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

Public Notices: Juy 4, 2021

July 03, 2021 - 06:00
Posted in:

IN THE CIRCUIT COURT IN AND FOR SEMINOLE

COUNTY, FLORIDA

 

Case No.: 2019-CA-001833

 

FAIRWINDS CREDIT UNION

 

Plaintiff,

 

vs.

 

GLEN W. TRAVIS; PATRICIA C.

TRAVIS A/K/A PATRICIA A. TRAVIS A/K/A PATRICIA M. TRAVIS; SANDRA L. TRAVIS; PATRICK PARKER TRAVIS; ELIZABETH JEAN TRAVIS-LORD; GLEN W. TRAVIS IV;

ALL UNKNOWN HEIRS; and UNKNOWN TENANT,

 

Defendants.     

 

NOTICE OF SALE

 

NOTICE IS HEREBY GIVEN pursuant to a Final Judgment dated March 18, 2021, entered in Case No. 2019-CA-001833 of the Circuit Court in and for Seminole County, Florida, wherein GLEN W. TRAVIS; PATRICIA C. TRAVIS A/K/A PATRICIA A. TRAVIS A/K/A PATRICIA M. TRAVIS; SANDRA L. TRAVIS; PATRICK PARKER TRAVIS; ELIZABETH JEAN TRAVIS-LORD; GLEN W. TRAVIS IV; ALL UNKNOWN HEIRS; and UNKNOWN TENANT are the Defendants, that the Clerk 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 5, 2021 at 11:00 a.m., the following described real property as set forth in the Final Judgment: Legal:

 

LOT 47, TEE’N GREEN ESTATES, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 13, PAGE 43, PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA.

 

PARCEL ID NO.

33-19-30-501-0000-0470

 

a/k/a 160 Bunker Lane,

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 WITH THE CLERK NO LATER THAN THE DATE THAT THE CLERK REPORTS THE FUNDS AS UNCLAIMED.

   

AMERICAN DISABILITIES ACT OF 1990

Administrative Order No. 10-18

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, Court Administration, 301 N. Park Avenue, Sanford, FL 32771 telephone number (407) 665-4227 at least seven days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven days; if you are hearing impaired, call 711.         

 

CERTIFICATE OF SERVICE

I HEREBY CERTIFY that a true copy of the foregoing has been served on this  23rd day of June, 2021 via email to:

☒ Attorney for Defendant, SANDRA L. TRAVIS, Andrew D. Fitzpatrick, Esq. (Andy@hayneslegalgroup.com)

☒  Attorney for Defendants, PATRICK PARKER TRAVIS and ELIZABETH JEAN TRAVIS-LORD,  Gayle A. Owens, Esq. (go@gayleaowenslaw.com)

☒  Defendant, GLEN W. TRAVIS IV, (gtravisiv@gmail.com)

 

RUSH, MARSHALL, JONES and KELLY, P.A.

Attorneys for Plaintiff

By:   /s/ Roger A. Kelly

Roger A. Kelly, for the firm

Florida Bar No. 284297

Telephone 407-425-5500

Facsimile 407-423-0554

primary email:

rkelly@rushmarshall.com

secondary email: gmenichiello@rushmarshall.com

 

Publish:  June 27, July 4, 2021

F160

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA

PROBATE DIVISION

 

File No.  2021CP000889

 

Division Probate

 

IN RE: ESTATE OF

 

ROBERT WALTER KREUZER

A/K/A ROBERT KREUZER,

 

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 Robert Walter Kreuzer, deceased, File Number 2021CP000889, by the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 North Park Avenue, Sanford, Florida 32771; that the decedent's date of death was April 13, 2021; that the total value of the estate is less than $75,000.00 and that the names and addresses of those to whom it has been assigned by such order are:

 

NAME

Robert Kreuzer Family Trust dated October 22, 1999, as amended and restated February 15, 2012, Kristopher Kreuzer, successor

Trustee

 

ADDRESS

1197 Finley Beach Road

Lewisburg, Tennessee 37091

 

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 June 27, 2021.

 

Attorney for Person Giving

Notice:

 

Regina Rabitaille, Esquire

E-mail Addresses:

regina.rabitaille@nelsonmullins.com, helen.ford@nelsonmullins.com

Florida Bar No. 86469

Nelson Mullins Riley &

Scarborough LLP

390 North Orange Avenue,

Suite 1400

Orlando, Florida 32801

(407) 839-4200

 

Person Giving Notice:

 

Kristopher Kreuzer

1197 Finley Beach Road

Lewisburg, TN 37091

 

Publish:  June 27, July 4, 2021

F161

 

 

 

IN THE CIRCUIT COURT OF THE 18TH JUDICIAL CIRCUIT   

IN AND FOR SEMINOLE COUNTY, FLORIDA

 

PROBATE DIVISION

File No. 2021CP000724

 

IN RE: ESTATE OF

MARIA TERESA VALDIVIA,

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of MARIA TERESA VALDIVIA, Deceased, whose date of death was January 15, 2021, is pending in the Circuit Court for SEMINOLE County, Florida, Probate Division, the address of which is 301 North Park Avenue, 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 June 27, 2021.

