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

Public Notices: Dec. 15, 2021

December 15, 2021 - 06:00
Posted in:

PUBLIC SALE

 

NOTICE IS HEREBY GIVEN that the undersigned intends to sell the property described below to enforce a lien imposed on said property under the Florida Self Storage Facility Act STATUTES (Sec. 83 801-83.809).

 

The undersigned will sell at public sale by competitive bidding on Dec. 20 - 25, 2021 5:00 pm on line at Lockerfox.com, property has been stores and which is located at BIG TREE SELF STORAGE, 746 Fleet Financial Court, Suite 100 County of Seminole, State of Florida, at the following:

 

Name, Units, Contents

 

Nayra Maldonado

0L115

Misc. goods

 

Kim Delgado

00724

Misc. goods

 

Purchase must be paid for at the time of purchase in Credit Card only.  All purchases sold as is, where is and must be removed at the time of sale.  Sale is subject to cancellation.

 

Publish:  December 8, 15, 2021

L066

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA

PROBATE DIVISION

 

File No. 2021-CP-001768

 

IN RE:  ESTATE OF

 

MICHELLE LEE

BLANKENSHIP A/K/A

MICHELLE L. BLANKENSHIP

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of Michelle Lee Blankenship a/k/a Michelle L. Blankenship, deceased, whose date of death was September 27, 2021, 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 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 December 8, 2021.

 

Attorney for Personal

Representative:

Stephen H. Coover

Attorney

Florida Bar Number: 0314080

STEPHEN H. COOVER, PLLC

230 North Park Avenue

Sanford, FL  32771

E-Mail:

steve.coover@hmc-pa.com

Secondary E-Mail: mindy.rinne@hmc-pa.com

 

Personal Representative:

Alfred M. Blankenship

1400 Encore Place, Apt. 402

Lake Mary, Florida 32746

 

Publish: December 8, 15, 2021

L069

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 01/02/2022, 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 FORD

VIN: 1FAHP31N77W295928

 

Publish: December 15, 2021

L106

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 01/07/2022, 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.

 

2006 MERC

VIN: 4M2EU48826UJ24164

 

Publish: December 15, 2021

L107

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 01/04/2022, 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.

 

1985 DODG

VIN: 1B7FD14T4FS720679

 

Publish: December 15, 2021

L108

 

 

 

NOTICE OF PUBLIC SALE:

 

OVIEDO TOWING, INC. gives notice that on 01/11/2022 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 administrative fees allowed pursuant to Florida statute 713.78.

 

1G1PH5S96B7250071

2011 CHEV

 

Publish: December 15, 2021

L109

 

 

 

NOTICE OF PUBLIC SALE:

 

OVIEDO TOWING, INC. gives notice that on 01/24/2022 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 administrative fees allowed pursuant to Florida statute 713.78.

 

5YJ3E1EB7KF520764

2019 TESL

 

Publish: December 15, 2021

L110

 

 

 

NOTICE OF SALE

 

Pursuant to FL Statute 713.78 notice is hereby given that on the specified dates at 10:00 a.m. at 2502 W 1st St. Sanford, FL 32771 a public auction of the following vehicles will occur.

 

1990 MAZDA MX-5

VIN# JM1NA3513L0136147

SALE DATE: 12/27/2021

 

2017 DODGE RAM 1500

VIN# 1C6RR6GT9HS550031

SALE DATE: 12/27/2021

 

2014 NISSAN ALTIMA

VIN# 1N4AL3AP5EC142168

SALE DATE: 12/27/2021

 

2002 CHEVY AVALANCHE

VIN # 3GNEK13T42G152980

SALE DATE: 12/28/2021

 

2002 MITSUBISHI ECLIPES VIN# 4A3AC34G82E097018

SALE DATE: 12/30/2021

 

2005 HONDA CIVIC

VIN# 2HGES16545H623697

SALE DATE: 12/30/2021

 

2007 FORD F-350

VIN# 1FTWF30Y37EA35693

SALE DATE: 12/30/2021

 

12' HOME MADE TRAILER VIN# 4M91U1611KZ031007

SALE DATE: 12/30/2021

 

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: December 15, 2021

L111

 

 

 

NOTICE OF PUBLIC SALE

 

COURTESY TOWING INC gives notice that on 12/29/2021 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.

