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

Public Notices: May 16, 2021

May 15, 2021 - 06:00
Posted in:

PUBLIC SALE

 

"Magnolia Self Storage shall conduct a public sale on the following spaces on STORAGEAUCTIONS.COM ending on Wednesday, June 2, 2021 at 11:00 AM"

 

Unit 454 H Mono ; Unit is said to contain: side step bumpers, file cabinets, heater, cooler, pressure washer, fan, hub caps, tool cart, gas cans..

 

Publish: May 9, 16, 2021

E038

 

 

 

IN THE CIRCUIT COURT OF THE 18TH JUDICIAL CIRCUIT

IN AND FOR SEMINOLE COUNTY, FLORIDA

CIVIL DIVISION

 

CASE NO. 2020CA002588

 

THE BANK OF NEW YORK MELLON, FKA THE BANK OF NEW YORK, AS SUCCESSOR-IN-INTEREST TO JPMORGAN CHASE BANK, N.A. F/K/A JPMORGAN CHASE BANK, AS TRUSTEE FOR STRUCTURED ASSET MORTGAGE INVESTMENTS II INC., BEAR STEARNS ALT-A TRUST, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2005-3,

 

Plaintiff,

 

vs.

 

JOHNY J. TALAA A/K/A JOHNY TALAA; ET AL.,

 

Defendants.

 

NOTICE OF FORECLOSURE SALE

 

NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated May 3, 2021, and entered in Case No. 2020CA002588, of the Circuit Court of the 18th Judicial Circuit in and for Seminole County, Florida. THE BANK OF NEW YORK MELLON, FKA THE BANK OF NEW YORK, AS SUCCESSOR-IN-INTEREST TO JPMORGAN CHASE BANK, N.A. F/K/A JPMORGAN CHASE BANK, AS TRUSTEE FOR STRUCTURED ASSET MORTGAGE INVESTMENTS II INC., BEAR STEARNS ALT-A TRUST, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2005-3 is Plaintiff and JOHNY J. TALAA A/K/A JOHNY TALAA, WILMA R. TALAA A/K/A WILMA TALAA, CATHERINE K. TALAA A/K/A CATHERINE TALAA A/K/A CATHERINE TALAA-WYATTE,  KENNETH S. TALAA A/K/A KENNETH TALAA, MELISSA E. MARENGO, CORNICHE TOWNHOMES HOMEOWNERS ASSOCIATION, INC. A/K/A CORNICHE TOWNHOMES ASSOCIATION, INC., BANK OF AMERICA, N.A., UNITED STATES OF AMERICA DEPARTMENT OF THE TREASURY, are defendants. The Clerk of the Court will sell to the highest and best bidder for cash at the Seminole County Courthouse, 301 N Park Avenue, Room S-201, Sanford, FL 32771, at 11:00 AM, on June 17, 2021 the following described property as set forth in said Final Judgment, to wit:

 

LOT 44, CORNICHE TOWNHOMES (A REPLAT), ACCORDING IN THE PLAT THEREON AS RECORDED IN PLAT BOOK 62, PAGE 28, OF THE PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA.

 

a/k/a 199 Sterling Springs Lane, Altamonte Springs, FL 32714

 

DATED this 6 day of May, 2021.

 

Heller & Zion, LLP

Attorneys for Plaintiff

1428 Brickell Avenue, Suite 600

Miami, FL 33131

Telephone: (305) 373-8001

Facsimile: (305) 373-8030

Designated email address: mail@hellerzion.com

 

By: Fran E. Zion, Esquire

Florida Bar No.: 749273

Alexandra J. Sanchez, Esquire

Florida Bar No.: 154423

 

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.

 

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, Diana Stewart, at the Seminole County Courthouse, 301 North Park Avenue, Suite N301, Sanford, Florida 32771, telephone no. 407-665-4227 within two (2) working days of your receipt of this notice, if you are hearing or voice impaired, call 1-800-955-8771.

 

Publish:  May 9, 16, 2021

E048

 

 

 

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

SEMINOLE COUNTY,

FLORIDA.

CASE No. 2020CA000940

 

CITIBANK, N.A., AS TRUSTEE, IN TRUST FOR REGISTERED HOLDERS OF WAMU ASSET-BACKED CERTIFICATES WAMU SERIES 2007-HE3 TRUST,

 

PLAINTIFF,

 

VS.

 

ARACELLY PARRA, ET AL.

 

DEFENDANT(S).

 

NOTICE OF FORECLOSURE SALE

 

NOTICE IS HEREBY GIVEN pursuant to the Final Judgment of Foreclosure dated May 4, 2021 in the above action, the Seminole County Clerk of Court will sell to the highest bidder for cash at Seminole, Florida, on June 8, 2021, at 11:00 AM, at Room S201 of Courthouse - 301 N. Park Ave., Sanford, FL 32771 for the following described property:

Lot 11, St. Johns Village 2nd Revision, according to the plat thereof as recorded in Plat Book 10, Pages 71 and 72, 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, Morris & Poulin, PLLC

Attorney for Plaintiff

1515 South Federal Highway, Suite 100

Boca Raton, FL 33432

Telephone #: 561-338-4101

Fax #: 561-338-4077

Email: eservice@tmppllc.com

 

By: Marlon Hyatt, Esq.

FBN 72009

 

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:  May 9, 16, 2021

E049

 

 

 

IN THE CIRCUIT COURT OF THE 18TH JUDICIAL CIRCUIT,

IN AND FOR SEMINOLE COUNTY, FLORIDA

 

GENERAL JURISDICTION

DIVISION

 

Case No. 2020-CA-002801

 

HANCOCK WHITNEY BANK, formerly known as WHITNEY BANK, a Mississippi state chartered bank, formerly known as HANCOCK BANK, a Mississippi state chartered bank, as assignee of the FDIC as receiver for Peoples First Community Bank, a Florida banking corporation

Plaintiff,

 

vs.

