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

Public Notices: Sept. 1, 2019

August 31, 2019 - 06:00
Posted in:

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

SEMINOLE COUNTY, FLORIDA

 

CIVIL DIVISION

CASE NO.: 2019-CA-002199

 

IN RE: FORFEITURE OF:

$4,717.65 IN UNITED STATES CURRENCY;

 

NOTICE OF FORFEITURE COMPLAINT

 

To:  All who may claim an interest, right or title in the above captioned property.

 

YOU ARE NOTIFIED that on July 15, 2019, DENNIS M. LEMMA, in his official capacity as SHERIFF for SEMINOLE COUNTY, FLORIDA filed the above styled forfeiture action against the above described property, which was seized on June 1, 2019, from N US Hwy 17-92 & N Ronald Reagan Blvd., Seminole County, Florida. An Order finding probable cause was issued by the Court on June 14, 2019. 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:  August 25, September 1, 2019

H171

 

 

 

NOTICE OF ADMINISTRATIVE COMPLAINT

 

To:  Northover, Kevon A.

Case No.: CD201901319/D 181227

 

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:  August 25, September 1, 8, 15, 2019

H172

 

 

 

Notice of Application for Tax Deed

 

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

 

CERTIFICATE NO:  2409   

YEAR OF ISSUANCE:  2017

PARCEL ID #:

09-21-29-521-1100-2090

 

Description of property: 

BLDG 11 UNIT 209 THE LANDING A CONDIMINIUM ORB 6365 PG 777

 

Names in which assessed:

INVERSIONES PROPIETARIA I LLC

 

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

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, October 10, 2019, at 9:00 am.

 

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

 

Dated on 8/21/2019

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  TINA SMITH

Deputy Clerk

 

Publish:  August 25, September 1, 8, 15, 2019

H174

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that AFFILIATED TAX CO LLC - 17, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  2566

YEAR OF ISSUANCE:  2017

PARCEL ID #:

13-21-29-513-0000-2480

 

Description of property: 

UNIT 248 WINDMEADOWS VILLAGE NO 2 ORB 899 PG 024

 

Names in which assessed:

MYNX INVESTMENTS LLC TRUSTEE

 

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

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, October 10, 2019, at 9:00 am.

 

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

 

Dated on 8/21/2019

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  TINA SMITH

Deputy Clerk

 

Publish:  August 25, September 1, 8, 15, 2019

H175

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that KEYS TAX FUNDING LLC- 17, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  2685

YEAR OF ISSUANCE:  2017

PARCEL ID #:

14-21-29-5SM-3750-2060

 

Description of property: 

BLDG 375 UNIT 206 SERRAVELLA AT SPRING VALLEY A CONDOMINIUM ORB 6404 PG 1324   

 

Names in which assessed:

SOUTHERN SKIES LLC

 

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

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, October 10, 2019, at 9:00 am.

 

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

 

Dated on 8/21/2019

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  TINA SMITH

Deputy Clerk

 

Publish:  August 25, September 1, 8, 15, 2019

H176

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that FL TAX CERTIFICATE FUND 1 MUNICIPAL TAX LLC, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  3591

YEAR OF ISSUANCE:  2017

PARCEL ID #:

20-21-30-538-2115-1210

 

Description of property: 

BLDG 2115 UNIT 121 FOUNTAIN PLACE CONDOMINIUM ORB 6830 PG 322   

 

Names in which assessed:

COPELAND A HARRIS

 

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

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, October 10, 2019, at 9:00 am.

 

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

 

Dated on 8/21/2019

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  TINA SMITH

Deputy Clerk

 

Publish:  August 25, September 1, 8, 15, 2019

H177

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that KEYS TAX FUNDING LLC - 17, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  2606

YEAR OF ISSUANCE:  2017

PARCEL ID #:

13-21-29-522-5420-0260

 

Description of property: 

UNIT 26 BLDG 542 ROYAL ARMS CONDO ORB 1460 PG 1564   

 

Names in which assessed:

WILSON RODRIGUES

 

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

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, October 10, 2019, at 9:00 am.

 

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

 

Dated on 8/21/2019

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  JUDITH ECKENROTH

Deputy Clerk

 

Publish:  August 25, September 1, 8, 15, 2019

H178

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that CATALINA TAX CO LLC SERIES 17, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  2897

YEAR OF ISSUANCE:  2017

PARCEL ID #:

21-21-29-524-1000-2040

 

Description of property: 

BLDG 10 UNIT 204 CRESCENT PLACE AT LAKE LOTUS CONDOMINIUM ORB 6169 PG 787   

 

Names in which assessed:

JUAN C RUEDA, DENISSE RUEDA

 

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

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, October 10, 2019, at 9:00 am.

 

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

 

Dated on 8/21/2019

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  JUDITH ECKENROTH

Deputy Clerk

 

Publish:  August 25, September 1, 8, 15, 2019

H179

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that CATALINA TAX CO LLC SERIES 17, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  3186

YEAR OF ISSUANCE:  2017

PARCEL ID #:

07-21-30-504-0000-0320

 

Description of property: 

LOT 32 ORANGE ESTATES PB 16 PG 56   

 

Names in which assessed:

JOHN W FOSTER, ROSE FOSTER

 

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

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, October 10, 2019, at 9:00 am.

 

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

 

Dated on 8/21/2019

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  JUDITH ECKENROTH

Deputy Clerk

 

Publish:  August 25, September 1, 8, 15, 2019

H180

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that AFFILIATED TAX CO LLC - 17, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  3565

YEAR OF ISSUANCE:  2017

PARCEL ID #:

20-21-30-523-0000-0400

 

Description of property: 

LOT 40 LAKE OF THE WOODS TOWNHOUSE SEC 1 PB 19 PG 50

 

Names in which assessed:

DANIELLA MATATOV

 

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

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, October 10, 2019, at 9:00 am.

