Public Notices: Oct. 21, 2018

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

GENERAL JURISDICTION

DIVISION

CASE NO: 2016CA000217

 

U.S. BANK N.A,, AS TRUSTEE, ON BEHALF OF THE HOLDERS OF THE J.P. MORGAN MORTGAGE ACQUISITION TRUST 2006-NC2 ASSET BACKED PASS-THROUGH CERTIFICATES, SERIES 2006-NC2,

Plaintiff,

 

vs.

 

DAVID CORUJO; CRYSTAL LAKE ESTATES COMMUNITY ASSOCIATION, INC.; NEW CENTURY MORTGAGE CORPORATION; ANY AND AKLL 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 CLIAM AN INTEREST AS SPOUSES, HEIRS, DEVISEES, GRANTEES, OR OTHER CLAIMANTS; UNKNOWN PARTY #1, UNKNOWN PARTY #2, UNKNOWN PARTY #3, AND UNKNOWN PARTY #4 THE NAMES BEING FICTITIOUS TO ACOUNT FOR PARTIES IN POSSESSION,

Defendants.

 

NOTICE OF FORECLOSURE SALE

 

NOTICE IS HEREBY GIVEN pursuant to an Order on Plaintiff’s Motion to Cancel the Foreclosure Sale scheduled for October 09, 2018 entered in Civil Case No. 2016CA000217 of the Circuit Court of the 18TH Judicial Circuit in and for Seminole County, Florida, wherein U.S. BANK N.A., AS TRUSTEE, ON BEHALF OF THE HOLDERS OF THE J.P. MORGAN MORTGAGE ACQUISITION TRUST 2006-NC2 ASSET BACKED PASS-THROUGH CERTIFICATES, SERIES 2006-NC2 is Plaintiff and CORUJO, DAVID, 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 January 10, 2019, in accordance with Chapter 45, Florida Statutes, the following described property located in SEMINOLE County, Florida as set forth in said Consent Final Judgment of Foreclosure, to-wit:

 

LOT 21, CRYSTAL LAKE ESTATES, ACCORDING T OTHE MAP OR PLAT THEREOF, AS RECORDED IN PLAT BOOK 32, PAGES 2 AND 3, OF THE PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA.

 

PROPERTY ADDRESS: 140 ESTATES CIRCLE LAKE MARY, FL 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.

 

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 North Park Avenue, Suite N301, Sanford, Florida, 32771-1292, 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

Telephone: (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:  October 14, 21, 2018

J070

 

 

 

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

SEMINOLE COUNTY, FLORIDA

 

CASE NO. 59-2017-CA-001314

 

MIDFIRST BANK

 

Plaintiff,

 

v.

 

THE UNKNOWN HEIRS, GRANTEES, DEVISEES, LIENORS, TRUSTEES, AND CREDITORS OF BEVERLY J. THOMAS, DECEASED; SCOTT THOMAS; TRAVIS THOMAS; WENDY THOMAS; BECKY THOMAS JENNY; UNKNOWN TENANT 1; UNKNOWN TENANT 2; MIDDLETON OAKS COMMUNITY ASSOCIATION, INC.

 

Defendants.

 

NOTICE OF SALE

 

Notice is hereby given that, pursuant to the Final Judgment of Foreclosure entered on September 26, 2018, in this cause, in the Circuit Court of Seminole County, Florida, the office of Grant Maloy, Clerk of the Circuit Court, shall sell the property situated in Seminole County, Florida, described as:

 

LOT 14, BLOCK B, MIDDLETON OAKS, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 39, PAGES 33, 34 & 35, OF THE PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA.

 

a/k/a 4269 MEETING PLACE, SANFORD, FL 32773

 

at public sale, to the highest and best bidder, for cash, in Room S201 in the Courthouse located at 301 N. Park Avenue, Sanford, FL 32771, on November 27, 2018 beginning at 11:00 AM.

 

If you are a person claiming a right to funds remaining after the sale, you must file a claim with the clerk no later than 60 days after the sale.  If you fail to file a claim you will not be entitled to any remaining funds.