 

ESTATE OF LEONARD J. STEFANO, and all parties claiming interests through the estate, including any unknown spouse, heirs, devisees, grantees, creditors, or other claimants, JILL-MARIE STEFANO, individually and as Personal Representative of the Estate of Leonard J. Stefano, JORDANA NICOLE STEFANO, an individual, RAMBLEWOOD CONDOMINIUM ASSOCIATION OF ALTAMONTE SPRINGS, INC., a Florida corporation not for profit, CITIBANK, N.A., UNKNOWN TENANT, LESSEE OR CONTRACTOR IN POSSESSION NO. 1, and UNKNOWN TENANT, LESSEE OR CONTRACTOR IN POSSESSION NO. 2

Defendants.

 

NOTICE OF ACTION

 

TO:  ESTATE OF LEONARD J. STEFANO, and all parties claiming interests through the estate, including any unknown spouse, heirs, devisees, grantees, creditors, or other claimants (last known address of LEONARD STEFANO: 899 Jonathan Way, Altamonte Springs, FL 32701)

 

JILL-MARIE STEFANO, individually and as Personal Representative of the Estate of Leonard J. Stefano (last known address:  5726 Zane Ave. North, Minneapolis MN 55429)

 

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

 

Unit 46A, RAMBLEWOOD CONDOMINIUM, a Condominium according to Plat Book 19, Page 54, of the Public Records of Seminole County, Florida, and subject to the reservations, restrictions and easements as set forth in the Declaration of Condominium thereof recorded in Official Record Book 1020, Page 553, as amended, of the Public Records of Seminole County, Florida; together with an undivided interest in the common elements appurtenant thereto.

 

has been filed against you in the Circuit Court of the 18th Judicial Circuit, in and for Seminole County, Florida (Hancock Whitney Bank v. Estate of Leonard Stefano et al.; Case No. 2020-CA-002801).  You are required to serve a copy of your written defenses, if any, to the action on the plaintiff's attorney, whose name and address is: Christopher M. Hamilton, Esq., MESTDAGH WALL & HAMILTON, PA, 280 W. Canton Ave., Ste. 110, Winter Park, Florida 32789, on or before the day that is 30 days after the first appearance of this notice, and file the original with the clerk of this court either before service on the plaintiff's attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint or petition.

 

DATED on April 27, 2021.

GRANT MALOY,

Clerk of the Circuit Court and Comptroller

 

By:  Kory Bailey

Deputy Clerk

 

Publish:  May 9, 16, 2021

E050

 

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA

PROBATE DIVISION

 

File No.  2021-CP-000614

 

In Re:  ESTATE OF

LAWRENCE D. BRUNELLE, SR.,

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the Estate of LAWRENCE D. BRUNELLE, SR., deceased, whose date of death was March 18, 2021, 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 Representative̓s attorney are set forth below.

All creditors of the Decedent and other persons having claims or demands against Decedent̓s 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 Decedent̓s 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 DECEDENT̓S DATE OF DEATH IS BARRED.

The date of first publication of this notice is May 9, 2021.

 

Attorney for Personal

Representative:

 

/s/ G. Charles Wohlust                     

G. CHARLES WOHLUST, ESQ.

Florida Bar #121660

445 West Colonial Drive

Orlando, Florida 32804

(407) 644-3206

pgw@WohlustLaw.com

 

/s/Lawrence D. Brunelle, Jr.             

Lawrence D. Brunelle, Jr.,

Personal Representative

 

Publish:  May 9, 16, 2021

E051

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA

PROBATE DIVISION

 

File No. 2021-CP-000635

 

IN RE:  ESTATE OF ELAINE L. SENECAL, Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of ELAINE L. SENECAL, deceased, whose date of death was January 19, 2021, File Number 2021-CP-000635, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is Seminole County Courthouse, Post Office Box 8099, Sanford, FL 32772-8099. 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 has been served must file their claims with the court WITHIN THE LATER OF 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE TIME OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

 

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

 

ALL CLAIMS NOT SO FILED WILL BE FOREVER BARRED.

 

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

 

The date of the first publication of this notice is May 9, 2021.

 

Attorney for Personal

Representative

NATASHA M. ALLEN

Florida Bar Number: 124292

Allen Law Office, PA

8650 NW 172nd Lane

Fanning Springs, FL 32693

Telephone:  352/356-8373

E-Mail:  contact@allenlawinfo.com

 

Personal Representative:

CHARLENE SENECAL

SNYDER

7206 South Duval Island Drive

Floral City, FL 34436

 

Publish:  May 9, 16, 2021

E052

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA

PROBATE DIVISION

 

File No. 2021CP000639

 

IN RE: ESTATE OF

 

ANDREW PETER CANEZA, JR.

A/K/A ANDREW P. CANEZA

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of Andrew Peter Caneza, Jr., deceased, whose date of death was December 29, 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 co-personal representative and the co-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 May 9, 2021.

 

Attorney for co-Personal Representatives:

 

Regina Rabitaille, Esquire

Email Address:

reginal.rabitaille@nelsonmullins.com

Florida Bar No. 86469

Nelson Mullins Riley &

Scarborough LLP

390 North Orange Avenue,

Suite 1400

Orlando, Florida 32801

 

Co-Personal Representatives:

 

Gary R. Caneza

Post Office Box 915589

Longwood, Florida 32791

 

Andrew R. Caneza

Post Office Box 915589

Longwood, Florida 32791

 

Susan C. Whitson

Post Office Box 915589

Longwood, Florida 32791

 

Jane C. Prue

Post Office Box 915589

Longwood, Florida 32791

 

Ann C. Buddendorff

Post Office Box 915589

Longwood, Florida 32791

 

Publish:  May 9, 16, 2021

E053

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY, FLORIDA

PROBATE DIVISION

 

File No. 2021-CP-169

 

IN RE: ESTATE OF

 

JOAN FRANCES D’ARCY

a/k/a JOAN F. D’ARCY

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of JOAN FRANCES D’ARCY, et. Al., deceased, whose date of death was July 28, 1931, is pending in the Circuit Court for SEMINOLE County, Florida, Probate Division; the address of which is 301 N. Park Avenue, 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 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 May 9, 2021.

