Sorry, you need to enable JavaScript to visit this website.
Prev article
Briefs 6-10-20
Next article
Elizabeth Anne Kurimai
Time to read
25 minutes
Read so far

Public Notices: June 14, 2020

June 13, 2020 - 06:00
Posted in:

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

SEMINOLE COUNTY,

FLORIDA

CASE NO. 2018CA002326

 

THE BANK OF NEW YORK MELLON, F/K/A THE BANK OF NEW YORK AS TRUSTEE FOR THE CERTIFICATEHOLDERS OF THE CWABS, INC., ASSET-BACKED CERTIFICATES, SERIES 2006-19,

 

Plaintiff,

 

vs.

CHRISTIE S. VILLANUEVA; CAESAR VILLANUEVA, et al.

Defendants

 

NOTICE OF FORECLOSURE SALE

 

NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated February 25, 2020, and entered in Case No. 2018CA002326, of the Circuit Court of the Eighteenth Judicial Circuit in and for SEMINOLE County, Florida.  THE BANK OF NEW YORK MELLON, F/K/A THE BANK OF NEW YORK AS TRUSTEE FOR THE CERTIFICATEHOLDERS OF THE CWABS, INC., ASSET-BACKED CERTIFICATES, SERIES 2006-19, is Plaintiff and CHRISTIE S. VILLANUEVA; CAESAR VILLANUEVA; CARILLON COMMUNITY RESIDENTIAL ASSOCIATION, INC.; UNITED STATES OF AMERICA-DEPARTMENT OF THE TREASURY-INTERNAL REVENUE SERVICE; MORTGAGE ELECTRONIC REGISTRATION SYSTEMS INC AS NOMINEE FOR COUNTRYWIDE HOME LOANS, INC.; OCWEN LOAN SERVICING, LLC, 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 __30TH__ day of __JUNE__, 2020, the following described property as set forth in said Final Judgment, to wit:

 

LOT(S) 13, TRACT 301 AT CARILLON, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 46, PAGE(S) 31 THROUGH  37, 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.

 

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

 

Mark C. Elia, Esq.

Florida Bar #:  695734

 

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.

 

Publish:  June 7, 14, 2020

F043

 

 

 

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

SEMINOLE COUNTY,

FLORIDA

 

CASE NO: 2020-CP-000353

PROBATE DIVISION

 

IN RE:  THE ESTATE OF

 

SONIA RAMOS,

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of SONIA RAMOS, deceased, whose date of death was August 12, 2019, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 N. Park Ave, Sanford, FL 32771.  The name and address of the personal representative and the personal representative’s attorney are set forth below.

 

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

 

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

 

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

 

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

 

The date of first publication of this notice is June 7, 2020.

 

GRACE ANNE GLAVIN,

ESQUIRE

Florida Bar No.: 350605

GRACE ANNE GLAVIN, P.A.

1511 East State Road 434,

Suite 2049

Winter Springs, FL 32708

Phone: (407) 699-1110

Email: attorneygraceglavin@gmail.com

Attorney for Personal Representative

 

VIOLA POSLEY

Personal Representative

 

Publish:  June 7, 14, 2020

F044

 

 

 

IN THE CIRCUIT COURT FOR

SEMINOLE COUNTY,

FLORIDA

PROBATE DIVISION

File No.  2020CP000703             

 

IN RE:  ESTATE OF

 

ANNABELLE G. MEYER

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of ANNABELLE G. MEYER, deceased, whose date of death was November 12, 2019; File Number  2020CP000703 , is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is Post Office Drawer C, 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 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: June 7, 2020.

 

Derek B. Alvarez, Esquire -

FBN: 114278

DBA@GendersAlvarez.com

Anthony F. Diecidue, Esquire - FBN: 146528

AFD@GendersAlvarez.com

Whitney C. Miranda, Esquire - FBN 65928

WCM@GendersAlvarez.com

GENDERS ♦ ALVAREZ ♦ DIECIDUE, P.A.

