Sorry, you need to enable JavaScript to visit this website.
Prev article
Pitch Power
Next article
Tom Paladino
Time to read
27 minutes
Read so far

Public Notices: Feb. 16, 2020

February 15, 2020 - 06:00
Posted in:

PUBLIC SALE

 

NOTICE IS HEREBY GIVEN that the undersigned intends to sell the property described below to enforce a lien imposed on said property under the Florida Self Storage Facility Act STATUTES (Sec. 83 801-83.809).

 

The undersigned will sell at public sale by competitive bidding on Feb 18 - 24, 2020 11:00 am on line at Lockerfox.com, property has been stores and which is located at BIG TREE SELF STORAGE, 746 Fleet Financial Court, Suite 100 County of Seminole, State of Florida, at the following:

 

Name, Units, Contents

 

Jonathan Mijares, 807,

Misc. goods

Ivan Martinez, L333,

Misc. goods

Charity Applegate, L434,

Misc. goods

Alexander Behrens, L324,

Misc. goods

Cheryl Crist, L502,

Misc. goods

Liam Flanagan, L529,

Misc. goods

Lindsey Brown, L416,

Misc. goods

Youlanda Blount, 716,

Misc. goods

Kim Delgado, 724,

Misc. goods

Jane Spittal, 133,

Misc. goods

Jane Spittal, 407,

Misc. goods

 

Purchase must be paid for at the time of purchase in Credit Card only.  All purchases sold as is, where is and must be removed at the time of sale.  Sale is subject to cancellation.

 

Publish:  February 9, 16, 2020

B060

 

 

 

IN THE CIRCUIT COURT OF THE EIGHTEENTH

JUDICIAL CIRCUIT IN AND FOR SEMINOLE COUNTY, FLORIDA

 

CASE NO. 2019CA002704

 

WELLS FARGO BANK, N.A.

 

Plaintiff,

 

v.

 

CLAUDINE LECLERCQ; UNKNOWN SPOUSE OF CLAUDINE LECLERCQ; UNKNOWN TENANT 1; UNKNOWN TENANT 2; REGENCY OAKS OF SEMINOLE COUNTY HOMEOWNERS ASSOCIATION, INC.

 

Defendants.

 

NOTICE OF SALE

 

Notice is hereby given that, pursuant to the Final Judgment of Foreclosure entered on January 09, 2020, in this cause, in the Circuit Court of Seminole County, Florida, the office of Grant Maloy, Clerk of the Circuit Court, shall sell the property situated in Seminole County, Florida, described as:

 

LOT 126, REGENCY OAKS, UNIT ONE, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 68, PAGES 88 THROUGH 92, INCLUSIVE, OF THE PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA.

 

a/k/a 1261 PERALTA CT, SANFORD, FL 32771-6665

 

at public sale, to the highest and best bidder, for cash, in Room S201 in the Courthouse located at 301 N. Park Avenue, Sanford, FL 32771, on March 05, 2020 beginning at 11:00 AM.

 

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 before the clerk reports the surplus as unclaimed.

 

Dated at St. Petersburg, Florida this 4th day of February, 2020.

 

eXL Legal, PLLC

Designated Email Address:

efiling@exllegal.com

12425 28th Street North,

Suite 200

St. Petersburg, FL 33716

Telephone No. (727) 536-4911

Attorney for the Plaintiff

 

By: David L. Reider

FBN 95719

 

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:  February 9, 16, 2020

B069

 

 

 

IN THE CIRCUIT COURT OF THE EIGHTEENTH JUDICIAL CIRCUIT OF THE

STATE OF FLORIDA, IN AND FOR SEMINOLE COUNTY, CIVIL DIVISION

 

CASE NO.: 2019-CA-003322

 

ROUNDPOINT MORTGAGE SERVICING CORPORATION,

Plaintiff,

 

vs.

 

CHARLES A. HARRIS; DEBRALEE L. HARRIS; UNKNOWN SPOUSE OF CHARLES A. HARRIS; UNKNOWN SPOUSE OF DEBRALEE L. HARRIS; UNKNOWN TENANT #1; UNKNOWN TENANT #2; ANY AND ALL UNKNOWN PARTIE(S) WHO ARE NOT KNOWN TO BE DEAD OR ALIVE, WHETHER SAID UNKNOWN PARTIES MAY CLAIM AN INTEREST AS SPOUSES, HEIRS, DEVISEES, GRANTEES, OR OTHER CLAIMANTS,

Defendants.

 

NOTICE OF ACTION

 

TO : Debralee L. Harris 3622 Crawley Down Loop, Sanford, Florida 32773

 

YOU ARE NOTIFIED that an action to foreclose a mortgage on the following property in Seminole County, Florida:

 

All that lot of land situate in Seminole County, Florida, more particularly, described as Lot 45 as shown on plat entitled, “KENSINGTON RESERVE” and recorded with the Clerk of the Circuit Court, Public Records of Seminole County, Florida, in Book 81, Pages 86-92.

 

has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Sokolof Remtulla, PLLC, the plaintiff’s attorney, whose address is 224 Datura St, Suite 515, West Palm Beach, FL 33401, within 30 days, 2020, and file the original with the clerk of this court either before service on the plaintiff’s attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint or petition.

