Public Notices: Feb. 25, 2018

NOTICE OF PUBLIC 
AUCTION

"Magnolia Self Storage shall conduct a public sale on the following spaces on SELFSTORAGEAUCTION.COM ending on Friday, March 9, 2018 at 11:00 AM"

Unit 205; Jimmie Lawrence: unit is said to contain: TV, mattress, luggage, grill, totes, bags and misc items.

Unit 437; Willard Jackson: unit is said to contain: Baby toys, mattress, bed frame, boxes bags, glass table, baskets and misc items

Publish:  February 18, 25, 2018
B099


NOTICE OF PUBLIC SALE

NOTICE is hereby given that the personal property contents of the following storage units will be offered for sale at public auction to satisfy United Stor-All’s lien.  Sale will take place at United Stor-All, 1007 Willa Springs Dr. Winter Springs, Fl 32708.  We reserve the right to reject any bids.

Date of Sale:
March 9, 2018 at 1:30pm

Kolbe Edwards - household goods, furniture.  David Merkle - household goods, computer.  Rebecca Fallon - clothes, pics, collectables, knick knacks.  Jerry Kanyok - household goods.  Joseph Debellis - clothes & pics.  Melissa Ramirez - household goods.  Steve King - tools, furniture, hardware, rc planes, personals.  

AUCTIONEER: STORAGE PROTECTION AUCTION SERVICES -LICENSE 593.  The above notice is to be published once a week for two consecutive weeks.  Said sale to be under and by virtue of the Statues of the State of Florida, in such cases provided.      

Publish: February 18, 25, 2017
B100


NOTICE OF PUBLIC SALE

In accordance with the provisions of State law, there being due and unpaid charge for which the undersigned is entitled to satisfy an owner and/or manager's lien of the goods hereinafter described and stored at the Life Storage (formerly known as Uncle Bob’s) location(s) listed below.  

And, due notice having been given, to the owner of said property and all parties known to claim an interest therein, and the time specified in such notice for payment of such having expired, the goods will be sold at public auction at the above stated address to the highest bidder or otherwise disposed of on:

Friday, March 9th, 2018 @ 1:00 PM. 
130 Concord Drive
Casselberry, FL  32707
407-339-3803

Chelsea Barrett - Hsld gds/furn
Carlos Perez Silva - Building/material
Kendra Smith - Hsld gds/furn
Monica Gabany - Hsld gds/furn, Tv/stereo equip, Tools/Applnces
Debra Hudson - Hsld gds/furn
Roy Gonzalez - Hsld gds/furn

Publish:  February 18, 25, 2018
B101


NOTICE OF PUBLIC SALE

In accordance with the provisions of State law, there being due and unpaid charge for which the undersigned is entitled to satisfy an owner and/or manager's lien of the goods hereinafter described and stored at the Life Storage (formerly known as Uncle Bob’s) location(s) listed below.  

And, due notice having been given, to the owner of said property and all parties known to claim an interest therein, and the time specified in such notice for payment of such having expired, the goods will be sold at public auction at the above stated address to the highest bidder or otherwise disposed of on:

March 9, 2018 @ 11:00 AM. 
2650 W. 25th Street
Sanford, FL  32771
407-324-9985

Linda Jones / Hsld gds / Furn / TV / Stereo Equip /tools / appliances

Tammy Rush / Hsld gds / Furn

Vincent Bradley / Hsld gds / Furn

Steve Yuhas / Hsld gds / Furn

Linda Pearson / Hsld gds / Furn

Bobby Crosby / Hsld gds / Furn

Otis Wellon / Hsld gds / Furn

Jesus Vando / Hsld gds / Furn

Publish:  February 18, 25, 2018
B102


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 MARCH 9TH, 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 MARCH 9TH, 2018 OR THEREAFTER. OPEN DOOR SALE, CASH ONLY

Publish:  February 18, 25, 2018
B103


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

CASE NO.:  
2017-CA-000996-14N-G

WILMINGTON SAVINGS FUND SOCIETY, FSB, d/b/a CHRISTIANA TRUST, AS OWNER TRUSTEE OF THE RESIDENTIAL CREDIT OPPORTUNITIES TRUST III,

Plaintiff,

vs.

PARVIZ PAKZADIAN, et al.,

Defendants.

NOTICE OF ACTION/
CONSTRUCTIVE SERVICE NOTICE BY PUBLICATION

TO:  THE UNKNOWN BENEFICIARIES OF THE PAKZADIAN FAMILY TRUST UNDER AGREEMENT DATED JUNE 24, 2005

Last Known Address:  Unknown

Current Address:  Unknown

YOU ARE HEREBY NOTIFIED that a Complaint to foreclose a mortgage on real property located in Seminole County, Florida has been filed and commenced in this Court and you are required to serve a copy of your written defenses, if any, to it on DANIEL S. MANDEL address is 1900 N.W. Corporate Boulevard, Ste. 305W, Boca Raton, Florida  33431 and whose email address for service of documents is servicesmandel@gmail.com and file original with the Clerk of the above styled Court within 30 days after first publication of Notice, otherwise a default will be entered against you for the relief prayed for in the Complaint, to wit:  the forelcosure of a mortgage on the following described property:

Lot 83, of ALFAYA WOODS PHASE XXI B. according to the Plat thereof, as recorded in Plat Book 41, Page 85, of the Public Records of Seminole County, Florida.  

Street address:  
1054 Hornbeam St., 
Oviedo, FL  32765

NOTE:  PURSUANT TO THE FAIR DEBT COLLECTION PRACTICES ACT YOU ARE ADVISED THAT THIS LAW FIRM IS DEEMED TO BE A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE.  

WITNESS my hand and seal of said Court at Seminole County, Florida this 8th day of February, 2018. 

GRANT MALOY
As Clerk of the Circuit Court and Comptroller

BY:  /s/ R. Adams
As Deputy Clerk

Publish:  February 18, 25, 2018
B106

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

CASE NO.:  
2017-CC-000076-20-S

ALAFAYA WOODS HOMEWONER’S ASSOCIATION, INC., 

Plaintiff,

vs.

COURTNEY MEEK, et al.,

Defendants.