 

Attorney for Personal

Representative:

Scott R. Bugay, Esquire

Florida Bar No. 5207

Citicentre, Suite P600

290 NW 165th Street

Miami FL 33169

Telephone: (305) 956-9040

Fax: (305) 945-2905

Primary Email:    

Scott@srblawyers.com

Secondary Email:

angelica@srblawyers.com

 

MILAGROS MIRANDA

Personal Representative

 

Publish:  June 27, July 4, 2021

F162

 

 

 

IN THE EIGHTEENTH

JUDICIAL CIRCUIT COURT,

IN AND FOR SEMINOLE COUNTY, FLORIDA

 

PROBATE DIVISION

FILE/CASE No.

2021 CP 0007620000XX

 

IN RE:  ESTATE OF

 

MICHAEL ELLIS,

Deceased.

 

NOTICE TO CREDITORS

 

The Administration of the estate of Michael Ellis, deceased, whose date of death was April 3, 2021, is pending in the Circuit Court of Seminole County, Florida, Probate Division; File Number 2021 CP 0007620000XX; the address of which is 190 Eslinger Way, Sanford, Florida, 32771.  The name and address of the personal representative and her attorney are set forth below.  The Fiduciary lawyer-client privilege in s. 90.5.5021 FLA. STAT., applies with respect to the personal representative and any attorney employed by the personal representative.

 

All Creditors of the decent and other persons, who have claims or demands against the decedent’s estate, including immature, contingent or unliquidated claims, and who have been served a copy of this notice, 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 who have claims or demands against the decedent’s estate, including unmeasured, 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 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 FIRST PUBLICATION OF THIS NOTICE IS JUNE 27, 2021.

 

Attorney for Personal

Representative:

Barton C. Mercer, Esq.

Guardian Law, PLLC:

FBN:  108565

1065 W. Morse Blvd, Suite 202;

Winter Park, FL 32789

(833) 694-8273

 

Personal Representative:

Kathryn Staats Ellis

510 Little Wekiva Road

Altamonte Springs, FL  32714

 

Publish:  June 27, July 4, 2021

F163

 

 

 

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

SEMINOLE COUNTY,

FLORIDA

 

CASE NO.: 2021-CA-001001

 

JAMES HALKIS AND JAIME HALKIS,

 

Plaintiff,

 

v.

 

BUCKINGHAM-LAKE MARY, L.P.; WILLIAM BRADY; MARIJANA BRADY; MACKENZIE BRADY; UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, ASSIGNEES, TRUSTEES, LIENORS, CREDITORS, AND ALL OTHER PARTIES CLAIMING AN INTEREST BY THROUGH UNDER OR AGAINST SEAN P. BRADY, DECEASED; ANTHONY THORNOCK; LORI THORNOCK; DEUTSCHE BANK NATIONAL TRUST COMPANY ON BEHALF OF FINANCIAL ASSET SECURITIES CORP., SOUNDVIEW HOME LOAN TRUST 2007-WMC1, ASSET BACKED CERTIFICATES, SERIES 2007-WMC1; AND RODNEY D. KEENAN,

 

Defendants.

 

NOTICE OF ACTION

 

To:

MARIJANA BRADY

Address Unknown

 

MACKENZIE BRADY

Address Unknown

 

UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, ASSIGNEES, TRUSTEES, LIENORS, CREDITORS, AND ALL OTHER PARTIES CLAIMING AN INTEREST BY THROUGH UNDER OR AGAINST SEAN P. BRADY, DECEASED

ADDRESS UNKNOWN

 

YOU ARE HEREBY NOTIFIED of the institution of a Complaint by Plaintiff JAMES HALKIS and JAIME HALKIS, against you to Quiet Title and for Adverse Possession to real property located at 2444 Northumbria Dr., Sanford, Florida 32771, and more particularly described as:

 

Lot 311, Buckingham Estates Phase 3 and 4, according to the map or plat thereof, as recorded in Plat Book 65, Page(s) 65 through 68, inclusive, of the Public Records of Seminole County, Florida.

 

PARCEL ID NUMBER: 35-19-29-5RN-0000-3110

 

Including the buildings, appurtenances, and fixtures located thereon

 

has been filed against you and you are required to serve a copy of your written defenses, if any, to it on the Plaintiff’s attorney, whose name and address is:

 

Tracy J. Adams, Esq.

FIDELITY NATIONAL LAW GROUP

Counsel for the Plaintiffs

100 West Cypress Creek Road, Suite 889

Fort Lauderdale, Florida 33309

Telephone: (954) 414-2115

Primary Email Address:

Tracy.Adams@fnf.com

Secondary Email Address:  PleadingsFL@fnf.com

 

on or before August 6, 2021 and to file the original with the clerk of this court either before service on the plaintiffs’ attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the complaint or petition.

