Public Notices: March 4, 2018
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
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
THE SANFORD AIRPORT
AUTHORITY
ORLANDO SANFORD INTERNATIONAL AIRPORT (SFB)
Request for Proposals (RFP) for Non-Revolving Line of Credit in an Approximate Amount of $60,500,000.
Sanford Airport Authority 1200 Red Cleveland Blvd Sanford, FL 32773 (407)-585-4000
The Sanford Airport Authority (SAA) invites the response of qualified banking institutions to provide a taxable non-revolving line of credit for approximately $60,500,000 to provide funding for a portion of the terminal expansion project.
Interested institutions who wish to submit a Proposal may download the RFP from the Authority website at www.osaa.net under “Public Documents”. If any addendums are issued, it will be the sole responsibility of the proposer to retrieve them from the Sanford Airport Authority’s website.
All proposals are due by 2:00 PM Friday 16 March 2018 at the offices of the Sanford Airport Authority 2nd floor A.K. Shoemaker Domestic Terminal, 1200 Red Cleveland Boulevard, Sanford, Florida. For further information on this Request for Proposal, please contact Don Poore, dpoore@osaa.net, 407-585-4018.
Publish: March 4, 2018
C005
NOTICE OF PUBLIC SALE: TRI COUNTY TOWING INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 03/16/2018, 10:00 am at 195 LYMAN RD CASSELBERRY, FL 32707 pursuant to subsection 713.78 of the Florida Statutes. TRI COUNTY TOWING INC reserves the right to accept or reject any and/or all bids.
1GNDS13S852369853
2005 CHEVROLET
1HGCR2F51GA084868
2016 HONDA
2MECM75F2MX617560
1991 MERCURY
ZAM57XSA7G1172350
2016 MASERATI
Publish: March 4, 2018
C006
NOTICE OF PUBLIC AUCTION
NOTICE IS HEREBY GIVEN:
C&J TOWING WILL SELL AT PUBLIC AUCTION FOR SALVAGE FOR CASH ON DEMAND TO THE HIGHEST BIDDER THE FOLLOWING DESCRIBED VEHICLE:
2005 CHEVROLET EQUINOX 4 DOOR: BLACK
VIN# 2 C N D L 1 3 F 7 5 6 1 1 1 9 9 3
THIS AUCTION WILL BE HELD ON MARCH 16, 2018, AT 10 O'CLOCK AM AT C&J TOWING, 1250 S. CR 427, LONGWOOD,FL 32750.
Publish: March 4, 2018
C007
NOTICE OF PUBLIC SALE: OVIEDO ROAD AND WRECKER SERVICE gives Notice of Foreclosure of Lien and intent to sell these vehicles on 03/17/2018, 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.
1G6CD6986G4342961
1986 CADILLAC
WD0PD644X65859960
2006 DODGE
Publish: March 4, 2018
C008
NOTICE OF PUBLIC SALE: ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 03/23/2018, 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.
2000 FORD
VIN# 1FAFP55SXYA253318
Publish: March 4, 2018
C009
NOTICE OF PUBLIC SALE: ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 03/23/2018, 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.
2003 HYUNDAI
VIN# KM8SC13D43U384331
Publish: March 4, 2018
C010
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 03/13/2018, 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.
4T1BG22K1XU500827
1999 TOYOTA
Publish: March 4, 2018
C011
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 03/16/2018, 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.
3N1AB61E48L680837
2008 NISSAN
KMHDN45DX2U330421
2002 Hyundai
Publish: March 4, 2018
C012
NOTICE OF SALE OF MOTOR VEHICLE
Pursuant to Florida Statute 713.585, Mid-Florida Lien And Title Service, LLC. will sell at public sale for cash the following described vehicle(s) located at lienor's place to satisfy a claim of lien. 2013 CHEVROLET VIN: 1G1JC5SH3D4102217. Lien Amt:$1007.84 Lienor/DAVID MAUS CHEVROLET 972 TOWNE CENTER BLVD. SANFORD , FL 407-792-1223.2007 BENT VIN: SCBCR73W87C040141. Lien Amt:$6790.58. Lienor/FIELDS MOTORCARS ORLANDO 895 N. RONALD REAGAN BLVD LONGWOOD, FL 407-339-3443.1984 CADI VIN: 1G6AL5781EE620356. Lien Amt:$_765.00. Lienor/RAY'S CUSTOM AUTO REPAIR LLC 1380 S RONALD REAGAN BLVD LONGWOOD, FL 407-914-6280. Sale Date: March 19, 2018, 10:00 AM. At Mid Florida Lien & Title Service LLC. 3001 Aloma Ave. Winter Park FL 32792. Said vehicle(s) may be redeemed by satisfying the lien prior to sale date. You have the right to a hearing at any time prior to sale date by filing a demand for hearing in the circuit court. Owner has the right to recover possession of vehicle by posting a bond in accordance with F.S. 559.917. Any proceeds in excess of the amount of the lien will be deposited with the Clerk of Circuit Court in the county where the vehicle is held.
