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

Public Notices: Sept. 8, 2019

September 07, 2019 - 06:00
Posted in:

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

 

 

 

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

 

 

 

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

 

 

 

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

 

 

 

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 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.

 

2010 CHEV Cobalt

VIN 1G1AD5F5XA7210275

Sale Date 9/23/2019

 

1997 HOND Accord

VIN 1HGCD5609VA063509

2010 JEEP Compass

VIN 1J4NF1FBXAD640630

Sale Date 9/25/2019

 

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 8, 2019

I055

 

 

 

NOTICE OF PUBLIC SALE:   TRI COUNTY TOWING INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 09/20/2019, 10:00 am at 6366 All American Blvd

Orlando FL 32810                               1FTCR14X6VTA07962

1997 FORD                                            1N4AL11D96N454476

2006 NISSAN

 

And at 195 Lyman Rd

Casselberry, FL 32707

 

1GBKP37W7E3331300

1984 COACH CRAFT, INC

1HGCD5630TA165367

1996 HONDA

2B3KA53H97H656399

2007 DODGE

2GCEC19V511314900

2001 CHEVROLET

3C3CFFBR2DT663481

2013 FIAT

 

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 09/20/2019, 10:00 am at 2499 OLD LAKE MARY 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.

1HFSC52395A204534

2005 HONDA

 

Publish:  September 8, 2019

I056

 

 

 

NOTICE OF SALE OF MOTOR VEHICLE

Pursuant to Florida Statute 713.585, Mid-Florida Lien And Title Service, LLC. will sell at public sale for cash the following described vehicle(s) located at lienor's place to satisfy a claim of lien. 2007 TOYT VIN: JTDBT923X71005500. Lien Amt:$900.00. Lienor/DAVID MAUS TOYOTA 1160 RINEHART ROAD SANFORD, FL 407-302-8800. Sale Date: September 24, 2019, 10:00 AM. At Mid Florida Lien & Title Service LLC. 3001 Aloma Ave. Winter Park FL 32792. Said vehicle(s) may be redeemed by satisfying the lien prior to sale date. You have the right to a hearing at any time prior to sale date by filing a demand for hearing in the circuit court. Owner has the right to recover possession of vehicle by posting a bond in accordance with F.S. 559.917. Any proceeds in excess of the amount of the lien will be deposited with the Clerk of Circuit Court in the county where the vehicle is held.

 

Publish:  September 8, 2019

I057

 

 

 

PUBLIC SALE

 

2010 FORD FUSION 4D

VIN #  3  F  A  H  P  0  H  A  2  A  R  2  8  2  4  1  8

 

SALE WILL BE HELD AT 10:00am ON 9/20/19 AT

PRITCHETT’S TOWING

1240 S. RONALD REAGAN BLVD, LONGWOOD,  FL.32750

 

Publish:  September 8, 2019

I058

 

 

 

PUBLIC SALE

 

1996 FORD  CROWN VICTORIA 4D

VIN #  2  F  A  L  P  7  1  W  9  T  X  1  6  0  0  7  1

 

SALE WILL BE HELD AT 10:00am ON 9/20/19 AT

C & J TOWING

1240  CR 427

LONGWOOD,  FL. 32750

 

Publish:  September 8, 2019

I059

 

 

 

NOTICE OF PUBLIC SALE: OVIEDO ROAD AND WRECKER SERVICE gives Notice of Foreclosure of Lien and intent to sell these vehicles on 09/21/2019, 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.

 

5TDZA23C65S261403

2005 TOYOTA

 

Publish:  September 8, 2019

I060

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 10/03/2019, 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.

  

2015 HYUN

VIN# 5NPDH4AE2FH556690

 

Publish:  September 8, 2019

I061

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 10/03/2019, 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.

  

2000 AUDI

VIN# WAUFL54D9YN004555

 

Publish:  September 8, 2019

I062

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 10/03/2019, 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.

  

2004 HONDA

VIN# 2HKYF18674H541541

 

Publish:  September 8, 2019

I063

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 10/04/2019, 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.

  

2014 TOYOTA

VIN# 2T1BURHEXEC107572

 

Publish:  September 8, 2019

I064

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 10/16/2019, 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.

