Public Notices: Dec. 17, 2017

NOTICE OF ADMINISTRATIVE COMPLAINT

TO:  ALEJANDRO A BETANCES
Case No.: CD201702430/G 1400618

An Administrative Complaint to revoke your license and eligibility for licensure has been filed against you.  You have the right to request a hearing pursuant to Sections 120.569 and 120.57, Florida Statutes, by mailing a request for same to the Florida Department of Agriculture and Consumer Services, Division of Licensing, Post Office Box 5708 Tallahassee, Florida 32314-5708.  If a request for hearing is not received by 21 days from the date of the last publication, the right to hearing on this matter will be waived and the Department will dispose of this cause in accordance with law. 

Publish:  December 10, 17, 24, 31, 2017
L052


IN THE CIRCUIT COURT OF THE EIGHTEENTH JUDICIAL CIRCUIT, IN AND FOR 
SEMINOLE COUNTY, FLORIDA
CASE NO. 2013-CA-004520

NATIONSTAR MORTGAGE LLC,
Plaintiff,

vs.

STEVEN COHEN, ET AL.
Defendants

RE-NOTICE OF 
FORECLOSURE SALE

NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated December 16, 2016, and entered in Case No. 2013-CA-004520, of the Circuit Court of the Eighteenth Judicial Circuit in and for SEMINOLE County, Florida.  NATIONSTAR MORTGAGE LLC, is Plaintiff and STEVEN J. COHEN A/K/A STEVEN COHEN; MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., AS NOMINEE FOR FIRST NATIONAL BANK OF ARIZONA; REMINGTON OAKS AT THE CROSSINGS HOMEOWNERS ASSOCIATION, INC.; CROSSINGS MASTER COMMUNITY ASSOCIATION, INC.; UNKNOWN TENANT #1, are defendants.  Grant Maloy, Clerk of the Circuit Court for SEMINOLE, County Florida will sell to the highest and best bidder for cash IN ROOM S-201 of the Seminole County Courthouse; 301 North Park Avenue, Sanford, FL  32771, at 11:00 a.m., on the __9TH__ day of __JANUARY__, 2018, the following described property as set forth in said Final Judgment, to wit:

LOT 141, REMINGTON OAKS AT THE CROSSINGS, ACCORDING TO THE PLAT THEREOF, RECORDED IN PLAT BOOK 38, PAGES 68-70, PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA. 

If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance.  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.

VAN NESS LAW FIRM, PLC
1239 E. Newport Center Drive, Suite 110
Deerfield Beach, Florida  33442
Ph: (954) 571-2031
PRIMARY EMAIL:  Pleadings@vanlawfl.com

Evan R. Heffner, Esq.
Florida Bar #:  106384
Email:  EHeffner@vanlawfl.com

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 within 60 days after the sale.

Publish:  December 10, 17, 2017
L075


IN THE CIRCUIT COURT OF THE EIGHTEENTH JUDICIAL CIRCUIT IN AND FOR 
SEMINOLE COUNTY, FLORIDA.  
CASE No. 2013-CA-002631

DITECH FINANCIAL LLC F/K/A GREEN TREE SERVICING LLC,

PLAINTIFF,

VS.

THE UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, GRANTEES, ASSIGNORS, CREDITORS AND TRUSTEES OF THE ESTATE OF SHIRLEY BOOK A/K/A SHIRLEY J. BOOK A/K/A SHIRLEY JUANITA BOOK, DECEASED, ET AL.

DEFENDANT(S).

NOTICE OF ACTION

To:  Mary Kathleen Olofson

RESIDENCE:  UNKNOWN

LAST KNOWN ADDRESS:  
8 Clarksville Lane, Goose Creek, SC  29445

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

Condominium Unit No. 3942, of Wekiva Hunt Club Condominium, a Condominium, according to the Declaration thereof, as recorded in Official Records Book 1220, at Page 84 and in Official Records Book 1602, at Page 1012, as re-recorded in Official Records Book 1609, at Page 144, of the 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 this action, on Gladstone Law Group, P.A., attorneys of plaintiff, whose address is 1515 South Federal Highway, Suite 100, Boca Raton, FL  33432, and file the original with the Clerk of the Court, within 30 days from the first publication of this notice, otherwise a default may be entered against you for the relief demaned in the Complaint.  

GRANT MALOY
Clerk of the Circuit Court and Comptroller

By:  Patricia VanDeweghe
Deputy Clerk of the Court

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 hearing or voice impaired, call 711.

Publish:  December 10, 17, 2017
L076

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,
FLORIDA
PROBATE DIVISION

File No.  2017-CP-2689

IN RE:  ESTATE OF

BENJAMIN SANTOS

Deceased.

NOTICE TO CREDITORS

The administration of the estate of Benjamin Santos, deceased, whose date of death was September 26, 2017, 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 first publication of this notice is December 10, 2017.

