Sorry, you need to enable JavaScript to visit this website.
Prev article
Holiday hooping
Time to read
34 minutes
Read so far

Public Notices: Jan. 12, 2020

January 11, 2020 - 06:00
Posted in:

NOTICE OF PUBLIC SALE

 

"Magnolia Self Storage shall conduct a public sale on the following spaces on SELFSTORAGEAUCTION.COM ending on Friday January 31st, 2020 at 11:00 AM"

 

Unit 337 Iris Batts –clothes, plastic bucket, mirror, pictures, shoes, boxes, Lamp and fishing poles.

 

Unit 449 Channice Forbes- clothes, suitcases, printer, sleeping bag

 

Unit 509 Ricky Parks- old computers, stage equipment, staging material, silk tree.

 

Publish:  January 5, 12, 2020

A018

 

 

 

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

SEMINOLE COUNTY, FLORIDA

 

CASE NO.: 2015CA001340

 

WELLS FARGO BANK, NATIONAL ASSOCIATION, AS TRUSTEE FOR THE HOLDERS OF THE FIRST FRANKLIN MORTGAGE LOAN TRUST 2006-FF15 MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2006-FF15,

 

Plaintiff,

 

VS.

 

UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, SURVIVING SPOUSE, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, AND ALL OTHER PARTIES CLAIMING AN INTEREST BY, THROUGH, UNDER, OR AGAINST THE ESTATE OF LEONARD G. POTILLO (DECEASED); et al,

 

Defendant(s).

 

NOTICE OF FORECLOSURE SALE PURSUANT TO

CHAPTER 45

 

NOTICE IS HEREBY GIVEN that sale will be made pursuant to an Order Resetting Sale entered on December 2, 2019 in Civil Case No. 2015CA001340, of the Circuit Court of the EIGHTEENTH Judicial Circuit in and for Seminole County, Florida, wherein, WELLS FARGO BANK, NATIONAL ASSOCIATION, AS TRUSTEE FOR THE HOLDERS OF THE FIRST FRANKLIN MORTGAGE LOAN TRUST 2006-FF15 MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2006-FF15 is the Plaintiff, and UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, SURVIVING SPOUSE, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, AND ALL OTHER PARTIES CLAIMING AN INTEREST BY, THROUGH, UNDER OR AGAINST THE ESTATE OF LEONARD G. POTILLO, DECEASED; ALAQUA LAKES COMMUNITY ASSOCIATION, INC.; LEONARD G. POTILLO III; MARGARET POTILLO, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF LEONARD G. POTILLO, DECEASED,; ANY AND ALL UNKNOWN PARTIES CLAIMING BY, THROUGH, UNDER AND AGAINST THE HEREIN NAMED INDIVIDUAL DEFENDANT(S) WHO ARE NOT KNOWN TO BE DEAD OR ALIVE, WHETHER SAID UNKNOWN PARTIES MAY CLAIM AN INTEREST AS SPOUSES, HEIRS, DEVISEES, GRANTEES, OR OTHER CLAIMANTS are Defendants.

 

The Clerk of the Court, Grant Maloy will sell to the highest bidder for cash at 301 N. Park Avenue, Room S-201, Sanford, FL 32771 on February 4, 2020 at 11:00 AM EST the following described real property as set forth in said Final Judgment, to wit:

 

LOT 18, ALAQUA LAKES PHASE III, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 54, PAGES 73, 74 AND 75, 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.

 

Dated this 31 day of December, 2019.

 

ALDRIDGE PITE, LLP

Attorney for Plaintiff

1615 South Congress Avenue

Suite 200

Delray Beach, FL 33445

Telephone: 561-392-6391

Facsimile: 561-392-6965

 

By:  Nusrat Mansoor

FBN:  86110

Primary E-Mail:  ServiceMail@aldridgepite.com

 

IMPORTANT

 

AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. If you require assistance please contact: ADA Coordinator, at Seminole Court Administration, 301 N. Park 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.

 

Publish:  January 5, 12, 2020

A023

 

 

 

IN THE CIRCUIT COURT OF THE EIGHTEENTH

JUDICIAL CIRCUIT                                                            IN AND FOR SEMINOLE COUNTY, FLORIDA

 

CASE NO.: 2019CA003584

 

WILMINGTON SAVINGS FUND SOCIETY, FSB, AS TRUSTEE OF STANWICH MORTGAGE LOAN TRUST A,

 

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 LELA MAE DELLAFIELD, 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 Lela Mae Dellafield, Deceased

 

Last Known Residence:

Unknown

 

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

 

THE NORTH 45 FEET OF LOTS 37 AND 38, BLOCK C, THE SUBDIVISION OF SOUTH SANFORD, ACCORDING TO THE PLAT THEROF  AS RECORDED IN PLAT BOOK 1, PAGE 94, 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 December 19, 2019.

 

As Clerk of the Court and Comptroller

 

By:  Rosetta M. Adams

As Deputy Clerk

 

Publish:  January 5, 12, 2020

A024

 

 

 

 

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

SEMINOLE COUNTY, FLORIDA

CIVIL DIVISION

 

Case No.: 2019-CA-003616

Division:

 

MADISON ALAMOSA HECM, LLC,

 

Plaintiff,

 

-vs-

 

THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES OR OTHER CLAIMANTS CLAIMING BY, THROUGH, UNDER OR AGAINST SHIRLEY L. MOORE, DECEASED; STACY FEDELE A/K/A STACY HANKINS AND UNKNOWN SPOUSE OF STACY FEDELE A/K/A STACY HANKINS; RICHARD L. MOORE, JR. AND UNKNOWN SPOUSE OF RICHARD L. MOORE, JR., if living, and all unknown parties claiming by, through, under or against the above named Defendants who are not known to be dead or alive, whether said unknown parties may claim an interest as spouses, heirs, devisees, grantees, assignees, lienors, creditors, trustees or other claimants, claiming by, through, under or against the said STACY FEDELE A/K/A STACY HANKINS AND UNKNOWN SPOUSE OF STACY FEDELE A/K/A STACY HANKINS; RICHARD L. MOORE, JR. AND UNKNOWN SPOUSE OF RICHARD L. MOORE, JR.; THE SECRETARY OF HOUSING AND URBAN DEVELOPMENT; UNKNOWN TENANT 1; UNKNOWN TENANT 2,

 

Defendants.

