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

Public Notices: April 19, 2020

April 18, 2020 - 06:00
Posted in:

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

SEMINOLE COUNTY, FLORIDA

 

CASE NO.: 2019CC003149

 

HACIENDA VILLAGE CO-OP, INC.,

 

Plaintiff,

 

vs.

 

FREDERICK H. BROWN, JR.; and UNKNOWN PARTIES IN POSSESSION,

 

Defendants.

 

NOTICE OF SALE PURSUANT TO CHAPTER 45

 

Notice is given that pursuant to the Final Judgment of Foreclosure, dated April 7, 2020, in Case No. 2019CC003149, of the Circuit Court in and for Seminole County, Florida, in which HACIENDA VILLAGE CO-OP, INC.,  is the Plaintiff, and FREDERICK H,. BROWN, JR., AND UNKNOWN PARTIES IN POSSESSION, are the Defendants, The Clerk of Court will sell to the highest and best bidder for cash in Room S201 of the Seminole County Courthouse, 301 N. Park Avenue, Sanford, FL 32771, at 11:00 a.m., on the 2nd day of June, 2020, the following described property set forth in the Order of Final Judgment:

 

Unit No. 161 of HACIENDA VILLAGE, a Cooperative Mobile Home Park, according to Exhibit "B" (Plot Plan) of the Master Form Proprietary Lease recorded in Official Records Book 2799, Page 630, Public Records of Seminole County, Florida, subject to: purchase money mortgage encumbering the park in favor of BANK OF AMERICA, P.A. f/k/a NATIONSBANK OF FLORIDA, N.A. in the principal amount of EIGHT MILLION FOUR HUNDRED THOUSAND AND NO/100 DOLLARS ($8,400,000.00) recorded in Official Records Book 2799, Page 589, UCC Financing Statement recorded in Official Records Book 3231, Page 0634, of the Public Records of Seminole County, Florida; the Articles of Incorporation, Bylaws and Rules and Regulations of HACIENDA VILLAGE CO-OP, INC. Including without limitation the Mobile home bearing VIN  #331203XS1490;

 

Property Address:

161 Costa Circle,

Winter Springs, Florida 32708.

 

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.

 

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 THE ADA COORDINATOR AT SEMINOLE COURT ADMINISTRATION, 301 N. PARK AVENUE, SUITE N301, SANFORD, FLORIDA 32771-1292, TELEPHONE (407) 665-4227 AT LEAST 7 DAYS BEFORE YOUR SCHEDULED COURT APPEARANCE, OR IMMEDIATELY UPON RECEIVING THIS NOTIFICATION IF THE TIME BEFORE THE SCHEDULED APPEARANCE IS LESS THAN 7 DAYS; IF YOU ARE HEARING IMPAIRED, CALL 711.

 

/s/ Alan Schwartzseid

ALAN SCHWARTZSEID,

ESQUIRE

Florida Bar No.: 57124

CLAYTON & MCCULLOH, P.A.

1065 Maitland Center Commons Blvd.

Maitland, Florida  32751

(407) 875-2655 Telephone

aschwartzseid@clayton-mcculloh.com

mgonzalez@clayton-mcculloh.com

Attorneys for Plaintiff

 

Publish:  April 12, 19, 2020

D061

 

 

 

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

SEMINOLE COUNTY, FLORIDA   

 

CASE NO.: 2019CA002243

 

DEUTSCHE BANK NATIONAL TRUST COMPANY AS TRUSTEE FOR INDYMAC INDX MORTGAGE LOAN TRUST 2005-AR12, MORTGAGE PASS-THROUGH CERTIFICATES SERIES 2005-AR12,

Plaintiff,

 

VS.

 

UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, SURVIVING SPOUSE, GRANTEES, ASSIGNEE, LIENORS, CREDITORS, TRUSTEES, AND ALL OTHER PARTIES CLAIMING AN INTEREST BY THROUGH UNDER OR AGAINST THE ESTATE OF IONA L. M. THOMAS A/K/A IONA L. THOMAS, DECEASED; et al.,

Defendant(s).