 

DATED on February 3, 2020

 

(Grant Maloy)

As Clerk of the Court and Comptroller

 

By:  Katherine Pope

As Deputy Clerk

 

Publish:  February 9, 16, 2020

B070

 

 

 

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

SEMINOLE COUNTY, FLORIDA

 

CASE NO.:  2014-CA-000507

 

HABITAT FOR HUMANITY OF SEMINOLE COUNTY AND GREATER APOPKA, FLORIDA, INC., F/K/A HABITAT FOR HUMANITY IN SEMINOLE COUNTY, INC.,

 

Plaintiff,

 

vs.

 

DANNY THOMPSON a/k/a DANIEL THOMPSON; et al.,

 

Defendants.

 

NOTICE OF ACTION

(Foreclosure Case)

 

TO:  Debra Valentine, 999 E Ojai Ave, Apt 45E, Ojai, CA 93023;

Felicia Thompson, 912 Observatory Ct, Orlando, FL 32818;

Felicia Thompson, 2085 Altoona Lane, Deltona, FL 32738;

Larry Jones, 2609 Georgia Ave, Sanford, FL 32773;

Clinton Thompson, 150 Anna Ave, #5, Port Hueneme, CA 93041;

Natasha Roush, 1601 W 11th St Apt A, Sanford, FL 32771;

Natasha Roush, 2085 Altoona Lane, Deltona, FL 32738; and

Danny Thompson, 4211 Iowa St, Apt 1, San Diego, CA 92104.

 

YOU ARE NOTIFIED that an action to foreclose a mortgage on the following property in Seminole County, Florida:

 

Lot 36, Block 36, 4th Section Dreamwold, according to the map or plat thereof, as recorded in Plat Book 4, Page(s) 99, of the Public Records of Seminole County, Florida.

 

has been filed against you and you are required to serve a copy of your written defenses, if any, to Bradley J. Anderson, Esquire, Zimmerman, Kiser & Sutcliffe, P.A., Plaintiff’s attorney, whose address is P.O. Box 3000, Orlando, FL 32802, within thirty (30) days of the first publication of this notice, and file the original with the Clerk of this Court either before service on Plaintiff’s attorneys or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the Complaint or Petition.  The name of the Court in which the action was filed and the abbreviated title of the case is listed in the caption above.

 

WITNESS my hand and official seal of this Court on the 30th day of January, 2020.

 

GRANTY MALOY

CLERK OF THE CIRCUIT COURT & COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

By:  Katherine Pope

Deputy Clerk

 

Publish:  February 9, 16, 2020

B071

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY, FLORIDA

PROBATE DIVISION

 

File No.  2020-CP-000142

 

Division  Probate

 

IN RE:  ESTATE OF

 

PAULINE ELIZABETH LOWE

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of PAULINE ELIZABETH LOWE, deceased, whose date of death was October 28, 2019, 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 February 9, 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:

GEORGE L. LOWE

5621 Wood Sorrell Court

Winter Springs, Florida 32708

 

Publish:  February 9, 16, 2020

B072

 

 

 

IN THE CIRCUIT COURT FOR

SEMINOLE COUNTY, FLORIDA

PROBATE DIVISION

 

File No.  2020-000141-FA-P

Division

 

IN RE:  ESTATE OF

 

ELYSE TERESA PHILLIPS

a/k/a ELYSE T. PHILLIPS

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of ELYSE TERESA PHILLIPS, also known as ELYSE T. PHILLIPS, deceased, whose date of death was December 31, 2019; is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 N. Park Avenue, Sanford, FL 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 PERIOD 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: February 9, 2020.

 

Brittany G. Gloersen

Attorney for Personal

Representative

Email: brittany@landispa.com

Secondary Email: sdowling@landispa.com

Florida Bar No. 91434

Landis Graham French, P.A.

145 E. Rich Ave., Suite C

DeLand, FL 32724

Telephone: 386 734 3451

 

BRYCE PHILLIPS

Personal Representative

508 John Thomas Avenue

DeLand, FL 32724

 

Publish:  February 9, 16, 2020

B073

 

 

 

 

IN THE CIRCUIT COURT OF

SEMINOLA COUNTY, FLORIDA

PROBATE DIVISION        CASE NO: 19001428

PROBATE DIVISION

 

IN RE: ESTATE OF

SANDRA DIANE COX

CARNAHAN

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the Estate of Sandra Diane Cox Carnahan, deceased, File 19001428CP is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 North Park Avenue, Sanford, Florida 32771. The name and address of the personal representative and the personal representative’s attorney is set forth below.

 

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 required to be served must file their claims with this court WITHIN THE LATER OF 3 MONTHS AFTER THE DATE 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 persons having claims or demands against decedent’s estate, including unmatured, contingent or unliquidated claims must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.

 

ALL CLAIMS NOT SO FILED WILL BE FOREVER BARRED.

 

This date of the first publication of this notice is February 9, 2020.

 

Attorney for Personal Representative:

Frances Casey Lowe, Esq.

Florida Bar No. 521450

Frances Casey Lowe, P.A.

68-A Feli Way

Crawfordville, Florida 32327

(850) 926-8245

 

Personal Representative:

Carolyn Langston

144 Royal Oaks Court

Crawfordville, FL 32327

 

Publish:  February 9, 16, 2020

B074

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY, FLORIDA

PROBATE DIVISION

 

File No. 2020-CP-000060

 

Division  Probate

 

IN RE:  ESTATE OF

 

ROBERT JOHN LITTLEFAIR

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of ROBERT JOHN LITTLEFAIR, deceased, whose date of death was October 6, 2019, 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 February 9, 2020.

