Public Notices: July 11, 2018

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

SEMINOLE COUNTY, FLORIDA

 

CASE NO. 2017-CA-002415

 

CENTERSTATE BANK, N.A. f/k/a CENTERSTATE BANK OF FLORIDA, N.A., successor by merger to COMMUNITY BANK OF FLORIDA, INC.

 

Plaintiff,

 

v.

 

KURT THOMAS WAGNER; BRANDI WAGNER; UNITED  STATES OF AMERICA DEPARTMENT OF TREASURY;  ISLAND CLUB OWNERS ASSOCIATION, INC.; and CAPITAL ONE BANK (USA), N.A.,

 

Defendants.

 

NOTICE OF SALE

 

NOTICE IS GIVEN that, in accordance with the Final Judgment of Foreclosure dated June 5, 2018, in the above-styled cause, the Clerk of Court, Hon. Grant Maloy, will sell to the highest and best bidder for cash at: 301 North Park Avenue, Room S-201 of the Seminole County Courthouse in Sanford, Florida, 32771-1292, on September 6, 2018, at 11:00 am, the following described property:

 

Lot 7, ISLAND CLUB, according to the map or plat thereof as recorded in Plat Book 71, pages 64-68, Public Records of Seminole County, Florida,

 

a/k/a 775 Stephens Pass Cove, Lake Mary, Florida, 32746.

 

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.

 

WITNESS my hand on 6/28/2018.

 

Attorney for Plaintiff:

LAW OFFICES OF PAUL A. HUMBERT, P.L.

199 E. Flagler Street #1010

Miami, FL 33131

Tel.  (305) 914-7862

Fax.   (305) 513-5153

Email.  pa@pahumbertlaw.com

  

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 Court Administration, Seminole Civil Courthouse, 301 N. Park Ave, Suite N301, Sanford, Florida, 32771-1292, (407) 665-4227 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:  July 4, 11, 2018

G052

 

 

 

 

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

SEMINOLE COUNTY, FLORIDA

 

CIVIL DIVISION

 

CASE NO.: 2018-CA-001427

 

IN RE: FORFEITURE OF:

2008 GREEN MERCURY MILAN, VIN: 3MEHM07Z88R653018, FORMERLY BEARING FLORIDA LICENSE TAG 3052XC; GLOCK MODEL 42 .380 HANDGUN, SERIAL NUMBER AAYN304; MAGAZINE AND AMMUNITION; APPROXIMATELY 8 GRAMS OF CANNABIS; APPROXIMATELY 956 GRAMS OF THC EDIBLES; APPROXIMATELY 1020 GRAMS OF THC EDIBLES; APPROXIMATELY 1270 GRAMS OF THC EDIBLES; BLACK APPLE IPHONE X HAND HELD CELLULAR TELEPHONE, WITH BLACK TECH21 CASE (SEIZED MAY 8, 2018); 2012 BLACK FOUR-DOOR HONDA ACCORD, VIN: 1HGCP2F34CA100902, FLORIDA LICENSE TAG EMYY92; 470 GRAMS OF CANNABIS IN VACUUM SEALED PACKAGE; $600 IN UNITED STATES CURRENCY (SEIZED MAY 11, 2018);

 

NOTICE OF FORFEITURE COMPLAINT

 

To:  MICHAEL RENTZ, ETHAN SHANNON,

and all others who may claim an interest, right or title in the above captioned property.

 

YOU ARE NOTIFIED that on June 1, 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 May 8, and May 11 in the vicinity of 110 Variety Tree Circle, in Altamonte Springs, (May 8th Seizure), and 285 Douglas Avenue, in Altamonte Springs (May 11th Seizure), Seminole County, Florida.  Orders finding probable cause were issued by the Court on May 18, 2018 and June 20, 2018. A copy of the aforementioned Complaint and Orders 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 Orders 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

 

Publish:  July 4, 11, 2018

G053

 

 

 

 

STATE OF NEW MEXICO

COUNTY OF VALENCIA

THIRTEENTH JUDICIAL

DISTRICT COURT

 

No. D-1314-CV-2018-00287

 

TIERRA GRANDE IMPROVEMENT ASSOCIATION, INC.,

A New Mexico nonprofit corporation,

 

Plaintiff,

 

v.

 

THE DONALD GROSS LIVING TRUST dated May 30, 2000, Donald Gross, Trustee, if living, if deceased, the Successor Trustee(s) of THE DONALD GROSS LIVING TRUST; BARBARA G. KNOWLES; and UNKNOWN CLAIMANTS OF INTEREST IN THE PROPERTY,

 

Defendants.