 

Grant Maloy

Clerk of the Circuit Court and Comptroller

 

Dated:  June 7, 2021

 

By:  Kory G. Bailey

As Deputy Clerk

 

Publish:  June 13, 20, 27, July 4, 2021

F084

 

 

 

PUBLIC NOTICE

SANFORD AIRPORT

AUTHORITY

 

Notice is hereby given that the Sanford Airport Authority will conduct its July Board meeting on Tuesday July 13, 2021, at 8:30 a.m., in the Vigilante Room, 2001 Red Cleveland Boulevard, Suite 2129, Sanford, Florida.  Information may be obtained by contacting the executive offices during regular business hours at (407) 585-4042.

 

Notice is hereby given that members of the Sanford Airport Authority Board and Staff will attend the Florida Airport’s Council Conference at the Hyatt Regency Jacksonville Riverfront located at 225 E Coastline Dr., Jacksonville, FL 32202 from July 17 to 21, 2021.  Information may be obtained by contacting the executive offices during normal business hours at (407) 585-4042.

 

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 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.

 

Tom Nolan

President & CEO

 

Publish:  July 4, 2021

F184

 

 

 

NOTICE OF PUBLIC SALE: Oviedo Towing, Inc. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 08/13/2021, 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.

 

1FTEW1CB1KFB21255

2019 FORD F150

 

Publish:  July 4, 2021

F185

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 7/27/2021, 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.

 

1997 CHEV

VIN:  1GBKC34J6VJ113235

 

Publish:  July 4, 2021

F186

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 7/27/2021, 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.

 

1998 FORD

VIN:  1FMZU32E2WZB57258

 

Publish:  July 4, 2021

F187

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 7/25/2021, 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.

 

2017 HYUN

VIN:  KMHCT4AEHU368338

 

Publish:  July 4, 2021

F188

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 7/25/2021, 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.

 

1997 HONDA

VIN:  1HGEJ6224VL035670

 

Publish:  July 4, 2021

F189

 

 

 

NOTICE OF PUBLIC SALE:  TRI-COUNTY TOWING, INC. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 07/16/2021, 10:00 am at 195 LYMAN ROAD

CASSELBERRY, FL 32707,

1997 4T1BF22K0VU920451 TOYOTA

20 1FA6P8TH8L5139098 FORD

2003 JTEGH20V730120036 TOYOTA

2007 YV1MS382972291495 VOLVO

2007 4T1BE46K07U080506 TOYOTA

2009 4S3BL616796229260 SUBARU

AND AT 1155 BELLE AVE

WINTER SPGS, FL 32708-1908,

2010 KNAFU6A25A5107824

KIA

2011 5XYKT3A1XBG148128 KIA

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:  July 4, 2021

F190

 

 

 

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.

 

2017 TOYOTA YARIS

VIN# VNKKTUD35HA075690

SALE DATE: 07/19/2021

 

2004 FORD MUSTANG

VIN# 1FAFP406X4F169257

SALE DATE: 07/20/2021

 

Inspection of listed vehicles may be made the day of sale. All vehicles are sold “as is” with no warranty given or implied. C&S Towing Service, Inc. reserves the right to bid.

 

Publish: July 4, 2021

F191

 

 

 

FICTITIOUS NAME

 

Notice is hereby given that ABIGAIL CATHERINE STANKIEWICZ, OWNER, desiring to engage in business under the fictitious name of ACS SPEECH THERAPY located at 6245 LINNEAL BEACH DR, FOREST CITY, FLORIDA 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: July 4, 2021

F192

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 1241 Oranole Rd., Seminole County, Maitland, FL 32751 under the Fictitious Name of Boutique for a Week, 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.

 

Volkman Holdings LLC

 

Publish:  July 4, 2021

F193

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 5637 - 5717 Red Bug Lake Road, Unit 18, Seminole County, Winter Springs, FL 32708 under the Fictitious Name of Chick’nCone, 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.

 

MADNKX CAPITAL PARTNERS LLC

 

Publish:  July 4, 2021

F194

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 499 N STATE ROAD 434, Suite 1013, Seminole County, Altamonte Springs, Florida  32714 under the Fictitious Name of GOLDEN VALUABLE, 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.

 

ARGP GROUP LLC

 

Publish:  July 4, 2021

F195

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 1275 Bennet Drive #119, Seminole County, Longwood, Florida 32750 under the Fictitious Name of Creative Imaging Wraps, 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.

 

Andy Lawniczak

 

Publish:  July 4, 2021

F196

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 3415 W Lake Mary Blvd, #951102, Seminole County, Lake Mary, FL 32795 under the Fictitious Name of Venture Outdoors, 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.

 

Astrid Jackson LLC

 

Publish:  July 4, 2021

F197

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 462 Mohave Terrace, Seminole County, Lake Mary, Florida 32746 under the Fictitious Name of Colonial Windows of Orlando, 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.

 

Colonial Industries of Orlando LLC

 

Publish:  July 4, 2021

F198

 

 

 

NOTICE OF PUBLIC SALE

Notice is hereby given that

the following vessel(s) / Vessel

Trailer(s) will be sold at public auction for storage charges pursuant to FS 328.17 in Seminole County at 11:00 A.M. on the following date(s) at the location(s) below.