2307 West Cleveland Street

Tampa, Florida 33609

Phone: (813) 254-4744

Fax: (813) 254-5222

Eservice for all attorneys listed above:

GADeservice@GendersAlvarez.com

 

ROBERT G. HEMMERT

Personal Representative

4040 Messina Drive

Lake Mary, FL 32746

 

Publish:  June 7, 14, 2020

F045

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA

PROBATE DIVISION

 

File No. 2020-CP-000637

 

IN RE:  ESTATE OF

 

LEMUEL FRANK ELGIN

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of Lemuel Frank Elgin, deceased, whose date of death was February 8, 2020, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 N. Park Avenue, Sanford, FL 32771.  The names and addresses of the personal representative and the personal representative's attorney are set forth below.

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

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

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

NOTWITHSTANDING THE TIME 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 June 7, 2020.

 

Attorney for Personal Representative:

Stephen H. Coover

Attorney

Florida Bar Number: 0314080

230 North Park Avenue

Sanford, FL  32771

Telephone: (407) 322-4051

Fax: (407) 330-0966

E-Mail:

steve.coover@hmc-pa.com

Secondary E-Mail: mindy.rinne@hmc-pa.com

 

Personal Representative:

Janet Mackall

49 Cunningham Dr.

New Smyrna Beach, Florida 32168

 

Publish:  June 7, 14, 2020

F046

 

 

 

IN THE CIRCUIT COURT IN AND FOR SEMINOLE

COUNTY, FLORIDA

PROBATE DIVISION

CASE NO.  2020-CP-000680

 

IN RE:  Estate of

 

THOMAS LEE WILCOX, JR.

a/k/a THOMAS WILCOX, JR.,

 

Deceased

 

NOTICE TO CREDITORS (Summary Administration)

 

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

You are notified that an ORDER OF SUMMARY ADMINISTRATION has been entered in the estate of THOMAS LEE WILCOX, JR. a/k/a THOMAS WILCOX, JR., deceased, File Number 2020-CP-000680, dated June 1, 2020, by the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 North Park Avenue, Sanford, FL 32771, and that the total value of the estate is approximately $37,393.75, and that the name and address of the person to whom it has been assigned by such order is:

 

BARBARA E. WILCOX, 697 Trailwood Drive, Altamonte Springs, FL 32714

 

ALL INTERESTED PERSONS ARE NOTIFIED THAT:

 

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 served within three months after the date of the first publication of this notice must file their claims with this court WITHIN THE LATER OF THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR THIRTY DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

 

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

 

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

 

The date of the first publication of this Notice is June 7, 2020.

 

GEORGE C. KELLEY, ESQ.            

Attorney for Petitioner   

368 E. Main Street     

P.O. Box 1132   

Apopka, FL  32704-1132            

Email: attorney@gckelleylaw.com

Florida Bar No. 098523

 

BARBARE E. WILCOX

697 Trailwood Drive

Altamonte Springs, FL 32714

Petitioner          

 

Publish:  June 7, 14, 2020

F047

 

 

 

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

SEMINOLE COUNTY,

FLORIDA

 

PROBATE DIVISION

 

CASE NO.  2020CP000702

  

IN RE:  THE ESTATE

 

OF JOHN JAMES PESHEL

A/K/A JOHN J. PESHEL

A/K/A JOHN PESHEL,

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the Estate of John James Peshel a/k/a John J. Peshel a/k/a John Peshel, deceased, whose date of death was January 5, 2020, File Number 2020CP000702, is pending in the Circuit Court for Seminole County, Florida, Probate Division; the address of which is Clerk of the Circuit Court, Seminole County, Probate Division, 301 N. Park Avenue, 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, including unmatured, contingent or unliquidated claims, on whom a copy of this notice has been served must file their claims with this court WITHIN THE LATER OF THREE (3) MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR THIRTY (30) DAYS AFTER THE TIME 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 FILEDWITHIN 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 June 7, 2020.

 

Attorney for Personal Representative

 

Hanna C. Rabenseifner, Esq.