Respectfully Submitted by:

Michelle A. Berglund-Harper, Esq.
Attorney for Personal Representative 
Florida Bar Number: 0084028
MURPHY & BERGLUND PLLC
1101 Douglas Avenue, Suite B
Altamonte Springs, FL  32714
Telephone: (407) 865-9553
Fax: (407) 865-5742
E-Mail: 
Michelle@murphyberglund.com 
Secondary E-Mail: Marissa@murphyberglund.com

Personal Representative:
    
Ivonne Thompson
551 Little River Loop, Apt 111
Altamonte Springs, 
Florida 32714

Publish:  December 10, 17, 2017
L077


NOTICE TO CREDITORS

In the Circuit Court
 for Seminole County, Florida 
Probate Division
File number 2017-CP-2645
In re: Estate of Euletha Byrd Campbell, deceased

The administration of the Estate of Euletha Byrd Campbell, deceased, whose date of death was September 12, 2017, 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 claim 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 2 YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.

The date of first publication of this notice is: 
December 10, 2017

 Personal Representative:
Donniqua Campbell
Address: 2370 Granby Street
Sanford, FL 32771

Attorney for the Personal Representative:
Shaunda M. DeBose, Esq.
Florida Bar Number: 0132111
Address:  700 West 1st Street
Sanford, FL 32771
Sdebose.law@gmail.com
Telephone:  407-757-5199

Publish:  December 10, 17, 2017
L078


IN THE CIRCUIT COURT FOR
SEMINOLE COUNTY, FLORIDA
PROBATE DIVISION

File No. 2017-CP-2586

IN RE: ESTATE OF
KATHERINE SKEITH
a/k/a CATHERINE P. SKEITH

Deceased.

NOTICE TO CREDITORS

The administration of the estate of KATHERINE SKEITH, deceased, whose date of death was January 26, 2017, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 N. Park Avenue, Sanford, Florida 32773. 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 December 10, 2017.

Attorney for Personal Representatives:

DENA M. ROGERS
Florida Bar No. 104742
Rogers Law, PLLC
111 2nd Avenue NE, Suite 900
St. Petersburg, Florida 33701

Personal Representatives:

THOMAS SKEITH
434 Placer Street
Grand Junction, Colorado 81504

BRIAN P. SKEITH
10111 Cardinal Cove Circle
Sanford, Florida 32771

Publish:  December 10, 17, 2017
L079

IN THE CIRCUIT COURT FOR 
SEMINOLE COUNTY, FLORIDA

PROBATE DIVISION

File Number 2017-CP-2742                      

IN RE:  ESTATE OF 

BENJAMIN FRANKLIN BULLARD,
also known as B.F. BULLARD
Deceased.

NOTICE TO CREDITORS

The administration of the estate of BENJAMIN FRANKLIN BULLARD, also known as B.F. BULLARD, deceased, whose date of death was July 3, 2009, 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 co-personal representatives and the co-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 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 is December 10, 2017.

JAMES A. BARKS, Attorney
Florida Bar No. 197564    
Attorney for Co-Personal Representatives    
BARKS LAW FIRM
1120 W. First Street, Suite B
Sanford, Florida 32771    
Jim@BarksLawFirm.com
(407) 321 – 1224

RODNEY GENE BULLARD
Co-Personal Representative
134 Mayfair Court, 
Sanford, Florida 32771

RUTH MARIE PARKER
Co-Personal Representative
134 Mayfair Court, Sanford, Florida 32771

Publish:  December 10, 17, 2017
L080


PUBLIC NOTICE

Ron Chester, 89 years of age, was stopped by the police around 2 a.m.
and was asked where he was going at that time of night.

Ron replied, "I'm on my way to a lecture about alcohol abuse and
the effects it has on the human body, as well as smoking and staying out late." 
The officer asked, "Really? Who's giving that lecture at this time of night?" 

Ron replied, "That would be my wife."


PUBLIC NOTICE
SANFORD AIRPORT 
AUTHORITY

Notice is hereby given that the SAA Economic Development Advisory Committee Meeting will be held on Friday January 5, 2018 at 8:00 a.m. at the Sanford Airport Authority Executive Offices Board Room, A.K. Shoemaker Domestic Terminal, 1200 Red Cleveland Boulevard, Sanford, Florida.  Information may be obtained by contacting the executive offices during regular business hours at (407) 585-4042.

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

Diane H. Crews, A.A.E.
President  & CEO

Publish:  December 17,  2017
L096


PUBLIC NOTICE
SANFORD AIRPORT 
AUTHORITY

Notice is hereby given that the Sanford Airport Authority will conduct its January meeting on Tuesday January 9, 2018, at 8:30 a.m., at the Sanford Airport Authority Executive Offices Board Room, A.K. Shoemaker Domestic Terminal, 1200 Red Cleveland Boulevard, Sanford, Florida.  Information may be obtained by contacting the executive offices during regular business hours at (407) 585-4042.

