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

Public Notices: May 27, 2020

May 27, 2020 - 06:00
Posted in:

NOTICE OF STORAGE SALE

 

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

 

Lockwood Self-Storage

1700 E. Broadway St.

Oviedo, FL 32765

(407) 971-0847

 

Date: June 8, 2020

Time: 10:30 a.m.

 

Tenant Name, Unit #:

 

Murphy, Mitchell - 109

Inc, PWG - 533

Geiger, Donald - 609

Inc, PWG - 657

Inc, PWG - 713

 

Publish:  May 20, 27, 2020

E089

 

 

 

 

IN THE CIRCUIT COURT FOR

SEMINOLE COUNTY,

FLORIDA

PROBATE DIVISION

 

File No.  2020-CP-000617

 

Division  Probate

 

IN RE:  ESTATE OF

 

PRISCILLA GRALA

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of PRISCILLA GRALA, deceased, whose date of death was February 20, 2020, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 N. Park Avenue, Sanford, Florida 32771.  The names and addresses of the personal representative and the personal representative's attorney are set forth below.

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

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

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

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

The date of first publication of this notice is May 20, 2020.

 

Attorney for Personal Representative:

STEPHANIE VOLLRATH

Attorney

Florida Bar Number: 83355

Vollrath Law PA

1757 W. Broadway, Suite 3

Oviedo, Florida  32765

Telephone: (407) 366-0087

Fax: (407) 407-264-6650

E-Mail:

Stephanie@Vollrath-Law.com

Secondary E-Mail:

Office@Vollrath-Law.com

 

Personal Representative:

Priscille Dando

768 Monument Ave

Woodbridge, Virginia 22191

 

Publish:  May 20, 27, 2020

E093

 

 

 

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

 

PROBATE DIVISION

CASE NO.: 2020-CP-000428

 

IN RE: THE ESTATE OF

GREGORY JOHN MOORE,

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of GREGORY JOHN MOORE, deceased, file number listed above in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is Clerk of Circuit Court, Probate Division, 301 North Park Ave., Sanford, FL 32771.  The names and addresses of the Petitioner and the Petitioner’s attorney are set forth below.

 

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

 

ALL CLAIMS NOT SO FILED WILL BE FOREVER BARRED.

 

The date of first publication of this Notice is May 20, 2020.

 

s/Diane Moore

Diane Moore

1360 Prince Phillip Dr.

Casselberry, FL 32707

 

s/Lori A. Pieper

LORI A. PIEPER

FLORIDA BAR NO.: 102678

Miller Johnson Law, PL

247 Maitland Ave.

Suite 1000

Altamonte Springs, FL 32701

(407) 478-7950

(407) 478-7989 Fax

Designated Email Address:

lori@millerjohnsonlawgroup.com

 

Publish:  May 20, 27, 2020

E094

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA

PROBATE DIVISION

 

File No. 2020-CP-000178

 

IN RE: ESTATE OF

 

JAMES CARL SCHEUERING

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of James Carl Scheuering, deceased, whose date of death was November 23, 2019, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 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 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 20, 2020.

 

Attorney for Personal Representative:

 

David C. Braun

Florida Bar No. 151955

David Braun & Associates

P.O. Box 2066

DeLand, FL 32721

 

Personal Representative:

 

Terry James Scheuering

3012 Blaine Circle

Deltona, FL 32738

 

Publish:  May 20, 27, 2020

E095

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA                                          PROBATE DIVISION

 

File No.  2020-CP-377

 

IN RE:  ESTATE OF

 

OTHEL HARDIN

SULLIVAN,

 

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 OTHEL HARDIN SULLIVAN, deceased, File Number 2020-CP-377, 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 March 5, 2005; that the total value of the estate is $ 200,000.00 and that the names and addresses of those to whom it has been assigned by such order are:

 

Name

 

ESTATE OF MARY

HELEN SULLIAN      

C/O LEMUEL OTHEL

SULLIVAN AS

ANCILLARY PERSONAL

REPRESENTATIVE

 

Address

 

105 Victor Lane

Ringgold, Georgia 30736

 

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 20, 2020.