Attorney for Personal

Representative

Florida Bar No. 750281

905 Brickell Bay Drive, #730

Miami, Florida 33131

Telephone: (305) 358-8575

Email:  lawtrans@comcast.net

 

Personal Representative

 

HANNA C. RABENSEIFNER,

Personal Representative

905 Brickell Bay Drive, #730

Miami, Florida 33131

 

Publish:  June 7, 14, 2020

F048

 

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA

PROBATE DIVISION

 

File No.  2020 CP 27

 

Division  Probate 48

 

IN RE:  ESTATE OF

 

GEORGE (AKA DINO)

CONSTANTINE VLACHOS

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of George (AKA Dino) Constantine Vlachos, deceased, whose date of death was May 9, 2017, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 North Park Avenue, Sanford, Florida 32771.  The 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 June 7, 2020.

 

Attorney for Personal Representative:

 

By: /s/ Michael R. Davis

Michael R. Davis

Attorney

Florida Bar Number: 104972

Eldredge and Davis, P.A.

21 Old Kings Road North

Suite B-212

Palm Coast, Florida  32137

Telephone: (386) 445-2211

Fax: (386) 445-6633

E-Mail:

Mike@EldredgeandDavis.com

Secondary

E-Mail:

Teresa@EldredgeandDavis.com

 

Personal Representative:

 

Delaney S. Giordano

150 Westover Lane

Marietta, Georgia 30064

 

Publish:  June 7, 14, 2020

F049

 

 

 

PUBLIC NOTICE

SANFORD AIRPORT

AUTHORITY

 

Notice is hereby given that the Sanford Airport Authority will conduct a meeting of the Sanford Aviation Noise Abatement Committee (SANAC) on Tuesday, June 23, 2020 at 9:00am, at the Sanford Airport Authority Executive Offices Board Room, A.K. Shoemaker Domestic Terminal, 1200 Red Cleveland Boulevard, Sanford, Florida.  Information may be obtained by contacting the executive offices during regular business hours at (407) 585-4024.

 

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) 585-4024.

 

Diane H. Crews, A.A.E.

President & CEO

                                                      

Publish:  June 14, 2020

F072

 

 

 

NOTICE OF PUBLIC SALE:  TRI-COUNTY TOWING, INC. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 06/26/2020, 10:00 am at 195 LYMAN ROAD CASSELBERRY, FL 32707,

 

2001 1N4DL01D61C107487 NISSAN

2004 1C8GP45R74B564729 CHRYSLER

2017 1N4AL3APXHN325350 NISSAN

 

And at 1155 BELLE AVE

WINTER SPGS, FL 32708-1908,

 

2005 1FAFP34N65W188532 FORD

 

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

                                                      

Publish:  June 14, 2020

F073

 

 

 

 

NOTICE OF PUBLIC SALE:  SANFORD TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicles on 06/26/2020, 10:00 am at 2522 COUNTRY CLUB RD SANFORD, FL 32771,

 

1FMZU65E02UA37592

2002 FORD

1FTYR11U2WPA50933

1998 FORD

1N4AL3AP6JC295622

2018 NISSAN

 

pursuant to subsection 713.78 of the Florida Statutes. SANFORD TOWING reserves the right to accept or reject any and/or all bids.

                                                      

Publish:  June 14, 2020

F074

 

 

 

NOTICE OF PUBLIC SALE: OVIEDO ROAD AND WRECKER SERVICE gives Notice of Foreclosure of Lien and intent to sell these vehicles on 6/27/2020, 10:00 am at 174 E. Mitchell Hammock Rd. Oviedo, FL 32765-9793, pursuant to subsection 713.78 of the Florida Statutes. OVIEDO ROAD AND WRECKER SERVICE reserves the right to accept of reject any and/or all bids.

 

WBAVB17516NK30646

2006 BMW

 

Publish:  June 14, 2020

F075

 

 

 

NOTICE OF PUBLIC SALE: OFF THE CHAIN TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicle on 06/28/2020 8:00 am an auction will take place at 855 E 25th STREET, SANFORD, FL 32771. The vehicles which will be auctioned include:

 

1GBKC34F2TJ104220         1996/CHEVY/C3500HD/CHEYENNE/TRUCK/GREEN

 

Publish:  June 14, 2020

F076

 

 

 

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.

 

2006 FORD F150

VIN 1FTRF14W96NA77696

Sale Date 6/29/2020

 

2005 HOND Civic

VIN 2HGES25715H540706

Sale Date 7/2/2020

 

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

 

Publish:  June 14, 2020

F077

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 600 Northern Way #901, Seminole County, Winter Springs, FL 32708 under the Fictitious Name of Rosie Camous DBA Cruise Planners, LLC., 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.