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

Diane H. Crews, A.A.E.
President  & CEO

Publish:  December 17,  2017
L097


Insurance Auto Auctions, Inc gives Notice of Foreclosure of Lien and intent to sell these vehicles on 01/10/2018, 09:30 am at 2500 Adesa Dr, Sanford, FL 32773, pursuant to subsection 713.78 of the Florida Statutes. IAA,INC reserves the right to accept or reject any and/or all bids.
1G1AL52F857668131
2005 CHEVROLET
5N1AL0MM3GC533392
2016 INFINITI

Publish:  December 17,  2017
L098


NOTICE OF PUBLIC SALE: Oviedo Towing, Inc. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 01/07/2018, 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. 

1HGCG6672YA009581 
2000 HONDA ACCORD 

Publish:  December 17,  2017
L099


NOTICE OF PUBLIC SALE: Oviedo Towing, Inc. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 01/06/2018, 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. 

JNKCP11A1XT011179 
1999 INFINITI G20 

Publish:  December 17,  2017
L100


NOTICE OF PUBLIC SALE: Oviedo Towing, Inc. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 01/10/2018, 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.
 
1B3ES56C73D221124 
2003 DODGE NEON 

Publish:  December 17,  2017
L101

NOTICE OF PUBLIC SALE: On 01/04/2018 at 10:00 AM an auction will take place at A&N Twin Towing, 2681 W. 5th Street, Sanford, FL 32771.  The vehicles will be auctioned include:

1FABP42F5DZ113186
1983 FORD 

Publish:  December 17, 2017
L102

NOTICE OF PUBLIC SALE: On 01/06/2018 at 10:00 AM an auction will take place at A&N Twin Towing, 2681 W. 5th Street, Sanford, FL 32771.  The vehicles will be auctioned include:

3FAKP1137YR214116
2000 FORD

Publish:  December 17, 2017
L103

NOTICE OF PUBLIC SALE:  TRI COUNTY TOWING INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 12/29/2017, 10:00 am at 195 LYMAN RD CASSELBERRY,FL 32707 
1B7HC16Y11S318129 
2001 DODGE 
JT3GP10V0X7051631 
1999 TOYOTA 
KMHDH4AE3DU885641 
2013 HYUNDAI 
YV1LT56D8X2579419 
1999 VOLVO 
AND AT 1155 BELLE AVE WINTER SPRINGS, FL 32708
LHJTLBBN2DB007356 
2013 BASH 
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:  December 17, 2017
L104

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.

2004 JEEP Grand Cherokee 
VIN 1J4GW58N04C392812
Sale Date 1/5/2018

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: December 17, 2017
L105

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 01/11/2018, 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 FORD
VIN# 1FMCU03122KA16967

Publish:  December 17, 2017
L106

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 01/05/2018, 08:00 am at 2773 Navigator Avenue, Sanford, Florida  32773, pursuant to subsection 713.78 of the Florida Statutes.  ATHENS TOWING AND RECOVERY INC reserves the right to accept or reject any and/or all bids.  

2010 MAZDA
VIN# JM1BL1SF7A1120235

Publish:  December 17, 2017
L107

Notice of Sale

Personal Property of the following tenants will be sold at public auction to the highest bidder for cash to satisfy a rental lien in accordance with Florida Statute and the Florida Self Storage Facility Act, Sections 83.806 and 83.807.

Unit #’s
317- Karen Dicembre

Contents may include household items, luggage, toys, furniture, clothing, commercial equipt., etc.

Auction to be held at Compass Self Storage, 2435 SR 426 Oviedo Fl 32765 on January  03,2018 at 12:30 p.m. or therafter. Viewing at time of sale only. The owners or their agents reserve the right to bid on any unit and also to refuse any bid.
   
Compass Self Storage #113
2435 W .State Road 426
Oviedo, FL 32765
Tel: (407)366-2069
Fax:(407)366-2810  
css113@compassselfstorage.com
compassselfstorage.com

