TIMESLEDGER   |   QNS.COM   |   JUNE 4-JUNE 10, 2021 53  
  LEGAL NOTICES 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 TIME AND  TIDE CONSULTING  
 L.L.C. Articles of Organization filed  
 with Secretary of State of New York  
 (SSNY) on 03/15/2021 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:  
 Gareth Robinson Sr. 204-16 43rd  
 Avenue #2A Bayside, NY 11361.  
 Purpose: any lawful purpose. 
 Bawa Holding LLC, Arts of Org.  
 filed with Sec. of State of NY (SSNY)  
 4/27/2021. Cty: Queens. SSNY  
 desig. as agent upon whom process  
 against may be served & shall mail  
 process to 53-42 Metropolitan Ave.,  
 Ridgewood, NY 11385. General  
 Purpose 
 VAN ARSDALE REALTY, LLC Articles  
 of Org. filed NY Sec. of State  
 (SSNY) 4/29/2021. Office in Queens  
 Co. SSNY desig. agent of LLC whom  
 process may be served. SSNY shall  
 mail process to 69-27 164th St.,  
 Flushing, NY 11365, which is also  
 the principal business location. Purpose: 
  Any lawful purpose. 
 137-04 BOOTH MEMORIAL AVENUE  
 LLC. Arts. of Org. filed with the  
 SSNY on 04/27/21. 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, 
 13 Gay Drive, Great Neck, NY  
 11024. Purpose: Any lawful purpose. 
 UNIVERSAL FUN LLC, Arts. of  
 Org. filed with the SSNY on  
 04/22/2021. Office loc: Queens  
 County. SSNY has been designated  
 as agent upon whom process  
 against the LLC may be served.  
 SSNY shall mail process to: Sameika  
 Cobb/Andrew Frazier, 128-17  
 144th Street, Jamaica, NY 11436.  
 Purpose: Any Lawful Purpose. 
 Alizia LLC, Arts of Org. filed with  
 Sec. of State of NY (SSNY)  
 5/10/2021. Cty: Queens. SSNY  
 desig. as agent upon whom process  
 against may be served & shall mail  
 process to Christos Laskaris, 14-25  
 139th St.,  Whitestone, NY 11357.  
 General Purpose 
 SKYLIFT LLC. Arts. of Org. filed  
 with the SSNY on 05/25/21. 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, 58-95 Maurice Avenue, Lower  
 Level, Maspeth, NY 11378. Purpose:  
 Any lawful purpose. 
 PRAVA METAL  WORKS, LLC.  
 Arts. of Org. filed with the SSNY on  
 05/03/21. 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, 29-60  
 215th Street, Bayside, NY 11360.  
 Purpose: Any lawful purpose. 
 P- WISE RENTALS LLC, Arts. of  
 Org. filed with the SSNY on  
 04/27/2021. Office loc: Queens  
 County. SSNY has been designated  
 as agent upon whom process  
 against the LLC may be served.  
 SSNY shall mail process to: Braulio  
 Batista, 89-11 85th Street, Woodhaven, 
  NY 11421. Purpose: Any Lawful  
 Purpose. 
 Notice of Qualification of Z HOTEL  
 LIC NOMINEE LLC Appl. for  
 Auth. filed with Secy. of State of NY  
 (SSNY) on 05/03/21. Office location:  
 Queens County. LLC formed in Delaware  
 (DE) on 04/26/21. 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. filed  
 with Secy. of State, Div. of Corps.,  
 Townsend Bldg., 401 Federal St.,  
 #4, Dover, DE 19901. Purpose: Any  
 lawful activity. 