 

Rosie Camous

 

Publish:  June 14, 2020

F078

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 117 Windsor Cresent Street, Seminole County, Winter Springs, Florida 32708 under the Fictitious Name of Braven Manler, 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.

 

Braven Manler

 

Publish:  June 14, 2020

F079

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 3507 Medford Rd., Seminole County, Casselberry, FL under the Fictitious Name of Guy Simple, 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.

 

Tyler Jones

 

Publish:  June 14, 2020

F080

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 1155 W State Road 434, Ste 109, Seminole County, Longwood, FL 32750 under the Fictitious Name of Caspian Express, 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.

 

Caspin Express Inc.

 

Publish:  June 14, 2020

F081

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 2200 Winter Springs Blvd., #106-215, Seminole County, Oviedo, FL 32765-9358 under the Fictitious Name of Repair Not Repeat, 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.

 

Remind Her Movement LLC, DBA Repair Not Repeat

 

Publish:  June 14, 2020

F082

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 804 Shell Lane, Seminole County, Longwood, Florida 32750 under the Fictitious Name of The Ferne Ruth Co., and that I intend to register said name with the Divisions of Corporations, Tallahassee, Florida, in accordance with the provisions of the Fictitious Name Statues, to-wit: Section 865.09, Florida Statutes 1991.

 

Laurie Copeland

 

Publish:  June 14, 2020

F083

 

 

 

FICTITIOUS NAME NOTICE

 

Notice is hereby given that CHARLES EICHELBERGER, owner, desiring to engage in business under the fictitious name of FLORIDA FIX IT HOME REPAIR located at  738 BIRGHAM PLACE, LAKE MARY, FL 32746 intends to register the said name in SEMINOLE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes.

 

Publish:  June 14, 2020

F084

 

 

 

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

SEMINOLE COUNTY,

FLORIDA

 

CIRCUIT CIVIL DIVISION

 

CASE NO.: 2019 CA 002291

 

VRMTG ASSET TRUST,

Plaintiff,

 

v.

 

JORGE L. PATINO, et al.,

Defendants.

 

NOTICE OF FORECLOSURE SALE PURSUANT TO

CHAPTER 45

 

NOTICE OF SALE PURSUANT TO CHAPTER 45 IS HEREBY GIVEN that pursuant to a Final Judgment of Foreclosure dated  January 8, 2020 and rescheduled by Order dated June 9,2020 , entered in Case No. 2019 CA 002291 of the Circuit Court of the Eighteenth Judicial Circuit in and for SEMINOLE County, Florida, wherein VRMTG ASSET TRUST is the Plaintiff and , JORGE L. PATINO; BRIGIDA MARIN; FLORIDA HOUSING FINANCE CORPORATION; TIME INVESTMENT COMPANY INC., UNKNOWN TENANT #1 NKA ALEX ALEXANDER, UNKNOWN TENANT #2 NKA JASMIN MARIN are the Defendants.

The Clerk of the Court, Grant Maloy, will sell to the highest bidder for cash, in accordance with Section 45.031, Florida Statutes, at public sale on August 25, 2020  at 11:00 A.M., at the Seminole County Courthouse, 301 N. Park Avenue, Room S201, Sanford, FL 32771, after having first given notice as required by Section 45.031, Florida Statutes, the following described real property as set forth in said Final Summary Judgment, to wit:

 

LOT 2, THE MOORINGS, ACCORDING TO THE MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 18, PAGE 32, PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA

 

including the buildings, appurtenances, and fixtures located thereon.

 

Property Address:

103 Slade Drive,

Longwood, FL 32750

 

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 WITH THE CLERK OF COURT NO LATER THAN THE DATE THE CLERK REPORTS THE FUNDS AS UNCLAIMED.

 

Dated this   9th   day of June 2020

 

HOWARD LAW GROUP

4755 Technology Way, Suite 104

Boca Raton, FL 33431

Telephone: (954) 893-7874

Facsimile: (888) 235-0017

Designated Service E-Mail:

Pleadings@HowardLaw.com

 

By:  /s/ Harris S. Howard

Harris S. Howard, Esq.

