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

Public Notices: July 16, 2023

July 15, 2023 - 06:00
Posted in:

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

 

Case Number:

2023-CA-000568

 

WALTER JOSEPH POTTS, as Trustee of the Martha G. Baker Trust U/A dated November 17, 1989 and as Amended and Restated on July 15, 2016,

 

Plaintiff,

 

vs.

 

Unknown Trustee of the Land Trust Agreement of Conrad Wirz, Sr. Land Trust dated March 19, 1976, Unknown Beneficiaries of the Conrad Wirz, Sr. Land Trust

Agreement dated March 19, 1976, and Conrad P. Baker,

 

Defendant(s).

 

NOTICE OF ACTION

 

Unknown Trustee of the Land Trust Agreement of Conrad

Wirz, Sr. Land Trust dated March 19, 1976

Unknown Beneficiaries of the Conrad Wirz, Sr. Land Trust

Agreement dated March 19, 1976

Unknown Addresses

 

YOU ARE HEREBY NOTIFIED that an action to quiet title on the following property located in Seminole County, Florida:

 

Begin at the Southwest Corner of Lot 4 of ENCHANTED MANOR, Seminole County, Florida, according to plat thereof recorded in Plat Book 11, Page 91, of the Public Records of Seminole County, Florida, thence run North 150 feet along the Westerly lot line of said Lot 4, thence East parallel to the Southerly lot line of said Lot 4 to the Easterly line of said Lot 4, thence Southwesterly along the Easterly lot line of said Lot 4 to a point 226.7 feet East of beginning, thence West 226.7 feet along the Southerly lot line of said Lot 4 to the point of beginning, LESS the West 100 feet thereof.

 

Physical Address:

3034 S. US Hwy 17-92,

Casselberry, FL 32707

 

Parcel ID#:

08-21-30-506-0000-0040

 

has been filed against you and you are required to serve a copy of your written defenses, if any, to Lori A. Pieper, Esquire, Miller Johnson Law, PL, 247 Maitland Ave., Suite 1000, Altamonte Springs, FL 32701, on or before August 28, 2023, and file the original with the Clerk of the Court either before service on the Plaintiff’s attorney or immediately thereafter; otherwise, a default will be enter against you for the relief demanded in the Complaint.

 

DATED this 27th day of June, 2023.      

By: Kory G. Bailey

Deputy Clerk

Clerk of the Circuit Court and Comptroller

Seminole County, Florida

 

Publish:  July 9, 16, 23, 30, 2023

F230

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA

 

PROBATE DIVISION

 

File No.  2023CP000123

 

Division Estate

 

IN RE: ESTATE OF    

 

RONALD EDDO

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of Ronald Eddo, deceased, whose date of death was November 30, 2022, is pending in the Circuit Court for Seminole County, Florida, Probate Division; the address of which is Probate Division, 190 Eslingerway, Sanford, FL 32773.  The names and addresses of the personal representative(s) and the personal representative(s) attorney are set forth below.  The Fiduciary lawyer-client privilege in s. 90.5021 FLA. STAT. applies with respect to the personal representative and any attorney employed by the personal representative.

 

All creditors of the decedent and other persons, who have claims or demands against decedent’s estate, including unmature, contingent or unliquidated claims, and who have been served a copy of this notice, must file their claims with this court WITHIN THE LATER OF THREE (3) MONTHS AFTER THE DATE 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 who have claims or demands against the decedent’s estate, including unmatured, contingent or unliquidated claims, must file their claims with this court WITHIN THREE (3) MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.

 

ALL CLAIMS NOT SO FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUES 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 July 9, 2023.

 

Attorney(s) for Personal

Representative

 

Mark L. Krall, Esq.

Listick & Krall, PA

mlk@listickandkrall.com

Florida Bar No. 351172

Listick & Krall PA 800 Palm Trail, Ste. 210                      Delray Beach, FL 33483

Phone: (561) 276-7424

 

Personal Representative

 

Lawrence Eddo

231 Elelupe Rd.

Honolulu, HI 96821

 

Publish:  July 9, 16, 2023

F231

 

 

 

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

SEMINOLE COUNTY,

FLORIDA

 

CASE NO: 2023-CP-000877

PROBATE DIVISION-

PROBATE

 

IN RE: THE ESTATE OF

 

CEDRICK DESHAUN WILLIAMS,

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of  CEDRICK DESHAUN WILLIAMS, deceased, whose date of death was July 9, 2021, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is Seminole County Juvenile Justice Center, 190 Eslinger Way, 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 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 WITHN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 773.702 WILL BE FOREVER BARRED.

NOTWTHSTANDING 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 July 9, 2023.

 

Attorney for Personal

Representative:

 

ATHENIA C. SINGLETON

Attorney for Petitioner

Florida Bar No. 107762

MY FLORIDA LAWYERS, P.A.