Publish: March 4, 2018
C013
NOTICE OF PUBLIC SALE: OFF THE CHAIN TOWING givesNotice of Foreclosure of Lien and intent to sell these vehicles on 03/14/2018,8:00 am at 3710 E 25th St Sanford, FL 32773, pursuant to subsection 713.78 ofthe Florida Statutes. OFF THE CHAIN TOWING reserves the right to accept or reject any and/or all
bids.
JHMFA36266S008259 HONDA 2006
KAW94934K495 KAWASCKI VESSEL 1995
KAW58114F595 KAWASCKI VESSEL 1995
Publish: March 4, 2018
C014
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.
2000 CHEV Impala
VIN 2G1WF52EXY9188776
Sale Date 3/20/2018
2013 Volk Jetta
VIN 3VW2K7AJ5DM266584
Sale Date 3/20/2018
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: March 4, 2018
C015
NOTICE OF PUBLIC SALE: Oviedo Towing, Inc. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 03/26/2018, 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.
1GCRCPEH4FZ413517
2015 CHEVROLET SILVERADO
Publish: March 4, 2018
C016
NOTICE OF FICTITIOUS NAME
Notice is hereby given that we are engaged in business at 1537 CLOVERBAY LANE, CASSELBERRY, FL 32707, Seminole County, Florida under the Fictitious Name of JEFFREY STONER VIDEO, and that we intend to register said name with the Division of Corporations, Tallahassee, Florida, in accordance with the provisions of the Fictitious Name Statutes, to-wit: Section 865.09, Florida Statutes 1991.
OWNER
JEFFREY A STONER
Publish: March 4, 2018
C017
NOTICE OF FICTITIOUS NAME
Notice is hereby given that I am engaged in business at 104 E. 1st Street, Seminole County, Sanford, Florida 32771 under the Fictitious Name of Margaret Albritton Gallery, 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.
Garry Albritton
Margaret Albritton
Publish: March 4, 2018
C018
NOTICE OF FICTITIOUS NAME
Notice is hereby given that I am engaged in business at 766 N. Sun Drive, Suite 2030, Seminole County, Lake Mary, FL 32746 under the Fictitious Name of SCTC, 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.
Seminole County Tax Collector
Publish: March 4, 2018
C019
NOTICE OF FICTITIOUS NAME
Notice is hereby given that I am engaged in business at 2020 Williams Avenue, Seminole County, Sanford, Florida 32771 under the Fictitious Name of JMA Home Improvement, 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.
Everton Campbell
Publish: March 4, 2018
C020
NOTICE OF FICTITIOUS NAME
Notice is hereby given that I am engaged in business at 2349 Palm Way, Seminole County, Oviedo, FL 32765 under the Fictitious Name of Karons Cleaning & Helping Hands, 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.
Karon L. Vendetta
Publish: March 4, 2018
C021
NOTICE OF FICTITIOUS NAME
Notice is hereby given that I am engaged in business at 660 Robin Lane, Seminole County, Oviedo, Florida under the Fictitious Name of Piggy Makes Bank, 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.
Tracy Roberts
Susanne Myers
Publish: March 4, 2018
C022
FICTITIOUS NAME NOTICE
Notice is hereby given that HASHMITA R BABULAL, owner, desiring to engage in business under the fictitious name of A DREAM PET BOUTIQUE located at 1372 ELLIS FALLON LOOP, OVIEDO, FL 32765 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: March 4, 2018
C023
FICTITIOUS NAME NOTICE
Notice is hereby given that RICHARD HOWARD SAYRE, owner, desiring to engage in business under the fictitious name of THERAPEUTIC ENGINEERING located at PO BOX 622220, OVIEDO, FL 32762 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: March 4, 2018
C024
IN THE CIRCUIT COURT OF THE EIGHTEENTH JUDICIAL CIRCUIT, IN AND FOR
SEMINOLE COUNTY, FLORIDA
CASE NO. 2016CA001848
WELLS FARGO BANK, NATIONAL ASSOCIATION, AS TRUSTEE FOR STRUCTURED ASSET SECURITIES CORPORATION MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2007-BC1,
Plaintiff,
vs.