1973 BTL HIN# BTL017370173

Owner(s): MARK EDWARD TRIMM

Tenant:  MARK TRIMM

Sale date: 07/28/2021

1987 CRS HIN# CRS6087BL687

Owner(s): SHIRLEY VELEZ OR CLARA NIMIA VELEZ

Tenant:  RIGOBERTO VELEZ

Sale date: 07/30/2021

Sale to be held at Lake Monroe Harbour, Inc.

531 North Palmetto Avenue

Sanford, FL 32771

(407) 322-2910.

Lake Monroe Harbour, Inc.

Reserves the Right to Bid/Reject Any Bid.

 

Publish:  July 4, 11, 2021

F199

 

 

 

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

SEMINOLE COUNTY,

FLORIDA

 

CASE NO.: 2018-CA-003372

 

MAYFAIR MEADOWS HOMEOWNERS ASSOCIATION, INC., a Florida not-for-profit corporation,

 

Plaintiff,

 

vs.

 

DEBRA ANN RILEY, et al.,

 

Defendants.

 

NOTICE OF FORECLOSURE SALE

 

NOTICE is hereby given pursuant to a Final Judgment of Foreclosure and Award of Attorneys Fees and Costs, dated May 27, 2021, and entered in Case Number: 2018-CA-003372, of the Circuit Court in and for Seminole County, Florida, wherein MAYFAIR MEADOWS HOMEOWNERS’ ASSOCIATION, INC. is the Plaintiff, and DEBRA ANN RILEY, UNKNOWN SPOUSE OF DEBRA ANN RILEY, SEMINOLE COUNTY CLERK OF THE COURTS, and ALL UNKNOWN TENANTS/OWNERS, are the Defendants, the Seminole County Clerk of the Court will sell to the highest and best bidder for cash, at the Seminole County Courthouse, 301 N. Park Avenue, Room S201, Sanford, Florida 32771, beginning at 11:00 o’clock A.M. on the 15th day of July, 2021 the following described property as set forth in said Default Final Judgment of Foreclosure and Award of Attorneys Fees and Costs, to-wit:

 

Property Address:

204 Meadow Boulevard,

Sanford, Florida 32771

 

Property Description:

 

Lot 803, Mayfair Meadows, Phase II, according to the map or plat thereof, as recorded in Plat Book 32, Pages 55 through 58, inclusive, of the Public records of Seminole County, Florida.

 

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, Diana Stewart, at the Seminole County Courthouse, 301 North Park Avenue, Suite N301, Sanford, Florida 32771, Telephone (407) 665-4227 within two (2) working days of your receipt of this Notice.  If you are hearing impaired call (800) 955-8771; if you are voice impaired, call (800) 955-8770.

/s/ John L. Di Masi

John L. Di Masi

Florida Bar No.: 0915602

Patrick J. Burton

Florida Bar No.: 0098460

Toby Snively Florida Bar No.: 0125998

Christopher Bertels

Florida Bar No.: 0098267

Alicia S. Perez Florida Bar No.: 0091930

Brian S. Hess Florida Bar No.: 0725072

LAW OFFICES OF

JOHN L. DI MASI, P.A.

801 N. Orange Avenue,

Suite 500

Orlando, Florida 32801

Ph (407) 839-3383

Fx (407) 839-3384

Primary E-Mail:

jdlaw@orlando-law.com

Attorneys for Plaintiff

 

Certificate of Service

 

I HEREBY CERTIFY that a true and correct copy of the foregoing has been furnished via U.S. Mail to the following this 28th day of June, 2021.

 

Debra Ann Riley

204 Meadow Boulevard

Sanford, Florida 32771

 

All Unknown Tenants/Owners

204 Meadow Boulevard

Sanford, Florida 32771

 

Unknown Spouse of

Debra Ann Riley

204 Meadow Boulevard

Sanford, Florida 32771

 

Susan E. Dietrick, Esq.

P.O. Box 8099

Sanford, Florida 32772

sedservice@seminoleclerk.org

Attorney for Defendant, Seminole County Clerk of Court

 

/s/ John L. Di Masi

John L. Di Masi, Esq.

 

Publish:  July 4, 11, 2021

F200

 

 

 

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

SEMINOLE COUNTY,

FLORIDA

 

Case no. 2020CA002925

 

HOME SOLUTION

INVESTMENT LLC,

 

Plaintiff,

 

v.

 

SHANA BUSH,

 

Defendant.

 

NOTICE OF ACTION

 

TO: 

SHANA BUSH, Defendant

137 Scott Dr.

Sanford, FL 32771

 

YOU ARE NOTIFIED that an action for the specific performance of a contract for the sale of the following real property in Seminole County, Florida:

 

Lot 15, Block G, WASHINGTON OAKS SECTION ONE, according to the Plat thereof as Recorded in Plat Book 16, Pages 7 and 8, of the Public Records of Seminole County, Florida

 

also known as 137 Scott Dr., Sanford, FL 32771

 

has been filed against you and that you are required to serve a copy of your written defenses, if any, to it on Wesley T. Dunaway, Esq., Plaintiff’s attorney, whose address is 618 E. South St., Ste. 500, Orlando, FL 32801, phone number 407-603-6652 on or before August 16, 2021 and file the original with the Clerk of this Court at 301 N Park Ave., Sanford, FL 32771 before service on Plaintiff or immediately thereafter. If you fail to do so, a Default may be entered against you for the relief demanded in the Complaint.

