Public Notices: March 14, 2018
NOTICE OF PUBLIC SALE
Public sale to be held at 8:30 a.m. on the 8TH day of April 2018 in the parking lot of Horst & Jean Riese’s warehouse located at 2920 W. Airport Blvd., Sanford FL 32771 to dispose of the following vehicle:
Year 1998
Make: Coachman Santara RV (Unknown condition)
VIN# 3FCNF53S7XJA06286
Publish: March 7, 14, 2018
C033
PUBLIC SALE
NOTICE IS HEREBY GIVEN that the undersigned intends to sell the property described below to enforce a lien imposed on said property under the Florida Self Storage Facility Act STATUTES (Sec. 83 801-83.809).
The undersigned will sell at public sale by competitive bidding on March 20, 2018 1:00 pm on line at StorageTreasures.com, property has been stored and which is located at BIG TREE SELF STORAGE, 746 Fleet Financial Court, Suite 100, County of Seminole, State of Florida, at the following:
Name, Unites, Contents:
Ricardo Sousa, L129,
Misc. goods
Robert Shelby, L101,
Misc. goods
Robin Ashby, 723, Misc. goods
Kattie Wambold, L229,
Misc. goods
Antoinette Lemieux, L525,
Misc. goods
Purchses must be paid for at the time of purchase in Credit Card only. All purchases sold as is, where is and must be removed at the time of sale. Sale is subject to cancellation.
Publish: March 7, 14, 2018
C040
IN THE CIRCUIT COURT OF THE 18TH JUDICIAL CIRCUIT, IN AND FOR SEMINOLE COUNTY, FLORIDA
GENERAL JURISDICTION
DIVISION
CASE NO: 2017CA001597
BANK OF AMERICA, N.A.,
Plaintiff,
vs.
VAN T. BUI A/K/A VAN BUI; UNKNOWN SPOUSE OF VAN T. BUI A/K/A VAN BUI; MADISON CREEK HOMEOWNERS ASSOCIATION, INC.; UNKNOWN TENANT #1; UNKNOWN TENANT #2;,
Defendants.
NOTICE OF FORECLOSURE SALE
NOTICE IS HEREBY GIVEN pursuant to a Summary Final Judgment of Foreclosure dated entered in Civil Case No. 2017CA001597 of the Circuit Court of the 18TH Judicial Circuit in and for Seminole County, Florida, wherein BANK OF AMERICA, N.A. is Plaintiff and BUI, VAN, et al, are Defendants. The clerk MARYANNE MORSE shall sell to the highest and best bidder for cash at Seminole County Courthouse, 301 N. Park Avenue, Room S-201, Sanford, Florida 32771, at 11:00 AM on May 15, 2018, in accordance with Chapter 45, Florida Statutes , the following described property as set forth in said Summary Final Judgment, to-wit:
LOT 27, MADISON CREEK, ACCORDING TO THE PLAT AS RECORDED IN PLAT BOOK 65, PAGE 38, OF THE PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA.
PROPERTY ADDRESS: 1421 ARBITUS CIR OVIEDO, FL 32765
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.
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 the ADA Coordinator at Seminole Court Administration, 301 North Park Avenue, Sanford, Florida, 32771, Telephone (407) 665-4227.
NOTE: You must contact coordinator at least seven (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 impaired, call 711.
Anthony Loney, Esq.
FRENKEL LAMBERT WEISS WEISMAN & GORDON, LLP
One East Broward Blvd, Suite 1430
Fort Lauderdale, Florida 33301
Tel: (954) 522-3233
Fax: (954) 200-7770
FL Bar #: 108703
DESIGNATED PRIMARY E-MAIL FOR SERVICE
PURSUANT TO FLA. R. JUD. ADMIN 2.516
fleservice@flwlaw.com
Publish: March 7, 14, 2018
C044
IN THE CIRCUIT COURT FOR SEMINOLE COUNTY, FLORIDA
PROBATE DIVISION
File No. 2017-CP-002667
IN RE: ESTATE OF
CAROLYN MYRNA SPRUNG
NOTICE TO CREDITORS
The administration of the estate of Carolyn Myrna Sprung, deceased, whose date of death was October 9, 2017, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 N Park Ave - Sanford, FL 32771. The names and addresses of the personal representative and the personal representative's attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against decedent's estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent's estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT'S DATE OF DEATH IS BARRED.