FITZMARTIN INVESTMENTS, LLC, AS TRUSTEE OF SEMINOLE COUNTY MCKAY 245 LAND TRUST, et al.
Defendants
RE-NOTICE OF
FORECLOSURE SALE
NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated August 30, 2017, and entered in Case No. 2016CA001848, of the Circuit Court of the Eighteenth Judicial Circuit in and for SEMINOLE County, Florida. WELLS FARGO BANK, NATIONAL ASSOCIATION, AS TRUSTEE FOR STRUCTURED ASSET SECURITIES CORPORATION MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2007-BC1, is Plaintiff and FITZMARTIN INVESTMENTS, LLC, AS TRUSTEE OF SEMINOLE COUNTY MCKAY 245 LAND TRUST; JOSIE MAE MARIE WILLIAMS A/K/A JOSIE M. WILLIAMS; CEDAR HILL HOMEOWNERS ASSOCIATION, INC. A/K/A CEDAR HILL HOMEOWNERS’ ASSOCIATION, INC.; UNKNOWN TENANT IN POSSESSION OF SUBJECT PROPERTY, are defendants. Grant Maloy, Clerk of 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 __3RD__ day of __APRIL__, 2018, the following described property as set forth in said Final Judgment, to wit:
LOT 69, CEDAR HILL REPLAT, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 63, PAGES 96, 97 AND 98, OF THE 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
/ s / J. Anthony Van Ness
J. Anthony VanNess, Esq.
Florida Bar #: 391832
Email: TVanNess@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: March 4, 11, 2018
C025
IN THE COUNTY COURT OF THE EIGHTEENTH JUDICIAL CIRCUIT IN AND FOR
SEMINOLE COUNTY, FLORIDA
CASE NO.: 2017-CC-002757
MILAN CONDOMINIUM ASSOCIATION, INC.,
Plaintiff,
vs.
MELANIE L. GUERNICK,
Defendant.
NOTICE OF SALE PURSUANT TO CHAPTER 45
Notice is given that pursuant to the Final Judgment of Foreclosure dated February 28, 2018, in Case No. 2017-CC-002757, of the County Court in and for Seminole County, Florida, in which MILAN CONDOMINIUM ASSOCIATION, INC., is the Plaintiff and MELANIE L. GUERNICK is the Defendant. The Clerk of Court will sell to the highest and best bidder for cash at the Seminole County Courthouse, 301 North Park Avenue, Room S201, Sanford, Florida, 32771 at 11:00 a.m., on April 10, 2018, the following described property set forth in the Order of Final Judgment:
Condominium Unit 216, Building 8, THE MILAN, A CONDOMINIUM, together with an undivided interest in the common elements, according to the Declaration of Condominium thereof recorded in Official Record Book 6580, Page 588, as amended from time to time, of the Public Records of Seminole County, Florida.
Any Person claiming an interest in the surplus from the sale, if any, other than the property owner as of the date of the lis pendens must file a claim within 60 days after the sale.
DATED: February 28, 2018.
By: /s/ Laura M. Ballard, Esq.
Laura M. Ballard, Esquire
Florida Bar No.: 10277
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 COODINATOR AT SEMINOLE COURT ADMINISTRATION, 301 NORTH PARK AVENUE, SUITE N301, SANFORD, FLORIDA 32771, (407) 665-4227. NOTE: YOU MUST CONTACT COORDINATORY AT LEAST 7 DAYS BEOFRE 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.
ARIAS BOSINGER, PLLC
140 North Westmonte Drive, Suite 203
Altamonte Springs, FL 32714
(407) 636-2549
Publish: March 4, 11, 2018
C026
IN THE CIRCUIT COURT OF THE EIGHTEENTH JUDICIAL CIRCUIT IN AND FOR
SEMINOLE COUNTY, FLORIDA
CASE NO.: 2014CA002871
WELLS FARGO BANK, N.A,
Plaintiff,
VS.
WESNER ESTANGEL; et. al.,
Defendant(s).
