148-01 QUEENS LLC. Arts. of  
 Org. fi led with the SSNY on  
 06/14/21. 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, 242  
 Maple Avenue, Apartment 308,  
 Westbury, NY 11590. Purpose: Any  
 lawful purpose. 
 2 Kerry Lane LLC, Arts of Org.  
 fi led with Sec. of State of NY  
 (SSNY) 4/21/2021. Cty: Queens.  
 SSNY desig. as agent upon whom  
 process against may be served &  
 shall mail process to Helena Kerry  
 Patilla, 463 West St., B333, New  
 York, NY 10014. General Purpose 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 THOROUGH BOROUGH SALES  
 LLC. Articles of Organization fi led  
 with Secretary of State of New York  
 (SSNY) on 05/24/2021 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:  Thorough Borough Sales LLC  
 3024 49 St. #2S Astoria, NY 11103.  
 Purpose: any lawful purpose. 
 Notice is hereby given that an  
 Order entered by the Civil  
 Court, Queens County on July  
 7, 2021, bearing Index Number  
 NC-001237-19/QU, a copy of  
 which may be examined at the Offi  
 ce of the Clerk, located at 89-17  
 Sutphin Boulevard, Jamaica, NY,  
 11435, grants me the right to: Assume  
 the name of (First) TEHILA  
 (Last) COHEN. My present name  
 is (First) TEHILA (Last) BARAYEV  
 (infant).  The city and state of my  
 present address are Flushing, NY.  
 My place of birth is QUEENS, NY.  
 The month and year of my birth are  
 June 2003. 
 Assume the name of (First) RACHELL  
 (Last) COHEN. My present  
 name is (First) RACHELL (Middle)  
 SHIFRA (Last) BARAYEV (infant).  
 The city and state of my present  
 address are Flushing, NY. My place  
 of birth is QUEENS, NY. The month  
 and year of my birth are June 2004. 
 Notice is hereby given that an  
 Order entered by the Civil  
 Court, Queens County on July  
 7, 2021, bearing Index Number  
 NC-000411-21/QU, a copy of which  
 may be examined at the Offi ce of  
 the Clerk, located at 89-17 Sutphin  
 Boulevard, Jamaica, NY, 11435,  
 grants me the right to: Assume the  
 name of (First) JONI (Last)  TIFT.  
 My present name is (First) JONI  
 (Last) TIFT-DOMINGO JONI TIFT,  
 AKA JONI  TIFT DOMINGO, AKA  
 JONI TIFT SALANG, AKA JONI M.  
 TIFT, AKA JONI M. SALANG, AKA  
 JONI M. TIFT-SALANG, AKA JONI  
 T. SALANG. The city and state of  
 my present address are College  
 P:oint, NY. My place of birth is  
 PHILIPPINES. The month and year  
 of my birth are June 1977. 
 Notice is hereby given that an  
 Order entered by the Civil  
 Court, Queens County on July  
 7, 2021, bearing Index Number  
 NC-000409-21/QU, a copy of which  
 may be examined at the Offi ce of  
 the Clerk, located at 89-17 Sutphin  
 Boulevard, Jamaica, NY, 11435,  
 grants me the right to: Assume the  
 name of (First) GENEVIEVE (Last)  
 WU. My present name is (First)  
 JIA YI (Last) XUE AKA JIAYI XUE,  
 AKA JIA YI XUE. 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  
 October 1995. 
 Notice of formation of FC3  
 GROUP LLC. Art. Of Org. fi led with  
 the Sect’y of State of NY (SSNY)  
 on 07/13/21. Offi ce in Queens  
 County. SSNY has been designated  
 as agent of the LLC upon whom  
 process against it may be served.  
 SSNY shall mail process to the  
 LLC, 57-87 75 St Middle  Village,  
 NY, 11379. Purpose: Any lawful  
 purpose 
 KOSHERKART WAREHOUSE  
 LLC Art. Of Org. Filed Sec. of State  
 of NY 5/5/2021. Off. Loc. : Queens  
 Co. SSNY designated as agent  
 upon whom process against it may  
 be served. SSNY to mail copy of  
 process to The LLC, Attn: Rebecca  
 Grafstein, 1175 Park Avenue, Unit  
 11A, New  York, NY 10128. Purpose: 
  Any lawful act or activity. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 O L A G U E, LLC. Articles of Organization  
 fi led with Secretary of  
 State of New York (SSNY) on 04  
 /27/2021. 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: MARICELLA  
 OLAGUE 385 ONDERDONK AVENUE, 
  APT 3L RIDGEWOOD,  
 NY 11385. Purpose: any lawful  
 purpose. 