 

NOTICE OF ACTION -

MORTGAGE FORECLOSURE

 

TO: THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES OR OTHER CLAIMANTS CLAIMING BY, THROUGH, UNDER OR AGAINST SHIRLEY L. MOORE, DECEASED

 

Whose Residences are:

Unknown

Whose last Known Mailing Addresses are: Unknown

 

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

 

THE LAND DESCRIBED HEREIN IS SITUATED IN THE STATE OF FLORIDA, COUNTY OF SEMINOLE, AND IS DESCRIBED AS FOLLOWS:

LOT 9, AND THE NORTH 25 FEET OF LOT 10, IN BLOCK 20 OF SANLANDO THE SUBURB BEAUTIFUL, SANFORD SECTION, AS THE SAME IS RECORDED IN PLAT BOOK 3, PAGE 66, OF THE PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA.

PARCEL NUMBER(S): 1221295BD2000090

 

730 PREBLE AVE, ALTAMONTE SPRINGS, FL 32701

 

has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jeffrey C. Hakanson, Esquire, of McIntyre Thanasides Bringgold Elliott Grimaldi Guito & Matthews, P.A., 500 E. Kennedy Blvd., Suite 200, Tampa, Florida  33602, within thirty (30) days of the date of the first

 

publication of this notice, 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.

 

DATED this 27th day of December 2019.

 

GRANT MALOY

CLERK OF CIRCUIT COURT  AND COMPTROLLER

 

By:  Rosetta M. Adams

Deputy Clerk

 

"If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. If you require assistance please contact:

 

ADA Coordinator at Seminole Court Administration

301 N. Park Avenue

Suite N301

Sanford, Florida, 32771-1292

(407) 665-4227

 

NOTE: You must contact coordinator at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired in Seminole County, call 711.”"

 

Publish:  January 5, 12, 2020

A025

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA

PROBATE DIVISION

 

File No.  2019-CP-001202

 

Division  PROBATE

 

IN RE:  ESTATE OF

 

DONALD J. CROYLE

 

Deceased.

 

NOTICE TO CREDITORS

(Summary Administration)

 

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

 

You are hereby notified that an Order of Summary Administration has been entered in the estate of DONALD J. CROYLE, deceased, File Number 2019-CP-001202, by the Circuit Court for SEMINOLE County, Florida, Probate Division, the address of which is 301 N. Park Avenue, Sanford, FL 32771; that the decedent's date of death was November 13, 2018; that the total value of the estate is $19,531.32 and that the names and addresses of those to whom it has been assigned by such order are:

 

Name

 

KAY F. HUTH, Trustee

of the Donald J. Croyle Family

Trust dated October 17, 2001,

as amended

 

Address

 

2720 Maxwell Drive

Apopka, FL 32703

 

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 Administration 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.  NOTWITHSTANDING 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 January 5, 2020

 

Attorney for Person Giving Notice

 

H. JOHN FELDMAN

Attorney

Florida Bar Number: 382965

Bowen|Schroth

600 Jennings Avenue

Eustis, Florida  32726

Telephone: (352) 589-1414

Fax: (352) 589-1726

E-Mail:

jfeldman@bowenschroth.com

Secondary E-Mail: ebradley@bowenschroth.com

 

Person Giving Notice:

 

Kay F. Huth

2720 Maxwell Drive

Apopka, Florida  32703

 

Publish:  January 5, 12, 2020

A026

 

 

 

IN THE EIGHTEENTH

JUDICIAL CIRCUIT COURT

IN AND FOR SEMINOLE COUNTY, FLORIDA

PROBATE DIVISION

 

FILE NO.: 2019-CP-1140

DIVISION:

 

IN RE: ESTATE OF EVELYN ROSE ROWE

 

Deceased.

 

NOTICE TO CREDITORS

(intestate)

 

The administration of the estate of Evelyn Rose Rowe, deceased, File Number 2019-CP-001140, is pending in the Circuit Court for Seminole County, Probate Division, the address of which is 301 N. Park Avenue, Sanford, FL 32771. The estate is intestate. 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 has been served must file their claims with this court WITHIN THE LATER OF 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE TIME 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 SO FILED WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702, FLORIDA STATUTES, 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 January 5, 2020.

 

Attorney for Personal

Representative:

/s/Jonathan J. A. Paul

Fla. Bar No.: 0041845

WEISSMAN | PAUL, PLLC

999 Douglas Avenue, Suite 3320

Altamonte Springs, FL 32714

Telephone: (407)506-7250

Email/Eservice: jonathan@weissmanpaul.com

 

Personal Representative:

Richard Peterson

c/o Jonathan J. A. Paul

WEISSMAN | PAUL, PLLC

999 Douglas Avenue, Suite 3320

Altamonte Springs, FL 32714

Telephone: (407)506-7250

Email/Eservice: jonathan@weissmanpaul.com

 

Publish:  January 5, 12, 2020

A027

 

 

 

 

IN THE EIGHTEENTH

JUDICIAL CIRCUIT COURT

IN AND FOR SEMINOLE COUNTY, FLORIDA

PROBATE DIVISION

 

FILE NO.: 2019-CP-000946

DIVISION:

 

IN RE: ESTATE OF COREY ADAM ROSS

 

Deceased.

