TIMESLEDGER   |   QNS.COM   |   JUNE 11-JUNE 17, 2021 41  
  LEGAL NOTICES 
 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 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. 
 Notice  is  hereby  given  that  an  
 Order entered by the Civil Court,  
 Queens  County  on  January  19,  
 2021,  bearing  Index  Number  
 NC-000671-21/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)  BRIGITTI  (Middle)  STACY  
 (Last) CRUZ. My present name is  
 (First)  BRIGITTI  (Middle)  STACY  
 (LAST) CRUZ-DOMINGUEZ AKA  
 BRIGITTI  CRUZ,  AKA  BRIGITTI  
 STACY CRUZ. The city and state  
 of my present address are Flushing, 
  NY. My place of birth is NEW  
 YORK, NY. The month and year of  
 my birth are February 1996. 
 Notice  is  hereby  given  that  an  
 Order  entered  by  the  Civil  
 Court,  Queens  County  on  
 01/19/21,  bearing  Index  Number  
 NC-000695-20/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)  
 TOKA  (Middle)  A.  (Last)  SAAD.  
 My present name is (First) TOKA  
 (Last)  ABDELRAZZAK  AKA  
 TOKA A. SAAD, AKA TOKA ABD  
 ELRAZZAK,  AKA  TOKA  ABD  
 ELRAZZAK  ABD  ELRAZZAK.  
 The  city  and  state  of  my present  
 address are Long Island City, NY.  
 My  place  of  birth  is  EGYPT. The  
 month  and  year  of  my  birth  are  
 October 1997. 
 Notice  is  hereby  given  that  an  
 Order entered by the Civil Court,  
 Queens  County  on  May  28,  
 2021,  bearing  Index  Number  
 NC-000213-21/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)  JENNIFER  (Middle)  YEXI  
 (Last)  ZOU.  My  present  name  is  
 (First) YEXI (LAST) ZOU AKA YE  
 XI ZOU. 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  
 August 1995. 
 Notice  is  hereby  given  that  an  
 Order entered by the Civil Court,  
 Queens  County  on  May  20,  
 2021,  bearing  Index  Number  
 NC-000191-21/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)  
 JACKSON  (Middle)  CHENGBIN  
 (Last)  CUI.  My  present  name  is  
 (First)  CHENGBIN  (LAST)  CUI  
 AKA  CUI  CHENG  BIN  (infant).  
 The  city  and  state  of  my present  
 address  are  Flushing,  NY.  My  
 place of birth is SOUTH KOREA.  
 The  month  and  year  of  my  birth  
 are May 2012. 
 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. 
 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. 
 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:  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. 
 VEER  HOLDINGS  LLC  Art.  Of  
 Org.  Filed  Sec.  of  State  of  NY  
 4/8/2021.  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,  137-22  134th  
 Avenue, Jamaica, NY 11436. Purpose: 
  Any lawful act or activity. 
 NOTICE OF FORMATION of limited  
 liability  company  (LLC).  
 Name:  RAVIGHANDI  LLC.  Articles  
 of  Organization  filed  with  
 Secretary  of  State  of  New  York  
 (SSNY)  on  05/14/2021  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:  Soomdat  Ghandi  
 9209  214th  St  Queens  Village,  
 NY  11428  Purpose:  any  lawful  
 purpose. 
 NOTICE OF FORMATION of limited  
 liability  company  (LLC).  
 Name:  BMS  GLOBAL  CAPITAL  
 LLC.  Articles  of  Organization  
 filed  with  Secretary  of  State  of  
 New York (SSNY) on 05/28/2021  
 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:  Aiden  Singh  
 108 11 95th Avenue South Richmond  
 Hill,  NY  11419.  Purpose:  
 any lawful purpose. 
 NOTICE OF FORMATION of limited  
 liability  company  (LLC).  
 Name:  30  CONSTITUTION WAY  
 LLC.  Articles  of  Organization  
 filed  with  Secretary  of  State  of  
 New York (SSNY) on 05/18/2021  
 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:  30  Constitution  
 Way  LLC  7014  13th  Avenue  
 Suite  202,  Brooklyn,  NY  11228.  
 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 
 “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  28,  
 2021,  bearing  Index  Number  
 NC-000203-21/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)  SHELLIZA  (Middle)  MOHAMED  
 (Last)  RASHEED.  My  
 present  name  is  (First)  SHELLIZA  
 (Middle)  MOHAMED  (LAST)  
 MUNIR-RASHEED AKA SHELLIZA  
 M. M. RASHEED. The city and  
 state  of  my  present  address  are  
 Queens  Village,  NY.  My  place  
 of  birth  is  GUYANA.  The  month  
 and year of my birth are October  
 1973. 
 Notice  is  hereby  given  that  an  
 Order entered by the Civil Court,  
 Queens  County  on  May  20,  
 2021,  bearing  Index  Number  
 NC-000190-21/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)  SUSIE  SHUR  (Middle)  
 CHUN (Last) LEUNG. My present  
 name  is  (First)  SHUR  (Middle)  
 CHUN  (LAST)  LEUNG  AKA  SUSIE  
 LEUNG, AKA SHUR LEUNG.  
 The  city  and  state  of  my present  
 address  are  Little  Neck,  NY.  My  
 place of birth is MANHATTAN, NY.  
 The  month  and  year  of  my  birth  
 are August 1971. 
 Notice  is  hereby  given  that  an  
 Order  entered  by  the  Civil  
 Court,  Queens  County  on  May  
 6,  2021,  bearing  Index  Number  
 NC-000071-21/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) TERESA (Last) ALLEN. My  
 present  name  is  (First)  FEMALE  
 (LAST)  ALLEN  AKA  TERESA  
 ALLEN. The  city  and  state  of  my  
 present address are Jamaica, NY.  
 My place of birth is QUEENS, NY.  
 The  month  and  year  of  my  birth  
 are May 1968. 
 Notice  is  hereby  given  that  an  
 Order entered by the Civil Court,  
 Queens  County  on  May  20,  
 2021,  bearing  Index  Number  
 NC-000187-21/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)  DANIELLE  (Middle)  
 GRACE MIA DOSHA (Last) VENTURA. 
  My present name is (First)  
 DANIELLE GRACE  (Middle)  MIA  
 DOSHA  (LAST)  HUESTON  AKA  
 DANIELLE  GRACE  HUESTON,  
 AKA  DANIELLE  GRACE  MIA  
 DOSHA WEATHERS,  AKA  DANIELLE  
 HUESTON.  The  city  and  
 state  of  my  present  address  are  
 Saint  Albans,  NY.  My  place  of  
 birth is QUEENS, NY. The month  
 and year of my birth are October  
 1997. 
 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. 
 
				
link
		/QNS.COM
		link