 

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

 

Dated on 8/21/2019

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  JUDITH ECKENROTH

Deputy Clerk

 

Publish:  August 25, September 1, 8, 15, 2019

H181

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that CATALINA TAX CO LLC SERIES 17, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  3577

YEAR OF ISSUANCE:  2017

PARCEL ID #:

20-21-30-534-0L00-0490

 

Description of property: 

UNIT 49 BLDG L COACH LIGHT ESTATES SEC 2 ORB 1272 PG 1930

 

Names in which assessed:

MLJ PROPERTIES LLC

 

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

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, October 10, 2019, at 9:00 am.

 

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

 

Dated on 8/21/2019

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  JUDITH ECKENROTH

Deputy Clerk

 

Publish:  August 25, September 1, 8, 15, 2019

H182

 

 

 

NOTICE OF PUBLIC SALE

 

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

 

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

 

Friday, September 13, 2019 @ 11:00 AM.

2650 W. 25th Street

Sanford, FL  32771

407-324-9985

 

Customer Name, Inventory:

 

Jose Colon - Household Goods / Furniture / Vehicle - 2005 Mazda 3 Vin#JM1BK12F251249492

 

Jose Antonio Colon - Household Goods / Furniture / Vehicle - 2005 Mazda 3 Vin#JM1BK12F251249492

 

David Lane - Household Goods / Furniture

 

Sabrina Melton - Household Goods / Furniture / TV / Stereo Equip / other - ceramic, crystal pieces, picture frames

 

Tina Neighbor - Household Goods / Furniture / TV / Stereo Equip / Tools / Appliances / office furn / Mach / Equip.

 

Hilton Burke - Household Goods / Furniture / Tools / Appliances / other - boxes

 

Anthony Cochran - Household Goods / Furniture / TV / Stereo Equip.

 

Jennifer King - Household Goods / Furniture

 

Anna Shepherd - Household Goods / Furniture

 

Maria Tate - Household Goods / Furniture / TV / Stereo Equip / Tools / Appliances

 

Caderick Hunter - Household Goods / Furniture

 

John Singletary - Household Goods / Furniture / TV / Stereo Equip. / Tools / Appliances

 

Benjamin Campbell - Household Goods / Furniture / TV / Stereo Equip / Tools / Applncces

 

Timothy Dodson - Household gds / Furn / TV / Stereo Equip. / other - boxes

 

Vivian Watkins - Household gds / Furn

 

Publish:  August 25, September 1, 2019

H187

 

 

 

NOTICE OF PUBLIC SALE

 

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

 

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

 

Friday, September 13, 2019

@ 1:00 PM.

130 Concord Drive

Casselberry, FL  32707

407-339-3803

 

Name, Inventory:

 

Zandra Diaz-Pagan 

House Goods/furniture, TV/Stero Equipment

Anthony Dibenardo

Hsld gds/Furn

John Maldonado

Hsld gds/Furn

Anthony Dibenardo

Hsld gds/Furn

Josh Gonzalez Hsld gds/Furn

Stevenson Yates

Hsld gds/Furn

Danny Mackey

Hsld gds/Furn

 

Jerone White Hsld gds/Furn, TV/Stereo Equip, Other/Clothes

 

Rodrigo Ricketts

Hsld gds/Furn

 

Jonney Hughes

Hsld gds/Furn

 

Keishay Pugh  Hsld gds/Furn

 

Sivi Harris

Hsld gds/Furn, TV/Stereo Equip, Tools/Applnces,

Off Furn/Mach/Equip

 

Tyquaisha Colt

Hsld gds/Furn

 

Natalia McKinley

Hsld gds/Furn, TV/Stereo Equip, Tools/Applnces,  Off Furn / Mach / Equip, Other/Boxes and Bins

Gregory Smith

Hsld gds/Furn, Other/Personal items/Books/Records

 

Eder Otero

Hsld gds/Furn

 

Publish:  August 25, September 1, 2019

H188

 

 

 

NOTICE OF PUBLIC SALE

 

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

 

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

 

Friday, September 13, 2019 @ 12:00 PM.

1170 W. State Road 434

Longwood, FL  32750

(407) 831-8887

 

Name, Inventory:

 

Maxine Earle     Hsld gds/Furn

Carlos Melendez    

Hsld gds/Furn

Carlos Melendez     TV/Stereo Equip,

Off Furn/Mach/Equip

Brian Mcatamney    

Hsld gds/Furn, TV/Stereo Equip, Tools/Applnces,

Off Furn/Mach/Equip

Sergie Albino     Household Goods

 

Publish:  August 25, September 1, 2019

H190

 

 

 

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

SEMINOLE COUNTY, FLORIDA

CIRCUIT CIVIL DIVISION

 

CASE NO.:  2017CA000574

 

DITECH FINANCIAL LLC F/K/A GREEN TREE SERVICING LLC

 

Plaintiff(s),

 

vs.

 

FRANCESCO CIPOLLA;

MONICA H. CIPOLLA;

HEATHROW LAKES MAINTENANCE ASSOCIATION, INC.;

HEATHROW MASTER ASSOCIATION, INC.;

 

Defendant(s).

 

NOTICE OF FORECLOSURE SALE

 

NOTICE IS HEREBY GIVEN THAT, pursuant to Plaintiff's Final Judgment of Foreclosure entered on 8th day of January, 2019, in the above-captioned action, the Clerk of Court, Grant Maloy, will sell to the highest and best bidder for cash at the Seminole County Civil Courthouse, 301 North Park Avenue, Sanford, Florida 32773 in accordance with Chapter 45, Florida Statutes on the 17th day of September, 2019 at 11:00 AM on the following described property as set forth in said Final Judgment of Foreclosure or order, to wit:

 

Lot 24, Heron Ridge Phase I, as per plat thereof, recorded in Plat Book 55, Page 35, of the Public Records of Seminole County, Florida.

 

Property address:

1190 Gatwick Loop,

Lake Mary, FL 32746

 

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 sixty (60) days after the sale.

 

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, 301 N. PARK AVE, SUITE N301, SANFORD, FLORIDA, 32771-1292, (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.

 

Respectfully submitted,

 

PADGETT LAW GROUP

STEVEN G. HURLEY, ESQ.

