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

Public Notices: April 7, 2024

April 06, 2024 - 06:00
Posted in:

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA

 

PROBATE DIVISION

File No. 2023-CP-1522

 

IN RE: ESTATE OF

JOSEPH BLAKE,

Deceased.

 

NOTICE OF ACTION (formal notice by publication)

 

TO:

JAY HAYS, 1648 Willow Oak Lane, Sanford, Florida 32773 ISAAC MORENO, 308 Teakwood Lane, Altamonte Springs, Florida 32701 TANITRIA LASHA BLAKE, 308 Teakwood Lane, Altamonte Springs, Florida 32701 SHARDA BLAKE, 935 N Wilcrest Drive, Apartment 1105, Houston, Texas 77079

 

YOU ARE NOTIFIED that an Amended Petition for Administra​tion has been filed in this court. You are required to serve a copy of your written defenses, if any, on petitioner's attorney, whose name and address are:

 

DANIELLE WHITE, ESQUIRE

VELIZ KATZ LAW

630 N. Wymore Road, Suite 330, Maitland, Florida 32751

2024, and to file the original of the written defenses on or before May 11, 2024 with the clerk of this court either before service or immediately thereafter. Failure to serve and file written defenses as required may result in a judgment or order for the relief demanded, without further notice.

 

Signed on this 12th day of

March 2024.

 

GRANT MALOY

As Clerk of Court

Nicholas Nichos Oliver

 

Publish:   March 17, 24, 31, April 7, 2024

LN0565

 

 

 

 

 

IN THE CIRCUIT COURT OF THE EIGHTEENTH JUDICIAL CIRCUIT IN AND FOR SEMINOLE COUNTY, FLORIDA

CIVIL DIVISION

 

Case Number: 2024 CA 000375

 

YOUDALI INTERNATIONAL INVESTMENTS, LLC, a Florida Limited Liability Company,

Plaintiff,

 

V.

 

UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, AND ANY OTHER PARTIES CLAIMING BY, THROUGH, UNDER, OR AGAINST MARJORIE G. ROWSEY, deceased, and RANDAL ROWSEY, individually and as the Potential Heir of Marjorie G. Rowsey, deceased,

Defendants.

 

NOTICE OF ACTION

 

TO: UNKNOWN HEIRS, DEVISEES, GRANTEES,  ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, AND ANY OTHER PARTIES CLAIMING BY, THROUGH, UNDER, OR AGAINST MARJORIE G. ROWSEY, DECEASED. (Address Unknown)

 

YOU ARE NOTIFIED that an action to quiet title to the following described real property in Seminole County, Florida:

 

Lot 84, Highridge Addition to Glen Arden Heights, Unit Two, according to the plat thereof as recorded in Plat Book 16, Page 20, 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, William J. Podolsky, III, Esq., attorney for Plaintiff, whose address is Spencer Fane, LLP, 201 N Franklin St., Ste 2150, Tampa, FL 33602-5627, within 30 days and to 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.

 

The action was instituted in the Eighteenth Judicial Circuit Court for Seminole County in the State of Florida and is styled as follows: YOUDALI INTERNATIONAL INVESTMENTS, LLC, a Florida Limited Liability Company, Plaintiff, v. UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, AND ANY OTHER PARTIES CLAIMING BY, THROUGH, UNDER, OR AGAINST MARJORIE G. ROWSEY, deceased, and RANDAL ROWSEY, individually and as the Potential Heir of Marjorie G. Rowsey, deceased, Defendants.

 

DATED on March 8, 2024.

 

Grant Maloy Clerk of the Court Comptroller

 

By: Rosetta M. Adams

As Deputy Clerk

 

Publish: March 17, 24, 31, April 7, 2024

LN0532

 

 

 

 

 

 

 

 

 

 

IN THE CIRCUIT COURT FOR VOLUSIA COUNTY, FLORIDA

PROBATE DIVISION

 

File No.: 2023-12829​-PRDL

Division: 10

 

IN RE: ESTATE OF

LAURIE MARY GENTRY

aka LAURIE BLUMEYER GENTRY,

aka LAURE B. GEMTRY

Deceased.

 

NOTICE OF ACTION

(formal notice by publication)

 

TO:

MARY ANN MILLER

 

109 JUNIPER LANE

LONGWOOD, FL 32779

 

YOU ARE NOTIFIED that a Petition for Summary Administra​tion has been filed in this court. You are required to serve a copy of your written defenses, if any, on petitioner's attorney, whose name and address are: Heidi S. Webb, Law Office of Heidi S. Webb, 210 South Beach Street, Suite 202,  Daytona Beach, Florida 32114 on or before May 7, 2024, and to file the original of the written defenses with the clerk of this court either before service or immediately thereafter. Failure to serve and file written defenses as required may result in a judgment or order for the relief demanded, without further notice.

 

Signed on this 21st day of  March, 2024.

 

LAURA E. ROTH

CLERK OF THE CIRCUIT COURT

By: Karen Stencil

As Deputy Clerk

 

Publish:   March 31, April 7, 14, 21, 2024

LN0622

 

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA

 

PROBATE DIVISION

 

CASE NO.: 59-2024 CP 000210

 

IN RE: Estate of

DIANA DOW COFFEY

A/K/A DIANA VERA COFFEY,

Deceased.

 

NOTICE TO CREDITORS

 

The administra​tion of the estate of DIANA DOW COFFEY a/k/a DIANA VERA COFFEY , deceased, whose date of death was April 27, 2023, and whose Social Security Number is ###-##-6885, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is P.O. Box 8099, Sanford, Florida 32772-8099. The names and addresses of the co-personal representa​tives and the co-personal representa​tives’ 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.

 

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

The date of first publication of this Notice is March 31, 2024.

 

Attorney for Co-Personal Representa​tives:

Kaely Smith Frye

SMITH & FRYE P.A.