 

NOTICE TO CREDITORS

(intestate)

 

The administration of the estate of Corey Adam Ross, deceased, File Number 2019-CP-000946, is pending in the Circuit Court for Seminole County, Probate Division, the address of which is 301 N. Park Avenue, Sanford, FL 32771. The estate is intestate. 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 has been served must file their claims with this court WITHIN THE LATER OF 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE TIME 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 SO FILED 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 January 5, 2020.

 

Attorney for Personal Representative:

/s/Jonathan J. A. Paul

Fla. Bar No.: 0041845

WEISSMAN | PAUL, PLLC

999 Douglas Avenue, Suite 3320

Altamonte Springs, FL 32714

Telephone: (407)506-7250

Email/Eservice: jonathan@weissmanpaul.com

 

Personal Representative:

Kelly Randi Rose

c/o Jonathan J. A. Paul

WEISSMAN | PAUL, PLLC

999 Douglas Avenue, Suite 3320

Altamonte Springs, FL 32714

Telephone: (407)506-7250

Email/Eservice: jonathan@weissmanpaul.com

 

Publish:  January 5, 12, 2020

A028

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that DENNIS RYAN, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  114

YEAR OF ISSUANCE:  2017

PARCEL ID #:

25-19-30-510-2400-0100

 

Description of property: 

LOT 10 BLK 24 M W CLARKS SUBD PB 1 PG 109     

 

Names in which assessed:

GAYLE MURPHY- LEWIS

 

All of said property being in the County of Seminole, State of Florida.

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, February 6, 2020, at 9:00 am.

 

Payment of Sale fee, applicable documentary stamp taxes and recording fees are required to be paid by the successful bidder at the sale.  Full payment of an amount equal to the highest bid is due within 24 hours after the  advertised time of sale.  All payments shall be cash or guaranteed instrument, made payable to the Clerk of the Circuit Court.

 

Dated on 12/18/2019

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  TINA SMITH

Deputy Clerk

 

Publish:  December 22, 29, 2019, January 5, 12, 2020

L127

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that TLGFY LLC, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  1897

YEAR OF ISSUANCE:  2017

PARCEL ID #:

34-20-30-5EN-0240-0050

 

Description of property: 

UNIT 5 BLDG 240 BAYTREE VILLAGE ORB 1163 PG 1539   

 

Names in which assessed:

DANIEL CRUZ & FELIPE PEDROSA

 

All of said property being in the County of Seminole, State of Florida.

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, February 6, 2020, at 9:00 am.

 

Payment of Sale fee, applicable documentary stamp taxes and recording fees are required to be paid by the successful bidder at the sale.  Full payment of an amount equal to the highest bid is due within 24 hours after the  advertised time of sale.  All payments shall be cash or guaranteed instrument, made payable to the Clerk of the Circuit Court.

 

Dated on 12/18/2019

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  TINA SMITH

Deputy Clerk

 

Publish:  December 22, 29, 2019, January 5, 12, 2020

L128

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that TLGFY LLC, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  2398

YEAR OF ISSUANCE:  2017

PARCEL ID #:

09-21-29-521-0800-2020

 

Description of property: 

BLDG 8 UNIT 202 THE LANDING A CONDOMINIUM ORB 6365 PG 777   

 

Names in which assessed:

FAR AWAY LLC

 

All of said property being in the County of Seminole, State of Florida.

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, February 6, 2020, at 9:00 am.

 

Payment of Sale fee, applicable documentary stamp taxes and recording fees are required to be paid by the successful bidder at the sale.  Full payment of an amount equal to the highest bid is due within 24 hours after the  advertised time of sale.  All payments shall be cash or guaranteed instrument, made payable to the Clerk of the Circuit Court.

 

Dated on 12/18/2019

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  TINA SMITH

Deputy Clerk

 

Publish:  December 22, 29, 2019, January 5, 12, 2020

L129

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that TLGFY LLC, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  2405

YEAR OF ISSUANCE:  2017

PARCEL ID #:

09-21-29-521-1000-3020

 

Description of property: 

BLDG 10 UNIT 302 THE LANDING A CONDOMINIUM ORB 6365 PG 777    

 

Names in which assessed:

FAR AWAY LLC

 

All of said property being in the County of Seminole, State of Florida.

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, February 6, 2020, at 9:00 am.

 

Payment of Sale fee, applicable documentary stamp taxes and recording fees are required to be paid by the successful bidder at the sale.  Full payment of an amount equal to the highest bid is due within 24 hours after the  advertised time of sale.  All payments shall be cash or guaranteed instrument, made payable to the Clerk of the Circuit Court.

 

Dated on 12/18/2019

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  TINA SMITH

Deputy Clerk

 

Publish:  December 22, 29, 2019, January 5, 12, 2020

L130

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that JUDY GRAYEK INVESTMENTS LLC, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  3223

YEAR OF ISSUANCE:  2017

PARCEL ID #:

07-21-30-513-0000-0190

 

Description of property: 

LOT 19 HAYMANS ADD NO 2 PB 5 PG 7     

 

Names in which assessed:

WILLIE G MCKELVEY LIFE EST

 

All of said property being in the County of Seminole, State of Florida.

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, February 6, 2020, at 9:00 am.

 

Payment of Sale fee, applicable documentary stamp taxes and recording fees are required to be paid by the successful bidder at the sale.  Full payment of an amount equal to the highest bid is due within 24 hours after the  advertised time of sale.  All payments shall be cash or guaranteed instrument, made payable to the Clerk of the Circuit Court.

 

Dated on 12/18/2019

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  TINA SMITH

Deputy Clerk

 

Publish:  December 22, 29, 2019, January 5, 12, 2020

L131

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that TLGFY LLC, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  3472

YEAR OF ISSUANCE:  2017

PARCEL ID #:

18-21-30-502-0C00-0230

 

Description of property: 

LOTS 23 + 24 BLK C MERRITT PARK PB 8 PG 22    

 

Names in which assessed:

MATTIE M ROBINSON

 

All of said property being in the County of Seminole, State of Florida.

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, February 6, 2020, at 9:00 am.

