Page 11 - QT Edition #5 01-29-26
P. 11

THURSDAY, JANUARY 29, 2026                                 THE QUEENS TIMES                                                           PAGE 11


          LEGAL NOTICES           LEGAL NOTICES            LEGAL NOTICES           LEGAL NOTICES           LEGAL NOTICES            LEGAL NOTICES

        AJ INTERLEX GLOBAL  PROBATE CITATION             Notice of Formation of 206  Notice  of  Formation  of  Notice of formation of   Notice of Formation of VIOLET
        CONSULTING LLC. Arts. of Org.  William Marinzel  HILLSIDE REALTY LLC Arts. of  FOUCHE GRANT WRITING  L I G H T HO U S E  M E D I A   FLOW ACUPUNCTURE
        filed with the SSNY on 10/16/25.   File No. 2021-2198/A  Org. filed with Secy. of State of  & CONSULTING LLC. Arts. of  COLLECTIVE LLC. Art. Of Org.   PLLC. Arts. of Org. filed
        Office: Queens County. SSNY  SURROGATE’S COURT -   NY (SSNY) on 12/29/25. Office  Org. filed with Secy. of State  filed with the Sect’y of State of   with Secy. of State (SSNY)
        designated as agent of the LLC  QUEENS COUNTY CITATION  location: Queens County.  SSNY  (SSNY) on 12/31/2025. Office  NY (SSNY) on 12/29/25. Office   on 12 /03/2025. Of f ice
        upon whom process against  THE PEOPLE OF THE STATE   designated as agent of LLC  location: Queens County.  in Queens County. SSNY has   location: Queens County.
        it may be served.  SSNY shall  OF NEW YORK,      upon whom process against it  SSNY designated as agent  been designated as agent of   SSNY designated as agent
        mail copy of process to the  By the Grace of God Free and   may be served. SSNY shall mail  of LLC upon whom process  the LLC upon whom process   of LLC upon whom process
        LLC, 40-47 75th Street, 3rd  Independent         process to the LLC, 73 Robby  against it may be served.  against it may be served. SSNY   against  it  may  be  served.
        Floor, Elmhurst, NY  11373.   The Estate of Emma Grill   Ln., New Hyde Park, NY 11040.  SSNY shall mail process to:  shall mail process to the LLC, 31-  SSNY shall mail process
        Purpose: Any lawful purpose.  Schmidt, Ann Marie Marinzel   Purpose: Any lawful activity.  22818  Stronghurst,  Av  #1,  00 47TH AVE STE 3100 #4592   to:  3414 Corporal Kennedy
        1/8,15,22,29,2/1&8/2026  Fasciano, Hilda Zwar Seewald  1/8,15,22,29,2/5&12/2026  Queens Village, NY 11427.  LONG ISLAND CITY, NY, 11101.   St, Bayside, NY 11361.
                                TO: Joeseph Roethel, William                     Purpose: any lawful activity.  Purpose: Any lawful purpose.   Purpose: any lawful activity.
        Notice of Formation of POLYGON   Roethel  and  Emma  Marie  Notice of Formation of Rooted  1/22,29,2/5,12,19&26/2026  1/22,29,2/5,12,19&26/2026  1/22,29,2/5,12,19&26/2026
        PROPERTY SERVICES LLC.   Verderber Schneider, The  With Rindy LLC. Arts. of Org.
        Arts. of Org. Filed with Secy. of   Office of the Queens County  filed with Secy. of State of NY   Notice of Formation of 64TH  Notice of Formation of GENESIS  Notice of Formation of H &
        State (SSNY) on 12/18/2025.   Public Administrator-  (SSNY) on 11/19/2025. Office   AVE LLC. Arts. of Org. filed  FAMILY FOODS LLC. Arts. of  RUI LLC. Arts. of Org. Filed
        Office location: Queens County.   if living and if dead, to his/her  location: Queens County. SSNY   with Secy. of State (SSNY) on  Org. filed with Secy. of State  with Secy. of State (SSNY) on
        SSNY designated as agent of   heris at law, next of kin and  designated as agent of LLC   01/07/2025. Office location:  (SSNY) on 10/27/2025. Office  01/21/2026. Office location:
        LLC upon whom process against   distributees whose names and  upon whom process against   Queens County. SSNY  location: Queens County. SSNY  Queens County. SSNY
        it may be served. SSNY shall mail   places of residence  it may be served. SSNY shall   designated as agent of LLC  designated as agent of LLC  designated as agent of LLC
        process to: 248-25 Northern Blvd,   are unknown and if he/she died  mail process to: the Company,   upon whom process against  upon whom process against  upon whom process against
        Ste 1J, Little Neck, NY 11362.  subsequent to the decedent  175-61 Hillside Ave., Ste. 202,   it may be served. SSNY shall  it may be served. SSNY shall  it may be served. SSNY shall
        Purpose: any lawful activity.   herein, to his her executors,  PMB 3004, Jamaica, NY 11432.   mail process to: 11047 64th  mail process to: 18311 Hillside  mail process to: 17-11 201
        1/22,29,2/5,12,19&26/2026  administrators, legatees,  Purpose: any lawful activities.   Ave, Forest Hills, NY 11375.  Ave Apt 4B, Jamaica, NY 11432.  Street, Flushing, NY 11360.