 

Personal Representative:

 

Susan MacKinney

1111 Locust Street

Philadelphia, PA 19107

 

Attorney for Personal

Representative:

 

Melvin D. Stack

Florida Bar No. 297798

EVERY & STACK

444 Seabreeze Blvd., Ste 1003

Daytona Beach, Florida 32118

 

Publish:  May 9, 16, 2021

E054

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA                                          PROBATE DIVISION

 

File No. 2021-CP-470

 

IN RE:  ESTATE OF

 

DOMINICK PAUL INCAO,

 

Deceased.

 

AMENDED 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 DOMINICK PAUL INCAO, deceased, File Number 2021-CP-470 by the Circuit Court for Seminole County, Florida, Probate Division, the address of which is P.O. Box 8099, Sanford, Florida  32772-8099; that the decedent's date of death was November 22, 2020 that the total value of the estate is $ 7,500.00 and that the names and addresses of those to whom it has been assigned by such order are:    

 

ROBERT INCAO 756 East Deering Road

Deering, New Hampshire

 

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 : May 9, 2021.

 

Attorney for Person Giving

Notice

 

NORBERTO S. KATZ

Florida Bar No.: 399086

VELIZ KATZ LAW

425 West Colonial Drive

Suite 104

Orlando, Florida 32804

Telephone: (407) 849-7072

Fax: (407) 849-7075

E-Mail: velizkatz@velizkatzlaw.com

 

Person Giving Notice:

ROBERT INCAO

756 East Deering Road

Deering, New Hampshire  03244

 

Publish:  May 9, 16, 2021

E055

 

 

 

IN THE CIRCUIT COURT FOR

THE EIGHTEENTH JUDICIAL CIRCUIT IN AND FOR

SEMINOLE COUNTY, FLORIDA

PROBATE DIVISION

 

CASE NO 2021CP000715

 

IN RE: ESTATE

OF

MARIA L. SILVA,

Decedent.

 

NOTICE TO CREDITORS

(Intestate)

 

The administration of the Estate of MARIA L. SILVA, Deceased, whose date of death was December 9, 2019; Case Number 2021CP000715, 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 name and address of the Personal Representative are Veronica Ridgell, 110 Grovewood Avenue, Longwood, FL 32773, and the name and address of 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 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 (3) MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.

ALL CLAIMS, DEMANDS AND OBJECTIONS 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 May 9, 2021.

 

CARR LAW GROUP, P.A.

Lee R. Carr, II, Esquire

111 2nd Avenue Northeast,

Suite 1404

St. Petersburg, FL 33701

Voice: 727-894-7000;

Fax: 727-821-4042

Primary email address: lcarr@carrlawgroup.com

Secondary email address:

pcardinal@carrlawgroup.com

 

Publish:  May 9, 16, 2021

E056

 

 

 

IN THE EIGHTEENTH

JUDICIAL CIRCUIT COURT IN

AND FOR SEMINOLE COUNTY, FLORIDA

 

CASE NO.: 2021DR001228

 

IN RE:  THE MARRIAGE OF:

 

ESTER CORDOBA,

Petitioner/Wife, 

and

 

ROLANDO MARRERO,

Respondent/Husband.

 

NOTICE OF ACTION FOR

DISSOLUTION OF MARRIAGE

(WITHOUT CHILDREN AND NO PROPERTY)

 

TO: ROLANDO MARRERO

{Respondent’s last known

address} Unknown

 

YOU ARE NOTIFIED that an action for dissolution of marriage has been filed against you and that you are required to serve a copy of your written defenses, if any, to it on ESTER CORDOBA, Petitioner, by and through Jonathan Torres, Esq., his attorney, whose address is 1180 Spring Centre S. Blvd., Suite 310, Altamonte Springs, FL 32714 on or before {date} JUNE 11, 2021, and file the original with the clerk of this Court at {clerk’s address} 301 N Park Ave., Sanford, FL 32771 before service on Petitioner or immediately thereafter.  If you fail to do so, a default may be entered against you for the relief demanded in the petition.

 

The action is asking the court to decide how the following real or personal property should be divided: {insert “none” or, if applicable, the legal description of real property, a specific description of personal property, and the name of the county in Florida where the property is located} NONE

 

Copies of all court documents in this case, including orders, are available at the Clerk of the Circuit Court’s office.  You may review these documents upon request.

 

You must keep the Clerk of the Circuit Court’s office notified of your current address.  (You may file Designation of Current Mailing and E-Mail Address, Florida Supreme Court Approved Family Law Form 12.915.)  Future papers in this lawsuit will be mailed or e-mailed to the address(es) on record at the clerk’s office.

 

Grant Maloy

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

 

By:  Tonya Bresnock

Deputy Clerk

 

Dated:  04/12/2021

 

WARNING: Rule 12.285, Florida Family Law Rules of Procedure, requires certain automatic disclosure of documents and information.  Failure to comply can result in sanctions, including dismissal or striking of pleadings.