 

Dated at St. Petersburg, Florida this 10th day of October, 2018.

 

eXL Legal, PLLC

Designated Email Address: efiling@exllegal.com

12425 28th Street North, Suite 200

St. Petersburg, FL 33716

Telephone No. (727) 536-4911

Attorney for the Plaintiff

 

By: David L. Reider

FBN 95719

 

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.

 

Publish:  October 14, 21, 2018

J071

 

 

 

 

IN THE CIRCUIT COURT OF THE EIGHTEENTH

JUDICIAL CIRCUIT IN AND FOR SEMINOLE

COUNTY, FLORIDA

 

CASE NO. 2016CA002939

 

MTGLQ INVESTORS, L.P.

 

Plaintiff,

 

v.

 

THE UNKNOWN SPOUSES, HEIRS, DEVISEES, GRANTEES, CREDITORS, AND ALL OTHER PARTIES CLAIMING BY, THROUGH, UNDER OR AGAINST GENEVA E. BRADSHAW A/K/A GENEVA EARLEEN BRADSHAW, DECEASED, ET AL.

 

Defendants.

 

NOTICE OF ACTION

 

TO: THE UNKNOWN SPOUSES, HEIRS, DEVISEES, GRANTEES, CREDITORS, AND ALL OTHER PARTIES CLAIMING BY, THROUGH, UNDER OR AGAINST GENEVA E. BRADSHAW A/K/A GENEVA EARLEEN BRADSHAW, DECEASED

 

Current residence unknown, but whose last known address was:

1113 HICKORY AVE

SANFORD, FL 32771

 

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

 

LOT 8, BLOCK 13, TIER D, E.R. TRAFFORD`S MAP OF SANFORD, AS RECORDED IN PLAT BOOK 1, PAGES 56 TO 64, OF THE PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA.

 

has been filed against you and you are required to serve a copy of your written defenses, if any, to it on eXL Legal, PLLC, Plaintiff's attorney, whose address is 12425 28th Street North, Suite 200, St. Petersburg, FL 33716, within thirty (30) days after the first publication of this Notice of Action, and file the original with the Clerk of this Court at 301 North Park Avenue, Sanford, FL 32772-8099, 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 petition.

 

WITNESS my hand and seal of the Court on this 1st day of October, 2018.

 

Grant Maloy

Clerk of the Circuit Court and Comptroller

 

By:  Kory Bailey

Deputy Clerk

 

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.

 

Publish:  October 14, 21, 2018

J072

 

 

 

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

SEMINOLE COUNTY, FLORIDA

 

PROBATE DIVISION

FILE NO. 2018-CP-001304

 

IN RE:  ESTATE OF

 

VERNON SEUNARINE SINGH,

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of VERNON SEUNARINE SINGH, deceased, File Number  2018-CP-001304 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.

The date of the first Publication of this notice is October 4, 2018.

 

Personal Representative:

Christian K. Singh

2967 Embassy Court

Casselberry, FL  32707

 

Attorney For Personal Representative

MARVIN L. BEAMAN, JR., Esq.

Florida Bar No. 122321

MARVIN L. BEAMAN, JR., P.A

605 N. Wymore Road

Winter Park, Florida 32789-2893

Tel. 407-628-4200

mbeamanpa@aol.com

 

Publish:  October 14, 21, 2018

J073

 

 

 

 

N THE CIRCUIT COURT

FOR SEMINOLE

COUNTY, FLORIDA

 

File No. 2018-CP-001314-O

 

Probate Division

 

IN RE: ESTATE OF    

 

GEORGE W. STARKS,

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of GEORGE W. STARKS, deceased, whose date of death was July 29, 2018 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 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 October 14, 2018.

 

Attorney for Personal Representative

 

Dudley Q. Sharp, Jr., Esq.

Florida Bar No.: 0640506

dsharp@southmilhausen.com

South Milhausen, P.A.