 

NOTICE OF ACTION

 

TO:  Unknown Heirs, Beneficiaries, Devisees, Surviving Spouse, Grantees, Assignee, Lienors, Creditors, Trustees, And All Other Parties Claiming An Interest By Through Under Or Against The Estate Of Iona L. M. Thomas A/K/A Iona L. Thomas,

Deceased

Last Known Residence:

Unknown

 

TO: Unknown Heirs, Beneficiaries, Devisees, Surviving Spouse, Grantees, Assignee, Lienors, Creditors, Trustees, And All Other Parties Claiming An Interest By Through Under Or Against The Estate Of Iona L. M. Thomas A/K/A Iona L. Thomas, Deceased

Last Known Residence:

Unknown

 

YOU ARE NOTIFIED that an action to foreclose a mortgage on the following property in Seminole County, Florida:

 

LOT 17, BLOCK E, WINTER SPRINGS, AS PER PLAT THEREOF, RECORDED IN PLAT BOOK 15, PAGE 81 AND 82, OF THE PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA.

 

has been filed against you and you are required to serve a copy of your written defenses, if any, to it on ALDRIDGE | PITE, LLP, Plaintiff’s attorney, at 1615 South Congress Avenue, Suite 200, Delray Beach, FL 33445, within 30 days, and file the original with the clerk of this court either before service on Plaintiff’s attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint or petition.

 

Dated on February 26, 2020.

 

Grant Maloy

As Clerk of the Court and Comptroller

 

By:  Kory Bailey

As Deputy Clerk

 

Publish:  April 12, 19, 2020

D063

 

 

 

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

SEMINOLE COUNTY, FLORIDA

 

CASE NO.:

2020-CA-000054-140-K

 

SUNRISE OWNERS GROUP, INC.,

 

Plaintiff,

 

vs.

 

TROPICAL INVESTMENTS

VENTURES, LLC, et. al.,

 

Defendant.

 

NOTICE OF ACTION

 

TO:

 

Tropical Investments Ventures, LLC c/o Keven Dkline

1121 Santa Cruz Way

Winter Springs, FL 32708

 

Tropical Investments Ventures, LLC c/o Keven Dkline

5703 Red Bug Lake Rd. #327

Winter Springs, FL 32708

 

Tropical Investments Ventures, LLC c/o Keven Dkline

P.O. Box 28909

Las Vegas, NV 89126

 

YOU ARE NOTIFIED that an action to foreclose a lien against the following property in Seminole County, Florida:

 

Lot 15, Sunrise Estate Unit 1, according to the plat thereof, recorded in Plat Book 31, Page(s) 24, of the Public Records of Seminole County, Florida.

 

A lawsuit has been filed against you and you are required to serve a copy of your written defenses, if any, to it on LAURA M. COOPER, ESQUIRE, Plaintiff's Attorney, whose address is ARIAS BOSINGER, PLLC, 140 N. WESTMONTE DR., SUITE 203, ALTAMONTE SPRINGS, FL  32714, within thirty (30) days after the first publication of this notice May 2, 2020 and file the original with the Clerk of this Court either before service on Plaintiff's attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the Lien Foreclosure Complaint.

 

DATED on April 2, 2020.

 

GRANT MALOY

Clerk of the Circuit and County Court & Comptroller

 

By Rosetta M. Adams

As Deputy Clerk

 

Publish:  April 12, 19, 2020

D064

 

 

 

IN THE CIRCUIT COURT FOR THE 18th JUDICIAL CIRCUIT

IN AND FOR SEMINOLE COUNTY, FLORIDA

 

PROBATE DIVISION

 

Case No.: 2020-CP-000455

 

Division: P

 

IN RE: ESTATE OF

 

THERESA V. BELSITO

a/k/a Theresa Vargas Belsito

 

NOTICE TO CREDITORS

 

The administration of the estate of THERESA V. BELSITO a/k/a Theresa Vargas Belsito, deceased, whose date of death was February 28, 2020, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 N. Park Avenue, Sanford, FL 32771.  The names and addresses of the personal representative and the personal representative’s attorney are set forth below.

 

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

 

All other creditors of 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, 2020.

 

Attorney for Personal Representative:

 

s/ Daniela G. Sanchez

DANIELA G. SANCHEZ, ESQ.

Florida Bar No.: 0087281

7245 S.W. 87th Avenue

Suite # 400

Miami, FL 33173

 

Personal Representative:

 

s/ Carlos J. Avila

CARLOS J. AVILA

169 N.W. 104 Street

Miami Shores, FL 33150

 

Publish:  April 12, 19, 2020

D065

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY, FLORIDA

PROBATE DIVISION

 

File No.   2020-CP-446

 

Division

 

IN RE:  ESTATE OF

 

EDWARD JOSEPH DU BOYCE

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of EDWARD JOSEPH DU BOYCE, deceased, whose date of death was November 28, 2019, is pending in the Circuit Court for SEMINOLE County, Florida, Probate Division, the address of which is P.O. Box 8099, Sanford, FL 32772.  The names and addresses of the personal representative and the personal representative's attorney are set forth below.