Publish:  December 17, 24, 2017
L108

LEGAL NOTICE: WE WILL SELL OR OTHERWISE DISPOSE OF THE CONTENTS OF THE FOLLOWING STORAGE UNIT(S) TO SATISFY THE DELINQUENT STORAGE LIEN PLACED IN ACCORDANCE WITH FLORIDA LAW; UNIT 2125, 1987, & 1990, NAME-TERRY BEDEN, CONTENTS – MISC. HOUSEHOLD GOODS AND FURNITURE IN THREE 7 X 16 UNITS;   SALE TO BE CONDUCTED AT AAA INSTA-MOVE INC., 3830 CABOOSE PL. SANFORD, FLORIDA 32771 AT 10:00 AM ON JANUARY 12TH, 2018 OR THEREAFTER. OPEN DOOR SALE, CASH ONLY.
LEGAL NOTICE: WE WILL SELL OR OTHERWISE DISPOSE OF THE CONTENTS OF THE FOLLOWING STORAGE UNIT(S) TO SATISFY THE DELINQUENT STORAGE LIEN PLACED IN ACCORDANCE WITH FLORIDA LAW; UNIT 2126, NAME-TIM ROMERO, CONTENTS – MISC. HOUSEHOLD GOODS AND FURNITURE IN A 7 X 16 UNIT;   SALE TO BE CONDUCTED AT AAA INSTA-MOVE INC., 3830 CABOOSE PL. SANFORD, FLORIDA 32771 AT 10:00 AM ON JANUARY 12TH, 2018 OR THEREAFTER. OPEN DOOR SALE, CASH ONLY
LEGAL NOTICE: WE WILL SELL OR OTHERWISE DISPOSE OF THE CONTENTS OF THE FOLLOWING STORAGE UNIT(S) TO SATISFY THE DELINQUENT STORAGE LIEN PLACED IN ACCORDANCE WITH FLORIDA LAW; UNIT 2203 AND 26, NAME-JOYCE ADAMS, CONTENTS – MISC. HOUSEHOLD GOODS AND OFFICE FURNITURE IN A 7 X 16 UNIT & A 7 X 8 UNIT;   SALE TO BE CONDUCTED AT AAA INSTA-MOVE INC., 3830 CABOOSE PL. SANFORD, FLORIDA 32771 AT 10:00 AM ON JANUARY 12TH, 2018 OR THEREAFTER. OPEN DOOR SALE, CASH ONLY

Publish:  December 17, 24, 2017
L109

NOTICE UNDER FICTITIOUS NAME LAW

NOTICE IS HEREBY GIVEN that the below named owner, desiring to engage in business under the fictitious name of:

THE STUDIOS AT UPTOWN

located at 606 POST ROAD E, SUITE 491

in the City of WESTPORT, State of Connecticut 06880

intends to register the said fictitious name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida, pursuant to Chapter 865.09, Florida Statutes, Fictitious name registration.

Dated this 17 day of December, 2017.

Owner’s Name: 
HIDEAWAY NORTH, LLC

Publish:  December 17, 2017
L110

NOTICE OF FICTITIOUS NAME

Notice is hereby given that I am engaged in business at 2601 Park Drive, Seminole County, Sanford, Florida 32773 under the Fictitious Name of The Park Dive, 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. 

The Barley Pop, LLC

Publish:  December 17, 2017
L111


NOTICE OF FICTITIOUS NAME

Notice is hereby given that I am engaged in business at 500 State Road 436, Suite 1020, Seminole County, Casselberry, Florida 32707 under the Fictitious Name of Papa Sabz, 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. 

Mediterranean Pita Wraps, Inc.

Publish:  December 17, 2017
L112

NOTICE OF FICTITIOUS NAME

Notice is hereby given that I am engaged in business at 744 B Industry Road, Seminole County, Longwood, FL  32750 under the Fictitious Name of Coastal Restores, 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. 

Coastal Remediation Group, Inc.

Publish:  December 17, 2017
L113

NOTICE OF FICTITIOUS NAME

Notice is hereby given that I am engaged in business at 393 Terrace Drive, Seminole County, Oviedo, FL  32765 under the Fictitious Name of Russo Brothers, 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. 

Fratellis

Publish:  December 17, 2017
L114

NOTICE OF FICTITIOUS NAME

Notice is hereby given that 4 PAWS REMODELING INC, owner, desiring to engage in business under the fictitious name of O' FLYNN CONSTRUCTION & DESIGN located at 5119 N ORANGE AVE, WINTER PARK, FL 32792 in SEMINOLE County, Florida, intends to register the said name with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes.

Publish:  December 17, 2017
L115


NOTICE OF FICTITIOUS NAME

Notice is hereby given that MARK B. SILVERBERG, owner, desiring to engage in business under the fictitious name of ORLANDO GOLD FORUM located at 607 SOUTH SWEETWATER COVE BLVD, LONGWOOD, FL 32779 in SEMINOLE County, Florida, intends to register the said name with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes.

Publish:  December 17, 2017
L116

NOTICE OF FICTITIOUS NAME

Notice is hereby given that KATIRIA TORRES, owner, desiring to engage in business under the fictitious name of KATIRIA’S SHOP located at 2479 CHICORY LANE, APT 101, WINTER PARK, FL 32792 in SEMINOLE County, Florida, intends to register the said name with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes.

Publish:  December 17, 2017
L117


NOTICE OF FICTITIOUS NAME

Notice is hereby given that S&W KITCHENS, INC, owner, desiring to engage in business under the fictitious name of S & W CONSTRUCTION located at 250 NATIONAL PLACE, UNIT #122, LONGWOOD, FL 32750 in SEMINOLE County, Florida, intends to register the said name with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes.

Publish:  December 17, 2017
L118


IN THE COUNTY COURT OF THE EIGHTEENTH JUDICIAL CIRCUIT, IN AND FOR 
SEMINOLE COUNTY, FLORIDA

CASE NO.: 2017-CC-002112

LAGO VISTA TOWNHOUSE  ASSOCIATION, INC.,

Plaintiff,

vs.

SONIA M. SUAREZ, 

Defendant.