1000 Legion Place, Suite 1200

Orlando, Florida 32801

Telephone: (407) 539-1638

 

Personal Representative

 

Paul B. Starks

210 Arnold Lane

Winter Springs, FL  32708

 

Publish:  October 14, 21, 2018

J074

 

 

 

 

IN THE CIRCUIT COURT

FOR SEMINOLE

COUNTY, FLORIDA

 

PROBATE DIVISION

File Number: 2018-CP-001314

 

IN RE: ESTATE OF    

 

GEORGE W. STARKS,

Deceased.

 

NOTICE OF ADMINISTRATION

 

The administration of the estate of GEORGE W. STARKS, deceased, File Number: 2018-CP-001314, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is Post Office Box 8099, Sanford, FL 32772-8099 .  The estate is testate and the date of the decedent's Will and any Codicils are October 17, 2017.

 

The names and addresses of the personal representative and the personal representative’s attorney are set forth below. The fiduciary lawyer-client privilege in Florida Statutes §90.5021 applies with respect to the personal representative and any attorney employed by the personal representative.

 

Any interested person on whom a copy of the Notice of Administration is served who challenges the qualification of the personal representative, venue, or jurisdiction of this Court, is required to file any objection with the Court in the manner provided by the Florida Probate Rules WITHIN THE TIME REQUIRED BY LAW, which is on or before the date that is 3 months after the date of service of a copy of the Notice of Administration on that person, or those objections are forever barred.

 

A petition for determination of exempt property is required to be filed by or on behalf of any person entitled to exempt property under §732.402 WITHIN THE TIME REQUIRED BY LAW, which is on or before the later of the date that is 4 months after the date of service of a copy of the Notice of Administration on such person or the date that is 40 days after the date of termination of any proceeding involving any matter affecting any part of the exempt property, or the right of such person to exempt property is deemed waived.

 

An election to take an elective share must be filed by or on behalf of the surviving spouse entitled to an elective share under §732.201 – 732.2155 WITHIN THE TIME REQUIRED BY LAW, which is on or before the earlier of the date that is 6 months after the date of service of a copy of the Notice of Administration on the surviving spouse, or an attorney in fact or a guardian of the property of the surviving spouse, or the date that is 2 years after the date of the decedent’s death.  The time for filing an election to take an elective share may be extended as provided in the Florida Probate Rules.

 

Attorney for Personal Representative

 

Dudley Q. Sharp, Jr., Esq.

Florida Bar No.: 0640506

South Milhausen, P.A.

1000 Legion Place, Suite 1200

Orlando, Florida 32801

Telephone: (407) 539-1638

dsharp@southmilhausen.com

 

Personal Representative

 

Paul B. Starks

210 Arnold Lane

Winter Springs, FL  32708

 

Publish:  October 14, 21, 2018

J075

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA

PROBATE DIVISION

 

FILE NO:  2018-CP-000740

 

DIVISION:  ESTATES

 

IN RE: ESTATE OF

 

KENNETH URIAH RICHARDS,

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of KENNETH URIAH RICHARDS, deceased, whose date of death was April 7, 2018, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 North Park Avenue, Sanford, Florida 32773.         The names and addresses of the personal representative and the personal representative’s attorney are set forth below.

 

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

 

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

 

ALL CLAIMS NOT FILED WTHIN 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 October 14, 2018.

 

Attorney for Personal Representative:

 

Zaneta L. Castillo, Esq.

attorneyzcastillo@gmail.com

Florida Bar No. 77393

P.O. Box 607384

Orlando, Florida 32860

Telephone:  (407) 495-5311

 

Personal Representative:

 

Robert Mike, II

7165 Fox Valley Drive

Sanford, Florida 32773

 

Publish:  October 14, 21, 2018

J076

 

 

 

 

IN THE CIRCUIT COURT OF THE 18TH JUDICIAL CIRCUIT   

IN AND FOR SEMINOLE COUNTY, FLORIDA

 

PROBATE DIVISION

 

File No. 2018CP001181

 

IN RE: ESTATE OF

 

PATTI GROSSMAN,

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of PATTI GROSSMAN, Deceased, whose date of death was June 29, 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 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 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 October 14, 2018.