 Notice is hereby given that an Order  
 entered by the Civil Court,  
 Queens County on May 10,  
 2021, bearing Index Number  
 NC-000120-21/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) HELEN  
 (Last) MARINOS. My present name  
 is (First) ELENA (LAST) MARINOS  
 AKA HELEN MARINO-KALAPODIS, 
  AKA H MARINOS-KALAPODIS, 
  AKA HELEN MARINOS, AKA  
 HELEN KALAPODIS, AKA HELEN  
 MARINOS KALAPODIS.  The city  
 and state of my present address  
 are Bayside, NY. My place of birth is  
 QUEENS, NY. 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 May 18,  
 2021, bearing Index Number  
 NC-000155-21/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) AMIRKHON  
 (Last) BOBOKHONOV. My  
 present name is (First) AMIRKHON  
 (Middle) SUHROBOVICH (LAST)  
 BOBOKHONOV AKA AMIRKHON  
 BOBOKHONOV. The city and state  
 of my present address are Flushing,  
 NY. My place of birth is TAJIKISTAN.  
 The month and year of my birth are  
 July 2002. 
 Notice is hereby given that an Order  
 entered by the Civil Court,  
 Queens County on May 7,  
 2021, bearing Index Number  
 NC-000104-21/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) NOREEN (Middle)  
 AKBAR (Last) HASHMI. My present  
 name is (First) NOREEN (Last)  
 AKBAR.  The city and state of my  
 present address are Flushing, NY.  
 My place of birth is PAKISTAN. The  
 month and year of my birth are December  
 1982. 
 These Days Productions LLC LLC  
 Articles of Org. filed NY Sec. of State  
 (SSNY) 04/26/21. Office in Queens  
 Co. SSNY desig. agent of LLC upon  
 whom process may be served.  
 SSNY shall mail a copy of process  
 to 2224 37th St, Astoria, NY, 11105.  
 Purpose: Any lawful purpose. 
 Niamhm LLC, Arts of Org. filed  
 with Sec. of State of NY (SSNY)  
 5/3/2021. Cty: Queens. SSNY  
 desig. as agent upon whom process  
 against may be served & shall mail  
 process to Niamhm Moloney, 7114  
 Juniper Valley  Rd.,  Middle Village,  
 NY 11379. General Purpose 
 LYVEFAM1ST LLC Art. Of Org.  
 Filed Sec. of State of NY 3/23/2021.  
 Off. Loc. : Queens Co. SSNY designated  
 as agent upon whom process  
 may be served & shall mail proc.: c/o  
 Jamel Robinson, 1502 Mott Avenue,  
 Apt. C-3B, Far Rockaway, NY 11691.  
 Purpose: Any lawful purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 DULCE CULTURA LLC. Articles of  
 Organization filed with Secretary  
 of State of New  York (SSNY) on  
 12/29/2020 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 Limited Liability  
 Company 42-20 31st Avenue  
 Astoria, NY 11103. Purpose: any  
 lawful purpose. 
 68-13 MYRTLE LLC. Arts. of Org.  
 filed with the SSNY on 04/22/21.  
 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, c/o Tony Mangano, 
 65-18 Myrtle Avenue, Glendale, NY  
 11385. Purpose: Any lawful purpose. 
 UNRESERVED LLC Art. Of Org.  
 Filed Sec. of State of NY 4/22/21. Off.  
 Loc. : Queens. SSNY designated as  
 agent upon whom process may be  
 served & shall mail proc.: c/o Chad  
 Goldsmith, 1304 Madison Ave., New  
 York, NY 10128. Purpose: Any lawful  
 purpose. 
 12 STONE CAPITAL LLC Art. Of  
 Org. Filed Sec. of State of NY  
 1/26/2021. 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. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name: HJ  
 & JW LLC. Articles of Organization  
 filed with Secretary of State of New  
 York (SSNY) on 01/27/2021 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, 110-21 Jamaica Avenue,  
 Richmond Hill NY 11418. Purpose:  
 any lawful purpose. 