 

WITNESS my hand and the seal of this Court on the 22nd day of June, 2021.

 

Grant Maloy

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

 

BY:  KORY G. BAILEY

AS DEPUTY CLERK OF COURT

 

Publish:  July 4, 11, 18, 25, 2021

F201

 

 

 

IN AND FOR CIRCUIT COURT OF THE EIGHTEENTH

JUDICIAL CIRCUIT IN AND FOR SEMINOLE  COUNTY, FLORIDA      

CIVIL DIVISION

 

CASE NO.:  20-CA-2001

 

VELOCITY COMMERCIAL CAPITAL, LLC a California

limited liability company,

 

Plaintiff,

 

vs.

 

JEFFEREY ALLEN MCCARRELL, an individual; MARDER FAMILY INVESTMENTS, LLC, a Florida limited liability company; and UNKNOWN

TENANT(S)/ OWNER(S)/ SPOUSE(S) IN POSSESSION,

 

Defendants.

 

NOTICE OF ACTION

 

TO:

Jefferey Allen McCarrell

1216 Chichester Street

Orlando, Florida 32803

 

YOU ARE NOTIFIED that a foreclosure action on the following properties located in Seminole County, Florida have been filed against you:

 

LEGAL DESCRIPTION

 

From the Southeast corner of the Northeast 1/4 of the Northwest 1/4 of the Southeast 1/4 of Section 22, Township 21 South, Range 32 East, Seminole County, Florida; run S 89°55'00” W along the South line of said Northeast 1/4 of the Northwest 1/4 of the Southeast 1/4, 328.87 feet for a Point of Beginning; continue thence S 89°55'00” W along said South line 338.29 feet to the Southwest corner of said Northeast 1/4 of the Northwest 1/4 of the Southeast 1/4; run thence N 00°04'09” E, along the West line of said Northeast 1/4 of the Northwest 1/4 of the Southeast 1/4, 27.10 feet to a point on a curve, said curve being on the Southerly Right-of-Way line of Brumley Road and being concave to the North having a radius of 576.66 feet, a chord of 155.686 feet and a chord bearing of N 52°57'16” E, run Northeasterly along the arc of said curve through a central angle of 15°30'58” an arc distance of 158.163 feet; run thence N 45°91’47” E, along said Southerly Right-of-Way line 98.94 feet to a curve in said Southerly Right-of-Way, concave to the South and having a radius of 467.64 feet; run thence Northeasterly along the arc of said curve through a central angle of 21°13'11”, an arc distance of 173.192 feet; run thence S 00°19'41” E leaving said Southerly Right-of-Way line, 286.62 feet to the Point of Beginning.

 

Together with easement rights for access to Lake Kiwanis as described in O. R. Book 4523, Page 1133, Public Records of Seminole County, Florida.

 

Property Address: 1415 Brumley Road, Chuluota, Florida 32766-9010.

 

You are required to file written defenses with the Clerk of this Court and to serve a copy within thirty (30) days after first publication of this notice (within 30 days), on Paul A. Giordano, Esq., Attorney for Plaintiff, whose address is Roetzel & Andress, 2320 First Street, Suite 1000, Fort Myers, Florida 33901; otherwise, a default will be entered against you for the relief demanded in the Complaint.

 

WITNESS my hand and seal of the Court on the 17 day of June, 2021.

 

Grant Maloy

Clerk of the Court and

Comptroller

 

BY;  Kory G. Bailey

Deputy Clerk                                     

 

Publish:  July 4, 11, 2021

F202

 

 

 

 

IN THE CIRCUIT COURT OF THE EIGHTEENTH

JUDICIAL CIRCUIT IN AND FOR SEMINOLE

COUNTY, FLORIDA

 

PROBATE DIVISION

File No. 2021-CP-000797

 

IN RE:  ESTATE OF

 

ROY EDWIN TEMPLETON, JR.,

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of Roy Edwin Templeton Jr, deceased, whose date of death was March 22, 2021, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 North Park Avenue, 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 July 4, 2021.

 

Hector M. de Jesus, Esq.

Attorney for Stephen Templeton

Florida Bar Number: 0020634

DE JESUS LAW GROUP LLC

500 E. New York Ave., Suite 101

DeLand, Florida  32724

Telephone: (833) 358-7878

E-Mail:

hector@dejesuslawgroup.com

Secondary:

jocelyn@dejesuslawgroup.com

 

Stephen Templeton, Petitioner

7085 Carrickbend Lane

Orlando, FL 32819

 

Publish:  July 4, 11, 2021

F203

 

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA

PROBATE DIVISION

 

File No.  2021-CP-000995

 

Division  PROBATE

 

IN RE:  ESTATE OF

 

HARRIET JO-ANN MANIS

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of Harriet Jo-Ann Manis, deceased, whose date of death was November 28, 2020, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 190 Eslinger Way, 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 July 4, 2021.

