TIMESLEDGER   |   QNS.COM   |  JAN. 7 - JAN. 13, 2022 27  
  LEGAL NOTICES 
 Robert L. Lipton, 
 Attorney General of the State of  
 New York 
 The unknown distributees,  
 legatees, devisees, heirs at  
 law and assignees of Ellen  
 F.  Torron, deceased, or their  
 estates, if any there be, whose  
 names, places of residence  
 and post offi ce addresses are  
 unknown to the petitioner and  
 cannot with due diligence be  
 ascertained 
 A copy of this citation and  
 the accounting, as well as all  
 amendments to it, if any, shall  
 be served on the Guardian Ad  
 Litem, John Crygier, Esq. 
 Being the persons interested as  
 creditors, legatees, distributees  
 or otherwise in the Estate of  
 Ellen F.  Torron, deceased,  
 who at the time of death was  
 a resident of 241-20 Northern  
 Boulevard, #5G, Little Neck,  
 NY 11362, in the County of  
 Queens, State of New York. 
 SEND GREETING: 
 Upon the petition of LOIS  
 M. ROSENBLATT, Public  
 Administrator of Queens  
 County, who maintains her offi ce  
 at 88-11 Sutphin Boulevard,  
 Jamaica, Queens County, New  
 York 11435, as Administrator  
 of the Estate of Ellen F. Torron,  
 deceased, 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 24th  
 day of February, 2022 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 fi x  
 and allow a reasonable amount  
 of compensation to GERARD  
 J. SWEENEY, ESQ., for legal  
 services rendered to petitioner  
 herein in the amount of  
 $10,428.12 and that the Court  
 fi x 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 fi nal 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 fi x 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 Offi ce  
 of the Public Administrator for  
 the expenses of said offi ce  
 pursuant to S.C.P.A. §1106(3);  
 and why each of you claiming  
 to be a distributee of the  
 decedent should not establish  
 proof of your kinship; and  
 why the balance of said funds  
 should not be paid to said  
 alleged distributees upon proof  
 of kinship, or deposited with  
 the Commissioner of Finance  
 of the City of New York should  
 said alleged distributees default  
 herein, or fail to establish proof  
 of kinship, 
 Dated, Attested and Sealed 
 16th day of December, 2021 
 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 
 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 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. 
 Accounting Citation 
 Notice of Formation: RIKA MASON  
 4C LLC Art. Of Org. fi led with  
 Sec. of State of NY (SSNY) on  
 10/26/2021. Offi ce Loc: QUEENS  
 COUNTY. SSNY designated as  
 agent of LLC upon whom process  
 against it may be served. SSNY  
 shall mail process to: 138-12  
 NORTHERN BLVD APT 4C,  
 FLUSHING, NY, 11354. Purpose:  
 Any lawful activity. 
 ABTS 105E LLC fi led Arts. of  
 Org. with the Sect’y of State of  
 NY (SSNY) on 11/22/2021. 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: The LLC, 190 B 67th St,  
 Arverne, NY 11692. Purpose: any  
 lawful act. 
 Notice of Formation of 14 LINCOLN  
 PLACE JOINT  VENTURE  
 LLC. Arts. of Org. fi led with Secy.  
 of State of NY (SSNY) on 11/08/21.  
 Offi ce location: Queens County.  
 SSNY designated as agent of LLC  
 upon whom process against it may  
 be served. SSNY shall mail process  
 to: Charney Companies, 5-26  
 46th Ave., Ste. 2A, Long Island  
 City, NY 11101. Purpose: any lawful  
 activities. 
 Daniel Hwang Physical Therapy  
 PLLC fi led w/ SSNY on 11/22/21.  
 Offi ce: Queens Co. SSNY designated  
 as agent for process & shall  
 mail to: 61-09 39th Ave., #6M,  
 Woodside, NY 11377. Purpose:  
 Physical Therapy. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 1137 30th Drive, LLC. Articles of  
 Organization fi led with Secretary  
 of State of New York (SSNY) on  
 11/01/2021 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: Fabian Villegas  
 85 17 Hollis Hills Terrace, Queens  
 Village, NY, 11427, USA. Purpose:  
 any lawful purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 C&A INTERIOR CONSTRUCTION  
 LLC. Articles of Organization fi led  
 with Secretary of State of New York  
 (SSNY) on 10/26/2021 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:  The Limited Liability Company  
 9320 103rd Ave, Ozone Park, NY,  
 11417, USA. Purpose: any lawful  
 purpose. 
 Notice of Qualifi cation of MADAKET  
 GROUP LLC Appl. for Auth.  
 fi led with Secy. of State of NY  
 (SSNY) on 12/23/21. Offi ce location: 
  Queens County. LLC formed in  
 Delaware (DE) on 12/03/21. SSNY  
 designated as agent of LLC upon  
 whom process against it may be  
 served. SSNY shall mail process  
 to c/o Corporation Service Co., 80  
 State St., Albany, NY 12207-2543.  
 DE addr. of LLC: 251 Little Falls  
 Dr., Wilmington, DE 19808. Cert. of  
 Form. fi led with Secy. of State, PO  
 Box 898, Dover, DE 19903. Purpose: 
  Any lawful activity. 
 Notice of Formation of Jia & Ying  
 Family LLC. Arts. of Org. fi led with  
 Secy. of State of NY (SSNY) on  
 12/06/21. 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 Pierro, Connor &  
 Strauss, LLC, 43 British American  
 Blvd., Latham, NY 12110. Purpose:  
 any lawful activities. 
 28-44 48 ST LLC fi led w/ SSNY  
 on 12/21/21. Offi ce: Queens Co.  
 SSNY designated as agent for process  
 & shall mail to: 25-84 Steinway  
 St., Astoria, NY 11103. Exist  
 date: 1/1/22 Purpose: any lawful. 
 WHY PAY MORE? 
 Call Now 718.260.8307 
 to Advertise  
 All Your Legals and Name Changes 
 
				
/QNS.COM