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

Public Notices: May 3, 2020

May 02, 2020 - 06:00
Posted in:

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 June 4, 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 22nd day of April, 2020.

 

ALDRIDGE PITE, LLP

Attorney for Plaintiff

1615 South Congress Avenue

Suite 200

Delray Beach, FL 33445

Telephone: 561-392-6391

Facsimile: 561-392-6965

 

By:  Jennifer Travieso

Florida Bar #641065

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:  April 26, May 3, 2020

D120

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA

PROBATE DIVISION

 

File No.  2020-CP-494

 

IN RE:  ESTATE OF

 

ROGER A. NELSON

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of ROGER A. NELSON, deceased, whose date of death was February 6, 2020, is pending in the Circuit Court for SEMINOLE County, Florida, Probate Division, the address of which is P.O. Box 8099, Sanford, FL  32772.  The names and addresses of the personal representative and the personal representative's attorney are set forth below.

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

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

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

NOTWITHSTANDING THE TIME 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 April 26, 2020.

 

Attorney for Personal Representative:

 

TODD J. MAZENKO

Attorney

Florida Bar Number: 0091542

Bowen/Schroth

600 Jennings Avenue

Eustis, Florida  32726

Telephone: (352) 589-1414

Fax: (352) 589-1726

E-Mail:

tmazenko@bowenschroth.com

Secondary E-Mail: ajames@bowenschroth.com

 

Personal Representative:

 

JACQUELINE ATKINS

401 Prairie Lake Cove

Altamonte Springs, Florida 32701

 

Publish:  April 26, May 3, 2020

D121

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY, FLORIDA

PROBATE DIVISION

 

File No.  20CP495

 

Division  P

 

IN RE:  ESTATE OF

 

KATHLEEN FOWLER-ROUSH AKA KATHLEEN ANN FOWLER-ROUSH

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of Kathleen Fowler-Roush aka Kathleen Ann Fowler-Roush, deceased, whose date of death was March 2, 2019, 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 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 April 26, 2020.

 

Attorney for Personal

Representative:

 

/s/Erich M. Niederlehner

Erich M. Niederlehner

Attorney

Florida Bar Number: 513822

J MARK FISHER LAW OFFICE

Attorneys at Law

181 Eglin Pkwy, NE

Fort Walton Beach, FL  32548

Telephone: (850) 244-8989

Fax: (850) 244-8428

E-Mail: jmark@jmarkfisher.com;

Secondary E-Mail: erich@jmarkfisher.com

 

Personal Representative:

 

/s/John M. Roush, Sr.

John M. Roush, Sr

570 Lakeshore Circle

Lake Mary, Florida 32746

 

Publish:  April 26, May 3, 2020

D122

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA

 

File No. 2017 CP 755

 

Division: Probate

 

IN RE:  ESTATE OF

 

MARION B. HOWELLER

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the Estate of Marion B. Howeller, deceased, whose date of death was December 1, 2015, is pending in the Circuit Court for Seminole, 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 WITHIN THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

 

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

 

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

 

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

 

The date of first publication of this notice is April 26, 2020.

 

Attorney for Personal

Representative:

 

Sara Howeller

Florida Bar No.: 847100

301 W. 1st Street

Sanford, FL 32771

(407)  977 7822 Telephone

(844) 300 7287 Facsimile

dhoweller@gmail.com

 

Dylan Howeller,

Personal Representative

 

Publish:  April 26, May 3, 2020

D123

 

 

 

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

SEMINOLE COUNTY, FLORIDA

 

CASE NO.: 2020-CP-499

DIVISION: P

 

IN RE: ESTATE OF:            

ALMA JEAN HENDERSON

a/k/a JEANNIE ALMA

HENDERSON

a/k/a ALMA JEANNIE

HENDERSON

a/k/a ALMA JEANNIE OVERALL

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of ALMA JEAN HENDERSON, deceased, whose date of death was March 19, 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 April 26, 2020.

 

Ann Marie Giordano Gilden,

Esquire

Ann Marie Giordano Gilden, P.A.

Florida Bar No. 0709085

1355 S. International Parkway, Suite 2461

Lake Mary, Florida 32746

Primary:

amgilden@annmariegildenlaw.com,

Secondary:

service@annmariegildenlaw.com

Telephone: (407) 732-7620

Facsimile: (407) 732-7622

Attorney for Petitioner

 

Hubert E. Overall

Petitioner

 

Publish:  April 26, May 3, 2020

D124

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA

 

PROBATE DIVISION

 

File No. 2020-CP-000506-FA-B

 

Division Probate

 

IN RE: ESTATE OF

MARIAN MOTT BURKE

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of Marian Mott Burke, deceased, whose date of death was March 22, 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 April 26, 2020.

 

Attorney for Personal Representative:

 

Stephen G. Knight

Email Address:

geoff@deloachplanning.com

Florida Bar No. 119241

DeLoach, P.L.