 

NOTICE OF PENDENCY

OF SUIT

 

THE STATE OF NEW MEXICO TO THE FOLLOWING NAMED DEFENDANTS BY NAME, THE DONALD GROSS LIVING TRUST dated May 30, 2000, Donald Gross, Trustee, if living, if deceased, the Successor Trustee(s) of THE DONALD GROSS LIVING TRUST; BARBARA G. KNOWLES; and UNKNOWN CLAIMANTS OF INTEREST IN THE PROPERTY:

 

You are hereby notified that Plaintiff Tierra Grande Improvement Association, Inc., a New Mexico nonprofit corporation (hereinafter “TGIA”) has filed a Complaint for Debt and Money Due and Foreclosure of Lien (In Rem for Foreclosure Purposes Only) (hereinafter, the “Complaint”) against you in the above-entitled and numbered lawsuit in the above-designated Court.

 

The general object of the action is to foreclose a lien held by the Plaintiff (Tierra Grande Improvement Association, Inc.) and for other appropriate relief regarding the below described property located in Valencia County, New Mexico:

 

The Real Property consists of a tract of land located on east side of Highway 47 on Tarugo off Diablo Drive in the TGIA Subdivision in Valencia County, New Mexico.  The Property is more particularly described as follows:

 

All of Lots 5 in Block 7 of Tierra Grande Unit No. 24, according to the Plat thereof, recorded in the Office of the County Clerk of Valencia County, New Mexico on February 23, 1973, including any gas, oil or mineral rights

 

Together with all structures and improvement located thereon (hereinafter, the “Property”).

 

You are further notified that unless you enter your appearance in the said cause on or before the expiration of the time permitted by law, a Judgment will be entered against you by default, and the relief prayed for in the Complaint will be granted.

 

The name and address of the attorneys for TGIA are as follows:

 

Nathan C. Sprague, Esq.

Moses, Dunn, Farmer & Tuthill, P.C.

P.O. Box 27047

Albuquerque, NM 87125-7047

(505) 843-9440

 

WITNESS my hand and the seal of the District Court of Valencia County, New Mexico on 6/27/18.

PHILLIP ROMERO

DISTRICT COURT CLERK

By /s/ Jane Yarbrough

Deputy

 

Publish:  July 4, 11, 18, 2018

G055

 

 

 

IN THE CIRCUIT COURT FOR

SEMINOLE COUNTY, FLORIDA

 

PROBATE DIVISION

 

File Number    2018-CP-590                   

 

IN RE:  ESTATE OF

 

VIRGINIA CHAPMAN ANZA,

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of VIRGINIA CHAPMAN ANZA, deceased, whose date of death was January 28, 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 the first publication of this Notice is July 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

 

DENISE S. SWAIN,

Personal Representative

403 Tennis Lane,

Lake Mary, Florida 32746

 

Publish:  July 4, 11, 2018

G056

 

 

 

NOTICE OF SUSPENSION

 

Case No:

CD201800644/G 1500278

 

TO:  Rar Abreu

 

A Notice of Suspension to suspend your license and eligibillity 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 s 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:  July 11, 18, 25, August 1, 2018

G077

 

 

 

 

PUBLIC NOTICE

SANFORD AIRPORT

AUTHORITY

 

Notice is hereby given that the SAA Economic Development Advisory Committee Meeting will be held on Thursday July 19, 2018 at 10:30 a.m., at the Sanford Airport Authority Executive Offices Board Room, A.K. Shoemaker Domestic Terminal, 1200 Red Cleveland Boulevard, Sanford, Florida.  Information may be obtained by contacting the executive offices during regular business hours at (407) 585-4042.

 

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

 

Diane H. Crews, A.A.E.

President  & CEO

 

Publish:  July 11,2018

G078

 

 

 

 

 

NOTICE OF PUBLIC SALE: OFF THE CHAIN TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicle on 07/20/2018 8:00 am an aution will take place at 3710 E. 25th ST., SANFORD, FL 32771. The vehicles which will be auctioned include:

 

2CNALFEW5A6339952            2010 CHEVY

 

Publish:  July 11, 2018

G079

 

 

 

 

 

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 07/26/2018, 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.

 

1FMDU34E0VZC00758

1997 FORD

JHLRE385X8C029867

2008 HONDA

 

Publish:  July 11, 2018

G080

 

 

 

 

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 07/23/2018, 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.

 

1FMDU34X8RUD51321

1994 FORD 1G1ZH57B18F178876

2008 CHEVROLET 1N4AL11D53C314299

2003 NISSAN

 

Publish:  July 11, 2018

G081

 

 

 

 

PUBLIC SALE

 

04   DODGE   NEON    SILVER

1   B   3   E   S   5   6   C   3   4   D   5   1   0   2   6   1

 

03   FORD   EXPEDITION    BLACK

1   F   M   R   U   1   7   W   8   3   L   A   1   2   7   2   9

 

A PUBLIC SALE WILL BE HELD AT 10:00 AM ON JULY 23RD AT 1240 S. RONALD REAGAN BLVD, LONGWWOD FL.

