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

Public Notices: Feb. 7, 2019

February 16, 2019 - 06:00
Posted in:

NOTICE OF ADMINISTRATIVE COMPLAINT

 

To:  Bryant, Lavelle T.

Case No.:

CD201900373/D 1703764

 

An Administrative Complaint to revoke your license and eligibility for licensure has been filed against you.  You have the right to request a hearing pursuant to Sections 120.569 and 120.57, Florida Statutes, by mailing a request for same to the Florida Department of Agriculture and Consumer Services, Division of Licensing, Post Office Box 5708 Tallahassee, Florida 32314-5708.  If a request for hearing is not received by 21 days from the date of the last publication, the right to hearing in this matter will be waived and the Department will dispose of this cause in accordance with law.

 

Publish:  February 10, 17, 24, March 3, 2019

B045

 

 

 

NOTICE OF PUBLIC SALE

 

In accordance with the provisions of State law, there being due and unpaid charge for which the undersigned is entitled to satisfy an owner and/or manager's lien of the goods hereinafter described and stored at the Life Storage location(s) listed below.

 

And, due notice having been given, to the owner of said property and all parties known to claim an interest therein, and the time specified in such notice for payment of such having expired, the goods will be sold at public auction at the above stated address to the highest bidder or otherwise disposed of on:

 

Thursday, February 28, 2019 @ 11:00 AM.

2650 W. 25th Street

Sanford, FL  32771

407-324-9985

 

Customer Name, Inventory:

 

Elana Arnold - Hsld gds/Furn

James Bradshaw -

Hsld gds/Furn

Chestonia Green -

Hsld gds/Furn/other-clothing

Ariel Bradford -

Hsld gds/Furn/TV/Stereo Equip./Tools/Appliances

Dana Jones - Hsld gds/Furn

Shinika Dellafield -

Hsld gds/Furn

John Flounory -

Hsld gds/Furn/other-boxes

Frederick Whitton -

Hsld gds/Furn

Kelmy Gonzalez -

Hsld gds/Furn

Deidre Smith -

Hsld gds/Furn/TV/Stereo Equip./Tools/Appliances

 

Publish:  February 10, 17, 2019

B060

 

 

 

NOTICE OF PUBLIC SALE

 

In accordance with the provisions of State law, there being due and unpaid charge for which the undersigned is entitled to satisfy an owner and/or manager's lien of the goods hereinafter described and stored at the Life Storage location(s) listed below.

 

And, due notice having been given, to the owner of said property and all parties known to claim an interest therein, and the time specified in such notice for payment of such having expired, the goods will be sold at public auction at the above stated address to the highest bidder or otherwise disposed of on:

 

February 28, 2019

@ 1:00 PM.

130 Concord Drive

Casselberry, FL  32707

407-339-3803

 

Name, Inventory:

 

Anthony M. Dibenardo –

Hsld gds/Furn

 

Linda Brather – Hsld gds/Furn

 

Jennifer Perfetto – Hsld gds/Furn

 

Jashyra Miller – Hsld gds/Furn

 

Pablo Aguiar –

Hsld gds/Furn, Boxes

 

Home Carpentry, LLC –

Hsld gds/Furn, Tools/Applnces, Lndscpng/Cnstrctn equip

 

Publish:  February 10, 17, 2019

B061

 

 

 

NOTICE OF PUBLIC SALE

 

In accordance with the provisions of State law, there being due and unpaid charge for which the undersigned is entitled to satisfy an owner and/or manager's lien of the goods hereinafter described and stored at the Life Storage location(s) listed below.

 

And, due notice having been given, to the owner of said property and all parties known to claim an interest therein, and the time specified in such notice for payment of such having expired, the goods will be sold at public auction at the above stated address to the highest bidder or otherwise disposed of on:

 

Thursday, February 28, 2019 @ 12:00 PM.

1170 W. State Road 434

Longwood, FL  32750

(407) 831-8887

 

Name, Inventory:

 

Lakisha Yeldell

Hsld gds/Furn, TV/Stereo Equip, Vinyl and CD collection, DJ Equipment, Music Instruments, Art, House Decor, and Clothes, Vanity

 

Publish:  February 10, 17, 2019

B062

 

 

 

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

SEMINOLE COUNTY, FLORIDA

CASE NO. 2018CA002690

 

THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORK, AS TRUSTEE FOR THE CERTIFICATEHOLDERS OF THE CWALT, INC. ALTERNATIVE LOAN TRUST 2006-OA17, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2006-OA17,

Plaintiff,

vs.

JOVANNY QUINTANA; JUANITA QUINTANA, et al.

Defendants

 

NOTICE OF FORECLOSURE SALE

 

NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated January 30, 2019, and entered in Case No. 2018CA002690, of the Circuit Court of the Eighteenth Judicial Circuit in and for SEMINOLE County, Florida.  THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORK, AS TRUSTEE FOR THE CERTIFICATEHOLDERS OF THE CWALT, INC. ALTERNATIVE LOAN TRUST 2006-OA17, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2006-OA17, is Plaintiff and JOVANNY QUINTANA; JUANITA QUINTANA, are defendants.  Grant Maloy, Clerk of Circuit Court for SEMINOLE, County Florida will sell to the highest and best bidder for cash IN ROOM S-201 of the Seminole County Courthouse; 301 North Park Avenue, Sanford, FL  32771, at 11:00 a.m., on the 12th day of  March, 2019, the following described property as set forth in said Final Judgment, to wit:

 

LOT 31, BLOCK U, SUNLAND ESTATES, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 11, PAGE 16-22 OF THE PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA.

 

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.

 

Dated this 5th day of February, 2019.

 

VAN NESS LAW FIRM, PLC

1239 E. Newport Center Drive, Suite 110

Deerfield Beach, Florida  33442

Ph: (954) 571-2031

PRIMARY EMAIL:

Pleadings@vanlawfl.com

 

/s/ Tammi Calderone

Tammi M. Calderone, Esq.

Florida Bar #:  84926

Email:  TCalderone@vanlawfl.com

 

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.

 

Publish:  February 10, 17, 2019

B068

 

 

 

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

SEMINOLE COUNTY, FLORIDA

 

CASE NO.:

2018-CA-001715-14O-W

 

LAKE OF THE WOODS HOMEOWNERS ASSOCIATION, INC.,

 

Plaintiff,

 

vs.

 

JANICE B. MOHRING,

 

Defendant.

 

NOTICE OF SALE PURSUANT TO CHAPTER 45

 

Notice is given that pursuant to the Final Judgment of Foreclosure dated January 30, 2019, in Case No. 2018-CA-001715-14O-W, of the Circuit Court in and for Seminole County, Florida, in which LAKE OF THE WOODS HOMEOWNERS ASSOCIATION, INC., is the Plaintiff and JANICE B. MOHRING is the Defendant.  The Clerk of Court will sell to the highest and best bidder for cash at the Seminole County Courthouse, 301 North Park Avenue, Room S201, Sanford, Florida, 32771 at 11:00 a.m., on March 12, 2019, the following described property set forth in the Order of Final Judgment:

 

Lot 339, LAKE OF THE WOODS TOWNHOUSE, Section 8, according to the map or plat thereof, recorded in Plat Book 22, Page 84, 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: February 4, 2019.

By:  /s/ Carlos R. Arias, Esq.           

Carlos R. Arias, Esquire

Florida Bar No.: 0820911

 

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 BEOFRE 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:  February 10, 17, 2019

B069

 

 

 

 

IN THE CIRCUIT COURT OF THE EIGHTEENTH JUDICIAL

CIRCUIT IN AND FOR

SEMINOLE COUNTY, FLORIDA

 

CASE NO.: 2018CA001135

 

DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR MORGAN STANLEY CAPITAL I INC. TRUST 2006-HE2, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2006-HE2,

 

Plaintiff,

 

vs.

 

YVETTE BELL A/K/A YVETTE A. BELL A/K/A YVETTE ANTOINETTE BELL; ALVIA BELL A/K/A ALVIA A. BELL A/K/A ALVIA ANDRE BELL; UNKNOWN SPOUSE OF ALVIA BELL A/K/A ALVIA A. BELL A/K/A ALVIA ANDRE BELL; CITY OF SANFORD, FLORIDA; UNKNOWN TENANT(S) IN POSSESSION #1 and #2, and ALL OTHER UNKNOWN PARTIES, et.al.,

 

Defendant(s).

 

NOTICE OF FORECLOSURE SALE

 

NOTICE IS HEREBY GIVEN pursuant to a Final Summary Judgment of Foreclosure dated November 29, 2018, entered in Civil Case No.: 2018CA001135 of the Circuit Court of the Eighteenth Judicial Circuit in and for Seminole County, Florida, wherein DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR MORGAN STANLEY CAPITAL I INC. TRUST 2006-HE2, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2006-HE2, Plaintiff, and YVETTE BELL A/K/A YVETTE A. BELL A/K/A YVETTE ANTOINETTE BELL; ALVIA BELL A/K/A ALVIA A. BELL A/K/A ALVIA ANDRE BELL; CITY OF SANFORD, FLORIDA; UNKNOWN TENANT(S) IN POSSESSION #1 N/K/A SHAMORA SIMMONS, are Defendants.

 

GRANT MALOY, The Clerk of the Circuit Court, will sell to the highest bidder for cash, in Room S201 of the Seminole County Courthouse, 301 N. Park Avenue, Sanford, FL 32771, at 11:00 AM, on the 2nd day of April, 2019, the following described real property as set forth in said Final Summary Judgment of Foreclosure, to wit:

 

LOT 5, GENEVA TERRACE, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 11, PAGE 36, OF THE PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA.

 

If you are a person claiming a right to funds remaining after the sale, you must file a claim with the clerk no later than 60 days after the sale.  If you fail to file a claim you will not be entitled to any remaining funds.  After 60 days, only the owner of record as of the date of the lis pendens may claim the surplus.

 

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.

 

Dated:  2/6/2019

 

By: May Hustey

Florida Bar No.: 0153214.

Attorney for Plaintiff:

Brian L. Rosaler, Esquire

Popkin & Rosaler, P.A.

1701West Hillsboro Boulevard

Suite 400

Deerfield Beach, FL  33442

Telephone: (954) 360-9030

Facsimile: (954) 420-5187

 

Publish:  February 10, 17, 2019

B070

 

 

 

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

SEMINOLE COUNTY, FLORIDA

CASE NO. 2018CA002869

 

U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR LEHMAN XS TRUST MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2007-4N,

 

Plaintiff,

 

vs.

MONICA DIANE ROBINSON A/K/A MONICA ROBINSON SENAT A/K/A MONICA ROBINSON-SENAT A/K/A, ET AL.

