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

Public Notices: April 12, 2023

April 12, 2023 - 06:00
Posted in:

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

SEMINOLE COUNTY,

FLORIDA.

 

CASE No. 2022CA000719

 

BANK OF NEW YORK MELLON TRUST COMPANY, N.A. AS TRUSTEE FOR MORTGAGE ASSETS MANAGEMENT SERIES I TRUST,

 

PLAINTIFF,

 

VS.

 

THE UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, GRANTEES, ASSIGNORS, CREDITORS AND TRUSTEES OF THE ESTATE OF PEGGY B. BILLUPS A/K/A PEGGY LEE BILLUPS A/K/A PEGGY BILLUPS A/K/A PEGGY BOWERY BILLUPS (DECEASED), ET AL.

 

DEFENDANT(S).

 

NOTICE OF FORECLOSURE SALE

 

NOTICE IS HEREBY GIVEN pursuant to the Final Judgment of Foreclosure dated March 22, 2023 in the above action, the Seminole County Clerk of Court will sell to the highest bidder for cash at Seminole, Florida, on May 23, 2023, at 11:00 AM, at www.seminole.realforeclose.com for the following described property:

 

LOT 14, GREENBRIAR OF LOCH ARBOR, SECOND SECTION, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 14, PAGE 23, OF THE PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA

 

Any person claiming an interest in the surplus from the sale, if any, other than the property owner as of the date of the lis pendens must file a claim before the clerk reports the surplus as unclaimed.  The Court, in its discretion, may enlarge the time of the sale.  Notice of the changed time of sale shall be published as provided herein.

 

Tromberg, Morris & Poulin, PLLC

Attorney for Plaintiff

1515 South Federal Highway, Suite 100

Boca Raton, FL 33432

Telephone #: 561-338-4101

Fax #: 561-338-4077

Email: eservice@tmppllc.com

 

By:

Timothy J. Landers

127154

 

If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance.  Please contact ADA Coordinator Seminole County, Court Administration at 407-665-4227, fax 407-665-4241 , Seminole Civil Courthouse, 301 North Park Avenue, Suite N301, Sanford, FL 32771 at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711.

 

Publish:  April 5, 12, 2023

D037

 

 

 

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

SEMINOLE COUNTY,

FLORIDA

 

CASE No. 2012CA005615

 

U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE, SUCCESSOR IN INTEREST TO BANK OF AMERICA, NATIONAL ASSOCIATION AS TRUSTEE AS SUCCESSOR BY MERGER TO LASALLE BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR CERTIFICATEHOLDERS OF BEAR STEARNS ASSET BACKED SECURITIES I LLC, ASSET BACKED-CERTIFICATES, SERIES 2005-HE12,

 

PLAINTIFF,

 

VS.

 

JOSEFA CASTRILLON, ET AL.

 

DEFENDANT(S).

 

NOTICE OF FORECLOSURE SALE

 

NOTICE IS HEREBY GIVEN pursuant to the Final Judgment of Foreclosure dated March 22, 2023 in the above action, the Seminole County Clerk of Court will sell to the highest bidder for cash at Seminole, Florida, on May 23, 2023, at 11:00 AM, at www.seminole.realforeclose.com for the following described property:

 

Lot 1, Sun Oaks Subdivision, according to the Plat thereof, as recorded in Plat Book 44, at Page 38-39, of the Public Records of Seminole County, Florida

 

Any person claiming an interest in the surplus from the sale, if any, other than the property owner as of the date of the lis pendens must file a claim before the clerk reports the surplus as unclaimed.  The Court, in its discretion, may enlarge the time of the sale.  Notice of the changed time of sale shall be published as provided herein.

 

Tromberg, Morris & Poulin, PLLC

Attorney for Plaintiff

1515 South Federal Highway, Suite 100

Boca Raton, FL 33432

Telephone #: 561-338-4101

Fax #: 561-338-4077

Email: eservice@tmppllc.com

 

By:

Timothy J. Landers

127154

 

If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance.  Please contact ADA Coordinator Seminole County, Court Administration at 407-665-4227, fax 407-665-4241 , Seminole Civil Courthouse, 301 North Park Avenue, Suite N301, Sanford, FL 32771 at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711.

 

Publish:  April 5, 12, 2023

D038

 

 

 

NOTICE OF PUBLIC SALE:

 

JZM INC D/B/A MIRANDA'S TOWING gives notice that on 04/24/2023 at 09:00 AM the following vehicles(s) may be sold by public sale at 326 LOYD LANE OVIEDO, FLORIDA 32765 to satisfy the lien for the amount owed on each vehicle for any recovery, towing, or storage services charges and administrative fees allowed pursuant to Florida statute 713.78.