 

Attorney for Person Giving

Notice

NORBERTO S. KATZ,

ESQUIRE

Florida Bar No.: 399086

425 West Colonial Drive,

Suite 104

Orlando, Florida  32804

Telephone: (407) 849-7072

Fax: (407) 849-7075

E-Mail:

VelizKatz@VelizKatzLaw.com

Secondary E-Mail: rabreu@VelizKatzLaw.com

 

Person Giving Notice:

LEMUEL OTHEL SULLIVAN

105 Victor Lane

Ringgold, Georgia 30736

 

Publish:  May 20, 27, 2020

E096

 

 

 

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

SEMINOLE COUNTY,

FLORIDA

 

PROBATE DIVISION

CASE NO.: 2020-CP-000542

 

IN RE:  ESTATE OF

 

MARILYN SELTENREICH

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the Estate of Marilyn Seltenreich, deceased, whose date of death was January 26, 2020, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 N. Park Avenue, Sanford, FL 32771. The name and address of the Personal Representative and the Personal Representative’s attorney are set forth below.

 

All creditors of the Decedent and other persons having claims or demands against Decedent’s Estate on whom a copy of this Notice is required to be served must file their claims with the 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 STATUTE 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 20, 2020.

 

MARY BETH KELLY, ESQUIRE

Florida Bar No.:  84487

The Law Office of Mary Beth Kelly

1515 International Parkway, Suite 1013

Lake Mary, FL 32746

(407) 536-5358

(800) 839-1513 facsimile

P: mb@trustmbkelly.com

S: twiley@trustmbkelly.com

S: rpackard@trustmbkelly.com

Attorney for Personal Representative

 

ALBERT BERNARD

SELTENREICH

Personal Representative

 

Publish:  May 20, 27, 2020

E097

 

 

 

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

SEMINOLE COUNTY,

FLORIDA

 

Case No.:

2019-DR-004477-02D-W

 

BRENT KENNON BAST,

 

Petitioner/Husband,

 

and

 

LEE ANNE BAST,

 

Respondent/Wife.

 

AMENDED NOTICE OF

ACTION FOR

DISSOLUTION OF MARRIAGE

(NO CHILD OR FINANCIAL SUPPORT)

 

TO:  LEE ANNE BAST

151 Sweetwater Branch Rd.,

Fort Mitchell, AL  36856

 

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 Jeanette Vazquez, Esq. JDX LAW, P.L.L.C. whose address is P.O. Box 121064, Clermont, Florida 34712, on or before 6/29/2020, and file the original with the clerk of this Court at P.O. Box 8099, Sanford, Florida 32772 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: 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.

 

WARNING:  Rule 12.285, Florida Family 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:  April 28, 2020.

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

 

By:  Amanda Hoffman

Deputy Clerk

 

Publish:  May 6, 13, 20, 27, 2020

E032

 

 

 

PUBLIC NOTICE

SANFORD AIRPORT

AUTHORITY

 

Notice is hereby given that the Sanford Airport Authority will conduct its June meeting on Tuesday June 2, 2020 at 8:30 a.m., Information may be obtained by contacting the executive offices during normal business hours at (407) 585-4042.

 

Immediately following the regular Board meeting the Sanford Airport Authority will conduct its Budget Work Session.

 

On March 1, 2020, Governor DeSantis issued Executive Order 20-51 directing the Florida Department of Public Health to issue a Public Health Emergency as a result of the COVID-19 virus. On March 9, 2020, Governor DeSantis issued Executive Order 20-52 declaring a state of emergency for the entire state of Florida as a result of the COVID-19 virus. On March 20, 2020, Governor DeSantis issued Executive Order 20-69 suspending the requirement for a quorum to be present in person to hold a public meeting and further allowing for communications media technology to be utilized in conducting a public meeting.

 

Based on the foregoing Executive Orders issued by Governor DeSantis, the May 5, 2020 meeting of the Sanford Airport Authority will be conducted virtually using the online platform of UberConference®.