 

Defendants

 

NOTICE OF ACTION

 

To the following Defendant(s):

 

MONICA DIANE ROBINSON A/K/A MONICA ROBINSON SENAT A/K/A MONICA ROBINSON-SENAT A/K/A MONICA ROBINSON A/K/A MONICA JAMES  (UNABLE TO SERVE AT ADDRESS)

 

Last Known Address:

3865 BECONTREE PLACE, OVIEDO, FL 32765

Additional Address:                             3760 BECONTREE PLACE, OVIEDO, FL 32765

Additional Address:                             P.O. BOX 222,

GOLDENROD, FL 32733

 

UNKNOWN SPOUSE OF MONICA DIANE ROBINSON A/K/A MONICA ROBINSON SENAT A/K/A MONICA ROBINSON-SENAT A/K/A MONICA ROBINSON A/K/A MONICA JAMES  (UNABLE TO SERVE AT ADDRESS)

 

Last Known Address:

3865 BECONTREE PLACE, OVIEDO, FL 32765

Additional Address:

3760 BECONTREE PLACE,

OVIEDO, FL 32765

 

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

 

LOT 69, TRACT 301 AT CARILLON, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 46, PAGES 31-37, OF THE PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA.

 

A/K/A 3760 BECONTREE PLACE, OVIEDO, FL 32765

 

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 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 31st day of January, 2019.

 

GRANT MALOY

SEMINOLE COUNTY, FLORIDA

CLERK OF COURT

 

By Katherine B. Pope

As Deputy Clerk

 

Publish:  February 10, 17, 2019

B071

 

 

 

 

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

GENERAL JURISDICTION

DIVISION

CASE NO: 2019CA000106

 

U.S. BANK N.A., AS TRUSTEE, ON BEHALF OF THE HOLDERS OF THE J.P. MORGAN MORTGAGE ACQUISITION TRUST 2006-NC2 ASSET BACKED PASS-THROUGH CERTIFICATES, SERIES 2006-NC2,

 

Plaintiff,

 

vs.

 

UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF BARBARA H. HERRMANN; KEVIN HERRMANN; HEATHERTON VILLAGE, UNIT ONE, HOMEOWNERS' ASSOCIATION, INC.; UNKNOWN TENANT #1; UNKNOWN TENANT #2,

 

Defendant(s).

 

NOTICE OF ACTION -

CONSTRUCTIVE SERVICE

 

TO: UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF BARBARA H. HERRMANN

LAST KNOWN ADDRESS: UNKNOWN

 

YOU ARE HEREBY NOTIFIED that an action to foreclose a mortgage on the following property:

 

LOT 614, HEATHERTON VILLAGE, UNIT ONE, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 19, PAGES 36 AND 37, PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA

 

PROPERTY ADDRESS:

614 S HEATHERTON VILLAGE, ALTAMONTE SPRINGS, FL 32714

 

has been filed against you and you are required to serve a copy of your written defenses, if any, on FRENKEL LAMBERT WEISS WEISMAN & GORDON, LLP, Plaintiff's attorney, whose address is 1 East Broward Blvd., Suite 1430, Ft. Lauderdale, FL, 33301  wthin 30 days (no later than 30 days from the date of the first publication of this Notice of Action) 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 or petition filed herein.

 

WITNESS my hand and the seal of this  Court at Seminole County, Florida, this 1st day of February, 2019.

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

 

BY:  Katherine B. Pope

DEPUTY CLERK

Clerk of Court of Seminole County, 301 North Park Avenue, Sanford, FL 32771

 

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 at Seminole Court Administration,  301 North Park Avenue, Suite N301, Sanford, Florida, 32771, Telephone (407) 665-4227.

 

NOTE: You must contact coordinator at least seven (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:  February 10, 17, 2019

B072

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY, FLORIDA

PROBATE DIVISION

 

File No. 2019-CP-000096

 

IN RE: ESTATE OF

 

HUGH D. SINGLETON, JR.

a/k/a HUGH DORSEY

SINGLETON, JR.

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of Hugh D. Singleton, Jr., deceased, whose date of death was October 9, 2018, 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 10, 2019.

 

Attorney for Personal Representative:

 

Wesley T. Dunaway

Florida Bar No. 0098385

Kovar Law Group

618 E. South Street, Suite 500

Orlando, Florida 32801

 

Personal Representative:

 

Robin Starr Singleton

3680 Okeechobee Circle

Casselberry, Florida 32707

 

Publish:  February 10, 17, 2019

B073

 

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY, FLORIDA

PROBATE DIVISION

 

File No. 2019 CP 000087

 

Division:  Probate

 

IN RE: ESTATE OF

 

MARK ALAN THOMES,    

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of Mark Alan Thomes, deceased, whose date of death was June 19, 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 HEM.

 

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 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 first publication of this notice is February 10, 2019.

 

Attorney for Personal Representative:

 

Dennis K. Bayer, Esq.

Florida Bar No. 0512737

Bayer & Maguire

109 South 6th Street

Flagler Beach, Florida 32136

 

Personal Representative:

 

Allison Marie Sanchez

7396 Bella Foresta Pl.

Sanford, FL 32771

 

Publish:  February 10, 17, 2019

B074

 

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY, FLORIDA

PROBATE DIVISION

 

File No.: 2019CP000079

 

IN RE: ESTATE OF

 

ANDREW JOSEPH

ANDRUSKO

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of ANDREW JOSEPH ANDRUSKO, deceased, whose date of death was April 28, 2018; is pending in the Circuit Court for Seminole County, Florida, Probate Division; File Number 2019CP000079; the mailing address of which is Post Office Box 8099, Sanford, FL 32772-8099.  The names and addresses of the personal representatives and the personal representatives’ 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 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 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 FIRST PUBLICATION OF THIS NOTICE IS FEBRUARY 10, 2019.

 

Attorney for Personal Representative:

 

/s/ Marla E. Chavernay, Esq.

MARLA E. CHAVERNAY, ESQ.

Law Offices of George R. Brezina, Jr., P.A.

1218 Oakfield Drive

Brandon, Florida 33511

Ph:  (813)870-0500

Fax: (813)873-0500

email: marla.grblaw@verizon.net

Florida Bar No: 143138

 

Personal Representative:

 

/s/ Joseph M. Andrusko

JOSEPH M. ANDRUSKO

1640 Turtle Rock Drive

Lakeland, Florida 33803

 

Publish:  February 10, 17, 2019

B075

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY, FLORIDA

PROBATE DIVISION

 

File No. 2019-CP-000098

 

IN RE:  ESTATE OF

 

DOROTHY E. BAKER

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of Dorothy E. Baker, deceased, whose date of death was November 1, 2018, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 N. Park Avenue, Sanford, FL 32772.  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 personds 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 10, 2019.

 

Attorney for Personal Representative:

 

Shea Michael Moser

Attorney

Florida Bar Number:  0029265

Moseley Prichard Parrish Knight & Jones

501 West Bay Street

Jacksonville, FL  32202

Telephone:  (904) 356-1306

Fax:  (904) 354-0194

E-Mail:  smoser@mppkj.com

Secondary E-Mail:  hehughes@mppkj.com

 

Personal Representative:

 

Faye B. Lockamy

11661 Gran Crique Ct. N.

Jacksonville, Florida  32223

 

Publish:  February 10, 17, 2019

B076

 

 

 

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

SEMINOLE COUNTY, FLORIDA

PROBATE DIVISION

 

FILE NO.: 2018CP001546

 

DIVISION: B

 

IN RE: ESTATE OF

 

VIDAL AVILES ACEVEDO,

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the Estate of Vidal Aviles Acevedo, deceased, whose date of death was October 25, 2017, 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 WITHIN 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 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 first publication of this notice is February 10, 2019.

 

Attorney for Personal Representative:

 

Linda Muralt, Esquire

Florida Bar No.: 0031129

lmuralt@bja-law.com

BENNETT, JACOBS & ADAMS, P.A.

Post Office Box 3300

Tampa, FL 33601

Phone 813-272-1400

Facsimile 866-844-4703

 

Personal Representative:

 

Luisa Serrano/Personal

Representative

c/o:  BENNETT, JACOBS & ADAMS, P.A.

Post Office Box 3300

Tampa, FL 33601

 

Publish:  February 10, 17, 2019

B077

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY, FLORIDA

 

PROBATE DIVISION

 

CASE NO. 2018-CP-001543

 

IN RE:  Estate of

 

WENDY ANNE HAVERON

 

Decased.

 

NOTICE TO CREDITORS

 

The administration of the estate of WENDY ANNE HAVERON, deceased, whose date of death was October 29, 2018, and whose Social Security  Number is ###-##-7982 pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 North Park Avenue, Sanford, Florida, 32773.  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 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 SECTION 733. 702 OF THE FLORIDA PROBATE CODE WILL BE FOREVER BARRED.

 

NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIMS 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 10, 2019.

 

Attorney for Personal Representative:

 

Christopher J. Smith

WILLIAMS, SMITH &

SUMMERS

380 West Alfred Street

Tavares, Florida  32778

(352) 343-6655

Florida Bar No. 0266248

ecw@wssattorneys.com

 

Personal Representative:

 

Geoffrey Scott Corah

32021 Harris Road

Tavares, FL  32778

 

Publish:  February 10, 17, 2019

B078

 

 

 

PUBLIC NOTICE

 

Robert Likens, MD is terminating his Medical Practice on March 8, 2019.  If patients wish, they may pick up their records at 515 E. State Road 436, Suite 1000, Casselberry, FL  32707. (407) 831-3456.