The date of first publication of this notice is March 7, 2018.
Donald R. Morrell
Florida Bar Number: 117378
The Kendrick Law Group
630 N. Wymore Road Suite 370
Maitland, Florida 32751
Telephone: (407) 641-5847
Fax: (407) 641-5852
E-Mail: don@kendricklawgroup.com
Secondary E-Mail: cara@kendricklawgroup.com
Attorney for Personal Representative:
Bonnie S. Sprung, Ms.
Personal Representative
Publish: March 7, 14, 2018
C045
IN THE CIRCUIT COURT OF THE EIGHTEENTH JUDICIAL CIRCUIT IN AND FOR
SEMINOLE COUNTY, FLORIDA
CASE NO: 2018-CP-000277
PROBATE DIVISION
IN RE: THE ESTATE OF
ANNA MAY COWAN,
Deceased.
NOTICE TO CREDITORS
The administration of the estate of ANNA MAY COWAN, deceased, whose date of death was January 19, 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 March 7, 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
JERRI ANNE MARGRAVE
Personal Representative
Publish: March 7, 14, 2018
C046
IN THE CIRCUIT COURT OF THE EIGHTEENTH JUDICIAL CIRCUIT, IN AND FOR COUNTY, FLORIDA
Case No.: 15-DR-4264-02D-K
RE: DISSOLUTION OF MARRIAGE:
PAUL MILLER,
Petitioner
and
SUE ANN MILLER,
Respondent.
AMENDED NOTICE OF
ACTION FOR DISSOLUTION OF MARRIAGE
TO: SUE ANN MILLER,
803 Mazurka Drive
Chiluota, Florida 32766
YOU ARE NOTIFIED that an action has been filed against you and that you are required to serve a copy of your written defenses, if any, to PETER T. HICKEY, Counsel For Petitioner, 204 North Park Avenue, Ste. 100, Sanford, Florida 32771, on or before April 13, 2018. File the original with the Clerk of the Court at 301 N. Park Ave., Sanford, FL 32771. Service on Petitioner’s counsel or immediately thereafter. If you fail to do so, a default may be entered against you for the relief demanded in the petition. Copies of all court documents in this case, including orders, are available at the Clerk of the Circuit Court’s office. You may review these documents upon request. You must keep the Clerk of the Circuit Court’s office notified of your current address. Future papers in this lawsuit will be mailed to the address on record at the clerk’s office.
WARNING: Rule 12.285, Florida Family Law Rules of Procedure, requires certain automatic disclosure of documents and information. Failure to comply can result in sanctions, including dismissal or striking of pleadings.
Dated: February 13, 2018.
Grant Maloy
CLERK OF THE CIRCUIT COURT and Comptroller
By: Rosetta Adams
Deputy Clerk
Publish: February 21, 28, March 7, 14, 2018
B130
NOTICE OF PUBLIC SALE: Paul’s Auto and Truck Repair Inc. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 03/26/2018, 9:00 am at 1919 W. 1st Street Sanford, FL 32771, pursuant to subsection 713.78 of the Florida Statutes. Paul’s Auto and Truck Repair Inc. reserves the right to accept or reject any and/or all bids.
1D8HB58D54F142687
2004 DODGE
2HGFG12838H541308
2008 HONDA
Publish: March 14, 2018
C081
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 03/28/2018, 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.