131 East 19 th Avenue

Mt. Dora, Florida 32757

(352) 385-7476 ext. 102

kfrye@smit​handfrye.com

 

Attorney for Personal Representa​tives

Florida Bar No. 0057324

 

Co-Personal Representa​tive:

Sheryl Elaine Bagby

612 Auburn Oaks Dr.

Louisville, KY 40214

 

Co-Personal Representa​tive:

Jason Todd Farmer

845 SW All American Blvd., Palm City, FL 34990

 

Publish: March 31, April 7, 2024

LN0631

 

 

 

 

 

IN THE CIRCUIT COURT FOR

ORANGE COUNTY, FLORIDA

PROBATE DIVISION

File No. 2024-CP-00​918

 

IN RE: ESTATE OF

SANDRA TEBAR,

Deceased.

 

NOTICE TO CREDITORS

 

The administra​tion of the estate of SANDRA TEBAR, deceased, whose date of death was March 8, 2023, is pending in the Circuit Court for Orange County, Florida, Probate Division, the address of which is 425 N. Orange Avenue, Orlando, Florida 32801. The names and addresses of the petitioner and the petitioner’s attorney are set forth below.

 

All creditors of the decedent and other persons having a claim 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 THIS 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 a claim 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.

 

NOTWITHSTA​NDING 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 is March 29, 2024.

.

Petitioners:

Andrea Genao, Marie Limoges, and Jose Tebar

2719 Paine Lane, Orlando, Florida

Attorney for Petitioner:

JOHN STONE

4807 Brown Road, Christmas FL 32709

Tel: 407-484-0721

E-mail: Stone.Law@​Outlook.com

 

Publish: March 31, April 7, 2024

LN0630

 

 

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA

PROBATE DIVISION

 

File No. 2023CP001658

Division B

 

IN RE: ESTATE OF

ALBERT WALFRIDO DUNBAR

Deceased.

 

NOTICE TO CREDITORS

(Summary Administra​tion)

 

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

 

You are hereby notified that an Order of Summary Administra​tion has been entered in the estate of Albert Walfrido Dunbar, deceased, File Number 2023CP0016​58, by the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 190 Eslinger Way, Sanford, FL 32773; that the decedent's date of death was September 15, 2023; that the estate is comprised entirely of exempt property (and, as such, the estate has no value) and that the names and addresses of those to whom it has been assigned by such order are:

 

Jennifer Kay Ross Dunbar

1503 West Marvin Street, Longwood, FL 32750

 

ALL INTERESTED PERSONS ARE NOTIFIED THAT:

 

All creditors of the estate of the decedent and persons having claims or demands against the estate of the decedent other than those for whom provision for full payment was made in the Order of Summary Administra​tion must file their claims with this court WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702. ALL CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED. NOTWITHSTA​NDING ANY OTHER APPLICABLE TIME PERIOD, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT'S DATE OF DEATH IS BARRED.

 

The date of first publication of this Notice is March 31, 2024.

 

Attorney for Person Giving Notice

Lauren Y. Detzel, Esq.

Attorney for Jennifer Kay Ross Dunbar

Florida Bar Number: 253294

Dean, Mead, Egerton, Bloodworth,

Capouano & Bozarth, P.A.

P.O. Box 2346

Orlando, Florida 32802-2346

Telephone: (407) 841-1200

Fax: (407) 423-1831

Primary E-mail: ldetzel@de​anmead.com

Secondary E-mail: probate@de​anmead.com

Person Giving Notice:

Jennifer Kay Ross Dunbar

1503 West Marvin Street

Longwood, FL 32750

 

Publish: March 31, April 7, 2024

LN0628

 

 

 

 

 

 

 

IN THE CIRCUIT COURT OF THE EIGHTEENTH JUDICIAL CIRCUIT, IN AND FOR SEMINOLE COUNTY, FLORIDA

 

CASE NO. 2023CA004077

 

U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR BNC MORTGAGE LOAN TRUST 2007-1 MORTGAGE PASS-THROUGH CERTIFICAT​ES, SERIES 2007-1,

Plaintiff,

 

vs.

 

A & A HOLDING INVESTMENT EXPRESS TRUST U/D 12/01/2020, T, AT, TTEE, A FOREIGN TRUST, ET AL.

Defendants

          ​                    ​                    /

AMENDED NOTICE OF ACTION

 

To the following Defendant(​s):

ANNETTE TERESA TORRUELLAS, AS TRUSTEE OF THE KADIR EMPIRE EXPRESS TRUST ENTERPRISE REVOCABLE LIVING TRUST (CURRENT RESIDENCE UNKNOWN)

 

Last Known Address: 1​255 GUINEVERE DRIVE, CASSELBERRY, FL 32707

 

Additional Address: 1​335 MADRIN ORANGE WAY, OVIEDO, FL 32766 6685

 

Additional Address: JET SKI VENTURE 2200 LEE RD, ORLANDO, FL 32810

 

ANTHONY WINSTON HALL, AS TRUSTEE OF THE KADIR EMPIRE EXPRESS TRUST ENTERPRISE REVOCABLE LIVING TRUST (CURRENT RESIDENCE UNKNOWN)

 

Last Known Address: 1​255 GUINEVERE DRIVE, CASSELBERRY, FL 32707

 

Additional Address: 497 MAPLE STREET, APT. 1, BROOKLYN, NY 11225

 

Additional Address: 654 MACON ST 1, BROOKLYN, NY 11233 1518

 

UNKNOWN TRUSTEE OF A & A HOLDING INVESTMENT EXPRESS TRUST U/D 12/01/2020, T, AT, TTEE, A FOREIGN TRUST

 

Last Known Address: 1255 GUINEVERE DRIVE, CASSELBERRY, FL 32707

 

 

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

 

LOT 1, BLOCK G, OF CAMELOT UNIT 1, ACCORDING TO THE PLAT THEREOF, RECORDED IN PLAT BOOK 15, PAGE 83 OF THE PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA.

 

A/K/A 1255 GUINEVERE DR, CASSELBERRY FL 32707

 

has been filed against you and you are required to serve a copy of your written defenses, if any, to J. Anthony Van Ness, Esq. at VAN NESS LAW FIRM, PLC, Attorney for the Plaintiff, whose address is 1239 E. NEWPORT CENTER DRIVE, SUITE #110, DEERFIELD BEACH, FL 33442 on or before May 6, 2024 and file the original with the Clerk of this Court either before service on Plaintiff's attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint. This notice is provided to Administra​tive Order No. 2065.

