Sorry, you need to enable JavaScript to visit this website.
Prev article
Week 4 FCSL Awards
Next article
Connie Mathis Wynn
Time to read
16 minutes
Read so far

Public Notices: July 29, 2020

July 29, 2020 - 06:00
Posted in:

Notice of Public Sale

 

Notice is hereby given that the undersigned will sell, to satisfy lien of the owner, at public sale by competitive bidding on www.storagetreasures.com ending on August 7th, 2020 at 11:00 am for units located at:

 

Compass Self Storage

2435 West State Road 426

Oviedo, FL 32765

 

Purchases must be made with cash only and paid at the time of sale. All goods are sold as is and must be removed at the time of purchase. Compass Self Storage reserves the right to refuse any bid. Sale is subject to adjournment.

 

The personal goods stored therein by the following may include, but are not limited to general household, furniture, boxes, clothes and appliances.

 

0014- Battle, Alice

0176- Matos, Angel

0362- Azcona, Ignacio

0369- Johnson, Phoebe

0393- Cary, Leslie

151A- Warren, Terri

 

Publish:  July 22, 29, 2020

G128

 

 

 

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

SEMINOLE COUNTY,

FLORIDA.

CASE No. 2018CA001426

 

WILMINGTON TRUST, NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY, BUT SOLELY AS TRUSTEE FOR MFRA TRUST 2015-1,

 

PLAINTIFF,

 

VS.

 

JOHN E. GEARHART A/K/A JOHN GEARHART, ET AL.

 

DEFENDANT(S).

 

NOTICE OF FORECLOSURE SALE

 

NOTICE IS HEREBY GIVEN pursuant to the Final Judgment of Foreclosure dated March 9, 2020 in the above action, the Seminole County Clerk of Court will sell to the highest bidder for cash at Seminole, Florida, on August 25, 2020, at 11:00 AM, at Room S201 of Courthouse - 301 N. Park Ave., Sanford, FL 32771 for the following described property:

Lot 10, less the south 0.32 feet and Lot 9, less the North 49.4 feet, Block D, BRANTLEY HALL ESTATE, according to the Plat thereof, as recorded in Plat Book 13, at Pages 16 and 17, of the Public Records of Seminole County, Florida

Any person claiming an interest in the surplus from the sale, if any, other than the property owner as of the date of the lis pendens must file a claim before the clerk reports the surplus as unclaimed.  The Court, in its discretion, may enlarge the time of the sale.  Notice of the changed time of sale shall be published as provided herein.

 

Tromberg Law Group

Attorney for Plaintiff

1515 South Federal Highway, Suite 100

Boca Raton, FL 33432

Telephone #: 561-338-4101

Fax #: 561-338-4077

Email:

eservice@tromberglawgroup.com

 

By: 

Marie Fox, Esq.

FBN 43909

 

Copies furnished to:

Sanford Herald (via email)

Margaret A. Gearhart a/k/a Margaret Gearhart, 2665 Attleboro Place, Apopka, FL 32703

John E. Gearhart a/k/a John Gearhart, 2665 Attleboro Place, Apopka, FL 32703

Unknown Parties in Possession #1, NKA Sean Erdman, 106 HILLCREST DR, LONGWOOD, FL 32779

Unknown Parties in Possession #2, NKA Vee Erdman, 106 HILLCREST DR, LONGWOOD, FL 32779

Jonathan J. A. Paul, Esq. , 999 Douglas Ave., Suite 3320, Altamonte Springs, FL 32714

Brantley Harbour Homeowner`s Association, Inc., c/o Denisa H. Valdes, PD, R.A., 104 Hillcrest Drive, Longwood, FL 32779

Wells Fargo Bank, N.A., as successor by merger to Wachovia Bank, N.A., c/o Corporation Service Company, Reg. Agent, 1201 Hays Street, Tallahassee, FL 32301

 

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 ADA Coordinator Seminole County, Court Administration at 407-665-4227, fax 407-665-4241 , Seminole Civil Courthouse, 301 North Park Avenue, Suite N301, Sanford, FL 32771 at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711.