 

Publish:  February 10, 17, 24, March 3, 2019

B079

 

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that EB 1EMIFL LLC, 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:  1124

YEAR OF ISSUANCE:  2016 PARCEL ID #:

32-19-31-513-0000-25700

 

Description of property: 

LOT 257 MIDWAY PB 1 PG 41

 

Names in which assessed:

GLORIA P LEE PERSONAL REP FOR ESTATE OF PERCY H LEE

 

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 14, 2019, 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 1/23/2019

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  T SMITH

Deputy Clerk

 

Publish:  January 27, February 3, 10, 17, 2019

A135

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that FIDELA DENNY, 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:  1737

YEAR OF ISSUANCE:  2012

PARCEL ID #:

01-20-30-506-0000-1450

 

Description of property: 

LEG S 1/2 OF LOT 145 + ALL LOT 147 FRANK L WOODRUFFS SUBD PB 3 PG 44

 

Names in which assessed:

MARY L LINDSEY

 

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 14, 2019, 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 1/23/2019

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  T SMITH

Deputy Clerk

 

Publish:  January 27, February 3, 10, 17, 2019

A136

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that TLGFY LLC, 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:  2508

YEAR OF ISSUANCE:  2016

PARCEL ID #:

09-21-29-521-1000-2030

 

Description of property: 

BLDG 10 UNIT 203 THE LANDING A CONDOMINIUM ORB 6365 PG 777

 

Names in which assessed:

MODESTO L CASTANER

 

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 14, 2019, 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 1/23/2019

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  T SMITH

Deputy Clerk

 

Publish:  January 27, February 3, 10, 17, 2019

A137

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that TLGFY LLC, 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:  2584

YEAR OF ISSUANCE:  2016

PARCEL ID #:

10-21-29-515-0000-1460

 

Description of property: 

LOT 146 OAKLAND VILLAGE SEC 3 PB 28 PGS 23 & 24

 

Names in which assessed:

BETSY COLLADO

 

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 14, 2019, 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 1/23/2019

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  T SMITH

Deputy Clerk

 

Publish:  January 27, February 3, 10, 17, 2019

A138

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that FIDELA DENNY, 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:  3473

YEAR OF ISSUANCE:  2012

PARCEL ID #:

12-21-29-5BD-5100-0090

 

Description of property: 

LEG LOTS 9 TO 12 BLK 51 SANLANDO PB 3 PG 65 1/2

 

Names in which assessed:

COMMERCIAL REALTY GROUP INC

 

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 14, 2019, 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 1/23/2019

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  T SMITH

Deputy Clerk

 

Publish:  January 27, February 3, 10, 17, 2019

A139

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that TLGFY LLC, 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:  3580

YEAR OF ISSUANCE:  2016

PARCEL ID #:

16-21-30-5BS-0000-285A

 

Description of property: 

W 20 FT OF LOT 285 + E 1/2 OF LOT 286 QUEENS MIRROR SOUTH PB 9 PG 44

 

Names in which assessed:

TINA M MUGLACH PER REP FOR SUZANNE R MURTHA ESTATE

 

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 14, 2019, 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 1/23/2019

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  TINA SMITH

Deputy Clerk

 

Publish:  January 27, February 3, 10, 17, 2019

A140

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that TLGFY LLC / CAPITAL ONE NA CLTRL ASSIGNEE, 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:  598

YEAR OF ISSUANCE:  2016

PARCEL ID #:

35-19-30-300-025A-0000

 

Description of property: 

SEC 35 TWP 19S RGE 30E BEG 1106.82 FT E & 40 FT N OF SW COR OF SEC 02-20-30  RUN N 157 FT E 132 FT S 50 FT E 21 FT S 71 FT E 111 FT S 36 FT W 264 FT TO BEG (LESS RD)

 

Names in which assessed:

ISMAEL VELAZUEZ

 

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 14, 2019, 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 1/23/2019

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  January 27, February 3, 10, 17, 2019

A141

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that VIJOKAT ENTERPRISES LLC, 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:  603

YEAR OF ISSUANCE:  2009

PARCEL ID #:

25-19-30-5AI-1014-0120

 

Description of property: 

LEG LOT 12 BLK 10 TR 14 SEMINOLE PARK PB 2 PG 75

 

Names in which assessed:

MARY SMITH

 

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 14, 2019, 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 1/23/2019

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  January 27, February 3, 10, 17, 2019

A142

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that 5T WEALTH PARTNERS LP, 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:  2534

YEAR OF ISSUANCE:  2015

PARCEL ID #:

03-21-29-505-0X00-0140

 

Description of property: 

LEG BEG 49.45 FT S + 569.01 FT E OF NW COR BLK X RUN N 83 DEG 11 MIN E 179.71 FT N 10 DEG 19 MIN E 201.89 FT WLY ON ST RD 434 150.11 FT S 10 DEG 36 MIN W 211.16 FT TO BEG MOBILE MANOR 2ND SECTION PB 11 PG 48

 

Names in which assessed:

M AMIR GOLCHINI

 

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 14, 2019, 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 1/23/2019

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  January 27, February 3, 10, 17, 2019

A143

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that FIDELA DENNY, 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:  2744

YEAR OF ISSUANCE:  2012

PARCEL ID #:

01-20-31-5UR-0000-0200

 

Description of property: 

LEG SEC 01 TWP 20S RGE 31E LOT 20 LAKE JESSUP HEIGHTS UNRECD PLAT   

 

Names in which assessed:

THOMAS FARRINGTON

 

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 14, 2019, 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 1/23/2019

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  January 27, February 3, 10, 17, 2019

A144

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that FIDELA DENNY, 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:  2752

YEAR OF ISSUANCE:  2012

PARCEL ID #:

01-20-31-5UR-0000-0770

 

Description of property: 

SEC 01 TWP 20S RGE 31E LOT 77 LAKE JESSUP HEIGHTS UNREC PLAT

 

Names in which assessed:

JAMES MURRAY

 

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 14, 2019, 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 1/23/2019

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  January 27, February 3, 10, 17, 2019

A145

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that FIDELA DENNY, 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:  3474

YEAR OF ISSUANCE:  2012

PARCEL ID #:

12-21-29-5BD-5100-0130

 

Description of property: 

ALL LOT 13 & W 1/2 OF LOT 14 BLK 51 SANLANDO PB 3 PG 65 1/2 INFO: 5100-0140 CUTOUT FOR 95

 

Names in which assessed:

COMMERCIAL REALTY GROUP INC

 

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 14, 2019, 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 1/23/2019

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  January 27, February 3, 10, 17, 2019

A147

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that CHRISTIANA TRUST CUSTODIAN GSRAN-Z LLC, 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:  3963

YEAR OF ISSUANCE:  2016

PARCEL ID #:

34-21-30-5DG-0000-1930

 

Description of property: 

LOT 193 WRENWOOD HEIGHTS UNIT 2 PB 18 PGS 77 + 78   

 

Names in which assessed:

DANIEL S COTE PER REP FOR SUSAN N FREGEAU ESTATE

 

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 14, 2019, 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 1/23/2019

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  January 27, February 3, 10, 17, 2019

A148

 

 

 

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

SEMINOLE COUNTY, FLORIDA

CIVIL DIVISION

 

Case Number:  2019 CA 99

 

FLATD, LLC,

a Missouri Limited Liability

Company,

 

Plaintiff,

 

v.

 

UNKNOWN HEIRS, DEVISEES,

GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, AND ANY OTHER PARTIES CLAIMING BY, THROUGH, UNDER, OR AGAINST ROBERT C. DUFAULT, deceased,

 

Defendants.

 

NOTICE OF ACTION

 

TO: 

UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, AND ANY OTHER PARTIES CLAIMING BY, THROUGH, UNDER, OR AGAINST ROBERT C. DUFAULT, deceased

(Address Unknown)

 

YOU ARE NOTIFIED that an action to quiet title to the following described real property in Seminole County, Florida:

 

Lot 2, Block 7, North Orlando Ranches Sec.9, according to the map or plat thereof as recorded in Plat Book 13, Page 11, Public Records of Seminole County, Florida.

 

Property Address:

203 Mockingbird Ln,

Winter Springs, FL 32708

 

has been filed against you, and you are required to serve a copy of your written defenses, if any, to it on, Kristopher E. Fernandez, Esq., attorney for Plaintiff, whose address is 114 S. Fremont Ave., Tampa, FL 33606, within 30 days and to 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.

 

The action was instituted in the Eighteenth Judicial Circuit Court for Seminole County in the State of Florida and is styled as follows: FLATD, LLC, a Missouri Limited Liability Company, Plaintiffs, v. UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, AND ANY OTHER PARTIES CLAIMING BY, THROUGH, UNDER, OR AGAINST ROBERT C. DUFAULT, deceased, Defendants.

 

DATED on January 18, 2019.

 

Grant Maloy

Clerk of the Court and

Comptroller

 

By:  Katherine B. Pope

As Deputy Clerk

 

Publish:  January 27, February 3, 10, 17, 2019

A167

 

 

 

SEMINOLE COUNTY HOUSING AUTHORITY PUBLIC NOTICE OF CLOSING THE PUBLIC HOUSING WAITING LIST FOR ALL BEDROOM SIZES.

 

Effective Friday, March 1, 2019, at 9:00am, the Seminole County Housing Authority (SCHA) will CLOSE its Waiting List for its 1, 2, 3, and 4 bedroom apartments in its 30-unit public housing complex located in Oviedo, FL known as Academy Place Villas.

 

No applications will be accepted for the Public Housing bedroom sizes as noted after the effective time. Public Notice will be provided when SCHA reopens the Waiting List for specific bedroom sizes. The Public Waiting List is routinely closed when the anticipated time for certain units exceeds 12 months. The current wait is over 36 months.

 

Questions may be directed via email to sswift@schafla.org

             

Publish:  February 17, 2019

B106

 

 

 

PUBLIC NOTICE

SANFORD AIRPORT

AUTHORITY

 

Notice is hereby given that the Sanford Airport Authority will conduct its March meeting on Tuesday March 5, 2019 at 8:30 a.m., at the Vigilante Room, 2001 Red Cleveland Boulevard, Suite 2129, Sanford, Florida.  Information may be obtained by contacting the executive offices during regular business hours at (407) 585-4042.

 

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, A.A.E.

President & CEO

             

Publish:  February 17, 2019

B107

 

 

 

  “Intention to Lease”

 

Pursuant to Section 373.093, F.S., the St. Johns River Water Management District (District) gives notice of its intention to lease a security residence at the following locations:  a double wide at 3205 Elm Street, Oviedo, FL 32675 in Seminole County, Florida.  The anticipated lease date is March 27, 2019, between appx. 9 a.m. and 5 p.m., at District Headquarters, 4049 Reid Street, Palatka, FL 32177.