NOTICE OF SALE PURSUANT TO CHAPTER 45

NOTICE OF SALE IS HEREBY GIVEN pursuant to an Order Granting Motion for Summary Judgment dated November 20, 2017, and entered in Case No. 2017-CC-002112 of the County Court of the 18th Judicial Circuit in and for Seminole County, Florida, wherein Lago Vista Townhouse Association, Inc. is the Plaintiff, and Sonia M. Suarez is the Defendant, The Clerk of Court will sell to the highest and best bidder at Seminole County Courthouse, Room S201 of Courthouse, 301 N. Park Avenue, Sanford, FL 32771, at 11:00 A.M. on the 30th day of January, 2018, the following described property as set forth in said Final Judgment of Foreclosure:

LOT 147, LAGO VISTA, ACCORDING TO THE PLAT THEREOF, RECORDED IN PLAT BOOK 20, PAGE 32-33, OF THE PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA WITH STREET ADDRESS 147 LAGO VISTA BLVD., CASSELBERRY, FL 32707. 
Parcel ID: 22-213-501-0000-1470

Any person claiming an interest in the surplus funds from the sale, if any, other than the property owner as of the date of the Lis Pendens, must file a claim within 60 days after the sale. 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.

/s/ Matthew R. Gross            
Matthew R. Gross, J.D.
Florida Bar # 49863
Matthew R. Gross, J.D., P.A.
1101 Douglas Ave.
Altamonte Springs, FL 32714
mrg@first.law
condos@first.law
(407) 403-5936 (office)
(407) 842-7248 (fax)

Publish:  December 17, 24, 2017
L119


IN THE COUNTY COURT OF THE EIGHTEENTH JUDICIAL CIRCUIT, IN AND FOR 
SEMINOLE COUNTY, FLORIDA

CASE NO.: 2016-CA-002850

LAGO VISTA TOWNHOUSE ASSOCIATION, INC.,

Plaintiff,

vs.

HENRY L. B. POINTDEXTER aka HENRY L. B. POINDEXTER aka HENRY L. POINDEXTER aka HENRY LEE BRAXTON POINDEXTER; THE UNITED STATES OF AMERICA-US DEPARTMENT OF THE TREASURY;

Defendants.

NOTICE OF SALE PURSUANT TO CHAPTER 45

NOTICE OF SALE IS HEREBY GIVEN pursuant to an Order Granting Motion for Summary Judgment dated November 20, 2017, and entered in Case No. 2016-CA-002850 of the Civil Court of the 18th Judicial Circuit in and for Seminole County, Florida, wherein Lago Vista Townhouse Association, Inc. is the Plaintiff, and HENRY L. B. POINTDEXTER aka HENRY L. B. POINDEXTER aka HENRY L. POINDEXTER aka HENRY LEE BRAXTON POINDEXTER and THE UNITED STATES OF AMERICA-US DEPARTMENT OF THE TREASURY are the Defendants, The Clerk of Court will sell to the highest and best bidder at Seminole County Courthouse, Room S201 of Courthouse, 301 N. Park Avenue, Sanford, FL 32771, at 11:00 A.M. on the 30th day of January, 2018, the following described property as set forth in said Final Judgment of Foreclosure:

LOT 162, LAGO VISTA, ACCORDING TO THE PLAT THEREOF, RECORDED IN PLAT BOOK 20, PAGE 32-33, OF THE PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA WITH STREET ADDRESS 162 LAGO VISTA BLVD., CASSELBERRY, FL 32707. 
Parcel ID: 22-213-501-0000-1620

Any person claiming an interest in the surplus funds from the sale, if any, other than the property owner as of the date of the Lis Pendens, must file a claim within 60 days after the sale. The judgment in this matter provides for the right of redemption specifically granted by 26 U.S.C §7425 and/or 28 U.S.C. §2410(c) and further provides that the United States of America shall not be bound by the sixty (60) day time period imposed by Fla. Stat. Section 45.032 upon motions for distribution of suplus proceeds. 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.

/s/ Matthew R. Gross            
Matthew R. Gross, J.D.
Florida Bar # 49863
Matthew R. Gross, J.D., P.A.
1101 Douglas Ave.
Altamonte Springs, FL 32714
mrg@first.law
condos@first.law
(407) 403-5936 (office)
(407) 842-7248 (fax)

Publish:  December 17, 24, 2017
L120

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,
FLORIDA

PROBATE DIVISION

File No.  2017-CP-002454

Division B

IN RE:  ESTATE OF

JOSEPH MCROBERTS,

Deceased.

NOTICE TO CREDITORS

The administration of the estate of JOSEPH MCROBERTS, deceased, whose date of death was September 22, 2017, 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 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 December 17, 2017.