 

JTKDE167050042441

2005 TOYT

 

Publish:  April 12, 2023

D064

 

 

 

NOTICE OF PUBLIC SALE:

 

COURTESY TOWING INC gives notice that on 04/26/2023 at 09:00 AM the following vehicles(s) may be sold by public sale at 1850 HIGH ST, LONGWOOD, FL 32750 to satisfy the lien for the amount owed on each vehicle for any recovery, towing, or storage services charges and administrative fees allowed pursuant to Florida statute 713.78.

 

1FAHP2F87EG139635

2014 FORD

1FMZU62K33UB46916

2003 FORD

2T1BU4EEXBC728507

2011 TOYT

3G5DB03EX2S584719

2002 BUIC

5NPD74LF9JH354706

2018 HYUN

5XXGT4L37KG283114

2019 KIA

JTDEPRAE5LJ080104

2020 TOYT

LEHTCB019FR512295

2015 RIYA

 

Publish:  April 12, 2023

D065

 

 

 

PUBLIC AUCTION

 

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.

 

SALE DATE: 04/24/2023

2007 NISSAN ALTIMA

VIN# 1N4AL21E07N493618

 

SALE DATE: 04/26/2023

2013 SCIONFR-S

VIN# JF1ZNAA12D1734909

 

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:  April 12, 2023

D066

 

 

 

NOTICE OF FICTITIOUS

NAME

 

Notice is hereby given that we are engaged in business at 1060 W. SR 434, STE. 108, SEMINOLE COUNTY, LONGWOOD, FL 32750 under the Fictitious Name of BLUE PATH ABA, and that we intend to register said name with the Division of Corporations, Tallahassee, Florida, in accordance with the provisions of the Fictitious Name Statutes, to=wit: Section 865:09, Florida Statutes 1991.

 

APPLIED BEHAVIOR CENTER FOR AUTISM, INC.

 

Publish:  April 12, 2023

D067

 

 

 

NOTICE OF FICTITIOUS

NAME

 

Notice is hereby given that we are engaged in business at 525 S. RONALD REAGAN BLVD., STE. 153, SEMINOLE COUNTY, LONGWOOD, FL  32750 under the Fictitious Name of UNIQUE STONE KITCHEN. BATH & TILE, and that we intend to register said name with the Division of Corporations, Tallahassee, Florida, in accordance with the provisions of the Fictitious Name Statutes, to=wit: Section 865:09, Florida Statutes 1991.

 

ALBERT J. GUILLEMETTE

 

Publish:  April 12, 2023

D068

 

 

 

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

SEMINOLE COUNTY,

FLORIDA

 

CASE NO.: 2022CA002405

 

LA VITA CONDOMINIUM ASSOCIATION, INC.,

 

Plaintiff,

 

vs.

 

WILLIAM FRAME, et al.,

 

Defendant(s).

 

NOTICE OF SALE PURSUANT TO CHAPTER 45, FLORIDA STATUTES

 

Notice is given that pursuant to the Final Judgment of Foreclosure dated March 3, 2023, in Case No.: 2022CA002405 of the Circuit Court in and for Seminole County, Florida, wherein LA VITA CONDOMINIUM ASSOCIATION, INC., is the Plaintiff and WILLIAM FRAME, et al., is the Defendant. The Clerk of Court will sell to the highest and best bidder for cash via virtual sale at 11:00 a.m., online at https://www.seminole.realforeclose.com, in accordance with Section 45.031, Florida Statutes, on May 9, 2023, the following described property set forth in the Final Judgment of Foreclosure:

 

Condominium Unit 201, Building 3, LA VITA PHASE I, a Condominium according to the Declaration of Condominium  thereof, as recorded in Official Records Book 1730, Page 654, and any amendments thereto, of the Public Records of Seminole County, Florida.  Together with all appurtenances thereto an undivided interest in the common elements, limited common elements and common surplus.

 

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: April 10, 2023

 

By: /s/Carlos Arias

Carlos 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 ADA COORDINATOR, DIANA STEWART, AT THE SEMINOLE COUNTY COURTHOUSE, 301 NORTH PARK AVENUE, SUITE N301, SANFORD, FLORIDA 32771, TELEPHONE NO. 407-665-4227 WITHIN TWO (2) WORKING DAYS OF YOUR RECEIPT OF THIS NOTICE, IF YOU ARE HEARING OR VOICE IMPAIRED, CALL 1-800-955-8771.