601 E. 25th Street, Suite A

Sanford, Florida 32771

Phone: (407)-706-4600

Email: asingleton@myflalawyers.com

 

Personal Representative:

 

LAQUILA FREENEY

276 Petunia Terrace, Apt. 202

Sanford, FL 32771

 

Publish:  July 9, 16, 2023

F232

 

 

 

AFFIDAVIT OF DOMICILE

 

STATE OF FLORIDA

COUNTY OF SEMINOLE

 

Before me, the undersigned authority, this day personally appeared, Shanon Alys Curtis who

being first duly sworn, under oath desposes and says that affiant resides in and maintains a place of abode in the City of Sanford County of Seminole .State of Florida, which she recognizes and intends to maintain as her permanent home; affiant declares that he also maintains a residence at 120 N 49th and that she formerly resided at (city) Philadelphia (state) Pennsylvania but that his abode in Florida , constitutes his predominant and principal home, and affiant intends to continue it permanently as such; affiant further declares that she affirms the Registrar of Titles is authorized to receive for registration of memorials upon any outstanding certificate of title an official birth certificate pertaining to a registered owner named (Shanon Alys Curtis) in said certificate of title showing the date of birth of said registered owner (Shanon Alys Curtis), providing there is attached to said birth certificate an affidavit of an affiant who states that she is familiar with the facts recited, stating that the party named in said birth certificate is the same party as one of the owners named in said certificate of title; and that thereafter the Registrar of Titles shall treat said registered owner (Shanon Alya Curtis) as having attained the age of the majority at a date 18 years after the date of birth shown by said certificate. Affiant further declares, the natural person known as the, WISDOM RIVER EXPRESS TRUST holds a claim of ownership of the above said Certificate of Title No. 1168631986 Authentication# 202235523/23046276-1, dated June 05, 2023. Affiant further declares that she is an actual bona fide and legal resident of the State of Florida, and the filing of this affidavit is to be accepted by all persons or any court as proof of such legal residence and permanent domicile.

 

Affiant Signature:

Shanon Curtis

 

Sworn to and subscribed before me this 23 day of June, 2023.

 

Stacey Dry

Notary Public

 

My Commission Expires:

10/23/2026

 

Publish:  July 2, 9, 16, 23, 2023

F169

 

 

 

AFFIDAVIT OF DOMICILE

 

STATE OF FLORIDA

COUNTY OF SEMINOLE

 

Before me, the undersigned authority, this day personally appeared, LeAndre Quentin   Brooks who being first duly sworn, under oath desposes and says that affiant resides in and maintains a place of abode in the City of Sanford County of Seminole State of Florida, which he recognizes and intends to maintain as his permanent home; affiant declares that he also maintains a residence at 120 N 49th and that he formerly resided at: (city) Philadelphia (state)   Pennsylvania, but that his abode in Florida constitutes his predominant and principal home, and affiant intends to continue it permanently as such; affiant further declares that he affirms the Registrar of Titles is authorized to receive for registration of memorials upon any outstanding certificate of title an official birth certificate pertaining to a registered owner named (LeAndre Quentin Brooks) in said certificate of title showing the date of birth of said registered owner (LeAndre Quentin Brooks), providing there is attached to said birth certificate an affidavit of an affiant who states that he is familiar with the facts recited, stating that the party named in said birth certificate is the same party as one of the owners named in said certificate of title; and that thereafter the Registrar of Titles shall treat said registered owner (LeAndre Quentin Brooks) as having attained the age of the majority at a date 18 years after the date of birth shown by said certificate. Affiant further declares, the natural person known as the BROOKS CHICKASAW EXPRESS TRUST holds a claim of ownership of the above said Certificate of Title No. 0007103818 Authentication# 23045247-1/202235524, dated June 05, 2023. Affiant further declares that he is an actual bona fide and legal resident of the State of Florida, and the filing of this affidavit is to be accepted by all persons or any court as proof of such legal residence and permanent domicile. Affiant Signature:

 

Affiant Signature:

LeAndre Brooks

 

Sworn to and subscribed before me this 23 day of June, 2023.

 

LeAndre Brooks

23 day of June, A.D. 2023.

 

Stacey Dry

Notary Public

 

My Commission Expires:

10/23/2026

 

Publish:  July 2, 9, 16, 23, 2023

F170

 

 

 

NOTICE OF RECISSION AND OPPORTUNITY TO CURE

 

June 26, 2023

 

Metanoia Express Trust                                                                                                                                                                                        P.O.Box 416                                                                                                                                                                                Mineral Wells, TX 76068

 

ATTN: Michael DeVito d/b/a Chief Executive Officer                                                                                                                                                  Freddie Mac                                                                                                                                                                                8200 Jones Branch Drive                                                                                                                                                             McLean, VA 22102                                                                                                                                                                       USPS Tracking

 

ATTN: USDA                                                                                                                                                                                           U.S. Department of Agriculture

1400 Independence Ave., S.W.

Washington, DC 20250                                                                                                                                                                             USPS Tracking

 

ATTN: Freddie Mac Legal

Division                                                                                                                                                      Vice President and Deputy General Counsel                                                                                                                           General Litigation and

Investigations                                                                                                                                     Legal Division                                                                                                                                                                           Freddie Mac                                                                                                                                                                                8200 Jones Branch Drive, M.S.202                                                                                                                                           McLean, VA 22102                                                                                                                                                                      USPS Tracking

