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

Public Notices: July 15, 2020

July 15, 2020 - 06:00
Posted in:

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA

 

PROBATE DIVISION

 

File Number 2020 CP 769

 

IN RE:  ESTATE OF

 

ROSALINE P. WIECHNICK,

 

NOTICE TO CREDITORS

 

The administration of the estate of ROSALINE P. WIECHNICK, deceased, whose date of death was February 18, 2020, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is Post Office Box 8099, Sanford, Florida 32772-8099.  The names and addresses of the personal representative and the personal representative’s attorney are set forth below.

 

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

 

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

 

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

 

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

 

The date of the first publication of this Notice is July 8, 2020.

 

STUART J. BARKS, Attorney

Florida Bar No. 71457

Attorney for Personal

Representative

BARKS LAW FIRM

1274 Upsala Road

Sanford, Florida 32771

Stuart@BarksLawFirm.com

(407) 321 - 1224

 

DOROTHY M. HARRIS,

Personal Representative

8425 River Branch Place

Sanford, Florida 32771

 

Publish:  July 8, 15, 2020

G050

 

 

 

The Department of Highway Safety and Motor Vehicles

 

Anso Auto Sales Inc.

 

Case No. MS-20-048

 

The Department of Highway Safety and Motor Vehicles has filed an Administrative Complaint against you, a copy of which may be obtained by contacting the Office of the General Counsel at: 2900 Apalachee Parkway, Room A-432, MS-2, Tallahassee, Florida 32399, or by calling (850) 617-3006.

 

If you fail to file an election of rights with the Department, in a manner stated in the Administrative Complaint, you will waive your right to dispute the allegations of the Administrative Complaint and the Department may proceed to enter a Final Order based upon the allegations contained in the Administrative Complaint.

 

Publish:  July 1, 8, 15, 22, 2020

G001

 

 

 

NOTICE OF PUBLIC SALE: OFF THE CHAIN TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicle on 07/31/2020 8:00 am an auction will take place at 855 E 25th STREET, SANFORD, FL 32771. The vehicles which will be auctioned include:

 

1FAFP52U01A200929                2001/FORD TAURUS/LX/4DR/GOLD

 

Publish:  July 15, 2020

G073

 

 

 

NOTICE OF PUBLIC SALE: OFF THE CHAIN TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicle on 08/01/2020 8:00 am an auction will take place at 855 E 25th STREET, SANFORD, FL 32771. The vehicles which will be auctioned include:

 

SAJWA82C555SG37026              2005/JAGUAR/XJX58/BLUE

 

Publish:  July 15, 2020

G074

 

 

 

NOTICE OF PUBLIC SALE:  JZM Inc d/b/a MIRANDA'S TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicles on 07/30/2020, 09:00 am at 326 LOYD LN OVIEDO, FL 32765-6774, pursuant to subsection 713.78 of the Florida Statutes. JZM Inc d/b/a MIRANDA'S TOWING reserves the right to accept or reject any and/or all bids.

 

JM1BK12F461462252

2006 MAZDA KNDUP131X26297012

2002 KIA

 

Publish:  July 15, 2020

G075

 

 

 

Notice of Public Auction

Pursuant to Ch 713.585(6) F.S. United American Lien & Recovery as agent w/ power of attorney will sell the following vehicle(s) to the highest bidder; net proceeds deposited with the clerk of court; owner/lienholder has right to hearing and post bond; owner may redeem vehicle for cash sum of lien; all auctions held in reserve

 

Inspect 1 week prior @ lienor facility; cash or cashier check; 18% buyer premium; any person interested ph (954) 563-1999

 

Sale date August 7, 2020 @ 10:00 am 3411 NW 9th Ave

Ft Lauderdale FL 33309

 

34840 2016 Toyota

VIN#: JTNKARJE3GJ521718 Lienor: Extrme Auto Repair & Performance 609 W 27th St Sanford 407-328-5871

Lien Amt $2120.00

 

Licensed Auctioneers FLAB422 FLAU 765 & 1911

 

Publish:  July 15, 2020

G076

 

 

 

NOTICE OF PUBLIC SALE: Courtesy Towing, Inc. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 07/15/2020, 09:00 am at 1850 High St, Longwood, FL 32750 Longwood, FL 32750-3722, pursuant to subsection 713.78 of the Florida Statutes. Courtesy Towing, Inc. reserves the right to accept or reject any and/or all bids.