NOTICE OF FORECLOSURE SALE PURSUANT TO
CHAPTER 45
NOTICE IS HEREBY GIVEN that sale will be made pursuant to an Order Resetting Sale entered on January 23, 2018 in Civil Case No. 2014CA002871, of the Circuit Court of the EIGHTEENTH Judicial Circuit in and for Seminole County, Florida, wherein, WELLS FARGO BANK, N.A is the Plaintiff, and WESNER ESTANGEL; UNKNOWN SPOUSE OF WESNER ESTANGEL N/K/A JEANINNE ESTANGEL; UNKNOWN TENANT 1 N/K/A WEISS ESTANGEL; ANY AND ALL UNKNOWN PARTIES CLAIMING BY, THROUGH, UNDER AND AGAINST THE HEREIN NAMED INDIVIDUAL DEFENDANT(S) WHO ARE NOT KNOWN TO BE DEAD OR ALIVE, WHETHER SAID UNKNOWN PARTIES MAY CLAIM AN INTEREST AS SPOUSES, HEIRS, DEVISEES, GRANTEES, OR OTHER CLAIMANTS are Defendants.
The Clerk of the Court, Grant Maloy will sell to the highest bidder for cash at the Seminole County Courthouse, 301 N. Park Avenue, Room S-201, Sanford, FL 32771 on March 27, 2018 at 11:00 AM EST the following described real property as set forth in said Final Judgment, to wit:
LOT 94, PALM POINT, AS PER PLAT IN PLAT BOOK 50, PAGES 69 THROUGH 71, INCLUSIVE, THE PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA.
ANY PERSON CLAIMING AN INTEREST IN THE SURPLUS FROM THE SALE, IF ANY, OTHER THAN THE PROPERTY OWNER AS OF THE DATE OF THE LIS PENDENS MUST FILE A CLAIM WITHIN 60 DAYS AFTER THE SALE.
Dated this 1 day of March, 2018.
ALDRIDGE | PITE, LLP
Attorney for Plaintiff
1615 South Congress Avenue
Suite 200
Delray Beach, FL 33445
Telephone: (844) 470-8804
Facsimile: (561) 392-6965
By:
Susan Sparks, Esq.
FBN: 33626
Primary E-Mail: ServiceMail@aldridgepite.com
IMPORTANT
AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. If you require assistance please contact: ADA Coordinator, at Seminole Court Administration, 301 N. Park Ave, Suite N301, Sanford, Florida, 32771-1292, (407) 665-4227. NOTE: You must contact coordinator at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711.
Publish: March 4, 11, 2018
C027
IN THE CIRCUIT COURT FOR
SEMINOLE COUNTY, FLORIDA
PROBATE DIVISION
File Number 2018-CP-140
IN RE: ESTATE OF
CLYDE CONNER LONG, JR.,
also known as CLYDE C. LONG, JR.
Deceased.
NOTICE TO CREDITORS
The administration of the estate of CLYDE CONNER LONG, JR., also known as CLYDE C. LONG, JR., deceased, whose date of death was August 10, 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 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 March 4, 2018.
JAMES A. BARKS, Attorney
Florida Bar No. 197564
Attorney for Personal Representative
BARKS LAW FIRM
1120 W. First Street, Suite B
Sanford, Florida 32771
Jim@BarksLawFirm.com
(407) 321 - 1224
ROSE H. LONG, Personal Representative
141 N. Elliott Avenue
Sanford, Florida 32771
Publish: March 4, 11, 2018
C028
IN THE CIRCUIT COURT IN AND FOR SEMINOLE COUNTY, FLORIDA
CASE NO.:
2018-CP-000214-SA-B
IN RE: ESTATE OF
RITA A. JEDINAK,
Deceased.
NOTICE TO CREDITORS
(Summary Administration)
TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE:
You are hereby notified that an Order of Summary Administration has been entered in the estate of RITA A. JEDINAK, deceased, File Number 2018-CP-000214-SA-B; by the Circuit Court for Seminole County, Florida, Probate Division; the address of which is 301 N. Park Ave., Sanford, FL 32771; that the decedent’s date of death was January 31, 2018; that the total value of the estate is $2750.00 and that the names and addresses of those to whom it has been assigned by such order are:
Name, Address, Creditors:
NONE
Beneficiaries:
James P. Panico, Trustee of
the Rita A. Jedinak Rev. Trust
U/D/O 9/12/01
725 N. Lake Sybelia Dr
Maitland, FL 32751
Linda J. Ryan
243 Donaldson Dr.
Munroe Falls, OH 44262
ALL INTERESTED PERSONS ARE NOTIFIED THAT:
All creditors of the estate of the decedent and persons having claims or demands against the estate of the decedent other than those for whom provision for full payment was made in the Order of Summary Administration must file their claims with this court WITHIN THE TIME PROVIDED BY LAW.