             

Publish:  February 17, 24, March 3, 2019

B108

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that INAYAT VIRJI, 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:  333

YEAR OF ISSUANCE:  2012

PARCEL ID #:

25-19-30-5AG-100G-005A

 

Description of property: 

LEG E 1/4 OF LOT 5 BLK 10 TR G TOWN OF SANFORD PB 1 PG 115

 

Names in which assessed:

JAMES JONES HEIRS

 

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 04, 2019, 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 2/13/2019

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  T SMITH

Deputy Clerk

 

Publish:  February 17, 24, March 3, 10, 2019

B109

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that INAYAT VIRJI, 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:  368

YEAR OF ISSUANCE:  2012

PARCEL ID #:

25-19-30-5AG-1113-007A

 

Description of property: 

LEG N 47 FT OF W 97 3/4 FT OF NW 1/4 BLK 11 TR 13 TOWN OF SANFORD PB 1 PG 112

 

Names in which assessed:

MARY HALL, SAM BUCKNER AND CAPTAIN BUCKNER ET AL

 

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 04, 2019, 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 2/13/2019

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  T SMITH

Deputy Clerk

 

Publish:  February 17, 24, March 3, 10, 2019

B110

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that 5T WEALTH PARTNERS LP, 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:  670

YEAR OF ISSUANCE:  2015

PARCEL ID #:

35-19-30-513-2000-0030

 

Description of property: 

LEG S 1/2 OF LOT 3 + ALL LOTS 4 + 5 BLK 20 PINE LEVEL PB 6 PG 37

 

Names in which assessed:

MAUDDIE M J WILLIAMS HEIRS

 

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 04, 2019, 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 2/13/2019

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  T SMITH

Deputy Clerk

 

Publish:  February 17, 24, March 3, 10, 2019

B111

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that MELENDA J EDMISTON OR RICHARD CASSELBERRY, 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:  751

YEAR OF ISSUANCE:  2015

PARCEL ID #:

35-19-30-517-1600-0080

 

Description of property: 

LEG LOT 8 BLK 16 LOCKHARTS SUBD PB 3 PG 70

 

Names in which assessed:

CREASYE LAMAR HEIRS

 

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 04, 2019, 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 2/13/2019

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  T SMITH

Deputy Clerk

 

Publish:  February 17, 24, March 3, 10, 2019

B112

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that VIJOKAT ENTERPRISES LLC, 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:  3029

YEAR OF ISSUANCE:  2012

PARCEL ID #:

21-20-32-300-0220-0000

 

Description of property: 

LEG SEC 21 TWP 20S RGE 32E N 65 FT OF S 264 FT OF W 164 FT OF E 3/4 OF NW 1/4 OF NW 1/4   

 

Names in which assessed:

DAVID NOURACHI TRUSTEE

 

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 04, 2019, 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 2/13/2019

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  T SMITH

Deputy Clerk

 

Publish:  February 17, 24, March 3, 10, 2019

B113

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that 5T WEALTH PARTNERS LP, 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:  3649

YEAR OF ISSUANCE:  2016

PARCEL ID #:

18-21-30-507-0000-0870

 

Description of property: 

LOTS 87 + 88 REPLAT OF WINWOOD PARK PB 3 PG 30   

 

Names in which assessed:

JACQUELINE RICHARDSON, CHARLENE PORTER & MAXINE PORTER ET

 

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 04, 2019, 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 2/13/2019

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  T SMITH

Deputy Clerk

 

Publish:  February 17, 24, March 3, 10, 2019

B114

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that INAYAT VIRJI, 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:  369

YEAR OF ISSUANCE:  2012

PARCEL ID #:

25-19-30-5AG-1113-0080

 

Description of property: 

LEG S 40 FT OF W 97 3/4 FT OF NW 1/4 BLK 11 TR 13 TOWN OF SANFORD PB 1 PG 112

 

Names in which assessed:

RONALD J PRUITT

 

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 04, 2019, 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 2/13/2019

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  February 17, 24, March 3, 10, 2019

B115

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that 5T WEALTH PARTNERS LP, 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:  415

YEAR OF ISSUANCE:  2014

PARCEL ID #:

25-19-30-5AI-0918-0040

 

Description of property: 

LEG LOTS 4 + 5 BLK 9 TR 18 SEMINOLE PARK PB 2 PG 75   

 

Names in which assessed:

BILL CHAVOUS

 

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 04, 2019, 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 2/13/2019

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  February 17, 24, March 3, 10, 2019

B116

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that 5T WEALTH PARTNERS LP, 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:  669

YEAR OF ISSUANCE:  2014

PARCEL ID #:

35-19-30-513-0700-0130

 

Description of property: 

LEG LOTS 13 + 14 BLK 7 PINE LEVEL PB 6 PG 36     

 

Names in which assessed:

ALICE GORDON

 

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 04, 2019, 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 2/13/2019

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  February 17, 24, March 3, 10, 2019

B117

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that 5T WEALTH PARTNERS LP, 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:  830

YEAR OF ISSUANCE:  2014

PARCEL ID #:

36-19-30-514-0000-0120

 

Description of property: 

LEG LOTS 12 + 13 W F LEAVITTS SUBD PB 1 PG 27   

 

Names in which assessed:

EVELYN M WYNN

 

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 04, 2019, 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 2/13/2019

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  February 17, 24, March 3, 10, 2019

B118

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that TLGFY LLC / CAPITAL ONE NA CLTRL ASSIGNEE OF TLGFY, 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:  3816

YEAR OF ISSUANCE:  2016

PARCEL ID #:

24-21-30-504-0000-0610

 

Description of property: 

LOT 61 WILLOW RUN PB 30 PGS 58 TO 60

 

Names in which assessed:

JULIE WATSON, SARAHANNE F TAYLOR ET AL

 

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 04, 2019, 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 2/13/2019

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  February 17, 24, March 3, 10, 2019

B119

 

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that CHEON 2005 REVOCABLE TRUST, 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:  4201

YEAR OF ISSUANCE:  2016

PARCEL ID #:

19-21-31-506-0000-1140

 

Description of property: 

LOT 114 SUNRISE VILLAGE UNIT 3 PB 27 PG 59

 

Names in which assessed:

FITZROY BROMFIELD, DOREEN F BROMFIELD

 

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 04, 2019, 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 2/13/2019

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  February 17, 24, March 3, 10, 2019

B120

 

 

 

NOTICE OF PUBLIC SALE:   TRI COUNTY TOWING INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 03/1/2019, 10:00 am at 195 LYMAN RD, CASSELBERRY FL 32707, 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.

 

1C3EL46J35N687882

2005 CHRYSLER

JA3AY11A42U049173

2002 MITSUBISHI

JM1BJ2227X0132456

1999 MAZDA

KMHDU4AD4AU925594

2010 HYUNDAI

 

Publish:  February 17, 2019

B121

 

 

 

NOTICE OF PUBLIC SALE: PAUL'S TOWING/ SANFORD TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicles on 03/01/2019, 10:00 am at 2522 COUNTRY CLUB RD SANFORD, FL 32771, pursuant to subsection 713.78 of the Florida Statutes. PAUL'S TOWING/ SANFORD TOWING reserves the right to accept or reject any and/or all bids.

 

1GKEK13T35R177547

2005 GENERAL MOTORS CORP  (PAULS)

5LMEU68H34ZJ48578

2004 LINCOLN (SANFORD)

5TEHN72N12Z026471

2002 TOYOTA  (PAULS)

 

Publish:  February 17, 2019

B122

 

 

 

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.

 

2014 NISS Maxima

VIN 1N4AA5AP5EC495947

Sale Date 3/4/2019

 

2007 FORD Taurus

VIN 1FAFP56U97A185155

Sale Date 3/4/2019

 

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.

 

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.

 

1999 FORD F150

VIN 1FTRX17L5XNA03725

Sale Date 3/8/2019

 

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 17, 2019

B123

 

 

 

NOTICE OF PUBLIC SALE: OVIEDO ROAD AND WRECKER SERVICE gives Notice of Foreclosure of Lien and intent to sell these vehicles on 03/02/2019, 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.

 

1G4HD57206U136184

2006 BUICK

5XXGM4A78DG131185

2013 KIA

 

Publish:  February 17, 2019

B124

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 1223 Chessington  Circle, Seminole County, Lake Mary, Florida 32746 under the Fictitious Name of Embrace Grace Designs, 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.

 

Colleen Schmid

 

Publish:  February 17, 2019

B125

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that we are engaged in business at 151 Baywood Ave., Seminole County, Longwood, Florida 32750 under the Fictitious Name of Medallion Energy, 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.

 

International Pool Group, Inc.

 

Publish:  February 17, 2019

B126

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that we are engaged in business at 151 Baywood Ave., Seminole County, Longwood, Florida 32750 under the Fictitious Name of Medallion Energy, 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.

 

Medallion Energy Enterprises, LLC

 

Publish:  February 17, 2019

B127

 

 

 

FICTITIOUS NAME NOTICE

 

Notice is hereby given that EL GEYSI, owner, desiring to engage in business under the fictitious name of JESSE DELANCE SUTTON, JR. located at  4300 LAKE MARY BOULEVARD, SUITE 241, LAKE MARY, FL 32746 in SEMINOLE County intends to register the said name with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes.

 

Publish:  February 17, 2019

B128

 

 

 

 

FICTITIOUS NAME NOTICE

 

Notice is hereby given that ANGELICA E AGOSTO, owner, desiring to engage in business under the fictitious name of AGOSTO PARTY RENTALS located at 420 AMETHYST WAY, LAKE MARY, FL 32746 in SEMINOLE County intends to register the said name with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes.

 

Publish:  February 17, 2019

B129

 

 

 

FICTITIOUS NAME NOTICE

 

Notice is hereby given that AMANDA MARTINEZ, owner, desiring to engage in business under the fictitious name of ANGELS BY YOUR SIDE HOME CARE located at 1936 BRIGATINE COVE, OVIEDO, FL 32765 in SEMINOLE County intends to register the said name with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes.

 

Publish:  February 17, 2019

B130

 

 

 

 

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

SEMINOLE COUNTY, FLORIDA

 

CASE NO.: 2018CA001680

 

U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR GSAA HOME EQUITY TRUST 2006-19, ASSET-BACKED CERTIFICATES, SERIES 2006-19,

Plaintiff,

 

VS.

 

CELERY KEY HOMEOWNERS ASSOCIATION, INC.; 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 or Final Judgment. Final Judgment was awarded on January 15, 2019 in Civil Case No. 2018CA001680, of the Circuit Court of the EIGHTEENTH Judicial Circuit in and for Seminole County, Florida, wherein, U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR GSAA HOME EQUITY TRUST 2006-19, ASSET-BACKED CERTIFICATES, SERIES 2006-19 is the Plaintiff, and CELERY KEY HOMEOWNERS ASSOCIATION, INC.; GEORGE WRIGHT A/K/A G WRIGHT A/K/A GEORGE WRIGHT JR; 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 19, 2019 at 11:00 AM EST the following described real property as set forth in said Final Judgment, to wit:

 

LOT 52, CELERY KEY, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 64, PAGES 85 THROUGH 96, 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 this 11 day of February, 2019.

 

ALDRIDGE | PITE, LLP

Attorney for Plaintiff

1615 South Congress Avenue

Suite 200

Delray Beach, FL 33445

Telephone: (844) 470-8804

Facsimile: (561) 392-6965

 

By: 

 

Andrew Scolaro, Esq.

FBN:  44927

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 17, 24, 2019

B131

 

 

 

IN THE CIRCUIT COURT OF THE EIGHTEENTH JUDICIAL

CIRCUIT IN AND FOR

SEMINOLE COUNTY, FLORIDA

 

CASE NO.: 2017CA000585

 

WILMINGTON TRUST, NA, SUCCESSOR TRUSTEE TO CITIBANK, N.A., AS TRUSTEE FOR BEAR STEARNS ALT-A TRUST 2006-4, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2006-4,

 

Plaintiff,

 

vs.