 

Interested persons will be able to listen to the meeting telephonically by dialing in to the Uber Conference phone number or URL: - https://www.uberconference.com/flysanford

Conference Number -

407-553-2512

No PIN needed

 

For the duration of the declared state of emergency ordered by Governor DeSantis, public comments in connection with any meeting of the Sanford Airport Authority, including the meeting of May 5, 2020, will be received as follows:

 

•  emailed to lhunt@osaa.net

 

Please indicate that the communication is a public comment and the meeting date for which it is intended.  Public comments for the June 2, 2020 meeting that are received by 5:00 p.m. on Monday, June 1, 2020 will be read into the record during the meeting and will become part of the permanent record of the meeting.

 

Any public comment that includes a presentation will need to have the presentation submitted by 5:00 p.m. on Friday, May 29, 2020 to the administrative office for the Sanford Airport Authority via email to lhunt@osaa.net. If the presentation is not provided timely in advance of the meeting, no guarantee can be made that it will be shown as a part of the meeting or become part of the meeting record.

 

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

 

Diane H. Crews

President & CEO

 

Publish:  May 27, 2020

E117

 

 

 

NOTICE OF PUBLIC SALE: OFF THE CHAIN TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicle on 06/21/2020 8:00 am an auction will take place at 855 E 25th STREET, SANFORD, FL 32771. The vehicles which will be auctioned include:

 

3VWDF71K46M687382     2006/VOLK/JETTA/BASE/SILVER

 

Publish:  May 27, 2020

E118

 

 

 

NOTICE OF PUBLIC SALE: Courtesy Towing, Inc. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 06/10/2020, 09:00 am at 1850 High St, Longwood, FL 32750 Longwood, FL 32750-3722, pursuant to subsection 713.78 of the Florida Statutes. Courtesy Towing, Inc. reserves the right to accept or reject any and/or all bids.

 

2006 1D4GP24R76B525717 DODGE

2019 L0WHDN100K1000387 HAOS

2005 YV1CY592X51195012 VOLVO

 

Publish:  May 27, 2020

E119

 

 

 

Notice of Public Auction

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

 

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

 

Sale date June 19, 2020 @ 10:00 am 3411 NW 9th Ave Ft Lauderdale FL 33309

 

34698 2014 Ford VIN#: 1FT7W2BT2EEA40803 Lienor: First Team Ford Ltd/Autonation Ford Sanford 4911 Wayside Dr Sanford 407-328-6000 Lien Amt $4889.83

 

Licensed Auctioneers FLAB422 FLAU 765 & 1911

 

Publish:  May 27, 2020

E120

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 06/24/2020, 08:00 am at 2773 Navigator Avenue, Sanford, Florida  32773, pursuant to subsection 713.78 of the Florida Statutes.  ATHENS TOWING AND RECOVERY INC reserves the right to accept or reject any and/or all bids.

 

2006 VOLKSWAGEN

VIN# 3VWDF71K86M699910

 

Publish:  May 27, 2020

E121

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 06/20/2020, 08:00 am at 2773 Navigator Avenue, Sanford, Florida  32773, pursuant to subsection 713.78 of the Florida Statutes.  ATHENS TOWING AND RECOVERY INC reserves the right to accept or reject any and/or all bids.

 

2016 DODGE

VIN# 1C3CDFAA5GD539958

 

Publish:  May 27, 2020

E122

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 06/19/2020, 08:00 am at 2773 Navigator Avenue, Sanford, Florida  32773, pursuant to subsection 713.78 of the Florida Statutes.  ATHENS TOWING AND RECOVERY INC reserves the right to accept or reject any and/or all bids.

 

2014 FORD

VIN# 1FADP3N20EL251685

 

Publish:  May 27, 2020

E123

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 4720 International Parkway, Loft 25, Seminole County, Sanford, FL 32746 under the Fictitious Name of A Wildflowers Beauty, 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.

 

Julia Skwarlo

 

Publish:  May 27, 2020

E124

 

 

 

Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes

 

NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of ZENOVIA RODRIGUEZ CANELA HAIR STYLIST :

 

Located at 575 NORTHWESTERN AVE County of, SEMINOLE

in the City of ALTAMONTE SPG: Florida, 32714-1305 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida

 

Dated at ALTAMONTE SPG Florida, this May: day of 21, 2020 :

 

RODRIGUEZ ZENOVIA I

 

Publish:  May 27, 2020

E125

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 738 BIRGHAM PLACE, SEMINOLE COUNTY, LAKE MARY, FLORIDA 32746 under the Fictitious Name of Florida Fix It Home Repair, 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.