 

Payment of Sale fee, applicable documentary stamp taxes and recording fees are required to be paid by the successful bidder at the sale.  Full payment of an amount equal to the highest bid is due within 24 hours after the  advertised time of sale.  All payments shall be cash or guaranteed instrument, made payable to the Clerk of the Circuit Court.

 

Dated on 12/18/2019

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  TINA SMITH

Deputy Clerk

 

Publish:  December 22, 29, 2019, January 5, 12, 2020

L132

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that TLGFY LLC, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  2530

YEAR OF ISSUANCE:  2017

PARCEL ID #:

12-21-29-5BD-1100-0030

 

Description of property: 

LOT 3 BLK 11 SANLANDO PB 3 PG 66    

 

Names in which assessed:

RALPHAEL QUINN

 

All of said property being in the County of Seminole, State of Florida.

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, February 6, 2020, at 9:00 am.

 

Payment of Sale fee, applicable documentary stamp taxes and recording fees are required to be paid by the successful bidder at the sale.  Full payment of an amount equal to the highest bid is due within 24 hours after the  advertised time of sale.  All payments shall be cash or guaranteed instrument, made payable to the Clerk of the Circuit Court.

 

Dated on 12/18/2019

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth   

Deputy Clerk

 

Publish:  December 22, 29, 2019. January 5, 12, 2020

L133

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that TLGFY LLC, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  3061

YEAR OF ISSUANCE:  2017

PARCEL ID #:

02-21-30-509-0000-2690

 

Description of property: 

LOT 269 WINDING HOLLOW UNIT 4 PB 52 PGS 17 THRU 21   

 

Names in which assessed:

JOHN D VIENER TR

 

All of said property being in the County of Seminole, State of Florida.

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, February 6, 2020, at 9:00 am.

 

Payment of Sale fee, applicable documentary stamp taxes and recording fees are required to be paid by the successful bidder at the sale.  Full payment of an amount equal to the highest bid is due within 24 hours after the  advertised time of sale.  All payments shall be cash or guaranteed instrument, made payable to the Clerk of the Circuit Court.

 

Dated on 12/18/2019

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth   

Deputy Clerk

 

Publish:  December 22, 29, 2019. January 5, 12, 2020

L134

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that DENNIS RYAN, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  3209

YEAR OF ISSUANCE:  2017

PARCEL ID #:

07-21-30-510-0B00-0190

 

Description of property: 

LOT 19 BLK B REPLAT OF LAKE MOBILE SHORES PB 8 PG 55   

 

Names in which assessed:

FREDDIE L JENKINS

 

All of said property being in the County of Seminole, State of Florida.

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, February 6, 2020, at 9:00 am.

 

Payment of Sale fee, applicable documentary stamp taxes and recording fees are required to be paid by the successful bidder at the sale.  Full payment of an amount equal to the highest bid is due within 24 hours after the  advertised time of sale.  All payments shall be cash or guaranteed instrument, made payable to the Clerk of the Circuit Court.

 

Dated on 12/18/2019

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth   

Deputy Clerk

 

Publish:  December 22, 29, 2019. January 5, 12, 2020

L135

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that TLGFY LLC, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  3525

YEAR OF ISSUANCE:  2017

PARCEL ID #:

18-21-30-514-0D00-0130

 

Description of property: 

LOT 13 BLK D TOWN & COUNTRY ESTATES REPLAT PB 12 PG 30

 

Names in which assessed:

JAMES R SABOFF

 

All of said property being in the County of Seminole, State of Florida.

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, February 6, 2020, at 9:00 am.

 

Payment of Sale fee, applicable documentary stamp taxes and recording fees are required to be paid by the successful bidder at the sale.  Full payment of an amount equal to the highest bid is due within 24 hours after the  advertised time of sale.  All payments shall be cash or guaranteed instrument, made payable to the Clerk of the Circuit Court.

 

Dated on 12/18/2019

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth   

Deputy Clerk

 

Publish:  December 22, 29, 2019. January 5, 12, 2020

L136

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that TLGFY LLC, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  3603

YEAR OF ISSUANCE:  2017

PARCEL ID #:

21-21-30-505-0H00-0200

 

Description of property: 

LOT 20 BLK H SUMMERSET NORTH SEC 2 PB 15 PG 39

 

Names in which assessed:

VAN H LOTZIA JR HEIRS

 

All of said property being in the County of Seminole, State of Florida.

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, February 6, 2020, at 9:00 am.

 

Payment of Sale fee, applicable documentary stamp taxes and recording fees are required to be paid by the successful bidder at the sale.  Full payment of an amount equal to the highest bid is due within 24 hours after the  advertised time of sale.  All payments shall be cash or guaranteed instrument, made payable to the Clerk of the Circuit Court.

 

Dated on 12/18/2019

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth   

Deputy Clerk

 

Publish:  December 22, 29, 2019. January 5, 12, 2020

L137

 

 

 

NOTICE OF PUBLIC SALE:  TRI-COUNTY TOWING INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 01/24/2020, 10:00 am at 1155 BELLE AVE WINTER SPGS, FL 32708-1908,

 

2002 1N4AL11D92C143068 NISSAN

2012 1N4AL2AP7CN487679 NISSAN

 

And at 195 LYMAN ROAD

CASSELBERRY, FL 32707,

 

1999 19UUA5655XA044208 ACURA

2002 1B7GL42N52S726322 DODGE

2003 1GMDX03E63D141619 PONTIAC

2004 JH4DC54824S015341 ACURA

2009 1G2ZG57B094138185 PONTIAC

2016 1GTR1LEC3GZ271147 GENERAL MOTORS CORP

2017 5NPE24AF3HH576965 HYUNDAI

 

And at 2513 County Club Rd Sanford, FL 32771,

YV1VS29561F649966

2001 VOLVO

 

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:  January 12, 2020

A047

 

 

 

 

NOTICE OF PUBLIC SALE:  SANFORD TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicles on 01/24/2020, 10:00 am at 2522 COUNTRY CLUB RD SANFORD, FL 32771,

1FTEF15Y3RNA75221

1994 FORD

4T1BF18BXXU328883

1999 TOYOTA

 

pursuant to subsection 713.78 of the Florida Statutes. SANFORD TOWING reserves the right to accept or reject any and/or all bids.