 

Publish:  May 2, 9, 16, 23, 2021

E020

 

 

 

IN THE EIGHTEENTH

JUDICIAL CIRCUIT COURT IN

AND FOR SEMINOLE

COUNTY, FLORIDA

 

CASE NO.: 2021DR001327

 

IN RE:  THE MARRIAGE OF:

 

RAMON L. CASTILLO ESPINAL

Petitioner/Husband, 

and

 

RAQUEL M. CUENCAS

GONZALEZ,

Respondent/Wife.

 

NOTICE OF ACTION FOR

DISSOLUTION OF MARRIAGE

(WITHOUT CHILDREN AND NO PROPERTY)

 

TO: RAQUEL M. CUENCAS GONZALEZ

{Respondent’s last known

address} Unknown

 

YOU ARE NOTIFIED that an action for dissolution of marriage has been filed against you and that you are required to serve a copy of your written defenses, if any, to it on RAMON L. CASTILLO ESPINAL, Petitioner, by and through Jonathan Torres, Esq., his attorney, whose address is 1180 Spring Centre S. Blvd., Suite 310, Altamonte Springs, FL 32714 on or before {date} JUNE 21, 2021, and file the original with the clerk of this Court at {clerk’s address} 301 N Park Ave., Sanford, FL 32771 before service on Petitioner or immediately thereafter.  If you fail to do so, a default may be entered against you for the relief demanded in the petition.

 

The action is asking the court to decide how the following real or personal property should be divided: {insert “none” or, if applicable, the legal description of real property, a specific description of personal property, and the name of the county in Florida where the property is located} NONE

 

Copies of all court documents in this case, including orders, are available at the Clerk of the Circuit Court’s office.  You may review these documents upon request.

 

You must keep the Clerk of the Circuit Court’s office notified of your current address.  (You may file Designation of Current Mailing and E-Mail Address, Florida Supreme Court Approved Family Law Form 12.915.)  Future papers in this lawsuit will be mailed or e-mailed to the address(es) on record at the clerk’s office.

 

Grant Maloy

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

 

By:  Tonya Bresnock

Deputy Clerk

 

Dated:  04/20/2021

 

WARNING: Rule 12.285, Florida Family Law Rules of Procedure, requires certain automatic disclosure of documents and information.  Failure to comply can result in sanctions, including dismissal or striking of pleadings.

 

Publish:  May 2, 9, 16, 23, 2021

E021

 

 

 

Notice of Application for Tax Deed

 

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

 

CERTIFICATE NO:  677

YEAR OF ISSUANCE:  2018

PARCEL ID #:

35-19-30-520-0F00-0100

 

Description of property: 

LOT 10 BLK F COUNTRY CLUB MANOR UNIT 1 PB 11 PG 35

 

Names in which assessed:

CHARLES C SMITH

 

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

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, June 10, 2021, at 9:00 am.

 

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

 

Dated on 04/21/2021

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  April 25, May 2, 9, 16, 2021

D146

 

 

 

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

SEMINOLE COUNTY,

FLORIDA

CIVIL DIVISION

 

CASE NO.: 2021-CA-000123

 

DIRECT GENERAL

INSURANCE COMPANY,

 

Plaintiff,

 

v.

 

ADEKUNLE ADEFALA,

 

Defendant.

 

NOTICE OF ACTION FOR

DECLARATORY RELIEF

 

TO: ADEKUNLE ADEFALA, last known address.

 

YOU ARE NOTIFIED that an action for declaratory relief has been filed against you and that you are required to serve a copy of your written defenses, if any, to it on Plaintiff, DIRECT GENERAL INSURANCE COMPANY, through its counsel Robert K. Savage, Esq., whose address is 412 East Madison Street, Suite 815, Tampa, FL 33602, no later than 28 days after the first date of publication, and file with the clerk of this Court, Grant Maloy, whose address is 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 for the relief demanded in the declaratory judgment action.

 

Copies of all court documents in this case, including orders, are available at the Clerk’s office. You may review these documents upon request.

 

You must keep the Clerk of the Circuit Court’s office notified of your current address. Future papers in this lawsuit will be mailed to the address on record at the Clerk’s office.

 

Dated:  04-19-2021

 

GRANT MALOY Clerk of the Court & Comptroller

 

By:  Rosetta M. Adams

As Deputy Clerk

 

Publish:  April 25, May 2, 9, 16, 2021

D174

 

 

 

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

SEMINOLE COUNTY, FLORIDA

 

CIVIL CASE NO.: 2020CA000938

 

IN RE: FORFEITURE OF $8,600.00 IN UNITED STATES CURRENCY; 112 GRAMS OF PSILOCYBIN.

 

NOTICE OF FORFEITURE

ACTION

 

To:  ADAM MCKNIGHT and GABRIEL FERREIRA

Whose addresses are unknown, and all other persons or entities who have standing to claim a legal interest in the above described property.

 

YOU ARE NOTIFIED that a forfeiture action has been filed against the above described property in Seminole County, Florida on April 20, 2020.  An Order Finding Probable Cause has been issued by the Court on March 18, 2020.  A copy of the aforementioned Complaint and Order are on file in the Office of the Clerk of the Courts for Seminole County, Florida, and are available for examination during regular business hours.

 

WHEREAS, a prima facie case has been shown, it is therefore the Order of the Court that cause is to be shown by all potential claimants and any other interested party, by filing in this Court, responsive pleadings and affirmative defenses as to why this Court should not enter its Order forfeiting the said property to DENNIS M. LEMMA, Seminole County Sheriff.

 

YOU ARE REQUIRED, to serve a copy of your written defenses, if any, to the Complaint and Order finding Probable Cause on or before May 27, 2021, upon the Office of General Counsel for the Seminole County Sheriff’s Office whose address is 100 Eslinger Way, Sanford, Florida 32773 and file the Original with the Clerk of the Court, Seminole County, Florida. Failure to file and serve such pleadings may result in the entry of a Default pursuant to Florida Rule of Civil Procedure 1.500, and a Final Order of Forfeiture.