 

Charles Eichelberger

 

Publish:  May 27, 2020

E126

 

 

 

FICTITIOUS NAME NOTICE

 

Notice is hereby given that CHRISTOPHER L VAUGHN, owner, desiring to engage in business under the fictitious name of OCEAN ROCK RENTALS located at  1070 MONTGOMERY ROAD, #2138, ALTAMONTE SPRINGS, FL 32714 intends to register the said name in SEMINOLE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes.

 

Publish:  May 27, 2020

E127

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at Seminole County, under the Fictitious Name of EXACT MAINTENANCE SERVICES, and that I intend to register said name with the Divisions of Corporations, Tallahassee, Florida, in accordance with the provisions of the Fictitious Name Statues, to-wit: Section 865.09, Florida Statutes 1991.

 

EXACT PLUMBING INC

 

Publish:  May 27, 2020

E128

 

 

 

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

SEMINOLE COUNTY,

FLORIDA

 

CASE NO.: 2015CA001340

 

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

 

Plaintiff,

 

VS.

 

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

 

Defendant(s).

 

NOTICE OF FORECLOSURE SALE PURSUANT TO

CHAPTER 45

 

NOTICE IS HEREBY GIVEN that sale will be made pursuant to an Order or Final Judgment. Final Judgment was awarded on August 1, 2019 in Civil Case No. 2015CA001340, of the Circuit Court of the EIGHTEENTH Judicial Circuit in and for Seminole County, Florida, wherein, WELLS FARGO BANK, NATIONAL ASSOCIATION, AS TRUSTEE FOR THE HOLDERS OF THE FIRST FRANKLIN MORTGAGE LOAN TRUST 2006-FF15 MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2006-FF15 is the Plaintiff, and UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, SURVIVING SPOUSE, GRANTEES,; ALAQUA LAKES COMMUNITY ASSOCIATION, INC.; MARGARET POTILLO; LEONARD G. POTILLO III; MARGARET POTILLO, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF LEONARD; ANY AND ALL UNKNOWN PARTIES CLAIMING BY, THROUGH, UNDER AND AGAINST THE HEREIN NAMED INDIVIDUAL DEFENDANT(S) WHO ARE NOT KNOWN TO BE DEAD OR ALIVE, WHETHER SAID UNKNOWN PARTIES MAY CLAIM AN INTEREST AS SPOUSES, HEIRS, DEVISEES, GRANTEES, OR OTHER CLAIMANTS are Defendants.

 

The Clerk of the Court, Grant Maloy will sell to the highest bidder for cash at 301 N. Park Avenue, Room S-201, Sanford, FL 32771 on July 2, 2020 at 11:00:00 AM EST the following described real property as set forth in said Final Judgment, to wit:

 

LOT 18, ALAQUA LAKES PHASE III, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 54, PAGES 73, 74 AND 75, PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA.

 

Any person claiming an interest in the surplus from the sale, if any, other than the property owner as of the date of the lis pendens must file a claim before the clerk reports the surplus as unclaimed.

 

Dated this 22 day of May, 2020.

 

ALDRIDGE PITE, LLP

Attorney for Plaintiff

1615 South Congress Avenue

Suite 200

Delray Beach, FL 33445

Telephone: 561-392-6391

Facsimile: 561-392-6965

 

By:  Zachary Ullman

Date:  2020-05-22

14:02:57

FBN: 106751

Primary E-Mail:

ServiceMail@aldridgepite.com

 

IMPORTANT

 

AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. If you require assistance please contact: ADA Coordinator, at Seminole Court Administration, 301 N. Park Ave, Suite N301, Sanford, Florida, 32771-1292, (407) 665-4227. NOTE: You must contact coordinator at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711.

 

Publish:  May 27, June 3, 2020

E129

 

 

 

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

SEMINOLE COUNTY, FLORIDA

 

CASE NO.: 2017CA001803

 

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

 

Plaintiff,

 

VS.