 

Attorney for Personal

Representative:

STEPHANIE VOLLRATH

Attorney

Florida Bar Number: 83355

Vollrath Law PA

1757 W. Broadway, Suite 3

Oviedo, FL  32765

Telephone: (407) 366-0087

Fax: (407) 264-6650

E-Mail:

Stephanie@Vollrath-Law.com

Secondary E-Mail:

office@Vollrath-Law.com

 

Personal Representative:

JOHN LITTLEFAIR

3806 Wimbledon Drive

Lake Mary, Florida 32746

 

Publish:  February 9, 16, 2020

B075

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that MIKON FINANCIAL SERVICES INC & OCEAN BANK, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  2801

YEAR OF ISSUANCE:  2017

PARCEL ID #:

17-21-29-512-0000-0540

 

Description of property: 

LOT 54 BEAR LAKE HILLS PB 13 PG 37

 

Names in which assessed:

MIGUEL A LEON, MARIA I LEON, MIGUEL LEON, VICTORIA E LEON

 

All of said property being in the County of Seminole, State of Florida.

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, March 12, 2020, at 9:00 am.

 

Payment of Sale fee, applicable documentary stamp taxes and recording fees are required to be paid by the successful bidder at the sale.  Full payment of an amount equal to the highest bid is due within 24 hours after the  advertised time of sale.  All payments shall be cash or guaranteed instrument, made payable to the Clerk of the Circuit Court.

 

Dated on 01/22/2020

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  January 26, February 2, 9, 16, 2020

A166

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that MIKON FINANCIAL SERVICES INC & OCEAN BANK, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  3521

YEAR OF ISSUANCE:  2017

PARCEL ID #:

18-21-30-509-0000-019A

 

Description of property: 

E 39.5 FT OF N 109 FT OF LOT 19 FROSTS ADD NO 2 TO ALTAMONTE PB 1 PG 13

 

Names in which assessed:

HORIS MACK

 

All of said property being in the County of Seminole, State of Florida.

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, April 2, 2020, at 9:00 am.

 

Payment of Sale fee, applicable documentary stamp taxes and recording fees are required to be paid by the successful bidder at the sale.  Full payment of an amount equal to the highest bid is due within 24 hours after the  advertised time of sale.  All payments shall be cash or guaranteed instrument, made payable to the Clerk of the Circuit Court.

 

Dated on 02/12/2020

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  JUDITH ECKENROTH

Deputy Clerk

 

Publish:  February 16, 23, March 1, 8, 2020

B098

 

 

 

PUBLIC NOTICE

SANFORD AIRPORT

AUTHORITY

 

Notice is hereby given that the Sanford Airport Authority will conduct its March meeting on Tuesday March 3, 2020 at 8:30 a.m., at the Sanford Airport Authority Vigilante room, 2001 Red Cleveland Boulevard, Suite 2129, Sanford, Florida. Information may be obtained by contacting the executive offices during normal business hours at (407) 585-4042.

 

Notice is hereby given that the regular meeting will adjourn to conduct an Executive Session pursuant to Florida Statute §286.011(8) to discuss:

IN RE:  AQUEOUS FILM-FORMING FOAMS PRODUCTS LIABILITY LITIGATION.  Pending in the US District Court for the Division of South Carolina, Charleston Division, MDL Case NO. 2:18-mn-2873-RMG as it relates to matter 2:20-cv-00213-RMG.

 

Participants in the Executive Session may include:

 

Tom Green, Chairman

Jennifer T. Dane,

Vice Chairman

Chick Gregg, Sr., Secretary/Treasurer

Kenneth Bentley, Board Director

Frank Ioppolo, Jr.,

Board Director

William Miller, Board Director

Clyde H. Robertson,

Board Director

Clayton D. Simmons,

Board Director

Stephen Smith, Board Director

Diane H. Crews,

SAA President & CEO

Kenneth W. Wright,

SAA Legal Counsel

Brett R. Renton,

SAA Legal Counsel

Erik R. Matheney,

SAA Litigation Counsel

and a court reporter.

 

All others will be excluded during the Executive Session.  The length of the Executive Session is estimated to be approximately 30 minutes.

 

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 special 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:  February 16, 2020

B099

 

 

 

NOTICE OF PUBLIC SALE: OFF THE CHAIN TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicle on 3/05/2020 8:00 am an auction will take place at 855 E 25th STREET, SANFORD, FL 32771. The vehicles which will be auctioned include:

 

JHMCG6696YC023714   

2000 HONDA ACCORD SE 4D/SEDAN/GREEN

 

NOTICE OF PUBLIC SALE: OFF THE CHAIN TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicle on 3/05/2020 8:00 am an auction will take place at 855 E 25th STREET, SANFORD, FL 32771. The vehicles which will be auctioned include:

 

JH4DC4457VS019998

1997 ACURA INTEGRA LS/2D/SILVER

 

Publish:  February 16, 2020

B100

 

 

 

NOTICE OF SALE

 

Pursuant to FL Statute 713.78 notice is hereby given that on the specified dates at 10:00 a.m. at 2502 W 1st St. Sanford, FL 32771 a public auction of the following vehicles will occur.

 

2001 MITS Galant

VIN 4A3AA56H81E113661

Sale Date 3/2/2020

 

2008 MERC Sable

VIN 1MEHM40W08G605723

Sale Date 3/3/2020

 

Inspection of listed vehicles may be made the day of sale. All vehicles are sold “as is” with no warranty given or implied. C&S Towing Service, Inc. reserves the right to bid.