 

Attorney for Personal Representative:

Scott R. Bugay, Esquire

Florida Bar No. 5207

Citicentre, Suite P600

290 NW 165th Street

Miami FL 33169

Telephone: (305) 956-9040

Fax: (305) 945-2905

Primary Email:    

Service@srblawyers.com

Secondary Email:

angelica@srblawyers.com

 

NICHELE HENON,

Personal Representative

 

Publish:  October 14, 21, 2018

J077

 

 

 

IN THE CIRCUIT COURT OF FLORIDA EIGHTEENTH

JUDICIAL CIRCUIT IN AND FOR SEMINOLE COUNTY

 

File No.  2018-CP-001160

 

Probate Division

 

IN RE:  ESTATE OF

 

KAREN PAULINE WOOD

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of Karen Pauline Wood, deceased, whose date of death was March 5, 2018, 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.

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 October 14, 2018.

 

Attorney for Personal Representative:

 

Barbara Coenson, Esquire

(FBN 27615)

1540 International Parkway, Suite 2000

Lake Mary, Florida  32746

Telephone: (407) 322-8000

E-Mail: barbara@coensonlaw.com

Attorney for William Roger Wood

 

Personal Representative:

 

William Roger Wood

1950 Conifer Court

Winter Park, Florida 32792

 

Publish:  October 14, 21, 2018

J078

 

 

 

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

SEMINOLE COUNTY, FLORIDA

 

Case No.:

2018-DR-002072-02D

Division:  L

 

IN RE: THE MATTER OF:

 

MARIAM MOHAMED ITANI,

Petitioner/Wife,

 

and

 

OMAR ABED AL HAFIZ ITANI,

Respondent/Husband.

 

NOTICE OF ACTION FOR

DISSOLUTION OF MARRIAGE

 

TO:

OMAR ABED AL HAFIZ ITANI

3131 Colorado Avenue

Orlando, Florida  32826

 

YOU ARE NOTIFIED that an action for dissolution of marriage has been filed against you and that you are required to serve a copy of your written defense, if any, to it on the Petitioner/Wife, MARIAM MOHAMED ITANI, c/o Lauren M. Ilvento, Esq., Ilvento Law, P.A., 1231 E. Concord Street, Orlando, Florida 32803 on or before November 19, 2018 and file the original with the clerk of this Court at 301 North Park Avenue, Sanford, FL 32771, before service on Petitioner or immediately thereafter.  If you fail to do so, a default may be entered against you for the relief demanded in the petition.

 

(If applicable, insert the legal description of real property, a specific description of personal property, and the name of the county in Florida where the property is located) None.

 

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.  (You may file Notice of Current Address, Florida Supreme Court Approved Family Law Form 12.915.)  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, requiress certain automatic disclosure of documents and information.  Failure to comply can result in sanction, including dismissal or striking of pleadings.

 

Dated:  September 30, 2018

 

Grant Maloy

CLERK OF THE CIRCUIT COURT and Comptroller

 

By:  Kory Bailey

Deputy Clerk

 

Publish:  October 7, 14, 21, 28, 2018

J038

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that CLAY P COSSABOOM, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  2151

YEAR OF ISSUANCE:  2016 PARCEL ID #:

09-20-32-301-0640-0000

 

Description of property: 

SEC 09 TWP 20S RGE 32E BEG 1184.94 FT W OF NE COR RUN S 26 DEG 6 MIN 36 SEC  W 740.18 FT W 165 FT N 665.93 FT E 490 FT TO BEG (5 AC)

 

Names in which assessed:

ANTHONY ST GEORGE

 

All of said property being in the County of Seminole, State of Florida.

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, November 08, 2018, at 9:00 am.

 

Payment of Sale fee, applicable documentary stamp taxes and recording fees are required to be paid by the successful bidder at the sale.  Full payment of an amount equal to the highest bid is due within 24 hours after the  advertised time of sale.  All payments shall be cash or guaranteed instrument, made payable to the Clerk of the Circuit Court.