NOTICE OF ACTION

TO:  COURTNEY MEEK
1078 Corkwood Drive
Oviedo, FL  32765

YOU ARE NOTIFIED that an action to enforce a lien foreclosure on the following property in Seminole County, Florida:

Lot 8, ALAFAYA WOODS, PHASE 22, as per plat thereof, recorded in Plat Book 39, Page 18 and 19, of the Public Records of Seminole County, Florida 

A lawsuit has been filed against you and you are required to serve a copy of your written defenses, if any, to it on CARLOS R. ARIAS, ESQUIRE, Plaintiff’s Attorney, whose address is ARIAS BOSINGER, PLLC, 140 N. WESTMONTE DR., SUITE 203, ALTAMONTE SPRINGS, FL  32714, within thirty (30) days after the first publication of this notice and file the original with the Clerk of this Court either before service on Plaintiff’s attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the Lien Foreclosure Complaint.  

DATED on February 9, 2018.

GRANT MALOY
Clerk of the Cicuit and County Courts and Comptroller

By:  /s/ R. Adams
As Deputy Clerk

Publish:  February 18, 25, 2018
B107


IN THE CIRCUIT COURT FOR SEMINOLE COUNTY, FLORIDA
PROBATE DIVISION

File No. 2018 CP 000131
Division 10

IN RE:  ESTATE OF

LARRY ALLAN SHERMAN
a/k/a LARRY A. SHERAM

Deceased.  

NOTICE TO CREDITORS

The administration of the estate of LARRY ALLAN SHERMAN a/k/a LARRY A. SHERMAN, deceased, whose date of death was November 24, 2017; File # CP 000131, 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 representativeand 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:  February 18, 2018.  

Gary S. Wright, Esq. 
Attorney for Personal Representative
Florida Bar No. 0509655
Gary S. Wright, P.A.
465 Summerhaven Dr. #C
DeBary, FL  32713
Telephone:  386-753-0280
FAX:  386-668-5880
wrightattorney@cfl.rr.com
laurenwright@cfl.rr.com

Benjamin L. Sherman
Personal Representative
830 Hollywood Blvd.
Hollywood, FL  33019

Publish:  February 18, 25, 2018
B108


IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,
FLORIDA
PROBATE DIVISION

File No.  2018-CP-000171

IN RE:  ESTATE OF

MARY DIANE SOMMER
Deceased.

NOTICE TO CREDITORS

The administration of the estate of Mary Diane Sommer, deceased, whose date of death was October 6, 2017, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 North Park Avenue, Sanford, FL 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:  February 18, 2018

Attorney for Personal Representative:

Alexander J. Ombres
Florida Bar Number: 278521
MATEER & HARBERT
225 E. Robinson St., Suite 600
ORLANDO, FL  32801
Telephone: (407) 425-9044
Fax: (407) 423-2016
E-Mail: AOmbres@mateerharbert.com
Secondary E-Mail: BAckbar@mateerharbert.com

Personal Representative:

Thomas Peter Sommer, III
3203 Plantation Lakes Circle
Sanford, Florida 32771

Publish:  February 18, 25, 2018
B109


IN THE CIRCUIT COURT IN AND FOR SEMINOLE COUNTY, FLORIDA
PROBATE DIVISION
CASE NO. 2018-CP-000067

IN RE:  Estate of

JOSEPH WILLIAM 
BIRMINGHAM
a/k/a JOSEPH W. 
BIRMINGHAM,
deceased

NOTICE TO CREDITORS

THE ADMINISTRATION of the estate of JOSEPH WILLIAM BIRMINGHAM a/k/a JOSEPH W. BIRMINGHAM, deceased, File Number 2018-CP-000067 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 name of the personal representative and personal representative’s attorney are set forth below.

ALL INTERESTED PERSONS ARE NOTIFIED THAT:

All known or reasonably ascertainable, including contingent creditors of the decedent's estate on whom a copy of this notice is served within three (3) 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 February 18, 2018.

Attorney for Personal Representative:
GEORGE C. KELLEY, ESQ.    
P.O. Box 1132                            
Apopka, Florida  32704-1132              
Telephone: 407 886 2130    
Email: attorney@gckelleylaw.com
Florida Bar No. 098523

Personal Representative:
RENEE ARENG
226 N. Castleford Court
Longwood, FL 32779

Publish:  February 18, 25, 2018
B110


NOTICE OF ADMINISTRATIVE COMPLAINT

TO:  NICOLE M PUTTIN
Case No.:CD201706040/D 1224738

An Administrative Complaint to impose an administrative fine 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 in this matter will be waived and the Department will dispose of this cause in accordance with law.  

Publish:  February 4, 11, 18, 25, 2018
B002

IN THE CIRCUIT COURT OF THE EIGHTENNTH JUDICIAL CIRCUIT IN AND FOR 
SEMINOLE COUNTY, FLORIDA
FAMILY LAW DIVISION

CASE:2017-DR-004229

In the Matter of Proposed 
Adoption of the                  
Minor child:

L. T. D.
    
STEVEN T. SNOW
FATHER

Notice of Action for 
Publication

TO: Steven S. Snow

YOU ARE NOTIFIED that an action for Termination of Parental Rights for the Proposed Adoption minor child L.T.D., has been filed against you.  You are required to serve a copy of your written defenses, if any, to this action on Melisa Medina, Esquire, Petitioner’s attorney, whose address is 115 Maitland Avenue, Altamonte Springs, Florida on or before March 4, 2018 and file the original with the clerk of this Court at Seminole County Courthouse, 301N Park Avenue, Sanford, Florida 32773, either before service on Petitioner’s attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the petition.

Publish:  February 4, 11, 18, 25, 2018
B015


NOTICE OF PUBLIC SALE:  TRI COUNTY TOWING INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 03/09/2018, 10:00 am at 195 LYMAN RD CASSELBERRY, FL 32707, 
1LNLM91V9VY639286 
1997 LINCOLN 
JTEZU5JR8G5139629 
2016 TOYOTA 
AND AT 1155 BELLE AVE 
WINTER SPRINGS, FL 32708
2GBEC19R1T1140026 
1996 CHEVROLET  
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:  February 25, 2018
B135

NOTICE OF PUBLIC SALE: OVIEDO ROAD AND WRECKER SERVICE gives Notice of Foreclosure of Lien and intent to sell these vehicles on 03/10/2018, 10:00 am at 174 E. Mitchell Hammock Rd. Oviedo, FL 32765-9793, pursuant to subsection 713.78 of the Florida Statutes. OVIEDO ROAD AND WRECKER SERVICE reserves the right to accept of reject any and/or all bids. 