1206 East Ridgewood Street

Orlando, FL 32803

 

Personal Representative:

 

Sandra Burke

1206 East Ridgewood Street

Orlando, FL 32803

 

Publish:  April 26, May 3, 2020

D125

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA

PROBATE DIVISION

 

File No. 2020-CP-000483

Division: Probate

 

IN RE:  ESTATE OF

 

JEROLYN NEFF MARKS,

a/k/a JEROLYN SUE MARKS,

a/k/a JEROLYN SUE JENNINGS NEFF MARKS,

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of JEROLYN NEFF MARKS, also known as A/K/A JEROLYN SUE MARKS also known as JEROLYN SUE JENNINGS NEFF MARKS, deceased, whose date of death was March 7, 2020, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is Probate Division, P.O. Box 8099, Sanford, Florida 32772-8099. The names and addresses of the personal representative and the personal representative's attorney are set forth below.

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

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

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

NOTWITHSTANDING THE TIME 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 April 26, 2020.

Signed on this 22nd day of April, 2020.

 

Amber Jade F. Johnson

Attorney for Personal

Representative

Florida Bar No. 975590

Law Office of Amber Jade F. Johnson

471 N. Maitland Avenue

Maitland, Florida 32751

Telephone: (407) 786-2388

Fax Number (407) 629-2055

Email: attorneyaj@attorneyaj.com

Secondary Email:

valwparalegal@attorneyaj.com

 

MARK R. NEFF

Personal Representative

1242 W. Portillo Drive

Deltona, Florida 32725

 

Publish:  April 26, May 3, 2020

D126

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 05/30/2020, 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.

 

1999 CHEVY

VIN# 1GNEC13R3XJ394585

 

Publish:  May 3, 2020

E002

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 06/14/2020, 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.

 

2019 NISSAN

VIN# 1N4BL4CV2KC218785

 

Publish:  May 3, 2020

E003

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 05/28/2020, 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.

 

2005 JEEP

VIN# 1J4GK58K35W536287

 

Publish:  May 3, 2020

E004

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 05/30/2020, 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.

 

2002 HONDA

VIN# 1HGCG56612A117957

 

Publish:  May 3, 2020

E005

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 05/30/2020, 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.

 

2002 HONDA

VIN# 2HGES16552H539769

 

Publish:  May 3, 2020

E006

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 06/01/2020, 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 TOYOTA

VIN# 4T3ZA3BB1EU085518

 

Publish:  May 3, 2020

E007

 

 

 

NOTICE OF PUBLIC SALE: OFF THE CHAIN TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicle on 05/29/2020 8:00 am an auction will take place at 855 E 25th STREET, SANFORD, FL 32771. The vehicles which will be auctioned include:

 

4A3AA46G23E080581       2003/MITS GALANTES/4DR/GOLD

 

NOTICE OF PUBLIC SALE: OFF THE CHAIN TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicle on 05/28/2020 8:00 am an auction will take place at 855 E 25th STREET, SANFORD, FL 32771. The vehicles which will be auctioned include:

 

2T1BR32E54C267820      2004/TOYT/COROLLA/4DR/SILVER

 

Publish:  May 3, 2020

E008

 

 

 

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.

 

2013 HYUN Accent

VIN KMHCT4AE5DU532392

2013 TOYT Corolla

VIN 5YFBU4EEXDP099060

Sale Date 5/18/2020

 

2007 CHRY Sebring

VIN 1C3LC56K77N527657

Sale Date 5/19/2020

 

2009 HOND Accord

VIN 1HGCP26839A189477

Sale Date 5/21/2020

 

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 3, 2020

E009

 

 

 

NOTICE OF PUBLIC SALE:  TRI-COUNTY TOWING, INC. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 05/15/2020, 10:00 am at 195 LYMAN ROAD CASSELBERRY, FL 32707,

 

1996 2MELM74W3TX626803 MERCURY

2006 1N4AL11D46N319339 NISSAN

 

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 3, 2020

E010

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 255 Primera Blvd., Ste. 160, Seminole County, Lake Mary, FL 32746 under the Fictitious Name of Covid Antibody Diagnostics, 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.

 

Nature’s Body Wellness, LLC

 

Publish:  May 3, 2020

E011

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 3102 Clubside Drive, Seminole County, Longwood, FL 32779 under the Fictitious Name of Federal Collections and Compliance 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.

 

Brian D. Pickett

 

Publish:  May 3, 2020

E012

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 111 Fox Valley Ct., Seminole County, Longwood, Florida 32779 under the Fictitious Name of Soyer’s Automotive Detailing, 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.

 

WWE, LLC

 

Publish:  May 3, 2020

E013

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 309 Altamonte Commerce Blvd., Ste. 1502, Seminole County, Altamonte Springs, FL 32714 under the Fictitious Name of Express Plumbing, 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.

 

Express Plumbing of Central Florida, Inc.

 

Publish:  May 3, 2020

E014

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA

PROBATE DIVISION

 

File No. 2020-CP-000521

 

Division PROBATE

 

IN RE:  ESTATE OF

 

JAGDISH JIVRAJ CHAVDA,

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of JAGDISH JIVRAJ CHAVDA, deceased, whose date of death was November 4, 2019; File Number 2020-CP-000521, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 North Park Avenue, Sanford, FL 32771. The names and addresses of the personal representative and the personal representative's attorney are set forth below.