 

ARIAS BOSINGER, PLLC

280 W. Canton Avenue,

Suite 330

Winter Park, Florida 32789

(407) 636-2549

 

Publish:  April 12, 19, 2023

D069

 

 

 

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

SEMINOLE COUNTY,

FLORIDA

 

PROBATE DIVISION

File No. 2023-CP-000524

 

IN RE: ESTATE OF

 

SUE E. BRIDWELL,

deceased

 

NOTICE TO CREDITORS

 

The Summary Administration of the estate of Sue E. Bridwell, deceased, File Number 2023-CP-524 is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 N Park Avenue, Sanford, FL 32771.  The name and address of the petitioner and the petitioner=s attorney are set forth below.  The estimated value of the estate is $10,000.00.  The assets have been assigned to Jennifer Bridwell Oppenheim, 24 Backwater Court, Milford, DE 19963.

 

ALL CREDITORS OF THE DECEDENT ARE NOTIFIED THAT:

 

All creditors of the decedent and other persons having claims or demands against decedent=s estate on whom a copy of this notice is served must file a written statement of their claim with the court WITHIN THE LATER OF THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR THIRTY DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM, even though the petitioner has recognized the claim or demand by paying a part of it or interest on it or otherwise.

 

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

 

ALL CLAIMS, DEMANDS AND OBJECTIONS NOT SO FILED WILL BE FOREVER BARRED EVEN THOUGH NO OBJECTION TO THE CLAIM IS FILED UNLESS THE COURT EXTENDS THE TIME IN WHICH THE CLAIM MAY BE FILED.  AN EXTENSION MAY BE GRANTED ONLY UPON GROUNDS OF FRAUD, ESTOPPEL, OR INSUFFICIENT NOTICE OF THE CLAIMS PERIOD.

 

The date of first publication of this Notice is April 12, 2023.

 

Attorney for the Petitioner

 

/s/ David R. Woods

 

David R. Woods, Esquire

Florida Bar No. 0155209

612 East Colonial Drive,

Ste. 190

Orlando, Florida 32803

(407) 481-2993

david.woods@woodsandwoodspa.com

 

Petitioner

 

/s/ Jennifer Bridwell Oppenheim

 

Jennifer Bridwell Oppenheim

 

Publish:  April 12, 19, 2023

D070

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA

PROBATE DIVISION

 

File No.  2022 CP 000128

 

Division

 

IN RE:  ESTATE OF

 

MURIEL K. KIRNON

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of Muriel K. Kirnon, deceased, whose date of death was August 20, 2021, 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 curator and the curator’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 April 12, 2023.

 

Attorney for Curator:

 

Michelle L. Rivera, Esquire

Florida Bar Number: 85325

Overstreet Law

100 Church Street

Kissimmee, Florida 34741

Telephone: (407) 847-5151

E-Mail: mrivera@kisslawyer.com

Secondary E-Mail: nrynkewicz@kisslawyer.com

 

Curator:

 

Esther E. Hinds

1422 Great Shoals Drive

Lawrenceville, Georgia 30045

 

Publish:  April 12, 19, 2023

D071

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA

PROBATE DIVISION

 

File No. 2023-CP-0257

 

Division

 

IN RE:  ESTATE OF

 

IRENE ANN MURPHY

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of Irene Ann Murphy, deceased, whose date of death was January 17, 2023, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 300 Bush Boulevard, Sanford, Florida 32773. The names and addresses of the personal representative and the personal representative's attorney are set forth below.

All creditors of the decedent and other persons having claims or demands against decedent's estate on whom a copy of this notice is required to be served must file their claims with this court 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 April 12, 2023.

 

DAVID W. VELIZ.

Florida Bar No. 846368

VELIZ KATZ LAW

630 North Wymore Road

Suite 330

Maitland, Florida 32751

(407) 849-7072

Primary:

VelizKatz@VelizKatzLaw.com

Secondary:

AMendez@VelizKatzLaw.com

Attorney for Personal

Representative

 

MARILYN HALL

Personal Representative

1343 Plumosa Way

Weston, Florida 33327

 

Publish:  April 12, 19, 2023

D072

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA

PROBATE DIVISION

 

File No. 2023-CP-442

 

Division

 

IN RE:  ESTATE OF

 

KAREN LOUISE SHOFTER

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of Karen Louise Shofter, deceased, whose date of death was February 20, 2023 is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 300 Bush Boulevard, Sanford, Florida 32773.  The names and addresses of the personal representative and the personal representative's attorney are set forth below.