Florida Bar No.: 65381

E-Mail: Harris@HowardLaw.com

 

Publish:  June 14, 21, 2020

F085

 

 

 

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

SEMINOLE COUNTY,

FLORIDA

CIVIL DIVISION

 

Case No.: 2019-CA-003840

Division:

 

MADISON ALAMOSA HECM, LLC,

 

Plaintiff,

 

-vs-

 

THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES OR OTHER CLAIMANTS CLAIMING BY, THROUGH, UNDER OR AGAINST BARBARA C. HALPIN, DECEASED; JACQUELINE CARRIE WESTFALL AND UNKNOWN SPOUSE OF JACQUELINE CARRIE WESTFALL; JILL CAYWOOD RUSSELL AND UNKNOWN SPOUSE OF JILL CAYWOOD RUSSELL; BRAD MARTIN HALPIN AND UNKNOWN SPOUSE OF BRAD MARTIN HALPIN, if living, and all unknown parties claiming by, through, under or against the above named Defendants who are not known to be dead or alive, whether said unknown parties may claim an interest as spouses, heirs, devisees, grantees, assignees, lienors, creditors, trustees or other claimants, claiming by, through, under or against the said JACQUELINE CARRIE WESTFALL AND UNKNOWN SPOUSE OF JACQUELINE CARRIE WESTFALL; JILL CAYWOOD RUSSELL AND UNKNOWN SPOUSE OF JILL CAYWOOD RUSSELL; BRAD MARTIN HALPIN AND UNKNOWN SPOUSE OF BRAD MARTIN HALPIN; THE SECRETARY OF HOUSING AND URBAN DEVELOPMENT; UNKNOWN TENANT 1; UNKNOWN TENANT 2,

 

Defendant,

 

NOTICE OF SALE

 

Notice is hereby given that, pursuant to a Final Judgment of Foreclosure entered in the above-styled cause, in the Circuit Court of Seminole County, Florida, GRANT MAOLY, the Clerk of the Circuit Court will sell the property situate in Seminole County, Florida, described as:

 

LOT 3, BLOCK D, NORTH ORLANDO TERRACE, SECTION 4 OF UNIT 1, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 17, PAGE 39, PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA.

 

at public sale, to the highest and best bidder, for cash, in person in Room S-201, Seminole County Civil Courthouse, 301 N. Park Ave., Sanford, Florida 32771, at 11:00 a.m. on July 7, 2020.

 

ANY PERSON CLAIMING AN INTEREST IN THE SURPLUS FUNDS FROM THIS 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 IN ACCORDANCE WITH SECTION 45.031(1)(a), FLORIDA STATUTES.

 

DATED this 11th day of June, 2020

 

Jeffrey C. Hakanson, Esquire

For the Court

 

/s/ Jeffrey C. Hakanson JEFFREY C. HAKANSON,

ESQUIRE

Florida Bar No. 0061328

Primary E-mail:

Jeff@mcintyrefirm.com

Secondary E-mail:

JCHService@mcintyrefirm.com

 

McIntyre Thanasides Bringgold Elliott

Grimaldi Guito & Matthews, P.A.

500 E. Kennedy Blvd., Suite 200

Tampa, Florida  33602

813-223-0000

Tel.; 813-899-6069 Fax

Attorneys for Plaintiff

 

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

 

ADA Coordinator at Seminole Court Administration

301 N. Park Avenue

Suite N301

Sanford, Florida, 32771-1292

(407) 665-4227

 

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

 

Publish:  June 14, 21, 2020

F086

 

 

 

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

SEMINOLE COUNTY,

FLORIDA

 

CASE NO: 2019-CA-002186

 

REGENCY PARK AT LAKE MARY CONDOMINIUM ASSOCIATION, INC.

 

Plaintiff

 

vs.