 

Unknown No Vin

Homemade Trailer

 

Publish:  July 15, 2020

G077

 

 

 

NOTICE OF PUBLIC SALE: Oviedo Towing, Inc. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 08/11/2020, 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.

 

1GYFK66807R189320

2007 CADILLAC

 

Publish:  July 15, 2020

G078

 

 

 

PUBLIC AUCTION

 

2006   CADILAC  DTS   4 DOOR

 

VIN# 1 G 6 K  D 5 7 Y 2 6 U 1 0 5 7 8 0

 

SALE WILL BE HELD AT 10:00am ON 8/3/20 AT

PRITCHETT’S TOWING

1240 S. RONALD REAGAN BLVD LONGWOOD FL. 32750

 

Publish:  July 15, 2020

G079

 

 

 

Advertisement of sale

 

NOTICE IS HEREBY GIVEN that the undersigned intends to sell the Personal Property described below to enforce a Lien imposed on said property under the Florida Self Storage Facility Act. Statues (Section 83.801-83.809).

 

The undersigned will sell at public auction online at www.storagetreasures.com on the 29th of July at 9:00 am, on the premises where said property has been stored and which are located at Guard Space Storage, 100 Ample Ct., 2900 West Airport Boulevard, County of Seminole, State of Florida, the following:

 

Customers Name                         Unit                            

Description of goods

 

 

Kimberly Fetherolf

C5

Miscellaneous Items

Purchases must be paid for at the time of purchase in Certified funds.  All purchased items sold as is, where is, and must be removed at the time of sale.  Sale is subject to cancellation in the event of settlement between owner and obligated party. This is the 1st day of July 2020

 

Publish:  July 15, 22, 2020

G080

 

 

 

FICTITIOUS NAME NOTICE

 

Notice is hereby given that HARRIS BROWNE CONSULTING LLC, owner, desiring to engage in business under the fictitious name of EDGE SMART SOLUTIONS LLC located at  1586 WESCOTT LOOP, WINTER SPRINGS, FL 32708 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:  July 15, 2020

G081

 

 

 

FICTITIOUS NAME NOTICE

 

Notice is hereby given that DENNIS ERIC WYNN, owner, desiring to engage in business under the fictitious name of GOT ONE! FISHING CREW located at  845 GRAND REGENCY PT, UNIT 205, ALTAMONTE SPRINGS, FL 32714 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:  July 15, 2020

G082

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 1030 Douglas Ave., Seminole County, Altamonte Springs, FL 32714 under the Fictitious Name of Douglaston Villas, and that I intend to register said name with the Divisions of Corporations, Tallahassee, Florida, in accordance with the provisions of the Fictitious Name Statues, to-wit: Section 865.09, Florida Statutes 1991.

 

Goldelm at Altamonte Springs

 

Publish:  July 15, 2020

G083

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 185 N. Country Club Rd., Seminole County, Lake Mary, FL under the Fictitious Name of Lily’s Italian Ice and Dairy Bar, and that I intend to register said name with the Divisions of Corporations, Tallahassee, Florida, in accordance with the provisions of the Fictitious Name Statues, to-wit: Section 865.09, Florida Statutes 1991.

 

Gelati Ventures LLC

 

Publish:  July 15, 2020

G084

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 725 W SR 434, STE F, Seminole County, Longwood, Florida  32750 under the Fictitious Name of viajedelujo.com, and that I intend to register said name with the Divisions of Corporations, Tallahassee, Florida, in accordance with the provisions of the Fictitious Name Statues, to-wit: Section 865.09, Florida Statutes 1991.

 

International Interactive Group

 

Publish:  July 15, 2020

G085

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 2331 Mohawk Tr, Seminole County, Maitland, FL 32751 under the Fictitious Name of Woodburn Wellness, and that I intend to register said name with the Divisions of Corporations, Tallahassee, Florida, in accordance with the provisions of the Fictitious Name Statues, to-wit: Section 865.09, Florida Statutes 1991.

 

Woodburn Enterprises

 

Publish:  July 15, 2020

G085A

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 2331 Mohawk Trail, Seminole County, Maitland, FL 32751 under the Fictitious Name of Woodburn Insurance, and that I intend to register said name with the Divisions of Corporations, Tallahassee, Florida, in accordance with the provisions of the Fictitious Name Statues, to-wit: Section 865.09, Florida Statutes 1991.

