Sorry, you need to enable JavaScript to visit this website.
Time to read
18 minutes
Read so far

Public Notices: April 1, 2020

April 01, 2020 - 06:00
Posted in:

IN THE CIRCUIT COURT OF THE EIGHTEENTH JUDICIAL CIRCUIT IN AND FOR

SEMINOLE COUNTY, FLORIDA

 

CASE NO.:

2019-CA-001104-140-G

 

HEATHROW MASTER ASSOCIATION, INC.,

 

Plaintiff,

 

vs.

 

DOMENICO RAPPA and TINA RAPPA,

 

Defendants.

 

NOTICE OF SALE PURSUANT TO CHAPTER 45

 

Notice is given that pursuant to the Order Resetting Foreclosure Sale dated February 19, 2020, in Case No.: 2019-CA-001104-140-G, of the County Court in and for Seminole County, Florida, wherein HEATHROW MASTER ASSOCIATION, INC., is the Plaintiff and DOMENICO RAPPA and TINA RAPPA are the Defendants. The Clerk of Court will sell to the highest and best bidder for cash at Room S201 of the Seminole County Courthouse, Sanford, FL, 32771, at 11:00 a.m., on April 21, 2020 the following described property set forth in the Order Resetting Foreclosure Sale:

 

LOT 16, RESERVE 2 AT HEATHROW, ACCORDING TO THE PLAT THERE RECORDED IN PLAT BOOK 60, PAGE(S) 22 THROUGH 25, INCLUSIVE, OF THE PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA.

 

Any Person claiming an interest in the surplus from the sale, if any, other than the property owner as of the date of the lis pendens must file a claim within 60 days after the sale.

 

DATED: March 19, 2020

 

By:   /s/ Laura M. Ballard  

LAURA M. BALLARD, ESQUIRE

Florida Bar No.: 10277

 

IF YOU ARE A PERSON WITH A DISABILITY WHO NEEDS ANY ACCOMMODATION IN ORDER TO PARTICIPATE IN THIS PROCEEDING, YOU ARE ENTITLED, AT NO COST TO YOU, TO THE PROVISION OF CERTAIN ASSISTANCE.  PLEASE CONTACT ADA COODINATOR AT SEMINOLE COURT ADMINISTRATION, 301 NORTH PARK AVENUE, SUITE N301, SANFORD, FLORIDA  32771, (407) 665-4227. NOTE: YOU MUST CONTACT COORDINATORY AT LEAST 7 DAYS BEFORE YOUR SCHEDULED COURT APPEARANCE, OR IMMEDIATELY UPON RECEIVING THIS NOTIFICATION IF THE TIME BEFORE THE SCHEDULED APPEARANCE IS LESS THAN 7 DAYS; IF YOU ARE HEARING OR VOICE IMPAIRED IN SEMINOLE COUNTY, CALL 711.

 

ARIAS BOSINGER, PLLC

140 North Westmonte Drive, Suite 203

Altamonte Springs, FL 32714

(407) 636-2549

 

Publish:  March 25, April 1, 2020

C195

 

 

 

 

IN THE CIRCUIT COURT OF THE EIGHTEENTH JUDICIAL CIRCUIT, IN AND FOR

SEMINOLE COUNTY, FLORIDA

CASE NO. 2020CA000149

 

U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR RESIDENTIAL ASSET MORTGAGE PRODUCTS, INC., MORTGAGE ASSET-BACKED PASS-THROUGH CERTIFICATES, SERIES 2006-SP4,

 

Plaintiff,

 

vs.

LINDA MOORE BUCK N/K/A LINDA M. MOORE; JAMES E. BUCK, ET AL.

 

Defendants

 

NOTICE OF ACTION

 

To the following Defendant(s):

 

JAMES E. BUCK  (CURRENT RESIDENCE UNKNOWN)

Last Known Address:

228 W COTTESMORE CIR, LONGWOOD FL 32779 5605

Additional Address:

980 LANTANIA PL,

OVIEDO FL 32765 6964

Additional Address:

1332 VALLEY PINE CIRCLE, APOPKA FL 32712

Additional Address:     

8559 CHRITOPHER’S HAVEN SANFORD FL 32771

Additional Address:     

1415 STONE TRL

DELTONA FL 32725

 

YOU ARE HEREBY NOTIFIED that an action for Foreclosure of Mortgage on the following described property:

 

LOT 21, OF ESTATES AT WEKIVA PARK, ACCORDING TO THE PLAT THEREOF, RECORDED IN PLAT BOOK 63, PAGES 6 THRU 12, OF THE PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA.