 TIMESLEDGER   |   Q 24     NS.COM   |   JULY 23-JULY 29, 2021 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 125 CAROLINE LLC Articles of  
 Organization fi led with Secretary  
 of State of New York (SSNY) on  
 06/18/2021 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: 125 Caroline  
 LLC 132-59 41st Rd Apt 3B Flushing, 
  NY 11355. Purpose: any lawful  
 purpose. 
 DIGITAL PRAJAPAT LLC Art. Of  
 Org. Filed Sec. of State of NY  
 5/24/2021. Off. Loc.: Queens Co.  
 SSNY designated as agent upon  
 whom process may be served &  
 shall mail proc.: c/o Suresh Prajapat, 
  4726 49th Street, Apt. 1A,  
 Woodside, NY 11377. Purpose:  
 Any lawful purpose. 
 Notice of Formation of EVOLVE  
 RESTORATION LLC Arts. of Org.  
 fi led with Secy. of State of NY  
 (SSNY) on 04/05/21. Offi ce location: 
  Queens County. SSNY designated  
 as agent of LLC upon whom  
 process against it may be served.  
 SSNY shall mail process to Robert  
 Citrangola, 251 Huron St., Brooklyn, 
  NY 11222. Purpose: Any lawful  
 activity. 
 Sofos 2, LLC, Arts of Org. fi led  
 with Sec. of State of NY (SSNY)  
 5/21/2021. Cty: Queens. SSNY  
 desig. as agent upon whom process  
 against may be served & shall  
 mail process to 36-16 13th St.,  
 Long Island City, NY 11106. General  
 Purpose 
 BURGOS/CAPPO REALTY LLC,  
 Arts. of Org. fi led with the SSNY  
 on 04/27/2021. 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:  The  
 LLC, 102-07 102nd Street, Corona,  
 NY 11368. Purpose: Any Lawful  
 Purpose. 
 CHARLES M. LOMBARDI LLC,  
 Arts. of Org. fi led with the SSNY  
 on 06/15/2021. 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:  
 Charles M. Lombardi, 32-07 Francis  
 Lewis Blvd, Bayside, NY 11358.  
 Purpose: Any Lawful Purpose. 
 4223 Peace Management LLC  
 fi led w/ SSNY on 6/9/21. Offi ce:  
 Queens Co. SSNY designated as  
 agent for process & shall mail to:  
 2  Windham Ct., Glen Head, NY  
 11545. Purpose: any lawful. 
 JT BUSHWICK MANAGEMENT  
 LLC. Arts. of Org. fi led with the  
 SSNY on 06/08/21. 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, 1905 Starr Street, Ridgewood, 
  NY 11385. Purpose: Any  
 lawful purpose. 
 ERC Capital Ventures, LLC, Arts  
 of Org. fi led with Sec. of State of NY  
 (SSNY) 1/28/2020. Cty: Queens.  
 SSNY desig. as agent upon whom  
 process against may be served &  
 shall mail process to 82-32 164th  
 Place, Jamaica, NY 11432. General  
 Purpose 
 NOTICE OF FORMATION OF  
 LUAN LITIGATION FIRM, PLLC.  
 Articles of Organization fi led with  
 the Secretary of State of New York  
 (“SSNY”) on May 19, 2021. Offi ce  
 location: Queens County. SSNY  
 has been designated as agent  
 of the PLLC upon whom process  
 against it may be served. SSNY  
 may mail a copy of any process to  
 the PLLC at 132-01 Roosevelt Avenue, 
  Suite 150, Flushing, New York  
 11354. Purpose: practice of law. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 BLAZE GLOBAL LOGISTICS LLC.  
 Articles of Organization fi led with  
 Secretary of State of New  York  
 (SSNY) on 05/24/2021 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: Ayesha Bilal 131-20 230th St  
 Laurelton, NY 11413. Purpose: any  
 lawful purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 THE ROOT ORGANICS SKINCARE  
 LLC. Articles of Organization  
 fi led with Secretary of State of  
 New York (SSNY) on 03/15/2021  
 Offi ce location: Kings County.  
 SSNY designated as agent of LLC  
 upon whom process against it may  
 be served. SSNY shall mail copy  
 of process to: The Root Organics  
 Skincare LLC 177 Beach 96th  
 Street, Apt 2 Queens, NY 11693.  