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

 

Attorney for Personal Representative:

 

TODD J. MAZENKO

Attorney

Florida Bar Number: 0091542

Bowen/Schroth

600 Jennings Avenue

Eustis, Florida  32726

Telephone: (352) 589-1414

Fax: (352) 589-1726

E-Mail:

tmazenko@bowenschroth.com

Secondary E-Mail: ajames@bowenschroth.com

 

Personal Representative:

 

JACQUELINE WELKER

9407 Junior Avenue

Apopka, Florida 32703

 

Publish:  April 12, 19, 2020

D066

 

 

 

 

IN THE CIRCUIT COURT FOR  SEMINOLE COUNTY, FLORIDA

 

PROBATE DIVISION

 

File Number 2020 CP 387

 

IN RE:  ESTATE OF

 

OTTO FRANKLIN GARRETT,

 

NOTICE TO CREDITORS

 

The administration of the estate of OTTO FRANKLIN GARRETT, deceased, whose date of death was February 19, 2020, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is Post Office Box 8099, Sanford, Florida 32772-8099.  The names and addresses of the personal representative and the personal representative’s attorney are set forth below.

 

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

 

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

 

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

 

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

 

The date of the first publication of this Notice is April 12, 2020.

 

JAMES A. BARKS, Attorney

Florida Bar No. 197564

Attorney for Personal Representative

BARKS LAW FIRM

1274 Upsala Road

Sanford, Florida 32771

Jim@BarksLawFirm.com

(407) 321 - 1224

 

LORI BUTLER, Personal

Representative

4927 Fawn Ridge Place

Sanford, Florida 32771

 

Publish:  April 12, 19, 2020

D067

 

 

 

 

IN THE CIRCUIT COURT FOR  SEMINOLE COUNTY, FLORIDA

 

PROBATE DIVISION

 

File Number 2020 CP 434

 

IN RE:  ESTATE OF

 

ROBERT ALAN SCHLESINGER

 

NOTICE TO CREDITORS

 

The administration of the estate of ROBERT ALAN SCHLESINGER, deceased, whose date of death was December 19, 2019, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is Post Office Box 8099, Sanford, Florida 32772-8099.  The names and addresses of the personal representative and the personal representative’s attorney are set forth below.

 

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

 

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

 

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

 

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

 

The date of the first publication of this Notice is April 12, 2020.

 

STUART J. BARKS, ATTORNEY

Florida Bar No. 71457

Attorney for Personal Representative

BARKS LAW FIRM

1274 Upsala Road

Sanford, Florida 32771

Stuart@BarksLawFirm.com

(407) 321 - 1224

 

DANIEL E. SCHLESINGER

Personal Representative

908 Dozier Place

Canon City, Colorado 81212

 

Publish:  April 12, 19, 2020

D068

 

 

 

PUBLIC NOTICE

SANFORD AIRPORT

AUTHORITY

 

Notice is hereby given that the Sanford Airport Authority will conduct its May meeting on Tuesday May 5, 2020 at 8:30 a.m., Information may be obtained by contacting the executive offices during normal business hours at (407) 585-4042.

 

On March 1, 2020, Governor DeSantis issued Executive Order 20-51 directing the Florida Department of Public Health to issue a Public Health Emergency as a result of the COVID-19 virus. On March 9, 2020, Governor DeSantis issued Executive Order 20-52 declaring a state of emergency for the entire state of Florida as a result of the COVID-19 virus. On March 20, 2020, Governor DeSantis issued Executive Order 20-69 suspending the requirement for a quorum to be present in person to hold a public meeting and further allowing for communications media technology to be utilized in conducting a public meeting.

 

Based on the foregoing Executive Orders issued by Governor DeSantis, the May 5, 2020 meeting of the Sanford Airport Authority will be conducted virtually using the online platform of UberConference®.

 

Interested persons will be able to listen to the meeting telephonically by dialing in to the Uber Conference phone number or URL: - https://www.uberconference.com/flysanford

Conference Number - 407-553-2512

No PIN needed

 

For the duration of the declared state of emergency ordered by Governor DeSantis, public comments in connection with any meeting of the Sanford Airport Authority, including the meeting of May 5, 2020, will be received as follows:

 

• emailed to lhunt@osaa.net

 

Please indicate that the communication is a public comment and the meeting date for which it is intended.  Public comments for the May 5, 2020 meeting that are received by 5:00 p.m. on Monday, May 4, 2020 will be read into the record during the meeting and will become part of the permanent record of the meeting.