 

A/K/A 8559 CHRISTOPHER'S HAVEN, SANFORD FLORIDA 32771

 

has been filed against you and you are required to serve a copy of your written defenses, if any, to J. Anthony Van Ness, Esq. at VAN NESS LAW FIRM, PLC, Attorney for the Plaintiff, whose address is 1239 E. NEWPORT CENTER DRIVE, SUITE #110, DEERFIELD BEACH, FL  33442 on or before a date which is within thirty (30) days after the first publication of this Notice in the  SANFORD HERALD and file the original with the Clerk of this Court either before service on Plaintiff's attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint.  This notice is provided to Administrative Order No. 2065.

 

If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance.  If you require assistance please contact:  ADA Coordinator, at Seminole Court Administration, 301 N. Park Ave, Suite N301, Sanford, Florida  32771-1292, (407) 665-4227.  NOTE:  You must contact coordinator at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711.

 

WITNESS my hand and the seal of this Court this 16 day of March, 2020.

 

GRANT MALOY

SEMINOLE COUNTY, FLORIDA

CLERK OF COURT AND COMPTROLLER

 

By:  Amanda Hoffman

As Deputy Clerk

 

NOTICE

 

AMERICANS WITH

DISABILITIES ACT OF 1990

Administrative Order No. 10-18

 

If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance.  Please contact the ADA Coordinator, Court Administration, 301 North Park Avenue, Sanford, FL  32771, telephone number (407) 665-4227 at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing impaired, call 711.

 

Publish:  March 25, April 1, 2020

C196

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY, FLORIDA

PROBATE DIVISION

 

File No.  2019-CP-1459

 

IN RE:  ESTATE OF

 

DON HOWARD,

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of DON HOWARD, deceased, whose date of death was April 13, 2019, is pending in the Circuit Court for Seminole County Florida, Probate Division, the address of which is P.O. Box 8099, Sanford, Florida 32772-8099.  The names and addresses of the personal representative and the personal representative's attorney are set forth below.

All creditors of the decedent and other persons having claims or demands against decedent's estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

All other creditors of the decedent and other persons having claims or demands against decedent's estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.

ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.

NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT'S DATE OF DEATH IS BARRED.

 

The date of first publication of this notice is March 25, 2020.

 

Attorney for Personal

Representative:

NORBERTO S. KATZ,

ESQUIRE

Florida Bar No.: 399086

425 West Colonial Drive,

Suite 104

Orlando, Florida  32804

Telephone: (407) 849-7072

Fax: (407) 849-7075

E-Mail: velizkatz@velizkatzlaw.com

Secondary:

rabreu@velizkatzlaw.com

 

Personal Representative:

LUTHENIA HAYES

1027 Windridge Circle

Sanford, Florida 32773

 

Publish:  March 25, April 1, 2020

C197

 

 

 

IN THE CIRCUIT COURT OF THE EIGHTEENTH JUDICIAL CIRCUIT IN AND FOR

SEMINOLE COUNTY, FLORIDA

PROBATE DIVISION

 

Case No.: 2020-CP-000287

 

IN RE:  THE ESTATE OF

 

GEORGE TYLER STEPHAN,

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the Estate of George Tyler Stephan, deceased, whose date of death was April 22, 2018, is pending in the Circuit Court for Seminole County Florida, Probate Division, the address of which is P.O. Box 8099, Sanford, Florida 32772-8099.  The names and addresses of the personal representative and the personal representative's attorney are set forth below.

 

All creditors of the decedent and other persons having claims or demands against decedent's estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

 

All other creditors of the decedent and other persons having claims or demands against decedent's estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.

 

ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.

 

NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT'S DATE OF DEATH IS BARRED.

 

The date of first publication of this notice is March 25, 2020.

 

Attorney for Personal

Representative:

Millicent B. Athanason, Esq.

Law Office of Millicent B. Athanason, P.A.