 

Woodburn Enterprises

 

Publish:  July 15, 2020

G085B

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 2331 Mohawk Trail, Seminole County, Maitland, FL 32751 under the Fictitious Name of Winter Park Health and Life, and that I intend to register said name with the Divisions of Corporations, Tallahassee, Florida, in accordance with the provisions of the Fictitious Name Statues, to-wit: Section 865.09, Florida Statutes 1991.

 

Woodburn Enterprises

 

Publish:  July 15, 2020

G085C

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 2200 Winter Springs Blvd., Seminole County, Oviedo, FL 32765 under the Fictitious Name of InvestHer Way, and that I intend to register said name with the Divisions of Corporations, Tallahassee, Florida, in accordance with the provisions of the Fictitious Name Statues, to-wit: Section 865.09, Florida Statutes 1991.

 

KBH Corporation

 

Publish:  July 15, 2020

G086

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 1403 W. 16th Street, Seminole County, under the Fictitious Name of Pam’s Cleaning Services, and that I intend to register said name with the Divisions of Corporations, Tallahassee, Florida, in accordance with the provisions of the Fictitious Name Statues, to-wit: Section 865.09, Florida Statutes 1991.

 

Pamela Jelks

 

Publish:  July 15, 2020

G087

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 725 Northlake Blvd. #3, Seminole County, Altamonte Springs, FL 32701, under the Fictitious Name of Florida Fresh Microgreens, and that I intend to register said name with the Divisions of Corporations, Tallahassee, Florida, in accordance with the provisions of the Fictitious Name Statues, to-wit: Section 865.09, Florida Statutes 1991.

 

Ethellene Short

 

Publish:  July 15, 2020

G088

 

 

 

IN THE CIRCUIT COURT, IN AND FOR SEMINOLE COUNTY, FLORIDA

 

CASE No. 2017 CA 001256

 

LLOYD OR GAIL P. SVENNEVIG AS TO AN UNDIVIDED 41.24% AND MARCI G. WILLIAMSON AS TO AN UNDIVIDED 58.76%,

 

Plaintiff,

 

vs.

 

RICKEY ANDRA PARKS; UNKNOWN SPOUSE OF RICKEY ANDRA PARKS; CITY OF SANFORD, FLORIDA; JACKIE P. WARD; and UNKNOWN TENANT(S),

 

Defendant.

 

NOTICE OF SALE

 

NOTICE IS HEREBY GIVEN pursuant to a Final Judgment dated July 26, 2018 and Order Granting Motion to Reschedule Foreclosure Sale dated June 8, 2020 and entered in Case No.: 2017 CA 001256 of the Circuit Court in and for Seminole County, Florida, wherein RICKEY ANDRA PARKS; UNKNOWN SPOUSE OF RICKEY ANDRA PARKS; CITY OF SANFORD, FLORIDA; JACKIE P. WARD AND UNKNOWN TENANT(S) are the defendants, that I will sell to the highest and best bidder for cash, at the Clerk of the Circuit Court, Seminole County Courthouse, 301 N. Park Ave., Room S201, Sanford, FL 32771, on August 11, 2020 at 11:00 a.m., the following described real property as set forth in the Final Judgment:

 

Lots 1 and 2, in Block 11, Tier E, of FLORIDA LAND AND COLONIZATION COMPANY LIMITED E.R. TRAFFORDS MAP OF THE TOWN OF SANFORD, according to the Plat thereof, as recorded in Plat Book 1, Page 56 through 64, inclusive, of the Public Records of Seminole County, Florida a/k/a 815 E. 9th Street, Sanford, FL 32771

 

NOTICE

ANY PERSON CLAIMING AN INTEREST IN THE SURPLUS FROM THE SALE, IF ANY,  OTHER THAN THE PROPERTY OWNER AS OF THE DATE OF THE LIS PENDENS MUST FILE A CLAIM WITHIN 60 DAYS AFTER THE SALE.

 

Dated this 10th day of July, 2020.

 

S/ ISAAC MANZO

Isaac Manzo of

Manzo & Associates, P.A.

Florida Bar No. 10639

4767 New Broad Street

Orlando, FL 32814

Telephone 407-514-2692

Facsimile 407-514-2613

 

Publish:  July 15, 22, 2020

G089

 

 

 

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 or Final Judgment. Final Judgment was awarded on August 1, 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 September 8, 2020 at 11:00:00 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 13 day of July, 2020.