  

2019 NISSAN

VIN# 3N1CN7AP2KL872725

 

Publish:  September 8, 2019

I065

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 10/18/2019, 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.

  

2018 TOYOTA

VIN# 4T1B11HKXJU135963

 

Publish:  September 8, 2019

I066

 

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 09/26/2019, 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.

  

2000 CHEVY

VIN# 2G1WH55K5Y9306499

 

Publish:  September 8, 2019

I067

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 09/26/2019, 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.

  

2007 CHEVY

VIN# 1G1AL15F077159397

 

Publish:  September 8, 2019

I068

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 09/27/2019, 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.

  

2005 FORD

VIN# 1FAFP34N35W105087

 

Publish:  September 8, 2019

I069

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 10/11/2019, 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.

  

2018 NISSAN

VIN# JN8AY2ND9J9058596

 

Publish:  September 8, 2019

I070

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 09/26/2019, 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.

  

2007 CHEVY

VIN# 2G1WB58K779392717

 

Publish:  September 8, 2019

I071

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 09/26/2019, 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.

  

2003 DODGE

VIN# 1B3EL46X43N544941

 

Publish:  September 8, 2019

I072

 

 

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 09/26/2019, 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.

  

2003 CHRY

VIN# 2C4FY58B53T651511

 

Publish:  September 8, 2019

I073

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 09/26/2019, 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.

  

2003 BMW

VIN# WBAEV53463KM31368

 

Publish:  September 8, 2019

I074

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 2100 North Ronald Reagan Blvd., Seminole County, Longwood, FL 32750 under the Fictitious Name of Premier Performance and Physical Therapy, 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.

 

Frye Sports Medicine LLC

 

Publish:  September 8, 2019

I075

 

 

 

FICTITIOUS NAME NOTICE

 

Notice is hereby given that ENVIRONMENTAL ELECTRONICS MANAGEMENT INC, owner, desiring to engage in business under the fictitious name of EEM INC. located at  274 WILSHIRE BLVD., SUITE 249, CASSELBERRY FL 32707 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 8, 2019

I076

 

 

 

 

FICTITIOUS NAME NOTICE

 

Notice is hereby given that LATASHA DENISE FULMORE, owner, desiring to engage in business under the fictitious name of MAGNIFICENT SHINE located at  2120 PINE OAK TRAIL, SANFORD, FL 32773 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 8, 2019

I077

 

 

 

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

SEMINOLE COUNTY, FLORIDA

 

CASE NO.:

2019-CA-001248-14O-G

 

ALAQUA PROPERTY OWNERS

ASSOCIATION, INC.,

 

Plaintiff,

 

vs.

 

SAJJAD HEMANI; and UNKNOWN PARTIES IN POSSESSION N/K/A RAY KHALFAN,

 

Defendants.

 

NOTICE OF SALE PURSUANT TO CHAPTER 45

 

Notice is given that pursuant to the Final Judgment of Foreclosure dated August 21, 2019, in Case No. 2019-CA-001248-14O-G, of the Circuit Court in and for Seminole County, Florida, in which ALAQUA PROPERTY OWNERS ASSOCIATION, INC., is the Plaintiff and SAJJAD HEMANI, and UNKNOWN PARTIES IN POSSESSION N/K/A RAY KHALFAN are the Defendants. The Clerk of Court will sell to the highest and best bidder for cash at the Seminole County Courthouse, 301 N. Park Avenue, Room S201, Sanford, FL 32771 at 10:00 a.m., on October 22, 2019, the following described property set forth in the Order of Final Judgment:

 

Lot 43, Alaqua Phase 2, according to the plat thereof recorded in Plat Book 38, Page 27, in the Public Records of Seminole County, Florida. With the following street address:  3228 Yattika Pl, Longwood, FL 32779.

 

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: September 4, 2019.