Attorney for Personal Representatives:
    
MAUREEN A. ARAGO, Attorney
Florida Bar Number: 835821
Arago Law Firm, PLLC
PO Box 452275
Kissimmee, Florida 34745-2275
Telephone: (407) 344-1185
Fax: (407) 704-3708
E-Mail: maureenarago@aragolaw.com

Personal Representatives:
    
Maritza Godfrey
4137 Worlington Terrace
Ft. Pierce, Florida 34947
    
Kathleen Woodman
1420 Spalding Road
Winter Springs, Florida 32708

Publish:  December 17, 24, 2017
L121

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY, FLORIDA
PROBATE DIVISION

File No. 2017-CP-002684

Division PROBATE

IN RE: ESTATE OF

Patricia J. Weller

Deceased.

NOTICE TO CREDITORS

The administration of the estate of PATRICIA J. WELLER, deceased, whose date of death was October 15, 2017, is pending in the Circuit Court for SEMINOLE County, Florida, Probate Division, the address of which is PO Box 8099, Sanford, FL 32772-8099. The names and addresses of the personal 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 Saturday, December 17, 2017.

Attorney for Personal Representatives:

SAMUEL D. TRANSUE, ESQ.
Attorney
Florida Bar Number: 0122119
LAW OFFICE OF SAMUEL D. TRANSUE, P.A.
2431 Aloma Avenue, Suite 137
Winter Park, FL 32792
Telephone: (407) 353-3679
E-Mail: sdt@transuelaw.com

Personal Representatives:

Thomas Hrinowich
3164 Mansfield Street
The Villages, FL 32162
Mark Weller
122 Citrus Tree Lane
Longwood, FL 32750

Publish:  December 17, 24, 2017
L122

IN THE CIRCUIT COURT OF THE EIGHTEENTH JUDICIAL CIRCUIT, IN AND FOR 
SEMINOLE COUNTY, FLORIDA

CASE NO. 2017 CP 2798
PROBATE DIVISION

IN RE:  ESTATE OF

WILLIAM T. TALMADGE,
Deceased.

NOTICE OF ADMINISTRATION AND NOTICE TO CREDITORS

The administration of the estate of William T. Talmadge, deceased, File Number 2017 CP 2798, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is Post Office Box 8099, Sanford, Florida 32772.  The name and address of the personal representative’s attorney are set forth below.

ALL INTERESTED PERSONS ARE NOTIFIED THAT:
    
All persons on whom this notice is served who have objections that challenge the validity of the will, the qualifications of the personal representative, venue, or jurisdiction of this Court are required to file their objections 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 creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is served within three months after the date of the first publication of this notice must file their claims with this Court WITHIN THE LATER OF THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR THIRTY DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
    
All other creditors of the decedent and persons having claims or demands against the decedent’s estate must file their claims with this court WITHIN THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
    
ALL CLAIMS, DEMANDS AND OBJECTIONS NOT SO FILED WILL BE FOREVER BARRED.

The date of the first publication of this Notice is December 17, 2017.

Attorney for JAMES T. TALMADGE, III,
Personal Representative,

/s/ Olivia M. Brooks        
OLIVIA M. BROOKS
Fla. Bar No.: 0123758
2629 Mitcham Drive
Tallahassee FL 32308
Tel.: 850.201.0942
Fax: 850.201.0909
omb@brookslawyers.net

Publish:  December 17, 24, 2017
L123

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY, FLORIDA
    
PROBATE DIVISION

File No. 2017-CP-2757

IN RE:  ESTATE OF 

JOHN EVANS PETERS,     
aka JOHN E. PETERS

Deceased.

NOTICE TO CREDITORS

The administration of the estate of JOHN EVANS PETERS, also known as JOHN E. PETERS, deceased, whose date of death was September 11, 2017, 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 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 December 17, 2017.

Craig S. Pearlman
Attorney for Personal 
Representative
Florida Bar No. 245501
Killgore, Pearlman, Stamp, 
Denius & Squires PA
2 South Orange Avenue, 
5th Floor
Orlando, FL 32801
Telephone: 407-425-1020
Email: cpearlman@kpsds.com
Secondary Email: ahelton@kpsds.com

BANK OF AMERICA, N. A.
Personal Representative
By: Patricia McDonough, 
Senior Vice President
450 Carillon Parkway, Suite 220
St. Petersburg, FL 33716

Publish:  December 17, 24, 2017
L124

IN THE CIRCUIT COURT OF THE EIGHTEENTH JUDICIAL CIRCUIT, IN AND FOR 
SEMINOLE COUNTY, FLORIDA.

PROBATE DIVISION
CASE NO.:     592017CP002197

IN RE: THE ESTATE OF 

CHRISTOPHER GENE 
THOMPSON, 

Deceased.

NOTICE TO CREDITORS

The administration of the estate CHRISTOPHER GENE THOMPSON, deceased, whose date of death is July 1, 2107, is pending in the Eighteenth Circuit Court for Seminole County, Florida, Probate Division, the address of which is Clerk of Circuit Court, Seminole County, 301 N. 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 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 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 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 December 17, 2017.