Florida Bar # 99802

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:  August 25, September 1, 2019

H203

 

 

 

IN THE CIRCUIT COURT OF THE EIGHTEENTH

JUDICIAL CIRCUIT IN AND FOR

SEMINOLE COUNTY, FLORIDA

 

CASE NO. 2018CA002165

 

WELLS FARGO BANK, NA

 

Plaintiff,

 

v.

 

BARBARA F. TASHLEIN A/K/A BARBARA TASHLEIN; UNKNOWN SPOUSE OF BARBARA F. TASHLEIN A/K/A BARBARA TASHLEIN; UNKNOWN TENANT 1; UNKNOWN TENANT 2; THE WEKIVA HUNT CLUB COMMUNITY ASSOCIATION, INC.

 

Defendants.

 

NOTICE OF SALE

 

Notice is hereby given that, pursuant to the Final Judgment of Foreclosure entered on May 30, 2019, in this cause, in the Circuit Court of Seminole County, Florida, the office of Grant Maloy, Clerk of the Circuit Court, shall sell the property situated in Seminole County, Florida, described as:

 

LOT 29, HUNTERS POINT, ACCORDING TO THE MAP OR PLAT THEREOF, AS RECORDED IN PLAT BOOK 20, PAGE 78, OF THE PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA.

 

a/k/a 283 HUNTERS POINT TRL, LONGWOOD, FL

32779-2251

 

at public sale, to the highest and best bidder, for cash, in Room S201 in the Courthouse located at 301 N. Park Avenue, Sanford, FL 32771, on September 19, 2019 beginning at 11:00 AM.

 

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

 

Dated at St. Petersburg, Florida this 21st day of August, 2019.

 

eXL Legal, PLLC

Designated Email Address: efiling@exllegal.com

12425 28th Street North,

Suite 200

St. Petersburg, FL 33716

Telephone No. (727) 536-4911

Attorney for the Plaintiff

 

By:  David L. Reider                

Bar number: 95719

 

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

 

ADA Coordinator at Seminole Court Administration

301 N. Park Avenue

Suite N301

Sanford, Florida, 32771-1292

(407) 665-4227

 

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

 

Publish:  August 25, September 1, 2019

H204

 

 

 

IN THE CIRCUIT COURT OF THE EIGHTEENTH JUDICIAL

CIRCUIT IN AND FOR

SEMINOLE COUNTY, FLORIDA

 

CASE NO.: 2017CA001900

 

U.S. BANK, N.A., SUCCESSOR TRUSTEE TO LASALLE BANK NATIONAL ASSOCIATION, ON BEHALF OF THE HOLDERS OF BEAR STEARNS ASSET BACKED SECURITIES I TRUST 2007-HE6, ASSET-BACKED CERTIFICATES SERIES 2007-HE6,

 

Plaintiff,

 

vs.

 

MARY H. DAVIS; BRUCE DAVIS; THE COVE HOMEOWNERS ASSOCIATION OF SEMINOLE COUNTY, INC.; UNKNOWN TENANT(S) IN POSSESSION #1 and #2, and ALL OTHER UNKNOWN PARTIES, et.al.,

 

Defendant(s).

 

RE-NOTICE OF

FORECLOSURE SALE

 

NOTICE IS HEREBY GIVEN pursuant to a Consent Final Judgment of Foreclosure dated April 24, 2019 and an Order Canceling and Rescheduling Forelcosure Sale dated Agust 29, 2019, entered in Civil Case No.: 2017CA001900 of the Circuit Court of the Eighteenth Judicial Circuit in and for Seminole County, Florida, wherein U.S. BANK, N.A., SUCCESSOR TRUSTEE TO LASALLE BANK NATIONAL ASSOCIATION, ON BEHALF OF THE HOLDERS OF BEAR STEARNS ASSET BACKED SECURITIES I TRUST 2007-HE6, ASSET-BACKED CERTIFICATES SERIES 2007-HE6, Plaintiff, and MARY H. DAVIS; BRUCE DAVIS; THE COVE HOMEOWNERS ASSOCIATION OF SEMINOLE COUNTY, INC.;, are Defendants.

 

GRANT MALOY, The Clerk of the Circuit Court, will sell to the highest bidder for cash, in Room S201 of the Seminole County Courthouse, 301 N. Park Avenue, Sanford, FL 32771, at 11:00 AM, on the 29th day of October, 2019, the following described real property as set forth in said Consent Final Judgment of Foreclosure, to wit:

 

LOT 58, OF THE COVE PHASE 2, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 58, AT PAGE 73 THROUGH 78, INCLUSIVE, OF THE PUBLIC RECORDS OF SEMINOLE COUNLY, FLORIDA.

 

If you are a person claiming a right to funds remaining after the sale, you must file a claim with the clerk before the clerk reports the surplus as unclaimed.  If you fail to file a timely claim you will not be entitled to any remaining funds.  After the funds are reported as unclaimed, only the owner of record as of the date of the Lis Pendens may claim the surplus.

 

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

 

ADA Coordinator at Seminole Court Administration

301 N. Park Avenue

Suite N301

Sanford, Florida, 32771-1292

(407) 665-4227

 

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

 

Dated:  August 20, 2019

 

By: Elisabeth Porter

Florida Bar No.: 645648.

Attorney for Plaintiff:

Brian L. Rosaler, Esquire

Popkin & Rosaler, P.A.

1701West Hillsboro Boulevard

Suite 400

Deerfield Beach, FL  33442

Telephone: (954) 360-9030

Facsimile: (954) 420-5187

 

Publish:  August 25, September 1, 2019

H205

 

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY, FLORIDA                                           PROBATE DIVISION

 

File No.  2019-CP-925

 

IN RE:  ESTATE OF

 

TEDDY EARL DAVIS,

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of TEDDY EARL DAVIS, deceased, whose date of death was April 3, 2019 is pending in the Circuit Court for Seminole County, Florida, Probate Division; File Number 2018-CP-001519, the address of which is P.O, Box 8099, Sanford, Florida  32772-0889. 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, who have claims or demands against decedent’s estate, including unmatured, 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 THE 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 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 THE FIRST PUBLICATION OF THIS NOTICE IS:  August 25, 2019.