9020 Rancho Del Rio Drive, Suite 1010

New Port Richey, Florida 34655

FBN: 0796956;

Email: athanasonlaw@gmail.com

(727) 376-9100

(Telephone) (727) 376-9101

(Telefax)

 

Personal Representative:

Marie Ghorayeb

625 Brookfield Loop

Lake Mary, Florida 32746

 

Publish:  March 25, April 1, 2020

C198

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY, FLORIDA

PROBATE DIVISION

 

File No.  2020-CP-000337

 

Division  Probate

 

IN RE:  ESTATE OF

 

JOSEPH JOHN PEPE JR

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of JOSEPH JOHN PEPE JR, deceased, whose date of death was January 15, 2020, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 N. Park Avenue, Sanford, Florida 32771.  The names and addresses of the personal representative and the personal representative's attorney are set forth below.

All creditors of the decedent and other persons having claims or demands against decedent's estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

All other creditors of the decedent and other persons having claims or demands against decedent's estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.

ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.

NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT'S DATE OF DEATH IS BARRED.

 

The date of first publication of this notice is March 25, 2020.

 

Attorney for Personal

Representative:

STEPHANIE VOLLRATH

Attorney

Florida Bar Number: 83355

Vollrath Law PA

1757 W. Broadway, Suite 3

Oviedo, Florida  32765

Telephone: (407) 366-0087

Fax: (407) 772-6607

E-Mail:

Stephanie@Vollrath-Law.com

Secondary E-Mail:

Office@Vollrath-Law.com

 

Personal Representative:

JAIMIE A. MIMS

344 Willowbay Ridge Street

Sanford, Florida 32771

 

Publish:  March 25, April 1, 2020

C199

 

 

IN THE CIRCUIT COURT OF THE EIGHTEENTH JUDICIAL CIRCUIT IN AND FOR

SEMINOLE COUNTY, FLORIDA

 

PROBATE DIVISION

FILE NO.: 2020 CP 000275

 

IN RE:    ESTATE OF    

 

EVERETT GIDEON BISHOP,       

Deceased.

 

NOTICE TO CREDITORS

 

TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE:

 

The administration of the estate of EVERETT GIDEON BISHOP, deceased, File Number 2020-CP-000275, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 N. Park Avenue, Sanford, FL 32771-1292. The names and addresses of the personal representative and the personal representative's attorney are set forth below.

 

ALL INTERESTED PERSON ARE NOTIFIED THAT:

 

All creditors of the decedent and other persons having claims or demands against decedent’s estate, including unmatured, contingent or unliquidated claims, on whom a copy of this notice is served must file their claims with this Court WITHIN THE LATER OF THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR THIRTY DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

 

All other creditors of the decedent and persons having claims or demands against decedent’s estate, including unmatured, contingent or unliquidated claims, must file their claims with this Court WITHIN THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.

 

ALL CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED.

 

The date of the first publication of this Notice is March 25, 2020.

 

Frank G. Finkbeiner, Attorney

Florida Bar No. 146738

108 Hillcrest Street

P.O. Box 1789

Orlando, FL 32802-1789

(407) 423-0012

Attorney for Petitioner

Primary: frank@fgfatlaw.com

Secondary: Sharon@fgfatlaw.com

 

ROVENIA MARTIN BISHOP

1745 Stargazer Terrace

Sanford, FL 32771

 

Publish:  March 25, April 1, 2020

C200

 

 

 

PUBLIC NOTICE

SANFORD AIRPORT

AUTHORITY

 

Notice is hereby given that the Sanford Airport Authority will conduct its April meeting on Tuesday April 7, 2020 at 8:30 a.m., Information may be obtained by contacting the executive offices during normal business hours at (407) 585-4042.

 

On March 1, 2020, Governor DeSantis issued Executive Order 20-51 directing the Florida Department of Public Health to issue a Public Health Emergency as a result of the COVID-19 virus. On March 9, 2020, Governor DeSantis issued Executive Order 20-52 declaring a state of emergency for the entire state of Florida as a result of the COVID-19 virus. On March 20, 2020, Governor DeSantis issued Executive Order 20-69 suspending the requirement for a quorum to be present in person to hold a public meeting and further allowing for communications media technology to be utilized in conducting a public meeting.

 

Based on the foregoing Executive Orders issued by Governor DeSantis, the April 7, 2020 meeting of the Sanford Airport Authority will be conducted virtually using the online platform of UberConference®.