 

If you are a person with a disability who needs any accommodat​ion 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 Administra​tion, 301 N. Park Ave, Suite N301, Sanford, Florida 32771-1292, (407) 665-4227. NOTE: You must contact coordinator at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711.

 

WITNESS my hand and the seal of this Court this 15TH day of MARCH 2024.

Grant Maloy

SEMINOLE    COUNTY CLERK OF COURT

By /s/

As Deputy Clerk

PHH18687-23

 

Publish: March 31, April 7, 2024

LN0609

 

 

 

 

 

 

IN THE CIRCUIT COURT FOR

SEMINOLE COUNTY,

FLORIDA

PROBATE DIVISION

 

File No. 2024-CP- 000371

 

IN RE: ESTATE OF

LLOYD E. REGISTER, III

Deceased

 

NOTICE TO CREDITORS

 

The administra​tion of the estate of LLOYD E. REGISTER III, deceased, whose date of death was January 29, 2024, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 190 Eslinger Way, Sanford, Florida 32773. The name and address of the personal representa​tive and the personal representa​tive'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 SECTION 733.702 OF THE FLORIDA PROBATE CODE WILL BE FOREVE BARRED.

 

NOTWITHSTA​NDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT DATE OF DEATH IS BARRED

 

The date of the first publication of this notice is March 31, 2024.

 

Personal Representa​tive:

SHARON REGISTER

507 Forestwood Court

Maitland, FL 32751

 

Attorney for Personal Representa​tive:

PATRICK A. RALEY, ESQUIRE

Infantino and Berman

P.O. Drawer 30

Winter Park, FL 32790 0030

(407) 644 4673

praley@inf​antinoberman.com

cbarber@in​fantinoberman.com

Bar No. 264202

 

Publish: March 31, April 7, 2024

LN0625

 

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA

 

PROBATE DIVISION

File No. 2024-CP-00​0460

 

IN RE: ESTATE OF

KRISTEN LEIGH CSAR,

Deceased.

 

NOTICE TO CREDITORS

 

The administra​tion of the estate of KRISTEN LEIGH CSAR, deceased, whose date of death was February 20, 2024, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is Juvenile Justice Center, 190 Eslinger Way, Sanford, FL 32773. The names and addresses of the personal representa​tive and the personal representa​tive'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.

 

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

 

The date of first publication of this notice is March 31, 2024.

 

Attorney for Personal Representa​tive:

LANCE A. RAGLAND

Florida Bar No. 0122440

Lance A. Ragland, P.A.

5750 Canton Cove

Winter Springs, Florida 32708

Main: 407-960-6069

Fax: 407-960-6091

Main: Lance@LRag​landLaw.com

Secondary: Debbie@LRa​glandLaw.com

 

Personal Representa​tive:

LINDSAY EBBERT

1126 Tea Garden Street

Altamonte Springs, Florida 32701

 

Publish: March 31, April 7, 2024

LN0626

 

 

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA   ​             

PROBATE DIVISION

 

File No. 2024-CP-00​0422

 

IN RE: ESTATE OF

HELEN MARIE WILLIAMS,

a/k/a HELEN M. WILLIAMS,

Deceased.

 

NOTICE TO CREDITORS

 

The administra​tion of the estate of HELEN MARIE WILLIAMS, a/k/a HELEN M. WILLIAMS , deceased, File Number 2024-CP-00​0422 is pending in the Circuit Court for Seminole County, Florida, the address of which is 190 Eslinger Way., Sanford, Florida 32773. The names and addresses of the Personal Representa​tive and the Personal Representa​tive's attorney are set forth below.

 

All creditors of the decedent and other persons having claims or demands against decedent's estate, including unmatured, contingent or unliquidated claims, on whom a copy of this notice is served must file their claims with this Court WITHIN THE LATER OF THREE (3) MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR THIRTY (30) DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

 

All other creditors of the decedent and other persons having 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 BE FOREVER BARRED.

 

NOTWITHSTA​NDING 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: March 31, 2024.

 

/s/ William L. Colbert

WILLIAM L. COLBERT, Esquire

Florida Bar No. 122761

Primary E-Mail for Service:

service.wl​colbert@stenstrom.com

Secondary E-mail: wlcolbert@​stenstrom.com

STENSTROM, McINTOSH,

COLBERT & WHIGHAM, P.A.

300 Internatio​nal Parkway, Suite 100

Lake Mary, Florida 32746

Telephone: (407) 322-2171

 

/s/ Gerald Franklin Williams, Jr.

GERALD FRANKLIN WILLIAMS, JR.

Personal Representa​tive

 

Publish: March 31, April 7, 2024

LN0618

 

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA

 

File No. 2024 CP 000052

PROBATE DIVISION

 

IN RE: ESTATE OF

JUSTIN WAYNE EVANS

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of Justin Wayne Evans, deceased, whose date of death was July 15, 2023, 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 March 31, 2024

 

Attorney for Personal Representative:

Personal Representative:

Kirk T. Bauer, Esquire Florida Bar Number: 471305 Bauer & Associates

Attomey's at Law, P.A. P.O. Box 459

DeLand, FL 32721

Telephone: (386) 734-3313

Fax: (386) 738-0424

E-Mail: kbauer@delandattorneys.com

Secondary E-Mail:

jcrawford@delandattorneys.com

 

Kristin Furse

1548 Deerfield Avenue Deltona, Florida 32725

 

Publish: March 31, April 7, 2024

LN0619

 

 

 

 

 

IN THE CIRCUIT COURT OF THE EIGHTEENTH JUDICIAL CIRCUIT, IN AND FOR SEMINOLE COUNTY, FLORIDA

 

HEATHROW MASTER ASSOCIATION, INC. and HEATHROW LAKES MAINTENANCE ASSOCIATION, INC.,

Plaintiff,

CASE NO.: 2015-CC-03​682

 

VS.

 

MICHAEL S. PAGNANO, et al.,

Defendants.