 

Dated on 9/19/2018

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  T SMITH

Deputy Clerk

 

Publish:  September 23, 30, October 7, 14, 21, 2018

I143

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that HWCS LLC, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  1141

YEAR OF ISSUANCE:  2016 PARCEL ID #:

33-19-31-300-0680-0000

 

Description of property: 

SEC 33 TWP 19S RGE 31E N 40 FT OF W 125 FT OF S 1/2 NW 1/4 OF NW 1/4 OF SW 1/4

 

Names in which assessed:

VERNETTE COLE

 

All of said property being in the County of Seminole, State of Florida.

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, December 06, 2018, at 9:00 am.

 

Payment of Sale fee, applicable documentary stamp taxes and recording fees are required to be paid by the successful bidder at the sale.  Full payment of an amount equal to the highest bid is due within 24 hours after the  advertised time of sale.  All payments shall be cash or guaranteed instrument, made payable to the Clerk of the Circuit Court.

 

Dated on 10/17/2018

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  T SMITH

Deputy Clerk

 

Publish:  October 21, 28, November 4, 11, 2018

J110

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that NEWLINE HOLDINGS LLC, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  1485

YEAR OF ISSUANCE:  2016 PARCEL ID #:

03-20-30-518-0000-1030

 

Description of property: 

LOT 103 CHASE GROVES UNIT 10 PB 49 PGS 71 & 72

 

Names in which assessed:

C E ENTERPRISES INC

 

All of said property being in the County of Seminole, State of Florida.

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, December 06, 2018, at 9:00 am.

 

Payment of Sale fee, applicable documentary stamp taxes and recording fees are required to be paid by the successful bidder at the sale.  Full payment of an amount equal to the highest bid is due within 24 hours after the  advertised time of sale.  All payments shall be cash or guaranteed instrument, made payable to the Clerk of the Circuit Court.

 

Dated on 10/17/2018

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  T SMITH

Deputy Clerk

 

Publish:  October 21, 28, November 4, 11, 2018

J111

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that CAPITAL ONE CLTRL ASSIGNEE OF FIG 2222 L, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  2658

YEAR OF ISSUANCE:  2016 PARCEL ID #:

12-21-29-5BD-5200-0350

 

Description of property: 

LOTS 35 TO 40 BLK 52 SANLANDO PB 3 PG 65 1/2   

 

Names in which assessed:

COMMERCIAL REALTY GROUP INC

 

All of said property being in the County of Seminole, State of Florida.

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, December 06, 2018, at 9:00 am.

 

Payment of Sale fee, applicable documentary stamp taxes and recording fees are required to be paid by the successful bidder at the sale.  Full payment of an amount equal to the highest bid is due within 24 hours after the  advertised time of sale.  All payments shall be cash or guaranteed instrument, made payable to the Clerk of the Circuit Court.

 

Dated on 10/17/2018

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  T SMITH

Deputy Clerk

 

Publish:  October 21, 28, November 4, 11, 2018

J112

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that CAPITAL ONE CLTRL ASSIGNEE OF FIG 2222 L, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  2843

YEAR OF ISSUANCE:  2016 PARCEL ID #:

14-21-29-5SM-4350-1010

 

Description of property: 

BLDG 435 UNIT 101 SERRAVELLA AT SPRING VALLEY A CONDOMINIUM ORB 6404  PG 1324   

 

Names in which assessed:

PEDRO MELENDEZ & MARIEL RODRIGUEZ

 

All of said property being in the County of Seminole, State of Florida.

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, December 06, 2018, at 9:00 am.

 

Payment of Sale fee, applicable documentary stamp taxes and recording fees are required to be paid by the successful bidder at the sale.  Full payment of an amount equal to the highest bid is due within 24 hours after the  advertised time of sale.  All payments shall be cash or guaranteed instrument, made payable to the Clerk of the Circuit Court.