ALL CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED.
NOTWITHSTANDING ANY OTHER APPLICABLE TIME PERIOD, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this Notice is March 4, 2018.
Attorney for Person Giving Notice:
JAMES P. PANICO, P.A.
By: James P. Panico, Esq.
225 East Robinson St., Suite 600
P.O. Box 2854
Orlando, FL 32802-2854
Attorney for Petitioner
(407) 425-9044
E-mail: Jpanico@mateerharbert.com
Fax: (407) 423-2016
Person Giving Notice:
James P. Panico, Petitioner
725 N. Lake Sybelia Dr.
Maitland, FL 32751
Publish: March 4, 11, 2018
C029
NOTICE OF SALE
PUBLIC SALE
IN PURSUANT TO FLORIDA STATUTES 713.78 THE FOLLOWING VEHICLES WILL BE SOLD AT PUBLIC SALE ON TUESDAY March 27, 2018 AT 10:00 AM, AT CORTES TOWING SERVICE, 245 ORANGE AVE. LONGWOOD, FLORIDA 32750. THESE VEHICLES ARE SOLD AS IS WITH NO TITLE GUARANTEE, SELLER RESERVES THE RIGHT TO BID. BIDDING STARTS AT AMOUNT OWED FOR TOWING AND STORAGE. VIEWING ONE HOUR PRIOR TO SALE. FORM OF PAYMENT IS CASH OR CASHIERS CHECK.
1.) 2004 Chevrolet Express
VIN: 1GCFG15XX41248242
2.) 1996 Chevrolet Camaro
VIN: 2G1FP32K5T2162188
3.) 2014 Mercedes-Benz E350
VIN: WDDHF5KB1EA807003
4.) 2000 Jeep Grand Cherokee
VIN: 1J4GW48S6YC295720
5.) 2008 Mercury Mariner
VIN: 4M2CU81Z28KJ17831
6.) 1996 Ford Explorer UT
VIN: 1FMCU22X3TUA20551
Publish: March 4, 2018
C030
Seminole State College of Florida
100 Weldon Boulevard
Sanford, Florida 32773
407-708-2363
NOTICE OF RULE DEVELOPMENT
The College hereby gives notice of the development of the following rule(s):
Rule #: Policy 4.050
Rule Title: Academic Recognition and Graduation Honors
Subject Area: Academic recognition and graduation honors for students.
Purpose and Effect: The proposed revised policy removes procedures and criteria for the award of academic honors and recognition and transfers those to Procedure 4.0500.
Rulemaking Authority: F.S. 1001.64
A preliminary draft of this Policy can be accessed at https://www.seminolestate.edu/about/public-notices/ or, if available, may be promptly obtained without cost by contacting the Office of Legal Affairs at the above address.
Any other College rule(s) which reference(s) the rule noticed herein shall be interpreted and enforced consistent with the new / revised rule upon its final adoption (unless otherwise indicated in the referencing rule(s)).
Publish: March 4, 2018
C000
NOTICE OF INTENT TO ADOPT POLICY
THE SCHOOL BOARD OF SEMINOLE COUNTY, FLORIDA
TITLE OF POLICY: Policy 5.30: School Student Attendance Zones, ePathways, and Inter-Zone Transfers.
PURPOSE AND EFFECT: The purpose of amending this policy is to review and revise as needed student transfer options, to ensure alignment with the Board’s Strategic Plan, and to ensure consistent language throughout the policy.
STATUTORY AUTHORITY: 1001.41, 1001.42, F.S.
LAWS IMPLEMENTED: 1001.41, 1001.42, 1001.43, 1001.51, 1002.31, 1002.38, 1003.03, F.S.
Public Comment/Preliminary Approval for Advertising: February 27, 2018
Final Adoption: April 3, 2018
Initial notice of intent to amend policy was published in the newspaper on February 12, 2017. Any affected person may request that the Board conduct a public hearing pursuant to § 120.54(3)(c), Fla. Stat. by filing a written request on or before 21 days after the publication of this notice with Jill Mahramus, Clerk to the School Board, Educational Support Center, 400 E. Lake Mary Boulevard, Sanford, Florida 32773. A copy of the revised policy may be obtained from Jill Mahramus, Clerk to the School Board, jill_mahramus@scps.k12.fl.us, phone: 407/320-0241, fax: 407/320-0281, TDD 407/320-0273 or Florida Relay (v) 800/955-8770. Any person requiring a special accommodation to participate in any meeting above noticed because of a disability should contact Boyd E. Karns Jr., 407-320-0198; TDD (407) 320-0275; or FLA Relay (800) 955-8770 at 48 hours in advance of the meeting to make appropriate arrangements. If any person appearing before the School Board anticipates or expects that he or she might appeal any decision made by the School Board, that person will need a record of the proceedings, and that for such purpose, that person will need to insure that a verbatim record of the proceedings is made, which record includes the testimony and evidence upon which the appeal is to be based. F.S. 286.0105.