 

Interested persons will be able to listen to the meeting telephonically by dialing in to the Uber Conference phone number or URL: - https://www.uberconference.com/flysanford

Conference Number -

407-553-2512

No PIN needed

 

For the duration of the declared state of emergency ordered by Governor DeSantis, public comments in connection with any meeting of the Sanford Airport Authority, including the meeting of April 7, 2020, will be received as follows:

 

•  emailed to lhunt@osaa.net

 

Please indicate that the communication is a public comment and the meeting date for which it is intended.  Public comments for the April 7, 2020 meeting that are received by 5:00 p.m. on Monday, April 6, 2020 will be read into the record during the meeting and will become part of the permanent record of the meeting.

 

Any public comment that includes a presentation will need to have the presentation submitted by 5:00 p.m. on Friday, April 3, 2020 to the administrative office for the Sanford Airport Authority via email to lhunt@osaa.net. If the presentation is not provided timely in advance of the meeting, no guarantee can be made that it will be shown as a part of the meeting or become part of the meeting record.

 

Please take notice that if any person decides to appeal any decision made by the Sanford Airport Authority with respect to any matter considered at the meeting or hearing scheduled herein, he or she will need a record of the proceedings, and that, for such purpose, he or she may need to ensure that a verbatim record of the proceedings is made, which record includes the testimony and evidence upon which the appeal is based, per Section 286.0105, Florida Statutes.  Persons with disabilities needing assistance to participate in any of these proceedings should contact the executive offices 48 hours in advance of the meeting at (407) 585-4042.

 

Diane H. Crews

President & CEO

 

Publish:  April 1, 2020

D000

 

 

NOTICE OF PUBLIC SALE: Courtesy Towing, Inc. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 04/15/2020, 09:00 am at 1850 High St, Longwood, FL 32750 Longwood, FL 32750-3722, pursuant to subsection 713.78 of the Florida Statutes. Courtesy Towing, Inc. reserves the right to accept or reject any and/or all bids.

 

2003 19UUA56863A043427 ACURA

2003 1FAFP53U43A133334 FORD

2002 1HGCG56612A016112 HONDA

2007 1UJCJ02R971PG0448 JAYCO INCORPORATED

1984 XTBAT819B484 XTB

 

Publish:  April 1, 2020

D001

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that we are engaged in business at 381 2nd Street, Seminole County, Geneva, Florida 32732 under the Fictitious Name of Nail It Down Services, and that we intend to register said name with the Divisions of Corporations, Tallahassee, Florida, in accordance with the provisions of the Fictitious Name Statues, to-wit: Section 865.09, Florida Statutes 1991.

 

Robert Bernstorf

Lorena Bernstorf

 

Publish:  April 1, 2020

D002

 

 

 

FICTITIOUS NAME NOTICE

 

Notice is hereby given that SANGKOOK BAE, owner, desiring to engage in business under the fictitious name of SK WHOLESALE located at  586 BRANTLEY TERRACE WAY, UNIT #203, ALTAMONTE SPRINGS, FL 32714 intends to register the said name in SEMINOLE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes.

 

Publish:  April 1, 2020

D003

 

 

 

IN THE CIRCUIT COURT OF THE EIGHTEENTH JUDICIAL CIRCUIT IN AND FOR

SEMINOLE COUNTY, FLORIDA

 

CASE NUMBER:

2014-CA-000313

 

PENNYMAC HOLDINGS, LLC,

 

Plaintiff,

 

vs.

 

ANGELA JACOBSON A/K/A

ANGELA J. JACOBSON A/K/A

ANGELA COOK, et al,

 

Defendants.

 

NOTICE OF FORECLOSURE SALE

PURSUANT TO CHAPTER 45 OF THE FLORIDA STATUTES

 