1B7GL23X0SS284537
1995 DODGE
Publish: March 14, 2018
C082
NOTICE OF PUBLIC SALE
Public auction to be held 9:00 am on the 7TH day of APRIL, 2018. At the front door of Sanford Towing & Recovery, Inc., located at 2522 Country Club Road., Sanford, FL 32771, for the purpose of disposing of the following vehicles:
YEAR: 17
MAKE: NISSAN
VIN# 1N4AA6AP9HC416189
Public auction to be held 9:00 am on the 6TH day of APRIL, 2018. At the front door of Sanford Towing & Recovery, Inc., located at 2522 Country Club Road., Sanford, FL 32771, for the purpose of disposing of the following vehicles:
YEAR: 17
MAKE: CHEVY
VIN# 1GCGSCEN3H1222620
Publish: March 14, 2018
C083
NOTICE OF PUBLIC SALE: Courtesy Towing, Inc. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 03/28/2018, 09:00 am at 1850 High St, Longwood, FL 32750 Longwood, FL 32750-3722, pursuant to subsection 713.78 of the Florida Statutes. Courtesy Towing, Inc. reserves the right to accept or reject any and/or all bids.
1992 1B7FL26X3NS536499 Dodge
2009 1N6BA06A19N301847 NISSAN
2000 2G4WB55K7Y1360082 BUICK
2000 4JGAB54E0YA158793 MERCEDES-BENZ
2007 5FNRL38427B022262 HONDA
2003 KM8SC73DX3U452859 HYUNDAI
Publish: March 14, 2018
C084
NOTICE OF PUBLIC SALE: JZM Inc d/b/a MIRANDA'S TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicles on 03/30/2018, 09:00 am at 326 LOYD LN OVIEDO, FL 32765-6774, pursuant to subsection 713.78 of the Florida Statutes. JZM Inc d/b/a MIRANDA'S TOWING reserves the right to accept or reject any and/or all bids.
1FTEX07L9VKC63794
1997 FORD
Publish: March 14, 2018
C085
NOTICE OF PUBLIC SALE: JZM Inc d/b/a MIRANDA'S TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicles on 03/26/2018, 09:00 am at 326 LOYD LN OVIEDO, FL 32765-6774, pursuant to subsection 713.78 of the Florida Statutes. JZM Inc d/b/a MIRANDA'S TOWING reserves the right to accept or reject any and/or all bids.
LEHTCK114GR000086
2016 RIYA
Publish: March 14, 2018
C086
NOTICE OF PUBLIC SALE: DRAGON RECOVERY LLC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 3/30/2018 7:00:00 AM at 1904 DOLGNER PLACE , SANFORD FL 32771 pursuant to subsection 713.78 of the Florida Statutes. DRAGON RECOVERY LLC reserves the right to accept or reject any and/or all bids.
2MELM74W4RX669734 1994 MERCURY GRAND MARQUIS GS
LHJTLKBR4FB920030 2015 BASHAN BASHAN SCOOTER
1G4HP54K82U136553 2002 BUICK LESABRE CUSTOM
Publish: March 14, 2018
C087
FICTITIOUS NAME NOTICE
Notice is hereby given that MICHAEL G. EATMON AND PAUL THOMAS MIKLER, owners, desiring to engage in business under the fictitious name of QUERUS located at 130 SHIRLEY AVE, SANFORD, FL 32771 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 14, 2018
C088
PUBLIC NOTICE
A giraffe’s coffee would be cold by the time it reached the bottom of its throat. Ever think about that? No. You only think about yourself.
Publish: March 14, 2018
C088A
IN THE CIRCUIT COURT FOR SEMINOLE COUNTY, FLORIDA
PROBATE DIVISION
File No. 2018-CP-233
IN RE: ESTATE OF
MARY ELIZABETH AMMON
Deceased.
NOTICE TO CREDITORS
The administration of the estate of Mary Elizabeth Ammon, deceased, whose date of death was February 2, 2018, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is P.O. Box 6043, DeLand, FL 32721. 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 March 14, 2018.
Attorney for Personal Representative:
Kirk T. Bauer, Esq.
Florida Bar Number: 471305
Bauer & Associates
Attorney’s at Law, P.A.
