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

Public Notices: March 25, 2020

March 25, 2020 - 06:00
Posted in:

NOTICE OF STORAGE SALE

 

To satisfy owner's lien for rent due in accordance with Florida Statute, The Self Storage Facility Act section 83.806. Contents of the leased storage units (individuals identified below); including all personal property consisting of miscellaneous household items, furniture, clothing, boxes, and other items will be sold at public auction to the highest bidder or otherwise disposed of. No unit can be entered, you place your bid on what you see once the doors are opened. All spaces and items may not be available on the date of sale. All units are being sold for cash, as is. A $40 cleaning deposit will be taken on all winning bids. Winning bidders agree to take everything from unit within 24 hours. The auction will be held at:

 

Lockwood Self-Storage

1700 E. Broadway St.

Oviedo, FL 32765

(407) 971-0847

 

Date: April 6, 2020

Time: 10:30 AM

 

Tenant Name, Unit #:

 

Mitchell, Murphy

109

Cange, Rodrigue

346

Johnson/Hickman, Clarence  397

Barone, Andrea   487

Inc, PWG 533

Laracuente, Nelson

573

Auriemma, Rebecca 578

Wagner Jr, Russell 586

Geiger, Donald 609

Barone, Andrea 629

Inc, PWG 657

Inc, PWG 713

 

Publish:  March 18, 25, 2020

C146

 

 

 

IN THE CIRCUIT COURT OF THE EIGHTEENTH JUDICIAL CIRCUIT

IN AND FOR SEMINOLE COUNTY, FLORIDA

 

CASE NO.: 2017CA000987

 

FBC MORTGAGE, LLC,

 

Plaintiff,

 

VS.

 

STEPHANIE KAIDER; et al,

 

Defendant(s).

 

NOTICE OF FORECLOSURE SALE PURSUANT TO

CHAPTER 45

 

NOTICE IS HEREBY GIVEN that sale will be made pursuant to an Order Resetting Sale entered on February 10, 2020 in Civil Case No. 2017CA000987, of the Circuit Court of the EIGHTEENTH Judicial Circuit in and for Seminole County, Florida, wherein, FBC MORTGAGE, LLC is the Plaintiff, and STEPHANIE KAIDER; WINTER GREEN AT WINTER PARK HOMEOWNERS ASSOCIATION, INC. F/K/A PLAYERS PARK AT WINTER GREEN OWNERS ASSOCIATION, INC.; ANY AND ALL UNKNOWN PARTIES CLAIMING BY, THROUGH, UNDER AND AGAINST THE HEREIN NAMED INDIVIDUAL DEFENDANT(S) WHO ARE NOT KNOWN TO BE DEAD OR ALIVE, WHETHER SAID UNKNOWN PARTIES MAY CLAIM AN INTEREST AS SPOUSES, HEIRS, DEVISEES, GRANTEES, OR OTHER CLAIMANTS are Defendants.

 

The Clerk of the Court, Grant Maloy will sell to the highest bidder for cash at 301 N. Park Avenue, Room S-201, Sanford, FL 32771 on April 14, 2020 at 11:00 AM EST the following described real property as set forth in said Final Judgment, to wit:

 

LOT 127, BLOCK B, OF WINTER GREEN, A PLANNED UNIT DEVELOPMENT, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 24, PAGES 60 AND 61, OF THE PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA

 

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

 

Dated this 12 day of March, 2020.

 

ALDRIDGE PITE, LLP

Attorney for Plaintiff

1615 South Congress Avenue

Suite 200

Delray Beach, FL 33445

Telephone: 561-392-6391

Facsimile: 561-392-6965

 

By:  Zachary Ullman

FBN:  106751

Primary E-Mail: ServiceMail@aldridgepite.com

 

IMPORTANT

 

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

 

Publish:  March 18, 25, 2020

C150

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA                   

PROBATE DIVISION

 

File No. 2020-CP-231

 

IN RE:  ESTATE OF

   

RICHARD DAVID EAST,

a/k/a RICHARD D. EAST,

 

Deceased.