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

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

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

NOTWITHSTANDING THE TIME 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 3, 2020.

 

Signed on 4/22/20.

 

/S/ AIMEE COLLINS HITCHNER

Aimee Collins Hitchner

Attorney for Personal Representative

Email: ahitchner@swannhadley.com

Florida Bar No. 879169

Swann Hadley Stump Dietrich & Spears, P.A.

200 East New England Avenue

Suite 300

Winter Park, FL 32789

Telephone: 407-647-2777

 

/S/ MRUDULA J. CHAVDA

MRUDULA J. CHAVDA

Personal Representative

140 Fairway Ten drive

Casselberry, FL 32707

 

Publish:  May 3, 10, 2020

E015

 

 

 

NOTICE OF LOST PROPERTY

 

2020CJ004115

Ammunition

 

2020CJ004152

Green/Camo Smith &Wesson Handgun, Medpack, Ammunition, & Holster

 

2020CJ004206

Black Taurus Handgun and Amunition

 

2020CJ004433

Dive Tank

 

2020CJ005309

Colt .45 magazine and (7) .45 Tulamma bullets

 

2020CJ005175

Blue Swissgear rolling suitcase containing various items

 

2020CJ005162

Rings

 

2020CJ005550

White Drone

 

202000002239

Various Brand Bicycles

 

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:  April 26, May 3, 2020

D107

 

 

 

Seminole State College of Florida

Sanford/Lake Mary Campus

100 Weldon Boulevard

Sanford, FL  32773

 

UPDATED Notice of Emergency Board Meeting

 

MEETING TO BE CONDUCTED EXCLUSIVELY USING

COMMUNICATIONS MEDIA TECHNOLOGY

 

The District Board of Trustees of Seminole State College of Florida announces an Emergency Board meeting in which all persons are invited to attend.

 

Date: Monday, May 11, 2020

 

Meeting: 2:00 p.m. – Emergency Board Meeting

 

Place:*

 

1.  Broadcast / Stream on Seminole State College Website at:

 

https://www.seminolestate.edu/about/public-notices/board-notice

or

 

2. Audio Only: +1646-558-8656, 98175760834# US (New York)

 

* There is no live location to access the meeting.

 

Purpose: Emergency Meeting * (previously scheduled as regular monthly meeting)

*As Determined by the President per Commissioner of Education directive dated 03/17/2020

 

Agenda

A copy of the agenda may be obtained by calling the Office of the President at 407-708-2010 and arranging for an agenda to be sent electronically.   Agendas are also available on our website - www.seminolestate.edu.  Agendas are available one week prior to the meeting date.

 

Disabilities

Pursuant to the provisions of the Americans with Disabilities Act, any person requiring special accommodations to participate in this meeting is asked to advise Seminole State College of Florida at least 48 hours before the meeting by contacting the President’s Office at 407-708-2010.  If you are hearing or speech impaired, please contact Seminole State College of Florida by calling Dr. Geraldine Perez at 407-708-2505.

 

Public Comment

Seminole State College District Board of Trustees welcomes public comments on agenda items during its meetings.  Procedures for making Public Comment are as follows:

 

1. Persons interested in making comments on an agenda item during the meeting may indicate their desire to comment by way of phone call to Cheryl Daley at (407) 708-2010.  The request must be received before the public comment section is reached on the agenda.  Once someone has expressed interest in making a comment, they will receive a phone number to call to become part of the meeting for purposes of making your comments.

2. If you have any documents you wish to submit to the Board in relation to your comments you may email those in a PDF format to daleyc@seminolestate.edu or mail copies of them to 100 Weldon Blvd., Sanford, FL 32773.  Items must be received by April 20, 2020, 12:00 p.m.

 

Any person or group wishing to comment on an item not on the agenda needs to make a request to the Board three business days prior to the scheduled meeting.  This request can be done by telephone at 407-708-2010 or by email to daleyc@seminolestate.edu.  After you submit your request, you will receive a number to call to become part of the meeting for purposes of making your comments.

 

Decision Appeal

Persons are advised that, if they decide to appeal any decision made at this meeting, they will need a record of the proceedings and for such purpose, they may 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, per Section 286.0105, Florida Statutes.

 

Additional Information

Please direct any questions to Cheryl Daley at telephone at 407-708-2010; or by email to daleyc@seminolestate.edu.

 

Publish:  May 3, 2020

E000

 

 

 

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.demandstar.com or www.myvendorlink.com. Both links are located on the Purchasing Department website: www.scps.k12.fl.us/district/departments/purchasing/comp-solicitations- contracts/ Scroll down to the end of the page to select the preferred third party provider link.

 

Bid Number / Title

 

ITB 19200116B-CB Hazardous Waste Pick-up and Disposal

Bid Opening 5/12/2020 at 2:00 PM

Evaluation TBD

 

ITB 19200119B-BN Mist Access Points

Bid Opening 5/15/2020 at 12:00 PM

Evaluation TBD

 

The School Board of Seminole County, Florida Purchasing & Distribution Services Department 407-320-0239

 

Publish:  May 3, 2020

E001