All creditors of the decedent and other persons having claims or demands against decedent's estate on whom a copy of this notice is required to be served must file their claims with this court 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 April 12, 2023.

 

DAVID W. VELIZ.

Florida Bar No. 846368

VELIZ KATZ LAW

630 North Wymore Road

Suite 330

Maitland, Florida 32751

(407) 849-7072

Primary:

VelizKatz@VelizKatzLaw.com

Secondary:

AMendez@VelizKatzLaw.com

Attorney for Personal

Representative

 

NICOLE ROBERTS

Personal Representative

712 Laurel Way

Casselberry, FL 32707

 

Publish:  April 12, 19, 2023

D073

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE

COUNTY, FLORIDA

 

PROBATE DIVISION

 

File No. 2023-CP-00086

 

Division

 

IN RE:  ESTATE OF

 

ELDORA PEEPLES DOLIVE

a/k/a ELDORA H. DOLIVE

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of ELDORA PEEPLES DOLIVE, a/k/a ELDORA H. DOLIVE, deceased, whose date of death was February 12, 2023, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 190 Eslinger Way, Sanford, FL 32773. The names and addresses of the personal representative and the personal representative's attorney are set forth below.

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

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

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

NOTWITHSTANDING THE TIME 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: April 12, 2023.

Signed on this 29th day of March, 2023.

 

Attorney for Personal

Representative

DONALD W. SCARLETT

Email Address: dwill1023u@gmail.com

Florida Bar No. 112821

1003 East Concord Street

Orlando, FL 32803

Telephone: (407) 422-8189

 

Personal Representative

DONALD W. SCARLETT

1003 East Concord Street

Orlando, FL 32803

 

Publish:  April 12, 19, 2023

D074

 

 

 

DECLARATION OF EXPRESS TRUST

 

Schedule A:  Trustee Minutes

S-0887

 

Other Property Exchange - Non-Real Estate Assets Literary Minutes of Meeting of

INITIO CAVEAT

(An Irrevocable Express Trust Organization)

 

MISCELLANEOUS

AFFIDAVIT OF DOMICILE

 

STATE OF NEW JERSEY COUNTY OF ATLANTIC)

 

I, Shannyn Jerue Mallett, a New Jerseyan National declare, state and verify before a notary public me, who being first duly sworn, under oath disposes and says that affiant resides in and maintains a place of abode in the City of Mays Landing, County of Atlantic, State of New Jersey, which she recognizes and intends to maintain as her permanent home; affiant declares that she also maintains a residence at 4916 Denbigh Court, Mays Landing, NJ 08330 and that she formerly resided at 140 East Front Street, Trenton, NJ 08625 but that he1 abode in New Jersey constitutes her predominant and principal home, and affiant intends to continue it permanently as such. Affiant further declares that she affirms the Registrar of Titles is authorized to receive for registration of memorials upon any outstanding certificate of title an official

birth certificate pertaining to a registered owner named SHANNYN JERUE MALLETT in said certificate of title showing the date of birth of said registered owner SHANNYN JERUE MALLETT, providing there is attached to said birth certificate an affidavit of an affiant who states that she is familiar with the facts recited, stating that the party named in said birth certificate is the same party as one of the owners named in said certificate of title; and that thereafter the Registrar of Titles shall treat said registered owner SHANNYN JERUE MALLETT as having attained the age of the majority at a date 18 years after the date of birth shown by said certificate. Affiant further declares, the natural person known as the INITIO CAVEAT EXPRESS TRUST holds a claim of ownership of the above said Certificate of Title No.22001448-1 dated November 29, 2021. Affiant further declares that SHANNYN JERUE MALLETT or the SHANNYN JERUE Family of MALLETT ESTATE is an actual bona fide and legal resident of the State of New Jersey, and the filing of this affidavit is to be accepted by all persons or any court as proof of such legal residence and permanent domicile.

 

I, Mallett, Shannyn Jerue declares, state, verify under penalty of perjury under the laws of the United States of America, that the above statements are true and correct, and with nothing further to state, I have affixed my seal, mark or signature below.