 

Attorney for Personal

Representative:

/s/Trimeshia L. Smiley/

Trimeshia L. Smiley, Esq.

FL Bar No. 0117566

The Probate Pro, a division of Darren Findling Law Firm, PLC

580 Rinehart Road, Suite 100

Lake Mary, Florida 32746

Phone: 407-559-5480

Email:

Trimeshia@TheProbatePro.com

 

Personal Representative:

/S/Melissa Perlman

Melissa Perlman

1415 North Campbell Ave

Apt. 2

Chicago, Illinois 32708

 

Publish:  July 4, 11, 2021

F204

 

 

 

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

SEMINOLE COUNTY,

FLORIDA

 

PROBATE DIVISION

FILE NO.: 2021-CP-000814

 

IN RE:    ESTATE OF

 

THEODORE WALTER BECKER,       

Deceased.

 

NOTICE TO CREDITORS

 

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

 

The administration of the estate of THEODORE WALTER BECKER, deceased, File Number 2021-CP-000814, 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 July 4, 2021.

 

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: charlese@fgfatlaw.com

 

RICHARD BECKER

358 Twelve Oaks Drive

Winter Springs, FL 32708

 

Publish:  July 4, 11, 2021

F205

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA

PROBATE DIVISION

 

File No.  2021 CP 874

Division B

 

IN RE:  ESTATE OF

 

KATHLEEN A. MACHIA

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of KATHLEEN A. MACHIA, deceased, whose date of death was August 8, 2020, is pending in the Circuit Court for SEMINOLE County, Florida, Probate Division, the address of which is PO Box 8099, Sanford, FL 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 4, 2021.

 

Attorney for Personal Representative:

 

W. KYLE THOMPSON

Attorney

Florida Bar Number: 0124262

Rider & Thompson, P.A.

13 N Oak Ave

Lake Placid, FL  33852

Telephone: (863) 465-1111

Fax: (863) 465-8100

E-Mail:

riderthompson@riderthompsonlaw.com

 

Personal Representative:

 

HEATHER ANN MACHIA

184 Riverbend Dr

Altamonte Springs, Florida 32714

 

Publish:  July 4, 11, 2021

F206

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA

PROBATE DIVISION

 

File No. 2021-CP-000678

Division 18

 

IN RE: ESTATE OF

MEL DANIEL HALL                            

a/k/a MEL D. HALL

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of MEL DANIEL HALL also known as MEL D. HALL, deceased, whose date of death was April 6, 2021, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is P.O. Box 8099, 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 4, 2021.

 

Attorney for Personal Representative:

 

Michael A. Pyle

Email Address:

mikep@pylelegal.com

Secondary Email: probate@pyelegal.com

Florida Bar No. 373346

PYLE, DELLINGER & DUZ, PLLC

1655 N. Clyde Morris Blvd.,

Ste 1

Daytona Beach, FL 32117

 

Personal Representative:

 

SHERRY K. CLIFTON

2134 Pope Avenue

South Daytona, Florida 32119

 

Publish:  July 4, 11, 2021

F207

 

 

 

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

SEMINOLE COUNTY,

FLORIDA

 

CASE NO. 2021-CP-000509

PROBATE DIVISION

 

IN RE: THE ESTATE OF

 

MARY S. MCELWAIN,

a/k/a MARIE STANKIEWICZ MCELWAIN,

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of MARY S. MCELWAIN a/k/a MARIE STANKIEWICZ MCELWAIN, deceased, whose date of death was August 23, 2020, 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 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 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 4, 2021.

 

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: graceanne22@msn.com

Attorney for Personal Representative

 

JONATHAN FRANKLIN ROBERSON

Personal Representative

 

Publish:  July 4, 11, 2021

F208

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA             

PROBATE DIVISION

 

File No. 2021-CP-999

 

IN RE:  ESTATE OF

 

DANIEL HOSACK

a/k/a DANIEL EDWARD

HOSACK

a/k/a DANIEL E. HOSACK,

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of DANIEL HOSACK, a/k/a DANIEL EDWARD HOSACK, a/k/a DANIEL E. HOSACK, deceased, File Number 20210-CP- 999 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: July 4, 2021.

 

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

 

RICHARD HOSACK,

Personal Representative

 

Publish:  July 4, 11, 2021

F209

 

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA

PROBATE DIVISION

 

File No.  2021-CP-000920

 

IN RE:  ESTATE OF

 

GEORGE JAMES VIELE,

A/K/A GEORGE J. VIELE,

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of GEORGE JAMES VIELE, A/K/A GEORGE J. VIELE, deceased, whose date of death was April 25, 2021, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 N. Park Avenue, Sanford, Florida 32771. The names and addresses of the personal representative and the personal representative's attorney are set forth below.

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

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

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

NOTWITHSTANDING THE TIME 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 4, 2021.

 

Signed on the 3rd day of June, 2021.

 

NORMA STANLEY, ESQUIRE

Florida Bar Number: 0778450

Attorneys for Personal

Representative

Lowndes, Drosdick, Doster,

Kantor & Reed, P.A.