 

Attorney for Personal Representative:

 

DAVID W. VELIZ, ESQUIRE

Florida Bar No. 846368

VELIZ KATZ LAW

425 West Colonial Drive

Suite 104

Orlando, Florida  32804

Telephone: (407) 849-7072

E-Mail:

velizlaw@thevelizlawfirm.com

 

Personal Representative

 

RAYMOND DAVIS

319 Prevo Drive

Apopka, Florida 32712

 

Publish:  August 25, September 1, 2019

H206

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA

PROBATE DIVISION

 

File No.  2019-CP-000662

 

IN RE:  ESTATE OF

 

TIMOTHY JAMES MURPHY

 

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 Timothy James Murphy, deceased, File Number 2019-CP-000662, by the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 North Park Avenue, Sanford, Florida 32771; that the decedent’s date of death was April 28, 2019; that the total value of the Estate is $0.00 and that the names and addresses of those to whom it has been assigned by such order are:

 

Name

 

Ariel Elizabeth Murphy

 

Address

 

391 Prairie Lake Cove

Altamonte Springs,

Florida 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 FLORIDA STATUTES SECTION 733.702.  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 August 25, 2019.

 

Attorney for Persons Giving Notice

Gregory W. Meier

Attorney

Florida Bar Number: 65511

Shuffield, Lowman & Wilson, P.A.

1000 Legion Place, Suite 1700

Orlando, Florida  32801

Telephone: (407) 581-9800

Fax: (407) 581-9801

E-Mail: gmeier@shuffieldlowman.com

Secondary E-Mail: probateservice@shuffieldlowman.com

 

Persons Giving Notice:

 

Cynthia M. Courtney

8078 Over Par Court

Burlington, Kentucky  41005

 

Janet M. Correll

11575 New Biddinger Road

Harrison, Ohio  45030

 

Ariel E. Murphy

391 Prairie Lake Cove

Altamonte Springs,

Florida 32701

 

Publish:  August 25, September 1, 2019

H207

 

 

 

PUBLIC NOTICE

 

The following announcement is notification of the Seminole County Legislative Delegation Meeting. The Delegation will hear testimony from local government and agencies and the public on statewide issues of concern and will consider any local bills brought before the Delegation. This meeting is free and open to the public. The meeting will be held on Friday, September 13th, 2019 from 1:00pm to 4:00pm at the Seminole County Commission Chambers, 1101 E. First Street, Sanford, FL 32771. Any questions or requests to speak at this meeting should be sent to Joseph.Darcy@myfloridahouse.gov or 407-971-3570. All speaking requests must be made by September 6, 2019.

 

Publish:  August 11, 18, 25, September 1, 8, 2019

H066

 

 

 

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

SEMINOLE COUNTY, FLORIDA

 

Case No: 2019-CA-002450

 

In re:

 

ASSIGNMENT FOR THE

BENEFIT OF CREDITORS OF

RED CYPRESS BREWERY, INC.,

a Florida For-Profit Corporation,

 

Assignor,

 

To:

 

MARK C. HEALY, of MICHAEL MOECKER AND ASSOCIATES, INC.

 

Assignee.

 

NOTICE OF ASSIGNMENT FOR THE BENEFIT OF

CREDITORS

TO ALL CREDITORS AND OTHER INTERESTED PARTIES:

 

PLEASE TAKE NOTICE that on August 2, 2019, a petition commencing an assignment for the benefit of creditors pursuant to chapter 727, Florida Statutes, made by Red Cypress Brewery, Inc., assignor, with its principal place of business at 855 SR 434 E., Winter Springs, Florida 32708 to Mark C. Healy of Michael Moecker and Associates, Inc., assignee, whose address is 1883 Marina Mile Boulevard, Suite 106, Fort Lauderdale, Florida 33315, was filed on August 2, 2019.

 

Pursuant to Section 727.105, Florida Statutes, no proceeding may be commenced against the Assignee except as provided in Chapter 727, and except in the case of a consensual lienholder enforcing its rights in personal property or real property, there shall be no levy, execution, attachment or the like in connection with any judgment or claim against assets of the Estate, in the possession, custody or control of the Assignee.

 

YOU ARE HEREBY further notified that in order to receive any dividend in this proceeding you must file a proof of claim with the Assignee or the Assignee's attorney on or before November 30, 2019.

 

Publish:  August 11, 18, 25, September 1, 2019

H091

 

 

 

 

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

SEMINOLE COUNTY, FLORIDA

CASE NO.:

2019-DR-002713-02D-W

 

IN RE:  THE MARRIAGE OF:

STEVEN NGUYEN,

Husband,

and

HUI-LING CHEN,

Wife.

 

NOTICE OF ACTION FOR

DISSOLUTION OF MARRIAGE (NO CHILD OR FINANCIAL

SUPPORT)

 

TO:  HUI-LING CHEN, Unknown address

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 STEVEN NGUYEN through his attorney, Melanie M. Demps, Esquire, Post Office  Box 533740, Orlando, Florida 32853 - 3740, mcdparalegal@fldivorce.com, on or before 10/1/19, and file the original with the clerk of this Court at 301 North Park Avenue, Sanford, Florida 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 Procedure, requires certain automatic disclosure of documents and information.  Failure to comply can result in sanction, including dismissal or striking of pleadings.

 

Dated:  August 02, 2019

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT & COMPTROLLER

 

By:  Amanda Hoffman

Deputy Clerk

 

Publish:  August 11, 18, 25, September 1, 2019

H092

 

 

 

SUPPLEMENTAL CITATION

SURROGATE’S COURT, SARATOGA COUNTY

THE PEOPLE OF THE STATE OF NEW YORK

By the Grace of God Free and Independent

 

File No. 2018-716/A

 

TO:  Edith Hester, if living and if dead to her heirs at law, next of kin and distributees, whose names and places of residence are unknown, and if she died subsequent to the decedent herein, to her executors, administrators, legatees, devisees, assignees and successors in interest whose names and places of residence are unknown and cannot, after diligent inquiry, be ascertained.