 

NOTICE TO CREDITORS

(summary administration)

 

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

 

You are hereby notified that an Order of Summary Administration has been entered in the estate of RICHARD DAVID EAST, a/k/a RICHARD D. EAST, deceased, File Number 2020-cp-231, by the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 N. Park Ave., Sanford, Florida 32771; that the decedent’s date of death was died on or about February 18, 2020; that the total value of the estate is $2,550.00; and that the names and address of those to whom it has been assigned by such order are:

 

Dolores East

803 Woodling Place

Altamonte Springs, FL  32701

 

ALL INTERESTED PERSONS ARE NOTIFIED THAT:

All creditors of the estate of the decedent and persons having claims or demands against the estate of the decedent other than those for whom provision for full payment was made in the Order of Summary Administration must file their claims with this court WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE.

 

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

 

NOTWITHSTANDING ANY OTHER APPLICABLE TIME PERIOD, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.

 

The date of first publication of this notice is March 18, 2020.

 

WILLIAM L. COLBERT, Esquire

Florida Bar No. 122761 Primary E-Mail for Service: service.wlcolbert@stenstrom.com        

Secondary E-mail: wlcolbert@stenstrom.com

STENSTROM, McINTOSH, COLBERT, & WHIGHAM, P.A. 300 International Parkway,

Suite 100

Lake Mary, Florida 32746

Telephone: (407) 322-2171

 

JUSTUS EAST, Petitioner

 

Publish:  March 18, 25, 2020

C151

 

 

 

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

SEMINOLE COUNTY, FLORIDA

 

GENERAL JURISDICTION

DIVISION

CASE NO.: 2020CA000338

 

BANK OF AMERICA, N.A.,

 

Plaintiff,

 

vs.

 

RESIDENTIAL CREDIT

SOLUTIONS, INC.,

 

Defendant.

 

NOTICE OF ACTION -

CONSTRUCTIVE SERVICE - PROPERTY

 

TO:     RESIDENTIAL CREDIT SOLUTIONS, INC.

 

YOU ARE NOTIFIED that an action to quiet title to a satisfied mortgage encumbering the following property in Seminole County, Florida, to wit:

 

Exhibit A

 

Legal Description:

 

That certain Condominium parcel known as Unit No, 12, SANDY COVE, a Condominium, and an undivided .0039143 interest in the land, common elements and common expenses appurtenant to said unit, all in accordance with and subject to the covenants, condition, restrictions, terms and other provisions of the Declaration of Condominium of SANDY COVE, a Condominium, as recorded in Official Records Book 1310, Page 1344, of the Public Record of 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 Robert A. Solove, Esq., Plaintiff's attorney, whose address is: SOLOVE LAW FIRM, P.A., Kendallwood Office Park One, 12002 S.W. 128th Court, Suite 201, Miami, Florida 33186, on or before thirty (30) days from first publication date, and file the original with the Clerk of this Court either before service upon Plaintiff's attorney or immediately thereafter; otherwise, a default will be entered against you for the relief demanded in the Complaint.

 

In accordance with the Americans with Disabilities Act, persons needing a special accommodation to participate in this proceeding should contact the individual or agency sending this notice no later than seven (7) days prior to the proceeding at the address given on notice. Telephone 1(800) 955-8771; (TDD) 1(800) 955-8770 (V), via Florida Relay Services.

 

WITNESS my hand the seal of this Court on this 27th day of February, 2020.

 

GRANT MALOY

Clerk of the Court and Comptroller

 

By:  Kory Bailey

Deputy Clerk

 

Attorney for Plaintiff:

SOLOVE LAW FIRM, P.A.

c/o Robert A. Solove, Esq.

12002 S.W. 128th Court, Suite 201 Miami, Florida 33186

Tel. (305) 612-0800

Fax (305) 612-0801

Primary E-mail: service@solovelawfirm.com Secondary E-mail: robert@solovelawfirm.com

 

Publish:  March 4, 11, 18, 25, 2020

C045

 

 

 

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

SEMINOLE COUNTY, FLORIDA

 

Case No: 2020-CA-00047

 

(UCN:    592020CA0004740000XX)

 

In re:  NSM FLORIDA ENTERPRISES, LLC, a Florida Limited Liability Company d/b/a NATURAL STONE MOTIF,

 

Assignor,

 

To:  MARK C. HEALY,

 

Assignee.