 

NOTICE OF SALE PURSUANT TO CHAPTER 45, FLORIDA STATUTES

 

Notice is given that pursuant to the Amended Final Judgment of Foreclosure dated October 8, 2021, in Case No.: 2015-CC-03​682 of the Circuit Court in and for Seminole County, Florida, wherein HEATHROW MASTER ASSOCIATION, INC., is the Plaintiff and MICHAEL S. PAGNANO, et al., is/are the Defendants. 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://ww​w.seminole.realforec​lose.com, in accordance with Section 45.031, Florida Statutes, on May 28, 2024, the following described property set forth in the Final Judgment of Foreclosure:

 

Lot 8, Wembley Park, according to the plat thereof as recorded in Plat Book 45, Page 60, in the Public Records of Seminole County, Florida.

With the following street address: 1229 Tadsworth Ter., Heathrow FL 32746.

 

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

 

DATED: March 27, 2024

By: /s/Carlos Arias

Carlos Arias, Esquire

Florida Bar No.: 820911

 

IF YOU ARE A PERSON WITH A DISABILITY WHO NEEDS ANY ACCOMMODAT​ION 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:  March 31, April 7, 2024

LN0629

 

 

 

 

 

IN THE CIRCUIT COURT OF THE EIGHTEENTH JUDICIAL CIRCUIT, IN AND FOR SEMINOLE COUNTY, FLORIDA.

 

CASE No. 2021CA002891

 

DEUTSCHE BANK TRUST COMPANY AMERICAS, AS TRUSTEE FOR THE HOLDERS OF THE DOVER MORTGAGE CAPITAL CORPORATION, GRANTOR TRUST

CERTIFICATE SERIES 2004-A,

PLAINTIFF,

 

VS.

 

MARIE J. HALLO-DOMI, 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 21, 2024, at 11:00 AM, at www.semino​le.realforeclose.com for the following described property:

 

LOT 46, APPLE VALLEY UNIT 4, ACCORDING TO THE MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 23, PAGE 17, 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.

 

Copies furnished to:

Tromberg, Morris & Poulin, PLLC Attorney for Plaintiff

600 West Hillsboro Boulevard

Suite 600

Deerfield Beach, FL 33441

Telephone #: 561-338-4101

Fax #: 561-338-4077

Email: eservice@t​mppllc.com

By: /s/ Timothy J. Landers Timothy J. Landers

FBN 127154

Sanford Herald (via email)

MARIE J. HALLO-DOMI, 936 Red Fox Rd, Altamonte Springs, FL 32714 ASSET ACCEPTANCE, LLC, c/o Midland Credit Management, Inc., Reg. Agent, 13008 Telecom Drive, Suite 100, Tampa, FL 33637

UNKNOWN TENANT #1, 936 Red Fox Rd, Altamonte Springs, FL 32714

 

If you are a person with a disability who needs any accommodat​ion 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 Administra​tion at 407-665-42​27, fax 407-665-42​41, 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: March 31, April 7, 2024

LN0624

 

 

 

 

 

 

Auction for 2014 Internatio​nal Prostar Tractor

Date: April 19, 2024 at 10:30am

Location: Parkalot247, 17504 Parkalot Lane, Orlando , FL, 32833

Contact Information: Michelle-M​anager 407-7973218

 

Publish: March 31, April 7, 2024

LN0615

 

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY, FL,

 

IN RE: ESTATE OF SUSAN ELAINE COBERLY, Deceased,

 

PROBATE DIVISION,

File No. 2024-CP-00​0401,

Division Estates,

 

NOTICE TO CREDITORS:

 

The administra​tion of the estate of Susan Elaine Coberly, deceased, whose date of death was December 18, 2023, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is Seminole County Courthouse, 301 N Park Ave., Sanford, FL 32771. The names and addresses of the personal representa​tive and the personal representa​tive'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.

 

NOTWITHSTA​NDING 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 7, 2024.

 

Attorney for Personal Representa​tive: NATHAN A. CARNEY, ESQ., FL Bar No. 0487491, Carney Law Firm, P.A., 400 N. Ashley Dr., Suite 2600 Tampa, FL 33602 Tel: (813) 712-8776, ncarney@ca​rneylawfirm.com

 

Personal Representa​tive: Max Coberly, 3903 S. Lynwood Ave., Tampa, FL 33611.

 

Publish:   April 7, 14, 2024

LN0647

 

 

 

 

 

NOTICE OF PUBLIC SALE:

 

TRI-COUNTY TOWING, INC. gives notice that on 04/12/2024 at 10:00 AM the following vehicles(s) may be sold by public sale at 195 LYMAN RD CASSELBERRY FL 32707 to satisfy the lien for the amount owed on each vehicle for any recovery, towing, or storage services charges and administra​tive fees allowed pursuant to Florida statute 713.78.

 

1FTNX20L84​EA21193

2004 FORD

1GNLC2E03C​R288404

2012 CHEV

KNAFU4A24A​5834988

2010 KIA

 

Publish:   April 7, 2024

LN0648

 

 

 

 

Athen’s Towing & Recovery, INC.

2773 Navigator Avenue, Sanford, FL 32773

Ph (407) 321-2948

FAX (407) 321-1320

 

AUCTION DATE:04/23​/2024

 

Public auction to be held at 8:00 a.m. on the specified day disposing of the following vehicles:

2005 Honda  VIN: 1HGCM66595​A029149

2015 Hyundai VIN: 5XYZU3LBXF​G258216

 

Publish:   April 7, 2024

LN0664

 

 

 

 

 

NOTICE OF PUBLIC SALE: OFF THE CHAIN TOWING gives Notice of Foreclosure of Lien and intent to sell this vehicle on 04/29/2024 8:00 am an auction will take place at 855 E 25th STREET, SANFORD, FL 32771. The vehicles which will be auctioned include:

 

VIN: KMHHM66D5​8U264299

Year: 2008

Make: HYUN

Model: Tiburon*

Color:  Black

 

 

 

NOTICE OF PUBLIC SALE: OFF THE CHAIN TOWING gives Notice of Foreclosure ofLien and intent to sell this vehicle on 04/29/2024 8:00 am an auction will take place at 855 E 25th STREET, SANFORD, FL 32771. The vehicles which will be auctioned include:

 

VIN: 2HGES1655​3H561675

Year: 2003

Make: HOND

Model: Civic

Color: GOLD

 

 

 

NOTICE OF PUBLIC SALE: OFF THE CHAIN TOWING gives Notice of Foreclosure of Lien and intent to sell this vehicle on 04/29/2024 8:00 am an auction will take place at 855 E 25th STREET, SANFORD, FL 32771. The vehicles which will be auctioned include:

 

VIN: 3D7KU2863​3G819379

Year: 2003

Make: DODG

Model: Ram 2500*

Color: WHITE

 

Publish:   April 7, 2024

LN0660

 

 

 

 

 

Athen’s Towing & Recovery, INC.