 

Publish:  February 16, 2020

B101

 

 

 

NOTICE OF PUBLIC SALE:  TRI-COUNTY TOWING, INC. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 02/28/2020, 10:00 am at 195 LYMAN ROAD CASSELBERRY, FL 32707,

1999 SALTY1240XA222708 LAND ROVER

2002 1FMYU03152KB01176 FORD

2002 1GNCS13W62K151758 CHEVROLET

2007 1HGCM72697A017381 HONDA

2016 3N1AB7AP6GY225304 NISSAN

 

pursuant to subsection 713.78 of the Florida Statutes. TRI-COUNTY TOWING, INC. reserves the right to accept or reject any and/or all bids.    

 

Publish:  February 16, 2020

B102

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 03/13/2020, 08:00 am at 2773 Navigator Avenue, Sanford, Florida  32773, pursuant to subsection 713.78 of the Florida Statutes.  ATHENS TOWING AND RECOVERY INC reserves the right to accept or reject any and/or all bids.

 

2008 HONDA

VIN# 2HGFA16548H516192

 

Publish:  February 16, 2020

B103

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 03/13/2020, 08:00 am at 2773 Navigator Avenue, Sanford, Florida  32773, pursuant to subsection 713.78 of the Florida Statutes.  ATHENS TOWING AND RECOVERY INC reserves the right to accept or reject any and/or all bids.

 

2012 CHEVY

VIN# 1G1PC5SH8C7378674

 

Publish:  February 16, 2020

B104

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 03/13/2020, 08:00 am at 2773 Navigator Avenue, Sanford, Florida  32773, pursuant to subsection 713.78 of the Florida Statutes.  ATHENS TOWING AND RECOVERY INC reserves the right to accept or reject any and/or all bids.

 

2002 JEEP

VIN# 1J4GL58K32W182294

 

Publish:  February 16, 2020

B105

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 03/13/2020, 08:00 am at 2773 Navigator Avenue, Sanford, Florida  32773, pursuant to subsection 713.78 of the Florida Statutes.  ATHENS TOWING AND RECOVERY INC reserves the right to accept or reject any and/or all bids.

 

2014 DODGE

VIN# 2C4RDGCG6ER205560

 

Publish:  February 16, 2020

B106

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 03/13/2020, 08:00 am at 2773 Navigator Avenue, Sanford, Florida  32773, pursuant to subsection 713.78 of the Florida Statutes.  ATHENS TOWING AND RECOVERY INC reserves the right to accept or reject any and/or all bids.

 

2011 CHRYSLER

VIN# 2A4RR5DG2BR637928

 

Publish:  February 16, 2020

B107

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 03/13/2020, 08:00 am at 2773 Navigator Avenue, Sanford, Florida  32773, pursuant to subsection 713.78 of the Florida Statutes.  ATHENS TOWING AND RECOVERY INC reserves the right to accept or reject any and/or all bids.

 

2009 NISSAN

VIN# 1N4AA51E59C845680

 

Publish:  February 16, 2020

B108

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 03/15/2020, 08:00 am at 2773 Navigator Avenue, Sanford, Florida  32773, pursuant to subsection 713.78 of the Florida Statutes.  ATHENS TOWING AND RECOVERY INC reserves the right to accept or reject any and/or all bids.

 

2004 SUZI

VIN# JS1GW71A042106465

 

Publish:  February 16, 2020

B109

 

 

 

NOTICE OF PUBLIC SALE: OVIEDO ROAD AND WRECKER SERVICE gives Notice of Foreclosure of Lien and intent to sell these vehicles on 02/29/2020, 10:00 am at 174 E. Mitchell Hammock Rd. Oviedo, FL 32765-9793, pursuant to subsection 713.78 of the Florida Statutes. OVIEDO ROAD AND WRECKER SERVICE reserves the right to accept of reject any and/or all bids.

 

1FTCR14U6TTA08113

1996 FORD

1FTPX12574KD93336

2004 FORD

1N6SD11S1VC303701

1997 NISSAN

JM3ER293090216956

2009 MAZDA

 

Publish:  February 16, 2020

B110

 

 

 

NOTICE OF SALE

 

Pursuant to FL Statute 713.78 notice is hereby given that on the specified dates at 10:00 a.m. at 2502 W 1st St. Sanford, FL 32771 a public auction of the following vehicles will occur.

 

2017 TOYT Camry

VIN 4T1BF1FK0HU411873

Sale Date 2/28/2020

 

Inspection of listed vehicles may be made the day of sale. All vehicles are sold “as is” with no warranty given or implied. C&S Towing Service, Inc. reserves the right to bid.

 

Publish:  February 16, 2020

B111

 

 

 

PUBLIC SALE

 

Notice is hereby given that on dates below these vehicles will be sold at public auction on the date listed below for monies owed on vehicle repair and storage cost pursuant to Florida Statutes 713.585. Please note, parties claiming interest have right to a hearing prior to the date of sale with the Clerk of Courts as reflected in the notice. The owner has the right to recover possession of the vehicle without judicial proceedings as pursuant to Florida Statute 559.917. Any proceeds recovered from the sale of the vehicle over the amount of the lien will be deposited clerk of the court for disposition upon court order. “No Title Guaranteed, A Buyer Fee May Apply” on 03/03/20 AT 10AM Oviedo Road & Wrecker Service 174 E Michell Hammock Rd

 

98 MICI 1M8PDMTA2WP050639

 

00 MRK

MRK0750LE000

 

Fisher 541869 FMC943631889

 

Publish:  February 16, 2020

B112

 

 

 

Notice of Sale

 

Personal Property of the following tenants will be sold at public auction to the highest bidder for cash to satisfy a rental lien in accordance with Florida Statute and the Florida Self Storage Facility Act, Sections 83.806 and 83.807.