 

NOTICE OF ASSIGNMENT FOR THE BENEFIT OF

CREDITORS AND NOTICE OF PROOF OF CLAIM BAR DATE

 

TO:  ALL CREDITORS AND OTHER INTERESTED PARTIES PLEASE TAKE NOTICE THAT:

 

1.  On February 26, 2020, a Petition was filed commencing an Assignment for the Benefit of Creditors proceeding, pursuant to Chapter 727, Florida Statutes, made by NSM FLORIDA ENTERPRISES, LLC, a Florida Limited Liability Company d/b/a NATURAL STONE MOTIF, (the "Assignor"), with its principal place of business at 1050 Central Park Drive, Sanford, Florida 32771 to MARK C. HEALY (the "Assignee"), of Michael Moecker & Associates, Inc., whose address is 1883 Marina Mile Blvd., Suite 106, Fort Lauderdale, FL 33315.

 

2.  Pursuant to Florida Statutes 727.105, no proceeding  may  be commenced  against the Assignee except as provided in Chapter 727 and except in the case of a secured creditor enforcing its rights and collateral under Chapter 679, there  shall  be  no  levy,  execution, attachment, or the like in the respect of any judgment against assets of the estate, other than real property, in the possession,  custody, or control of the  Assignee.

 

3.  YOU ARE HEREBY further noticed that in order to receive any dividend in this proceeding you must file a proof of claim with the Assignee, MARK C. HEALY, of Michael Moecker & Associates, Inc. at 1883 Marina Mile Blvd., Suite 106, Fort Lauderdale, FL 33315, on or before June 25, 2020.

 

Publish:  March 4, 11, 18, 25, 2020

C046

 

 

 

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

SEMINOLE COUNTY, FLORIDA

 

CASE NO.:

2020-DR-000727-02D-W

 

IN RE: THE MARRIAGE OF:

MARK CASWELL,

 

Petitioner,

 

and

 

TRACI GOGUE-RICHTER,

 

Respondent.

 

NOTICE OF ACTION FOR

DISSOLUTION OF MARRIAGE

(NO CHILD OR FINANCIAL SUPPORT)

 

TO:  TRACI GOGUE-RICHTER

(Respondent’s last known address) 2849 Bluestone Drive, Deltona, FL 32738

 

YOU ARE NOTIFIED that an action for dissolution of marriage has been filed against you and that you are required to serve a copy of your written defenses, if any, to it on MARK CASWELL, Petitioner, by and through Jonathan Torres, Esq., his attorney, whose address is 1180 Spring Center S. Blvd., Suite 355, Altamonte Springs, FL 32714 on or before 4/25/2020, and file the original with the clerk of this Court at 301 N. Park Avenue, Sanford, FL 32771 before service on Petitioner or immediately thereafter.  If you fail to do so, a default may be entered against you for the relief demanded in the petition.

 

The action is asking the court to decide how the following real or personal property should be divided: NONE

 

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

 

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

 

Dated:  February 25, 2020.

 

Grant Maloy

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

 

By:  Debra Wyker

Deputy Clerk

 

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

 

Publish:  March 4, 11, 18, 25, 2020

C047

 

 

 

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

SEMINOLE COUNTY, FLORIDA

 

CASE NO.:

2020-DR-000500-02D-K

 

JOSE MARTINEZ,

 

Petitioner,

 

and

 

AMY GOMEZ,

 

Respondent.