 

ALLIED FIRST BANK, sb dba SERVBANK  (servicer)    3138 E. Elwood Street               Phoenix, AZ 85034 USPS Tracking

 

Re: Account number 0033100306 for DANIEL WHEELER; Approximate loan amount $195,000

 

I, Wheeler, Daniel, the (Trust Protector) of Metanoia Express Trust write to your attention on behalf of the borrower, DANIEL WHEELER, the account subscriber to your financial institution FREDDIE MAC, federally insured by FDIC by way of Deed and Promissory Note (“insured note”) between DANIEL WHEELER “consumer(s)/obligor(s)” (P.O.BOX 416 MINERAL WELLS, TX 76068) and FREDDIE MAC, otherwise known as “claimant” (8200 JONES BRANCH DRIVE, MCLEAN, VA 22102), for the security interest known as real property, 6211 W. Northwest Highway, Dallas, Texas, 75225, Mortgage Account Number 0033100306 (Legal Description: Unit #G811 in Building A, and its appurtenant undivided interest in and to the general and limited common elements of PRESTON TOWERS CONDOMINIUMS, a condominium regime recorded in Volume 79005, Page 1066, Condominium Records, Dallas County, Texas, when taken with Amendments and/or Supplements thereto,  including instrument recorded in Volume 79249, Page 1583, Condominium Records, Dallas County, Texas, and instruments recorded in Volume 79232, Page 2041, Volume  80098, Page 1982, Volume 80172, Page 2395, Volume 87131, Page 1363, Volume 91153, Page 3058, and Volume 91153, page 3061, Deed Records, Dallas County, Texas).

 

Publish:  July 2, 9, 16, 23, 2023

F171

 

 

 

NOTICE OF RECISSION AND OPPORTUNITY TO CURE

 

It has come to the trust organization’s attention, upon reviewing all documentation from the consumer credit transaction (Mortgage Loan #  0033100306),  the Federal Required “Recission Forms” in accordance with the regulations of the Bureau (Consumer Financial Protection Bureau) was not provided to the obligor(s). The obligor(s) did not receive full material disclosure forms to exercise their right to rescind their transaction until midnight of the third business day following the consummation of the transaction as stipulated in (Pub. L. 90-321, title 1, § 125, May 29, 1968. 82 Stat. 153; Pub. L. 93-495, title VI, §§ 404, 405, 412, Oct 28, 1974, 88 Stat. 1517, 1519; Pub. L. 96-221, title IV, § 612 (a)(1), (3)-(6), Mar. 31, 1980, 94 Stat. 175, 176; Pub. L. 98-479, title II, § 205, Oct. 17, 1984, 98 Stat. 2234; Pub. L. 104-29, §§ 5,8, Sept. 30, 1995, 109 Stat. 274, 275; Pub. L. 111-203, title X § 1100A(2), July 21, 2010, 124 Stat. 2107.) and Interactive Bureau Regulations -12 CFR Part 1026 (Regulation Z). Please refer to [Title 15 USC 1635]; no “Recission Forms” or clause stating the consumer/obligor’s right to cancel, rescind or terminate the transaction per Federal Law [15 U.S.Code § 1635 – Right of recission as to certain transactions], the obligor has the right to rescind until midnight of the third (3) business day following the consummation of the transaction, by use of rescission forms required and provided by the seller, creditor, and/or obligor.

 

Due to failure to provide lawful disclosure, Federal Truth In Lending Disclosure (“FTILD”), and/or providing “Recission Forms” and/or rescinding clause with the (“insured note”), is cause WITHIN 4 YEARS, statute of limitations, (Tex. Civ. Prac. & Rem. Code § 16.004(a)(4) (2022), a legal or equitable action founded on fraud and action to rescind a contract in Texas, for Breach of Contract; the trust seeks to provide an opportunity to cure (arbitration) as in equity for equity and remedy, to prevent further irreparable injury. This notice shall serve as a Notice of Rescission & Opportunity to Cure for lack of full material disclosure.

 

The trust, hereby gives notice to FREDDIE MAC that the obligor will provide claimant a draft or drafts with conspicuous statement in payment in full to satisfy the claim. All payments after the first applied payment shall serve as payment under duress, should the claim remain open and if the claimant (FREDDIE MAC), decides to assign the assured note, will be subject to legal action for breach of contract under the laws of the 1863 National Banking Act.

 

Furthermore, the trust demands that the claimant provide in writing, under penalty of perjury, whether the President, Chairman, or C.E.O., or any other representative, have or have not countersigned the “borrower’s” signature on the “insured note” upon receiving in escrow. Should the claimant, not respond in writing will serve as a default in any court of record.  Please understand, this notice is not an attempt to defraud the claimant or avoid a debt but only to satisfy lawful due process.