 

Unit #’s

0014- Battle, Alice

139B- Moore, Daniel

146B- Abreu, Alexis

 

Contents may include household items, luggage, toys, furniture, clothing, commercial equipt., car etc.

 

Auction to be held at Compass Self Storage, 2435 SR 426 Oviedo Fl 32765 on March 04,2020 at 1:15 p.m. or therafter. Viewing at time of sale only. The owners or their agents reserve the right to bid on any unit and also to refuse any bid.

   

Compass Self Storage #113

2435 W .State Road 426

Oviedo, FL 32765

Tel: (407)366-2069

Fax:(407)366-2810

css113@compassselfstorage.com

compassselfstorage.com

 

Publish:  February 16, 23, 2020

B113

 

 

 

FICTITIOUS NAME NOTICE

 

Notice is hereby given that SANDRA VALLEJO, owner, desiring to engage in business under the fictitious name of PDRIVEN located at  109 LIVE OAKS BLVD #180872, CASSELBERRY, FL 32707 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:  February 16, 2020

B115

 

 

 

FICTITIOUS NAME NOTICE

 

Notice is hereby given that WILMA V FLETCHER, owner, desiring to engage in business under the fictitious name of BEAUTY BY CHOICE located at  920 INTERNATIONAL PARKWAY, SUITE 1040, LAKE MARY, FL 32746 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:  February 16, 2020

B116

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 1097 Douglas Ave., Seminole County, Altamonte Springs, Florida, 32714 under the Fictitious Name of Porter and Harris, and that I 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.

 

Porter and Harris Orthodontics, PLLC

 

Publish:  February 16, 2020

B117

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 653 Jamestown Blvd., Apt. 211, Seminole County, Altamonte Springs, FL 32714 under the Fictitious Name of Jessica Poston Art, and that I 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.

 

Jessica Poston

 

Publish:  February 16, 2020

B118

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at Post Office Box 2746, Seminole County, Sanford, Florida 32772-2746 under the Fictitious Name of Coral Aquaculture Farm, and that I 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.

 

Marine Life Corporation

 

Publish:  February 16, 2020

B119

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 1113 W. S.R. 436, Seminole County, Altamonte Springs, FL 32714 under the Fictitious Name of Chicago Dog and Co., and that I 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.

 

Breakwater Drive LLC

 

Publish:  February 16, 2020

B120

 

 

 

IN THE CIRCUIT COURT OF THE EIGHTEENTH

JUDICIAL CIRCUIT IN AND FOR SEMINOLE COUNTY, FLORIDA

 

CASE NO. 59-2019-CA-001712

 

WELLS FARGO BANK, N.A.

 

Plaintiff,

 

v.

 

SIM JACKSON, JR. A/K/A SIM JACKSON; RETRENA M JACKSON A/K/A RETRENA JACKSON; UNKNOWN TENANT 1; UNKNOWN TENANT 2; TUSCA PLACE HOMEOWNERS ASSOCIATION, INC. D/B/A TUSCA PLACE HOA

 

Defendants.

 

NOTICE OF SALE

 

Notice is hereby given that, pursuant to the Final Judgment of Foreclosure entered on January 14, 2020, in this cause, in the Circuit Court of Seminole County, Florida, the office of Grant Maloy, Clerk of the Circuit Court, shall sell the property situated in Seminole County, Florida, described as:

 

LOT 10, OF TUSCA PLACE - SOUTH, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 72, AT PAGES 71 AND 72, OF THE PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA.

 

a/k/a 2556 VINEYARD CIR, SANFORD, FL 32771-6844

 

at public sale, to the highest and best bidder, for cash, in Room S201 in the Courthouse located at 301 N. Park Avenue, Sanford, FL 32771, on March 12, 2020 beginning at 11:00 AM.

 

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 before the clerk reports the surplus as unclaimed.

 

Dated at St. Petersburg, Florida this 12 day of February, 2020.

 

eXL Legal, PLLC

Designated Email Address:

efiling@exllegal.com

12425 28th Street North,

Suite 200

St. Petersburg, FL 33716

Telephone No. (727) 536-4911

Attorney for the Plaintiff

 

By: David L. Reider

FBN 95719

 

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:  February 16, 23, 2020

B121

 

 

 

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

SEMINOLE COUNTY, FLORIDA

 

CASE NO.: 2018CA001725

 

WELLS FARGO BANK, N.A.,

 

Plaintiff,

 

VS.

 

ELIZABETH MARTIN F/K/A ELIZABETH M DEJESUS; et al,

 

Defendant(s).

 

NOTICE OF FORECLOSURE SALE PURSUANT TO

CHAPTER 45

 

NOTICE IS HEREBY GIVEN that sale will be made pursuant to an Order Resetting Sale entered on December 17, 2019 in Civil Case No. 2018CA001725, of the Circuit Court of the EIGHTEENTH Judicial Circuit in and for Seminole County, Florida, wherein, WELLS FARGO BANK, N.A. is the Plaintiff, and ELIZABETH MARTIN F/K/A ELIZABETH M DEJESUS; DONALD C. DEJESUS; UNKNOWN TENANT 1 N/K/A JABEZ MARTIN; ANY AND ALL UNKNOWN PARTIES CLAIMING BY, THROUGH, UNDER AND AGAINST THE HEREIN NAMED INDIVIDUAL DEFENDANT(S) WHO ARE NOT KNOWN TO BE DEAD OR ALIVE, WHETHER SAID UNKNOWN PARTIES MAY CLAIM AN INTEREST AS SPOUSES, HEIRS, DEVISEES, GRANTEES, OR OTHER CLAIMANTS are Defendants.