 

THE CROSSINGS MASTER COMMUNITY ASSOCIATION, INC., BALES REAL ESTATE & INVESTMENTS, LLC, AS TRUSTEE FOR LAND TRUST #2533G; IVAN CAVRIC; CLERK OF THE CIRCUIT COURT AND COMPTROLLER OF SEMINOLE COUNTY, FLORIDA

 

Defendant(s)

 

NOTICE OF ACTION

 

TO:  IVAN CAVRIC, whose residence is unknown

 

YOU ARE NOTIFIED that an action for interpleader in Seminole County, Florida, has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Shannon L. Zetrouer, Esq., the Plaintiff’s attorney, whose address is 3135 1st Ave. N, #15549, St. Petersburg, FL 33733 on or before April 6, 2020 (no later than 60 days from the date of first publication of this notice of action), and to file the original of the written defenses with the clerk of this court either before service or immediately thereafter. Failure to serve and file written defenses as required may result in a judgment or order for the relief demanded, without further notice. Publishing is to take place in the Sanford Herald for two (2) consecutive weeks.

 

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

 

Signed on this 4th day of February, 2020.

 

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

 

BY:  Kory G. Bailey

Deputy Clerk

 

Publish:  June 14, 21, 2020

F087

 

 

 

IN THE CIRCUIT COURT IN AND FOR SEMINOLE

COUNTY, FLORIDA

 

Probate Division

 

FILE NO. 2020CP000445

 

IN RE:  The Estate of

 

ALVIN M. TORO, A/K/A ALVIN MOSES TORO, A/K/A ALVIN MONSERRATE TORO,

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of ALVIN M. TORO, A/K/A ALVIN MOSES TORO,  A/K/A ALVIN MONSERRATE TORO deceased, File Number 2020CP000445, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 N. Park Avenue, Sanford, FL 32771.  The 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 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 June 14, 2020.

 

Attorney for Personal

Representative

__Hal Uhrig, Esq.___

529 Versailles Drive, S/104

Maitland, Florida 32771

(407) 831-1956

pzapata@defensegroup.com

 

Personal Representative:

__Priscilla Y. Zapata-Toro__

1442 Equinox Cr.

Sanford, Florida 32771

 

Publish:  June 14, 21, 2020

F088

 

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA

PROBATE DIVISION

 

File No. 2020 CP 000723

 

Division: Probate

 

IN RE:  ESTATE OF

 

STEPHEN CODY WRIBORG,

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of STEPHEN CODY WRIBORG, deceased, whose date of death was May 1, 2020, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 North Park Ave., Sanford, FL  32771. The names and addresses of the personal representative and the personal representative's attorney are set forth below.

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

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

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

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

The date of first publication of this notice is:  June 14, 2020.

 

Signed on this 9th day of June, 2020.

 

Anthony M. Nardella, Jr., Esquire

Attorney for Personal

Representative

Florida Bar No. 341274

Nardella & Nardella, PLLC

135 W. Central Blvd., Suite 300

Orlando, FL  32801

Telephone: (407) 966-2680

Email: anardella@nardellalaw.com

Secondary Email: msayne@nardellalaw.com

 

DAVID E. GWARTNEY, JR.

Personal Representative

670 Hibiscus Rd.

Casselberry, FL  32707-5037

 

Publish:  June 14, 21, 2020

F089

 

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA

 

PROBATE DIVISION

 

FILE #: 2020-CP-000627-O

 

IN RE: ESTATE OF

 

RAYMOND P. SAMANIC,

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of RAYMOND P. SAMANIC, deceased, whose date of death was March 15, 2020, is pending in the circuit court for Seminole County, Probate Division, the address of which is 301 N. Park Avenue, Sanford, Florida 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 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 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 June 14, 2020.

 

Attorney for Personal

Representative:

 

Kathryn C. Pyles

The Pyles Law Firm, P.A.

1313 E. Plant Street

Winter Garden, FL  34787

(407) 298-7077

Florida Bar No. 1002555

 

Personal Representative

 

Richard J. Samanic

1137 Locust Avenue

Bohemia, NY 11716

 

Publish:  June 14, 21, 2020

F090

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY

FLORIDA

 

Probate Division

 

File No.:  2020-CP-000361

 

IN RE: ESTATE OF

 

MICHAEL ALLEN MAXFIELD

Deceased

 

NOTICE TO CREDITORS

 

The administration of the estate of  Michael Allen Maxfield deceased, whose date of death was November 8, 2019  is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address:  Seminole County Clerk of Court, Probate Division, 301 N. Park Ave., Sanford, FL 32771.