 

James P. Craig, Esq., 1 E. High Street, Suite 1, Ballston Spa, New York 12020.

Guardian ad Litem for

Edith Hester

 

A petition having been duly filed by Stanley D. Elkerton who is/are domiciled at 9072 Shadow Glen Way, Fort Myers, FL 33913

 

YOU ARE HEREBY CITED TO SHOW CAUSE before the Surrogate’s Court, Saratoga County, at 30 McMaster Street, Ballston Spa, New York, on Tuesday, September 17, 2019 at 10:00 o’clock in the fore noon of that day, why a decree should not be made in the estate of Alan D. Elkerton lately domiciled at 190 Eastline Road, Ballston Lake, New York 12019 in the County of Saratoga, New York, granting Letters of Administration upon the estate of the decedent to Stanley D. Elkerton or to such other person as may be entitled thereto.

 

Dated, Attested and Sealed,

July 31, 2019

 

HON Richard A. Kupferman

Surrogate

 

Catharine A. Ruggles

Chief Clerk

 

Katherine Carpenter

Attorney

 

Wilcenski & Pleat PLLC

5 Emma Lane,

Clifton Park, New York  12065

(518) 881-1621

 

NOTE:  This citation is served upon you as required by law.  You are not required to appear.  If you fail to appear it will be assumed you do not object to the relief requested.  You have a right to have an attorney-at-law appear to you.

 

Publish:  August 11, 18, 25, September 1, 2019

H093

 

 

 

The Department of Highway Safety and Motor Vehicles

 

Mendez Auto Sales Inc.

 

Case No. MS-19-308

 

The Department of Highway Safety and Motor Vehicles has filed an Administrative Complaint against you, a copy of which may be obtained by contacting the Office of the General Counsel at: 2900 Apalachee Parkway, Room A-432, MS-2, Tallahassee, Florida 32399, or by calling (850) 617-3006.

 

If you fail to file an election of rights with the Department, in a manner stated in the Administrative Complaint, you will waive your right to dispute the allegations of the Administrative Complaint and the Department may proceed to enter a Final Order based upon the allegations contained in the Administrative Complaint.

 

Publish:  September 1, 8, 15, 22, 2019

I002

 

 

“Intention to Lease”

 

Pursuant to Section 373.093, F.S., the St. Johns River Water Management District (“District”) gives notice of its intention to lease approximately 1066+ acres of property, located in the Little Big Econ State Forest in Seminole County, Florida, to be used for cattle grazing.  The lease is anticipated to be leased October 8, 2019 at approximately 9 a.m. at the District Headquarters, 4049 Reid Street, Palatka, FL, 32177.

 

Publish:  September 1, 8, 15, 2019

I003

 

 

 

NOTICE OF PUBLIC SALE: Oviedo Towing, Inc. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 09/22/2019, 09:00 am at 325 Aulin Ave Oviedo, FL 32765, pursuant to subsection 713.78 of the Florida Statutes. Oviedo Towing, Inc. reserves the right to accept or reject any and/or all bids.

 

2FMZA51655BA05068

2005 FORD FREESTAR

 

Publish:  September 1, 2019

I004

 

 

 

NOTICE OF PUBLIC SALE: Oviedo Towing, Inc. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 09/26/2019, 09:00 am at 325 Aulin Ave Oviedo, FL 32765, pursuant to subsection 713.78 of the Florida Statutes. Oviedo Towing, Inc. reserves the right to accept or reject any and/or all bids.

 

JH2RC4406XM100436

1999 HONDA SHADDOW

 

Publish:  September 1, 2019

I005

 

 

 

NOTICE OF PUBLIC SALE: Oviedo Towing, Inc. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 09/23/2019, 09:00 am at 325 Aulin Ave Oviedo, FL 32765, pursuant to subsection 713.78 of the Florida Statutes. Oviedo Towing, Inc. reserves the right to accept or reject any and/or all bids.

 

2B3KA43G77H863391

2007 DODGE CHARGER

 

Publish:  September 1, 2019

I006

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 09/25/2019, 08:00 am at 2773 Navigator Avenue, Sanford, Florida  32773, pursuant to subsection 713.78 of the Florida Statutes.  ATHENS TOWING AND RECOVERY INC reserves the right to accept or reject any and/or all bids.

  

1996 HONDA

VIN# 1HGCD7159TA015472

 

Publish:  September 1, 2019

I007

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 10/09/2019, 08:00 am at 2773 Navigator Avenue, Sanford, Florida  32773, pursuant to subsection 713.78 of the Florida Statutes.  ATHENS TOWING AND RECOVERY INC reserves the right to accept or reject any and/or all bids.

  

2017 NISSAN

VIN# 3N6CM0KN7HK699851

 

Publish:  September 1, 2019

I008

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 09/20/2019, 08:00 am at 2773 Navigator Avenue, Sanford, Florida  32773, pursuant to subsection 713.78 of the Florida Statutes.  ATHENS TOWING AND RECOVERY INC reserves the right to accept or reject any and/or all bids.

  

1998 CHEVY

VIN# 2GCEK19R4W1248434

 

Publish:  September 1, 2019

I009

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 09/19/2019, 08:00 am at 2773 Navigator Avenue, Sanford, Florida  32773, pursuant to subsection 713.78 of the Florida Statutes.  ATHENS TOWING AND RECOVERY INC reserves the right to accept or reject any and/or all bids.

  

2012 NITRO

VIN# BUJ30600H112

 

Publish:  September 1, 2019

I010

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 09/24/2019, 08:00 am at 2773 Navigator Avenue, Sanford, Florida  32773, pursuant to subsection 713.78 of the Florida Statutes.  ATHENS TOWING AND RECOVERY INC reserves the right to accept or reject any and/or all bids.

  

1988 CHEVY

VIN# 1GCDC14H3JZ139566

 

Publish:  September 1, 2019

I011

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 09/24/2019, 08:00 am at 2773 Navigator Avenue, Sanford, Florida  32773, pursuant to subsection 713.78 of the Florida Statutes.  ATHENS TOWING AND RECOVERY INC reserves the right to accept or reject any and/or all bids.