 

The Clerk of the Court, Grant Maloy will sell to the highest bidder for cash at 301 N. Park Avenue, Room S-201, Sanford, FL 32771 on March 10, 2020 at 11:00 AM EST the following described real property as set forth in said Final Judgment, to wit:

 

LOT 124 OF SPRING OAKS, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 16, PAGE(S) 84 AND 85, 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 before the clerk reports the surplus as unclaimed.

 

Dated this 10 day of February, 2020.

 

ALDRIDGE PITE, LLP

Attorney for Plaintiff

1615 South Congress Avenue

Suite 200

Delray Beach, FL 33445

Telephone: 561-392-6391

Facsimile: 561-392-6965

 

By:  Nusrat Mansoor

FBN:  86110

Primary E-Mail: ServiceMail@aldridgepite.com

 

IMPORTANT

 

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 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.

 

Publish:  February 16, 23, 2020

B122

 

 

 

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

SEMINOLE COUNTY, FLORIDA

CIVIL DIVISION

UCN:

592019CA0018340000XX

CASE NO.:

2019-CA-001834-14N-L

 

BAYWAY INVESTMENT FUND, LP.

a Florida limited partnership,

 

Plaintiff,

 

vs.

 

SUNNY MILLS, LLC., AIDA MONTANEZ,

ANY KNOWN AND/OR UNKNOWN TENANTS

 

Defendants.

 

SECOND AMENDED

NOTICE OF SALE

(As to date of revised final

judgment)

 

NOTICE IS GIVEN that, pursuant to a Revised Final Judgment dated January 30, 2020, in Case No.: 2019-CA-001834-14N-L of the Circuit Court of Seminole County, Florida, in which BAYWAY INVESTMENT, LP is the Plaintiff and SUNNY MILLS, LLC, a Florida limited partnership, AIDA MONTANEZ AND ANY KNOWN AND/OR UNKNOWN TENANTS are the Defendants, I, Grant Maloy, Clerk of the Circuit Court and Comptroller will sell to the highest and best bidder for cash at 301 N. Park Avenue, Room S. 201 Sandford, Florida 32771 on April 16, 2020  at 11:00 a.m. or as soon possible thereafter, the following described property set forth in the Order of Final Judgment:

 

The East 1/2  of the East 1/2 of the Southwest 1/4 of the Southwest 1/4, lying North of Lake Mills Road, Section 27, Township 21 South, Range 32 East, Seminole County, Florida.

 

A/K/A: 880 Lake Mills Road- Chuluota, Florida 32766

 

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 this 11th day of February, 2020.

 

In Seminole County: 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 Coordinator, Diana Stewart, at the Seminole County Courthouse, 301 North Park Avenue, Suite N301, Sanford, Florida 32771, telephone no. 407 665 4227 within two (2) working days of your receipt of this notice, if you are hearing or voice impaired, call 1 800 955 8771.

 

GRANT MALOY, CLERK OF CIRCUIT COURT AND

COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

Steven W. Moore, Esquire

8240 118th Avenue North,

Suite 300

Largo, Florida 33773

(727) 395-9300

(727) 395-9329 facsimile

FBN:0982660

steven@stevenmoorepa.com

patti@stevenmoorepa.com

 

Publish:  February 16, 23, 2020

B123

 

 

 

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

SEMINOLE COUNTY, FLORIDA

CIVIL DIVISION

 

Case No.: 2019-CA-003616

Division:

 

MADISON ALAMOSA HECM, LLC,

 

Plaintiff,

 

-vs-

 

THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES OR OTHER CLAIMANTS CLAIMING BY, THROUGH, UNDER OR AGAINST SHIRLEY L. MOORE, DECEASED; STACY FEDELE A/K/A STACY HANKINS AND UNKNOWN SPOUSE OF STACY FEDELE A/K/A STACY HANKINS; RICHARD L. MOORE, JR. AND UNKNOWN SPOUSE OF RICHARD L. MOORE, JR., if living, and all unknown parties claiming by, through, under or against the above named Defendants who are not known to be dead or alive, whether said unknown parties may claim an interest as spouses, heirs, devisees, grantees, assignees, lienors, creditors, trustees or other claimants, claiming by, through, under or against the said STACY FEDELE A/K/A STACY HANKINS AND UNKNOWN SPOUSE OF STACY FEDELE A/K/A STACY HANKINS; RICHARD L. MOORE, JR. AND UNKNOWN SPOUSE OF RICHARD L. MOORE, JR.; THE SECRETARY OF HOUSING AND URBAN DEVELOPMENT; UNKNOWN TENANT 1; UNKNOWN TENANT 2,

 

Defendants.

 

NOTICE OF ACTION -

MORTGAGE FORECLOSURE

 

TO:  RICHARD L. MOORE, JR. AND UNKNOWN SPOUSE OF RICHARD L. MOORE, JR.