 

NOTICE OF ACTION FOR

DISSOLUTION OF MARRIAGE

(NO CHILD OR FINANCIAL SUPPORT)

 

TO:  AMY GOMEZ

 

YOU ARE NOTIFIED that an action for dissolution of marriage has been filed against you and that you are required to serve a copy of your written defenses, if any, to it on JOSE MARTINEZ c/o Jonathan Torres, Esq. (Attorney or Petitioner) whose address is 1180 Spring Centre S. Blvd., Ste. 355, Altamonte Springs, FL 32714 on or before April 10, 2020 and file the original with the lcerk of this Court at 301 N. Park AVe., Sanford, FL 32771 before service on Petitioner or immediately thereafter.  If you fail to do so, a default may be entered against you for the relief demanded in the petition.

 

The action is asking the court to decide how the following real or personal property should be divided: NONE

 

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

 

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

 

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

 

Dated:  February 10, 2020.

 

Grant Maloy

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

 

By:  Debra Wyker

Deputy Clerk

 

Publish:  March 4, 11, 18, 25, 2020

C048

 

 

 

NOTICE OF PUBLIC SALE

Gabe Auto Tech - Mobile gives notice & intent to sell for nonpayment of labor, service & storage fees the following vehicle on 4/10/20 at 8:30AM at 2441 S Orange Blossom Trl  Apopka, FL 32703 Parties claiming interest have rights to a hearing prior to sale with Clerk of Court. Owner has rights to recover possession of vehicle w/out judicial proceedings as pursuant to FL Statute 559.917.  Any proceeds recovered from sale  over the amount of lien will be deposited w/ Clerk of the Court for disposition upon court order. Said Company reserves the right to accept or reject any & all bids.

2011 HYUN

VIN# 5NPEB4ACXBH253705

 

Publish:  March 25, 2020

C186

 

 

 

NOTICE OF PUBLIC SALE

 

NOTICE IS HEREBY GIVEN THE FOLLOWING VEHICLES WILL BE SOLD AT AUCTION ON APRIL 10, 2020 @ 12:00 P.M. AT 2540 S. MYRTLE AVE.  SANFORD, FL 32773. PURSUANT TO SUBSECTION F.S.713.78 MARTINS COLLISION CENTER RESERVES THE RIGHT TO ACCEPT OR REJECT ANY AND / OR ALL BIDS.

 

2010 VW CC

VIN# WVWMP7AN4AE562214

 

Publish:  March 25, 2020

C187

 

 

 

NOTICE OF PUBLIC SALE: OFF THE CHAIN TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicle on 04/11/2020 8:00 am an auction will take place at 855 E 25th STREET, SANFORD, FL 32771. The vehicles which will be auctioned include:

 

1C3CCCBG3FN644088    2015/CHRY/200/S/4DR/BLUE

 

NOTICE OF PUBLIC SALE: OFF THE CHAIN TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicle on 04/06/2020 8:00 am an auction will take place at 855 E 25th STREET, SANFORD, FL 32771. The vehicles which will be auctioned include:

 

1N4BA41E24C888560    2004/NISS/MAXIMA/SL/4DR/

BLACK

 

NOTICE OF PUBLIC SALE: OFF THE CHAIN TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicle on 04/13/2020 8:00 am an auction will take place at 855 E 25th STREET, SANFORD, FL 32771. The vehicles which will be auctioned include:

 

1FMZU63K24UB96447  2004/FORD/EXPLORER/XLT/GOLD

 

NOTICE OF PUBLIC SALE: OFF THE CHAIN TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicle on 04/16/2020 8:00 am an auction will take place at 855 E 25th STREET, SANFORD, FL 32771. The vehicles which will be auctioned include:

 

1HGEM221X5L068521  2005/HOND/CIVIC/VP/2DR/WHITE

 

Publish:  March 25, 2020

C188

 

 

 

 

NOTICE OF PUBLIC SALE: Courtesy Towing, Inc. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 04/08/2020, 09:00 am at 1850 High St, Longwood, FL 32750 Longwood, FL 32750-3722, pursuant to subsection 713.78 of the Florida Statutes. Courtesy Towing, Inc. reserves the right to accept or reject any and/or all bids.