NOTICE IS HEREBY GIVEN pursuant to the Second Amended  Final Judgment of Foreclosure Dated the 11th day of March, 2020, in Case No. 2014-CA-000313, of the Circuit Court in and for Seminole County, Florida, wherein BANKERS LENDING COMPANY, LLC is the plaintiff, and ANGELA JACOBSON A/K/K ANGELA J. JACOBSON A/K/A ANGELA COOK; ROYALS PORTFOLIO, LLC; DUN MAR CORPORATION A/K/A DUNMAR CORPORATION, DUNMAR ESTATES HOMEOWNERS ASSOCIATION, INC.; UNKNOWN TENANT IN POSSESSION 1; UNKNOWN TENANT IN POSSESSION 2; UNKNOWN SPOUSE OF ANGELA JACOBSON A/K/A ANGELA J. JACOBSON A/K/A ANGELA COOK are Defendants, that Grant Maloy, Clerk of Court, will sell to the highest and best bidder for cash in accordance with Section 45.301, Fla. Stat. at the Seminole County Courthouse, 301 N. Park Avenue, Room S201, Sanford, FL 32772-8099, beginning at 11:00 a.m. (EST) on April 30, 2020, the described property as set forth in said Second Amended Final Judgment of Foreclosure, to wit:

 

Lot 16: From the Southeast corner of Lot 147, Block “D” of D.R. Mitchells Survey of Moses E. Levy Grant, as recorded in Plat Book 1, Page 5, Public Records of Seminole County, Florida, run North 04 degrees 57’ 42” East, along the East line of said Block “D”, and the West line of Gardenia Farms Subdivision, as recorded in Plat Book 6, Pages 23 and 24 of the Public Records of Seminole County, Florida, a distance of 2545.27 feet to the point of beginning, said point also lying on a curve concave Southerly having a radius of 513.23 feet; thence from a tangent bearing of North 78 degrees 11’ 11” West run Westerly along the arc of said curve 61.39 feet through a central angle of 06 degrees 51’ 17” to the point of tangency; thence North 85 degrees 02’ 18” West 539.46 feet; thence North 13 degrees 00’ 00” East 200.35 feet to the point of curvature of a curve concave Southwesterly having a radius of 290.00 feet; thence run Northwesterly along the arc of said curve 196.86 feet through a central angle of 38 degrees 53’ 40”; thence North 64 degrees 06’ 20” East 82.54 feet; thence South 85 degrees 02’ 18” East 540.00 feet to the East line of aforesaid Block “D”, thence South 04 degrees 57’ 42” West 433.64 feet to the point of beginning.  Containing therein 5.7750 acres more or less.  Subject to and together with an easement for ingress and egress as more particularly set forth in that certain Dedication of Easement in Official Records Book 1215 Page 1537, of the Public Records of Seminole County, Florida.

 

Lot 17: From the Southeast corner of Lot 147, Block “D” of D.R. Mitchells Survey of Moses E. Levy, as recorded in Plat Book 1, Page 5, Public Records of Seminole County, Florida: run North 04 degrees 57’ 42” East along the East line of said Block  D, and the West line of Gardenia Farms Subdivision as recorded in Plat Book 6, Pages 23 and 24 of the Public Records of Seminole County, Florida, a distance of 2978.91 feet to the point of beginning; thence North 85 degrees 02’ 18” West 540.00 feet; thence S. 64 degrees 06’ 20 W. 82.54 feet to a point on a curve concave Southwesterly having a radius of 290.00 feet; thence from a tangent bearing of North 25 degrees 53’ 40” West run Northwesterly along the arc of said curve 38.66 feet through a central angle of 07 degrees 38’ 17”; thence North 56 degrees 28’ 03” East 125.00 feet; thence North 04 degrees 57’ 42” East. 337.76 feet; thence South 85 degrees 02’ 18” East 535.00 feet to the East line of aforesaid Block D; thence South 04 degrees 57’ 42” West 405.00 feet to the point of beginning.

 

(the “Property”).

 

Any person claiming an interest in the surplus from the sale, if any, other than the property owner as of the date of the lis pendens must file a claim within 60 days after the sale.

 

DATED on this 11 day of March, 2020.

 

GREENSPOON MARDER LLP

 

Edmund O. Loos III, Esquire

Capital Plaza I, Suite 500

201 East Pine Street

Orlando, Florida  32801

Telephone: (407) 425-6559

Facsimile:   (407) 563-9665

E-mail:  Edmund.Loos@gmlaw.com

Attorneys for Plaintiff

 

Americans with Disabilities Act

 

If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. If you require assistance please contact:

ADA Coordinator at Seminole Court Administration

301 N. Park Avenue

Suite N301

Sanford, Florida, 32771-1292

(407) 665-4227

NOTE: You must contact coordinator at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired in Seminole County, call 711.