P.O. Box 459
DeLand, Florida 32721
Telephone: (386) 734-3313
Fax: (386) 738-0424
E-Mail:
kbauer@delandattorneys.com
Secondary E-Mail:
jbarath@delandattorneys.com
Personal Representative:
Gary D. Ammon
46 Clwyd Road
Bala Cynwyd, Pennsylvania 19004
Publish: March 14, 21, 2018
C089
IN THE CIRCUIT COURT FOR SEMINOLE COUNTY, FLORIDA
PROBATE DIVISION
File No. 2018-CP-000229
IN RE: ESTATE OF
CHRISTINE MARIE GILLEN
Deceased.
NOTICE TO CREDITORS
The administration of the estate of CHRISTINE MARIE GILLEN, deceased, whose date of death was January 5, 2018, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 1750 East Lake Mary Boulevard, 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 MARCH 14, 2018.
Attorney for Personal Representative:
Julia L. Frey
Florida Bar Number: 0350486
Lowndes, Drosdick, Doster, Kantor & Reed, P.A.
215 North Eola Drive
P.O. Box 2809
Orlando, Florida 32802-2809
Telephone: (407) 843-4600
Fax: (407) 843-4444
E-Mail: julia.frey@lowndes-law.com
Secondary E-Mail: suzanne.dawson@lowndes-law.com
Personal Representative:
John Gillen
751 Lakeworth Circle
Lake Mary, Florida 32746
Publish: March 14, 21, 2018
C090
IN THE CIRCUIT COURT FOR
SEMINOLE COUNTY, FLORIDA
PROBATE DIVISION
File Number 2018-CP-296
IN RE: ESTATE OF
MARK IRVING MILLER,
Deceased.
NOTICE TO CREDITORS
The administration of the estate of MARK IRVING MILLER, deceased, whose date of death was January 9, 2018, 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 first publication of this Notice is March 14, 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
KELLY MILLER BELL,
Personal Representative
4910 Augusta Pointe Court,
Katy, Texas 77494
Publish: March 14, 21, 2018
C091
IN THE CIRCUIT COURT OF THE EIGHTEENTH JUDICIAL CIRCUIT IN AND FOR
SEMINOLE COUNTY, FLORIDA
CASE NO:
2018-CP-000232-FA-B
PROBATE DIVISION
IN RE: THE ESTATE OF
MICHELINE ESES,
Deceased.
NOTICE TO CREDITORS
The administration of the estate of MICHELINE ESES, deceased, whose date of death was August 11, 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 co-personal representatives and the co-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 March 14, 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 Co-Personal Representatives
ANEESAH SHAFIEAH ESES
1607 Wildcat Court
Winter Springs, FL 32708
Personal Representative
JENAN YASMIN ESES
1607 Wildcat Court
Winter Springs, FL 32708
Personal Representative
Publish: March 14, 21, 2018
C092
IN THE CIRCUIT COURT FOR SEMINOLE COUNTY, FLORIDA
PROBATE DIVISION
File No. 2018-CP-000241
IN RE: ESTATE OF
LUCILE A. KYTE,
A/K/A RUTH LUCILE
ADAMS KYTE
Deceased.
NOTICE TO CREDITORS
The administration of the estate of Lucile A. Kyte, a/k/a Ruth Lucile Adams Kyte, deceased, whose date of death was January 8, 2018, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 1750 East Lake Mary Boulevard, 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 March 14, 2018.
Attorney for Personal Representative:
Julia L. Frey
Florida Bar Number: 0350486
Lowndes, Drosdick, Doster, Kantor & Reed, P.A.
215 North Eola Drive
P.O. Box 2809
Orlando, Florida 32802-2809
Telephone: (407) 843-4600
Fax: (407) 843-4444
E-Mail: julia.frey@lowndes-law.com
Secondary E-Mail: suzanne.dawson@lowndes-law.com
Personal Representative:
William E. Doster
215 North Eola Drive
Orlando, Florida 32801
Publish: March 14, 21, 2018
C093
IN THE CIRCUIT COURT FOR SEMINOLE COUNTY, FLORIDA
PROBATE DIVISION
File No. 2018-CP-000078
IN RE: ESTATE OF
CATHERINE LOUISE POPE,
Deceased.