1N4AL2APXCN541220
2012 NISSAN
JM1TA2228Y1600193
2000 MAZDA

Publish:  February 25, 2018
B136

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.

2011 MAZD CX-7 
VIN JM3ER2C50B0387674
Sale Date 3/14/2018

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:  February 25, 2018
B137

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.

2003 HOND Civic 
VIN 2HGES16563H585306
Sale Date 3/15/2018

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:  February 25, 2018
B138

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.

2008 HOND Civic
VIN 1HGFA15558L007183
Sale Date 3/12/2018

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:  February 25, 2018
B139

NOTICE OF PUBLIC SALE: Oviedo Towing, Inc. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 03/12/2018, 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. 

4A3AE85H815093709 
2001 Mitsubishi 

Publish:  February 25, 2018
B140

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 03/21/2018, 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.  

2015 TOYOTA
VIN# 2T1BURHE7FC469103

Publish:  February 25, 2018
B141

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 03/14/2018, 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.  

2001 MITS
VIN# 4A3AC44G91E185841

Publish:  February 25, 2018
B142

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 03/13/2018, 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.  

1997 NISSAN
VIN# JN1CA1D0VM534500

Publish:  February 25, 2018
B143


PUBLIC SALE

2002 FORD 4 DOOR: SILVER

VIN#   3   F   A   F   P   1   3   P   6   2   R   1   0   4   4   7   3

PUBLIC SALE TO BE HELD ON  03-09-2018 @ 10:00 AM AT PRITCHETT’S TOWING, 1240 S. RONALD REAGAN BLVD. LONGWOOD, FL 32750

Publish:  February 25, 2018
B144

PUBLIC SALE

1991 HONDA 3 DOOR: GRAY

VIN#   2   H   G   E   D   6   4   5   8   M   H   5   7   1   0   1   5

PUBLIC SALE TO HE HELD ON  03-09-18 @ 10:00 AM AT PRITCHETT’S TOWING, 1240 S. RONALD REAGAN BLVD. LONGWOOD, FL 32750

Publish:  February 25, 2018
B145

NOTICE OF PUBLIC SALE: OFF THE CHAIN TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicles on 03/09/2018, 8:00 am at 3710 E 25th St Sanford, FL 32773, pursuant to subsection 713.78 of the Florida Statutes.  OFF THE CHAIN TOWING reserves the right to accept or reject any and/or all bids.

JH4UA2651TC013063 
1996 ACURA

KMHFU45E34A327210
2004 HYUNDAI

1Y1SK5263VZ437877
1997 GEO

1P3XA4631PF609108
1993 PLYMOUTH

1FADP3K23DL338743
2013 FORD

Publish:  February 25, 2018
B146

Insurance Auto Auctions, Inc gives Notice of Foreclosure of Lien and intent to sell these vehicles on 03/20/2018, 12:00 pm 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.
1HD1JB51X7Y028168
2007 HD
L9NTEACT0C1017438
2012 TAOI
LHJTLBBN6EB100169
2014 LHJ
JKAENEA15FDA02160
2015 KAWASAKI
MH3RH06Y0FK001905
2015 YAMAHA
1HD1KDM11GB650722
2016 HD
1HD4CR216GC412451
2016 HD
JH2AF7713GK000588
2016 HONDA
1HD1KRC1XHB629366
2017 HD
1HD1KTC15HB675538
2017 HD
JKAEXEJ1XHDA00966
2017 KAWASAKI

Publish:  February 25, 2018
B147

Insurance Auto Auctions, Inc gives Notice of Foreclosure of Lien and intent to sell these vehicles on 03/21/2018, 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.
4T1BG22KXYU653918
2000 TOYOTA
1GNEK13T75R151293
2005 CHEVROLET
1B3ES56CX5D280137
2005 DODGE
1NXBR32E55Z390159
2005 TOYOTA
1GKDT13S072192504
2007 GMC
KM8SG13D87U097469
2007 HYUNDAI
JTEHP21A270190665
2007 TOYOTA
1N4AL24E88C110937
2008 NISSAN
2G1FT1EW8A9106619
2010 CHEVROLET
JM1BL1H59A1157592
2010 MAZDA
JTEBU5JR4A5002518
2010 TOYOTA
3FADP4EJXBM125566
2011 FORD
JM1BL1UF8B1358982
2011 MAZDA
3N1AB6APXCL633001
2012 NISSAN
JN1AV7AR0EM703628
2014 INFINITI
4T1BF1FK4EU835603
2014 TOYOTA
KNDJN2A29G7275546
2016 KIA
1G1ZE5ST1HF223422
2017 CHEVROLET

Publish:  February 25, 2018
B148

NOTICE OF PUBLIC SALE: Oviedo Towing, Inc. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 03/17/2018, 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. 

4T1BG28K2XU881224 
1999 TOYOTA CAMRY 

Publish:  February 25, 2018
B149

NOTICE OF PUBLIC SALE:  Paul’s Towing & Dispatch of Central Florida, Inc. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 03/08/2018, 09:00 am at 1919 W. 1st Street Sanford, FL 32771, pursuant to subsection 713.78 of the Florida statutes. Paul’s Towing & Dispatch of Central Florida, Inc. reserves the right to accept or reject any and/or all bids. 

1GTJC33265F854568
2005 GENERAL MOTORS CORP
4T1BG28K4XU594421
1999 TOYOTA

Publish:  February 25, 2018
B150

NOTICE OF PUBLIC SALE:  Paul’s Towing & Dispatch of Central Florida, Inc. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 03/07/2018, 09:00 am at 1919 W. 1st Street Sanford, FL 32771, pursuant to subsection 713.78 of the Florida statutes. Paul’s Towing & Dispatch of Central Florida, Inc. reserves the right to accept or reject any and/or all bids. 