215 North Eola Drive

P.O. Box 2809

Orlando, Florida  32802-2809

Telephone: (407) 843-4600

Fax: (407) 843-4444

E-Mail:

norma.stanley@lowndes-law.com

Secondary E-Mail: gail.andre@lowndes-law.com

 

SANDRA D. VIELE

Personal Representative

301 Carolyn Drive

Oviedo, Florida 32765

 

Publish:  July 4, 11, 2021

F210

 

 

 

IN THE EIGHTEENTH JUDICIAL CIRCUIT COURT

IN AND FOR SEMINOLE COUNTY, FLORIDA

PROBATE DIVISION

 

CASE NO.:  2021-CP-00971

 

DIVISION:  Probate

 

IN RE:  ESTATE OF BLANCA IRIS CINTRON,

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of BLANCO IRIS CINTRON, deceased, whose date of death was June 29, 2020, 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 attorneys 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 THREE (3) MONTHS AFTER THE TIME 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 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 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 4, 2021.

 

Attorneys for Personal

Representative:

 

/s/ Clayton T. Miller                                                   

Clayton T. Miller

Florida Bar No.:  047094

Email: clayton@ivanlawgroup.com

2d Email:

emily@ivanlawgroup.com

Robert Daugustinis

Florida Bar No.:  106914

Email: rob@ivanlawgroup.com

Ivan & Daugustinis, PLLC

5150 Belfort Road, Bldg. 200

Jacksonville, Florida 32256

Telephone: 904-395-2395

Fax: 904-475-2121

 

Personal Representative:

 

Christopher R. Aponte

610 Semoran Boulevard

Apartment 3

Winter Park, Florida 32792

 

Publish:  July 4, 11, 2021

F211

 

 

 

IN THE CIRCUIT COURT IN AND FOR SEMINOLE

COUNTY, FLORIDA

 

PROBATE DIVISION

 

CASE NO.  2021-CP-000777

 

IN RE: ESTATE OF

 

ALEXANDER JOSE HOMEN

A/K/A ALEXANDER JOSE HOMEM

 

Deceased.

 

NOTICE TO CREDITORS

The administration of the estate of ALEXANDER JOSE HOMEN a/k/a ALEXANDER JOSE HOMEM, File Number 2021-CP-000777, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 N. Park Avenue, Sanford, FL 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 including unmatured, contingent or unliquidated claims, on whom a copy of this notice is served within three months 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 the 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 NOT SO FILED WILL BE FOREVER BARRED.

 

The date of the first Publication of this notice is July 4, 2021.

 

Personal Representative:

Laura Judith Galligan

34 Ocean Avenue

Warwick, RI 02889

Attorney For Personal

Representative

Marvin L. Beaman, Jr., Esq.

Florida Bar No. 122321

MARVIN L. BEAMAN, JR., P.A

605 N. Wymore Road

Winter Park, Florida 32789-2893

Tel. 407-628-4200

Fax 407-740-8402

mbeamanpa@aol.com

 

Publish:  July 4, 11, 2021

F212

 

 

 

 

IN THE CIRCUIT COURT FOR

SEMINOLE COUNTY, FLORIDA

 

PROBATE DIVISION

 

File No.  2021-CP-000671

 

IN RE:  ESTATE OF

 

MARK S. QUINTON,

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of MARK S. QUINTON, deceased, whose date of death was February 17, 2021, 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 4, 2021.

 

CHARLES H. STARK, ESQ.

Attorney for Personal

Representative

Florida Bar No. 622680

CHARLES H. STARK, P.A.

941 W. MORSE BLVD.,

SUITE 100

WINTER PARK, FL 32789

Telephone: (407) 788-0250

 

SEAN M. QUINTON

Personal Representative

141 HELMSWOOD CIRCLE

MARIETTA, GA 30064

 

Publish:  July 4, 11, 2021

F213

 

 

 

 

Seminole State College of Florida

100 Weldon Boulevard

Sanford, Florida 32773

407-708-2363

 

NOTICE OF INTENT TO ADOPT, AMEND OR REPEAL RULE(S)

 

The College hereby gives notice of the intent to adopt, amend or repeal the following rule(s):

 

Rule #: Policy 1.270

 

Rule Title: Southern Association of Colleges and Schools Substantive Change Compliance

 

Purpose and Effect: The proposed revisions to the policy codify new requirements from SACSCOC.

 

Rulemaking Authority: Florida Statutes Sections 1001.64

 

Laws Implemented: Florida Statutes Sections 1001.64

 

Date / Time / Location of Intended Action: The BOT will take action regarding the rule(s) noticed herein at its regularly scheduled meeting on August 16, 2021, 2:00 p.m., Room W200, Sanford / Lake Mary Campus.

 

A Notice of Rule Development was published in the Sanford Herald on June 27, 2021.  A preliminary draft of this Policy may be obtained without cost by contacting the Office of Legal Affairs at the above address.  A public hearing on the proposed rule(s) may be requested in writing within 21 days of this notice.  The written request must be filed on or before the 21st day in the Office of Legal Affairs at the address provided herein.