 

Publish:  July 22, 29, 2020

G131

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA

PROBATE DIVISION

 

File No.  2020-CP-889

 

IN RE:  ESTATE OF

 

ARNOLD O. LATARE,

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of ARNOLD O. LATARE, deceased, whose date of death was October 31, 2019, is pending in the Circuit Court for Seminole County Florida, Probate Division, the address of which is P.O. Box 8099, Sanford, Florida 32772-8099.  The names and addresses of the 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 22, 2020.

 

Attorney for Personal

Representative:

NORBERTO S. KATZ,

ESQUIRE

Florida Bar No.: 399086

425 West Colonial Drive,

Suite 104

Orlando, Florida  32804

Telephone: (407) 849-7072

Fax: (407) 849-7075

E-Mail: velizkatz@velizkatzlaw.com

Secondary:

rabreu@velizkatzlaw.com

 

Personal Representative:

DOUGLAS LATARE

1358 Patterson Terrace

Lake Mary, Florida 32746

 

Publish:  July 22, 29, 2020

G132

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA

PROBATE DIVISION

 

File No.  2020-CP-884

 

IN RE:  ESTATE OF

 

BLAKE ALLEN

SHENEFIELD,

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of BLAKE ALLEN SHENEFIELD, deceased, whose date of death was May 25, 2020, is pending in the Circuit Court for Seminole County Florida, Probate Division, the address of which is P.O. Box 8099, Sanford, Florida 32772-8099.  The names and addresses of the 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 22, 2020.

 

Attorney for Personal

Representative:

NORBERTO S. KATZ,

ESQUIRE

Florida Bar No.: 399086

425 West Colonial Drive,

Suite 104

Orlando, Florida  32804

Telephone: (407) 849-7072

Fax: (407) 849-7075

E-Mail: velizkatz@velizkatzlaw.com

Secondary:

rabreu@velizkatzlaw.com

 

Personal Representative:

LORI A. SHENEFIELD-

ADAMSON

609 Edward Street

New Smyrna Beach, Florida 32168

 

Publish:  July 22, 29, 2020

G133

 

 

 

PUBLIC NOTICE

SANFORD AIRPORT

AUTHORITY

 

Notice is hereby given that the Sanford Airport Authority will the regular August Board meeting on Tuesday August 4, 2020 at 8:30 a.m., at the Sanford Airport Authority Vigilante room, 2001 Red Cleveland Boulevard, Suite 2129, Sanford, Florida. Information may be obtained by contacting the executive offices during normal business hours at (407) 585-4042.

 

Due to social distancing requirements, the number of individuals allowed in the physical meeting room will be limited in accordance with Executive Orders of the State of Florida and Seminole County.  Pursuant to the Governors Executive Orders and the current state of emergency, members of the public may participate in the meeting by using the online platform of UberConference®.  Interested persons will be able to listen to the meeting telephonically by dialing in to the Uber Conference phone number (407-553-2512) or accessing the URL: - https://www.uberconference.com/flysanford

 

For the duration of the declared state of emergency ordered by Governor DeSantis, public comments in connection with any meeting of the Sanford Airport Authority, including the meeting of August 4, 2020, will be received by email sent to lhunt@osaa.net. Please indicate that the communication is a public comment and the meeting date for which it is intended.  Public comments for the August 4, 2020 meeting that are received by 8:00 a.m. on Tuesday, August 4, 2020 will be read into the record during the meeting and will become part of the permanent record of the meeting.

 

Any public comment that includes a presentation will need to have the presentation submitted via email to lhunt@osaa.net by 12:00 p.m. on Monday, August 3, 2020. If the presentation is not provided timely in advance of the meeting, no guarantee can be made that it will be shown as a part of the meeting or become part of the meeting record.

 

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

 

Diane H. Crews

President & CEO

 

Publish:  July 29, 2020

G161

 

 

 

PUBLIC NOTICE

 

The Early Learning Coalition of Seminole announces a July training session:

 

·  Equity Training Session on Thursday, July 30, 2020 at 1:00 P.M.