 

Publish:  January 12, 2020

A048

 

 

 

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.

 

2011 HYUN Sonata

VIN 5XYZG3AB2BG005377

Sale Date 1/27/2020

 

2005 HOND Civic

VIN 1HGEM22995L002967

Sale Date 1/28/2020

 

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:  January 12, 2020

A049

 

 

 

NOTICE OF PUBLIC SALE: Oviedo Towing, Inc. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 01/27/2020, 09:00 am at 325 Aulin Ave Oviedo, FL 32765, pursuant to subsection 713.78 of the Florida Statutes. Oviedo Towing, Inc. reserves the right to accept or reject any and/or all bids.

 

1FMYU02Z15KB83676

2005 FORD ESCAPE

 

Publish:  January 12, 2020

A050

 

 

 

NOTICE OF PUBLIC SALE: Oviedo Towing, Inc. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 02/03/2020, 09:00 am at 325 Aulin Ave Oviedo, FL 32765, pursuant to subsection 713.78 of the Florida Statutes. Oviedo Towing, Inc. reserves the right to accept or reject any and/or all bids.

 

1FMCU93144KB09447

2004 FORD ESCAPE

 

Publish:  January 12, 2020

A051

 

 

 

NOTICE OF PUBLIC SALE: OFF THE CHAIN TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicle on 1/28/2020 8:00 am an auction will take place at 855 E 25th STREET, SANFORD, FL 32771. The vehicles which will be auctioned include:

 

3GNEK13T92G243601                 2002 CHEVY AVALANCHE 1500/TRUCK/BEIGE

 

Publish:  January 12, 2020

A052

 

 

 

 

NOTICE OF PUBLIC SALE:  OFF THE CHAIN TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicle on 1/26/2020 8:00 am an auction will take place at 855 E 25th STREET, SANFORD, FL 32771. The vehicles which will be auctioned include:

 

JTHBF30G620061683                                        2002 LEXUS ES300/4DR/SILVER

 

Publish:  January 12, 2020

A053

 

 

 

FICTITIOUS NAME NOTICE

 

Notice is hereby given that BRANDON L BASS, owner, desiring to engage in business under the fictitious name of KRAZIKLEEN PRESSURE CLEANING located at  2903 CROTON RD, APOPKA, FL 32703 intends to register the said name in SEMINOLE  county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes.

 

Publish:  January 12, 2020

A054

 

 

 

FICTITIOUS NAME NOTICE

 

Notice is hereby given that KAREN L SARAFIAN, owner, desiring to engage in business under the fictitious name of A CRAFTY FRIEND located at  260 SHADY OAKS CIRCLE, LAKE MARY, FL 32746 intends to register the said name in SEMINOLE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes.

 

Publish:  January 12, 2020

A055

 

 

 

FICTITIOUS NAME NOTICE

 

Notice is hereby given that KEVIN OGLESBY, owner, desiring to engage in business under the fictitious name of KO'S NURSERY BY KEVIN OGLESBY located at  3230 ORANGE STREET, OVIEDO, FL 32765 intends to register the said name in SEMINOLE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes.

 

Publish:  January 12, 2020

A056

 

 

 

FICTITIOUS NAME NOTICE

 

Notice is hereby given that SAYOMI A BROWN, owner, desiring to engage in business under the fictitious name of SAYOMI STYLES located at  449 HARVEST OAK CT, LAKE MARY, FL 32746 intends to register the said name in SEMINOLE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes.

 

Publish:  January 12, 2020

A057

 

 

 

IN THE COUNTY COURT IN AND FOR SEMINOLE COUNTY, FLORIDA

CIVIL DIVISION

CASE NO.:

2016-CC-001687-20L-S

 

ARBOR LAKES CONDOMINIUM ASSOCIATION, INC.,

 

Plaintiff,

 

vs.

 

DAVID J. YURKIEWICZ RODRIGUEZ AND JELISA YURKIEWICZ, HUSBAND AND WIFE,

 

Defendant(s).

 

NOTICE OF SALE

 

NOTICE IS HEREBY GIVEN that, pursuant to the Amended Final Judgment of Foreclosure entered in this cause on January 6, 2020 by the County Court of Seminole County, Florida, the property described as:

 

UNIT U16-1024, EL-AD ARBOR LAKES, A CONDOMINIUM (THE “CONDOMINIUM”), ACCORDING TO THE DECLARATION OF CONDOMINIUM THEREOF (“DECLARATION”) RECORDED AUGUST 12, 2005 IN OFFICIAL RECORDS BOOK 05857, PAGES 0752-1059, TOGETHER WITH ANY AND ALL AMENDMENTS THERETO AS RECORDED IN THE PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA, TOGETHER WITH AN UNDIVIDED INTEREST IN THE COMMON ELEMENTS APPURTENANT THERETO.

 

will be sold at public sale by the Seminole County Clerk of Court, to the highest and best bidder, for cash, at the Seminole County Courthouse, 301 North Park Avenue, Room S201, Sanford, FL 32771 at 11:00 A.M. on February 11, 2020.

 

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 sixty (60) days after the sale.

 

/s/ Tiffany Love McElheran

Tiffany L. McElheran, Esq.

Florida Bar No. 92884

tmcelheran@bushross.com

BUSH ROSS, P.A.

Post Office Box 3913

Tampa, FL 33601

Phone:  813-224-9255

Fax:  813-223-9620

Attorney for Plaintiff

 

Publish:  January 12, 19, 2020

A058

 

 

 

IN THE CIRCUIT COURT OF THE 18TH JUDICIAL CIRCUIT

IN AND FOR SEMINOLE COUNTY, FLORIDA

CIVIL DIVISION

 

Case No.