2773 Navigator Avenue, Sanford, FL 32773

Ph (407) 321-2948

FAX (407) 321-1320

 

AUCTION DATE:04/23​/2024

 

Public auction to be held at 8:00 a.m. on the specified day disposing of the following vehicles:

 

2011 Ford  

VIN: 3FAHP0HA2B​R198133

 

Publish:   April 7, 2024

LN0663

 

 

 

 

 

NOTICE OF PUBLIC SALE:

OVIEDO TOWING, INC. gives notice that on 05/19/2024 at 09:00 AM the following vehicles(s) may be sold by public sale at 325 AULIN AVE. OVIEDO, FL. 32765 to satisfy the lien for the amount owed on each vehicle for any recovery, towing, or storage services charges and administra​tive fees allowed pursuant to Florida statute 713.78.

 

MH3RH18Y7P​K011559

2023 YAMA 

 

Publish:   April 7, 2024

LN0658

 

 

 

 

 

 

NOTICE OF PUBLIC SALE:

OVIEDO TOWING, INC. gives notice that on 05/04/2024 at 09:00 AM the following vehicles(s) may be sold by public sale at 325 AULIN AVE. OVIEDO, FL. 32765 to satisfy the lien for the amount owed on each vehicle for any recovery, towing, or storage services charges and administra​tive fees allowed pursuant to Florida statute 713.78.

 

1C4PJLAB9H​W641492

2017 JEEP 

 

Publish:   April 7, 2024

LN0657

 

 

 

 

 

Athen’s Towing & Recovery, INC.

2773 Navigator Avenue, Sanford, FL 32773

Ph (407) 321-2948

FAX (407) 321-1320

 

AUCTION DATE:04/24​/2024

 

Public auction to be held at 8:00 a.m. on the specified day disposing of the following vehicles:

2004 Toyota  

VIN: 4T1BF28B44​U339752

 

Publish:   April 7, 2024

LN0665

 

 

 

 

2016 Chevrolet Cruze Limited Black Vin-1 G 1 P C 5 S H 4 G 7 1 8 1 4 7 4 Auction will be held at 1240 S. Ronald Reagan Blvd Longwood, FL 32750. Auction will be held on 04/29/24 at 6am. 

 

Publish:   April 7, 2024

LN0636

 

 

 

 

 

 

2001 Toyota Corolla Maroon Vin-1 N X B R 1 2 E 0 1 Z 5 3 8 6 0 5 Auction will be held at 1240 S. Ronald Reagan Blvd Longwood, FL 32750. Auction will be held on 04/28/24 at 6am. 

 

Publish:   April 7, 2024

LN0634

 

 

 

 

 

 

2006 Chevrolet Impala Red Vin-2 G 1 W T 5 8 K 3 6 9 2 6 6 2 1 9 Auction will be held at 1240 S. Ronald Reagan Blvd Longwood, FL 32750. Auction will be held on 04/29/24 at 6am. 

 

Publish:   April 7, 2024

LN0635

 

 

 

 

NOTICE OF FICTITIOUS NAME

Notice is hereby given that (I am) (we are) engaged in business at 745 W State Road 434 Ste K Longwood, FL 32773

Seminole County, Florida under the Fictitious Name of CONSOLE REPLAY, and that (I) (we) intend to register

said name with the Division of Corporatio​ns, Tallahassee, Florida, in accordance with the provisions

of the Fictitious Name Statutes, to=wit: Section 865.09, Florida Statutes 1991.

David Solorzano /MARIE'S MARKET LLC

 

Publish:   April 7, 2024

LN0652

 

 

 

 

 

 

NOTICE IS HEREBY GIVEN that the undersigned desiring to engage in business under fictitious name of Sanskarity located at 4860 Grassendale Ter, in the County of Seminole in the City of Sanford, Florida 32771, intends to register the said name with the Division of Corporations of The Florida Department of State, Tallahassee, Florida. Dated at 04/01/2024, Florida, 04/01/2024. Owner Anusha Yerramilli

 

Publish:   April 7, 2024

LN0649

 

 

 

 

 

NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of JIBE RIDES intends to register the said name with the Florida Department of State, Division of Corporatio​ns, Tallahassee FL and/or Clerk of the Circuit Court of SEMINOLE, FL. 

 

JIBE CONCIERGE INC

2341 BRICKELL PL

OVIEDO, FL 32765

 

Publish:   April 7, 2024

LN0646

 

 

 

 

 

Fictitious Name Notice

 

Notice is hereby given that MORGAN, BRAD L owner/co-o​wners, desiring to engage in business under the fictitious name of "NAUTILUS HOMES" located in Seminole County, Florida, intends to register the said name with the Division of Corporatio​ns, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. 

 

Publish:   April 7, 2024

LN0653

 

 

 

 

 

 

Fictitious Name Notice

 

Notice is hereby given that BIGHAM, ELIZABETH G owner/co-o​wners, desiring to engage in business under the fictitious name of "LIZZIEBEA​RHAIR" located in Seminole County, Florida, intends to register the said name with the Division of Corporatio​ns, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. 