  

2001 DODGE

VIN# 1B3ES46C91D177666

 

Publish:  September 1, 2019

I012

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 09/25/2019, 08:00 am at 2773 Navigator Avenue, Sanford, Florida  32773, pursuant to subsection 713.78 of the Florida Statutes.  ATHENS TOWING AND RECOVERY INC reserves the right to accept or reject any and/or all bids.

  

1996 HONDA

VIN# 1HGCD7159TA015472

 

Publish:  September 1, 2019

I013

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 10/09/2019, 08:00 am at 2773 Navigator Avenue, Sanford, Florida  32773, pursuant to subsection 713.78 of the Florida Statutes.  ATHENS TOWING AND RECOVERY INC reserves the right to accept or reject any and/or all bids.

  

2017 NISSAN

VIN# 3N6CM0KN7HK699851

 

Publish:  September 1, 2019

I014

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 09/20/2019, 08:00 am at 2773 Navigator Avenue, Sanford, Florida  32773, pursuant to subsection 713.78 of the Florida Statutes.  ATHENS TOWING AND RECOVERY INC reserves the right to accept or reject any and/or all bids.

  

1998 CHEVY

VIN# 2GCEK19R4W1248434

 

Publish:  September 1, 2019

I015

 

 

 

NOTICE OF PUBLIC SALE

 

On 09/21/2019 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:

 

19XFB2F51CE009241

2012 HOND

2C3KA63H17H633630

2007 CHRY

4F4YR16V8YTM33150

2000 MAZD

BIYD52CSC595

1995 BIY

KNAFE121X65250197

2006 KIA

 

Publish:  September 1, 2019

I019

 

 

 

NOTICE OF PUBLIC SALE: OVIEDO ROAD AND WRECKER SERVICE gives Notice of Foreclosure of Lien and intent to sell these vehicles on 09/14/2019, 10:00 am at 174 E. Mitchell Hammock Rd. Oviedo, FL 32765-9793, pursuant to subsection 713.78 of the Florida Statutes. OVIEDO ROAD AND WRECKER SERVICE reserves the right to accept of reject any and/or all bids.

 

JS1GR7HA912105324

2001 SUZUKI

LHJTLBBN8FB010099

2015 BASH

SALWG2KF0GA643061

2016 LAND ROVER

 

Publish:  September 1, 2019

I020

 

 

 

NOTICE OF PUBLIC SALE: OFF THE CHAIN TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicle on 09/24/2019 8:00 am an auction will take place at 855 E 25th STREET, SANFORD, FL 32771. The vehicles which will be auctioned include:

 

3D7KR26D65G709769         2005 DODGE RAM 2500

 

Publish:  September 1, 2019

I021

 

 

 

NOTICE OF PUBLIC SALE:   TRI COUNTY TOWING INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 09/13/2019, 10:00 am at 6366 All American Blvd Orlando FL 32810                               3LNHM26T09R626256

2009 LINCOLN

 

And at 1611 N FORSYTH RD ORLANDO FL 32807

3KPFL4A79JE220587

2018 KIA

 

And at 195 Lyman Rd

Casselberry, FL 32707

1YVFP80C555M44333

2005 MAZDA

3VWCM31Y95M303304

2005 VOLKSWAGEN

KMHDN45DX1U121551

2001 HYUNDAI

KNAGD126265449067

2006 KIA

YV1CZ91H941105013

2004 VOLVO

 

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.

 

NOTICE OF PUBLIC SALE: PAULS TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicles on 09/13/2019, 10:00 am at 2513 COUNTRY CLUB RD SANFORD, FL 32771 pursuant to subsection 713.78 of the Florida Statutes. PAULS TOWING reserves the right to accept or reject any and/or all bids.

 

1B3LC56K18N183015

2008 DODGE

 

Publish:  September 1, 2019

I022

 

 

 

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

SEMINOLE COUNTY, FLORIDA

PROBATE DIVISION

 

FILE NO.:  2019CP000957

 

IN RE:  ESTATE OF

 

MANUEL VELAZQUEZ a/k/a

MANUEL ENRIQUE VELAZQUEZ, JR., 

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the Estate of Manuel Velazquez a/k/a Manuel Enrique Velazquez, Jr., deceased, whose date of death was May 21, 2019, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 N. Park Avenue Sanford, Florida 32771. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.

 

All creditors of the Decedent and other persons having claims or demands against Decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court 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 September 1, 2019.

 

Attorney for Personal Representative:

 

Linda Muralt, Esquire

Florida Bar No.: 0031129

lmuralt@bja-law.com

BENNETT, JACOBS & ADAMS, P.A.

Post Office Box 3300

Tampa, FL 33601

Phone 813-272-1400

Facsimile 866-844-4703

 

Personal Representative:

 

Melinda Velazquez/Personal Representative

c/o: BENNETT, JACOBS & ADAMS, P.A.

Post Office Box 3300

Tampa, FL 33601

 

Publish:  September 1, 8, 2019

I023

 

 

 

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.

 

2005 NISS Sentra

3N1CB51D45L575768

Sale Date 9/17/2019

 

2008 MAZD 6

1YVHP80C185M26599

Sale Date 9/19/2019

 

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

 

Publish:  September 1, 2019

I024

 

 

 

NOTICE OF PUBLIC SALE

 

A public auction will take place at the South East Ramp located at 2151 Spinner Lane, Sanford, FL 32773 on the 30th day of September 2019 at 9:00 a.m. pursuant to Florida Statute 715.109.

 

The following property will be sold:  1975 Rockwell Commander International Model 112A Aircraft, Serial Number 389 and Tail Number N1389J of former Tenant Mr. Winston Garwood of PIF Services, LLC.

 

The sale will be held to satisfy the lien for charges in the amount of $69,656.04, plus the cost of advertising and other expenses of sale.

 

The terms of sale are cash in lawful money of the United States, with sale going to the highest bidder in competitive bidding.  The property must be paid for and removed by the purchaser at the time of sale.