2018-CA-001380-14H-W

 

PALM AVENUE HIALEAH TRUST, A DELAWARE STATUTORY TRUST, FOR AND ON BEHALF AND SOLELY WITH RESPECT TO PALM AVENUE HIALEAH TRUST, SERIES 2014-1

Plaintiff

 

vs.

 

ESTATE OF CAROL ANN ABBOTT, by Keith Michael Abbott as the personal representative., and all unknown parties claiming by, through, under and against the above named Defendant who are unknown to be dead  or alive whether said unknown are persons, heirs, devisees, grantees, or other claimants; TENANT I/UNKNOWN TENANT n/k/a Robert Abbott; TENANT II/UNKNOWN TENANT; TENANT III/UNKNOWN TENANT and TENANT IV/UNKNOWN TENANT, in possession  of the subject real property

Defendants

 

NOTICE OF SALE

 

Notice is hereby given pursuant to the final judgment/order entered in the above noted case, that the Clerk of Court will sell the following property situated in Seminole, Florida described as:

 

Beginning at the Southeast corner of Lot 13, Block "I", as recorded in Plat Book 10, Pages 92, 93 & 94 of the Public Records of Seminole County, Florida; run North 0°30' West along the East line of said Northgate 160.7 feet; thence run North 89°52' West 105 feet; thence run South 0°30' East a distance of 55.7 feet to the South right-of-way of South Boulevard; thence run South 45°11'12" East a distance of 149.31 feet to the Point of Beginning, together with the South 55.7 feet of vacated street adjacent to the North line.   

 

The Clerk of this Court shall sell the property to the highest bidder for cash, on the 2nd  day of April, 2020, at 11:00 a.m. in room S201 of the Seminole County Courthouse, 301 N. Park Avenue, Sanford, Florida 32771 in accordance with Chapter 45, Florida Statues.

 

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.

 

LAW OFFICE OF GARY

GASSEL, P.A.

2191 Ringling Boulevard

Sarasota, Florida  34237

(941) 952-9322

Attorney for Plaintiff

 

By                                                    GARY GASSEL, ESQUIRE

Florida Bar No. 500690

 

Publish:  January 12, 19, 2020

A059

 

 

 

IN THE CIRCUIT COURT OF THE 18TH JUDICIAL CIRCUIT, IN AND FOR SEMINOLE COUNTY, FLORIDA

GENERAL JURISDICTION

DIVISION

CASE NO: 2019 CA 002661

 

ABS REO TRUST V,

Plaintiff,

 

vs.

 

SHERRI J. MCVAY; RICHARD H. FLOOD, JR. A/K/A RICHARD FLOOD;  JAMES F. GEIST, JR.;  RICHARD E. GROPP; REMINGTON PARK HOMEOWNERS' ASSOCIATION OF SEMINOLE COUNTY; UNKNOWN TENANT #1; UNKNOWN TENANT #2,

Defendant(s).

 

NOTICE OF ACTION -

CONSTRUCTIVE SERVICE

 

TO: SHERRI J. MCVAY

LAST KNOWN ADDRESS: 448 WILMINGTON CIRCLE  OVIEDO, FL 32765

ALSO ATTEMPTED AT: 1807 SAINT IVES CIR., LEXINGTON, KY 40502-7714; 707 MENDHAM BLVD., STE 100, ORLANDO, FL 32825; 3212 ELK LAKE CT., LEXINGTON, KY 40517-4153

 

YOU ARE HEREBY NOTIFIED that an action to foreclose a mortgage on the following property:

 

LOT 13, OF REMINGTON PARK, PHASE II, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 40, PAGES 51 AND 52, OF THE PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA.

 

a/k/a: 448 WILMINGTON

CIRCLE  OVIEDO, FL 32765

 

has been filed against you and you are required to serve a copy of your written defenses, if any, on FRENKEL LAMBERT WEISS WEISMAN & GORDON, LLP, Plaintiff's attorney, whose address is 1 East Broward Blvd., Suite 1430, Ft. Lauderdale, FL, 33301  within 30 days (no later than 30 days from the date of the first publication of this Notice of Action) 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 filed herein.

 

WITNESS my hand and the seal of this Court at Seminole County, Florida, this 3rd day of January, 2020.

 

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

 

by:  Katherine Pope

DEPUTY CLERK

 

If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the ADA Coordinator at Seminole Court Administration,  301 North Park Avenue, Suite N301, Sanford, Florida, 32771, Telephone (407) 665-4227.

 

NOTE: You must contact coordinator at least seven (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.

 

Publish:  January 12, 19, 2020

A060

 

 

 

IN THE CIRCUIT COURT OF THE EIGHTEENTH JUDICIAL

CIRCUIT IN AND FOR

SEMINOLE COUNTY, FLORIDA

 

CASE NO.: 2019CA003553

 

CSMC 2017-RPL2 TRUST,

 

Plaintiff,

 

vs.

 

UNKNOWN TRUSTEE OF THE JUSTICE FAMILY TRUST; UNKNOWN BENEFICIARIES, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST UNDER THE JUSTICE FAMILY TRUST; LAKE OF THE WOODS HOMEOWNERS ASSOCIATION, INC; DALE S. JUSTICE; JOSEPH JUSTICE, JR.; ROBERT B. JUSTICE; MARIAN FAUBEL; STEPHANIE PINKARD;, UNKNOWN TENANT(S) IN POSSESSION #1 and #2, et.al.

Defendant(s).