 

DATED on April 15, 2021.

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

 

Kory G. Bailey

Deputy Clerk

 

Publish:  April 25, May 2, 9, 16, 2021

D175

 

 

 

PUBLIC NOTICE

SANFORD AIRPORT

AUTHORITY

 

Notice is hereby given that the Sanford Airport Authority will conduct its June meeting on Tuesday June 1, 2021 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.

 

The meeting will be held both in person and virtually utilizing 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

 

Due to social distancing requirements, the number of individuals allowed in the physical meeting room will be limited.  Please note masks will be required for anyone who chooses to attend the meeting in person.  If you do not have a mask, one will be provided.   

 

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.

 

Tom Nolan

President & CEO

 

Publish:  May 16, 2021

E074

 

 

 

NOTICE OF PUBLIC SALE: Oviedo Towing, Inc. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 06/11/2021, 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.

 

5TDZK23CX8S219320

2008 TOYOTA

 

Publish:  May 16, 2021

E075

 

 

 

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; 28% buyer premium; any person interested ph (954) 563-1999

 

Sale date June 4, 2021 @

10:00 am 3411 NW 9th Ave

Ft Lauderdale FL 33309

 

35650 2015 Nissan

VIN#: 1N4AL3AP7FC442666 Lienor: Bill Ray Nissan 2724 N US Hwy 17/92 Longwood

407-831-1318

 

Sale Date June 18, 2021 @ 10:00 am 3411 NW 9th Ave #707 Ft Lauderdale FL 33309

 

35683 1988 Ford

VIN#: 1FABP64T9JH182558 Lienor: Extreme Auto Repair

609 W 27 St Sanford

407-328-5871

 

35684 1998 Buick

VIN#: 1G4CU5210W4646947 Lienor: Extreme Auto Repair

609 W 27 St Sanford

407-328-5871

 

Licensed Auctioneers FLAB422 FLAU 765 & 1911

 

Publish:  May 16, 2021

E076

 

 

 

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.

 

2015 HYUNDIA ACCENT

VIN# KMHCT5AE5FU198695

SALE DATE: 05/31/2021

 

2017 AUDI A4

VIN# WAUGNAF48HN057445

SALE DATE: 06/01/2021

 

2013 INFINITY G37

VIN# JN1CV6AP8DM723979

SALE DATE: 06/01/2021

 

2017 TOYOTA TACOMA

VIN# 5TFAZ5CN4HX037313

SALE DATE: 06/01/2021

 

2013 FRIEGHTLINER

CASCADIA

VIN# 1FUJGLDR7DSBV2017

SALE DATE: 06/14/2021

 

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: May 16, 2021

E077

 

 

 

NOTICE OF PUBLIC SALE:  TRI-COUNTY TOWING, INC. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 05/28/2021, 10:00 am at 195 LYMAN ROAD CASSELBERRY, FL 32707, 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.

 

2004 1FAFP446X4F146684 FORD

2013 JHMGE8H69DC055315 HONDA

2017 1N4AL3AP8HC230331 NISSAN

And at 1155 BELLE AVE

WINTER SPGS, FL 32708-1908,

2001 2FMZA51421BA97412 FORD

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: May 16, 2021

E078

 

 

 

NOTICE OF PUBLIC SALE: SANFORD TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicles on 05/28/2021, 10:00 am at 2522 COUNTRY CLUB RD SANFORD, FL 32771,

2MEFM74W8WX602708

1998 MERCURY

4M2ZU66W35UJ08293

2005 MERCURY

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

 

Publish: May 16, 2021

E079

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 6/26/2021, 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.

 

2020 HYUNDAI

VIN:  KM8J33A49LU235116

 

Publish:  May 16, 2021

E080

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 6/11/2021, 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.

 

1988 HYDRA SP

VIN:  HSXR4014J788

 

Publish:  May 16, 2021

E081

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 6/23/2021, 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.

 

2019 INFINITI

VIN:  3PCAJ5M18KF112275

 

Publish:  May 16, 2021

E082

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 5016 Hawkstone Drive, Seminole County, Sanford, Florida 32771  under the Fictitious Name of Santana and Associates, 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.

 

Dennis Santana

 

Publish:  May 16, 2021

E083

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at Lake Mary, Seminole County, Florida under the Fictitious Name of MESSENGER NOTARY, 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.

 

Angela Enemchukwu

 

Publish:  May 16, 2021

E084

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 831 Dunbar Terrace, Seminole County, Winter Springs, Florida 32708 under the Fictitious Name of Love of Dobermans, 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.

 

Michael Ralph Liguori

 

Publish:  May 16, 2021

E085

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that we are engaged in business at 1770 E. Lake Mary Blvd., Unit 3, Seminole County, Sanford, Florida 32773 under the Fictitious Name of Palm Springs Printing, and that we 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.

 

Sanford Acquisitions LLC

 

Publish:  May 16, 2021

E086

 

 

 

FICTITIOUS NAME

 

Notice is hereby given that RAQUEL C DIXON, OWNER, desiring to engage in business under the fictitious name of NUR PREMIUM located at 931 N. STATE RD 434, SUITE 107, ALTAMONTE SPRINGS, FLORIDA 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:  May 16, 2021

E087

 

 

 

FICTITIOUS NAME

 

Notice is hereby given that NATIONAL HOME HEALTH CARE, INC., OWNER, desiring to engage in business under the fictitious name of ELEVATE HOME HEALTH GROUP located at 600 RINEHART ROAD, SUITE 2116, LAKE MARY, FLORIDA 32746 intends to register the said name in SEMINOLE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes.