 

Authority by Prescribed Law

 

According to the 1781 Articles of Confederation, the style of this Confederacy shall be “The United States of America” and the Great Governor of the World has approved the Articles of Confederation ad perpetual Union. Article XII:

 

“All bills of credit emitted, monies borrowed, and debts contracted by, or under the authority of Congress, before the assembling of the United States, in pursuance of the present confederation, shall be deemed and considered as a charge against the United States, for payment and satisfaction whereof the said United States, and the public faith are hereby solemnly pledged. “

 

Thank you for your prompt attention in this matter of equity,

 

Wheeler, Daniel

 

Publish:  July 2, 9, 16, 23, 2023

F172

 

 

 

Declaration of Independence

 

I, Jeffery Christopher: Harrison, also known in the united States of America, Republic as Christopher Conde the Duke of Reno, born on the land in the State of Nevada and having conducted commercial affairs in the Democracy UNITED STATES of AMERICA as JEFFERY CHRISTOPHER HARRISON // J CHRISTOPHER HARRISON // JC HARRISON // J JHARRISON // C HARRISON // JEFFERY HARRISON // JEFFERY C HARRISON // JEFFERY CHRISTOPHER BERNHARD // JEFFERY BERNHARD // JEFFERY C BERNHARD // J BERNHARD // C BERNHARD and all other derivatives of the aforementioned name(s), in the name of the Almighty Creator, by my Declaration of Independence solemnly publish and declare my divine right to expatriate absolute, my Res In Trust to the foreign jurisdiction known as the municipal corporation of the District of Columbia, a democracy, and return to the Republic. Any and all past and present political ties implied by operation of law or otherwise in trust with the democracy is hereby dissolved. I, Jeffery Christopher: Harrison, also known in the united States of America, Republic, as Christopher Conde the Duke of Reno, have full power to contract, establish commerce as guaranteed by the full 10 Amendments to the Bill of Rights to the Constitution of the united States of America, a Republic.So Done this 7th day of July, 2023. Signed: Jeffery Christopher Harrison. Address: 189 N Hwy 89 Ste C1003 North Salt Lake, Utah. Affirmed and subscribed before me this 7th day of 2023. Signed: Zachary Smith. Name of Notary: Zachary Smith, Notary Public – State of Utah  Comm. No. 723282  My Commission Expires on Feb 28, 2026

 

Publish:  July 16, 23, 30, August 6, 2023

G023

 

 

 

PUBLIC NOTICE

 

NOTICE IS HEREBY GIVEN that the City of Winter Springs, Florida in accordance with Florida State Statutes Chapter 705 intends to dispose of lost/abandoned property and unclaimed evidence listed herein by either: selling said property through a public competitive bidding sale via the internet at PropertyRoom.com, subject to any and all liens; donating to a charitable organization; disposing or retaining per Winter Springs Police Policies.

 

Items pending disposition are: Motorized Merits Wheelchair located near Seminole Trail. Persons wanting to make a claim to any said property must show proof of ownership, or must be able to sufficiently identify any/all markings. All claims must be made to the Winter Springs Police Department located at 300 N Moss Rd. Winter Springs, Florida no later than three weeks after the date this newspaper is posted.

 

Publish:  July 16, 23, 2023

G024

 

 

 

NOTICE OF ADMINISTRATIVE COMPLAINT

 

To: Elvin Y. Escobar

Case No.:CD202300868/D 3120144/3300609

 

An Administrative Complaint to impose an administrative fine 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:  July 16, 23, 30, August 6, 2023

G025

 

 

 

PUBLIC NOTICE

SANFORD AIRPORT

AUTHORITY

 

Notice is hereby given that members of the Sanford Airport Authority Board and Staff will attend the Florida Airport’s Council Conference (FAC) at the Palm Beach County Convention Center, located at 650 Okeechobee Blvd., West Palm Beach, FL 33401 from July 22 to July 26, 2023.  Information may be obtained by contacting the executive offices during normal 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.

 

Nicole Martz

President & CEO

 

Publish:  July 16, 2023

G026

 

 

 

PUBLIC NOTICE

SANFORD AIRPORT

AUTHORITY

 

Notice is hereby given that the Sanford Airport Authority will hold the regular August Board meeting on Tuesday August 1, 2023, at 8:30 a.m., at the Sanford Airport Authority Vigilante room, 2001 Red Cleveland Boulevard, Suite 2129, Sanford, Florida.  Information may be obtained by contacting the executive offices during normal business hours at (407) 585-4042.

 

Notice is hereby given that the Sanford Airport Authority will hold a Strategic Planning Workshop meeting on Tuesday August 29, 2023, at 8:30 a.m., at the Sanford Airport Authority Vigilante room, 2001 Red Cleveland Boulevard, Suite 2129, Sanford, Florida.  Information may be obtained by contacting the executive offices during normal business hours at (407) 585-4042.

 

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.

 

Nicole Martz

President & CEO

 

Publish:  July 16, 2023

G027

 

 

 

Notice of Initiation of the Section 106 Process: Public Participation

 

AT&T Mobility Services, LLC proposes the construction of a monopole style telecommunications tower within existing road right-of-way at 7565 Red Bug Lake Rd., Oviedo, Seminole County, FL. Proposed project will include ground disturbance. Members of the public interested in submitting comments on the possible effects on historic properties included in or eligible for inclusion in the National Register of Historic Places may send their comments to Andrew Smith, RESCOM Environmental Corp., PO Box 361 Petoskey, MI 49770 or call 260-385-6999.