 

NOTICE OF ACTION

 

TO: 

UNKNOWN TRUSTEE OF THE JUSTICE FAMILY TRUST

(Current Residence Unknown)

(Last Known Address)

606 WOODRIDGE DR

FERN PARK, FL 32730

 

UNKNOWN BENEFICIARIES, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST UNDER THE JUSTICE FAMILY TRUST

(Last Known Address)

606 WOODRIDGE DR

FERN PARK, FL 32730

 

ALL OTHER UNKNOWN PARTIES, INCLUDING, IF A NAMED DEFENDANT IS DECEASED, THE PERSONAL REPRESENTATIVES, THE SURVIVING SPOUSE, HEIRS, DEVISEES, GRANTEES, CREDITORS, AND ALL OTHER PARTIES CLAIMING, BY, THROUGH, UNDER OR AGAINST THAT DEFENDANT, AND ALL CLAIMANTS, PERSONS OR PARTIES, NATURAL OR CORPORATE, OR WHOSE EXACT LEGAL STATUS IS UNKNOWN, CLAIMING UNDER ANY OF THE ABOVE NAMED OR DESCRIBED DEFENDANTS

(Last Known Address)

606 WOODRIDGE DR

FERN PARK, FL 32730

 

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

 

LOT 185, LAKE OF THE WOODS TOWNHOMES SECTION 5, ACCORDING TO THE PLAT RECORDED IN PLAT BOOK 21, PAGE 97, OF THE PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA.

 

A/K/A: 606 WOODRIDGE DR, FERN PARK, FL 32730.

 

has been filed against you and you are required to serve a copy of your written defenses, if any, to it, on Brian L. Rosaler, Esquire, POPKIN & ROSALER, P.A., 1701 West Hillsboro Boulevard, Suite 400, Deerfield Beach, FL  33442., Attorney for Plaintiff, whose within 30 days, a date which is within thirty (30) days after the first publication of this Notice in the (Please publish in Sanford Herald) 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.

 

If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. If you require assistance please contact:

 

ADA Coordinator at Seminole Court Administration

301 N. Park Avenue

Suite N301

Sanford, Florida, 32771-1292

(407) 665-4227

 

NOTE: You must contact coordinator at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired in Seminole County, call 711.

 

WITNESS my hand and the seal of this Court this 7th day of January, 2020.

 

GRANT MALOY

As Clerk of the Court and Comptroller

 

By:  Katherine Pope

As Deputy Clerk

 

Publish:  January 12, 19, 2020

A061

 

 

 

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

SEMINOLE COUNTY, FLORIDA

 

PROBATE DIVISION

 

File Number: 2019-CP-1355

 

Division:

 

IN RE: THE ESTATE OF

 

KEITH ANTHONY SMITH,

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of Keith Anthony Smith, deceased, whose date of death January 31, 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 WITHIN THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

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

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

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

 

The date of first publication of this notice is Januarty 12, 2020.

 

THE HINSON LAW FIRM, P.A.

 

Matthew H. Hinson, Esq.

Florida Bar No. 94017

Kathryn E. Stanfill, Esq.

Florida Bar No. 1002636

300 West Adams St., Suite 500

Jacksonville, FL 32202

Telephone: 904-527-1700

Facsimile: 904-355-8088

Matt@HinsonLawPA.com

Kathryn@HinsonLawPA.com

Attorneys for Personal Representative

 

Personal Representative

 

Marie Ann Campbell

10817 John Randolph Dr.

Jacksonville, FL 32257

 

Publish:  January 12, 19, 2020

A062

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA

 

PROBATE DIVISION

 

File No. 2019-CP-001493-O

 

IN RE:  ESTATE OF

 

VIRGIL HARRY MAXWELL

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of Virgil Harry Maxwell, deceased, whose date of death was July 15, 2019, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is Clerk of Circuit Court, Probate Division, Seminole County,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 January 12, 2020.

 

Attorney for Personal Representative:

 

William J. McLeod

Attorney

Florida Bar Number: 322024

McLEOD LAW FIRM

48 East Main Street (32703)

Post Office Drawer 950

Apopka, Florida  32704-0950

Telephone: (407) 886-3300

Fax: (407) 886-0087

E-Mail: wjm@mcleodlawfirm.com

SecondaryE-Mail: jean@mcleodlawfirm.com

 

Personal Representative:

 

Vanessa Jane Maxwell Weldon

424 Wood Park Way # 100

Longwood, Florida 32779

 

Publish:  January 12, 19, 2020

A063

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA                    

PROBATE DIVISION

 

File No. 2019-CP-1600

 

IN RE:  ESTATE OF

   

FLETCHER COLLINS,

a/k/a FLETCHER G. COLLINS,

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of FLETCHER COLLINS, a/k/a FLETCHER G. COLLINS, deceased, File Number 2019-CP-1600 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 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, 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.

 

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

 

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

 

WILLIAM L. COLBERT, Esquire

Florida Bar No. 122761 Primary E-Mail for Service: service.wlcolbert@stenstrom.com        

Secondary E-mail: wlcolbert@stenstrom.com

STENSTROM, McINTOSH, COLBERT, & WHIGHAM, P.A. 300 International Parkway,

Suite 100

Lake Mary, Florida 32746

Telephone: (407) 322-2171

 

BRIAN C. COLLINS,

Personal Representative

 

Publish:  January 12, 19, 2020

A064

 

 

 

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

SEMINOLE COUNTY, FLORIDA.

 

PROBATE DIVISION

 

FILE NO.   2019-CP-1443

 

NOTICE TO CREDITORS

 

The name of the decedent, the designation of the court in which the administration of this estate is pending, and the file number are indicated above.  The address of the court is 301 N Park Avenue, Sanford, FL 32771. The names and addresses of the personal representative and the personal representative’s attorney are indicated below.

If you have been served with a copy of this notice and you have any claim or demand against the decedent’s estate, even if that claim is unmatured, contingent or unliquidated, you must file your claim with the court ON OR BEFORE THE LATER OF A DATE THAT IS 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER YOU RECEIVE A COPY OF THIS NOTICE.