 

Any public comment that includes a presentation will need to have the presentation submitted by 5:00 p.m. on Friday, May 1, 2020 to the administrative office for the Sanford Airport Authority via email to lhunt@osaa.net. If the presentation is not provided timely in advance of the meeting, no guarantee can be made that it will be shown as a part of the meeting or become part of the meeting record.

 

Please take notice that if any person decides to appeal any decision made by the Sanford Airport Authority with respect to any matter considered at the meeting or hearing scheduled herein, he or she will need a record of the proceedings, and that, for such purpose, he or she may need to ensure that a verbatim record of the proceedings is made, which record includes the testimony and evidence upon which the appeal is based, per Section 286.0105, Florida Statutes.  Persons with disabilities needing assistance to participate in any of these proceedings should contact the executive offices 48 hours in advance of the meeting at (407) 585-4042.

 

Diane H. Crews

President & CEO

 

Publish:  April 19, 2020

D085

 

 

 

NOTICE OF PUBLIC SALE:  TRI-COUNTY TOWING, INC. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 05/01/2020, 10:00 am at 195 LYMAN ROAD CASSELBERRY, FL 32707,

 

2006 2D4FV47V76H310772 DODGE

2008 3A8FY48B88T105361 CHRYSLER

2009 1N4AL21E79N438828 NISSAN

2010 JA32U2FU1AU001086 MITSUBISHI

2014 5XYZU3LA3EG178276 HYUNDAI

2014 3N1CN7AP4EK447064 NISSAN

2019 4T1B11HK5KU249340 TOYOTA

2020 3KPF24AD9LE203929 KIA

 

And at 2513 County Club Rd Sanford, FL 32771,

 

2005 1FMZU62K75UB08446 FORD

 

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

 

Publish:  April 19, 2020

D086

 

 

 

NOTICE OF PUBLIC SALE

 

NOTICE IS HEREBY GIVEN THE FOLLOWING VEHICLES WILL BE SOLD AT AUCTION ON MAY 7, 2020 @ 9:00 A.M. AT 2540 S. MYRTLE AVE. SANFORD, FL  32773.  PURSUANT TO SUBSECTION F.S. 713.78 MARTINS COLLISION CENTER RESERVES THE RIGHT TO ACCEPT OR REJECT ANY AND/OR ALL BIDS.

 

2010 VW CC VIN# WVWMP7AN4AE562214

 

Publish:  April 19, 2020

D087

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 05/08/2020, 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 HONDA

VIN# 2HGFG11827H501852

 

Publish:  April 19, 2020

D088

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 05/02/2020, 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.

 

2016 MITS

VIN# JA4AZ3A37GZ063102

 

Publish:  April 19, 2020

D089

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 05/30/2020, 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 KIA

VIN# KNDJP3A57J7509572

 

Publish:  April 19, 2020

D090

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY, FLORIDA

PROBATE DIVISION

 

File No.  2020CP000273

 

Division

 

IN RE:  ESTATE OF

 

BRIAN KEITH BARBER

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of Brian Keith Barber, deceased, whose date of death was December 20, 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 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 April 19, 2020.

 

Attorney for Personal Representative:

 

Ryan G. Nagle Esq.

Attorney for Personal

Representative

Florida Bar Number: 1017917

ADRIAN PHILIP THOMAS, P.A.

515 East Las Olas Boulevard

Suite 1050

FORT LAUDERDALE, FL  33301

Telephone: (954) 764-7273

Fax: (954) 764-7274

E-Mail:

legal-service@aptpa.com

Secondary E-Mail: lcollins@aptpa.com

 

Personal Representative:

 

Kerstin Barber

PO Box 202

Trinity Center, California 96091

 

Publish:  April 19, 26, 2020

D091

 

 

 

IN THE CIRCUIT COURT IN AND FOR THE EIGHTEENTH JUDICIAL CIRCUIT

IN AND FOR SEMINOLE COUNTY, FLORIDA

 

PROBATE DIVISION

 

File Number:

2020 – CP – 000457

 

IN RE: ESTATE OF

 

ABDULHUSSEIN G. JAFFER,

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of ABDULHUSSEIN G. JAFFER, deceased, whose date of death was January 25, 2019, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 N Park Ave., Sanford, Florida 32771. The name and address of the personal representative and the personal representative’s attorney are set forth below.