                                devisees, assignees and.  1/8,15,22,29,2/5&12/2026  Purpose: any lawful activity.  Purpose: any lawful activity.  Purpose: any lawful activity.
        WHITESTONE RANCH LLC  successorsin interest whose                        1/22,29,2/5,12,19&26/2026  1/22,29,2/5,12,19&26/2026  1/29,2/5,12,19&26&3/5/2026
        Articles of Org. filed NY Sec.  name and places of residences   NOTICE OF SALE
        of State (SSNY) 12/19/25.  are unknown and to all other  SUPREME COURT COUNTY  Notice of Formation of  Notice of Formation of JAMIE  Notice of Formation of Travel
        Office in Queens Co. SSNY  heirs at law, next of kin, and   OF QUEENS, U.S. BANK  FAIRYWAXMOTHER LLC. Arts.  ROSE LLC. Arts. of Org. Filed  with Agnes LLC. Articles
        design. Agent of LLC upon  distributees of William Marinzel   NATIONAL ASSOCIATION, AS  of Org. Filed with Secy. of State  with Secy. of State (SSNY) on  of Organization filed with
        whom process may be served.  The dececdent herein, whose   TRUSTEE, SUCCESSOR IN  (SSNY) on 01/15/2026. Office  12/01/2025. Office location:  Secretary of State  of  New
        SSNY shall mail copy of  names and places of residence   INTEREST TO WILMINGTON  location: Queens County. SSNY  Queens County. SSNY  York (SSNY) 01/27/2026.
        process to The LLC 154-27  are unknown and cannot be   TRUST COMPANY, AS  designated as agent of LLC  designated as agent of LLC  Office location: Queens
        9th Ave Whitestone NY 11357.  ascertained after due diligence,  TRUSTEE, SUCCESSOR  upon whom process against  upon whom process against  County. SSNY is designated
        Purpose: Any lawful activity.  A petition having been duly filed   IN INTEREST TO BANK OF  it may be served. SSNY shall  it may be served. SSNY shall  as agent of the LLC upon
        1/1,8,15,22,29&2/5/2026  by Teresa DeJesus Hernandez   AMERICA, N.A., AS TRUSTEE,  mail process to: 10132 106th  mail process to: 15345 78th  whom process against it may
                                Belen who is domiciled at 86   SUCCESSOR BY MERGER TO  Street, Ozone Park, NY 11416.  Ave, Flushing, NY 11367  be served. SSNY shall mail
        Notice of Formation of Wal-  Mountainview Avenue, Staten   LASALLE BANK NATIONAL  Purpose: any lawful activity.  Purpose: any lawful activity.  copy of process to Agnieszka
        lace Subdeveloper LLC.  Island, NY 10314         ASSOCIATION, AS TRUSTEE  1/29,2/5,12,19&26&3/5/2026  1/29,2/5,12,19&26&3/5/2026  Borowiak, 63-89 Saunders St,
        Arts. of Org. filed with Secy.  YOU ARE HEREBY CITED   FOR STRUCTURED ASSET                                               Apt 5H, Rego Park, NY 11374.
        of State (SSNY) on 12/9/25.  TO SHOW CAUSE before the   SECURITIES CORPORATION   Read Our Paper Online visit our website   Purpose: Any lawful purpose.
        Office location: Queens  Surrogate’s Court,      MORTGAGE PASS-THROUGH                 www.queenstimes.com                1/29,2/5,12,19,26&3/5/2026
        County.  SSNY designat-  Queens County, at 88-11   CERTIFICATES SERIES
        ed as agent of LLC upon  Sutphin Boulevard, Jamaica,   2005-14, Plaintiff, vs. SU LING  Council Member Phil Wong is hosting a “DOB
        whom process against it  New York, on 19 day of   A/K/A SU MEI LING, ET AL.,   in Your District” event at my Maspeth office
        may be served. SSNY shall  February, 2026 at 9:30 A.M. of   Defendant(s).