 

JEAN E. POLYCARPE; YAMILY C. POLYCARPE A/K/A YAMILEY POLYCARPE; MADISON CREEK HOMEOWNER’S ASSOCIATION, INC.; UNKNOWN TENANT(S) IN POSSESSION #1 and #2, and ALL OTHER UNKNOWN PARTIES, et.al.,

 

Defendant(s).

 

RE-NOTICE OF

FORECLOSURE SALE

 

NOTICE IS HEREBY GIVEN pursuant to a Final Summary Judgment of Foreclosure dated August 20, 2018 and an Order Rescheduling Foreclkosure Sale dated February 6, 2019, entered in Civil Case No.: 2017CA000585 of the Circuit Court of the Eighteenth Judicial Circuit in and for Seminole County, Florida, wherein WILMINGTON TRUST, NA, SUCCESSOR TRUSTEE TO CITIBANK, N.A., AS TRUSTEE FOR BEAR STEARNS ALT-A TRUST 2006-4, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2006-4, Plaintiff, and JEAN E. POLYCARPE; YAMILY C. POLYCARPE A/K/A YAMILEY POLYCARPE; MADISON CREEK HOMEOWNER’S ASSOCIATION, INC.;, are Defendants.

 

GRANT MALOY, The Clerk of the Circuit Court, will sell to the highest bidder for cash, in Room S201 of the Seminole County Courthouse, 301 N. Park Avenue, Sanford, FL 32771, at 11:00 AM, on the 12th day of March, 2019, the following described real property as set forth in said Final Summary Judgment of Foreclosure, to wit:

 

LOT 44, MADISON CREEK, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 65, PAGES 38 THROUGH 41, OF THE PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA.

 

If you are a person claiming a right to funds remaining after the sale, you must file a claim with the clerk no later than 60 days after the sale.  If you fail to file a claim you will not be entitled to any remaining funds.  After 60 days, only the owner of record as of the date of the lis pendens may claim the surplus.

 

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.

 

Dated:  2/12/2019

 

By: May Hustey

Florida Bar No.: 0153214.

Attorney for Plaintiff:

Brian L. Rosaler, Esquire

Popkin & Rosaler, P.A.

1701West Hillsboro Boulevard

Suite 400

Deerfield Beach, FL  33442

Telephone: (954) 360-9030

Facsimile: (954) 420-5187

 

Publish:  February 17, 24, 2019

B132

 

 

 

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

SEMINOLE COUNTY, FLORIDA

CASE NO. 2018CA000957

 

HOME INVESTMENT FUND II LP,

Plaintiff,

vs.

CHERRYWOOD GARDENS, INC., et al.

Defendants

 

NOTICE OF FORECLOSURE SALE

 

NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated January 24, 2019, and entered in Case No. 2018CA000957, of the Circuit Court of the Eighteenth Judicial Circuit in and for SEMINOLE County, Florida.  HOME INVESTMENT FUND II LP, is Plaintiff and CHERRYWOOD GARDENS, INC.; APRIL PEACOCK; UNKNOWN TENANT IN POSSESSION OF SUBJECT PROPERTY; are defendants.  Grant Maloy, Clerk of Circuit Court for SEMINOLE, County Florida will sell to the highest and best bidder for cash IN ROOM S-201 of the Seminole County Courthouse; 301 North Park Avenue, Sanford, FL  32771, at 11:00 a.m., on the __12TH__ day of __MARCH__, 2019, the following described property as set forth in said Final Judgment, to wit:

 

UNIT 7, BUILDING A, CHERRYWOOD GARDENS, A CONDOMINIUM ACCORDING TO THE DECLARATION OF CONDOMINIUM RECORDED IN OFFICIAL RECORDS BOOK 971, PAGE(S) 1775 AND AMENDMENTS THERETO, AND AS PER PLAT THEREOF, RECORDED IN PLAT BOOK 18, PAGE(S) 43-46, AND AMENDMENTS THERETO, OF THE PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA, TOGETHER WITH AN UNDIVIDED INTEREST IN THE COMMON ELEMENTS APPURTENANT THERETO.

 

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.

 

Dated this 13th day of February, 2019.

 

VAN NESS LAW FIRM, PLC

1239 E. Newport Center Drive, Suite 110

Deerfield Beach, Florida  33442

Ph: (954) 571-2031

PRIMARY EMAIL:

Pleadings@vanlawfl.com

 

/s/ Tammi Calderone

Tammi M. Calderone, Esq.

Florida Bar #:  84926

Email: TCalderone@vanlawfl.com

 

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.

 

Publish:  February 17, 24, 2019

B133

 

 

 

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

SEMINOLE COUNTY, FLORIDA

 

CASE NO. 2018CA002941

 

HSBC BANK USA, N.A., AS INDENTURE TRUSTEE FOR THE REGISTERED NOTEHOLDERS OF RENAISSANCE HOME EQUITY LOAN TRUST 2007-2,

 

Plaintiff,

 

vs.

WALDO SPANGLER, ET AL.

 

Defendant

 

NOTICE OF ACTION

 

To the following Defendant(s):

 

WALDO SPANGLER

(CURRENT RESIDENCE UNKNOWN)

Last Known Address:

1907 SOUTH MAGNOLIA

AVENUE, SANFORD, FL 32771

Additional Address:

320 S. OAK AVE,

SANFORD, FL 32771

Additional Address:

2330 NARCISSUS AVE,

SANFORD, FL 32771-7975

 

UNKNOWN SPOUSE OF WALDO SPANGLER

(CURRENT RESIDENCE

UNKNOWN)

Last Known Address:

1907 SOUTH MAGNOLIA

AVENUE, SANFORD, FL 32771

Additional Address:

320 S. OAK AVE,

SANFORD, FL 32771

Additional Address:

2330 NARCISSUS AVE,

SANFORD, FL 32771-7975

 

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

 

THE SOUTH 65 FEET OF LOT 16, SPENCER HEIGHTS, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 3, PAGE 15, OF THE PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA.

 

A/K/A 1907 S MAGNOLIA AVE, SANFORD, FL 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 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.

 

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.  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 6th day of February, 2019.

 

GRANT MALOY

SEMINOLE COUNTY, FLORIDA

CLERK OF COURT AND COMPTROLLER

 

By KARY  BAILEY

As Deputy Clerk

 

Publish:  February 17, 24, 2019

B134

 

 

 

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

SEMINOLE COUNTY, FLORIDA

 

CASE NO: 2018-CP-001466

PROBATE DIVISION

 

IN RE: THE ESTATE OF

 

TERRY TERUYO BOGGS,

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of TERRY TERUYO BOGGS, deceased, File Number 2018-CP-001466, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is Seminole County Courthouse, Attn. Probate Clerk, Post Office 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, 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 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 other 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.

 

The date of first pubilcation of this notice is February 17, 2019.

 

Signed on February 8, 2019.

 

Patricia Ann Groves

Personal Representative

 

Respectfully submitted,

TEJES LAW, PLLC

 

/s/ Joshua J. Tejes

Joshua J. Tejes

Florida Bar Number 057621

11 North Summerlin Avenue

Suite 225B

Orlando, Florida 32801

Telephone: (407) 734-5166

Facsimile: (407) 734-5288

Email: josh@tejeslaw.com

Attorney for the Personal Representative

 

Publish:  February 17, 24, 2019

B135

 

 

 

 

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

SEMINOLE  COUNTY, FLORIDA

 

PROBATE DIVISION

File Number: 2019-CP-000069

 

IN RE:  ESTATE OF

JOSEPH MANGLARDI

 

Deceased..

 

NOTICE TO CREDITORS

(Summary Administration)

 

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

You are hereby notified that an Order of Summary Administration has been entered in the estate of Joseph Manglardi, deceased, File Number 2019-CP-000069; by the Circuit Court for Seminole County, Florida, Probate Division; the address of which is 301 North Park Avenue, Sanford, Florida  32771; that the decedent’s date of death was November 10, 2000; that the total value of the estate is $4,928.00, and that the names and addresses of those to whom it has been assigned by such order are:

 

Name

Rae Manglardi

 

Address

4207 Gabriella Lane

Winter Park, Florida  32792

 

ALL INTERESED PERSON ARE NOTIFIED THAT:

 

All creditors of the estate of the decedent and persons having claims or demands against the estate of the decedent other than those for whom provision for payment was made in the Order of Summary Administration must file their claims with this court WITHIN THREE (3) MONTHS AFTER DATE OF THE FIRST PUBLICATON OF THIS NOTICE.

 

ALL CLAIMS NOT SO FILED WILL BE FOREVER BARRED.

 

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

 

THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE IS:  February 17, 2019

 

Attorney for Person Giving Notice:

Attorney Michael Manglardi

MARTINEZ MANGLARDI, P.A.

540 North Semoran Boulevard

Orlando, Florida  32807

 

Person Giving Notice:

Rae Manglardi

4207 Gabriella Lane

Winter Park, Florida  32792

 

Publish:  February 17, 24, 2019

B136

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY, FLORIDA

PROBATE DIVISION

 

File No.  2019-CP-110

 

Division  Probate

 

IN RE:  ESTATE OF

 

VERNON S. D'ABREU

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of Vernon S. D'Abreu, deceased, whose date of death was October 5, 2018, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 N. Park Ave. 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 17, 2019.

 

Feroza D’Abreu,

Personal Representative

 

Respectfully Submitted by:

 

Michelle A. Berglund-Harper, Esq.

Attorney for Personal Representative

Florida Bar Number: 0084028

MURPHY & BERGLUND PLLC

1101 Douglas Avenue, Suite B

Altamonte Springs, FL  32714

Telephone: (407) 865-9553

Fax: (407) 865-5742

E-Mail: Michelle@murphyberglund.com

Secondary E-Mail: Madison@murphyberglund.com

 

Publish:  February 17, 24, 2019

B137

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY, FLORIDA

PROBATE DIVISION

 

File No. 2019-CP-000078

 

IN RE:  ESTATE OF

 

THOMAS H. BLAIR

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of THOMAS H. BLAIR, deceased, whose date of death was December 4, 2018; File Number 2019-CP-000078, 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 WITHIN 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 SECTION 733.702 OF THE FLORIDA PROBATE CODE 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 17, 2019.

 

Signed on January 2, 2019.

 

John L. Thomas, II

Attorney for Personal Representative

Florida Bar No. 80836

611 N. Wymore Road,

Suite 105

Winter Park, FL 32789

Telephone: (407) 843-1290

 

David Blair

Personal Representative

4018 William Hall Lane

Orlando, FL 32812

 

Publish:  February 17, 24, 2019

B138

 

 

 

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

SEMINOLE COUNTY, FLORIDA

 

CASE NO: 2019-CP-000013

PROBATE DIVISION

 

IN RE: THE ESTATE OF

 

CHARLES STEVEN MASON,

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of CHARLES STEVEN MASON, deceased, whose date of death was December 1, 2018, 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 February 17, 2019.