 

Publish:  September 1, 2019

I025

 

 

 

FICTITIOUS NAME NOTICE

 

Notice is hereby given that MORRIS INVESTMENT GROUP, LLC, owner, desiring to engage in business under the fictitious name of MAKIN WAVES MOBILE MARINE SERVICE located at  164 DARTMOUTH LN, LONGWOOD, FL 32779 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:  September 1, 2019

I026

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at Seminole County, under the Fictitious Name of TACTICS AND GEAR, 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.

 

Corey Isaacs

 

Publish:  September 1, 2019

I027

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 2021 S. French Ave., Sanford, FL 32771-3801, Seminole County, under the Fictitious Name of BGL Cleaning Service, 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.

 

Joel Washington

 

Publish:  September 1, 2019

I028

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 117 Candlewich Road, Altamonte Springs, Florida 32714, Seminole County, under the Fictitious Name of Fit Houndz, 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.

 

Fit Houndz Canine Training LLC

 

Publish:  September 1, 2019

I029

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at Seminole County, under the Fictitious Name of Poseidon’s Boat Detailing 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.

 

All American Mobile Detailing

 

Publish:  September 1, 2019

I030

 

 

 

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

SEMINOLE COUNTY, FLORIDA

 

CIVIL DIVISION

CASE NO.: 2019-CA-001820

 

IN RE: FORFEITURE OF:

$3,498.00 UNITED STATES CURRENCY; BLACK .300 BLACKOUT ANDERSON MANUFACTURING SEMI AUTO SHORT BARRELED RIFLE SERIAL NUMBER 18074040; SUNSHINE ARMS 5.56 SEMI-AUTOMATIC RIFLE, SCOPE, MAGAZINE, GHOST FIREARMS, SERIAL NUMBER SK180283; GLOCK FULL AUTO SERE; AMMUNITION AND GUN PARTS; APPROXIMATELY 448 GRAMS OF CANNABIS; DRUG PARAPHERNALIA, HARD SHELL SUITCASE, SMALL RED BAG, VACUUM SEALER, VACUUM BAGS, SOFT GUN CASE AND SANDWICH BAGGIES;

 

NOTICE OF FORFEITURE COMPLAINT

 

To:  JEREMIAS OCASIO-ALERS, FLOR OCASIO-ALERS, LUIS ANGEL OCASIO-ALERS, YAHAIRA ALERS-RIVERA, and

All who may claim an interest, right or title in the above captioned property.

 

YOU ARE NOTIFIED that on June 10, 2019, DENNIS M. LEMMA, in his official capacity as SHERIFF for SEMINOLE COUNTY, FLORIDA filed the above styled forfeiture action against the above described property, which was seized on April 30, 2019, from 6304 Tinley Terrace, Sanford,, Seminole County, Florida. An Order finding probable cause was issued by the Court on May 8, 2019. 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:  September 1, 8, 2019

I031

 

 

 

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

SEMINOLE COUNTY, FLORIDA

 

CASE NO: 2019-CP-000951

PROBATE DIVISION

 

IN RE:  THE ESTATE OF

 

DONALD RICHARD ELLIOTT, JR.,

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of DONALD RICHARD ELLIOTT, JR., deceased, whose date of death was June 29, 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 September 1, 2019.

 

GRACE ANNE GLAVIN,

ESQUIRE

Florida Bar No.: 350605

GRACE ANNE GLAVIN, P.A.

1511 East State Road 434, Suite 2049

Winter Springs, FL 32708

Phone: (407) 699-1110

Email: attorneygraceglavin@gmail.com

Attorney for Personal

Representative

 

MELISSA REALI-ELLIOTT

Personal Representative

 

Publish:  September 1, 8, 2019

I032

 

 

 

IN THE CIRCUIT COURT OF

THE EIGHTEENTH JUDICIAL

CIRCUIT, IN AND FOR

SEMINOLE COUNTY,

FLORIDA

 

PROBATE DIVISION

 

File Number: 2019-CP-00525

 

IN RE: ESTATE OF

 

PHILIP EDWARD PARDOE,

a/k/a PHILIP E. PARDOE,

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of PHILIP EDWARD PARDOE a/k/a PHILIP E. PARDOE, deceased, File Number 2019-CP-00525 is pending in the Circuit Court of the Eighteenth Judicial Circuit, In and For Seminole County, Florida, the address of which is 301 North Park Avenue,

Sanford, Florida 32771. The names and addresses of the Personal Representatives and Personal Representative’s attorney are set forth below.

 

All creditors of the decedent and other persons, who have claims or demands against decedent’s estate, including unmatured, 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 THE FIRST PUBLICATION OF THE 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 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 WILL 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 the first publication of this Notice is September 1, 2019.

 

Attorney for Personal Representative:

 

REHAN N. KHAWAJA,

ESQUIRE

Florida Bar No.: 0064025

Law Offices of Rehan N. Khawaja

817 North Main Street

Jacksonville, Florida 32202

Telephone: (904) 355-8055

Facsimile: (904) 355-8058

 

Personal Representatives:

 

GEORG L. KING a/k/a GEORGE L. KING

1231 Logan Drive

Longwood, Florida 32750

 

Publish:  September 1, 8, 2019

I033

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA

PROBATE DIVISION

 

IN RE:   ESTATE OF COLLEEN ELIZABETH COKE

 

Deceased.

 

File No. 2019CP000775

 

NOTICE TO CREDITORS

 

The administration of the estate of Colleen Elizabeth Coke, deceased, whose date of death was October 7, 2018,  and whose social security number is xxx-xx-0483, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is Seminole County Probate Court, Seminole County Courthouse, 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 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 September 1, 2019.