 

TERRI PUTNIK; UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, SURVIVING SPOUSE, GRANTEES, AS; UNKNOWN TENANT 1 N/K/A CRAIG WALTER; UNKNOWN TENANT 2 N/K/A NICOLE WALTER; GREGORY WALTER; ANY AND ALL UNKNOWN PARTIES CLAIMING BY, THROUGH, UNDER AND AGAINST THE HEREIN NAMED INDIVIDUAL DEFENDANT(S) WHO ARE NOT KNOWN TO BE DEAD OR ALIVE, WHETHER SAID UNKNOWN PARTIES MAY CLAIM AN INTEREST AS SPOUSES, HEIRS, DEVISEES, GRANTEES, OR OTHER CLAIMANTS

 

Defendant(s).

 

NOTICE OF FORECLOSURE SALE PURSUANT TO

CHAPTER 45

 

NOTICE IS HEREBY GIVEN that sale will be made pursuant to an Order or Final Judgment. Final Judgment was awarded on March 13, 2020 in Civil Case No. 2017CA001803, of the Circuit Court of the EIGHTEENTH Judicial Circuit in and for Seminole County, Florida, wherein, U.S. BANK, N.A., SUCCESSOR TRUSTEE TO LASALLE BANK NATIONAL ASSOCIATION, ON BEHALF OF THE HOLDERS OF BEAR STEARNS ASSET BACKED SECURITIES I TRUST 2007-HE7, ASSET-BACKED CERTIFICATES SERIES 2007-HE7 is the Plaintiff, and TERRI PUTNIK; UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, SURVIVING SPOUSE, GRANTEES, AS; UNKNOWN TENANT 1 N/K/A CRAIG WALTER; UNKNOWN TENANT 2 N/K/A NICOLE WALTER; GREGORY WALTER; ANY AND ALL UNKNOWN PARTIES CLAIMING BY, THROUGH, UNDER AND AGAINST THE HEREIN NAMED INDIVIDUAL DEFENDANT(S) WHO ARE NOT KNOWN TO BE DEAD OR ALIVE, WHETHER SAID UNKNOWN PARTIES MAY CLAIM AN INTEREST AS SPOUSES, HEIRS, DEVISEES, GRANTEES, OR OTHER CLAIMANTS are Defendants.

 

The Clerk of the Court, Grant Maloy will sell to the highest bidder for cash at 301 N. Park Avenue, Room S-201, Sanford, FL 32771 on July 2, 2020 at 11:00:00 AM EST the following described real property as set forth in said Final Judgment, to wit:

 

THE WEST 57.5 FEET OF LOT 102, SANFORD HEIGHTS ADDITION, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 2, PAGE 62 AND 63, PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA

 

Any person claiming an interest in the surplus from the sale, if any, other than the property owner as of the date of the lis pendens must file a claim before the clerk reports the surplus as unclaimed.

 

Dated this 22 day of May, 2020.

 

ALDRIDGE PITE, LLP

Attorney for Plaintiff

1615 South Congress Avenue

Suite 200

Delray Beach, FL 33445

Telephone: 561-392-6391

Facsimile: 561-392-6965

 

By:  Zachary Ullman

Date:  2020-05-22

14:04:45

FBN: 106751

Primary E-Mail:

ServiceMail@aldridgepite.com

 

IMPORTANT

 

AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. If you require assistance please contact: ADA Coordinator, at Seminole Court Administration, 301 N. Park Ave, Suite N301, Sanford, Florida, 32771-1292, (407) 665-4227. NOTE: You must contact coordinator at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711.

 

Publish:  May 27, June 3, 2020

E130

 

 

 

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

SEMINOLE COUNTY,

FLORIDA

 

CASE No.:

2020-CA-000154-14H-L

 

RONALD MORO, as Principal and on Behalf of IRA SERVICES TRUST COMPANY, CUSTODIAN FBO RONALD E. MORO  INDIVIDUAL RETIREMENT

ACCOUNT (IRA),

 

Plaintiff

 

v.

 

CHASE KHOSHNOU; UNKNOWN SPOUSE OF CHASE KHOSHNOU; UNKNOWN TENANTS; and NOTTING HILL AT

OAKMONTE CONDOMINIUM ASSOCIATION, INC., a Florida not-for-profit corporation,

 

Defendants.