 

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

 

BARBARA ELISABETH MASON

Personal Representative

 

Publish:  February 17, 24, 2019

B139

 

 

 

 

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

SEMINOLE COUNTY, FLORIDA

 

CASE NO.: 2019-CP-000061

PROBATE DIVISION

 

IN RE: THE ESTATE OF

 

DENIS P. REMINGTON a/k/a

DENIS PAUL REMINGTON,

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the Estate of DENIS P. REMINGTON a/k/a DENIS PAUL REMINGTON, deceased, whose date of death was December 26, 2018, 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 February 17, 2019.

 

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

 

JULIE REMINGTON f/k/a

JULIE REMINGTON PECK

Personal Representative

 

Publish:  February 17, 24, 2019

B140

 

 

 

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

SEMINOLE COUNTY, FLORIDA

 

CASE NO:  2019-CP-000068

PROBATE DIVISION

 

IN RE: THE ESTATE OF

 

PAUL A. FLETCHER

a/k/a PAUL ARTHUR FLETCHER,

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of PAUL A. FLETCHER a/k/a PAUL ARTHUR FLETCHER, deceased, whose date of death was June 25, 2017, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 N. Park Avenue, Sanford, FL 32801.  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 February 17, 2019.

 

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

 

SYLVIA N. FLETCHER

Personal Representative

 

Publish:  February 17, 24, 2019

B141

 

 

 

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

SEMINOLE COUNTY, FLORIDA

 

CASE NO: 2012-DR-2198

 

IN RE: THE FORMER

MARRIAGE OF:

KRISTEN KING MARTIN, Petitioner/Former Wife,

And

STEVEN MARTIN,

Respondent/Former Husband.

 

NOTICE OF ACTION FOR SUPPLEMENTAL PETITION FOR MODIFICATION OF CHILD SUPPORT AND OTHER RELATED RELIEF

 

TO: KRISTEN KING MARTIN

106 West Coleman Circle

Sanford, FL 32771

 

YOU ARE NOTIFIED that an action for supplemental petition for modification of child support and other related relief has been filed against you and that you are required to serve a copy of your written defenses, if any, to it on the attorney for the Respondent, Danielle Contini, Esquire, whose address is P.O. Box 2186, Minneola, FL 34755-2186 on or before 03/04/2019, and file the original with the clerk of this Court at P.O. Box 8099, Sanford, FL 32772-8099, before service on Respondent or immediately thereafter.  If you fail to do so, a default may be entered against you for the relief demanded in the petition.

 

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:  January 2, 2019

 

Grant Maloy

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

By:  Rosetta Adams

Deputy Clerk

 

Publish:  February 17, 24, March 3, 10, 2019

B142

 

 

 

 

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

SEMINOLE COUNTY, FLORIDA

 

Case No.:

2018-DR-004236-02D-L

Division:

Domestic Relations

 

IN RE:

 

JANICE MARIE

RITCHEA-ROSA

Petitioner/Wife,

 

and

 

HECTOR LUIS ROSA, JR.,

Respondent/Husband.

 

NOTICE OF ACTION FOR

DISSOLUTION OF MARRIAGE

 

TO: HECTOR LUIS ROSA, JR., whose last known address is 8207 Edie Way, Orlando, FL 32810.

 

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 DONAGHY LAW, whose address is 195 Wekiva Springs Rd. Suite 224 Longwood, FL 32779 on or before March 6, 2019, and file the original with the clerk of this Court at 301 N Park Ave, Sanford, FL 32771 before service on Petitioner’s Attorney 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 personal property should be divided: N/A

 

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 to your address. (You may file Designation of Current Mailing and E-Mail Address, Florida Supreme Court Approved Family Law Form 12.915.) Future papers in this lawsuit will be mailed or e-mailed to the address(es) 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:  January 14, 2019

 

Grant Maloy

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

 

By:  Rosetta M. Adams

Deputy Clerk

 

Publish:  February 17, 24, March 3, 10, 2019

B143

 

 

 

 

NOTICE OF PUBLIC HEARINGS

REGARDING ADOPTION OF AN ORDINANCE

BY THE CITY OF SANFORD, FLORIDA

 

The City Commission of the City of Sanford, Florida, will hold public hearings at 7 PM, or as soon thereafter as practicable, in the Commission Chambers, First Floor, City Hall, 300 N. Park Avenue, Sanford, Florida, as follows:

 

-  on Monday, February 11, 2019 to consider first reading of Ordinance No. 4492 and

-  on Monday, February 25, 2019 to consider the adoption of Ordinance No.4492, annexing property generally described as follows:

 

1.97 acre(s) between St. Johns Parkway and 46A and between Upsala Road and Rinehart Road, as shown on the map below:

 

 

 

A copy of the Ordinance and the complete legal description by metes and bounds shall be available at the office of the City Clerk for all persons desiring to examine the same.

 

All parties in interest and citizens shall have an opportunity to be heard at said hearings.

 

By order of the City Commission of the City of Sanford, Florida.

 

In accordance with the Americans with Disabilities Act, persons with disabilities needing assistance to participate in any of these proceedings should contact the City Clerk at 407.688.5010 at least 48 hours in advance of the meeting.

 

Advice to the public:  If a person decides to appeal a decision made with respect to any matter considered at the above meeting or hearing, he or she may need a verbatim record of the proceedings, including the testimony and evidence, which record is not provided by the City of Sanford.  (FS 286.0105)

 

Traci R. Houchin,

City Clerk

 

Publish:  February 10, 17, 2019

B037

 

 

 

NOTICE OF PUBLIC HEARINGS

REGARDING ADOPTION OF AN ORDINANCE

BY THE CITY OF SANFORD, FLORIDA

 

The City Commission of the City of Sanford, Florida, will hold public hearings at 7 PM, or as soon thereafter as practicable, in the Commission Chambers, First Floor, City Hall, 300 N. Park Avenue, Sanford, Florida, as follows:

 

  on Monday, February 11, 2019 to consider first reading of Ordinance No. 4493 and

  on Monday, February 25, 2019 to consider the adoption of Ordinance No.4493, annexing property generally described as follows:

 

1.13 acre(s) between Hughey Street and E. SR 46A and between E. Lake Mary Blvd. and Cameron Avenue, as shown on the map below:

 

 

A copy of the Ordinance and the complete legal description by metes and bounds shall be available at the office of the City Clerk for all persons desiring to examine the same.

 

All parties in interest and citizens shall have an opportunity to be heard at said hearings.

 

By order of the City Commission of the City of Sanford, Florida.

 

In accordance with the Americans with Disabilities Act, persons with disabilities needing assistance to participate in any of these proceedings should contact the City Clerk at 407.688.5010 at least 48 hours in advance of the meeting.

 

Advice to the public:  If a person decides to appeal a decision made with respect to any matter considered at the above meeting or hearing, he or she may need a verbatim record of the proceedings, including the testimony and evidence, which record is not provided by the City of Sanford.  (FS 286.0105)

 

Traci R. Houchin,

City Clerk

 

Publish:  February 10, 17, 2019

B038

 

 

 

NOTICE OF LOST PROPERTY

 

2018CJ022856

Glock Firearm

 

2018CJ022927

IPhone

 

2019CJ000103

Golf Clubs and Golf Bag

 

2019CJ000254

Black Taurus Handgun

 

2019CJ000801

Go Pro

 

2018CJ019645

US Currency

 

2019CJ000892

US Currency

 

2019CJ001288

Motorola Radio

 

2019CJ001066

Huffy Bicycle

 

The Seminole County Sheriff's Office is in possession of the above described property. Pursuant to Florida Statute 705.103, the Seminole County Sheriff's Office intends to: donate the property to a charitable organization, surrender the property to the finder, sell the property, or trade the property to another governmental agency if the property remains unclaimed. The Seminole County Sheriff's Office reserves the right to determine the proper and most effective means of disposal. Persons wishing to lay claim to any of the above described property may do so by filing a claim with the Sheriff's Office at 100 Eslinger Way, Sanford, Florida. Please contact the Evidence Section at 407-665-6692 to make an appointment. All interested persons making claims against said property must show proof of ownership, or must be able to identify any markings prior to examination of the property.

 

DENNIS M. LEMMA SHERIFF, SEMINOLE COUNTY

 

Publish:  February 10, 17, 2019

B044

 

 

 

State of Florida

Department of Environmental Protection

NOTICE OF PERMIT ISSUANCE

 

Notice of agency action taken by The Florida Department of Environmental Protection is given, in File No. ERP59-0336721-001-EI, to grant an Environmental Resource Permit pursuant to Part IV of Chapter 373, Florida Statutes (F.S.), and Chapter 62-330, Florida Administrative Code (F.A.C.), to Casey Lyon, FDOT District 5, 719 S Woodland Blvd, DeLand FL, 32720 for the construction of a storm water management system supporting the construction of SR 46 (Wekiva Parkway Section 7A) from east of River Oaks Circle to east of Orange Blvd. Project location: SR 46 from east of River Oaks Circle to east of Orange Blvd, Sanford, Seminole County.

 

The application file for File No. ERP59-0336721-001-EI is available for inspection electronically at https://depedms.dep.state.fl.us/Oculus/servlet/hitlist?action=hitlist&se....

 

NOTICE OF RIGHTS

 

The agency action is final and effective on the date filed with the Clerk of the Department unless a petition for an administrative hearing is timely filed under sections 120.569 and 120.57, Florida Statutes, before the deadline for filing a petition.  On the filing of a timely and sufficient petition, this action will not be final and effective until further order of the Department.  Because the administrative hearing process is designed to formulate final agency action, the hearing process may result in a modification of the agency action or even denial of the application.