19UUA5665YA010893
2000 ACURA
3N1AB61E09L655533
2009 NISSAN

Publish:  February 25, 2018
B151

NOTICE OF PUBLIC SALE: #1 HOOK & BOOK TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicles on 03/02/2018, 10:00 am at 7320 Aloma Ave Winter Park, Fl 32792, pursuant to subsection 713.78 of the Florida Statutes. #1 HOOK & BOOK TOWING reserves the right to accept or reject any and/or all bids.

2HGES16593H601773 
2003 HONDA 

Publish:  February 25, 2018
B152

NOTICE OF PUBLIC SALE
Public notice is hereby given that, on the date and at the time listed below, and continuing from day to day until all goods are sold, we will sell at public auction, to the highest bidder, for cash, at the warehouse of United Stor-All, at 965 S. Semoran Blvd., Winter Park, FL 32792, the contents of the following storage units containing household and/or business goods, for rent and other charges for which a lien on same is claimed, to wit.

DATE OF SALE: 
March 09, 2018
TIME OF SALE: 
2:30 PM or thereafter

Sandra Martin, Furniture, Decorations, Books, Paperwork, Fossils; Kenneth E Gray, Household Items; Princess Nettles, Household Items; Joshua McNight, Paper Work; Estate Sales Winter Park, Furniture, Paintings; Miguel Bolaños, Furniture; Estate Sales Winter Park, Antiques; Shanese Harrison, Bedroom Set, Clothes; Jodi Cowan, Household Items, Furniture; Mario Lara, Household Items; Online Shop Software, Electronics, DVD’s.  

AUCTIONEER: STORAGE PROTECTION AUCTION SERVICES -LICENSE 593.  The above notice is to be published once a week for two consecutive weeks.  Said sale to be under and by virtue of the Statues of the State of Florida, in such cases provided.      

Publish:  February 25, March 4,  2018
B153

NOTICE OF FICTITIOUS NAME

"To whom it may concern, the undersigned pursuant to Fictitious Name Florida Statute Chapter 865.09, has register with the Division of Corporations the fictitious name Hetue Management Group doing business as Pinch A Penny #200 located at 4932 West SR 46 Suite 1012, Sanford, FL  32771.

Andrew D Hetue & Kenneth J Hetue"   

Publish:  February 25, March 4,  2018
B154

NOTICE OF FICTITIOUS NAME

Notice is hereby given that I am engaged in business at 952 International Parkway, #103, Seminole County, Lake Mary, FL  32746  under the Fictitious Name of Terra Technologies LLC, 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. 

Robert J. Wegener

Publish:  February 25, 2018
B155

NOTICE OF FICTITIOUS NAME

Notice is hereby given that we are engaged in business at 500 Sanford Avenue, Seminole County, Sanford, FL 32771  under the Fictitious Name of Triple Goddess Treasures, and that we intend to register said name with the Divisions of Corporations, Tallahassee, Florida, in accordance with the provisions of the Fictitious Name Statues, to+wit: Section 865.09, Florida Statutes 1991. 

Betanya Grant
Katrina Grant

Publish:  February 25, 2018
B156


NOTICE OF FICTITIOUS NAME

Notice is hereby given that I am engaged in business at 1439 Twin  Rivers Blvd., Seminole County, Oviedo, FL  32766  under the Fictitious Name of SadieStyle, inc., 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. 

Dawn Veselka

Publish:  February 25, 2018
B157

NOTICE OF FICTITIOUS NAME

Notice is hereby given that I am engaged in business at 946 International Parkway, Suite 1540, Seminole County, Lake Mary, FL  32746  under the Fictitious Name of Asian American Nations Insurance Group, 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. 

Foundation Risk Partners of Florida, LLC

Publish:  February 25, 2018
B158


FICTITIOUS NAME NOTICE

Notice is hereby given that SEMINOLE EDUCATION ASSOCIATION, INC, owner, desiring to engage in business under the fictitious name of SEMINOLE UNISERV located at 813 ORIENTA AVENUE, ALTAMONTE SPRINGS, FL 32701 in SEMINOLE County 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:  February 25, 2018
B159

FICTITIOUS NAME NOTICE

Notice is hereby given that CARMEN ELSIE FELIX, owner, desiring to engage in business under the fictitious name of RICKY SHOP located at 2110 CAPTAIN DR, DELTONA, FL 32738 in SEMINOLE County 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:  February 25, 2018
B160


FICTITIOUS NAME NOTICE

Notice is hereby given that LORALEE LIVING LLC, owner, desiring to engage in business under the fictitious name of COUTURE SPACES BY LORALEELIVING located at 2311 WESTWOOD DR, LONGWOOD, FL 32779 in SEMINOLE County 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:  February 25, 2018
B161


FICTITIOUS NAME NOTICE

Notice is hereby given that TSJ STAFFING, LLC, owner, desiring to engage in business under the fictitious name of MBS TECHNICAL STAFFING located at 4412 CARVER WOODS DRIVE, STE 200, CINCINNATI, OH 45242 in SEMINOLE County 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:  February 25, 2018
B162


PUBLIC NOTICE

The Irish never hesitate to come to the aid of their fellow man, air passengers, in this case!
Shortly after take-off on an outbound, evening Aer Lingus flight from Dublin to Boston, the lead flight attendant nervously made the following painful announcement in her lovely Irish brogue:  "Ladies and gentlemen, I'm so very sorry, but it appears that there has been a terrible mix-up by our catering service.  I don't know how this has happened, but we have 103 passengers on board, and unfortunately, we received only 40 dinner meals.  I truly apologize for this mistake and inconvenience."
When the muttering of the passengers had died down, she continued,  "Anyone who is kind enough to give up their meal so that someone else can eat, will receive free and unlimited drinks for the duration of our 10 hour flight.”
Her next announcement came about two hours later:  "If anyone is hungry, we still have 40 dinners available."

Publish:  February 25, 2018
B162A


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

CASE NO.: 2017CA000927

U.S. BANK TRUST, N.A., AS TRUSTEE FOR LSF10 MASTER PARTICIPATION TRUST,
            Plaintiff,

vs.