The names and addresses of the personal representative and the personal representative’s attorney are set forth below.

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

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

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

NOTWITHSTANDING THE TIME 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 June 14, 2020.

 

Attorney for Personal

Representative:

Michael D. Sonnenschein

801 International Parkway,

Suite 500

Lake Mary, FL 32746

Florida Bar No. 0410750

Email Addresses:

mikesonnlaw@gmail.com

mike@sonnlawfl.com

Telephone: (407) 801-8529

 

Personal Representative:

Jennifer L. Maxfield

1628 Oviedo Grove Circle, Apt.1

Oviedo, FL 32765

 

Publish:  June 14, 21, 2020

F091

 

 

 

 

 

IN THE CIRCUIT COURT IN AND FOR SEMINOLE

COUNTY, FLORIDA

PROBATE DIVISION

 

File No.:  20-CP-476

 

IN RE: ESTATE OF                                                                         

 

ANGELA ANN YOUNG,

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of Angela Ann Young, deceased, whose date of death was December 22, 2019 and is pending in the Circuit Court for Seminole County, Florida, Probate Division, 301 N. Park Avenue., Sanford, FL 32771.  The names and addresses of the personal representative and the personal representative’s attorney are set forth below.

 

All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court 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 June 14, 2020.

 

Attorney for Personal

Representative

 

August J. Stanton, Jr., Esq.

Florida Bar No. 0139290

P. O. Box 560024

Orlando, FL 32856

Email:  jay@ajstanton.law

Telephone (407) 908 9195

 

Personal Representative:

 

Carleta S. Wilson,

Personal Representative

2218 Fosgate Rd.

Winter Park, FL 32789

                                                      

Publish:  June 14, 21, 2020

F092

 

 

 

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

SEMINOLE COUNTY,

FLORIDA

 

CIVIL CASE NO.: 2020CA0681

 

IN RE: FORFEITURE OF $15,830 IN UNITED STATES CURRENCY; 4.99 KILOGRAMS OF COCAINE; COCAINE WITH AN APPROXIMATE WEIGHT OF 818G; APPROXIMATELY 96.2G OF SUSPECTED HEROIN; COLT .38 SPECIAL S/N: 1250SU; GLOCK 26 S/N: PZU308; GLOCK 22 40 CALIBER WITH 24 BULLETS AND A EXTENDED MAGAZINE S/N: KXD803; ELECTRONIC MONEY COUNTER; 30 ROUND HANDGUN MAGAZINE W/ 43 TOTAL 9MM ROUNDS; APPROXIMATELY 28 GRAMS OF BLACK POWDER SUBSTANCE, SUSPECTED FENTANYL; APPROXIMATELY 18 GRAMS OF COCAINE HCL; TWO SCALES AND A BOTTLE OF INOSITOL CUTTING AGENT; ROSE GOLD IPHONE 6S; BLACK IPHONE WITH BLACK ROSE; ROSE GOLD IPHONE WITH BLACK CASE; ROSE GOLD IPHONE WITHOUT A CASE; BLACK LG PHONE; BLACK SPRINGFIELD XDS S/N: S3500354 AND MAGAZINE; PALMETTO STATE ARMORY PA-15 RIFLE SN: SCD064690 AND MAGAZINE AND $150,000.00 IN UNITED STATES CURRENCY

 

NOTICE OF FORFEITURE COMPLAINT

 

To:    Talton Posley Sr., T.P. (a minor), Kristin Posley, K.M. (a minor), Jordan Owens, Lorenzo Bradley, Jarques Strawter, Arkeem Jabarr White, and all parties having or claiming to have any right, title or interest in the property herein described.

 

YOU ARE NOTIFIED that on May 17, 2020, DENNIS M. LEMMA, in his official capacity as SHERIFF OF SEMINOLE COUNTY, FLORIDA filed the above styled forfeiture action against the above described property in the Circuit Court of the 18th Judicial Circuit of Florida, in and for Seminole County, which was seized on April 2, 2020, from 409 S. Winsome Court, Lake Mary, Seminole County, Florida. An Order finding probable cause was issued by the Court on February 14, 2020. A copy of the aforementioned Complaint and Order are on file in the Office of the Clerk of the Courts for Seminole County, Florida, and are available for examination during regular business hours.