        mail process to: c/o Mega  that day, why a decree should  Pursuant to a Judgment of   (Continued from page 10)  a convenient place in the  quired—walk-ins are wel-
        Group Development LLC,  not be made in the estate   Foreclosure and Sale duly                     neighborhood to get clear  come during event hours. If
        48-02 25th Ave, Ste 400,  of William Marinzel lately   entered on January 27, 2017   •    Inspection procedures  answers and real guidance.  you have any paperwork re-
        Astoria, NY 11103. Pur-  domiciled at 20-12 Menahan   and an Order to Substitute   •    Enforcement actions and       Event details:  lated to your issue (such as a
        pose: any lawful activity.  Street. F!ushjng, NY  Bank duly entered on August   compliance        •    Date: Thursday, Febru-  notice of violation, permits,
        12/25/2025,1/1,8,15,22&29/2026  admitting to probate a Will dated   23, 2024, I, the undersigned   •    General questions about  ary 5, 2026  or DOB correspondence),
                                August 11 2020           Referee will sell at public auction   construction, renovations,  •    Time: 10:00 AM – 1:00  please bring it with you so
        Notice of Formation of 24TH   (a Codicil dated N/A)(a Codicil   at the Queens County Supreme   and building safety  PM    staff can better assist.
        AVENUE PROPERTY LLC.    dated  )                 Courthouse, on the second floor        If you’re dealing with an  •    Location: Office of       If you have questions
        Articles of Org. filed with the   a copy of which is attached,   in Courtroom 25, 88-11 Sutphin   open violation, planning a  Council Member Phil Wong  before the event, please con-
        Secretary of State of New York   as the Will of William Marinzel   Boulevard, Jamaica, NY 11435   renovation, or simply try-  •    58-38 69th Street, Mas-  tact my office at (718) 366-
        (SSNY) on 1/8/2026. Office   deceased, relating to real and   on February 6, 2026 at 10:00   ing to understand the DOB  peth, NY 11378  3900 or email district30@
        Located in Queens County.   personal property, and directing   a.m., premises known as 86-  process, I want you to have       No appointment is re-  council.nyc.gov.
        SSNY has been designated   that                  20 56th Avenue, Elmhurst,
        for service of process. SSNY   [X] Letters Testamentary issue   NY 11373. All that certain plot,
        shall mail a copy of process   to: Teresa DeJesus Hernandez   piece or parcel of land, with the
        served against the LLC to:   Belen               buildings and improvements
        149-50 23 Ave  Whitestone   [ ] Letters of Trusteeship issue   thereon erected, situate, lying
        NY 11357. Purpose: Any   to :.          [ ] Letters   and being in the Borough and
        lawful activity or purpose.   of Administration C.T.A. issue   County of Queens, City and
        1/15,22,29,2/5,12&19/2026  to : _                State of New York, Block 2869
                                (State any further relief   and Lot 8. Approximate amount
        170- 08 JAMAICA AVE REALTY  requested)           of judgment is $521,450.05 plus
        LLC Articles of Org. filed NY Sec.  DEC. 23 2025  interest and costs. Premises will
        of State (SSNY) 12/23/25. Office  (Seal)         be sold subject to provisions
        in Queens Co. SSNY desig.  HON. CASSA NDR A A .   of filed Judgment Index
        agent of LLC whom process  JOHNSON               #702514/2015.
        may be served. SSNY shall mail  Surrogate        Eun Chong Thorsen, Esq.,
        process to 139-48 Queens Blvd.,  JANET EDWARDS TUCKER  Referee
        Jamaica, NY 11435. Purpose:  Chief Clerk         Friedman Vartolo LLP, 85 Broad
        Any lawful purpose.  Principal  Lenza Law Firm, PLLC  Street, Suite 501, New York,
        business loc: 170-08 Jamaica  Attorney for Petitione  New York 10004, Attorneys for
        Ave., Jamaica, NY 11432.     347-273-1280        Plaintiff. Firm File No.: 201305-1
        1/1,8,15,22,29&2/5/2026  Telephone Number        1/8,15,22&29/2026

        Notice of Formation of   1110 South Avenue, Suite 303,
                                SI, NY 10314
        ELEPHANTWORKS LLC. Arts.   Address of Attorney   Annie  Chern Consulting       Read our paper on your phone, tablet or desktop computer
        of Org. filed with Secy. of State   [Note: This citation Is served   LLC, Articles of Organization
        (SSNY) on 21/21/2025. Office   upon you as required by   filed 01/16/2026 with the NY
        location: Queens County. SSNY   law. You are not required to   Secretary of State. Office:
        designated as agent of LLC   appear. If you fall to appear   Queens, NY. Secretary of
        Upon whom Process against   It will be assumed you do not   State is agent for service of
        it may be served. SSNY shall   object to the relief requested.   process. Address for process:
        mail process to: 21-28 Ditmars   You have a right to have an   6910 108th St, Apt 8B, Forest
        Blvd, Apt 1F, Astoria, NY 11105.   attorney appear for you.]   Hills, NY 11375. Purpose:
        Purpose: any lawful activity.   1/8,15,22 &29/2026  Any lawful business activity.
        1/1,8,15,22,29&2/5/2026                          1/22,29,2/5,12,19&26/2026
   6   7   8   9   10   11   12