 

NOTICE OF ACTION

 

TO: CHASE KHOSHNOU; UNKNOWN SPOUSE OF CHASE KHOSHNOU; UNKNOWN TENANTS

 

Last Known Residence: 

107 Vista Verdi Circle,

Unit # 337, Lake Mary, FL 32746

 

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

 

CONDOMINIUM UNIT 337, BUILDING 1, NOTTING HILL, A CONDOMINIUM, ACCORDING TO THE DECLARATION OF CONDOMINIUM THEREOF AS RECORDED IN OFFICIAL RECORDS BOOK 6392, PAGE 1390, AND ANY  AMENDMENTS THERETO, OF PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA.

 

has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Mark P. Cressman, Esquire, CRESSMAN LAW FIRM, PA, at 13350 W Colonial Drive, Ste 350, Winter Garden, FL 34787, within 30 days, and file the original with the clerk of this court either before service on Plaintiffs attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint or petition.

 

Grant Maloy

As Clerk of the Court and

Comptroller

 

By:

As Deputy Clerk

 

Publish:  May 27, June 3, 2020

E131

 

 

 

IN THE CIRCUIT COURT FOR

SEMINOLE COUNTY,

FLORIDA

 

PROBATE DIVISION

File Number 2020 CP 631

 

IN RE:  ESTATE OF

JAMES A. GEORGE

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of JAMES A. GEORGE, deceased, whose date of death was April 27, 2020, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is Post Office Box 8099, Sanford, Florida 32772-8099.  The names and addresses of the personal representative and the personal representative’s attorney are set forth below.

 

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

 

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

 

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

 

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

 

The date of the first publication of this Notice May 27, 2020.

 

STUART J. BARKS, ATTORNEY

Attorney for Petitioner

Florida Bar No. 71457

BARKS LAW FIRM

1274 Upsala Road

Sanford, Florida 32771

Stuart@BarksLawFirm.com

(407) 321 - 1224

 

ROBERT GEORGE

Personal Representative

111 Sunrise Boulevard

DeBary, Florida 32713

 

Publish:  May 27, June 3, 2020

E132

 

 

 

 

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

SEMINOLE COUNTY,

FLORIDA

 

PROBATE DMSION

File Number: 2020-CP-000659

 

IN RE: THE ESTATE OF

 

CHAD EDWARD DIONIS,

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of CHAD EDWARD DIONIS, deceased, File Number 2020-CP-000659 pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 190 Eslinger Way, Sanford, Florida 32773. The names and addresses of the petitioner and the petitioner'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 3 MONTHS AFTER THE DATE 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, including unmatured, contingent or unliquidated claims, 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.

The date of first publication of this Notice is May 27,2020.

 

Petitioner:

Paula Dionis

210 Varsity Circle

Altamonte Springs,

Florida 32714

 

Attorney:

William A. Greenberg, Esquire Florida Bar No.: 248738

401 W. Fairbanks Avenue,

Suite 100

Winter Park, Florida 32789

Email:

WAGreenberg@outlook.com Secondary: wagoffice@aol.com Attorney for Petitioner

 

Publish:  May 27, June 3, 2020

E133

 

 

 

 

NOTICE OF POLICY AMENDMENT

 

THE SCHOOL BOARD OF SEMINOLE COUNTY, FLORIDA

TITLE OF POLICY TO BE AMENDED:  “Manual for Providing Services to Students under Section 504 of the Rehabilitation Act of 1973”

PURPOSE AND EFFECT:  The purpose of the proposed amendment is to update and revise the manual

STATUTORY AUTHORITY:  1001.32; 1001.41; 1001.42; 1001.43 F.S.

LAWS IMPLEMENTED: 29 U.S.C. § 794 (Section 504 of the Rehabilitation Act of 1973)

If requested in writing and not deemed unnecessary by the agency head, a policy amendment workshop will be noticed in the newspaper and the School Board’s website. The person to be contacted regarding the proposed policy amendment and a copy of a preliminary draft, if available, is Dr. Michelle Walsh, Executive Director of Student Support Services, Seminole County Public Schools, 400 E. Lake Mary Avenue, Sanford, Florida 32773, 407-320-0203 or michelle_walsh@scps.k12.fl.us. The preliminary text of the proposed policy amendment are or will be available at no charge from the contact person listed above.

 

Publish:  May 27, 2020

E116