Publish: March 4, 2018
C001
NOTICE OF INTENT TO ADOPT POLICY
THE SCHOOL BOARD OF SEMINOLE COUNTY, FLORIDA
POLICY TITLE: Policy 5.31 Revision of School Attendance Zones
PURPOSE AND EFFECT: The purpose of revising this policy is to align with the recommended revisions to other Board policies and to clarify best practices therein.
POLICYMAKING AUTHORITY: 1001.41, 1001.42, F.S., Article IX, Florida Constitution
LAW IMPLEMENTED: 1001.41, 1001.42, 1001.43, 1001.51, 1002.31, 1002.38, 1003.03, F.S.
Public Comment/Preliminary Approval for Advertising: February 27, 2018
Final Adoption: April 3, 2018
Initial notice of intent to amend policy was published in the newspaper on February 12, 2017. Any affected person may request that the Board conduct a public hearing pursuant to § 120.54(3)(c), Fla. Stat. by filing a written request on or before 21 days after the publication of this notice with Jill Mahramus, Clerk to the School Board, Educational Support Center, 400 E. Lake Mary Boulevard, Sanford, Florida 32773. A copy of the revised policy may be obtained from Jill Mahramus, Clerk to the School Board, jill_mahramus@scps.k12.fl.us, phone: 407/320-0241, fax: 407/320-0281, TDD 407/320-0273 or Florida Relay (v) 800/955-8770. Any person requiring a special accommodation to participate in any meeting above noticed because of a disability should contact Boyd E. Karns Jr., 407-320-0198; TDD (407) 320-0275; or FLA Relay (800) 955-8770 at 48 hours in advance of the meeting to make appropriate arrangements. If any person appearing before the School Board anticipates or expects that he or she might appeal any decision made by the School Board, that person will need a record of the proceedings, and that for such purpose, that person will need to insure that a verbatim record of the proceedings is made, which record includes the testimony and evidence upon which the appeal is to be based. F.S. 286.0105.
Publish: March 4, 2018
C002
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 17180082B-RC Vehicle Repairs and Parts Discounts
Bid Opening 3/27/2018
Evaluation TBD
Bid Number / Title
ITN 17180048N-RS Computers, Accessories & Value Added Services
Bid Opening 3/28/2018
Evaluation TBD
The School Board of Seminole County, Florida
Purchasing & Distribution Services Department
407-320-0239
Publish: March 4, 2018
C003
NOTICE OF LOST PROPERTY
2015CJ001306
US Currency
2015CJ005309
Diamond Ring
2018CJ001514
Gamefisher Trolling Motor
2014CJ012130
Keltec Firearm
2013CJ006580
Hi-Point Firearm
2015CJ016445
Apinti-Pahrumpnv Firearm
2018CJ001915
Black IPhone
2017CJ012099
Lee-Enfield Rifle
2018CJ002683
White IPhone
2017TA010429
Sig Sauer BB Gun
2016CJ014847
US Currency
2015CJ015254
US Currency
2016CJ005017
H&K Firearm
2016CJ012946
Revolver Firearm
The Seminole County Sheriff's Office is in possession of the above described property. Pursuant to Florida Statute 705.103, the Seminole County Sheriff's Office intends to: donate the property to a charitable organization, surrender the property to the finder, sell the property, or trade the property to another governmental agency if the property remains unclaimed. The Seminole County Sheriff's Office reserves the right to determine the proper and most effective means of disposal. Persons wishing to lay claim to any of the above described property may do so by filing a claim with the Sheriff's Office at 100 Eslinger Way, Sanford, Florida. Please contact the Evidence Section at 407-665-6692 to make an appointment. All interested persons making claims against said property must show proof of ownership, or must be able to identify any markings prior to examination of the property.
DENNIS M. LEMMA SHERIFF, SEMINOLE COUNTY
Robert Martin/Manager, Property and Evidence Unit
Publish: March 4, 11, 2018
C004