 

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:  Jennifer Travieso

FBN:  0641065

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:  July 15, 22, 2020

G090

 

 

 

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

SEMINOLE COUNTY,

FLORIDA

 

CASE NO.: 2017CA001803

 

U.S. BANK, N.A., SUCCESSOR TRUSTEE TO LASALLE BANK NATIONAL ASSOCIATION, ON BEHALF OF THE HOLDERS OF BEAR STEARNS ASSET BACKED SECURITIES I TRUST 2007-HE7, ASSET-BACKED CERTIFICATES SERIES 2007-HE7,

 

Plaintiff,

 

VS.

 

TERRI PUTNIK; UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, SURVIVING SPOUSE, GRANTEES, AS; UNKNOWN TENANT 1 N/K/A CRAIG WALTER; UNKNOWN TENANT 2 N/K/A NICOLE WALTER; GREGORY WALTER; 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

 

Defendant(s).

 

NOTICE OF FORECLOSURE SALE PURSUANT TO

CHAPTER 45

 

NOTICE IS HEREBY GIVEN that sale will be made pursuant to an Order or Final Judgment. Final Judgment was awarded on March 13, 2020 in Civil Case No. 2017CA001803, of the Circuit Court of the EIGHTEENTH Judicial Circuit in and for Seminole County, Florida, wherein, U.S. BANK, N.A., SUCCESSOR TRUSTEE TO LASALLE BANK NATIONAL ASSOCIATION, ON BEHALF OF THE HOLDERS OF BEAR STEARNS ASSET BACKED SECURITIES I TRUST 2007-HE7, ASSET-BACKED CERTIFICATES SERIES 2007-HE7 is the Plaintiff, and TERRI PUTNIK; UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, SURVIVING SPOUSE, GRANTEES, AS; UNKNOWN TENANT 1 N/K/A CRAIG WALTER; UNKNOWN TENANT 2 N/K/A NICOLE WALTER; GREGORY WALTER; 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 September 8, 2020 at 11:00:00 AM EST the following described real property as set forth in said Final Judgment, to wit:

 

THE WEST 57.5 FEET OF LOT 102, SANFORD HEIGHTS ADDITION, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 2, PAGE 62 AND 63, 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 13 day of July, 2020.

 

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:  Jennifer Travieso

FBN: 0641065

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:  July 15, 22, 2020

G091

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA

PROBATE DIVISION

 

Case No: 2020-CP-000782

 

IN RE ESTATE OF

 

CATHERINE MARAVICH HOLT

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of CATHERINE MARAVICH HOLT, deceased, whose date of death was May 16, 2020, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 310 N. Park Ave, Sanford, Florida.  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 July 15, 2020.

 

Signed on July 10, 2020

 

/S/ RICARDO L. CARMONA

 

Ricardo L. Carmona

Attorney for Personal

Representative

Florida Bar No. 0364710

The Carmona Law Firm, P.A.

465 S. Orlando Avenue, Ste 204

Maitland, Florida  32751

Telephone: (407) 478-5970

 

/S/ JESSICA PAYNE

 

JESSICA PAYNE

PERSONAL REPRESENTATIVE

 

Publish:  July 15, 22, 2020

G092

 

 

 

IN THE CIRCUIT COURT FOR

SEMINOLE COUNTY,

FLORIDA

 

PROBATE DIVISION

 

IN RE:  ESTATE OF

 

WILLIAM GRASSO, JR.,

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of WILLIAM GRASSO, JR., deceased, whose date of death was May 9, 2020, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is P.O. BOX 8099, SANFORD, FL 32772. The names and addresses of the personal representative and the personal representative's attorney are set forth below.

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

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

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

NOTWITHSTANDING THE TIME 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 July 15, 2020.

 

CHARLES H. STARK, ESQ.

Attorney for Personal

Representative

Florida Bar No. 622680

CHARLES H. STARK, P.A.

312 N. PARK AVENUE,

SUITE 2-A

WINTER PARK, FL 32789

Telephone: (407) 788-0250

 

DONALD RICHARD

FORTIN, JR.