 

2007  4TIBE46K87U158921 TOYOTA

1978  CKL188F102179 - CHEVROLET

 

Publish:  March 25, 2020

C189

 

 

 

NOTICE OF PUBLIC SALE

 

On 04/16/2020 at 10:00 AM an auction will take place at A&N Twin Towing, 2681 w 5th street ,Sanford,Fl,32771. The vehicles which will be auctioned include:

 

1G1NE52M4X6203722

1999 CHEV

2G1WL15C679418159

2007 CHEV

 

Publish:  March 25, 2020

C190

 

 

 

NOTICE OF PUBLIC SALE

 

On 04/17/2020 at 10:00 AM an auction will take place at A&N Twin Towing, 2681 w 5th street ,Sanford,Fl,32771. The vehicles which will be auctioned include:

 

2B3CL3CGXBH613421

2011 DODG

2G1WL15C679418159

2007 CHEV

 

Publish:  March 25, 2020

C191

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 3600 Farm Bell Place, Seminole County, Lake Mary, Florida  32746 under the Fictitious Name of INNOVATIVE MEDICAL CONSULTING, 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.

 

INNOVATIVE MEDICAL RESEARCH, LLC

 

Publish:  March 25, 2020

C192

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 519 E 1st Street, Seminole County, Sanford, FL 32771 under the Fictitious Name of Joy’s World, 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.

 

Nancy Rose

 

Publish:  March 25, 2020

C193

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 1540 International Parkway, Suite 2000, Seminole County, Lake Mary, Florida 32746 under the Fictitious Name of ITANZ, 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.

 

SRN Consulting LLC

 

Publish:  March 25, 2020

C194

 

 

 

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

SEMINOLE COUNTY, FLORIDA

 

CASE NO.:

2019-CA-001104-140-G

 

HEATHROW MASTER ASSOCIATION, INC.,

 

Plaintiff,

 

vs.

 

DOMENICO RAPPA and TINA RAPPA,

 

Defendants.

 

NOTICE OF SALE PURSUANT TO CHAPTER 45

 

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

 

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

 

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

 

DATED: March 19, 2020

 

By:   /s/ Laura M. Ballard  

LAURA M. BALLARD, ESQUIRE

Florida Bar No.: 10277

 

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

 

ARIAS BOSINGER, PLLC

140 North Westmonte Drive, Suite 203

Altamonte Springs, FL 32714

(407) 636-2549

 

Publish:  March 25, April 1, 2020

C195

 

 

 

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

SEMINOLE COUNTY, FLORIDA

CASE NO. 2020CA000149

 

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

 

Plaintiff,

 

vs.

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

 

Defendants

 

NOTICE OF ACTION

 

To the following Defendant(s):

 

JAMES E. BUCK  (CURRENT RESIDENCE UNKNOWN)

Last Known Address:

228 W COTTESMORE CIR, LONGWOOD FL 32779 5605

Additional Address:

980 LANTANIA PL,

OVIEDO FL 32765 6964

Additional Address:

1332 VALLEY PINE CIRCLE, APOPKA FL 32712

Additional Address:     

8559 CHRITOPHER’S HAVEN SANFORD FL 32771

Additional Address:     

1415 STONE TRL

DELTONA FL 32725

 

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

 

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

 

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

 

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

 

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

 

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

 

GRANT MALOY

SEMINOLE COUNTY, FLORIDA

CLERK OF COURT AND COMPTROLLER

 

By:  Amanda Hoffman

As Deputy Clerk

 

NOTICE

 

AMERICANS WITH

DISABILITIES ACT OF 1990

Administrative Order No. 10-18

 

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

 

Publish:  March 25, April 1, 2020

C196

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY, FLORIDA

PROBATE DIVISION

 

File No.  2019-CP-1459

 

IN RE:  ESTATE OF

 

DON HOWARD,

 

Deceased.