 Purpose: any lawful purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 RAY & MAX COSMETICS LLC  
 Articles of Organization fi led with  
 Secretary of State of New  York  
 (SSNY) on 04/22/2021 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: Masai Lord, Esq. 14 Wall Street  
 Suite 1603 Manhattan, NY 10005.  
 Purpose: any lawful purpose. 
 Notice is hereby given that an  
 Order entered by the Civil Court,  
 Queens County on May 28,  
 2021, bearing Index Number  
 NC-000208-21/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) ROSE  
 (Middle)  YASMIN (Last) GONZALEZ. 
  My present name is (First)  
 ALEXYS (Middle) YASMIN (LAST)  
 GONZALEZ AKA ALEXYS GONZALEZ. 
   The city and state of my  
 present address are Forest Hills,  
 NY. My place of birth is MANHATTAN, 
  NY. The month and year of my  
 birth are July 2001. 
 MISCELLANEOUS CITATION File  
 No. 2018-3793 SURROGATE’S  
 COURT QUEENS COUNTY CITATION  
 THE PEOPLE OF  THE  
 STATE OF NEW  YORK, By the  
 Grace of God Free and Independent, 
  TO: To the heirs at law, next of  
 kin, and distributes of GARY BODIE  
 A/K/A GARY J. BODIE A/K/A  
 GARY JAMES BODIE deceased, if  
 living, and if any of them be dead  
 to the heirs at law, next of kin,  
 distributes, legatees, executors,  
 administrators, assignees and successors  
 in interest whose names  
 are unknown and cannot be ascertained  
 after due diligence. PUBLIC  
 ADMINISTRATOR OF QUEENS  
 COUNTY ELVIA CLYDE-BODIE  
 LORRAINE ROSS SHARON  
 PITTS A petition having been duly  
 fi led by SELENE FINANCING LP  
 as servicer for U.S. BANK TRUST  
 NATIONAL ASSOCIATION, NOT  
 IN ITS INDIVIDUAL CAPACITY  
 BUT SOLELY AS OWNER  
 TRUSTEE FOR  VRMTG ASSET  
 TRUST, a corporation organized  
 and existing under the laws of the  
 United States of America, who is  
 domiciled at 9990 Richmond Avenue, 
  Suite 400 South, Houston, TX  
 77042; YOU ARE HEREBY CITED  
 TO SHOW CAUSE before the Surrogate’s  
 Court, Queens County, at  
 88-11 Sutphin Blvd., Jamaica, NY  
 11435 on AUGUST 12, 2021 at  
 9:30 o’clock in the FOREnoon of  
 that day, why a decree should not  
 be made in the estate of GARY  
 BODIE a/k/a GARY J. BODIE a/k/a  
 GARY JAMES BODIE lately domiciled  
 at 147-03 130th Avenue,  
 Jamaica, New York 11436, in the  
 County of Queens, State of New  
 York, granting Limited Letters of  
 Administration upon the estate of  
 the decedent to Elvia Clyde-Bodie,  
 Lorraine Ross, Sharon Pitts, or any  
 eligible distributee or, upon their  
 failure to qualify, to the Public Administrator  
 of Queens County and,  
 if permitted to renounce, then to  
 the Petitioner’s nominee Oscar A.  
 Prieto, upon duly qualifying, that  
 the authority of the representative  
 under the foregoing letters be limited  
 to accepting service of process  
 on behalf of the estate of the deceased  
 in a foreclosure action on a  
 fi rst mortgage held by the petitioner, 
  its successor and/or assigns,  
 dated November 26, 2012 and recorded  
 at CRFN 2012000484398  
 in the Offi ce of the City Register of  
 the City of New York on December  
 11, 2012 in the original principal  
 balance of $297,500.00, on the  
 Decedent’s real property located  
 at 147-03 130th Avenue, Jamaica,  
 NY 11436. 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. HON.  
 PETER J. KELLY, SURROGATE  
 James Lim Becker, Chief Clerk  
 Dated, Attested and Sealed, June  
 24, 2021 (Seal) Name of Attorney  
 for Petitioner: Gross Polowy, LLC  
 Tel. No. (716) 204-1700 Address  
 of Attorney: 900 Merchants Concourse, 
  Suite 201,  Westbury, NY  
 11590 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.  
 A-2 69705 
  LEGAL NOTICES 
 WHY PAY MORE? 
 Call Now 718.260.8307 
 to Advertise  
 All Your Legals and Name Changes 
 
				
/NS.COM