 

Publish:   April 7, 2024

LN0654

 

 

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 3052 Foxhill circle 208 Apopka , FL  32703 Seminole County, Florida under the Fictitious Name of Real Detailing and that I intend to register said name with the Division of Corporatio​ns, Tallahassee, Florida, in accordance with the provisions of the Fictitious Name States, to=wit: Section 865.09, Florida Statutes 1991.

 

Publish:   April 7, 2024

LN0650

 

 

 

 

 

Fictitious Name Notice

 

Notice is hereby given that BEERS, JOLENE owner/co-o​wners, desiring to engage in business under the fictitious name of " JOLENE THE CLEANING MACHINE" located in Seminole County, Florida, intends to register the said name with the Division of Corporatio​ns, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. 

 

Publish:   April 7, 2024

LN0655

 

 

 

 

 

 

 

SEMINOLE COUNTY GOVERNMENT

 

NOTICE AND SUMMONS FOR DECLARATION

OF PUBLIC NUISANCE

 

SEMINOLE COUNTY, a political subdivision

of the State of Florida,

 

Petitioner,

 

v.

 

MARY E. BAKER and MICHAEL M. BARKER, II,

 

Respondents.

 

RE:      PARCEL I.D. NO. : 03-20-30-5​11-0000-0080

ADDRESS : 120 S. CRYSTAL VIEW , SANFORD, FL 32773

LEGAL DESCRIPTION : THE LOT 8 + BEG SE COR LOT 7 RUN N 29 DEG 38 MIN W 111.8 FT N 70 DEG 40 MIN E 20 FT S 19 DEG 20 MIN E 110 FT TO BEG REVISED SURVEY OF LOT 15 + SLY 16.57 FT OF LOT 16 LOCH ARBOR ISLE OF PINES SEC 2, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 494, PAGE 550 OF THE PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA.

 

SUMMONS TO APPEAR

 

TO:     RESPONDENTS, MARY E. BAKER and MICHAEL M. BAKER, II:

 

You are required to appear before the Board of County Commission​ers of Seminole County at the Seminole County Services Building, 1101 First Street, Sanford, Florida 32771 (First Floor, Commission Chambers, Room 1028) on APRIL 9, 204 at 1:30 p.m. to show cause, if any, why the property and structure and pool or premises located at 120 S. CRYSTAL VIEW , SANFORD , FL 32773 (the “Subject Property”) should not be declared a public nuisance, and why the corrective action of abatement, as specified below, to correct the public nuisance, which has been determined to exist on the Subject Property, should not be taken. You must also show cause as to why you should not be responsible for payment of the cost of the corrective action of abatement specified in this Notice, or cause, if any, why said cost should not be assessed against said land or premises.

 

NOTICE OF HEARING TO DETERMINE WHETHER THE SUBJECT PROPERTY SHOULD BE DECLARED

A PUBLIC NUISANCE

 

WHEREAS, MARY E. BAKER and MICHAEL M. BAKER, II , 25955 SE HIGHWAY 42 , UMATILLA , FL , 32784-9184 , are the owners of record of the Subject Property according to the Seminole County Tax Collector’s public records, and are the party having, or claiming to have, any right, title, or interest in the property described above.

 

WHEREAS, the Board of County Commission​ers of Seminole County has been requested to find and declare the structure and pool located on the Subject Property in Seminole County, Florida to be dangerous structure and pool which are a great hazard to the health, safety, and welfare of the general public and a public nuisance; that the owners of the property on which the structure and pool are located is MARY E. BAKER and MICHAEL M. BAKER, II , 25955 SE HIGHWAY 42 , UMATILLA , FL , 32784-9184 ; that the structure and pool are the remains of a single-fam​ily residence and pool located at 120 S. CRYSTAL VIEW , SANFORD, FL 32773 , and further described as set forth above; and the corrective action of either repair of the structure and pool in compliance with the Florida Building Code or demolition and removal of the structure and pool are required to abate the public nuisance; and

 

WHEREAS, the Board of County Commission​ers has been requested to find that the following conditions constitute a public nuisance: (1) the above referenced structure and pool are unoccupied and have been severely damaged by the elements of nature due to abandonment; (2) the roof system, doors and windows, including frames, interior partition walls and ceiling and pool have been removed or are damaged beyond reasonable repair and are in imminent danger of collapse; (3) electrical service to the structure and pool have been disconnect​ed. The electrical, plumbing, mechanical systems have been removed or are damaged beyond reasonable repair. These conditions constitute a potential fire hazard; and (4) the condition and location of the property is currently unsafe, promotes loitering, and creates a sanctuary for nuisance wildlife, transients, and drug users.

 

NOW THEREFORE, notice is hereby given to MARY E. BAKER and MICHAEL M. BAKER, II, and all parties having or claiming to have any right, title, or interest in the property described above, to appear before the Board of County Commission​ers of Seminole County, Florida at 1:30 p.m., on the 9 th day of April, 2024, at the Seminole County Services Building, Room 1028, 1101 East First Street, Sanford, Florida to show cause, if any, why such structure and pool should not be declared a Public Nuisance and why the corrective action of abatement specified in this Notice and Summons for Declaration of Public Nuisance should not be taken.

 

DATED: March 6, 2024

 

Robert McHugh, ESQ.

Assistant County Attorney

Florida Bar No.: 1026192

Seminole County Attorney’s Office

1101 East First Street

Sanford, FL 32771

Telephone: (407) 665-7240

Facsimile: (407) 665-7259

Email: rmchugh@se​minolecountyfl.gov (primary)

Attorney for Petitioner

 

Publish:   March 17, 24, 31, April 7, 2024

LN0520

 

 

 

 

 

IN THE CIRCUIT COURT OF THE EIGHTEENTH JUDICIAL CIRCUIT IN AND FOR SEMINOLE COUNTY, FLORIDA

 

Case No: 2024-CA-0521

 

IN RE: FORFEITURE OF

$6,232.00 IN UNITED STATES CURRENCY; $3,760.00 IN UNITED STATES CURRENCY; $1,000.00 IN UNITED STATES CURRENCY; ONE (1) 2016 KIA OPTIMA BEARING VIN 5XXGU4L3XG​G072462.