 

Lori R. Kilpeck

Attorney for Personal

Representative

Florida Bar No. 0012371

Ziegler Metzger, LLP

1111 Superior Avenue,

Suite 1000

Cleveland OH 44114

216-781-5470

 

Howard Coke, Petitioner

2017 East 9th Street, Unit 1608h

Cleveland, Ohio 44115

 

Publish:  September 1, 8, 2019

I034

 

 

 

IN THE CIRCUIT FOR SEMINOLE COUNTY, FLORIDA PROBATE DIVISION

 

File No. 2019-CP-000839

 

IN RE: ESTATE OF

 

CATHERINE DECARLO

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of CATHERINE DECARLO, deceased, whose date of death was December 21, 2018, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is Seminole County Courthouse, 301 N. Park Avenue, Sanford, FL 32771. The name and address of 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 CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUES SECTION 733.702 WILL BE FOREVER NARRED.

 

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

 

The date of first publication of this notice is September 1, 2019.

 

Personal Representative:

 

Mariano Sipolla

1266 Chessington Circle

Lake Mary, FL  32746

 

ATTORNEYS JUSTIN CLARK & ASSOCIATES, PLLC

Attorney for Defendant

500 Winderley Place, Suite 100

Maitland, FL 32751

Telephone: 321-282-1055

Facsimile: 321-282-1051

E-service:

notice@youhavepower.com

 

By:  /s/ Justin R. Clark

[X]  Justin R. Clark, Esquire Florida Bar No.: 829471 jclark@youhavepower.com

[ ]  Brandon J. Stewart, Esquire Florida Bar No.: 121114

bstewart@youhavepower.com

 

Publish:  September 1, 8, 2019

I035

 

 

 

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

SEMINOLE COUNTY, FLORIDA

 

Case No: 2018-CP-1423

 

IN RE: THE ESTATE OF:

 

PAUL B. SOKOLOFF,

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of PAUL B. SOKOLOFF, deceased, whose date of death was July 27, 2018, 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 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 PERIOD 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 September 1, 2019.

 

Attorney for Personal Representative:

Mark Reyes, Esq

Howard & Reyes, Chartered

700 W. 1st Street

Sanford, FL 32771

 

Personal Representative:

Mary Sokoloff

218 S. Franklin St., Apt. 1

Wilkes Barre. PA 18701-1021

 

Publish:  September 1, 8, 2019

I036

 

 

 

 

IN THE CIRCUIT COURT OF FOR SEMINOLE COUNTY, FLORIDA

 

PROBATE DIVISION

 

File No. 2019CP-001055–FA-P

 

IN RE: ESTATE OF

 

JOHN NORRIS

CASSELBERRY,

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of JOHN NORRIS CASSELBERRY, deceased, whose date of death was July 15, 2019, and whose social security number is XXX-XX-3184, 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 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.

 

Attorney for Personal Representative:

 

Anthony J. Scaletta, Esq.,

Attorney

Florida Bar No. 058246

The Scaletta Law Firm, PLLC

618 E. South Street, Suite 110

Orlando, Florida 32801

(address)

Telephone: (407) 377-4226

 

Personal Representative:

 

Lilian Carroll

171 Quail Pond Circle

Casselberry, FL 32707

 

Publish:  September 1, 8, 2019

I037

 

 

 

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

SEMINOLE COUNTY,

FLORIDA

 

CASE No.:  2019-CP-001011

DIVISION: P

 

IN RE: ESTATE OF:

JOSEPH WILLIAM THOMAS

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of JOSEPH WILLIAM THOMAS, deceased, whose date of death was April 26, 2019, 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 September 1, 2019.

 

Susan Patricia Thomas

Petitioner

 

Ann Marie Giordano Gilden,

Esquire

Florida Bar No. 0709085

Ann Marie Giordano Gilden, P.A.

Lake Mary Professional Campus

1355 S. International Parkway, Suite 2461

Lake Mary, Florida 32746

Telephone: (407) 732-7620

Facsimile: (407) 732-7622

Primary Email:

amgilden@annmariegildenlaw.com,

Secondary Email:

service@annmariegildenlaw.com

Attorney for Petitioner

 

Publish:  September 1, 8, 2019

I038

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA

PROBATE DIVISION

 

File No.2019-CP-000995-FA-P

 

IN RE:  ESTATE OF

 

KEVIN JOHN SPOLSKI A/K/A KEVIN J. SPOLSKI

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of Kevin John Spolski a/k/a Kevin J. Spolski, deceased, whose date of death was July 14, 2019, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 N. Park Avenue, Sanford, FL 32771.  The names and addresses of the personal representative and the personal representative's attorney are set forth below.

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

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

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

NOTWITHSTANDING THE TIME 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 September 1, 2019

 

Attorney for Personal

Representative:

Stephen H. Coover

Attorney

Florida Bar Number: 0314080

STEPHEN H. COOVER, PLLC

230 N. Park Ave

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:

Sherri Hubbird

1541 Manor Way

Deland, Florida 32720

 

Publish:  September 1, 8, 2019

I039

 

 

 

 

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 18190027B-RC Rain Gutters Purchase, Maintenance &

Installation Services

Bid Opening 09/17/2019 at 3:00 pm

Evaluation TBD

 

The School Board of Seminole County, Florida

Purchasing & Distribution Services Department

407-320-0239

 

Publish:  September 1, 2019

I000

 

 

 

NOTICE OF POLICY AMENDMENT

 

AGENCY: The School Board of Seminole County, Florida.

TITLE OF POLICY: Student Progression Plan

PURPOSE AND EFFECT: The purpose for amending this policy is to align the content to reflect changes in state statutes and update the plan for the 2019-2020 school year.

STATUTORY AUTHORITY: 1001.41, 1001.42, 1001.43, F.S.

LAWS IMPLEMENTED: 1001.49, & 1001.51, F.S.

If requested in writing and not deemed unnecessary by the agency head, a policy amendment work session will be noticed in the newspaper and the School Board’s website. The person to be contacted regarding the proposed policy amendment and a copy of the preliminary draft, if available, is Grace Gonzalez, Executive Secretary to the Deputy Superintendent, Seminole County Public Schools, 400 E. Lake Mary Boulevard, Sanford, Florida, 32773-7127. Contact information via email is grace_gonzalez@scps.k12.fl.us  or by telephone (407)320-0006.

 

Publish:  September 1, 2019

I001