 

All Board of Director and Committee meetings are open to the public and allow for public input. This meeting will be held virtually for the Early Learning Coalition of Seminole County, located at 280 Hunt Park Cove Suite 1020, Longwood, FL 32750. For more information or to request an invite to the meeting, please visit the ELCS website at https://www.seminoleearlylearning.org/about-us/board-of-directors-2/ , or contact the Coalition at (407)-960-2460.

 

If a person decides to appeal any decision made by the Board of Directors with respect to any matter considered at such meeting or hearing listed above, he or she will need a record of the proceedings, and that, for such purpose, he or she may need to ensure that a verbatim record of the proceedings is made, which record includes the testimony and evidence upon which the appeal is to be based. As required by Florida statute.

 

Publish:  July 29, 2020

G162

 

 

 

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 08/14/2020, 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.

 

1NXBR32E23Z157529

2003 TOYOTA 4A3AK64F37E053348

2007 MITSUBISHI JA4AD2A36HZ014970

2017 MITSUBISHI

 

Publish:  July 29, 2020

G163

 

 

 

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 08/10/2020, 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.

 

WVWBA71K29W020548

2009 VOLKSWAGEN

 

Publish:  July 29, 2020

G164

 

 

 

 

NOTICE OF PUBLIC SALE: Courtesy Towing, Inc. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 08/12/2020, 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.

 

2006 1FAFP53UX6A180517 FORD

2002 1G8ZH52842Z149973 SATURN

2006 1N4AL11DX6C168132 NISSAN

2007 JTDKB20U977655227 TOYOTA

 

Publish:  July 29, 2020

G165

 

 

 

NOTICE OF PUBLIC SALE: OFF THE CHAIN TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicle on 08/15/2020 8:00 am an auction will take place at 855 E 25th STREET, SANFORD, FL 32771. The vehicles which will be auctioned include:

 

IFTSW21P76EB64355           2006/FORD/F250SD/DARK BLUE

 

NOTICE OF PUBLIC SALE: OFF THE CHAIN TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicle on 08/15/2020 8:00 am an auction will take place at 855 E 25th STREET, SANFORD, FL 32771. The vehicles which will be auctioned include:

 

1FAFP53U15A264191          2005/FORD/TAURUS/SE/4DR/GREEN

 

NOTICE OF PUBLIC SALE: OFF THE CHAIN TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicle on 08/16/2020 8:00 am an auction will take place at 855 E 25th STREET, SANFORD, FL 32771. The vehicles which will be auctioned include:

 

1GDP7C1CX2J515200            2002 GMC T SERIES T8500 WHITE

 

NOTICE OF PUBLIC SALE: OFF THE CHAIN TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicle on 08/16/2020 8:00 am an auction will take place at 855 E 25th STREET, SANFORD, FL 32771. The vehicles which will be auctioned include:

 

5GZER13728J144907              2008/SATURN/OUTLOOK/XE/WHITE

 

NOTICE OF PUBLIC SALE: OFF THE CHAIN TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicle on 08/21/2020 8:00 am an auction will take place at 855 E 25th STREET, SANFORD, FL 32771. The vehicles which will be auctioned include:

 

1GNCS13W0W22145153         1998/CHEVY/BLAZER/LT/RED

 

NOTICE OF PUBLIC SALE: OFF THE CHAIN TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicle on 08/21/2020 8:00 am an auction will take place at 855 E 25th STREET, SANFORD, FL 32771. The vehicles which will be auctioned include:

 

WBAAD1306KED11495              1989/BMW/3-SERIES/325I/WHITE

 

NOTICE OF PUBLIC SALE: OFF THE CHAIN TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicle on 08/22/2020 8:00 am an auction will take place at 855 E 25th STREET, SANFORD, FL 32771. The vehicles which will be auctioned include:

 

JNKBV61F47M815285             2007/INFINITI/G35/X/BLACK

 

Publish:  July 29, 2020

G166

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 08/21/2020, 08:00 am at 2773 Navigator Avenue, Sanford, Florida  32773, pursuant to subsection 713.78 of the Florida Statutes.  ATHENS TOWING AND RECOVERY INC reserves the right to accept or reject any and/or all bids.