 

By:   /s/ Carlos R. Arias     CARLOS R. ARIAS, ESQUIRE

Florida Bar No.: 820911

 

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, 301 N. PARK AVENUE, SUITE N301, SANFORD, FL 32771 (407) 665-4227 AT LEAST SEVEN DAYS BEFORE YOUR SCHEDULED COURT APPEARANCE, OR IMMEDIATELY UPON RECEIVING THIS NOTIFICATION IF THE TIME BFORE THE SCHEDULED APPEARANCE IS LESS THAN SEVEN DAYS; IF YOU ARE HEARING OR VOICE IMPAIRED, CALL 711.

 

ARIAS BOSINGER, PLLC

140 North Westmonte Drive, Suite 203

Altamonte Springs, FL 32714

(407) 636-2549

 

Publish:  September 8, 15, 2019

I078

 

 

 

 

IN THE CIRCUIT COURT OF THE EIGHTEENTH JUDICIAL

CIRCUIT IN AND FOR

SEMINOLE COUNTY, FLORIDA

 

CASE NO.: 2019CA000665

 

BANK OF AMERICA, N.A.,

 

Plaintiff,

 

vs.

 

MARIA O. OJEDA; UNKNOWN SPOUSE OF MARIA O. OJEDA; CELERY LAKES HOMEOWNERS ASSOCIATION, INC.; BANK OF AMERICA, N.A.,

Defendant(s).

 

NOTICE OF FORECLOSURE SALE

 

NOTICE IS HEREBY GIVEN pursuant to a Final Summary Judgment of Foreclosure dated August 27, 2019, entered in Civil Case No.: 2019CA000665 of the Circuit Court of the Eighteenth Judicial Circuit in and for Seminole County, Florida, wherein BANK OF AMERICA, N.A., Plaintiff, and MARIA O. OJEDA; UNKNOWN SPOUSE OF MARIA O. OJEDA; CELERY LAKES HOMEOWNERS ASSOCIATION, INC.; BANK OF AMERICA, N.A., 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 31st day of October, 2019, the following described real property as set forth in said Final Summary Judgment of Foreclosure, to wit:

 

LOT 94, CELERY LAKES, PHASE 2, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 65, PAGES 29 AND 30, OF THE PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA.

 

If you are a person claiming a right to funds remaining after the sale, you must file a claim with the clerk 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:  September 4, 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:  September 8, 15, 2019

I079

 

 

 

IN THE CIRCUIT COURT OF THE EIGHTEENTH JUDICIAL

CIRCUIT IN AND FOR

SEMINOLE COUNTY, FLORIDA

 

CASE NO.: 2017CA001831

 

U.S. BANK TRUST, N.A., AS TRUSTEE FOR LSF9 MASTER PARTICIPATION TRUST,

 

Plaintiff,

 

vs.

 

PETER LOSONSZKY; GTTB LLC; HEATHROW WOODS HOMEOWNERS ASSOCIATION INC; HEATHROW MASTER ASSOCIATION INC; UNITED STATES OF AMERICA; CAPITAL ONE BANK (USA), N.A.; UNKNOWN TENANT IN POSSESSION 1; UNKNOWN TENANT IN POSSESSION 2,

Defendant(s).

 

NOTICE OF FORECLOSURE SALE

 

NOTICE IS HEREBY GIVEN pursuant to a Final Summary Judgment of Foreclosure dated August 27, 2019, entered in Civil Case No.: 2017CA001831 of the Circuit Court of the Eighteenth Judicial Circuit in and for Seminole County, Florida, wherein U.S. BANK TRUST, N.A., AS TRUSTEE FOR LSF9 MASTER PARTICIPATION TRUST, Plaintiff, and PETER LOSONSZKY; GTTB LLC; HEATHROW WOODS HOMEOWNERS ASSOCIATION INC; HEATHROW MASTER ASSOCIATION INC; UNITED STATES OF AMERICA; CAPITAL ONE BANK (USA), N.A.; UNKNOWN TENANT IN POSSESSION 1; UNKNOWN TENANT IN POSSESSION 2, 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 25th day of February, 2020, the following described real property as set forth in said Final Summary Judgment of Foreclosure, to wit:

 

LOT 3, HEATHROW WOODS PHASE 3, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 53, PAGES 96 THROUGH 98, PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA.