FRANK C. KINSLEY A/K/A FRANCIS C. KINSLEY; FAIRWAY OAKS AT TUSCAWILLA HOMEOWNERS ASSOCIATION, INC.; STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY; UNKNOWN TENANT NO. 1; UNKNOWN TENANT NO. 2; AND ALL UNKNOWN PARTIES CLAIMING INTERESTS BY, THROUGH, UNDER OR AGAINST A NAMED DEFENDANT TO THIS ACTION, OR HAVING OR CLAIMING TO HAVE ANY RIGHT, TITLE OR INTEREST IN THE PROPERTY HEREIN DESCRIBED, 

Defendant(s).

NOTICE OF ACTION

TO: FRANK C. KINSLEY A/K/A FRANCIS C. KINSLEY
(Current Residence Unknown) 
(Last Known Address(es))
1234 OXBOW LN.
WINTER SPRINGS, FL 32708

5123 EASY ST
MOBILE, AL 36619

119 NESTING TRL
ST. CLOUD, FL 34769

ALL OTHER UNKNOWN PARTIES, INCLUDING, IF A NAMED DEFENDANT IS DECEASED, THE PERSONAL REPRESENTATIVES, THE SURVIVING SPOUSE, HEIRS, DEVISEES, GRANTEES, CREDITORS, AND ALL OTHER PARTIES CLAIMING, BY, THROUGH, UNDER OR AGAINST THAT DEFENDANT, AND ALL CLAIMANTS, PERSONS OR PARTIES, NATURAL OR CORPORATE, OR WHOSE EXACT LEGAL STATUS IS UNKNOWN, CLAIMING UNDER ANY OF THE ABOVE NAMED OR DESCRIBED DEFENDANTS
(Last Known Address)
1234 OXBOW LN.
WINTER SPRINGS, FL 32708

YOU ARE NOTIFIED that an action for Foreclosure of Mortgage on the following described property:

LOT 63, FAIRWAY OAKS UNIT ONE, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 23, PAGES 96 THROUGH 98, OF THE PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA.

A/K/A: 1234 OXBOW LN., WINTER SPRINGS, FL 32708.

has been filed against you and you are required to serve a copy of your written defenses, if any, to it, on Brian L. Rosaler, Esquire, POPKIN & ROSALER, P.A., 1701 West Hillsboro Boulevard, Suite 400, Deerfield Beach, FL  33442., Attorney for Plaintiff,  within thirty (30) days after the first publication of this Notice in the (Please publish in Sanford Herald) and file the original with the Clerk of this Court either before service on Plaintiff's attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint.

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 Avenue
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 in Seminole County, call 711.

WITNESS my hand and the seal of this Court this 16th day of February, 2018.

GRANT MALOY
As Clerk of the Court and Comptroller

By:  R. Adams
As Deputy Clerk

Publish:  February 25, March 4, 2018
B163

 


NOTICE OF ACTION
CONSTRUCTIVE SERVICE 
PROPERTY

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

CIVIL ACTION NO: 2017CA001694

Civil Division

IN RE:

DEER RUN HOMEOWNERS ASSOCIATION #19, INC, a Florida non-profit Corporation,
Plaintiff,
vs.

LIGIA VARGAS; UNKNOWN SPOUSE OF LIGIA VARGAS,
Defendant(s),

TO: LIGIA VARGAS 


NOTICE FOR PUBLICATION
    
YOU ARE HEREBY NOTIFIED that an action to foreclose a lien on the following property in SEMINOLE County, Florida:

LOT 1, DEER RUN UNIT 19A, AS PER PLAT THEREOF RECORDED IN PLAT BOOK 38, PAGES 21-22 OF THE PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA.

A lawsuit has been filed against you and you are required to serve a copy of your written defenses, if any to it on FLORIDA COMMUNITY LAW GROUP, P.L., Attorney for DEER RUN HOMEOWNERS ASSOCIATION #19, INC, whose address is 1855 Griffin Road, Suite A-423, Dania Beach, FL 33004 and file the original with the clerk of the above styled court on or before April 16, 2018,  (or 30 days from the first date of publication, whichever is later); otherwise a default will be entered against you for the relief prayed for in the complaint or petition.

WITNESS my hand and the seal of said court at SEMINOLE County, Florida on this 15 day of February, 2018.

GRANT MALOY
As Clerk, Circuit Court
SEMINOLE County, Florida

By:  /s/ R. Adams
As Deputy Clerk

Florida Community Law Group, P.L.
Jared Block, Esq.
1855 Griffin Road, Suite A-423
Dania Beach, FL 33004
Phone: (954) 372-5298
Fax: (866) 424-5348
Email: jared@flclg.com 
Fla Bar No.: 90297 

Publish:  February 25, March 4, 2018
B164


IN THE CIRCUIT COURT FOR 
SEMINOLE COUNTY, FLORIDA
PROBATE DIVISION

File No.  2017-CP-002402

IN RE:  ESTATE OF

JOHN E. AYLMER

Deceased.

NOTICE TO CREDITORS
    
The administration of the estate of John E. Aylmer, deceased, whose death was on September 26, 2017 is pending in the Circuit Court for Seminole County, Florida Probate the address of which is 301 N Park Ave, Sanford, FL 32771.  The names and addresses of the  personal representative and the attorney and Designated State Agents for the Personal Representative are set forth below.
    
All the creditors of the decedent and other persons having claims or demands against the decedent's estate on whom a copy of this notice is required to be served must file their claims with this court 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 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 CLAIMS FILED AFTER TWO (2) YEARS OR MORE AFTER THE DECEDENT'S DATE OF DEATH IS BARRED.

The date of first publication of this notice is February 25, 2018.

Attorney for Person Giving Notice:
And Designated State Agent:
Julian Gonzalez, Esquire
Florida Bar No. 0747106
Law Office of Julian Gonzalez, P.A.
P. O. Box 677475
Orlando, FL 32867-7475
Telephone: (407) 529-4353
Fax: (407) 749-0290

Person Giving Notice:

 Thomas J. Aylmer
P.O. Box 716, 
4 North Village Circle,
Adamstown,  PA 19501

Publish:  February 25, March 4, 2018
B165


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

CASE NO: 
2018-CP-000193-FA-P
PROBATE DIVISION

IN RE: THE ESTATE OF 

THERESE M. THOMPSON,

Deceased.