 

Publish:  April 1, 8, 2020

D004

 

 

 

IN THE CIRCUIT COURT OF THE EIGHTEENTH JUDICIAL CIRCUIT, IN AND FOR

SEMINOLE COUNTY, FLORIDA

CASE NO. 2020CA000438

 

HSBC BANK, USA, NATIONAL ASSOCIATION, AS TRUSTEE FOR ACE SECURITIES CORP. HOME EQUITY LOAN TRUST, SERIES 2005-AG1, ASSET BACKED PASS-THROUGH CERTIFICATES,

 

Plaintiff,

 

vs.

UNKNOWN HEIRS OF WILLIAM L. LOVETT, JR. A/K/A WILLIAM LOVETT, JR. A/K/A WILLIAM L. LOVETT, ET AL.

 

Defendants

 

NOTICE OF ACTION

 

To the following Defendant(s):

 

UNKNOWN HEIRS OF WILLIAM L. LOVETT, JR. A/K/A WILLIAM LOVETT, JR. A/K/A WILLIAM L. LOVETT  (CURRENT RESIDENCE UNKNOWN)

Last Known Address:

UNKNOWN

Last Known Address of the

Deceased:

1413 PYLEWOOD ST,

FERN PARK, FL 32730

Additional Address:

2161 PERCH LAKE RD,

GAYLORD, MI 49735

Additional Address:

11760 150TH CT,

JUPITER, FL 33478

Additional Address:

386 CHINAHILL CT,

APOPKA, FL 32712

 

YOU ARE HEREBY NOTIFIED that an action for Foreclosure of Mortgage on the following described property:

 

LOT 525, LAKE OF THE WOODS TOWNHOUSE, SECTION 12, ACCORDING TO THE PLAT THEREOF, RECORDED IN PLAT BOOK 26, PAGES 68 AND 69, OF THE PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA.

 

A/K/A 1413 PYLEWOOD ST, FERN PARK, FL 32730

 

has been filed against you and you are required to serve a copy of your written defenses, if any, to J. Anthony Van Ness, Esq. at VAN NESS LAW FIRM, PLC, Attorney for the Plaintiff, whose address is 1239 E. NEWPORT CENTER DRIVE, SUITE #110, DEERFIELD BEACH, FL  33442 within 30 days a date which is within thirty (30) days after the first publication of this Notice in the  SANFORD HERALD and file the original with the Clerk of this Court either before service on Plaintiff's attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint.  This notice is provided to Administrative Order No. 2065.

 

If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance.  If you require assistance please contact:  ADA Coordinator, at Seminole Court Administration, 301 N. Park Ave, Suite N301, Sanford, Florida  32771-1292, (407) 665-4227.  NOTE:  You must contact coordinator at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711.

 

WITNESS my hand and the seal of this Court this 24th day of March, 2020.

 

GRANT MALOY

SEMINOLE COUNTY, FLORIDA

CLERK OF COURT & COMPTROLLER

 

By:  Amanda Hoffman

As Deputy Clerk

 

NOTICE

 

AMERICANS WITH

DISABILITIES ACT OF 1990

Administrative Order No. 10-18

 

If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance.  Please contact the ADA Coordinator, Court Administration, 301 North Park Avenue, Sanford, FL  32771, telephone number (407) 665-4227 at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing impaired, call 711.

 

Publish:  April 1, 8, 2020

D005

 

 

 

IN THE CIRCUIT COURT OF THE EIGHTEENTH JUDICIAL CIRCUIT IN AND FOR

SEMINOLE COUNTY, FLORIDA

 

CASE NO.: 2020-CP-000315

PROBATE DIVISION

 

IN RE: THE ESTATE OF

 

JOHN L. HANNAH,

aka JOHN LOUIS HANNAH,

aka JOHN LOUIS WILLIAM HANNAH,

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the Estate of JOHN L. HANNAH, aka JOHN LOUIS HANNAH, aka JOHN LOUIS WILLIAM HANNAH, deceased, whose date of death was December 30, 2019, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 N. Park Ave, Sanford, FL 32771.  The name and address of the personal representative and the personal representative’s attorney are set forth below.