 

19XFA1F51BE015956

2011 HOND

1G1ZH5SX6GF359229

2016 CHEV

2HGEJ6423WH117885

1998 HOND

2HKYF18673H573839

2003 HOND

2T1BURHE5FC298996

2015 TOYT

5NPEB4AC3DH651096

2013 HYUN

KNAFE121185500042

2008 KIA

 

Publish: December 15, 2021

L112

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA

PROBATE DIVISION

 

File No.   2021CP001733

 

IN RE:  ESTATE OF

 

DOROTHY CORBITT VOGEL,

A/K/A DOROTHY VOGEL

Deceased

 

NOTICE TO CREDITORS

 

The administration of the estate of DOROTHY CORBITT VOGEL, A/K/A DOROTHY VOGEL, deceased, whose date of death was November 10, 2020; File Number 2021CP001733, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is Post Office Drawer C, 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 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 DECEDENT'S DATE OF DEATH IS BARRED.

           

The date of first publication of this notice is: December 15, 2021.

 

Derek B. Alvarez, Esquire - FBN: 114278

DBA@GendersAlvarez.com

Anthony F. Diecidue, Esquire - FBN: 146528

AFD@GendersAlvarez.com

Whitney C. Miranda, Esquire - FBN 65928

WCM@GendersAlvarez.com

GENDERS ♦ ALVAREZ ♦ DIECIDUE, P.A.

2307 West Cleveland Street

Tampa, Florida 33609

Phone: (813) 254-4744 Fax: (813) 254-5222

Eservice for all attorneys listed above:

GADeservice@GendersAlvarez.com

 

DARRYL VOGEL

Personal Representative

711 S. Edgemon Avenue

Winter Springs, FL 32708

 

Publish: December 15, 22, 2021

L113

 

 

 

IN THE CIRCUIT COURT IN AND FOR SEMINOLE

COUNTY, FLORIDA

PROBATE DIVISION

 

File No.: 2021-CP-001167-FA-P

 

Judge: John D. Galluzzo

 

IN RE:  ESTATE OF

 

DAVID G. ALDRICH a/k/a

DAVID GLENN ALDRICH,

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of DAVID G. ALDRICH a/k/a DAVID GLENN ALDRICH, deceased, whose date of death was May 18, 2021, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 190 Eslinger Way, Sanford, Florida 32771.  The names and addresses of the personal representative and the personal representative’s attorney are set forth below.

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

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

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

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

 

The date of first publication of this notice is December 15, 2021.

 

Attorney for Personal

Representative:

 

BAYA W. HARRISON

Florida Bar No. 114085

The Harrison Law Firm P.C.

38-08 Union Street, Suite 11A

Flushing, NY 11354

866-943-2692 bwh@heboya.com

 

Personal Representative:

ALLEN D. ALDRICH

2403 Country Pond Court

Saint Cloud, Florida 34771

 

Publish: December 15, 22, 2021

L114

 

 

 

IN THE CIRCUIT COURT, EIGHTEENTH JUDICIAL

CIRCUIT, IN AND FOR

SEMINOLE COUNTY, FLORIDA,

PROBATE DIVISION

 

CASE NO. 2021 CP 1502

DIVISION B

 

IN RE:  ESTATE OF

 

REBECCA GULLETT ANGLE aka

REBECCA PEARL GULLETT aka

REBECCA ANGLE aka

REBECCA P. ANGLE aka

REBECCA P. GULLETT aka

REBECCA GULLETT

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of REBECCA GULLETT ANGLE aka REBECCA PEARL GULLETT aka REBECCA ANGLE aka REBECCA P. ANGLE aka REBECCA P. GULLETT aka REBECCA GULLETT, deceased, whose date of death was June 12, 2021, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 N. Park Avenue, Sanford, Florida 32771. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.

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

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

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

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

The date of first publication of this Notice is December 15, 2021.

 

Terry Lee Angle

55715 Carrol Street

Astor, Florida 32102

 

Sherrille D. Akin

Florida Bar No. 826812

600 W. New York Avenue

DeLand, Florida 32720

Tel: (386) 738-5599

Primary Email:

sakin@akin-law.com

Alternate Email:

service@akin-law.com

Alternate Email:

service2@akin-law.com

Attorney for Petitioner

 

Publish: December 15, 22, 2021

L115