 

Publish:  May 16, 2021

E088

 

 

 

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

SEMINOLE COUNTY,

FLORIDA

 

Case No.:  2018-DR-004560

 

NOAH HALBFOSTER,

Petitioner,

 

and

 

KATHRYN P PIPER,

Respondent

 

NOTICE OF ACTION FOR PUBLICATION

 

TO:

Kathryn P Piper

101 E. New Hampshire Ave.

DeLand, FL 32721

 

YOU ARE NOTIFIED that an action for Dissolution of Marriage, including claims for dissolution of marriage, payment of debts, division of real and personal property, and for payments of support, has been filed against you.  You are required to serve a copy of your written defenses, if any, to this action on Sharon L. Vollrath, of Vollrath Law PA, Petitioner's attorney, whose address is 1757 W. Broadway, Suite 3, Oviedo, FL 32765, on or before July 12, 2021, and file the original with the clerk of this court at Seminole County Courthouse, 301 N Park Ave, Sanford, Florida 32771, either before service on Petitioner's attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the petition.

 

Copies of all court documents in this case, including orders, are available at the Clerk of the Circuit Court’s office. You may review these documents upon request.

 

You must keep the Clerk of the Circuit Court’s office notified of your current address. (You may file Designation of Current Mailing and E-Mail Address, Florida Supreme Court Approved Family Law Form 12.915.) Future papers in this lawsuit will be mailed or e-mailed to the address on record at the clerk’s office.

 

WARNING:  Rule 12.285, Florida Family Law Rules of Procedure, requires certain automatic disclosure of documents and information.  Failure to comply can result in sanctions, including dismissal or striking of pleadings.

 

DATED this 11th day of May, 2021.

 

Grant Maloy

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

 

By:  Rosetta Adams

Deputy Clerk

 

Publish:  May 16, 23, 30, June 6, 2021

E089

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA

PROBATE DIVISION

 

File No. 2021-CP-000733

 

IN RE: ESTATE OF

DANIEL L. CARR

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of DANIEL L. CARR, deceased, whose date of death was April 9, 2021, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 N. Park Ave., Sanford, FL 32771. The names and addresses of the personal representative and the personal representative's attorney are set forth below.

 

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

 

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

 

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

 

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

 

The date of the first publication of this Notice is May 16, 2021.

 

Attorney for the Personal

Representative:

 

Gregory E. Melnick, Jr.

Attorney for Personal

Representative

Florida Bar No.  0921386

e-mail: gregmelnicklaw@gmail.com

2916 Fitzooth Drive

Winter Park, Florida 32792

Telephone: (407) 673-8033

 

Personal Representative:

 

Ann U. Carr

1667 Palm Hill Drive

Longwood, Florida 32750

 

Publish:  May 16, 23, 2021

E090

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA

PROBATE DIVISION

 

File No. 2021-CP-000717

 

IN RE: ESTATE OF

JAMES C. HAERING

Deceased

 

NOTICE TO CREDITORS

 

The administration of the estate of JAMES C. HAERING, deceased, whose date of death was February 9, 2021, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 N. Park Ave., Sanford, FL 32771. The names and addresses of the personal representative and the personal representative's attorney are set forth below.

 

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

 

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

 

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

 

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

 

The date of the first publication of this Notice is May 16, 2021.

 

Attorney for the Personal

Representative:

 

Gregory E. Melnick, Jr.

Attorney for Personal

Representative

Florida Bar No.  0921386

e-mail: gregmelnicklaw@gmail.com

2916 Fitzooth Drive

Winter Park, Florida 32792

Telephone: (407) 673-8033

 

Personal Representative:

 

Kathleen S. Herbert

3671 Derbyshire Rd., Apt 209

Casselberry, Florida 32707

 

Publish:  May 16, 23, 2021

E091

 

 

 

IN THE CIRCUIT COURT, EIGHTEENTH JUDICIAL

CIRCUIT IN AND FOR

SEMINOLE COUNTY, FLORIDA

PROBATE DIVISION

 

FILE NO.:  2021-CP-000753

 

IN RE:  ESTATE OF

 

JOSE FRANCISCO ALVAREZ, SR.

 

Deceased.

 

NOTICE TO CREDITORS

(Summary Administration)

 

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

 

You are hereby notified that the administration of the estate of JOSE FRANCISCO ALVAREZ, SR., deceased, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 N. Park Avenue, Sanford, Florida 32771; that the Decedent’s date of death was December 11, 2020; and that the total value of the estate is $15,963.00.

 

All creditors of the estate of the decedent and 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 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 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.

 

ALL CLAIMS NOT SO FILED WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 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 May 16, 2021.

 

Attorney for Person Giving

Notice:

Judy Ossi Hargitai

Attorney for Petitioner

Florida Bar No. 0947407

JUDY OSSI HARGITAI, P.A.

P.O. Box 2113

Ponte Vedra Beach, FL 32004

Telephone: (904) 834-3427

judy@johlaw.org

 

Person Giving Notice:

Jose F. Alvarez, Jr.

Petitioner

700 Ponte Vedra Boulevard

Ponte Vedra Beach, FL 32082

 

Publish:  May 16, 23, 2021

E092

 

 

 

 

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

SEMINOLE COUNTY,

FLORIDA

 

CASE NO.: 2021-CP-000641

PROBATE DIVISION

 

IN RE: THE ESTATE OF

 

THOMAS I. LANDRESS,

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the Estate of THOMAS I. LANDRESS, deceased, whose date of death was March 13, 2021, 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 May 16, 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

 

GAIL A. TWADELL

Personal Representative

 

Publish:  May 16, 23, 2021

E093

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA                 

PROBATE DIVISION

 

File No. 2021-CP-572

 

IN RE:  ESTATE OF

 

BETTY JEAN ROBERSON,

a/k/a BETTY J. ROBERSON,

BETTY BALLEW ROBERSON,

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of BETTY JEAN ROBERSON, a/k/a BETTY J. ROBERSON, a/k/a BETTY BALLEW ROBERSON, deceased, File Number 2021-CP-572 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: May 16, 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

 

CLAUDE N. ROBERSON, JR.,

Personal Representative

 

Publish:  May 16, 23, 2021

E094

 

 

 

IN THE EIGHTEENTH

JUDICIAL CIRCUIT COURT

IN AND FOR SEMINOLE COUNTY, FLORIDA

PROBATE DIVISION

 

FILE NO.: 2021-CP-000502

 

IN RE: ESTATE OF AMANDA ELIZABETH BUTLER

 

Deceased. 