Attorney for personal representative:

ROONEY & ROONEY, P.A. 
1517 20th Street
Vero Beach, Florida  32960
(772) 778-5400
(772) 778-5290 (fax)
Attorney for Petitioner

By:  Elizabeth McHugh
FBN:  638196
Attorneys@RooneyAndRooneyLaw.com

Personal Representative:

Jeanette Thompson
2841 SE Peru Street
Port Saint Lucie, FL 34984                 
Publish:  December 17, 24, 2017
L125

 

 

Seminole County, Florida
Case # 17SC1468

YAMAHA CYCLE CENTER INC,
Plaintiff(s)

VS

ERIC S RIGHTER,
Defendant(s)

NOTICE OF SHERIFF’S SALE

NOTICE IS HEREBY GIVEN that by virtue of that certain Writ of Execution issued out of and under the seal of the CIRCUIT COURT  of  Seminole County, Florida, Case # 17SC1468 upon a final judgment rendered in the aforesaid court in that certain case entitled YAMAHA CYCLE CENTER INC, Plaintiff vs. ERIC S RIGHTER, Defendant(s) which aforesaid WRIT OF EXECUTION was delivered to me as Sheriff of Seminole County, Florida and I have levied upon all the right, title and interest of the defendant(s) in the following described property, said property being located in Seminole County, Florida, more particularly described as follows:

TYPE, YEAR, MAKE, COLOR, VIN:

MOTORCYCLE, 2013, TRIUMPH, DGR, SMT920K18DT570907

The property may be viewed at Paul’s Towing, 1919 W 1st St., Sanford, FL 32771, on the day of the sale from 9:00 – 9:30 a.m..

And the undersigned as Sheriff of Seminole County, Florida, will at 11:00 am or as soon thereafter as possible on January 2, 2018 offer for sale and sell to the highest bidder, FOR CASH IN HAND AND SUBJECT TO ANY AND ALL EXISTING LIENS, at the Front (West) Door, of the Seminole County Sheriff’s Office Civil Section, 201 N. Park Ave., Sanford, Florida 32771, the above described property.

That said sale is being made to satisfy the terms of this WRIT OF EXECUTION.

Dennis M. Lemma, Sheriff, as his designee
Seminole County, Florida

NOTICE REGARDING THE AMERICANS WITH DISABILITIES ACT OF 1990, PERSONS WITH A DISABILITY NEEDING SPECIAL ACCOMMODATIONS TO PARTICIPATE IN THE PROCEEDINGS SHOULD CONTACT THE ENFORCEABLE WRITS SECTION OF THE CIVIL DIVISION AT THE SHERIFF’S OFFICE, 201 NORTH         PARK AVE, SANFORD, FLORIDA, 32771 AT LEAST FIVE DAYS PRIOR TO THE PROCEEDINGS. (407) 665-6640.

Publish: December 3, 10, 17, 24, 2017
L002

Seminole County, Florida
Case # 14CA1894

AMDD INVESTMENTS LLC, A FLORIDA LIMITED LIABILITY COMPANY,
Plaintiff(s)

VS

THE PRESTWICK PARTNERS, LLC, A FLORIDA LIMITED LIABILITY COMPANY; SERENITY AT TUSKAWILLA CONDOMINIUM ASSOCIATION, INC., A FLORIDA NOT FOR PROFIT CORPORATION; SCOTT W. FITZPATRICK, IN HIS CAPACITY AS TERMINATION TRUSTEE; MICHAEL COSCULLUELA, AN INDIVIDUAL; AND DANIEL J. MARZANO, AN INDIVIDUAL.,
Defendant(s)

NOTICE OF SHERIFF’S SALE

NOTICE IS HEREBY GIVEN that by virtue of that certain Writ of Execution issued out of and under the seal of the CIRCUIT COURT  of  Seminole County, Florida, Case # 14CA1894 upon a final judgment rendered in the aforesaid court in that certain case entitled AMDD INVESTMENTS LLC, A FLORIDA LIMITED LIABILITY COMPANY, Plaintiff vs. THE PRESTWICK PARTNERS, LLC, A FLORIDA LIMITED LIABILITY COMPANY; SERENITY AT TUSKAWILLA CONDOMINIUM ASSOCIATION, INC., A FLORIDA NOT FOR PROFIT CORPORATION; SCOTT W. FITZPATRICK, IN HIS CAPACITY AS TERMINATION TRUSTEE; MICHAEL COSCULLUELA, AN INDIVIDUAL; AND DANIEL J. MARZANO, AN INDIVIDUAL., Defendant(s) which aforesaid WRIT OF EXECUTION was delivered to me as Sheriff of Seminole County, Florida and I have levied upon all the right, title and interest of the defendants in the following described property, said property being located in Seminole County, Florida, more particularly described as follows:

LOT 12, BLOCK 21, NORTH ORLANDO 1ST ADDITION, ACCORDING TO THE PLAT THEREOF, RECORDED IN PLAT BOOK 12, PAGES 23 AND 24, OF THE PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA. PROPERTY ADDRESS: 40 N 2ND ST WINTER SPRINGS, FL 32708

And the undersigned as Sheriff of Seminole County, Florida, will at 11:30 am or as soon thereafter as possible on January 2, 2018 offer for sale and sell to the highest bidder, FOR CASH IN HAND AND SUBJECT TO ANY AND ALL EXISTING LIENS, at the Front (West) Door, of the Seminole County Sheriff’s Office Civil Section, 201 N. Park Ave.., Sanford, Florida 32771,the above described property.