 

All creditors of the decedent and other persons having claims or demands against the 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 the 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 19, 2020.

 

Attorney for Personal Representative

 

By: /S/ Joseph C Stayanoff

Joseph C. Stayanoff, Esq.

Florida Bar #0618276

Joseph C. Stayanoff, P.A.

2908 Lakeview Drive, Suite 124

Fern Park, FL 32730

Office (407) 490 – 0520

Facsimile (407) 490 – 0580

Joe@JCPSA.org

JStayanoff@cfl.rr.com

 

Personal Representative

 

By:_/S/ Fatma Jaffer

Fatma Jaffer

c/o Joseph C. Stayanoff, P.A.

2908 Lakeview Drive, Suite 124

Fern Park, FL 32730

 

Publish:  April 19, 26, 2020

D092

 

 

 

 

 

 

NOTICE OF PUBLIC HEARINGS

REGARDING ADOPTION OF AN ORDINANCE

BY THE CITY OF SANFORD, FLORIDA

 

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

 

 on Monday, April 27, 2020, to consider the adoption of Ordinance No. 4543, title of which is as follows:

 

Ordinance No. 4543

 

An Ordinance of the City of Sanford, Florida relating to training requirements pertaining to City boards and other bodies, repeal of the Citizens Advisory Board and amendment of the membership of the Historic Preservation Board; amending Section 2-122 and Section 3.0. A (Schedule “S” of the Land Development Regulations) and repealing Section 2-311 through Section 2-311 of the Code of Ordinances of the City of Sanford; providing for legislative findings and intent; providing for the taking of implementing administrative actions; providing for a savings provision; providing for codification and scrivener's errors; providing for severability; providing for conflicts and an effective date.

 

A copy of the Ordinance shall be available at the office of the City Clerk for all persons desiring to examine the same.

 

All parties in interest and citizens shall have an opportunity to be heard at said hearings. The public is invited to attend the hearings via the virtual meeting. Public comments will be read into the record if they are provided to the City Clerk in advance.

 

IN ACCORDANCE WITH THE AMERICANS WITH DISABILITIES ACT, PERSONS WITH DISABILITIES NEEDING ASSISTANCE TO PARTICIPATE IN ANY OF THESE PROCEEDINGS SHOULD CONTACT THE CITY CLERK AT 407.688.5010 AT LEAST 48 HOURS IN ADVANCE OF THE MEETING.

 

ADVICE TO THE PUBLIC:  If a person decides to appeal a decision made with respect to any matter considered at the above meeting or hearing, he or she may need a verbatim record of the proceedings, including the testimony and evidence, which record is not provided by the City of Sanford.  (FS 286.0105)

 

Traci R. Houchin, CMC, FCRM

City Clerk

 

Publish:  April 19, 2020

D081

 

 

 

CITY OF SANFORD, FLORIDA  PUBLIC HEARING REGARDING ADOPTION OF AN ORDINANCE/NOTICE OF COMPREHENSIVE PLAN TEXT CHANGE

 

The City of Sanford proposes to adopt the following ordinance:

 

ORDINANCE NO. 20-4550

 

AN ORDINANCE OF THE CITY OF SANFORD, FLORIDA AMENDING THE CITY OF SANFORD COMPREHENSIVE PLAN, AS PREVIOSLY AMENDED; PROVIDING FOR A TEXT AMENDMENT PERTAINING TO POLICY FLU 1-1.4.1, INDUSTRIAL LAND USE DESIGNATION, RELATIVE TO HEAVY COMMERCIAL AND OFFICE USES; PROVIDING FOR THE ADOPTION OF AN EXHIBIT; PROVIDING FOR SEVERABILITY; PROVIDING FOR RATIFICATION OF PRIOR ACTS OF THE CITY; PROVIDING FOR CONFLICTS; CODIFICATION AND DIRECTIONS TO THE CODE CODIFIER AND PROVIDING FOR THE IMPLEMENTATION OF THE STATUTORY STATE REVIEW PROCESS AND AN EFFECTIVE DATE.

 

A copy of the Ordinance is available at the office of the City Clerk for all persons desiring to examine the same and to obtain a copy if desired. Other City public records are available upon request.

 

All parties in interest and citizens shall have an opportunity to be heard at the hearing. The public is invited to attend the hearing and participate fully.

 

A second public hearing will be held in accordance with controlling law.