 

2010 Acura TSX

VIN# JH4CU2F68AC019256

 

Publish:  July 29, 2020

G167

 

 

 

NOTICE OF PUBLIC SALE

 

On 08/20/2020 at 10:00 AM an auction will take place at A&N Twin Towing, 2681 w 5th street ,Sanford,Fl,32771. The vehicles which will be auctioned include:

 

1GNDX03E92D305665

2002 CHEV

3N1AB51D63L717297

2003 NISS

 

Publish:  July 29, 2020

G168

 

 

 

NOTICE OF PUBLIC SALE

 

On 08/21/2020 at 10:00 AM an auction will take place at A&N Twin Towing, 2681 w 5th street ,Sanford,Fl,32771. The vehicles which will be auctioned include:

 

5NPE34AF2FH036324

2015 HYUN

 

Publish:  July 29, 2020

G169

 

 

 

NOTICE OF STORAGE SALE

 

To satisfy owner's lien for rent due in accordance with Florida Statute, The Self Storage Facility Act section 83.806. Contents of the leased storage units (individuals identified below); including all personal property consisting of miscellaneous household items, furniture, clothing, boxes, and other items will be sold at public auction to the highest bidder or otherwise disposed of. No unit can be entered, you place your bid on what you see once the doors are opened. All spaces and items may not be available on the date of sale. All units are being sold for cash, as is. A $40 cleaning deposit will be taken on all winning bids. Winning bidders agree to take everything from unit within 24 hours. The auction will be held online at:   www.selfstorageauction.com

 

Lockwood Self-Storage

1700 E. Broadway St.

Oviedo, FL 32765

(407) 971-0847

 

Date: August 17, 2020

Time: 10:30 a.m.

 

Tenant Name, Unit #:

 

Spencer, Louise 141

Robertson, Nathan 152

Toney, Daniel 512

Cushman, Tim 590

Geiger, Donald 609

 

Publish:  July 29, August 5, 2020

G170

 

 

 

NOTICE OF PUBLIC SALE

 

In accordance with the provisions of State law, there being due and unpaid charge for which the undersigned is entitled to satisfy an owner and/or manager's lien of the goods hereinafter described and stored at the Life Storage location(s) listed below.

 

And, due notice having been given, to the owner of said property and all parties known to claim an interest therein, and the time specified in such notice for payment of such having expired, the goods will be sold to the highest bidder or otherwise disposed of at a public auction to be held online at www.StorageTreasures.com, which will end on

 

Monday 8-24-2020

@ 10:00 AM.

2650 W. 25th Street

Sanford, FL  32771

407-324-9985

 

Customer Name, Inventory:

 

Louanne Gregg

Hsld gds/Furn/TV/Stereo Equip./Tools/appliances

 

Tracy Davenport

Hsld gds/Furn

 

Priscilla Wilson

Hsld gds/Furn

 

Sabrina Melton

Hsld gds/Furn/TV/Stereo equip./other-ceramic/crystal pieces/picture frames

 

Mollie Laskowski

Hsld gds/Furn

 

A&R Unique Transport LLC

Hsld gds/Furn

 

Publish:  July 29, August 5, 2020

G171

 

 

 

NOTICE UNDER FICTITIOUS NAME STATUTE

NOTICE IS HEREBY GIVEN that the undersigned intend(s) to register with the Florida Department of State, Division of Corporations, pursuant to Section 865.09, Florida Statutes, the fictitious name of Bob Sanders Electric under which the undersigned is (are) engaged in business. The present principal place of business is located at 409 Whitcomb DR Geneva, FL 32732

There are no persons interested in said business other than the undersigned and the interest of the undersigned in said business is as stated below.

Bob Sanders Electric Inc,

Kevin Sanders- Member

 

Publish:  July 29, 2020

G172

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 187 Walnut Crest Run, Seminole County, Sanford, Florida 32771 under the Fictitious Name of Magiscape, 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.

 

Music Mania Events, Inc.