 

NOTICE OF ADMINISTRATION

 

The administration of the Estate of Amanda Elizabeth Butler, deceased, whose date of death was May 22,2020, is pending in the Circuit Court in and for Seminole County, Florida, Probate Division, File Number 2021-CP-000502, the address of which is 301  N. Park Avenue, Sanford, FL 32771. The estate is intestate. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.

 

All interested persons are required to file with the above styled court any objection by an interested person on whom a copy of the notice is served that challenges the qualifications of the personal representative, venue, or jurisdiction of the Court within three (3) months after the date of service of a copy of the notice of administration on the objecting person.

 

Any interested person on whom a copy of the notice of administration is served must object to the qualifications of the personal representative, venue, or jurisdiction of the Court, by filing a petition or other pleading requesting relief in accordance with the Florida Probate Rules, WITHIN 3 MONTHS AFTER THE DATE OF SERVICE OF A COPY OF THE NOTICE ON THE OBJECTING PERSON, OR THOSE OBJECTIONS ARE FOREVER BARRED.

 

Any person entitled to exempt property is required to file a petition for determination of exempt property WITHIN THE TIME PROVIDED BY LAW OR THE RIGHT TO EXEMPT PROPERTY IS DEEMED WAIVED.

Filed on this May 10, 2021.

 

Attorney for Personal

Representative:

/s/Jonathan J. A. Paul

Fla. Bar No.: 0041845

WEISSMAN | PAUL, PLLC

999 Douglas Avenue, Suite 3320

Altamonte Springs, FL 32714

Telephone: (407)506-7250

Email/Eservice: jonathan@weissmanpaul.com

 

Personal Representative:

Aaron Cleave Butler

c/o Jonathan J. A. Paul

WEISSMAN | PAUL, PLLC

999 Douglas Avenue, Suite 3320

Altamonte Springs, FL 32714

Telephone: (407)506-7250

Email/Eservice: jonathan@weissmanpaul.com

 

Publish:  May 16, 23, 2021

E095

 

 

 

IN THE EIGHTEENTH

JUDICIAL CIRCUIT COURT

IN AND FOR SEMINOLE COUNTY, FLORIDA

PROBATE DIVISION

 

FILE NO.: 2021-CP-000502

 

IN RE: ESTATE OF

AMANDA ELIZABETH BUTLER

 

Deceased.

 

AMENDED NOTICE TO

CREDITORS

(Intestate)

 

The administration of the estate of Amanda Elizabeth Butler deceased, whose date of death was May 22, 2020, is pending in the Circuit Court for Seminole County, Probate Division, and File Number 2021-CP-000502, the address of which is 301 N. Park Avenue, Sanford, Florida 32771. The estate is intestate. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.

 

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

 

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

 

ALL CLAIMS NOT SO FILED WILL BE FOREVER BARRED.

 

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

The date of first publication of this notice is May 16, 2021.

 

Attorney for Personal

Representative:

/s/Jonathan J. A. Paul

Fla. Bar No.: 0041845

WEISSMAN | PAUL, PLLC

999 Douglas Avenue, Suite 3320

Altamonte Springs, FL 32714

Telephone: (407)506-7250

Email/Eservice: jonathan@weissmanpaul.com

 

Personal Representative:

Aaron Cleave Butler

c/o Jonathan J. A. Paul

WEISSMAN | PAUL, PLLC

999 Douglas Avenue, Suite 3320

Altamonte Springs, FL 32714

Telephone: (407)506-7250

Email/Eservice: jonathan@weissmanpaul.com

 

Publish:  May 16, 23, 2021

E096

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA

PROBATE DIVISION

 

File No.  2021CP000692

 

Division  Estates

 

IN RE:  ESTATE OF

 

WILLIAM H. BREHM, II

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of William H. Brehm, II, deceased, whose date of death was February 10, 2021, 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 representatives and the personal representatives' 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 May 16, 2021.

 

Attorney for Personal

Representatives:

 

Kenneth Edelman, Esq.

Florida Bar Number: 796689

Edelman P.A.

2255 Glades Rd., Ste. 301E

Boca Raton, Florida  33431

Telephone: (561) 395-0500

Fax: (561) 338-7532

E-Mail:

kedelman@edelmanpa.com

Secondary E-Mails: mmorris@edelmanpa.com; wcooper@edelmanpa.com

 

Personal Representatives:

 

William H. Brehm III

6800 Gulfport Blvd. S.

Bldg. 201, Unit 109

South Pasadena, Florida 33707

 

Meredith Brehm Canaan

1216 Tanager Drive

Orlando, Florida 32803

 

Publish:  May 16, 23, 2021

E097

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at PO Box 620265, Seminole County, Oviedo, Florida 32762-0265 under the Fictitious Name of Joe Watson Photography, 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.