That said sale is being made to satisfy the terms of this WRIT OF EXECUTION.

Dennis M. Lemma, Sheriff, as his designee
Seminole County, Florida

NOTICE REGARDING THE AMERICANS WITH DISABILITIES ACT OF 1990, PERSONS WITH A DISABILITY NEEDING SPECIAL ACCOMMODATIONS TO PARTICIPATE IN THE PROCEEDINGS SHOULD CONTACT THE ENFORCEABLE WRITS SECTION OF THE CIVIL DIVISION AT THE SHERIFF’S OFFICE, 201 NORTH        PARK AVE, SANFORD, FLORIDA, 32771 AT LEAST FIVE DAYS PRIOR TO THE PROCEEDINGS. (407) 665-6640.

Publish:  November 26, December 3, 10, 17, 24, 2017
K153

NOTICE OF AGENCY ACTION TAKEN BY THE
ST. JOHNS RIVER WATER MANAGEMENT DISTRICT

Notice is given that the following permit was issued on December 12, 2017:

Urgent Care Developers of Lake Mary, LLC, Ste 720, 255 S Orange Ave, Orlando, FL 32801-3450
Permit Number 151831-1

The project is located in Seminole County, Section 8, Township 20 South, Range 30 East. The permit authorizes construction of a Stormwater Management System for Lake Mary Medical Office Building, a 1.4 - acre project to be constructed and operated as per plans received by the District on November 17, 2017. The receiving water body is Crystal River.

A person whose substantial interests are or may be affected has the right to request an administrative hearing by filing a written petition with the St. Johns River Water Management District (District). Pursuant to Chapter 28-106 and Rule 40C-1.1007, Florida Administrative Code (F.A.C.), the petition must be filed (received) either by delivery at the office of the District Clerk at District Headquarters, P.O. Box 1429, Palatka FL 32178-1429 (4049 Reid St, Palatka, FL 32177) or by e-mail with the District Clerk at Clerk@sjrwmd.com, within twenty-one (21) days of newspaper publication of the notice of District decision (for those persons to whom the District does not mail or email actual notice). A petition must comply with Sections 120.54(5)(b)4. and 120.569(2)(c), Florida Statutes (F.S.), and Chapter 28-106, F.A.C. The District will not accept a petition sent by facsimile (fax). Mediation pursuant to Section 120.573, F.S., may be available and choosing mediation does not affect your right to an administrative hearing.

A petition for an administrative hearing is deemed filed upon receipt of the complete petition by the District Clerk at the District Headquarters in Palatka, Florida during the District’s regular business hours. The District's regular business hours are 8 a.m. – 5 p.m., excluding weekends and District holidays. Petitions received by the District Clerk after the District's regular business hours shall be deemed filed as of 8 a.m. on the District’s next regular business day. The District's acceptance of petitions filed by e-mail is subject to certain conditions set forth in the District’s Statement of Agency Organization and Operation (issued pursuant to Rule 28-101.001, Florida Administrative Code), which is available for viewing at www.sjrwmd.com. These conditions include, but are not limited to, the petition being in the form of a PDF or TIFF file and being capable of being stored and printed by the District. Further, pursuant to the District’s Statement of Agency Organization and Operation, attempting to file a petition by facsimile (fax) is prohibited and shall not constitute filing.

The right to an administrative hearing and the relevant procedures to be followed are governed by Chapter 120, Florida Statutes, Chapter 28-106, Florida Administrative Code, and Rule 40C- 1.1007, Florida Administrative Code. Because the administrative hearing process is designed to formulate final agency action, the filing of a petition means the District's final action may be different from the position taken by it in this notice. Failure to file a petition for an administrative hearing within the requisite time frame shall constitute a waiver of the right to an administrative hearing. (Rule 28-106.111, F.A.C.). 

If you wish to do so, please visit www.sjrwmd.com/nor_dec/ to read the complete Notice of Rights to determine any legal rights you may have concerning the District's decision(s) on the permit application(s) described above. You can also request the Notice of Rights by contacting the Office of Business and Administrative Services, 4049 Reid St., Palatka, FL 32177-2529, tele. no. 386-329-4570.

Publish: December 17, 2017
L094

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

Bid Number / Title            
ITB 17180056-LL Office & Classroom Supplies
    Bid Opening 1/09/2018
    Evaluation TBD
Bid Number / Title            
ITB 17180060B-LL Art Supplies
    Bid Opening 1/16/2018
    Evaluation TBD

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

Publish: December 17, 2017
L095

Rate this article: 
No votes yet