Whose Residences are:

Unknown

Whose last Known Mailing Addresses are: 6881 Indian Creek Dr., Apt. 205, Miami Beach, FL 33141

 

YOU ARE HEREBY NOTIFIED that an action to foreclose a mortgage on the following property in Seminole County, Florida:

 

THE LAND DESCRIBED HEREIN IS SITUATED IN THE STATE OF FLORIDA, COUNTY OF SEMINOLE, AND IS DESCRIBED AS FOLLOWS:

LOT 9, AND THE NORTH 25 FEET OF LOT 10, IN BLOCK 20 OF SANLANDO THE SUBURB BEAUTIFUL, SANFORD SECTION, AS THE SAME IS RECORDED IN PLAT BOOK 3, PAGE 66, OF THE PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA.

PARCEL NUMBER(S): 1221295BD2000090

 

730 PREBLE AVE, ALTAMONTE SPRINGS, FL 32701

 

has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jeffrey C. Hakanson, Esquire, of McIntyre Thanasides Bringgold Elliott Grimaldi Guito & Matthews, P.A., 500 E. Kennedy Blvd., Suite 200, Tampa, Florida  33602, within thirty (30) days of the date of the first publication of this notice, 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.

 

DATED this 5th day of February, 2020.

 

GRANT MALOY

CLERK OF CIRCUIT COURT AND COMPTROLLER

 

By:  Kory G. Bailey

Deputy Clerk

 

"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:  February 16, 23, 2020

B124

 

 

 

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

SEMINOLE COUNTY, FLORIDA

CIRCUIT CIVIL DIVISION

 

CASE NO.:  2019CA001850

 

TRB APOPKA LLC

 

Plaintiff(s),

 

vs.

 

JEAN C. PAUL; THE UNKNOWN SPOUSE OF JEAN C. PAUL; THE MILAN CONDOMINIUM ASSOCIATION, INC.; THE UNKNOWN TENANT IN POSSESSION,

 

Defendant(s).

 

NOTICE OF ACTION

 

TO:  JEAN C. PAUL

LAST KNOWN ADDRESS:

484 JORDAN STUART CIRCLE #206, APOPKA, FL 32703

CURRENT ADDRESS:

UNKNOWN

 

THE UNKNOWN SPOUSE OF JEAN C. PAUL

LAST KNOWN ADDRESS:

484 JORDAN STUART CIRCLE #206, APOPKA, FL 32703

CURRENT ADDRESS:

UNKNOWN

 

YOU ARE HEREBY NOTIFIED that a civil action has been filed against you in the Circuit Court of Seminole County, Florida, to foreclose certain real property described as follows:

 

The Condominium Parcel known as UNIT 206, BUILDING 11, ("Unit") THE MILAN, A CONDOMINIUM, ("Condominium") according to the Declaration of Condominium thereof ("Declaration") recorded in Official Records Book 6580, Pages 568 through 646, of the Public Records of SEMINOLE County, Florida, and any and all amendments thereto, together with any and all common elements and limited common elements appurtenant thereto..

 

Property address: 484 Jordan Stuart Circle, #206, Apopka, FL 32703

 

You are required to file a written response with the Court and serve a copy of your written defenses, if any, to it on Padgett Law Group, whose address is 6267 Old Water Oak Road, Suite 203, Tallahassee, FL 32312, at least thirty (30) days from the date of first publication, 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.

 

DATED this 6th day of February, 2020.

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

 

BY:  KORY BAILEY

Deputy Clerk

 

Publish:  February 16, 23, 2020

B125

 

 

 

 

IN THE CIRCUIT COURT OF THE 18TH JUDICIAL CIRCUIT IN AND FOR SEMINOLE COUNTY, FLORIDA

 

Case No.:  18-DR-4096-K

Division

 

In re:  The Marriage of:

 

DIANA CHIRIELEISON

Petitioner,

 

And

 

Tomas Guerra,

Respondent

 

NOTICE OF ACTION FOR

DISSOLUTION OF MARRIAGE

(NO CHILD OR FINANCIAL SUPPORT)

 

TO:  TOMAS GUERRA

700 East 9th Ct.

Hialeah, Florida 33010

 

YOU ARE NOTIFIED that an action for dissolution of marriage has been filed against you and that you are required to serve a copy of your written defenses, if any, to it on DIANA CHIRIELEISON, whose address is 1604 Oviedo Grove Circle Apt. 19 Oviedo Florida 32765 on or before 07/05/19, and file the original with the clerk of this Court at 301 N. Park Avenue, Sanford, FL 32771 before service on Petitioner or immediately thereafter.  If you fail to do so, a default may be entered against you for the relief demanded in the petition.

 

The action is asking the court to decide how the following real or or personal property should be divided:

 

Copies of all court documents in this case, including orders, are available at the Clerk of the Circuit Court’s office.  You may review these documents upon request.

 

You must keep the Clerk of the Circuit Court’s office notified of your current address. (You may file Notice of Current Address, Florida Supreme Court Approved Family Law Form 12.915.)  Future papers in this lawsuit will be mailed to the address on record at the clerk’s office.

 

WARNING:  Rule 12.285, Florida Family Law Rules of Procedure, requires certain automatic disclosure of documents and information.  Failure to comply can result in sanctions, including dismissal or striking of pleadings.

 

Dated:  05/06/19

 

Grant Maloy

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

 

By:  Rosetta M. Adams

Deputy Clerk

 

Publish:  February 16, 23, March 1, 8, 2020

B126

 

 

 

 

The U.S. Environmental Protection Agency, Region 4 Announces the First Five-Year Review for

The Sanford Dry Cleaners Superfund Site,

Sanford, Seminole County, Florida

 

Purpose/Objective: The EPA is conducting a Five-Year Review of the remedy for the Sanford Dry Cleaners Superfund site (the Site) in Sanford, Florida. The purpose of the Five-Year Review is to make sure the selected cleanup actions effectively protect human health and the environment.

