202,  
 Brooklyn, NY 11228. Purpose: Any  
 lawful purpose. 
 SUPREME COURT OF  THE  
 STATE OF NEW YORK 
 COUNTY OF QUEENS Index  
 No.: 710213/2020 
 SUMMONS WITH NOTICE 
 JAYLEN ANTHONY MALLETT, 
 Plaintiff, 
 -against- 
 CLARENCE J MCKENZIE and  
 DUKE E BETHEL, 
 Defendants. 
 PLEASE TAKE NOTICE THAT 
 YOU ARE HEREBY  
 SUMMONED 
 to appear in this action by  
 serving a notice of appearance  
 on the plaintiff(s) at the address  
 set forth below, and to do so  
 within 20 days after the service  
 of this Summons (not counting  
 the day of service itself), or  
 within 30 days after service  
 is complete if the summons is  
 not delivered personally to you  
 within the State of New  York.  
 YOU ARE HEREBY NOTIFIED  
 THAT should you fail to answer  
 or appear, a judgment will be  
 entered against you by default  
 for the relief demanded below. 
 NOTICE: The nature of this action  
 is to recover damages for personal  
 injuries sustained as a result of  
 a motor vehicle accident that occurred  
 on July 17, 2017. The Plaintiff  
 is seeking recovery in excesses  
 of $50,000.00. 
 ADMINISTRATION CITATION 
 File No. 2019-5331 
 SURROGATE’S COURT– 
 QUEENS COUNTY 
 SECOND SUPPLEMENTAL  
 CITATION 
 THE PEOPLE OF THE STATE  
 OF NEW YORK, 
 By the Grace of God Free and  
 Independent, 
 TO Dana Robinson-Lawrence 
 Alicia Lawrence 
 Queens County Public  
 Administrator 
 The heirs at law, next of kin  
 and distributees of  Winston  
 Lawrence 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. 
 A petition having been duly  
 fi led by Trey Conners of Caliber  
 Home Loans, Inc. as loan  
 servicing agent and attorney in  
 fact for U.S. Bank  Trust, N.A.,  
 as  Trustee for LSF10 Master  
 Participation Trust,  who  is  
 domiciled at 3701 Regent Blvd.,  
 Irving, Texas 75063 c/o LOGS  
 Legal Group LLP, 175 Mile  
 Crossing Boulevard, Rochester,  
 NY 14624 YOU ARE HEREBY  
 CITED  TO SHOW CAUSE  
 before the Surrogate’s Court,  
 QUEENS County, at 88-11  
 Sutphin Boulevard, Room 62,  
 Queens County Courthouse,  
 Jamaica, NY 11435, on April  
 22, 2021 at 9:30 o’clock in the  
 fore noon of that day, why a  
 decree should not be made in  
 the estate of Winston Lawrence  
 lately domiciled at 140-27  
 158th Street, Jamaica, New  
 York 11434, in the County of  
 Queens, State of New  York,  
 granting Limited Letters of  
 Administration upon the estate  
 of the decedent to Dana  
 Robinson-Lawrence or Alicia  
 Lawrence, distributees of the  
 Decedent, and upon their  
 default or failure to qualify, then  
 to the Queens County Public  
 Administrator, and if they are  
 permitted to renounce, then  
 to Deborah A. Case, Esq., the  
 nominee of the Petitioner, or to  
 such other person as may be  
 entitled thereto; and 
 That the authority of the  
 representative under the  
 foregoing Letters be limited as  
 follows: 
 To receive service of process  
 on behalf of the Estate of  
 Winston Lawrence relative to  
 a mortgage foreclosure action  
 commenced in the Queens  
 County Supreme Court to  
 foreclose the mortgage dated  
 February 24, 2012 that was  
 recorded in the Offi ce of the  
 City Register of the City of  
 New York on March 13, 2012 in  
 CRFN 2012000100965, relative  
 to real property located at  
 140-27 158th Street, Jamaica,  
 NY 11434; and NOTICE:  
 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 NOT  
 POSSIBLE. 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, Attested and Sealed, 
 March 15, 2021 
 HON. PETER J. KELLY,  
 Surrogate 
 JAMES LIM BECKER, Chief  
 Clerk 
 Name of Attorney for Petitioner :  
 John A. DiCaro, Esq., of LOGS  
 Legal Group LLP 
 Address: 175 Mile Crossing  
 Boulevard, Rochester, NY  
 14624 
 Telephone No: (585) 247-9000 
 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 
 at-law appear for you. #98746 
 WHY PAY MORE? 
 Call Now 718.260.8307 
 to Advertise  
 All Your Legals and Name Changes 
 
				
link
		/QNS.COM
		link