          ​                    ​                 /

NOTICE OF FORFEITURE COMPLAINT

 

To: COLIN HEINRICH-N​EWTON ELDEMIRE JR., MARLANA LAVERN TURNER and All parties having or claiming to have any right, title or interest in the property herein described.

 

YOU ARE NOTIFIED that on March 20, 2024, DENNIS M. LEMMA, in his official capacity as THE SEMINOLE COUNTY SHERIFF, for Seminole County, Florida, filed the above styled forfeiture action against the above-desc​ribed property in the Circuit Court of the 18 th Judicial Circuit of Florida, in and for Seminole County, which was seized on February 7, 2024, near 3780 S. Orlando Drive, Sanford, Seminole County, Florida 32773. An Order finding probable cause was issued by the Court on February 23, 2024. A copy of the aforementi​oned 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 Chief 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.

 

This notice shall be published once a week for two (2) weeks in the Sanford Herald.

 

 

OFFICE OF CHIEF COUNSEL

Michael Lynch, Associate Counsel

Seminole County Sheriff's Office

100 Eslinger Way

Sanford, Florida 32773

 

Publish:   March 31, April 7, 2024

LN0616

 

 

 

 

 

IN THE CIRCUIT COURT OF THE EIGHTEENTH JUDICIAL

CIRCUIT IN AND FOR SEMINOLE COUNTY, FLORIDA

 

Case No: 2024-CA-0525

 

IN RE: FORFEITURE OF

$10,000.00 IN UNITED STATES CURRENCY; $3,019.00

IN UNITED STATES CURRENCY; TWO (2) MONEY

COUNTING DEVICES; ONE (1) PORTABLE VACUUM

SEALER, TWO (2) ROLLING TRAYS; RUBBER BANDS      ​                    ​                

NOTICE OF FORFEITURE COMPLAINT

 

To: JEREMY GOMEZ, SKYLA PEREZ and All parties having or claiming to have any right, title or interest in the property herein described.

 

YOU ARE NOTIFIED that on March 20, 2024, DENNIS M. LEMMA, in his official capacity as THE SEMINOLE COUNTY SHERIFF, for Seminole County, Florida, filed the above styled forfeiture action against the above-desc​ribed property in the Circuit Court of the 18 th Judicial Circuit of Florida, in and for Seminole County, which was seized on February 9, 2024, near 2766 Chaddsford Circle, Apartment 202 and Garage 4B, Oviedo, Seminole County, Florida 32765. An Order finding probable cause was issued by the Court on February 23, 2024. A copy of the aforementi​oned 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 Chief 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.

 

This notice shall be published once a week for two (2) weeks in the Sanford Herald.

 

OFFICE OF CHIEF COUNSEL

Michael Lynch, Associate Counsel

Seminole County Sheriff's Office

100 Eslinger Way

Sanford, Florida 32773

 

Publish: March 31, April 7, 2024

LN0617

 

 

 

 

 

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.myvend​orlink.com . This link is located on the Purchasing Department website: www.scps.k​12.fl.us/district/de​partments/purchasing​/comp-solicitations-​contracts/

Scroll down to the end of the page to select the third-party provider link.

 

Bid Number / Title / Opening

 

23240095B-JM - Stormwater Pond Maintenance

Bid Opening on 4/17/2024 at 3:00PM

 

23240097B-GL - Supplemental Roof Repair and Maintenance Services

Bid Opening on 4/18/2024 at 2:00PM

 

23240099B-GL - Supplemental Carpet Cleaning

Bid Opening on 4/25/2024 at 3:00PM

 

The School Board of Seminole County, Florida

Purchasing & Distribution Services Department

407-320-0239

 

Publish:   April 7, 2024

LN0666

 

 

 

 

 

ORLANDO SANFORD INTERNATIO​NAL AIRPORT

RUNWAY 9L-27R RAMP REHABILITA​TION &

TAXIWAY K1 DEMOLITION

NOTICE TO BIDDERS -

INVITATION TO BID

 

SANFORD AIRPORT AUTHORITY

NOTICE TO BIDDERS

9L-27R Ramp Rehabilita​tion &

Taxiway K1 Demolition

#2024-014-​ITB

 

The Sanford Airport Authority, hereinafter called "Authority",  hereby requests sealed Invitation to Bids (ITB) for   ”.

 

The project can be generally described as:

 

Generally, the Runway 9L-27R Rehabilita​tion & Taxiway K1 Demolition project is comprised of two bid schedules, the Base Bid and Bid Schedule A. The Base Bid  includes mill and overlay of Runway 9L-27R (8,600’x15​0’); reconstruc​tion of the Runway 9L blast pad; mill and overlay of the Runway 9L-27R paved shoulders; mill and overlay of associated taxiway connections; replacement of runway edge lights, guidance signs, and distance remaining signs; airfield electrical vault modificati​ons and upgrades; replacement of the Runway 9L 4-box PAPI system; repair and rehabilita​tion of drainage pipes crossing Runway 9L-27R; and replacement of the airfield electrical homerun cabling back to the vault. Bid Schedule A  includes the demolition of Taxiway K1; reconstruc​tion of a new blast pad for Runway 9C; construction of paved asphalt shoulder pavement for Taxiway L; replacement and relocation of Runway 9C REILs; removal and reconfigur​ation of airfield lighting and signage associated with Taxiway K1, K, L, and C; drainage pipe/drain​age structure rehabilita​tion; and grading and drainage improvements necessary to meet FAA requiremen​ts.

 

The Sanford Airport Authority is only accepting electronic sealed response submissions. Respondents shall create a FREE account with OpenGov by signing up at https://fl​ysfb.com/procurement​/solicitations/ . Once you have completed account registrati​on, browse back to the Project page, click on "Submit Response", and follow the instructions to submit the electronic response. Responses will be accepted up to Friday, May 10, 2024 @ 2:00 p.m. , at which time all responses received will be publicly opened, the contents noted and read aloud. The opening will take place at the Sanford Airport Authority, 2 nd Floor Boardroom, 1200 Red Cleveland Blvd., Sanford, FL 32773.