 

Petition for Administrative Hearing

A person whose substantial interests are affected by the Department’s action may petition for an administrative proceeding (hearing) under sections 120.569 and 120.57, Florida Statutes.  Pursuant to rule 28-106.201, Florida Administrative Code, initiation of proceedings shall be made by written petition to the agency responsible for rendering final agency action.  The term “petition” includes any document that requests an evidentiary proceeding and asserts the existence of a disputed issue of material fact.  Each petition shall be legible and on 8 ½ by 11 inch white paper.  Unless printed, the impression shall be on one side of the paper only and lines shall be double-spaced.  A petition for an administrative hearing must contain the following information:

 

(a) The name and address of each agency affected and each agency’s file or identification number, if known;

(b) The name, address, any e-mail address, any facsimile number, and telephone number of the petitioner, if the petitioner is not represented by an attorney or a qualified representative; the name, address, and telephone number of the petitioner’s representative, if any, which shall be the address for service purposes during the course of the proceeding; and an explanation of how the petitioner’s substantial interests will be affected by the agency determination;

(c) A statement of when and how the petitioner received notice of the agency decision;

(d) A statement of all disputed issues of material fact.  If there are none, the petition must so indicate;

(e) A concise statement of the ultimate facts alleged, including the specific facts that the petitioner contends warrant reversal or modification of the agency’s proposed action;

(f) A statement of the specific rules or statutes the petitioner contends require reversal or modification of the agency’s proposed action, including an explanation of how the alleged facts relate to the specific rules or statutes; and

(g) A statement of the relief sought by the petitioner, stating precisely the action petitioner wishes the agency to take with respect to the agency’s proposed action.

 

The petition must be filed (received by the Clerk) in the Office of General Counsel of the Department at 3900 Commonwealth Boulevard, Mail Station 35, Tallahassee, Florida 32399-3000.  Also, a copy of the petition shall be mailed to the applicant at the address indicated above at the time of filing.

 

Time Period for Filing a Petition

In accordance with rule 62-110.106(3), Florida Administrative Code, petitions for an administrative hearing by the applicant must be filed within 21 days of receipt of this written notice. Petitions filed by any persons other than the applicant, and other than those entitled to written notice under section 120.60(3), Florida Statutes, must be filed within 21 days of publication of the notice or within 21 days of receipt of the written notice, whichever occurs first.  Under section 120.60(3), Florida Statutes, however, any person who has asked the Department for notice of agency action may file a petition within 21 days of receipt of such notice, regardless of the date of publication.  The failure to file a petition within the appropriate time period shall constitute a waiver of that person's right to request an administrative determination (hearing) under sections 120.569 and 120.57, Florida Statutes, or to intervene in this proceeding and participate as a party to it.  Any subsequent intervention (in a proceeding initiated by another party) will be only at the discretion of the presiding officer upon the filing of a motion in compliance with rule 28-106.205, Florida Administrative Code.

 

Extension of Time

Under rule 62-110.106(4), Florida Administrative Code, a person whose substantial interests are affected by the Department’s action may also request an extension of time to file a petition for an administrative hearing.  The Department may, for good cause shown, grant the request for an extension of time.  Requests for extension of time must be filed with the Office of General Counsel of the Department at 3900 Commonwealth Boulevard, Mail Station 35, Tallahassee, Florida 32399-3000, before the applicable deadline for filing a petition for an administrative hearing.  A timely request for extension of time shall toll the running of the time period for filing a petition until the request is acted upon.

 

Mediation

Mediation is not available in this proceeding.

 

Judicial Review

Once this decision becomes final, any party to this action has the right to seek judicial review pursuant to section 120.68, Florida Statutes, by filing a Notice of Appeal pursuant to rules 9.110 and 9.190, Florida Rules of Appellate Procedure, with the Clerk of the Department in the Office of General Counsel, 3900 Commonwealth Boulevard, M.S. 35, Tallahassee, Florida 32399-3000; and by filing a copy of the Notice of Appeal accompanied by the applicable filing fees with the appropriate District Court of Appeal.  The Notice of Appeal must be filed within 30 days from the date this action is filed with the Clerk of the Department.

 

Publish:  February 17, 2019

B099

 

 

 

State of Florida

Department of Environmental Protection

NOTICE OF PERMIT ISSUANCE

 

Notice of agency action taken by The Florida Department of Environmental Protection is given, in File No. ERP59-0308840-001-EI, to grant an Environmental Resource Permit pursuant to Part IV of Chapter 373, Florida Statutes (F.S.), and Chapter 62-330, Florida Administrative Code (F.A.C.), to Casey Lyon, FDOT District 5, 719 S Woodland Blvd, DeLand FL, 32720 for the construction of a storm water management system supporting the widening of SR 46 (Wekiva Parkway Section 7B) from west of Orange Blvd to east of Oregon St. Project location: SR 46 from east of west of Orange Blvd to east of Oregon St, Sanford, Seminole County.

 

The application file for File No. ERP59-0308840-001-EI is available for inspection electronically at https://depedms.dep.state.fl.us/Oculus/servlet/hitlist?action=hitlist&se....

 

NOTICE OF RIGHTS

 

The agency action is final and effective on the date filed with the Clerk of the Department unless a petition for an administrative hearing is timely filed under sections 120.569 and 120.57, Florida Statutes, before the deadline for filing a petition.  On the filing of a timely and sufficient petition, this action will not be final and effective until further order of the Department.  Because the administrative hearing process is designed to formulate final agency action, the hearing process may result in a modification of the agency action or even denial of the application.

 

Petition for Administrative Hearing

A person whose substantial interests are affected by the Department’s action may petition for an administrative proceeding (hearing) under sections 120.569 and 120.57, Florida Statutes.  Pursuant to rule 28-106.201, Florida Administrative Code, initiation of proceedings shall be made by written petition to the agency responsible for rendering final agency action.  The term “petition” includes any document that requests an evidentiary proceeding and asserts the existence of a disputed issue of material fact.  Each petition shall be legible and on 8 ½ by 11 inch white paper.  Unless printed, the impression shall be on one side of the paper only and lines shall be double-spaced.  A petition for an administrative hearing must contain the following information:

 

(a) The name and address of each agency affected and each agency’s file or identification number, if known;

(b) The name, address, any e-mail address, any facsimile number, and telephone number of the petitioner, if the petitioner is not represented by an attorney or a qualified representative; the name, address, and telephone number of the petitioner’s representative, if any, which shall be the address for service purposes during the course of the proceeding; and an explanation of how the petitioner’s substantial interests will be affected by the agency determination;

(c) A statement of when and how the petitioner received notice of the agency decision;

(d) A statement of all disputed issues of material fact.  If there are none, the petition must so indicate;

(e) A concise statement of the ultimate facts alleged, including the specific facts that the petitioner contends warrant reversal or modification of the agency’s proposed action;

(f) A statement of the specific rules or statutes the petitioner contends require reversal or modification of the agency’s proposed action, including an explanation of how the alleged facts relate to the specific rules or statutes; and

(g) A statement of the relief sought by the petitioner, stating precisely the action petitioner wishes the agency to take with respect to the agency’s proposed action.

 

The petition must be filed (received by the Clerk) in the Office of General Counsel of the Department at 3900 Commonwealth Boulevard, Mail Station 35, Tallahassee, Florida 32399-3000.  Also, a copy of the petition shall be mailed to the applicant at the address indicated above at the time of filing.

 

Time Period for Filing a Petition

In accordance with rule 62-110.106(3), Florida Administrative Code, petitions for an administrative hearing by the applicant must be filed within 21 days of receipt of this written notice. Petitions filed by any persons other than the applicant, and other than those entitled to written notice under section 120.60(3), Florida Statutes, must be filed within 21 days of publication of the notice or within 21 days of receipt of the written notice, whichever occurs first.  Under section 120.60(3), Florida Statutes, however, any person who has asked the Department for notice of agency action may file a petition within 21 days of receipt of such notice, regardless of the date of publication.  The failure to file a petition within the appropriate time period shall constitute a waiver of that person's right to request an administrative determination (hearing) under sections 120.569 and 120.57, Florida Statutes, or to intervene in this proceeding and participate as a party to it.  Any subsequent intervention (in a proceeding initiated by another party) will be only at the discretion of the presiding officer upon the filing of a motion in compliance with rule 28-106.205, Florida Administrative Code.

 

Extension of Time

Under rule 62-110.106(4), Florida Administrative Code, a person whose substantial interests are affected by the Department’s action may also request an extension of time to file a petition for an administrative hearing.  The Department may, for good cause shown, grant the request for an extension of time.  Requests for extension of time must be filed with the Office of General Counsel of the Department at 3900 Commonwealth Boulevard, Mail Station 35, Tallahassee, Florida 32399-3000, before the applicable deadline for filing a petition for an administrative hearing.  A timely request for extension of time shall toll the running of the time period for filing a petition until the request is acted upon.

 

Mediation

Mediation is not available in this proceeding.

 

Judicial Review

Once this decision becomes final, any party to this action has the right to seek judicial review pursuant to section 120.68, Florida Statutes, by filing a Notice of Appeal pursuant to rules 9.110 and 9.190, Florida Rules of Appellate Procedure, with the Clerk of the Department in the Office of General Counsel, 3900 Commonwealth Boulevard, M.S. 35, Tallahassee, Florida 32399-3000; and by filing a copy of the Notice of Appeal accompanied by the applicable filing fees with the appropriate District Court of Appeal.  The Notice of Appeal must be filed within 30 days from the date this action is filed with the Clerk of the Department.   

 

Publish:  February 17, 2019

B100

 

 

 

 

State of Florida

Department of Environmental Protection

NOTICE OF PERMIT ISSUANCE

 

Notice of agency action taken by The Florida Department of Environmental Protection is given, in File No. 347099-001-EI, to grant an Environmental Resource Permit pursuant to Part IV of Chapter 373, Florida Statutes (F.S.), and Chapter 62-330, Florida Administrative Code (F.A.C.), to Casey Lyon, FDOT District 5, 719 S Woodland Blvd, DeLand FL, 32720 for the construction of a storm water management system supporting the widening of SR 46 (Wekiva Parkway Section 8) from east of Orange Blvd to west of Rinehart Rd. Project location: SR 46 from east of Orange Blvd to west of Rinehart Rd, Sanford, Seminole County.

 

The application file for File No. 347099-001-EI is available for inspection electronically at https://depedms.dep.state.fl.us/Oculus/servlet/hitlist?action=hitlist&se....

 

NOTICE OF RIGHTS

 

The agency action is final and effective on the date filed with the Clerk of the Department unless a petition for an administrative hearing is timely filed under sections 120.569 and 120.57, Florida Statutes, before the deadline for filing a petition.  On the filing of a timely and sufficient petition, this action will not be final and effective until further order of the Department.  Because the administrative hearing process is designed to formulate final agency action, the hearing process may result in a modification of the agency action or even denial of the application.