 1411, LLC. Arts. of Org. filed with  
 the SSNY on 12/14/09. 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, 14-07 113th Street, College  
 Point, NY 11356. Purpose: Any lawful  
 purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 DADDY BAO’S JTC LLC. Articles  
 of Organization filed with Secretary  
 of State of New  York (SSNY) on  
 04/07/2021 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: Qingjie 4012  
 203St Street 1FL Bayside, NY  
 11361. Purpose: any lawful purpose. 
 Formation of New Punjab Realty  
 LLC filed with the Secy. of State of  
 NY (SSNY) on 4/15/2021. Office loc.:  
 Queens County. SSNY designated  
 as agent of LLC upon whom process  
 against it may be served. The  
 address SSNY shall mail process to  
 Ramandeep Singh, 134-02 Liberty  
 Ave., Richmond Hill, NY 11419. Purpose: 
  Any lawful activity. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 NORTHEAST STAR LLC. Articles  
 of Organization filed with Secretary  
 of State of New  York (SSNY) on  
 03/24/2021 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: Northeast Star  
 LLC 4006 Main St #H53 Flushing,  
 NY 11354. Purpose: any lawful purpose. 
 CORBETT221 HOLDINGS, LLC.  
 Arts. of Org. filed with the SSNY on  
 01/29/21. 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, 221-04  
 Corbett Road, Bayside, NY 11361.  
 Purpose: Any lawful purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 NC BEAUTY, LLC. Articles of Organization  
 filed with Secretary of State  
 of New York (SSNY) on 03/15/2021  
 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: Candace Wilkins 147-36  
 94th Avenue apt. 22-0 Briarwood,  
 NY 11435. Purpose: any lawful purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 SHEAR MIRAKLE LLC. Articles of  
 Organization filed with Secretary  
 of State of New  York (SSNY) on  
 02/22/2021 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: Miyrak Miyka-EL  
 153-30 89 Avenue #1223 Jamaica,  
 NY 11432. Purpose: any lawful purpose. 
 110-22 Liberty LLC, Arts of Org.  
 filed with Sec. of State of NY (SSNY)  
 5/17/2021. Cty: Queens. SSNY  
 desig. as agent upon whom process  
 against may be served & shall mail  
 process to Alfonso  Vaiano, 113-01  
 Liberty Ave., Richmond Hill, NY  
 11419. General Purpose 
 5006 KIPER LLC. Arts. of Org. filed  
 with the SSNY on 05/07/21. 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, 50-06 46th Street, Woodside, 
  NY 11377. Purpose: Any lawful  
 purpose. 
 MAJEEDAN BIBI  TRANSPORT  
 LLC, Arts. of Org. filed with the  
 SSNY on 05/19/2021. 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, 9816 23rd Avenue, Apt 2E,  
 East Elmhurst, NY 11369. Purpose:  
 Any Lawful Purpose. 
 Notice of Formation of MACSTAR  
 LLC. Arts. of Org. filed with Secy.  
 of State of NY (SSNY) on 5/11/21.  
 Office location: Queens County.  
 SSNY designated as agent of LLC  
 upon whom process against it may  
 be served. SSNY shall mail process  
 to: The LLC, 23-25 Bell Blvd, Ste LF,  
 Bayside, NY 11360. Purpose: any  
 lawful activity. 
 VENEZIA INTERIORS NYC LLC  
 Art. Of Org. Filed Sec. of State of  
 NY 3/1/2021. Off. Loc. : Queens Co.  
 SSNY designated as agent upon  
 whom process may be served &  
 shall mail proc.: c/o Francesco Munaron, 
  1001 50th Avenue, Long Island  
 City, NY 11101. Purpose: Any lawful  
 purpose. 
 “Notice is hereby given that a license, 
  number 1335416 for  
 On-Premises Liquor has been  
 applied for by 75 Blue Bar Corp to  
 sell On-Premise Liquor,  Wine and  
 Beer at retail in a Bar/Tavern under  
 the ABC Law at 75-18 Roosevelt  
 Ave, Jackson Heights, NY 11372 for  
 on-premises consumption.” 