 

Any other College rule(s) which reference(s) the rule noticed herein shall be interpreted and enforced consistent with the new / revised rule upon its final adoption (unless otherwise indicated in the referencing rule(s)).

 

Publish: July 4, 2021

F182

 

 

 

 

 

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, June 28, 2021, to consider first reading of Ordinance No. 4614 and

  on Monday, July 12, 2021, to consider the adoption of Ordinance No. 4614, annexing property generally described as follows:

 

0.27 acre(s) between Southwest Road and W. 18th Street and between Roosevelt Avenue and Tangerine 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 407.688.5012 at least 48 hours in advance of the meeting.

 

Advice to the public:  If a person decides to appeal a decision made with respect to any matter considered at the above meeting or hearing, he or she may need a verbatim record of the proceedings, including the testimony and evidence, which record is not provided by the City of Sanford.  (FS 286.0105)

 

Traci Houchin, MMC, FCRM

City Clerk

 

Publish: June 27, July 4, 2021

F164

 

 

 

Seminole State College of Florida

100 Weldon Boulevard

Sanford, Florida 32773

407-708-2363

 

NOTICE OF INTENT TO ADOPT, AMEND OR REPEAL RULE(S)

 

The College hereby gives notice of its intent to adopt, amend or repeal the following rule(s):

 

Rule #: See chart of Completed Procedures 2020/2021 included with this Notice

 

Rule Title: See chart of Completed Procedures 2020/2021 included with this Notice

 

Purpose and Effect: The District Board of Trustees (BOT) of the Seminole State College of Florida (the College) has authorized the President of the College to promulgate procedures to ensure compliance with legal requirements as well as ensure efficient and effective operations. The process for “adopting, amending, and/or deleting procedures” is codified in College Procedure 1.0100. The attached chart lists the procedures approved by the President for 2020-2021. Section 120.52(16), Florida Statutes, defines agency rules to include both “policies and procedures”.

 

Summary: The proposed Procedures will codify internal processes to ensure efficient and effective College operations in the noted areas.

 

Rulemaking Authority: F.S. 1001.64

Laws Implemented: Chapters 1000 through 1013, Florida Statutes, the “Florida K-20 Education Code,” and other statutes as may be specifically identified in the rule(s).

 

Date / Time / Location of Intended Action: The BOT will take action regarding the rule(s) noticed herein at its regularly scheduled meeting on August 16, 2021, 2:00 p.m., Room W200, Sanford / Lake Mary Campus or via communications media technology as set forth in the meeting notice.

 

A Notice of Rule Development was published in the Sanford Herald on June 27, 2021.  A copy of the proposed rule(s) and other background information may also be found on the College’s website at: https://www.seminolestate.edu/about/public-notices/.  A public hearing on the proposed rule(s) may be requested in writing within 21 days of this notice.  The written request must be filed on or before the 21st day in the Office of Legal Affairs at the address provided herein.

 

Any other College rule(s) which reference(s) the rule noticed herein shall be interpreted and enforced consistent with the new / revised rule upon its final adoption (unless otherwise indicated in the referencing rule(s)).

 

Completed Procedures - 2020/2021

Number Title

1.0601 Resolving Sexual Harassment Grievances Under Title IX

1.0900 Standing Institutional Committees

1.1200 Communicable Diseases

2.0550 Teaching Faculty (NEW)

2.1800 Separation of Employment (NEW)

3.0100 Admissions to College

3.0200 Evaluation of Transfer Credit

3.0210 Transfer Credit From Non-Regionally Accredited U.S.

Institutions

3.0220 Acceleration for Program Completion

3.0230 Transfer Credit From International Partner Institutions

3.0300 Financial Aid Information

3.0510 Student Organizations

4.0305 Institutional Credit by Exam

4.0600 Changes of Curriculum

5.0700 P-Card Manual

7.0130 Email and Official College Electronic Communication

Use

7.0200

Inactivation of Access to Information Technology Systems for

Terminating Employees

1.0900.3 Equity Committee

1.0900.5 Curriculum Committee

3.XXXX Student Travel

1.0900.21 Sustainability Committee

1.1600 Public Records

2.0010 Flexible Work Arranements

1.0900.3 Equity Committee

(Change due to School Name Change)

1.0900.4 Council to Coordinate Standing Committees

(Change due to School Name Change)

1.0900.5 Curriculum Committee

(Change due to School Name Change)

1.0900.6 Technology Advisory Committee

(Change due to School Name Change)

1.0900.9 Technology Enhanced Learning Committee

(Change due to School Name Change)

1.0900.19 Academic Calendar Committee

(Change due to School Name Change)

1.0900.22 Speaker Series Committee

(Change due to School Name Change)

1.2000 Emergency Response Team

(Change due to School Name Change)

4.0400 Course Subsitutions

4.0300 Student Academic Concerns and Grade Appeals

1.7000 Reporting Substantive Changes

3.0610 Student Attendance

4.0304 Grade Reporting and Compliance

4.0307 Assignment of Grade of Incomplete

4.0900 Faculty Recording of Student Attendance

 

Publish: July 4, 2021

F183