 

NOTICE TO CREDITORS

 

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

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

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

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

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

 

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

 

Attorney for Personal

Representative:

NORBERTO S. KATZ,

ESQUIRE

Florida Bar No.: 399086

425 West Colonial Drive,

Suite 104

Orlando, Florida  32804

Telephone: (407) 849-7072

Fax: (407) 849-7075

E-Mail: velizkatz@velizkatzlaw.com

Secondary:

rabreu@velizkatzlaw.com

 

Personal Representative:

LUTHENIA HAYES

1027 Windridge Circle

Sanford, Florida 32773

 

Publish:  March 25, April 1, 2020

C197

 

 

 

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

SEMINOLE COUNTY, FLORIDA

PROBATE DIVISION

 

Case No.: 2020-CP-000287

 

IN RE:  THE ESTATE OF

 

GEORGE TYLER STEPHAN,

 

Deceased.

 

NOTICE TO CREDITORS

 

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

 

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

 

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

 

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

 

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

 

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

 

Attorney for Personal

Representative:

Millicent B. Athanason, Esq.

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

9020 Rancho Del Rio Drive, Suite 1010

New Port Richey, Florida 34655

FBN: 0796956;

Email: athanasonlaw@gmail.com

(727) 376-9100

(Telephone) (727) 376-9101

(Telefax)

 

Personal Representative:

Marie Ghorayeb

625 Brookfield Loop

Lake Mary, Florida 32746

 

Publish:  March 25, April 1, 2020

C198

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY, FLORIDA

PROBATE DIVISION

 

File No.  2020-CP-000337

 

Division  Probate

 

IN RE:  ESTATE OF

 

JOSEPH JOHN PEPE JR

 

Deceased.

 

NOTICE TO CREDITORS

 

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

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

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

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

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

 

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

 

Attorney for Personal

Representative:

STEPHANIE VOLLRATH

Attorney

Florida Bar Number: 83355

Vollrath Law PA

1757 W. Broadway, Suite 3

Oviedo, Florida  32765

Telephone: (407) 366-0087

Fax: (407) 772-6607

E-Mail:

Stephanie@Vollrath-Law.com

Secondary E-Mail:

Office@Vollrath-Law.com

 

Personal Representative:

JAIMIE A. MIMS

344 Willowbay Ridge Street

Sanford, Florida 32771

 

Publish:  March 25, April 1, 2020

C199

 

 

 

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

SEMINOLE COUNTY, FLORIDA

 

PROBATE DIVISION

FILE NO.: 2020 CP 000275

 

IN RE:    ESTATE OF    

 

EVERETT GIDEON BISHOP,       

Deceased.

 

NOTICE TO CREDITORS

 

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

 

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

 

ALL INTERESTED PERSON ARE NOTIFIED THAT:

 

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

 

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

 

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

 

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

 

Frank G. Finkbeiner, Attorney

Florida Bar No. 146738

108 Hillcrest Street

P.O. Box 1789

Orlando, FL 32802-1789

(407) 423-0012

Attorney for Petitioner

Primary: frank@fgfatlaw.com

Secondary: Sharon@fgfatlaw.com

 

ROVENIA MARTIN BISHOP

1745 Stargazer Terrace

Sanford, FL 32771

 

Publish:  March 25, April 1, 2020

C200

 

 

 

 

CITY OF LONGWOOD, FLORIDA

 

NOTICE OF PUBLIC HEARING

TO CONSIDER ADOPTION OF PROPOSED ORDINANCE

 

TO WHOM IT MAY CONCERN:

 

NOTICE IS HEREBY GIVEN by the City of Longwood, Florida, which the City Commission will hold a public hearing to consider enactment of the following Ordinance:

 

ORDINANCE NO. 20-2174

 

AN ORDINANCE AUTHORIZING THE ISSUANCE OF NOT TO EXCEED $1,400,000 IN AGGREGATE PRINCIPAL AMOUNT OF OBLIGATION OF THE CITY OF LONGWOOD, FLORIDA SECURED BY AND PAYABLE FROM THE PLEDGED FUNDS DESCRIBED HEREIN FOR THE PRINCIPAL PURPOSE OF PAYING CERTAIN COSTS RELATED TO THE CITY'S CAPITAL IMPROVEMENT PLAN AND FINANCING CERTAIN COSTS RELATED TO THE ACQUISITION AND INSTALLATION OF EQUIPMENT TO BE LOCATED WITHIN THE CITY AS DESCRIBED HEREIN; PROVIDING FOR THE RIGHTS OF THE HOLDERS OF SUCH OBLIGATION; AND PROVIDING SEVERABILITY AND AN EFFECTIVE DATE.