 

Petition for Administrative Hearing

A person whose substantial interests are affected by the Department’s action may petition for an administrative proceeding (hearing) under sections 120.569 and 120.57, Florida Statutes.  Pursuant to rule 28-106.201, Florida Administrative Code, initiation of proceedings shall be made by written petition to the agency responsible for rendering final agency action.  The term “petition” includes any document that requests an evidentiary proceeding and asserts the existence of a disputed issue of material fact.  Each petition shall be legible and on 8 ½ by 11 inch white paper.  Unless printed, the impression shall be on one side of the paper only and lines shall be double-spaced.  A petition for an administrative hearing must contain the following information:

 

(a) The name and address of each agency affected and each agency’s file or identification number, if known;

(b) The name, address, any e-mail address, any facsimile number, and telephone number of the petitioner, if the petitioner is not represented by an attorney or a qualified representative; the name, address, and telephone number of the petitioner’s representative, if any, which shall be the address for service purposes during the course of the proceeding; and an explanation of how the petitioner’s substantial interests will be affected by the agency determination;

(c) A statement of when and how the petitioner received notice of the agency decision;

(d) A statement of all disputed issues of material fact.  If there are none, the petition must so indicate;

(e) A concise statement of the ultimate facts alleged, including the specific facts that the petitioner contends warrant reversal or modification of the agency’s proposed action;

(f) A statement of the specific rules or statutes the petitioner contends require reversal or modification of the agency’s proposed action, including an explanation of how the alleged facts relate to the specific rules or statutes; and

(g) A statement of the relief sought by the petitioner, stating precisely the action petitioner wishes the agency to take with respect to the agency’s proposed action.

 

The petition must be filed (received by the Clerk) in the Office of General Counsel of the Department at 3900 Commonwealth Boulevard, Mail Station 35, Tallahassee, Florida 32399-3000.  Also, a copy of the petition shall be mailed to the applicant at the address indicated above at the time of filing.

 

Time Period for Filing a Petition

In accordance with rule 62-110.106(3), Florida Administrative Code, petitions for an administrative hearing by the applicant must be filed within 21 days of receipt of this written notice. Petitions filed by any persons other than the applicant, and other than those entitled to written notice under section 120.60(3), Florida Statutes, must be filed within 21 days of publication of the notice or within 21 days of receipt of the written notice, whichever occurs first.  Under section 120.60(3), Florida Statutes, however, any person who has asked the Department for notice of agency action may file a petition within 21 days of receipt of such notice, regardless of the date of publication.  The failure to file a petition within the appropriate time period shall constitute a waiver of that person's right to request an administrative determination (hearing) under sections 120.569 and 120.57, Florida Statutes, or to intervene in this proceeding and participate as a party to it.  Any subsequent intervention (in a proceeding initiated by another party) will be only at the discretion of the presiding officer upon the filing of a motion in compliance with rule 28-106.205, Florida Administrative Code.

 

Extension of Time

Under rule 62-110.106(4), Florida Administrative Code, a person whose substantial interests are affected by the Department’s action may also request an extension of time to file a petition for an administrative hearing.  The Department may, for good cause shown, grant the request for an extension of time.  Requests for extension of time must be filed with the Office of General Counsel of the Department at 3900 Commonwealth Boulevard, Mail Station 35, Tallahassee, Florida 32399-3000, before the applicable deadline for filing a petition for an administrative hearing.  A timely request for extension of time shall toll the running of the time period for filing a petition until the request is acted upon.

 

Mediation

Mediation is not available in this proceeding.

 

Judicial Review

Once this decision becomes final, any party to this action has the right to seek judicial review pursuant to section 120.68, Florida Statutes, by filing a Notice of Appeal pursuant to rules 9.110 and 9.190, Florida Rules of Appellate Procedure, with the Clerk of the Department in the Office of General Counsel, 3900 Commonwealth Boulevard, M.S. 35, Tallahassee, Florida 32399-3000; and by filing a copy of the Notice of Appeal accompanied by the applicable filing fees with the appropriate District Court of Appeal.  The Notice of Appeal must be filed within 30 days from the date this action is filed with the Clerk of the Department.

 

Publish:  February 17, 2019

B101

 

 

 

NOTICE OF PUBLIC HEARINGS

REGARDING ADOPTION OF AN ORDINANCE

BY THE CITY OF SANFORD, FLORIDA

 

The City Commission of the City of Sanford, Florida, will hold public hearings at 7 PM, or as soon thereafter as practicable, in the Commission Chambers, First Floor, City Hall, 300 N. Park Avenue, Sanford, Florida, as follows:

 

  on Monday, February 25, 2019 to consider the adoption of Ordinance No. 4485, title of which is as follows:

 

ORDINANCE NO. 2018-4485

 

An ordinance of the City of Sanford, Florida relating to a Planned Development (PD) by rezoning 9.39 acres in size and adding acreage to and amending the specific uses and development standards within the Small Bay PD and creating the 5th Street PD; approving a PD master plan; providing for the rezoning of real property located at 251 South White Cedar Road  and assigned Tax Parcel Identification Numbers: 26-19-30-5AE-0300-0000, 26-19-30-5AE-030A-0000, 26-19-30-5AE-030B-0000, 26-19-30-5AE-030C-0000, 26-19-30-5AE-030D-0000 and 26-19-30-5AE-030E-0000 which is located within the City Limits (map of the subject property attached); providing for findings and intent, development conditions and the resolution of disputes by the Planning and Zoning Commission; providing for the taking of implementing administrative actions; providing for the adoption of a map and PD master plan by reference; providing for conflicts; providing for severability; providing for non-codification and providing for an effective date.

 

A copy of the Ordinance shall be available at the office of the City Clerk for all persons desiring to examine the same.

 

All parties in interest and citizens shall have an opportunity to be heard at said hearings.

 

By order of the City Commission of the City of Sanford, Florida.

 

IN ACCORDANCE WITH THE AMERICANS WITH DISABILITIES ACT, PERSONS WITH DISABILITIES NEEDING ASSISTANCE TO PARTICIPATE IN ANY OF THESE PROCEEDINGS SHOULD CONTACT THE CITY CLERK AT 407.688.5010 AT LEAST 48 HOURS IN ADVANCE OF THE MEETING.

 

ADVICE TO THE PUBLIC:  If a person decides to appeal a decision made with respect to any matter considered at the above meeting or hearing, he or she may need a verbatim record of the proceedings, including the testimony and evidence, which record is not provided by the City of Sanford.  (FS 286.0105)

 

Traci R. Houchin, CMC, FCRM

City Clerk

 

Publish:  February 17, 2019

B102

 

 

 

 

LEGAL ADVERTISEMENT

CITY OF LAKE MARY

 

BID 19-02

 

WELL LM-3R EQUIP AND CONNECT

 

The City of Lake Mary (“City”) is seeking qualified firms to perform WELL LM-3R EQUIP AND CONNECT as per the City’s specifications.  Bid documents will be available online at www.demandstar.com.  There will be a MANDATORY pre-bid meeting on Tuesday, March 5, 2019 at 9:00 am at the Harry Terry WTP, 235 Rinehart Rd.  Bids are due on or before 2:00 p.m., WEDNESDAY, MARCH 20, 2019 to the City Manager’s office, 100 N. Country Club Rd., Lake Mary, Florida 32746.

 

Publish:  February 17, 2019

B103

 

 

 

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

ITB 18190103B-TG Aviation Technical Training Aids and Maintenance Training Systems

Bid Opening 02/26/2019

Evaluation TBD

 

Bid Number / Title

ITB 18190099B-RS Structured Cabling - Elementary Schools

Bid Opening 03/01/2019

Evaluation TBD

 

Bid Number / Title

RFQ 18190080RFQ-YD Construction Manager at Risk for Stenstrom Elementary School

Bid Opening 03/11/2019

Evaluation 03/29/2019

 

Bid Number / Title

RFQ 18190077RFQ-YD Construction Manager at Risk for Crooms Magnet School

Bid Opening 03/11/2019

Evaluation 03/29/2019

 

The School Board of Seminole County, Florida

Purchasing & Distribution Services Department

407-320-0239

 

Publish:  February 17, 2019

B104

 

 

 

NOTICE OF AGENCY ACTION TAKEN BY THE ST. JOHNS RIVER WATER MANAGEMENT DISTRICT Notice is given that the following permit was issued on 2/7/2019: American Land Investments of Cameron Avenue, LLC, 7575 Dr Phillips Blvd Ste 265, Orlando FL 32819, permit#155853-1. The project is located in Seminole County, Section 33, Township 19 South, Range 31 East. The permit authorizes a surface water management system on 34.26 acres for a single family residential development known as Extruders. The receiving water body is Lake Monroe. A person whose substantial interests are or may be affected has the right to request an administrative hearing by filing a written petition with the St. Johns River Water Management District (District). Pursuant to Chapter 28-106 and Rule 40C-1.1007, Florida Administrative Code (F.A.C.), the petition must be filed (received) either by delivery at the office of the District Clerk at District Headquarters, P.O. Box 1429, Palatka FL 32178-1429 (4049 Reid St, Palatka, FL 32177) or by e-mail with the District Clerk at Clerk@sjrwmd.com, within twenty-one (21) days of newspaper publication of the notice of District decision (for those persons to whom the District does not mail or email actual notice). A petition must comply with Sections 120.54(5)(b)4. And 120.569(2)(c), Florida Statutes (F.S.), and Chapter 28-106, F.A.C. The District will not accept a petition sent by facsimile (fax). Mediation pursuant to Section 120.573, F.S., may be available and choosing mediation does not affect your right to an administrative hearing. A petition for an administrative hearing is deemed filed upon receipt of the complete petition by the District Clerk at the District Headquarters in Palatka, Florida during the District’s regular business hours. The District's regular business hours are 8 a.m. – 5 p.m., excluding weekends and District holidays. Petitions received by the District Clerk after the District's regular business hours shall be deemed filed as of 8 a.m. on the District’s next regular business day. The District's acceptance of petitions filed by e-mail is subject to certain conditions set forth in the District’s Statement of Agency Organization and Operation (issued pursuant to Rule 28-101.001, Florida Administrative Code), which is available for viewing at www.sjrwmd.com. These conditions include, but are not limited to, the petition being in the form of a PDF or TIFF file and being capable of being stored and printed by the District. Further, pursuant to the District’s Statement of Agency Organization and Operation, attempting to file a petition by facsimile (fax) is prohibited and shall not constitute filing. The right to an administrative hearing and the relevant procedures to be followed are governed by Chapter 120, Florida Statutes, Chapter 28-106, Florida Administrative Code, and Rule 40C-1.1007, Florida Administrative Code. Because the administrative hearing process is designed to formulate final agency action, the filing of a petition means the District's final action may be different from the position taken by it in this notice. Failure to file a petition for an administrative hearing within the requisite time frame shall constitute a waiver of the right to an administrative hearing. (Rule 28-106.111, F.A.C.). If you wish to do so, please visit http://www.sjrwmd.com/nor_dec/ to read the complete Notice of Rights to determine any legal rights you may have concerning the District's decision(s) on the permit application(s) described above. You can also request the Notice of Rights by contacting the Director of Business and Administrative Services, 4049 Reid St., Palatka, FL 32177-2529, tele. no. (386)329-4570.

 

Publish:  February 17, 2019

B105