 

Publish:  July 16, 2023

G028

 

 

 

PUBLIC AUCTION

 

1999 Ford Ranger Black Vin-1 F T Y R 1 0 C 0 X P B 9 3 8 8 8

Auction will be held at 1240 S. Ronald Reagan Blvd Longwood, FL 32750. Auction will be held on 08/05/23 at 6am.

 

Publish:  July 16, 2023

G029

 

 

 

NOTICE OF PUBLIC SALE

 

MAGIC TOWING SERVICE LLC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 08/09/2023 at 08:00 AM at 1260 S Ronald Reagan Blvd., Longwood, FL 32750  pursuant to subsection 713.78 of the Florida Statutes.  Magic Towing Service LLC reserves the right to accept or reject any and/or all bids.

 

2005 FORD F150

SUPERCREW

VIN: 1FTPW12585FA40844

 

Publish:  July 16, 2023

G030

 

 

 

NOTICE OF PUBLIC SALE

 

MAGIC TOWING SERVICE LLC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 08/13/2023 at 08:00 AM at 1260 S Ronald Reagan Blvd., Longwood, FL 32750  pursuant to subsection 713.78 of the Florida Statutes.  Magic Towing Service LLC reserves the right to accept or reject any and/or all bids.

 

2013 DODGE CHALLENGER SXT

VIN: 2C3CDYAG1DH676507

 

Publish:  July 16, 2023

G031

 

 

 

NOTICE OF PUBLIC SALE

 

MAGIC TOWING SERVICE LLC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 08/09/2023 at 08:00 AM at 1260 S Ronald Reagan Blvd., Longwood, FL 32750  pursuant to subsection 713.78 of the Florida Statutes.  Magic Towing Service LLC reserves the right to accept or reject any and/or all bids.

 

2007 MOPED LIMITED

EDITION

VIN: 5RYSD10927J013086

 

Publish:  July 16, 2023

G032

 

 

 

NOTICE OF PUBLIC SALE      Atlantis Towing gives Notice of Foreclosure of Lien and intent to sell these vehicles at 1990 S. US 17-92, Longwood, FL 32750, pursuant to subsection 713.78 of the Florida Statutes. Atlantis Towing reserves the right to accept or reject any and/or all bids.

 

The Auction Date 08/10/2023 The Auction Time 09:00 AM

 

5XXGT4L34JG218963

2018 KIA 5XYPG4A33GG156385

2016 KIA KNDJN2A25G7337718

2016 KIA 5XXGM4A73FG434202

2015 KIA KNDJN2A2XF7170027

2015 KIA KNDJP3A54E7027339

2014 KIA

4A3AK24F36E046102

2006 MITS

 

Publish:  July 16, 2023

G033

 

 

 

NOTICE OF PUBLIC SALE:

 

TRI-COUNTY TOWING, INC. gives notice that on 07/28/2023 at 10:00 AM the following vehicles(s) may be sold by public sale at 195 LYMAN ROAD CASSELBERRY, FL 32707 to satisfy the lien for the amount owed on each vehicle for any recovery, towing, or storage services charges and administrative fees allowed pursuant to Florida statute 713.78.

 

1HGFA16557L089543

2007 HOND

5NPDH4AE8BH032096

2011 HYUN

5YFBURHE3KP881254

2019 TOYT

JF2GTAMC1JH314907

2018 SUBA

JF2SJGMC4EH436024

2014 SUBA

JH4DB7669SS012847

1995 ACUR

 

Publish:  July 16, 2023

G034

 

 

 

NOTICE OF PUBLIC SALE: OFF THE CHAIN TOWING gives Notice of Foreclosure of Lien and intent to sell this vehicle on 07/31/2023 8:00 am an auction will take place at 855 E 25th STREET, SANFORD, FL 32771. The vehicles which will be auctioned include:

 

VIN: 2B3CA3CV8AH100137

Year: 2010

Make: DODG

Model: Charger*

Color: BLACK

 

NOTICE OF PUBLIC SALE: OFF THE CHAIN TOWING gives Notice of Foreclosure of Lien and intent to sell this vehicle on 08/01/2023 8:00 am an auction will take place at 855 E 25th STREET, SANFORD, FL 32771. The vehicles which will be auctioned include:

 

VIN: WBAVA37547NE28138

Year: 2007

Make: BMW

Model: 3-Series*

Color: BLACK

 

NOTICE OF PUBLIC SALE: OFF THE CHAIN TOWING gives Notice of Foreclosure of Lien and intent to sell this vehicle on 08/01/2023 8:00 am an auction will take place at 855 E 25th STREET, SANFORD, FL 32771. The vehicles which will be auctioned include:

 

VIN: 1HGCS2B82AA005803

Year: 2010

Make: HOND

Model: Accord*

Color: WHITE

 

NOTICE OF PUBLIC SALE: OFF THE CHAIN TOWING gives Notice of Foreclosure of Lien and intent to sell this vehicle on 08/02/2023 8:00 am an auction will take place at 855 E 25th STREET, SANFORD, FL 32771. The vehicles which will be auctioned include:

 

VIN: 1GNDV23137D148253

Year: 2007

Make: CHEV

Model: Uplander*

Color: WHITE

 

NOTICE OF PUBLIC SALE: OFF THE CHAIN TOWING gives Notice of Foreclosure of Lien and intent to sell this vehicle on 08/02/2023 8:00 am an auction will take place at 855 E 25th STREET, SANFORD, FL 32771. The vehicles which will be auctioned include:

 

VIN: JYAVM01E42A041406

Year: 2002

Make: YAMA

Model: XVS65AT V-Star

Body: MOTORCYCLE

Color: BLACK

 

NOTICE OF PUBLIC SALE: OFF THE CHAIN TOWING gives Notice of Foreclosure of Lien and intent to sell this vehicle on 08/03/2023 8:00 am an auction will take place at 855 E 25th STREET, SANFORD, FL 32771. The vehicles which will be auctioned include:

 

VIN: 1M2P267C2YM052807

Year: 2000

Make: MACK

Model: RD-Series*

Color: BLACK

 

NOTICE OF PUBLIC SALE: OFF THE CHAIN TOWING gives Notice of Foreclosure of Lien and intent to sell this vehicle on 07/31/2023 8:00 am an auction will take place at 855 E 25th STREET, SANFORD, FL 32771. The vehicles which will be auctioned include:

 

VIN: NO VIN

Make: CAR DOLLIE

 

Publish:  July 16, 2023

G035

 

 

 

NOTICE OF FICTITIOUS

NAME

 

Notice is hereby given that we are engaged in business at 200 LYNN ST., OVIEDO, SEMINOLE COUNTY, FLORIDA under the Fictitious Name of PREVALENT PUBLISHING, and that we intend to register said name with the Division of Corporations, Tallahassee, Florida, in accordance with the provisions of the Fictitious Name Statutes, to=wit: Section 865:09, Florida Statutes 1991.

 

RESIMONT PRODUCTS INC.

 

Publish:  July 16, 2023

G036

 

 

 

NOTICE OF FICTITIOUS

NAME

 

Notice is hereby given that we are engaged in business at 353 Golfside Cove, Seminole County, Longwood, Florida 32779 under the Fictitious Name of TRAH FILM, and that we intend to register said name with the Division of Corporations, Tallahassee, Florida, in accordance with the provisions of the Fictitious Name Statutes, to=wit: Section 865:09, Florida Statutes 1991.

 

OLD MILL ENTERTAINMENT LLC

 

Publish:  July 16, 2023

G037

 

 

 

NOTICE OF FICTITIOUS

NAME

 

Notice is hereby given that we are engaged in business at 353 Golfside Cove, Seminole County, Longwood, Florida 32779 under the Fictitious Name of GOLD HARBOR MEDIA, and that we intend to register said name with the Division of Corporations, Tallahassee, Florida, in accordance with the provisions of the Fictitious Name Statutes, to=wit: Section 865:09, Florida Statutes 1991.

 

OLD MILL ENTERTAINMENT LLC

 

Publish:  July 16, 2023

G038

 

 

 

 

FICTITIOUS NAME

 

Notice is hereby given that CLARA ADAMS, OWNER, desiring to engage in business under the fictitious name of BOUNCY BASH INFLATABLE located at 3040 ALOMA AVE, #N12, WINTER PARK, FLORIDA 32792 intends to register the said name in SEMINOLE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes.

 

Publish:  July 16, 2023

G039

 

 

 

NOTICE UNDER FICTITIOUS NAME STATUTE

 

NOTICE IS HEREBY GIVEN that the undersigned intend(s) to register with the Florida Department of State, Division of Corporations, pursuant to Section 865.09, Florida Statutes, the fictitious name of Cozy Therapy under which the undersigned is (are) engaged in business. The present principal place of business is located at 1161 E Altamonte Drive, Suite 1025 Altamonte Springs, FL 32701.There are no persons interested in said business other than the undersigned and the interest of the undersigned in said business is as stated below.

 

Lucky AH, Inc.-100%

 

Allen Henderson -Authorized Person

 

Publish:  July 16, 2023

G040

 

 

 

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

SEMINOLE COUNTY,

FLORIDA

CIRCUIT CIVIL DIVISION

 

CASE NO.:  2018CA001519

 

U.S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE FOR RCF 2 ACQUISITION TRUST C/O U.S. BANK TRUST NATIONAL ASSOCIATION

 

Plaintiff(s),

 

vs.

 

TERRY LEE BUTLER AKA TERRY LEE BUTLER AKA TERRY L. BUTLER; et al.,

 

Defendant(s).