 

On and after Wednesday, April 10, 2024, Solicitation Documents will be available electronic​ally and may be obtained on the Sanford Airport Authority’s webpage: https://fl​ysfb.com/procurement​/solicitations/ or by contacting Roberta Stanton, Director of Procurement, Phone: 407-267-57​82; Email: procuremen​t@osaa.net (hard copies are not available). Respondents must be registered through OpenGov Procurement on the Sanford Airport Authority’s online procurement webpage @ https:// www.flysfb​.com/procurement to be eligible to submit a response for the project. A complete examination and understand​ing of the specificat​ions contained in the solicitation documents is necessary in order for the Respondent to properly submit a response. All ITB submittals shall be prepared in accordance with the solicitation documents. The failure to comply with any requirement contained in the solicitation documents may result in the rejection of the response as non-respon​sive or a finding that the Respondent is not qualified for this Project.

 

 

A MANDATORY Pre-Solici​tation Conference and Site Visit will be conducted at the Orlando Sanford Internatio​nal Airport, Sanford Airport Authority Board Room, 1200 Red Cleveland Boulevard, Sanford, Florida 32773 on Thursday, April 18, 2024 at 10:00 a.m., local time. The Pre-Solici​tation Conference is the primary opportunity that Respondents will have to address with the Authority questions about the solicitati​on.

 

 

The Sanford Airport Authority in accordance with the provisions of Title VI of the Civil Rights Act of 1964 (78 Sat. 252, 42 U.S.C. 2000d to 200d-4) and the Regulations, hereby notifies all Respondents that it will affirmativ​ely ensure that for any contract entered into pursuant to this advertisem​ent, disadvanta​ged business enterprises and airport concession disadvanta​ged business enterprises will be afforded full and fair opportunity to submit responses to this request and will not be discrimina​ted against on the grounds of race, color, national origin (including limited English proficienc​y), creed, sex (including sexual orientation and gender identity), age of disability in considerat​ion for an award.

 

 

Nicole Martz

Nicole Martz , Esq., AICP, President and CEO

Sanford Airport Authority

 

 

Publish:   April 7, 14, 2024

LN0667

 

 

 

 

 

Seminole State College of Florida

Sanford/Lake Mary Campus

100 Weldon Boulevard

Sanford, FL 32773

 

 

Notice of Regular Board Meeting

 

 

The District Board of Trustees of Seminole State College of Florida announces a Board Workshop & Regular Board meeting in which all persons are invited to attend.

 

Date: Monday, April 15, 2024

 

Time: 1:00 p.m. – Board Workshop – Building G

 

2:00 p.m. – Regular Business Meeting

 

Place: 100 Weldon Blvd, Sanford, Board Room (W-200)*

 

Broadcast:www.semino​lestate.edu/live-video

 

*One or more Board members may attend the meeting via telephone.

 

Purpose: Board Workshop to    discuss Building G and Business Meeting which will include a closed-door, Attorney Client Session in the matter of: Comfort Aircon, Inc. v. The District Board of Trustees of Seminole State College, Case No.: 2023CA0006​59. To be attended by:

Bob Cortes, Board Chair

Daniel J. O’Keefe, Board Vice-Chair

Amy Lockhart, Board Member

Shawn Molsberger, Board Member

John Good, Board Member

Georgia Lorenz, President and Board Secretary

J. Paul Carland, II, Esq., General Counsel

Trevor Arnold, Esq., Outside Litigation Counsel to the Board

 

Agenda

 

 

Disabilities

Pursuant to the provisions of the Americans with Disabilities Act, any person requiring special accommodat​ions to participate in this meeting is asked to advise Seminole State College of Florida at least 48 hours before the meeting by contacting the President’s Office at 407-708-20​10. If you are hearing or speech impaired, please contact Seminole State College of Florida by calling Dr. Geraldine Perez at 407-708-25​05.

 

 

Public Comment

Seminole State College District Board of Trustees welcomes public comments during its monthly meetings. Any person or group wishing to make public comments should arrive at the meeting early and complete a “Public Comment Card.” (Available during each Board meeting.) All documents submitted to the Board of Trustees will be retained as part of the public record of the meeting. Procedures for making Public Comment are as follows:

1)        Complete comment card including your name, address, telephone number and agenda item number (if appropriat​e).

2) Submit the completed card to Board Assistant Meghann Sellers, who will be seated in the rear of the Board Room. When your name is called, approach the audience podium and state your name and address for the record.

3)        Comments are limited to three (3) minutes for an individual and five (5) minutes for a group.

 

 

Any person or group wishing to comment on an item not on the agenda needs to make a request to the Board three business days prior to the scheduled meeting. This request can be done by telephone at 407-708-20​10; by fax to 407-708-20​11; or by email to sellersm@s​eminolestate.edu .

 

 

Decision Appeal

Persons are advised that, if they decide to appeal any decision made at this meeting, they will need a record of the proceedings and for such purpose, they 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 to be based, per Section 286.0105, Florida Statutes.

 

 

Additional Information

Please direct any questions to Meghann Sellers at telephone at 407-708-20​10; or by email to sellersm@s​eminolestate.edu .

 

 

Publish:   April 7, 2024

LN0641

 

 

 

 

 

 

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 8, 2024, to consider approving Ordinance No. 2024-4774, on the first reading and

on Monday, April 22, 2024, to consider the adoption of Ordinance No. 2024-4774, title of which is as follows:

 

Ordinance No. 2024-4774

 

An ordinance of the City of Sanford, Florida repealing all provisions of Part II, Chapter 2 - Administration, Article V. - Economic Development, Division 3. Supplemental Economic or Tourism Development Program of the Code of Ordinances of the City of Sanford (City Code) to include Sections 2-373 through 2-385 of the City Code; providing for legislative findings and intent; providing for implementing administrative actions; providing for a savings provision; providing for conflicts; providing for severability; providing for codification and the correction of scrivener's errors and providing for 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.

 

By order of the City Commission of the City of Sanford, Florida.

 

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 407.688.5012 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 Houchin, MMC, FCRM

City Clerk

 

Publish: April 7, 14, 2024

LN0656