 

Publish:  July 29, 2020

G173

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 146 meadow blvd., Seminole County, Sanford, fl, 32771 under the Fictitious Name of Z Family Aerial Photography & Inspection 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.

 

Wayne R Webster

 

Publish:  July 29, 2020

G174

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 120 East 2nd Street, Seminole County, Chuluota, FL 32766 under the Fictitious Name of Southern Pro Lawn Maintenance, 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.

 

Jonathan Tavares

 

Publish:  July 29, 2020

G175

 

 

 

FICTITIOUS NAME NOTICE

 

Notice is hereby given that CMDSECURITY INC., owner, desiring to engage in business under the fictitious name of CMDREPORTER  located at  1380 YELLOW PINE CT, 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 29, 2020

G176

 

 

 

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

SEMINOLE COUNTY,

FLORIDA

 

CASE NO.

2020-CA-1456-16-W

CIVIL DIVISION: W

 

PAUL V. MELLINI, Successor Trustee of the JENO F. PAULUCCI REVOCABLE TRUST, dated May 1, 1997, as Amended,

 

Plaintiff,

 

vs.

 

MARTHA E. DENMARK, a/k/a MARTHA ELIZABETH DENMARK; MARY EVENELLE DENMARK a/k/a EVENELLE T. DENMARK; D.B. DENMARK a/k/a DANIEL B. DENMARK; PATRICIA STENSTROM, a/k/a PATRICIA STENSTROM AGNEW; THOMAS DENMARK, a/k/a THOMAS EDWIN DENMARK; JEANETTE DENMARK, a/k/a JEANETTE DENMARK SCHNAUSS; and SHARON STENSTROM, a/k/a SHARON STENSTROM BARKER; if alive, or if dead, any unknown spouses, heirs, devisees, grantees, creditors, and all parties claiming interest by, though, under or against a defendant named in this action, and all person having or claiming to have any right, title, or interest in the property herein described,   

 

Defendants.

 

NOTICE OF ACTION

 

To all parties claiming interests by, through, under or against, Defendants, MARTHA E. DENMARK, a/k/a MARTHA ELIZABETH DENMARK; MARY EVENELLE DENMARK a/k/a EVENELLE T. DENMARK and D.B. DENMARK a/k/a DANIEL B. DENMARK, and all other parties having or claiming to have any right, title or interest in and to the property herein described, to wit:

 

LEGAL DESCRIPTION

See Attached Exhibit “1”

 

YOU ARE NOTIFIED that an action to Quiet Title and Adverse Possession filed In the Circuit Court of the Eighteenth Judicial Circuit, In and For Seminole, County, Florida, against the following property in Seminole County, Florida, described in the attached Exhibit “1” has been filed against you. You are required to serve a copy of your written defenses, if any, to it on, Plaintiff’s attorney, Richard N. Milian, P.A., Nelson Mullins Broad and Cassel, 390 N. Orange Avenue, Suite 1400, Orlando, Florida, 32801, Phone: (407) 839-4200, on or before twenty-eight days after 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.

 

WITNESS MY HAND AND SEAL of said Court on the 23rd day of July, 2020.

 

CLERK OF THE CIRCUIT COURT & COMPTROLLER

GRANT MALOY

 

AMANDA HOFFMAN

By:  As Deputy Clerk

 

EXHIBIT “1”

LEGAL DESCRIPTION OF PROPERTY

 

A PORTION OF SECTION 31, TOWNSHIP 19 SOUTH, RANGE 30 EAST, SEMINOLE COUNTY, FLORIDA, MORE PARTICULARLY DESCRIBED AS FOLLOWS:

COMMENCE AT THE NORTHEAST CORNER OF THE NORTHEAST 1/4 OF SAID SECTION 31; THENCE RUN SOUTH 89°32'57" WEST ALONG THE NORTH LINE OF SAID NORTHEAST 1/4 FOR A DISTANCE OF 351.98 FEET; THENCE DEPARTING SAID NORTH LINE RUN SOUTH 00°27'03" EAST FOR A DISTANCE OF 30.00 FEET TO THE SOUTHWEST RIGHT OF WAY INTERSECTION OF WILSON ROAD AND INTERNATIONAL PARKWAY AS RECORDED IN OFFICIAL RECORDS BOOK 3998, PAGE 1751 OF THE PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA AND BEING THE POINT OF BEGINNING; THENCE RUN ALONG THE WESTERLY LINE OF SAID INTERNATIONAL PARKWAY THE FOLLOWING COURSES: SOUTH 00°25'33" EAST FOR A DISTANCE OF 44.99 FEET; THENCE RUN NORTH 89°32'57" EAST FOR A DISTANCE OF 19.99 FEET TO A NON-TANGENT POINT OF A CURVE CONCAVE NORTHWESTERLY WITH A RADIUS OF 1075.92 FEET, A CENTRAL ANGLE OF 48°58'46", THE CHORD OF WHICH BEARS SOUTH 48°28'59" WEST FOR A DISTANCE OF 892.00 FEET; THENCE RUN SOUTHWESTERLY ALONG SAID CURVE FOR AN ARC LENGTH OF 919.75 FEET TO A POINT OF TANGENCY; THENCE RUN SOUTH 72°58'22" WEST FOR A DISTANCE OF 214.15 FEET TO A POINT ON THE NORTHERLY LIMITED ACCESS RIGHT OF WAY LINE OF STATE ROAD 429, ACCORDING TO FLORIDA DEPARTMENT OF TRANSPORTATION RIGHT OF WAY MAP, SECTION 77320; THENCE RUN ALONG SAID NORTHERLY LIMITED ACCESS RIGHT OF WAY LINE THE FOLLOWING COURSES: NORTH 62°17'54" WEST  FOR A DISTANCE OF 394.61 FEET; THENCE RUN NORTH 63°26'29" WEST FOR A DISTANCE OF 23.96 FEET TO A POINT HEREAFTER REFERRED TO AS POINT 'A' AND THE SOUTH LINE OF THE NORTH 500 FEET OF THE WEST 140 FEET OF THE EAST 300 FEET OF THE WEST 1260.5 FEET OF THE NORTH 1780.02 FEET OF SAID NORTHEAST 1/4; THENCE RUN NORTH 89°32'57" EAST ALONG SAID SOUTH LINE FOR A DISTANCE OF 31.76 FEET TO THE EAST LINE OF THE NORTH 500 FEET OF THE WEST 140 FEET OF THE EAST 300 FEET OF THE WEST 1260.5 FEET OF THE NORTH 1780.02 FEET OF SAID NORTHEAST 1/4; THENCE RUN NORTH 00°13'18" WEST ALONG SAID EAST LINE FOR A DISTANCE OF 500.00 FEET TO THE SOUTHERLY RIGHT OF WAY LINE OF SAID WILSON ROAD AS RECORDED IN PLAT BOOK 39, PAGES 36 THROUGH 38 OF SAID PUBLIC RECORDS; THENCE RUN NORTH 89°32'57" EAST ALONG SAID SOUTHERLY RIGHT OF WAY LINE FOR A DISTANCE OF 20.00 FEET TO THE WEST LINE OF THE EAST 140 FEET OF THE WEST 1260.5 FEET OF THE SOUTH 500 FEET OF THE NORTH 525 FEET OF SAID NORTHEAST 1/4; THENCE RUN SOUTH 00°13'18" EAST ALONG SAID WEST LINE FOR A DISTANCE OF 500.00 FEET TO THE SOUTH LINE OF THE EAST 140 FEET OF THE WEST 1260.5 FEET OF THE SOUTH 500 FEET OF THE NORTH 525 FEET OF SAID NORTHEAST 1/4; THENCE RUN NORTH 89°32'57" EAST ALONG SAID SOUTH LINE FOR A DISTANCE OF 140.00 FEET TO THE EAST LINE OF THE EAST 140 FEET OF THE WEST 1260.5 FEET OF THE SOUTH 500 FEET OF THE NORTH 525 FEET OF SAID NORTHEAST 1/4; THENCE RUN NORTH 00°13'18" WEST ALONG SAID EAST LINE FOR A DISTANCE OF 500.00 FEET TO SAID SOUTHERLY RIGHT OF WAY LINE OF WILSON ROAD; THENCE RUN ALONG SAID SOUTHERLY RIGHT OF WAY LINE THE FOLLOWING COURSES: NORTH 89°32'57" EAST FOR A DISTANCE OF 797.44 FEET; THENCE RUN SOUTH 00°27'03" EAST FOR A DISTANCE OF 5.00 FEET; THENCE RUN NORTH 89°32'57" EAST FOR A DISTANCE OF 235.88 FEET TO THE POINT OF BEGINNING.