 

Publish:  July 11, 2018

G082

 

 

 

 

NOTICE OF PUBLIC SALE: On 07/31/2018 at 10:00 AM an auction will take place at A&N Twin Towing, 2681 West 5th Street, Sanford, FL 32771.  The vehicles which will be auctioned include:

 

5NPET46C09H531026

2009 HYUN

 

Publish:  July 11, 2018

G083

 

 

 

NOTICE OF PUBLIC SALE: Oviedo Towing, Inc. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 08/01/2018, 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.

 

1G2JB524X17333735

2001 PONTIAC SUNFIRE

 

Publish:  July 11, 2018

G084

 

 

 

NOTICE OF PUBLIC SALE: Oviedo Towing, Inc. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 08/02/2018, 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.

 

JM1BL1U79D1708535

2013 MAZDA 3

 

Publish:  July 11, 2018

G085

 

 

 

NOTICE OF PUBLIC SALE: Oviedo Towing, Inc. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 08/03/2018, 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.

 

1B4HR28NX1F586352

2001 DODGE DURANGO

 

Publish:  July 11, 2018

G086

 

 

 

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 07/27/2018, 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.

 

JT8VK13T4N0118361

1992 LEX

WAUGNAF43HA042942

2017 AUDI

 

Publish:  July 11, 2018

G087

 

 

 

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 07/26/2018, 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.

 

JTKDE177450059872

2005 TOYOTA

 

Publish:  July 11, 2018

G088

 

 

 

NOTICE OF PUBLIC SALE

 

Public auction to be held 9:00 am on the 3RD day of AUGUST, 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:  2000

MAKE:  HONDA

VIN# 4S6DM58W1Y4412222

 

Publish:  July 11, 2018

G089

 

 

 

NOTICE OF PUBLIC SALE:  NOTICE is hereby given the following vehicles will be sold at public sale on 07/25/2018, 09:00 am at 1850 High St, Longwood, FL 32750 Longwood, FL 32750-3722, pursuant to subsection F.S. 713.78. Courtesy Towing, Inc. reserves the right to accept or reject any and/or all bids.

 

1990 1HGCB7252LA065246 HONDA

1998 1HGEJ8243WL052653 HONDA

1989 2B6HB21Y9KK369829 DODGE

2015 2T1BURHE8FC313698 TOYOTA

2006 3A8FY58B96T295853 CHRYSLER

2015 5XXGN4A79FG454175 KIA

2002 JM3LW28A320304518 MAZDA

2003 JNRAS08U53X100774 INFINITI

2013 RFVPAP5A2D1111998 MOTI

2014 RFVPAP5A7E1114364 MOTI

 

Publish:  July 11, 2018

G090

 

 

 

NOTICE OF SALE

PUBLIC SALE

 

IN PURSUANT TO FLORIDA STATUTES 713.78 THE FOLLOWING VEHICLES WILL BE SOLD AT PUBLIC SALE ON TUESDAY June 26, 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.) 1998 Ford Escort

VIN: 1FAFP10P5WW127461

 

Publish:  July 11, 2018

G091

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 2611 River Landing Dr, Seminole County, Sanford, FL 32771 under the Fictitious Name of Lawn & Beyond Landscape Solutions, 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.

 

Daria Grigor

 

Publish:  July 11, 2018

G092

 

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 1200 Forest Drive, Seminole County, Sanford, FL  32771 under the Fictitious Name of Sanford Daycations, 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.

 

Lip Service Makes Cents LLC

 

Publish:  July 11, 2018

G093

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 1511 Seminola Blvd., Ste. 1057, Seminole County, Casselberry, FL 32707 under the Fictitious Name of The Piano Room, 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.

 

Ary Stabile

 

Publish:  July 11, 2018

G094

 

 

 

 

IN THE CIRCUIT COURT IN AND FOR SEMINOLE COUNTY, FLORIDA     

 

PROBATE DIVISION

 

Case No.: 18-CP-96

 

IN RE: ESTATE OF 

JOSEPH H. WALLACE, JR.,

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 JOSEPH H. WALLACE, JR., deceased, File Number 18-CP-96, by the Circuit Court of Seminole County, Florida, Probate Division, the address of which is 301 N Park Avenue, Sanford, FL 32771; that the decedent’s date of death was April 2, 2016; that the total value of the estate is exempt and that the names and addresses of those to whom it has been assigned by such order are:

 

SABRINA LYNN WALLACE

4906 Ogeechee Road

Savannah, GA 31405

 

ALL INTERESTED PERSONS ARE NOTIFIED THAT:

 

All creditors of the decedent and other persons having claims or demands against decedent’s estate 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 PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE. ALL CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED. NOT WITHSTANDING 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 July 11, 2018.

 

Attorney for Person Giving

Notice:

Steven C. Spence, Esq.

Florida Bar No.85444

PO Box 2369

LaBelle, FL 33975

admin@spencelegal.com

863-675-5776

 

Person Giving Notice:

Sabrina Lynn Wallace

4906 Ogeechee Road

Savannah, GA 31405

 

Publish:  July 11, 2018

G095

Rate this article: 
No votes yet