 

Mallett, Shannyn Jerue

 

Date:  March 3, 2023

 

Schedule B:

Trustee Minutes 5-0887

 

Other Property Exchange-

Non-Real Property Assets Literary Minutes of Meeting of

INITIO CAVEAT

(An Irrevocable Express Trust Organization)

 

MISCELLANEOUS

AFFIDAVIT OF FICTITIOUS BUSINESS NAME

STATEMENT

 

To The Governing Bodies of This Express Trust, ALL Corporation Soles but not limited to the State of New Jersey:

 

The Sole Trustee, called the meeting to order and affirmed that officially on April 10, 2019, at 1:25 PM the trustee received the Intangible Property, herein known as Affidavit of Fictitious Business Name Statement, to be held in trust, published in any local municipality newspaper filing and but not limited to The County of Atlantic County Recorder Office.

 

Trustee approved the initial exchange of the specific property for one hundred (100) units of Beneficial Interest, known hereto as Trust Certificate Units (TCUs) to be held with this Indenture by the Trustees for the Beneficiaries also known as Members of INITIO CAVEAT EXPRESS TRUST d/b/a Shannyn Sultan.

 

The TRUSTEE shall:

a.  Keep minutes of all future business meetings and Board of Trustee meetings

b.  Act in the best interest of all Trust Certificate Unit Holders through prudent record keeping of certificate transfers and other business respecting the holders and this Express Trust.

 

WE THE UNDERSIGNED, BEING DULY SWORN, DO HEREBY DECLARE UNDER OATH THAT THE NAMES OF ALL PERSONS INTERESTED IN THE BUSINESS OR PROFESSION CARRIED ON UNDER THE NAMES OF THE INITIO CAVEAT EXPRESS TRUST ARE DOING BUSINESS AS THE FOLLOWING:

 

INITO CAVEAT EXPRESS TRUST d/b/a SHANNYN JERUE MALLETT INITIO CAVEAT EXPRESS TRUST d/b/a SHANNYN MALLETT INITIO CAVEAT EXPRESS TRUST d/b/a MALLETT, SHANNYN

INITIO CAVEAT EXPRESS TRUST d/b/a SHANNYN JERUE FAMILY OF MALLETT ESTATE INITIO CAVEAT EXPRESS TRUST d/b/a SHANNYN MALLETT BANKTRUPTCY ESTATE INITIO CAVEAT EXPRESS TRUST d/b/a SHANNYN SULTAN

INITIO CAVEAT EXPRESS TRUST d/b/a INITIO CAVEAT TRUST ENTERPRISE INITIO CAVEAT EXPRESS TRUST ENTERPRISE dba DENBIGH, LLC

 

INITIO CAVEAT EXPRESS TRUST ENTERPRISE d/b/a SHANNYN JERUE MALLETT

 

AT: 1814 EAST ROUTE 70, Ste 350 Cherry Hill, New Jersey 08003

 

AND THE EXTENT OF THE INTEREST OF EACH, IS AS FOLLOWS: NAME: EXTENT OF INTEREST:

 

HAROL LOZANO, Sole Trustee 100% BENEFICIAL OWNER

 

SHANNYN MALLETT

Settlor 0%

 

Shannyn Mallett

Signature

 

Publish:  April 12, 19, 26, May 3, 2023

D075

 

 

 

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

SEMINOLE COUNTY,

FLORIDA

 

Case No.:  2022-DR-001876

 

SUZANNE E. DUNN,

Petitioner/Wife,

 

and

 

JOHN FITZGERALD DUNN,

Respondent/Husband

 

NOTICE OF ACTION FOR PUBLICATION

 

TO:  John Fitzgerald Dunn

 

YOU ARE NOTIFIED that an action for Dissolution of Marriage, including claims for dissolution of marriage, payment of debts, division of real and personal property, and for payments of support, has been filed against you.  You are required to serve a copy of your written defenses, if any, to this action on Sharon L. Vollrath, Petitioner's attorney, whose address is 1757 W. Broadway, Suite 3, Oviedo, Florida 32765, on or before May 30, 2023, and file the original with the clerk of this court at Seminole County Courthouse, 301 N. Park Avenue, Sanford, Florida 32771, either before service on Petitioner's attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the petition.

 

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

 

DATED this 31st day of March, 2023.

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

 

By:  Kory G. Bailey

Deputy Clerk

 

Publish:  April 12, 19, 26, May 3, 2023

D076

 

 

 

 

 

LEGAL ADVERTISEMENT

CITY OF LAKE MARY

 

RFP 23-03

JANITORIAL SERVICES

 

The City of Lake Mary (“City”) is seeking qualified firms to perform JANITORIAL SERVICES as per the City’s specifications.  Solicitation documents will be available at DemandStar,  www.demandstar.com or 866-273-1863.  Submittals are due before 2:00 p.m., Friday, April 28, 2023 via upload to DemandStar.com.

 

Publish:  April 12, 2023

D063