 

Sharm Watson

Joseph Watson

 

Publish:  May 16, 2021

E098

 

 

 

 

NOTICE OF LOST PROPERTY

 

2021CJ004533

US Currency

 

2021CJ004802

Black Apple Iphone

 

2021CJ005070

Silver Taurus Ultra-Lite .38 SPL Revolver

 

2021CJ006136

Blue Granite Peak Roadmaster Bicycle

 

2021CJ006628

Taurus 38 Special Revolver

 

2021CJ006774

SCCY CPX-2 Handgun

 

The Seminole County Sheriff's Office is in possession of the above described property. Pursuant to Florida Statute 705.103, the Seminole County Sheriff's Office intends to: donate the property to a charitable organization, surrender the property to the finder, sell the property, or trade the property to another governmental agency if the property remains unclaimed. The Seminole County Sheriff's Office reserves the right to determine the proper and most effective means of disposal. Persons wishing to lay claim to any of the above described property may do so by filing a claim with the Sheriff's Office at 100 Eslinger Way, Sanford, Florida. Please contact the Evidence Section at 407-665-6692 to make an appointment. All interested persons making claims against said property must show proof of ownership, or must be able to identify any markings prior to examination of the property.

 

DENNIS M. LEMMA SHERIFF, SEMINOLE COUNTY

 

Publish:  May 9, 16, 2021

E027

 

 

 

 

NOTICE TO BIDDERS

 

The School Board of Seminole County, Florida hereby solicits offers from all qualified and interested parties for the below listed bids. Bid forms may be obtained from www.myvendorlink.com. This link is located on the Purchasing Department website: www.scps.k12.fl.us/district/departments/purchasing/comp-solicitations-co...

Scroll down to the end of the page to select the third - party provider link.

 

Bid Number / Title

 

ITB 20210119B-LL Asbestos & Mold Remediation Services

Bid Opening 6/08/2021 at 3:00 PM

Evaluation TBD

 

ITB 20210113B-LL Fire Hydrant Maintenance, Repair and

Replacement Services

Bid Opening 6/08/2021 at 3:00 PM

Evaluation TBD

 

The School Board of Seminole County, Florida

Purchasing & Distribution Services Department,

Phone 407-320-0239

 

Publish:  May 16, 2021

E071

 

 

 

 

NOTICE OF WORK SESSIONS & SCHOOL BOARD MEETING

 

The Seminole County School Board will hold three meetings on Tuesday, June 1, 2021.  The School Board will hold a Reopening Taskforce 2.0/Policy Work Session at 10:00 a.m. The Board will then meet at 2:30 p.m. for a Budget Work Session. The Board will convene in regular session in the School Board Meeting room at 5:30 p.m. All meetings will be held at the Educational Support Center, 400 E. Lake Mary Blvd., Sanford, Florida. Consistent with School Board Policy 8421, all persons attending the meeting are required to wear a face covering consistent with the current CDC guidelines, unless an exception as provided in Policy 8421 is determined to be appropriate.  If you wish to obtain a copy of the agendas, please contact Jill Mahramus, Clerk to the School Board, 407/320-0241. Members of the public may participate in writing electronically through Public Comment at scpsremoteboardmeeting@myscps.us or by U.S. mail delivery to the School Board addressed to: Public Comment-Jill Mahramus, Seminole County School Board, 400 East Lake Mary Boulevard, Sanford, Florida 32773-7127. In order to be considered prior to Board action, these comments must be received no later than 4:30 p.m. on the day of the board meeting. Comments must include the information found on the Request to Address the School Board Form at https://www.scps.k12.fl.us/.  If you plan to participate in person, public comment can be provided at the meeting and does not need to be submitted in advance of the meeting.  Persons with disabilities requiring assistance to attend the meeting should contact Boyd E. Karns, Jr., 407/320-0321, TDD 407/320-0290 or Florida Relay (v) 800/955-8770.  NOTICE:  If a person decides to appeal any decision made by the School Board, agency or commission with respect to any matter considered at such meeting or hearing, he or she will need a record of the proceedings, and that for such purpose, he or she will need to insure that a verbatim record of the proceedings is made, which record includes the testimony and evidence upon which the appeal is to be based.  F.S. 286.0105.

 

Publish:  May 16, 2021

E072

 

 

 

 

NOTICE OF POLICY AMENDMENT

 

AGENCY: The School Board of Seminole County, Florida.

TITLE OF POLICY: 0169.2 Use of Teleconferencing and Communications Media Technology for Meetings

PURPOSE AND EFFECT: To eliminate that portion of the policy that allows public comment related to the Board agenda and/or matters related to the Board/School District business or operations by U.S. mail or electronic mail.

STATUTORY AUTHORITY: 120.54; 286.011, 286.0114, 286.012, 1001.32; 1001.41; F.S.

LAWS IMPLEMENTED: 1001.372(4), 1001.452, F.S

A policy amendment work session notice will be published in the newspaper on May 16, 2021. A policy amendment work session has been scheduled for June 1, 2021 at 10:00 a.m. The person to be contacted regarding the proposed policy amendments and a copy of the preliminary drafts, if available, is Jill Mahramus, School Board Clerk, Seminole County Public Schools, 400 E. Lake Mary Blvd., 32773.  Contact information via email is jill_mahramus@scps.k12.fl.us. or by phone (407)-320-0241. The preliminary texts of the proposed policy amendments are or will be available at no charge from the contact person listed above. Persons with disabilities requiring assistance to attend the meeting should contact Mr. Boyd E. Karns Jr., 407/320-0321, TDD 407/320-0290 or Florida Relay (v) 800/955-8770. NOTICE: If any person appearing before the School Board anticipates or expects that he or she might appeal any decision made by the School Board, that person will need a record of the proceedings and that for such purpose will need to ensure that a verbatim record of the proceedings, including the testimony and evidence upon which the appeal is to be based, is made.  F.S. 286.0105.

 

Publish:  May 16, 2021

E073