 

If you are a person claiming a right to funds remaining after the sale, you must file a claim with the clerk 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: September 4, 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:  September 8, 15, 2019

I080

 

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA

PROBATE DIVISION

 

File No.  2019-CP-001032

 

Division  Probate

 

IN RE:  ESTATE OF

 

JAMES ALLEN BURNS

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of James Allen Burns, deceased, whose date of death was April 18, 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 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 8, 2019.

 

Attorney for Personal Representative:

 

Michelle A. Berglund-Harper, Esq.

Attorney for Personal

Representative

Florida Bar Number: 0084028

MURPHY & BERGLUND PLLC

1101 Douglas Avenue,

Suite 1006

Altamonte Springs, FL  32714

Telephone: (407) 865-9553

Fax: (407) 865-5742

E-Mail:

Michelle@murphyberglund.com

Secondary

E-Mail:

Madison@murphyberglund.com

 

Personal Representative:

 

Donna Burns (also known as Donna Forknall and Donna Jo Findley)

1408 Fairway Oaks Drive

Casselberry, Florida 32707

 

Publish:  September 8, 15, 2019

I081

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 634 Oakview Street, Seminole County, Altamonte Springs, FL 32714 under the Fictitious Name of Seminole Game Calls, 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.

 

Christian Deem

 

Publish:  September 8, 2019

I082

 

 

 

 

 

 

NOTICE OF POLICY AMENDMENT &

POLICY WORK SESSION

 

THE SCHOOL BOARD OF SEMINOLE COUNTY, FLORIDA

TITLE OF POLICY TO BE AMENDED: Policy 6840-Audit Committee

PURPOSE AND EFFECT: The purpose for revising this policy is to align the content to reflect changes in state statute, to delete unnecessary language, and to amend and conform policy language to best practices.

STATUTORY AUTHORITY: F.S. 1001.41(1)(2), 1001.42, 1001.43, 1012.23, 1001.32.

LAWS IMPLEMENTED: F.S. 218.391

A policy work session will be noticed in the newspaper and the School Board’s website to be held on September 24, 2019. The work session will be held at 2:00p.m. in the School Board meeting room located at the Educational Support Center, 400 East Lake Mary Boulevard, Sanford, Florida, 32773. The person to be contacted regarding the proposed policy amendment and a copy of a preliminary draft, if available, is Jill Mahramus., School Board Clerk, Seminole County Public Schools, 400 E. Lake Mary Blvd., 32773.  Contact information via email is jill_mahramus@scps.k12.fl.us and by phone (407)-320-0241. The preliminary text of the proposed policy amendment is or will be available at no charge from the contact person listed above. If any person appearing before the school board anticipates or expects that he or she might appeal any decision of the school board, that person will need a record of the proceedings. For that purpose, the person will need to insure that a verbatim record of the proceedings is made, which record includes testimony and evidence upon which an appeal is to be based as required by § 286.0105. Any person who wishes to provide information regarding a statement of estimated regulatory costs, or provide a proposal for a lower cost regulatory alternative must do so in writing within 21 days of this notice. It is not expected the proposed rule will require legislative ratification.

 

Publish:  September 8, 2019

I053

 

 

 

NOTICE OF WORK SESSION & SCHOOL BOARD MEETING

 

The Seminole County School Board will hold two meetings on Tuesday, September 24, 2019.  The Board will meet at 2:00 p.m. for a Joint Work Session with the Foundation/Policy Work Session. The Board will then meet at 5:30 p.m. in regular session. Both meetings will be held at the Educational Support Center, 400 E. Lake Mary Blvd., Sanford, Florida.  If you wish to obtain a copy of the agendas please contact Jill Mahramus, Clerk to the School Board, 407/320-0241.  Persons with disabilities requiring assistance to attend the meeting should contact Boyd E. Karns, Jr., 407/320-0321, TDD 407/320-0273 or Florida Relay (v) 800/955-8770.  NOTICE:  If a person decides to appeal any decision made by the School Board, agency or commission with respect to any matter considered at such meeting or hearing, he or she will need a record of the proceedings, and that for such purpose, he or she will need to insure that a verbatim record of the proceedings is made, which record includes the testimony and evidence upon which the appeal is to be based.  F.S. 286.0105.

 

Publish:  September 8, 2019

I054