 

Said Ordinance was placed on first reading on Monday, March 16, 2020, and the City Commission will consider same for final passage and adoption after the public hearing, which will be held in the City Commission Chambers, 175 West Warren Avenue, Longwood, Florida, on Monday, the 6th day of April, A.D., 2020, 6:00 p.m., or as soon thereafter as possible.  At the meeting, interested parties may appear and be heard concerning the proposed Ordinance.  This hearing may be continued from time to time until the City Commission takes final action.

 

A copy of the proposed Ordinance is posted at the Longwood City Hall, Longwood, Florida, and copies are on file with the Clerk of the City and the public may inspect the same.

 

NOTICE:  All persons are advised that if they decide to appeal any decisions made at this meeting/hearing, they will need a record of the proceedings and for such purposes, they may need to ensure that a verbatim record is made, which record to include the testimony and evidence upon which the appeal is to be made (per Sec. 286.0105, Florida Statutes).

 

Persons with disabilities needing assistance to participate in this proceeding should contact the A.D.A. Coordinator, at 407-260-3466, at least 48 hours in advance of the meeting.

 

Dated this 12th day of March 2020

 

CITY OF LONGWOOD

 

MICHELLE LONGO, CMC, FCRM

CITY CLERK

 

Publish:  March 25, 2020

C184

 

 

 

 

 

FLORIDA RESILIENCY AND ENERGY DISTRICT

FISCAL YEAR 2019-2020 SEMI-ANNUAL REGULAR MEETING SCHEDULE

 

NOTICE IS HEREBY GIVEN that the Board of Directors for the Florida Resiliency and Energy District will hold regular meetings at the dates and locations set forth below:

 

Meetings to be held at the City of Fernandina Beach, Conference Room, 204 Ash Street, Fernandina Beach, FL 32034 on the following dates:

June, 18, 2020 and September 17, 2020 at 11:00 A.M EST

 

Meetings to be held at Florida Development Finance Corporation, Conference Room, 156 Tuskawilla Road, Suite 2340, Winter Springs, FL 32708 at 11:00 A.M. EST on the following dates:

April 23, 2020

July 16, 2020

 

Meetings to be held at the Town of Lake Clark Shores, Town Chambers, 1701 Barbados Road, Lake Clarke Shores, FL 33406 at 1:00 P.M. EST on the following date:

May 21, 2020

 

Meetings to be held at Diplomat Beach Resort, 3555 South Ocean Drive, Hollywood, FL 33019 at 3:00 P.M. EST on the following date:

August 13, 2020

 

The purpose of these meetings is to conduct any business coming before the Board. Copies of the Agenda may be obtained online at www.fdfcbonds.com/notices or at the offices of the FRED Administrator, Florida Development Finance Corporation, 156 Tuskawilla Road, Suite 2340, Winter Springs, FL 32708, during normal business hours. The meetings are open to the public and conducted in accordance with the provisions of Florida law. Meetings may be continued as found necessary to a time and place specified on record.

 

If any person decides to appeal any decision made with respect to any matter considered at this meeting, such person will need a record of the proceedings and such person may need to ensure that a verbatim record of the proceedings is made at his or her own expense and which record includes the testimony and evidence on which the appeal is based.

 

In accordance with the provisions of the Americans with Disabilities Act, any person requiring special accommodations or an interpreter to participate at this meeting should contact FRED

at (407) 712-6352 at least seven (7) days prior to the meeting.  Persons who are hearing or speech impaired can contact the Florida Dual Party Relay System at 1-800-955-8770 (Voice) and 1-800-955-8771 (TDD). Meetings may be cancelled from time to time without advertised notice.

 

Florida Resiliency and Energy District

 

Publish:  March 25, 2020

C185