NOTICE TO CREDITORS

The administration of the estate of THERESE M. THOMPSON, deceased, whose date of death was December 14, 2017, is pending in the Circuit Court for Orange County, Florida, Probate Division, the address of which is 301 North Park Avenue, Sanford, Florida 32771.  The name and address of the personal representative and the personal representative’s attorney are set forth below.

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

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

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

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

The date of first publication of this notice is February 25, 2018.

GRACE ANNE GLAVIN, 
ESQUIRE
Florida Bar No.: 350605
GRACE ANNE GLAVIN, P.A.    
1511 East State Road 434, Suite 2049            
Winter Springs, FL 32708
Phone: (407) 699-1110        
Email: attorneygraceglavin@gmail.com    
Attorney for Personal 
Representative

SHEILA M. BEASLEY
Personal Representative

Publish:  February 25, March 4, 2018
B166


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

CASE NO: 2018-CP-122
PROBATE DIVISION 

IN RE: THE ESTATE OF 

KUNG-PING WANG,

Deceased.

NOTICE TO CREDITORS

The administration of the estate of KUNG-PING WANG, deceased, whose date of death was December 25, 2011, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 N. Park Ave, Sanford, FL 32771.  The name and address of the personal representative and the personal representative’s attorney are set forth below.

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

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

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

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

The date of first publication of this notice is February 25, 2018.

GRACE ANNE GLAVIN, 
ESQUIRE
Florida Bar No.: 350605
GRACE ANNE GLAVIN, P.A.    
1511 East State Road 434, Suite 2049            
Winter Springs, FL 32708
Phone: (407) 699-1110        
Email: attorneygraceglavin@gmail.com
Attorney for Personal 
Representative

MICHAEL C. WANG
Personal Representative

Publish:  February 25, March 4, 2018
B167


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

CASE NO: 2017-CP-000049
PROBATE DIVISION 

IN RE: THE ESTATE OF 

ROBERT WHITE LOFROOS,

Deceased.

NOTICE TO CREDITORS

The administration of the estate of ROBERT WHITE LOFROOS, deceased, whose date of death was November 23, 2017, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 North Park Avenue, Sanford, Florida 32771.  The name and address of the personal representatives and the personal representative’s attorney are set forth below.

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

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

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

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

The date of first publication of this notice is February 25, 2018.

GRACE ANNE GLAVIN, 
ESQUIRE
Florida Bar No.: 350605
GRACE ANNE GLAVIN, P.A.    
1511 East State Road 434, Suite 2049            
Winter Springs, FL 32708
Phone: (407) 699-1110        
Email: attorneygraceglavin@gmail.com    
Attorney for Personal 
Representative    

ROBERT WHITE LOFROOS, JR.
Personal Representative

Publish:  February 25, March 4, 2018
B168


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

CASE NO: 
2018-CP-000168-FA-B
PROBATE DIVISION 

IN RE: THE ESTATE OF 

JANET ELAINE ALLEN,

Deceased

NOTICE TO CREDITORS
    
The administration of the estate of JANET ELAINE ALLEN, deceased, whose date of death was January 1, 2018, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 N. Park Ave, Sanford, FL 32771.  The name and address of the personal representative and the personal representative’s attorney are set forth below.

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

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

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

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

The date of first publication of this notice is February 25, 2018.

GRACE ANNE GLAVIN, 
ESQUIRE
Florida Bar No.: 350605
GRACE ANNE GLAVIN, P.A.    
1511 East State Road 434, Suite 2049            
Winter Springs, FL 32708
Phone: (407) 699-1110        
Email: attorneygraceglavin@gmail.com    
Attorney for Personal 
Representative

MATTHEW CLAUDE ALLEN
Personal Representative

Publish:  February 25, March 4, 2018
B169

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY, FLORIDA

PROBATE DIVISION

File No.  
2018-CP-000191-FA-P

IN RE:  ESTATE OF

ALFRED R. SWAIN, SR.,

Deceased.

NOTICE TO CREDITORS

The administration of the estate of ALFRED R. SWAIN, SR., deceased, whose date of death was 12/14/2017, 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 names and addresses of the personal representative and the personal representative’s attorney are set forth below. The estate is intestate.

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 February 25, 2018.  

Attorney for Personal Representative:

EVELYN W. CLONINGER
Florida Bar No.: 210382
CLONINGER & FILES, P.A.
1519 W. Broadway
Oviedo, Florida 32765 
Telephone: (407) 365-5696
Facsimile:  (407) 365-8919
Email: eclon@cloningerfiles.com 

Personal Representative:

STEPHANIE J. SWAIN
340 Sprucewood Road
Lake Mary, FL 32746    

Publish:  February 25, March 4, 2018
B170


IN THE CIRCUIT COURT FOR SEMINOLE COUNTY, FLORIDA

PROBATE DIVISION

File No. 2018-CP-000202-FA-B

IN RE:  ESTATE OF

MARIE A. SIRMAN,

Deceased.

NOTICE TO CREDITORS

The administration of the estate of MARIE A. SIRMAN, deceased, whose date of death was 10/29/2017, 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. The estate is testate.
    
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 SO FILED WILL BE FOREVER BARRED.
    
NOTWITHSTANDING THE TIME PERIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.

The date of first publication of this notice is February 25, 2018.  

Attorney for Personal Representative:

EVELYN W. CLONINGER
Florida Bar No.: 210382
CLONINGER AND FILES, P.A.
1519 W. Broadway
Oviedo, Florida 32765 
Telephone: (407) 365-5696
Facsimile:  (407) 365-8919
Email: eclon@cloningerfiles.com 
Secondary email: vastola@cloningerfiles.com

Personal Representative:

LAWRENCE E. SIRMAN
964 Mimosa Drive
Chuluota, FL 32766

Publish:  February 25, March 4, 2018
B171


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

PROBATE DIVISION
FILE NO.: 2017 CP 2581

IN RE:    ESTATE OF 

MARSHALL FISHER,          
                                        
Deceased.