 Notice is hereby given that an Order  
 entered by the Civil Court,  
 Queens County on May 19,  
 2021, bearing Index Number  
 NC-000161-21/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) STEFANI (Middle)  
 ELA (Last) BREA. My present name  
 is (First) MUSTAFA (Middle) DOGAN  
 (LAST) GUNAL AKA MUSTAFA  
 D GUNAL. The city and state of  
 my present address are Jamaica,  
 NY. My place of birth is  TURKEY.  
 The month and year of my birth are  
 March 1992. 
 Notice is hereby given that an Order  
 entered by the Civil Court,  
 Queens County on May 10,  
 2021, bearing Index Number  
 NC-000129-21/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) ATHARVA (Last)  
 GUPTA. My present name is (First)  
 ANAV (LAST) GUPTA (infant). The  
 city and state of my present address  
 are Jackson Heights, NY. My place  
 of birth is MANHATTAN, NY.  The  
 month and year of my birth are October  
 2020. 
 Notice is hereby given that an Order  
 entered by the Civil Court,  
 Queens County on May 21,  
 2021, bearing Index Number  
 NC-000189-21/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) ANN FONG PANG  
 (Last) MERLO. My present name  
 is (First) ANN (LAST) MERLO AKA  
 ANN FONG PANG, AKA ANN  
 FONG PANG MERLO. The city and  
 state of my present address are  
 Whitestone, NY. My place of birth is  
 MALAYSIA. The month and year of  
 my birth are July 1953. 
 Notice is hereby given that an Order  
 entered by the Civil Court,  
 Queens County on August 20,  
 2020, bearing Index Number  
 NC-000429-20/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) PERIKLIS (Last) SKOURAS. 
  My present name is (First)  
 PERICLES (Middle) HARILAOS  
 (LAST) SKOURAS (infant). The city  
 and state of my present address are  
 Astoria NY. My place of birth is MINEOLA, 
  NEW YORK. The month and  
 year of my birth are April 2018. 
 Notice is hereby given that an Order  
 entered by the Civil Court,  
 Queens County on June 11,  
 2021, bearing Index Number  
 NC-000233-20/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) WILSON (Middle) ALBERTO  
 (Last) GUZMAN. My present  
 name is (First)  WILSON (Middle) 
  ALBERTO (LAST) GUZMAN  
 CASADO AKA  WILSON CASADO  
 ALBERTO GUZMAN, AKA WILSON  
 ALBERTO GUZMAN, AKA WILSON  
 A GUZMAN CASADO. The city and  
 state of my present address are  
 Queens Village, NY. My place of birth  
 is SANTO DOMINGO, DOMINICAN  
 REPUBLIC. The month and year of  
 my birth are June 1990. 
 PROBATE CITATION FILE NO.  
 2018-764 SURROGATE’S COURT– 
 QUEENS COUNTY CITATION THE  
 PEOPLE OF THE STATE OF NEW  
 YORK, By the Grace of God Free  
 and Independent  To: the heirs at  
 law, next of kin and distributes of  
 FRANK D. PECHMANN, JR. descendent, 
  if living and if any of them  
 be dead to their 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 Administration  
 of Queens County And NYS  
 Attorney General, Vivie Joseph, Gal.  
 A petition having been duly filed by,  
 KAREN DOCKETT-GERDES who is  
 domiciled at Freeport, NY 
 YOU ARE HEREBY CITED  
 TO SHOW CAUSE before the  
 Surrogate’s Court, Queens  
 County, at 88-11 Sutphin  
 Boulevard, Jamaica New  York,  
 on 1st day of July, 2021, at 9:30  
 A.M, of that day, why a decree  
 should not be made in the estate  
 of FRANK D. PECHMANN, JR.,  
 lately domiciled at Jamaica, NY  
 admitting to probate a Will dated  
 12/27/2013 a copy of which is  
 attached as the  Will of Frank  
 D. Pechmann, Jr., deceased,  
 relating to real and personal  
 property, and directing that  
 Letters Testamentary  issue  to  
 KAREN DOCKETT-GERDES.  
 114-42 174TH St. 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. Date  
 May 19, 2021 HON. PETER J.  