 

IN ACCORDANCE WITH THE AMERICANS WITH DISABILITIES ACT, PERSONS WITH DISABILITIES NEEDING ASSISTANCE TO PARTICPATE IN ANY OF THESE PROCEEDINGS SHOULD CONTACT THE CITY CLERK AT 407.688.5010 AT LEAST  48 HOURS IN ADVANCE OF THE MEETING.

 

ADVICE TO THE PUBLIC: If a person decides to appeal a decision made with respect to any matter considered at the above meeting or hearing, he or she may need a verbatim record of the proceedings, including the testimony and evidence, which record is not provided by the City of Sanford. (Section 286.0105, Florida Statutes).

 

By: Traci R. Houchin, CMC, FCRM, City Clerk

 

Publish:  April 19, 2020

D082

 

 

 

Notice of Public Meeting of the National Register Review Board

 

The Florida National Register Review Board will consider the National Register (NR) nomination for the Georgetown Historic District at its next meeting on May 28, 2020, 1:30 p.m., at the R.A. Gray Building, 500 S. Bronough St., Tallahassee, FL 32399-0250. To participate in the meeting via webinar, members of the public may register at https://attendee.gotowebinar.com/register/4964321793508156173 using Webinar ID: 393-969-811.  A representative of the State Bureau of Historic Preservation (BHP) will be present to explain the proposal and to answer questions regarding the nomination process.

 

The proposed district is roughly bounded on the north by East 2nd and East 6th street; south boundary along Celery Avenue; east boundary is South Chapman, Locust, Mellonville and Bay Avenues; west boundary includes properties along the west side of Sanford Avenue.

 

A copy of the NR nomination, including a detailed boundary description, list of contributing and non-contributing buildings, and a map of the district, is available upon request from BHP, Division of Historical Resources, Florida Department of State, at the above address. Telephone inquiries can be made at (850) 245-6364. Comments on the nomination should be received by BHP beforeMay 28, 2020.

 

Listing in the NR, the federal government’s official list of historic properties worthy of preservation, results in the following for historic properties:

 

Consideration in planning for federal, federally licensed, and federally assisted programs: The Advisory Council on Historic Preservation must be given an opportunity to comment on all federally related projects affecting listed properties. For further information, see 36 CFR 800.

 

Eligibility for federal tax provisions: The Federal Internal Revenue Code encourages preservation of depreciable historic structures by allowing favorable tax treatments for rehabilitation and also provides for charitable contributions for conservation purposes of partial interests in historically important land areas or structures. For further information, see 36 CFR 67.

 

Consideration of historic values: In the decision by the state or federal government to issue a surface coal mining permit where coal is located. For further information, see 36 CFR 60.2(d).

 

Eligibility for grants-in-aid: Whenever funds are appropriated by Congress. Contact the State Historic Preservation Office for further information.

 

Listing of private property on the NR does not prohibit under Federal law or regulation any actions which may otherwise be taken by the property owner with respect to the property.

 

Owners of private property nominated to the NR may concur in, or object to, the nomination in accord with 36 CFR Part 60. Any owner or partial owner who objects to listing should submit a notarized statement certifying ownership and objection to Alissa Lotane, Deputy State Historic Preservation Officer, Division of Historical Resources, Department of State, at the above address, received before May 28, 2020. Each owner or partial owner may register one objection, regardless of how many whole or partial properties in the district are owned by that party. Objections remain on file until the property owner submits a notarized statement certifying ownership and rescinding the original objection. If a majority of private property owners object to the nomination, it will not be listed; however, the State Historic Preservation Officer shall submit the nomination to the Keeper of the NR for a determination of eligibility for inclusion in the NR. If the property is determined eligible but not formally listed, the Advisory Council must still be given an opportunity to comment on federal projects which may affect the district.

 

Publish:  April 19, 26, 2020

D083

 

 

 

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 19200104B-WRS Classroom & Educational Products

Bid Opening 4/20/2020 at 2:00 pm

Evaluation TBD

 

ITB 19200093B-WRS Conveyor/Impinger Ovens for Red Apple

Dining

Bid Opening 4/23/2020 at 2:00 pm

Evaluation TBD

 

ITB 19200109B-LL Restaurant Supplies

Bid Opening 4/29/2020 at 2:00 pm

Evaluation TBD

 

ITB 19200113B-CB Heating, Ventilation, and Air Conditioning (HVAC) 10 Tons or

                                Less, Installation, Repair and Replacement

Bid Opening 5/5/2020 at 2:00 pm

Evaluation TBD

 

The School Board of Seminole County, Florida

Purchasing & Distribution Services Department

407-320-0239

 

Publish:  April 19, 2020

D084