NOTICE TO CREDITORS

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

The administration of the estate of MARSHALL FISHER, deceased, File Number 2017-CP-2581, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 N. Park Avenue, Sanford, FL 32771-1292. The names and addresses of the personal representative and the personal representative's attorney are set forth below.

ALL INTERESTED PERSON ARE NOTIFIED THAT:

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

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

ALL CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED.

The date of the first publication of this Notice is February 25, 2018.

ANDREA LAYTON 
2327 Gratia Place
Casselberry, FL 32807

Frank G. Finkbeiner, Attorney
Florida Bar No. 146738
108 Hillcrest Street
P.O. Box 1789
Orlando, FL 32802-1789
(407) 423-0012
Attorney for Petitioner
Primary: frank@fgfatlaw.com
Secondary: Sharon@fgfatlaw.com

Publish:  February 25, March 4, 2018
B172

IN THE CIRCUIT COURT FOR 
SEMINOLE COUNTY, FLORIDA

PROBATE DIVISION
FILE NO.  2018 CP 000 152

IN RE ESTATE OF:
            
WANDA M. CASAVANT,
Deceased.

NOTICE TO CREDITORS

The administration of the estate of WANDA M. CASAVANT, deceased, File Number  2018 CP 000 152  is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 N. Park Ave., 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 including unmatured, contingent or unliquidated claims, on whom a copy of this notice is served within three months must file their claims with this Court WITHIN THE LATER OF THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR THIRTY DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
       
All other creditors of the decedent and persons having claims or demands against the decedent’s estate, including unmatured, contingent or unliquidated claims, must file their claims with this Court WITHIN THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF  THIS NOTICE.

ALL CLAIMS NOT SO FILED WILL BE FOREVER BARRED.

Personal Representative:
Barbara Cole Dittmer a/k/a
Barbara Cole Dittmere
4802 Stillwell Road
Wilmington, NC  28412

Attorney For Personal Representative  
Jennifer Beaman Clark, Esq.    
Florida Bar No. 98912
MARVIN L. BEAMAN, JR., P.A
605 N. Wymore Road
Winter Park, Florida 32789-2893
Tel. 407-628-4200
jennbclark@gmail.com

Publish:  February 25, March 4, 2018
B173

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

Case No. 
2018-CA-000465-16-K
 
In re:

APPLICATION CONSULTANTS, INC.,

Assignor,

to

MARK HEALY,

Assignee.

NOTICE OF ASSIGNMENT FOR THE BENEFIT OF 
CREDITORS 

TO CREDITORS AND OTHER INTERESTED PARTIES:

PLEASE TAKE NOTICE that on February 21, 2018, a petition was filed commencing an assignment for the benefit of creditors pursuant to chapter 727, Florida Statutes, made by Application Consultants, Inc., assignor, with principal place of business at 415 Montgomery Road #165, Altamonte Springs, FL 32714 to Mark Healy, assignee, whose address is Michael Moecker & Associates, Inc., 1883 Marina Mile Blvd., Suite 106, Fort Lauderdale, FL 33315, dated February 15, 2018.

Pursuant to Section 727.105, Fla. Stat., no proceeding may be commenced against the Assignee except as provided in Chapter 727, and excepting the case of a consensual lienholder enforcing its rights in personal property or real property collateral, there shall be no levy, execution, attachment or the like, in connection with any judgment of claim against assets of the Estate, in the possession, custody or control of the Assignee.

YOU  ARE  HEREBY  further  notified  that  in  order  to  receive  any  dividend  in   this proceeding you must file a proof of claim with the Assignee, Mark Healy, Michael Moecker & Associates, Inc., 1883 Marina Mile Blvd., Suite 106, Fort Lauderdale, FL 33315, on or before June 21, 2018. 

Publish:  February 25, March 4, 11, 18,  2018
B174

 

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

Notice is given that the following permit was issued on February 20, 2018:  Oviedo Property Partners LLC, 1551 Clay Street, Winter Park, FL 32789 permit#141183-4. The project is located in Seminole County, Section 21, Township 21 South, Range 31 East. The permit authorizes a surface water management system on 0.83 acres for Medical Facility known as Women’s Care Florida. The receiving water body is Lightwood Knox Canal.

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 http://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 Director of Regulatory Support, 4049 Reid St., Palatka, FL 32177-2529, tele. no. (386)329-4570.

Publish:  February 25, 2018
B175

THIS NOTICE WAS RECORDED IN THE OFFICIAL RECORDS OF SEMINOLE COUNTY, FLORIDA, ON 02/02/18, IN OR BOOK 9069, PAGES 186-252.

MARKETABLE RECORD TITLE ACT NOTICE

BRAMPTON COVE NEIGHBORHOOD ASSOCIATION, INC., a Florida not-for-profit corporation, (hereinafter referred to as the “Association”), is a homeowners association subject to Chapter 720, Florida Statutes.  The Association hereby certifies that preservation of the covenants or restrictions affecting the land identified hereinafter has been approved by a two-thirds vote of the Association’s Board of Directors at a meeting at which a quorum of the Board was present, prior to which the Statement of Marketable Title Action (the “Statement”) was mailed or hand delivered to the members of the Association, along with due notice of the time and place of said meeting.  The Association hereby preserves the covenants or restrictions imposed on the land affected by filing this Marketable Record Title Act Notice (the “Notice”) as follows: 1. ASSOCIATION: The name and post office address of the Association desiring to preserve the covenants or restrictions is as follows: BRAMPTON COVE NEIGHBORHOOD  ASSOCIATION, INC., 995 HEATHROW BLVD., HEATHROW, FL 32746; 2. AFFIDAVIT OF MAILING OR HAND DELIVERY OF STATEMENT OF MARKETABLE TITLE ACTION: The Affidavit of an appropriate Member of the Board of Directors of the Association is attached hereto as Exhibit “1” affirming that the Association’s Board of Directors caused the Statement to be mailed or hand delivered to the members of the Association not less than seven (7) days prior to and again following the meeting of the Board of Directors, at which at least two-thirds of the members of the Board of Directors of the Association voted to approve the preservation of covenants or restrictions, as set forth in this Notice.  The Affidavit is attached hereto as Exhibit “1” with the Statement attached thereto as Exhibit “A.”; 3. LAND AFFECTED: The legal description(s) of the land affected by this Notice and subject to the covenants or restrictions (the “Land”) is/are set forth on the plat(s) filed in the Public Records of Seminole County, Florida (the “Plat(s)”) as follows: Plat(s)/Plat Book/Page/et seq: BRAMPTON COVE Plat Book 38 Pg 81 et. seq. 82-84. A copy of the Plats are attached hereto as Composite Exhibit “2”. 4. COVENANTS OR RESTRICTIONS BEING PRESERVED WHICH AFFECT THE LAND: The covenants or restrictions being preserved are set forth on the Plat(s) and in the governing documents identified hereinafter as (the “Governing Documents”).  Copies of the Governing Documents containing the covenants or restrictions being preserved are recorded in the Public Records of Seminole County, Florida, as follow(s): Document/Official Records Book/Page/et seq.: Declaration of Protective Covenants and Restrictions for the Brampton Cove Neighborhood in Heathrow OR Book 1940 Pg 780 et seq. 781-829; First Amendment to Declaration of Protective Covenants and Restrictions for the Brampton Cove Neighborhood in Heathrow OR Book 3798 Pg 313 et seq. 314-319; Articles of Incorporation of Brampton Cove Neighborhood Association, Inc. OR Book 1940 Pg 805 et seq. 806-814; By-Laws of Brampton Cove Neighborhood Association, Inc. OR Book 1940 Pg 815 et seq. 816-819. A copy of these Governing Documents are attached hereto as Composite Exhibit “3”.