 KELLY Surrogate JAMES LIM  
 BECKER Chief Clerk 
 SCOTT R. COHEN, Attorney for Petitioner  
 30  WEST PARK AVENUE,  
 SUITE 202, LONG BEACH, NY  
 11561 516-889-0099 SRCESQ@ 
 ICLOUD.COM 
 SUPREME COURT OF THE STATE  
 OF NEW  YORK —COUNTY OF  
 QUEENS–Index No. 710769/20-  
 Date Purchased: July 21, 2020– 
 SUMMONS WITH  NOTICE–Plaintiff  
 designates Queens County as  
 the place of trial— Basis of venue  
 is Plaintiff’s residence.–ADRIANA  
 PATRICIA HOYOS, Plaintiff, against  
 ERIC RAFAEL SANCHEZ, Defendant  
 — ACTION FOR DIVORCE  
 — To the above named Defendant:  
 YOU ARE HEREBY SUMMONED  
 to serve a notice of appearance on  
 the Plaintiff’s attorneys within thirty  
 (30) days after the service of this  
 summons is complete and in case  
 of your failure to appear, judgment  
 will be taken against you by default  
 for the relief demanded in the notice  
 set forth below. Dated: July 21, 2020,  
 Queens, New York. Law Offices of  
 Donald Mastrodomenico By: Donald  
 Mastrodomenico, Esq. Plaintiff’s  
 Attorney 107-19 71st Ave. Forest  
 Hills, N.Y. 11375 (718) 268-8111– 
 NOTICE: The nature of this action is  
 to dissolve the marriage between the  
 parties, on the grounds: DRL section  
 170 subd.(7)–the relationship  
 between the Plaintiff and Defendant  
 has broken down irretrievably for a  
 period of at least six months. 
 The relief sought is a judgment  
 of absolute divorce in favor of the  
 Plaintiff dissolving the marriage  
 between the parties this action.  
 The nature of any ancillary or  
 additional relief demanded is:  
 That both parties may resume  
 the use of any prior surname.  
 That the Court grant such other  
 and further relief as the Court  
 may deem fit and proper.  The  
 parties have divided up the  
 marital property, and no claim will  
 be made by either party under  
 equitable distribution. 
 NOTICE OF AUTOMATIC  
 ORDERS PURSUANT  TO  
 DOMESTIC RELATIONS  
 LAW SECTION 236 PART B,  
 SECTION 2,  THE PARTIES  
 ARE BOUND BY CERTAIN  
 AUTOMATIC ORDERS  WHICH  
 SHALL REMAIN IN FULL  
 FORCE AND EFFECT DURING  
 THE PENDENCY OF  THE  
 ACTION. 
 NOTICE OF GUIDELINE  
 MAINTENANCE You are hereby  
 given that under the Maintenance  
 Guidelines Law (Chapter 269,  
 Laws of 2015), there is an  
 obligation to award the guideline  
 amount of maintenance on  
 income up to $178,000 to be  
 paid by the party with the higher  
 income to the party with the  
 lower income according to a  
 formula, unless the parties agree  
 otherwise or waive this right.  
 Depending on the income of  
 the parties, the obligation might  
 fall on either the Plaintiff or the  
 Defendant in the action. 
 FOR FURTHER DETAILS  
 YOU SHOULD CONTACT THE  
 CLERK OF THE MATRIMONIAL  
 PART, SUPREME COURT, 88-11  
 SUTPHIN BLVD, JAMAICA, NY 
 11435  TEL (718) 298-1000. DRL  
 255 Notice. Please be advised that  
 once the judgment of divorce is  
 signed in this action, both parties  
 must be aware that he or she will  
 no longer be covered by the other  
 party’s health insurance plan and  
 that each party shall be responsible  
 for his or her own health insurance  
 coverage, and may be entitled to  
 purchased health insurance on his  
 or her own through a COBRA option,  
 if available. 
 
				
/QNS.COM
		/ICLOUD.COM