 

All creditors of the decedent and other persons having claims or demands against the decedent’s Estate on whom a copy of this notice is required to be served must file their claims with this court WITHIN THE LATER OF THREE (3) MONTHS AFTER THE TIME OF FIRST PUBLICATION OF THIS NOTICE OR THIRTY (30) DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

 

All other creditors of the decedent and other persons having claims or demands against decedent’s Estate must file their claims with this court WITHIN THREE (3) MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.

 

ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702, FLORIDA STATUTES, WILL BE FOREVER BARRED.

 

NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.

 

The date of first publication of this notice is April 1, 2020.

 

GRACE ANNE GLAVIN,

ESQUIRE

Florida Bar No.: 350605

GRACE ANNE GLAVIN, P.A.

1511 East State Road 434,

Suite 2049

Winter Springs, FL 32708

Phone: (407) 699-1110

Email: attorneygraceglavin@gmail.com

Attorney for Personal Representative

 

JUDITH A. HANNAH

Personal Representative

 

Publish:  April 1, 8, 2020

D006

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY, FLORIDA

PROBATE DIVISION

 

File No.   2020CP000314

Division:   

 

IN RE: ESTATE OF

 

JACK WARREN WRIGHT, II,

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of Jack Warren Wright, II, deceased, whose date of death was 9/9/2019, is pending in the Circuit Court for Seminole County, Florida, Probate Division, File No. 2020CP000314, the address of which is 301 North Park Avenue, Sanford, FL 32771-1243.  The names and addresses of the Personal Representative and the Personal Representative’s attorney are set forth below.

 

All creditors of the decedent and other persons, having claims or demands against decedent’s estate, on whom a copy of this notice is required to be served, must file their claims with this court WITHIN THE LATER OF THREE (3) MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR THIRTY (30) DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

 

All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN THREE (3) MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.

 

ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE WILL BE FOREVER BARRED.

 

NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.

 

THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE IS APRIL 1, 2020.

 

Attorney for Personal Representative

 

Bruce A. McDonald

Attorney for Personal

Representative

Florida Bar No. 263311

Suite B, PMB # 137

707 E. Cervantes St.

Pensacola, FL 32501-3286

850-776-5834

bamcdonald@pensacolalaw.com

mmstoner@pensacolalaw.com

 

Personal Representative

 

Brittany Wright

15803 Pilgrim Hall Drive

Friendswood, TX  77546

 

Publish:  April 1, 8, 2020

D007

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY, FLORIDA

PROBATE DIVISION

 

File No. 2020-CP-00399

 

Division Probate

 

IN RE: ESTATE OF

ELWELL FRANKLIN FERRELL

a/k/a ELWELL FERRELL, JR.

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of Elwell Franklin Ferrell, deceased, whose date of death was January 27, 2020, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 N. Park Avenue, Sanford, Florida 32771. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.

All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.

ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.

NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.

The date of first publication of this notice is April 1, 2020.

 

Attorney for Personal Representative:

 

Wesley T. Dunaway

Email Address:

wtdfilings@kovarlawgroup.com

Florida Bar No. 0098385

Kovar Law Group

618 E. South Street, Suite 500

Orlando, Florida 32801

 

Personal Representative:

 

Clarence Gerrod Ferrell

c/o Kovar Law Group,

618 E. South Street, Suite 500

Orlando, Florida 32801

 

Publish:  April 1, 8, 2020

D008

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY, FLORIDA

PROBATE DIVISION

 

File No. 2020-CP-00324

 

Division Probate

 

IN RE: ESTATE OF

 

JEAN L. LABRANCHE

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of JEAN L. LABRANCHE, deceased, whose date of death was February 12, 2019, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is P.O. Box 8099, Sanford, FL 32772-8099. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.

All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.

ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.

NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.

The date of first publication of this notice is April 1, 2020.

 

Attorney for Personal Representative:

 

H. Greg Lee

Attorney for Personal Representative

Email: hglee@hgreglee.com

Secondary Email:  service@hgreglee.com

Florida Bar No. 351301

H. GREG LEE, P.A.

2601 Cattlemen Road, Suite 503

Sarasota, Florida 34232

Telephone:  (941) 954-0067

Facsimile:  (941) 365-1492

 

Personal Representative:

 

WILLIAM P. LABRANCHE

Personal Representative

15259 86th Way N.

Palm Beach Gardens, FL  33418

 

Publish:  April 1, 8, 2020

D009