 

Site Background: The approximately 1-acre Site is located in Sanford, which is in east-central Florida. From the 1940s until 2001, several businesses used the Site as a laundry and dry-cleaning facility. The chemical tetrachloroethylene (also called perchloroethylene, PERC or PCE) was the primary solvent used in the dry-cleaning operations. The Site’s dry-cleaning operations resulted in the contamination of soil and groundwater with PCE and its breakdown products. In 2005, the EPA and the Florida Department of Environmental Protection (FDEP) began investigating the Site to assess the source of contamination and how far contaminants may have spread. As a result of the investigation’s findings, the EPA listed the Site on the Superfund program’s National Priorities List (NPL) in 2010.

 

Cleanup Actions: The EPA selected the Site’s cleanup plan in August 2013. From November 2014 to February 2015, the EPA in collaboration with FDEP implemented the Site’s cleanup. Contaminated soil outside the building was excavated and transported to an approved disposal facility. Contaminated soil inside the building is being cleaned up using a technology called soil vapor extraction (SVE). Contaminated groundwater is being treated using a technology called in-situ enhanced bioremediation, in which microbes are injected into the groundwater to degrade the contaminants. The EPA is monitoring the groundwater to ensure the cleanup is effective.

 

Five-Year Review Schedule: The National Contingency Plan requires review of remedial actions that result in any hazardous substances, pollutants or contaminants remaining at the Site above levels that allow for unlimited use and unrestricted exposure every five years to ensure the protection of human health and the environment. The first of the Five-Year Reviews for the Site will be completed by May 2020.

 

EPA Invites Community Participation in the Five-Year Review Process: The EPA is conducting this Five-Year Review to evaluate the effectiveness of the Site’s remedy and to ensure that the remedy remains protective of human health and the environment. As part of the Five-Year Review process, EPA staff is available to answer any questions about the Site. Community members who have questions about the Site or the Five-Year Review process, or who would like to participate in a community interview, are asked to contact:

 

Erik Spalvins, EPA Remedial Project Manager

Phone: (404) 562-8938

Email: spalvins.erik@epa.gov

 

Kyle Bryant, EPA Community Involvement Coordinator

Phone: (404) 562-9073 | (800) 241-1754 (toll-free)

Email: bryant.kyle@epa.gov

 

Mailing Address: U.S. EPA Region 4, 61 Forsyth Street, S.W., 11th Floor, Atlanta, GA 30303-8960

 

Additional information is available at the Site’s local document repository, located at Seminole County Library - North Branch, 150 North Palmetto Avenue, Sanford, Florida 32771, and online at: https://www.epa.gov/superfund/sanford-dry-cleaners.

 

Publish:  February 16, 2020

B094

 

 

 

NOTICE TO BIDDERS

 

The School Board of Seminole County, Florida hereby solicits offers from all qualified and interested parties for the below listed bids.  Bid forms may be obtained from www.demandstar.com  or www.myvendorlink.com.  Both links are located on the Purchasing Department website: www.scps.k12.fl.us/district/departments/purchasing/comp-solicitations-co...     Scroll down to the end of the page to select the preferred third party provider link.

 

Bid Number / Title

RFP 19200077P-WRS Armored Transport Services

Bid Opening 3/17/2020 at 3:00 pm

Evaluation TBD

 

Bid Number / Title

ITB 19200030B-CB Fire, Flood and Bio-hazard Remediation

Bid Opening 2/25/2020 at 3:00 pm

Evaluation TBD

 

Bid Number / Title

RFP 19200085P-YD Custom Furniture and Equipment Services

Bid Opening 3/10/2020 at 3:00 pm

Evaluation 3/24/2020 at 1:00 pm

 

The School Board of Seminole County, Florida

Purchasing & Distribution Services Department

407-320-0239

 

Publish:  February 16, 2020

B095

 

 

 

NOTICE OF MEETING

 

The Seminole County School Board will hold a Conference Update Work Session on Thursday, March 5, 2020.  The meeting will begin at 3:30 p.m. in the School Board meeting room, Educational Support Center, Sanford, Florida, 32773.  If you wish to obtain a copy of the agenda please contact Jill Mahramus, Clerk of the School Board, 407/320-0241. Persons with disabilities requiring assistance to attend the meeting should contact Mr. Boyd E. Karns Jr., 407/320-0321, TDD 407/320-0290 or Florida Relay (v) 800/955-8770. NOTICE: If any person appearing before the School Board anticipates or expects that he or she might appeal any decision made by the School Board, that person will need a record of the proceedings and that for such purpose will need to ensure that a verbatim record of the proceedings, including the testimony and evidence upon which the appeal is to be based, is made.  F.S. 286.0105.

 

Publish:  February 16, 2020

B096

 

 

 

NOTICE OF MEETING

 

The Seminole County School Board will meet in a Board training session on March 10, 2020 at 3:00 p.m., training topic “Roles, Responsibilities, and Relationships of the Board and the Superintendent”.  The training session will be held at the Educational Support Center in conference room 107, 400 East Lake Mary Boulevard, Sanford, Florida.  For additional information, please contact Jill Mahramus, Clerk to the School Board, 407/320-0241.  Persons with disabilities requiring assistance to attend the meeting should contact Boyd E. Karns Jr., 407/320-0321, TDD 407/320-0273 or Florida Relay (v) 800/955-8770.

 

Publish:  February 16, 2020

B097