 

YOU ARE REQUIRED to serve a copy of your written defenses, if any, to the Complaint and Order finding Probable Cause upon the Office of General Counsel for the Seminole County Sheriff’s Office whose address is 100 Eslinger Way, Sanford, Florida 32773 and file the Original with the Clerk of the Court, Seminole County, Florida. Failure to file and serve such pleadings may result in the entry of a Default pursuant to Florida Rule of Civil Procedure 1.500, and a Final Order of Forfeiture.

 

OFFICE OF THE GENERAL COUNSEL

Manuel Guarch, Assistant

General Counsel

Seminole County Sheriff's

Office

100 Eslinger Way

Sanford, Florida 32773

 

Publish:  June 3, 14, 2020

F002

 

 

 

 

 

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, June 8, 2020 to consider first reading of Ordinance No. 4555 and

-  on Monday, June 22, 2020 to consider the adoption of Ordinance No. 4555, annexing property generally described as follows:

 

0.13 acre(s) between First Drive and Second Drive and between Roseberry Lane and Burrows Lane, 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, MMC, FCRM

City Clerk

 

Publish:  June 7, 14, 2020

F021

 

 

 

 

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, June 8, 2020 to consider first reading of Ordinance No. 4554 and

-  on Monday, June 22, 2020 to consider the adoption of Ordinance No. 4554, title of which is as follows:

 

Ordinance No. 2020-4554

 

An ordinance of the City of Sanford, Florida amending Section 2-122, City Code, relating to the organizational provision pertaining to City boards, commissions or committees and all provisions of the City Code (Land Development Regulations, et. al.)pertaining to the development review team (DRT) and like entities; vesting the authority of the DRT in the City’s Administrative Official and repealing and eliminating the DRT as an entity; providing for legislative findings and intent; providing for implementing administrative actions; providing for conflicts, providing for a savings provision and the curative effect of the ordinance; providing for severability; providing for non-codification as well as the correction of scrivener’s errors; 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, MMC, FCRM

City Clerk

 

Publish:  June 7, 14, 2020

F020

 

 

NOTICE OF PUBLIC HEARING

REGARDING ADOPTION OF AN ORDINANCE

BY THE CITY OF SANFORD, FLORIDA

 

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

 

- Monday, June 22, 2020 to consider the adoption of Ordinance No. 4553, title of which is as follows:

 

Ordinance No. 2020-4553

 

An Ordinance of the City of Sanford, Florida vacating and abandoning a public drainage and utility easement upon Lots 25, 26, 35 and 36, as recorded in the plat of Druid Park, Plat Book 6, Page(s) 34-35 and a public drainage easement located upon a previously vacated portion of Prospect Drive as recorded in the amended Plat of Druid Park, Plat Book 7, Page 5 and as recorded and reserved from Ordinance 3589 said properties generally located at South Orlando Drive; providing for legislative findings and intent; providing for attachments and incorporation of exhibits; providing for the taking of implementing administrative actions; 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 Houchin, MMC, FCRM

City Clerk

 

Publish:  June 14, 2020

F069

 

 

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      20210008B-LL Freestanding Touchless Sanitizer Dispensers Bid Opening 6/18/2020 at 1:00 PM

Evaluation TBD

 

ITB      20210001B-CB Water Pump Parts, Rebuild and Installation Services

Bid Opening 6/30/2020 at 1:00 PM

Evaluation TBD

 

The School Board of Seminole County, Florida

Purchasing & Distribution Services Department

407-320-0239

 

Publish:  June 14, 2020

F070

 

 

RFQ #20-06

 

PROFESSIONAL ENGINEERING SERVICES

 

The City of Lake Mary (“City”) is seeking qualified firms to perform PROFESSIONAL ENGINEERING SERVICES as per the City’s specifications.  Solicitation documents will be available at DemandStar @ www.demandstar.com or 866-273-1863.  Submittals are due on or before 2:00 p.m., Tuesday, July 14, 2020 in the City Manager’s office, 100 N. Country Club Rd., Lake Mary, Florida 32746.

 

Publish:  June 14, 2020

F071