 

All other creditors of the decedent and other persons who have claims or demands against the decedent’s estate, including unmatured, contingent or unliquidated claims, must file their claims with the court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.

 

ALL CLAIMS NOT SO FILED WILL BE FOREVER BARRED.

 

EVEN IF A CLAIM IS NOT BARRED BY THE LIMITATIONS DESCRIBED ABOVE, ALL CLAIMS WHICH HAVE NOT BEEN FILED WILL BE BARRED TWO YEARS AFTER DECEDENT’S DEATH.

 

The date of death of the decedent is:  August 17 2019.

 

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

 

Attorney for Personal Representative:       

 

James L. Richard

Florida Bar No. 243477

808 SE Fort King Street

Ocala, FL  34471

(352) 369-1300

Primary Email: jimrichard77@gmail.com

 

Personal Representative:

 

STEPHEN E. DORTON

4621 N.E. 7th Avenue

Ocala, FL 34479    

 

Publish:  January 12, 19, 2020

A066

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY, FLORIDA

PROBATE DIVISION

 

File No. 2019-CP-001493-O

 

IN RE:  ESTATE OF

 

VIRGIL HARRY MAXWELL

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of Virgil Harry Maxwell, deceased, whose date of death was July 15, 2019, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is Clerk of Circuit Court, Probate Division, Seminole County,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 January 12, 2020.

 

Attorney for Personal Representative:

 

William J. McLeod

Attorney

Florida Bar Number: 322024

McLEOD LAW FIRM

48 East Main Street (32703)

Post Office Drawer 950

Apopka, Florida  32704-0950

Telephone: (407) 886-3300

Fax: (407) 886-0087

E-Mail: wjm@mcleodlawfirm.com

SecondaryE-Mail: jean@mcleodlawfirm.com

 

Personal Representative:

 

Vanessa Jane Maxwell Weldon

424 Wood Park Way # 100

Longwood, Florida 32779

 

Publish:  January 12, 19, 2020

A067

 

 

 

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

SEMINOLE COUNTY, FLORIDA

 

PROBATE DIVISION

FILE NO. 2019-CP-001419

 

IN RE:    ESTATE OF    

 

MARTINA PADILLA ROSADO

a/k/a MARTINA PADILLA ROSADO BIYOGUE,

                                                        Deceased.

 

NOTICE TO CREDITORS

 

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

 

The administration of the estate of MARTINA PADILLA ROSADO a/k/a MARTINA PADILLA ROSADO BIYOGUE, deceased, File Number 2019-CP-001419, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 N. Park Avenue, Sanford, FL 32771-1292. The names and addresses of the personal representative and the personal representative's attorney are set forth below.

 

ALL INTERESTED PERSON ARE NOTIFIED THAT:

 

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 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR THIRTY DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

 

All other creditors of the decedent and persons having claims or demands against decedent’s estate, including unmatured, contingent or unliquidated claims, must file their claims with this Court WITHIN THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.

 

ALL CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED.

 

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

 

Frank G. Finkbeiner, Attorney

Florida Bar No. 146738

108 Hillcrest Street

P.O. Box 1789

Orlando, FL 32802-1789

(407) 423-0012

Attorney for Petitioner

Primary: frank@fgfatlaw.com

Secondary: Sharon@fgfatlaw.com

 

JENNIFER ANNE BIYOGUE

PERSONAL REPRESENTATIVE    

539 Saddlewood Lane

Winter Springs, FL 32708

 

Publish:  January 12, 19, 2020

A068

 

 

 

IN THE CIRCUIT COURT OF

THE EIGHTEENTH JUDICIAL CIRCUIT, IN AND FOR

SEMINOLE COUNTY, FLORIDA

 

PROBATE DIVISION

 

CASE No.:  2020-CP-000004

 

IN RE: ESTATE OF

 

PAUL JOSEPH ELLIOTT,

 

DECEASED

 

NOTICE TO CREDITORS

 

The administration of the estate of PAUL JOSEPH ELLIOTT, deceased, whose date of death was December 5, 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 January 12, 2020.

 

Attorney for Personal Representative

 

GREGORY M. WILSON

ATTORNEY AT LAW

Florida Bar No. 113426

29 East Pine St. Orlando, FL 32801

Orlando, FL  32801

Ph: 407-425-4533 /

Fax 841-2149

gmwnancy@bellsouth.net 

Attorney for Personal Representative

 

AARON MICHAEL ELLIOTT

38 Wentwood Drive

Debary, FL 32713

Petitioner

 

Publish:  January 12, 19, 2020

A069

 

 

 

 

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 19200065B-RC Pest Control & Prevention Services

Bid Opening 2/4/2020 at 3:00 pm

Evaluation TBD

 

The School Board of Seminole County, Florida

Purchasing & Distribution Services Department

407-320-0239

 

Publish:  January 12, 2020

A046

 

 

 

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, January 13, 2020, to consider first reading of Ordinance No. 4536 and

  on Monday, January 27, 2020, to consider the adoption of Ordinance No. 4536, annexing property generally described as follows:

 

0.19 acre(s) between 1st Drive and 2nd Drive and between Roseberry Lane and Burrows Lane, as shown on the map below:

 

 

A copy of the Ordinance and the complete legal description by metes and bounds 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 407.688.5010 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 Houchin, CMC, FCRM

City Clerk

 

Publish:  January 12, 19, 2020

A044

 

 

 

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, January 13, 2020, to consider first reading of Ordinance No. 4537 and

  on Monday, January 27, 2020, to consider the adoption of Ordinance No. 4537, annexing property generally described as follows:

 

0.56 acre(s) between Marquette Avenue and E. Lake Mary Boulevard and between Skyway Drive and Sipes Avenue, as shown on the map below:

 

 

A copy of the Ordinance and the complete legal description by metes and bounds 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 407.688.5010 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 Houchin, CMC, FCRM

City Clerk

 

Publish:  January 12, 19, 2020

A045