Personal Representative

1052 BLOOMSBURY RUN

LAKE MARY, FL 32746

 

Publish:  July 15, 22, 2020

G093

 

 

 

IN THE CIRCUIT COURT FOR

SEMINOLE COUNTY,

FLORIDA

PROBATE DIVISION

 

Case No.:

2020-CP-000820

 

IN RE:  Estate of

 

JOSEPH FIGUEROA LEDESMA,

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of JOSEPH FIGUEROA LEDESMA, deceased, whose date of death was April 19, 2019, 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 July 15, 2020.

 

Attorney for Personal Representative:

 

LANCE A. RAGLAND

Florida Bar No. 0122440

Lance A. Ragland, P.A.

2461 W. State Road 426,

Suite 1001

Oviedo, FL 32765

Telephone: 407-542-0633

Fax: 407-366-8149

Main: lance@lraglandlaw.com

Secondary:

debbie@lraglandlaw.com

 

FRANCHESKA MARIE

BURGOS CRUZ

2461 W. State Road 426,

Suite 1001

Oviedo, FL 32765

 

Publish:  July 15, 22, 2020

G094

 

 

 

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

SEMINOLE COUNTY,

FLORIDA

 

CASE NO: 2019-CP-000759

PROBATE DIVISION

 

IN RE: THE ESTATE OF

 

GREGORY LEE HOWE,

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of GREGORY LEE HOWE, deceased, whose date of death was May 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 name and address of each co-personal representative and the co-personal representatives’ attorney are set forth below.

 

All creditors of the decedent and other persons having claims or demands against the decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court WITHIN THE LATER OF THREE (3) MONTHS AFTER THE TIME OF 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 must file their claims with this court WITHIN THREE (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, FLORIDA STATUTES, 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 July 15, 2020.

 

GRACE ANNE GLAVIN,

ESQUIRE

Florida Bar No.: 350605

GRACE ANNE GLAVIN, P.A.

1511 East State Road 434,

Suite 2049

Winter Springs, FL 32708

Phone: (407) 699-1110

Email: attorneygraceglavin@gmail.com

Attorney for Co-Personal

Representatives

 

SANDRA H. BIERWIRTH

Co-Personal Representative

 

RONALD R. HOWE

Co-Personal Representative

 

Publish:  July 15, 22, 2020

G095

 

 

 

IN THE CIRCUIT COURT

OF THE EIGHTEENTH

JUDICIAL CIRCUIT IN AND FOR SEMINOLE COUNTY, FLORIDA

PROBATE DIVISION

Case No. 59-2020-CP-000850

 

IN RE: ESTATE OF

 

GERALDINE K. GENTRY, a/ka

GERALDINE KUESTER

GENTRY,

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of GERALDINE K. GENTRY, deceased, whose date of death was May 7, 2020, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 N. Park Avenue, Sanford, FL 32771. The name and address of the personal representative and the personal representative's attorney are set forth below.

All creditors of the decedent and other persons having claims or demands against 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 July 15, 2020.

 

Attorney for Personal Representative: Personal Representative:

 

Attorneys for Personal

Representative

SKIPPER & SKIPPER, P.A.

Stephen B. Skipper, Esquire FBN:1020025

Sallie D. Skipper, Esquire;

FBN: 970379

5653 Main Street

New Port Richey, FL 34652

(727) 847-0913; Fax: 847-0914

skipper@skiplaw.org; sallie@skiplaw.org

 

Personal Representative

MARK JOSEPH GENTRY

151 Percival Dr.

Cheshire, CT 06410

 

Publish:  July 15, 22, 2020

G096

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA

PROBATE DIVISION

 

File No.  2020-CP-0747

 

Division  Probate

 

IN RE:  ESTATE OF

 

DANIEL W. HAMIEL

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of Daniel W. Hamiel, deceased, whose date of death was November 23, 2019, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 North Park Avenue, Sanford, Florida 32771.  The names and addresses of the 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 July 15, 2020.

 

Tracey Lyn Dettmer

3232 Autumnwood Trail,

Apopka, Florida 32703

 

Respectfully Submitted by:

/s/ Michelle A. Berglund-Harper

Michelle A. Berglund-Harper, Esq.

Florida Bar No. 0084028

MURPHY & BERGLUND PLLC

1101 Douglas Avenue,

Suite 1006

Altamonte Springs, FL 32714

Tel. (407) 865-9553

Fax (407) 865-5742

E-Mail:

Michelle@murphyberglund.com

Secondary E-Mail: Jessica@murphyberglund.com

Attorney for Petitioner

 

Publish:  July 15, 22, 2020

G097