 

NOTICE OF FORECLOSURE SALE

 

NOTICE IS HEREBY GIVEN THAT, pursuant to Plaintiff's Final Judgment of Foreclosure entered on April 21, 2023 in the above-captioned action, the Clerk of Court, Grant Maloy, will sell to the highest and best bidder for cash at https://www.seminole.realforeclose.com in accordance with Chapter 45, Florida Statutes on the 24th day of August, 2023 at 11:00 AM on the following described property as set forth in said Final Judgment of Foreclosure or order, to wit:

 

The East 142.50 feet of the North 1/4 of the West 1/4 of the Northeast 1/4 of the Southwest 1/4 of Section 22, Township 21 South, Range 29 East, Seminole County, Florida, LESS the West 62.50 feet of the East 142.50 feet of the North 1/4 of the West 1/4 of the Northeast 1/4 of the Southwest 1/4 of Section 22, Township 21 South, Range 29 East, said tract of land lying and being situated in Seminole County, Florida.

 

Property address:

581 Hillview Drive,

Altamonte Springs, FL 32714

 

Any person claiming an interest in the surplus from the sale, if any, other than the property owner as of the date of the lis pendens, must file a claim before the clerk reports the surplus as unclaimed.

 

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. PLEASE CONTACT THE ADA COORDINATOR, AT COURT ADMINISTRATION, SEMINOLE CIVIL COURTHOUSE, FORECLOSURE SALES ARE HELD ELECTRONICALLY AT: HTTPS://WWW.SEMINOLE.REALFORECLOSE.COM, (407) 665-4227 AT LEAST 7 DAYS BEFORE YOUR SCHEDULED COURT APPEARANCE, OR IMMEDIATELY UPON RECEIVING THIS NOTIFICATION IF THE TIME BEFORE THE SCHEDULED APPEARANCE IS LESS THAN 7 DAYS; IF YOU ARE HEARING OR VOICE IMPAIRED, CALL 711.

 

I HEREBY CERTIFY a true and correct copy of the foregoing has been furnished to all parties on the attached service list by e-Service or by First Class U.S. Mail on this 12th day of July, 2023:

 

Respectfully submitted,

 

PADGETT LAW GROUP

HEATHER GRIFFITHS, ESQ.

Florida Bar # 91444

6267 Old Water Oak Road, Suite 203

Tallahassee, FL 32312

(850) 422-2520 (telephone)

(850) 422-2567 (facsimile)

attorney@padgettlawgroup.com

Attorney for Plaintiff

 

Pursuant to the Fla. R. Jud. Admin. 2.516, the above signed counsel for Plaintiff designates attorney@padgettlawgroup.com as its primary e-mail address for service, in the above styled matter, of all pleadings and documents required to be served on the parties.

 

Publish:  July 16, 23, 2023

G041

 

 

 

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

SEMINOLE COUNTY,

FLORIDA

 

CASE NO.: 2022CC004408

 

GRANDE OAKS CLUB, LLC., a Florida not-for-profit corporation,

Plaintiff,

 

vs.

 

ALAN R. CIOFALO, et al.,

Defendants.

 

NOTICE OF ACTION

 

TO:  ALAN R. CIOFALO

1652 UTICA TRAIL

LAKE MARY, FL 32746

 

Any unknown person or entity claiming by and through, under, and against the herein named Defendant, ALAN R. CIOFALO, who are not known to be dead or alive, whether said unknown parties claiming an interest as Spouses, Heirs, Devisees, Grantees, or other Claimant, if any; and all parties having or claiming to have any right, title or interest in the property described herein.

 

YOU ARE HEREBY NOTIFIED that an action has been commenced against you to Foreclose a Claim of Lien for unpaid Assessments owed to the Plaintiff on the following real property, lying and being situated in Seminole County, Florida, more particularly described as follows:

 

Lot 240, Grande Oaks at Heathrow, according to the plat thereof, as recorded in Plat Book 71, Page 47, Public Records of Seminole County, Florida.

 

This property is located at the street address of:

1652 Utica Trail,

Lake Mary, FL 32746

 

This action has been filed against you and you are required to serve a copy of your written defense, if any, upon Garfinkel Law, Attorneys’ for Plaintiff, whose address is:  300 North Maitland Avenue, Maitland, FL 32751, within 30 days after the first publication of this notice and file the original with the Clerk of the 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.

 

Witness my hand and Seal of said Court this 7th day of July, 2023.

 

Grant Maloy

Clerk of the Court And

Comptroller

 

By”  Katherine Pope

As Deputy Clerk

 

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

 

Publish:  July 16, 23, 2023

G042

 

 

 

 

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

SEMINOLE COUNTY,

FLORIDA

CIRCUIT CIVIL DIVISION

 

CASE NO.:  2023CA001460

 

MCLP ASSET COMPANY, INC.

 

Plaintiff(s),

 

vs.

 

VANESSA R. COLE; THE UNKNOWN SPOUSE OF VANESSA R. COLE; EDWARD J. TERRY, AS TRUSTEE OF THE 2025 NOTTINGDALE LANE LAND TRUST DATED 12/10/2001; WILLIAM A. BENSON A/K/A WILLIAM J. BENSON, AS TRUSTEE OF THE 2025 NOTTINGDALE LANE LAND TRUST DATED 12/10/2001; THE UNKNOWN TRUSTEES AND BENEFICIARIES OF THE 2025 NOTTINGDALE LANE LAND TRUST DATED 12/10/2001; THE UNKNOWN TENANT IN POSSESSION,

 

Defendant(s).