CONTAINING: 557,935 SQUARE FEET OR 12.81 ACRES OF LAND, MORE OR LESS.

TOGETHER WITH

COMMENCE AT AFORESAID POINT 'A'; THENCE RUN NORTH 63°26'29" WEST ALONG SAID LIMITED ACCESS RIGHT OF WAY LINE OF STATE ROAD 429 FOR A DISTANCE OF 121.25 FEET TO THE POINT OF BEGINNING; THENCE RUN NORTH 63°26'29" WEST FOR A DISTANCE OF 298.95 FEET TO A NON-TANGENT POINT OF A CURVE CONCAVE NORTHEASTERLY WITH A RADIUS OF 4490.00 FEET, A CENTRAL ANGLE OF 01°12'10", THE CHORD OF WHICH BEARS NORTH 62°04'42" WEST FOR A DISTANCE OF 94.26 FEET; THENCE RUN NORTHWESTERLY ALONG SAID LIMITED ACCESS RIGHT OF WAY LINE AND CURVE FOR AN ARC LENGTH OF 94.26 FEET TO A NON-TANGENT POINT LYING ON THE EAST LINE OF THE EAST 150.00 FEET OF THE WEST 610.5 FEET OF THE NORTH 495.66 FEET OF THE NORTHWEST 1/4 OF THE NORTHEAST 1/4 OF SAID SECTION 31; THENCE RUN NORTH 00°13'18" WEST ALONG SAID EAST LINE FOR A DISTANCE OF 264.38 FEET TO THE SOUTHERLY LINE OF SAID WILSON ROAD; THENCE RUN NORTH 89°32'57" EAST ALONG SAID SOUTHERLY RIGHT OF WAY LINE FOR A DISTANCE OF 200.00 FEET; THENCE DEPARTING SAID SOUTHERLY RIGHT OF WAY LINE RUN SOUTH 00°13'18" EAST FOR A DISTANCE OF 267.00 FEET; THENCE RUN NORTH 89°32'57" EAST FOR A DISTANCE OF 150.00 FEET TO THE WEST LINE OF THE NORTH 500 FEET OF THE WEST 140 FEET OF THE EAST 300 FEET OF THE WEST 1260.5 FEET OF THE NORTH 1780.02 FEET OF SAID NORTHEAST 1/4; THENCE RUN SOUTH 00°13'18" EAST ALONG SAID WEST LINE FOR A DISTANCE OF 177.94 FEET TO THE POINT OF BEGINNING.

 

CONTAINING: 84,432 SQUARE FEET OR 1.94 ACRES OF LAND, MORE OR LESS.

 

TOTAL AREA: 642,367 SQUARE FEET OR 14.75 ACRES OF LAND, MORE OR LESS.

 

Publish:  July 29, August 5, 12, 19, 2020

G177

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA

PROBATE DIVISION

 

File No.  2020-CP-000789

 

Division  Probate

 

IN RE:  ESTATE OF

 

MILDRED JANE RUPPE

A.K.A. MILDRED J. RUPPE

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of Mildred Jane Ruppe (also known as Mildred J. Ruppe), deceased, whose date of death was May 14, 2020, 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 29, 2020.

 

Personal Representative:

 

Daniel John Ruppe

282 Cambridge Drive

Longwood, Florida 32779

 

Attorney for Personal

Representative:

/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 29, August 5, 2020

G178