NOTICE TO CREDITORS
The administration of the estate of CATHERINE LOUISE POPE, deceased, whose date of death was August 11th, 2017, is pending in the Circuit Court for SEMINOLE County, Florida, Probate Division, the address of which is P.O. BOX 8099, SANFORD, FLORIDA 32772-8099. The names and addresses of the personal representative and the personal representative's attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against decedent's estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent's estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT'S DATE OF DEATH IS BARRED.
The date of first publication of this notice of March 14, 2018.
CHARLES Z. KALCHMAN, ESQ.
ATTORNEY AT LAW
Attorney for Personal Representative
17071 WEST DIXIE HIGHWAY
NORTH MIAMI BEACH, FL 33160
FLORIDA BAR NO. 460140
TELEPHONE: 305-937-5134
EMAIL ADDRESSES:
cz@kalchman.com
charleszkalchman@gmail.com
Personal Representative:
Patsy A. Gamage
16745 Jenny Lane,
Loxahatchee, Florida 33470
Publish: March 14, 21, 2018
C094
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, 14, 2018
C004
To: All interested Agencies, Groups and Individuals
This is to give notice that HUD has determined that the following proposed action under 221(d)(4) is located in the 100-year floodplain and wetlands, and HUD will be identifying and evaluating practicable alternatives to locating the action in the floodplain and wetland and the potential impacts on the floodplain and wetland from the proposed action, as required by Executive Orders 11988 and 11990, in accordance with HUD regulations at 24 CFR 55.20 Subpart C Procedures for Making Determinations on Floodplain Management and Protection of Wetlands.
Lake Monroe Apartments, a proposed 280-unit multi-family market-rate development currently applying for FHA-backed mortgage insurance under the 221(d)(4) program of the National Housing Act. The proposed project will be sited on a 14.42-acre parcel partially located within the 100-year floodplain and a forested wetland. The proposed activity will impact approximately 7.78 acre-feet of floodplain and 1.9-acres of jurisdictional wetland within the project area. The wetland impacts are associated with fill for construction of an entrance road to the property, a clubhouse with pool amenity and parking, as well as excavation for a storm water pond. The floodplain impacts are associated with the same fill and excavation as well as additional fill associated with the construction of an apartment building and additional parking. Wetlands and floodplains provide natural floodwater storage, flow attenuation of storm and flood events, as well as wildlife habitat and aesthetic values, all of which may be adversely affected by the proposed activity. The proposed project is located 2205 West Seminole Boulevard, Sanford, Seminole County, Florida. The site is identified within Seminole County Property tax records by Parcel ID 26-19-30-300-003A-0000.
There are three primary purposes for this notice. First, people who may be affected by activities in floodplains and wetlands and those who have an interest in the protection of the natural environment should be given an opportunity to express their concerns and provide information about these areas. Commenters are encouraged to offer alternative sites outside of the floodplain and wetlands, alternative methods to serve the same project purpose, and methods to minimize and mitigate impacts. Second, an adequate public notice program can be an important public educational tool. The dissemination of information and request for public comment about floodplains and wetlands can facilitate and enhance Federal efforts to reduce the risks and impacts associated with the occupancy and modification of these special areas. Third, as a matter of fairness, when the Federal government determines it will participate in actions taking place in floodplains and wetlands, it must inform those who may be put at greater or continued risk.
Written comments must be received by HUD at the following address on or before March 30, 2018: U.S. Department of Housing and Urban Development, 40 Marietta Street NW, Atlanta, GA, 30303 Attention: Edward Davis, Multifamily Underwriting Branch Chief. The HUD Approving Official for this federal action is LaDonna Mills, Director of Multifamily Production, Southeast Region. A full description of the project may also be reviewed from 9AM to 5PM at the Atlanta HUD office address noted above by contacting Edward Davis at 678-732-2350. Comments may also be submitted to HUD via email at Edward.Davis@hud.gov.
Publish: March 14, 2018
C080