 

NOTICE OF ACTION

 

TO: THE UNKNOWN TRUSTEES AND BENEFICIARIES OF THE 2025 NOTTINGDALE LANE LAND TRUST DATED 12/10/2001

LAST KNOWN ADDRESS:

2025 NOTTINGDALE LANE, WINTER PARK, FL 32792

CURRENT ADDRESS:

UNKNOWN

 

TO: WILLIAM A. BENSON A/K/A WILLIAM J. BENSON, AS TRUSTEE OF THE 2025 NOTTINGDALE LANE LAND TRUST DATED 12/10/2001

LAST KNOWN ADDRESS:

2025 NOTTINGDALE LANE, WINTER PARK, FL 32792

CURRENT ADDRESS:

UNKNOWN

 

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

 

LOT 24, CEDAR RIDGE UNIT III, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 23, PAGE 30, OF THE PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA.

 

Property address:

2025 Nottingdale Lane,

Winter Park, FL 32792

 

You are required to file a written response with the Court and serve a copy of your written defenses, if any, to it on Padgett Law Group, whose address is 6267 Old Water Oak Road, Suite 203, Tallahassee, FL 32312, at least thirty (30) days from the date of first publication, and file the original with the clerk of this court either before service on Plaintiff's attorney or immediately thereafter; otherwise, a default will be entered against you for the relief demanded in the complaint.

 

DATED this 26th day of June, 2023.

 

Grant Maloy

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

 

BY:  Kory  Bailey

Deputy Clerk

 

Publish:  July 16, 23, 2023

G043

 

 

 

 

 

 

IN THE CIRCUIT COURT FOR

SEMINOLE COUNTY,

FLORIDA

 

PROBATE DIVISION

 

File No. 2023CP000958

 

IN RE:  ESTATE OF

 

CLARE MUMEY,

aka CLARE B. MUMEY

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of CLARE MUMEY, also known as CLARE B. MUMEY, deceased, whose date of death was May 29, 2023, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is P.O. Box 8099, 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 persons having claims or demands against decedent's estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.

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

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

The date of first publication of this notice is: July 16, 2023.

Signed on this 28th day of June, 2023.

 

Wayne R. Coulter

Attorney for Personal

Representative

Florida Bar No. 114585

Delzer, Coulter & Bell, P.A.

7920 U.S. Highway 19

Port Richey, FL 34668

Telephone: (727) 848-3404

Email: info@delzercoulter.com

 

KARIN JANE KANE

Personal Representative

3920 Night Star Trail

Odessa, FL 33556

 

Publish:  July 16, 23, 2023

G044

 

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA

 

PROBATE DIVISION

 

File No. 2023CP000955

 

IN RE: ESTATE OF

 

DYLAN CHARLES ASTACIO

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of Dylan Charles Astacio, deceased, whose date of death was May 16, 2023,  is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 101 Eslinger Way, Sanford, FL 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 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 July 16, 2023.

 

Attorney for Personal

Representative:

 

/s/ Bradley J. Busbin, Esq.

Bradley J. Busbin, Esquire                 

Florida Bar No. 0127504

Busbin Law Firm, P.A.

2295 S. Hiawassee Rd., Ste. 207

Orlando, FL 32835

Email: Brad@BusbinLaw.com

Telephone: (407) 955-4595

Fax: (407) 627-0318

 

Personal Representative:

 

/s/ Whitney M. Astacio

Whitney M. Astacio

464 Eastbridge Drive

Oviedo, FL 32765

 

Publish:  July 16, 23, 2023

G045

 

 

 

 

 

IN THE FAMILY COURT FOR THE FIFTH JUDICIAL CIRCUIT

 

Case No. 2023-DR-40-0184

 

STATE OF SOUTH CAROLINA

COUNTY OF RICHLAND

 

Lizeth P. Suarez,

 

Plaintiff,

 

v.

 

Mario A. S. Jaramillo,

 

Defendant.

 

SUMMONS

 

TO:  THE DEFENDANT ABOVE-NAMED

 

YOU ARE HEREBY SUMMONED AND REQUIRED to answer the Complaint in this matter, a copy of which is herewith served upon you, and to serve a copy of your answer to said Complaint upon the subscriber at his offices located at 2000 Park Street, Suite 100, Post Office Box 8596, Columbia, South Carolina, 29202-8596, within thirty (30) days from the service thereof, exclusive of the day of such service; and if you fail to answer the Complaint within the time aforesaid, judgment by default will be rendered against you for the relief demanded in the Complaint.

 

ISAACS & ALLEY, L.L.P.

G. Robin Alley, Esquire

2000 Park Street, Suite 100

Post Office Box 8596

Columbia, SC  29202-8596

(803) 252-6323

Attorneys for the Petitioner

gra@isaacsandalley.com

 

Columbia, South Carolina

July 11, 2023

 

NOTICE:  The Summons in this action, of which the above is a copy, together with the Complaint therein was filed with the Clerk of Court of Richland County on January 23, 2023.

 

Publish:  July 16, 23, 30, 2023

G046