By and through its undersigned authorized representative and pursuant to Chapter 712, Florida Statutes, the Association does hereby preserve and extend for the maximum duration permitted by law the covenants or restrictions imposed on the Land affected by this Notice.
IN WITNESS WHEREOF, the undersigned have set their hand and seal this 15th day of January, 2018.
BRAMPPTON COVE NEIGHBORHOOD ASSOCIATION, INC., a Florida not-for-profit corporation
By: /s/ (sign) Joseph Cline (print) President, Brampton Cove Neighborhood Association, Inc.
Attest: /s/ (sign) David Morgan (print) Secretary, Brampton Cove Neighborhood Association, Inc.
Signed, Sealed and Delivered in the Presence of: /s/ Witness – Sign Name Robert Dambrauskas Print Name; /s/ Witness – Sign Name Robert Sutherland Print Name
STATE OF FLORIDA
COUNTY OF Seminole_
The foregoing was acknowledged before me this 15th day of January, 2018, by Joseph Cline as President, and David Morgan, as Secretary, of BRAMPTON COVE NEIGHBORHOOD ASSOCIATION, INC., a Florida not-for-profit corporation, [   ] who is personally known to me or [   ] who produced driver’s license as identification.
/s/ Deanna B. Sims
NOTARY PUBLIC – STATE OF FLORIDA
Notary Seal <SEAL>
My Commission Expires 8/20/2018

Publish:  February 18, 25, 2018
B069

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

CIVIL CASE NO. 2018CA000364

IN RE: FORFEITURE OF $35,020.00 IN UNITED STATES CURRENCY AND A 2005 FORD F-350 V.I.N. 1FTWW31P65EA82963

NOTICE OF FORFEITURE COMPLAINT

To:    CRAIG HILLMAN AND NICOLE RIVENBARK
    6913 Jackman Blvd
    Winter Park, FL 32792
    And all others who may claim an interest, right or title in the above captioned property.

YOU ARE NOTIFIED that on February 8, 2018, DENNIS M. LEMMA, in his official capacity as Sheriff of Seminole County filed the above styled forfeiture action against the above described property, which was seized on December 28, 2017 from 6913 Jackman Boulevard, Winter Park, in Seminole County, Florida.  An Order finding probable cause was issued by the Court on January 5, 2018.  A copy of the aforementioned Complaint and Order are on file in the Office of the Clerk of the Courts for Seminole County, Florida, and are available for examination during regular business hours. 

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

/s/ Manuel A. Guarch                                           Manuel A. Guarch, Esq., Assistant General Counsel
Florida Bar No.  85023
Telephone (407) 665-6985
Facsimile  (407) 665-6654
MGuarch@seminolesheriff.org 
Attoney for Petitioner

Publish:  February 18, 25, 2018
B077

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 17180087B-DW Carillon ES Roof Replacement
    Bid Opening 3/20/2018
    Evaluation TBD

Bid Number / Title            
ITB 17180092B-RS Structured Cabling
    Bid Opening 3/19/2018
    Evaluation TBD

Bid Number / Title            
ITB 17180082B-RC Vehicle Repairs and Parts Discounts
    Bid Opening 3/27/2018
    Evaluation TBD

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

Publish:  February 25, 2018
B131

Notice to the Public

A Variance was approved on January 30, 2018 to consider a request to reduce the land area and dimension requirements to parcel of record standards for a 50-foot lot of record at 907 Willow Avenue. (LOT 7 BLK 11 TR G TOWN OF SANFORD PB 1 PG 115)

Any appeal to the above referenced decisions must be filed within 30 days of the date of approval. 

For more information, contact Eileen Hinson at 407.688.5147.

Publish:  February 25, 2018
B132

Notice to the Public

A Variance was approved on January 23, 2018 to consider a request to reduce the land area and dimension requirements to parcel of record standards for a 50-foot lot of record at 718 Willow Avenue. (LOT 5 BLK 9 TR F TOWN OF SANFORD PB 1 PG 56)

Any appeal to the above referenced decisions must be filed within 30 days of the date of approval. 

For more information, contact Eileen Hinson at 407.688.5147.

Publish:  February 25, 2018
B133

Notice to the Public

A Minor Conditional Use was approved on February 13, 2018 to consider a request to establish a single family residence in a SC-3, Special Commercial zoning district at 214 S. Elm Avenue. (LOT 3 BLK 4 TR 7 TOWN OF SANFORD PB 1 PG 61)

Any appeal to the above referenced decisions must be filed within 30 days of the date of approval. 

For more information, contact Eileen Hinson at 407.688.5147.

Publish:  February 25, 2018
B134

Rate this article: 
No votes yet