 

Dated on 10/17/2018

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  T SMITH

Deputy Clerk

 

Publish:  October 21, 28, November 4, 11, 2018

J113

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that HWCS LLC, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  4096

YEAR OF ISSUANCE:  2016 PARCEL ID #:

11-21-31-300-0390-0000

 

Description of property: 

SEC 11 TWP 21S RGE 31E S 90 FT OF W 50 FT OF E 1/4 OF SW 1/4 OF SE 1/4   

 

Names in which assessed:

ARTHUR GREEN HEIR

 

All of said property being in the County of Seminole, State of Florida.

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, December 06, 2018, at 9:00 am.

 

Payment of Sale fee, applicable documentary stamp taxes and recording fees are required to be paid by the successful bidder at the sale.  Full payment of an amount equal to the highest bid is due within 24 hours after the  advertised time of sale.  All payments shall be cash or guaranteed instrument, made payable to the Clerk of the Circuit Court.

 

Dated on 10/17/2018

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  T SMITH

Deputy Clerk

 

Publish:  October 21, 28, November 4, 11, 2018

J114

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that MELENDA J EDMISTON OR RICHARD CASSELBERRY, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  4135

YEAR OF ISSUANCE:  2016 PARCEL ID #:

11-21-31-508-0700-0170

 

Description of property: 

LOTS 17 & 18 BLK 7 ALLENS FIRST ADD TO WASHINGTON HEIGHTS PB 3 PG 23   

 

Names in which assessed:

VICTOR RAMOS

 

All of said property being in the County of Seminole, State of Florida.

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, December 06, 2018, at 9:00 am.

 

Payment of Sale fee, applicable documentary stamp taxes and recording fees are required to be paid by the successful bidder at the sale.  Full payment of an amount equal to the highest bid is due within 24 hours after the  advertised time of sale.  All payments shall be cash or guaranteed instrument, made payable to the Clerk of the Circuit Court.

 

Dated on 10/17/2018

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  T SMITH

Deputy Clerk

 

Publish:  October 21, 28, November 4, 11, 2018

J115

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that IDE TECHNOLOGIES INC, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  404

YEAR OF ISSUANCE:  2016 PARCEL ID #:

25-19-30-5AI-0817-0010

 

Description of property: 

LOTS 1 2 + 3 BLK 8 TR 17 SEMINOLE PARK PB 2 PG 75

 

Names in which assessed:

WINDER VI LLC

 

All of said property being in the County of Seminole, State of Florida.

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, December 06, 2018, at 9:00 am.

 

Payment of Sale fee, applicable documentary stamp taxes and recording fees are required to be paid by the successful bidder at the sale.  Full payment of an amount equal to the highest bid is due within 24 hours after the  advertised time of sale.  All payments shall be cash or guaranteed instrument, made payable to the Clerk of the Circuit Court.

 

Dated on 10/17/2018

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  October 21, 28, November 4, 11, 2018

J116

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that SUNSHINE STATE CERTIFICATES VI LLLP, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  1796

YEAR OF ISSUANCE:  2016 PARCEL ID #:

27-20-30-5DJ-0000-0110

 

Description of property: 

LOT 11 THE HIGHLANDS SEC 1 PB 18 PGS 95 + 96   

 

Names in which assessed:

JESUS MORENO

 

All of said property being in the County of Seminole, State of Florida.

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, December 06, 2018, at 9:00 am.

 

Payment of Sale fee, applicable documentary stamp taxes and recording fees are required to be paid by the successful bidder at the sale.  Full payment of an amount equal to the highest bid is due within 24 hours after the  advertised time of sale.  All payments shall be cash or guaranteed instrument, made payable to the Clerk of the Circuit Court.

 

Dated on 10/17/2018

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  October 21, 28, November 4, 11, 2018

J117

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that SUNSHINE STATE CERTIFICATES VI LLLP, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  1989

YEAR OF ISSUANCE:  2016 PARCEL ID #:

35-20-30-5AX-0700-0020

 

Description of property: 

LOT 2 BLK 7 NORTH ORLANDO RANCHES SEC 9 PB 13 PG 12   

 

Names in which assessed:

ROBERT C DUFAULT

 

All of said property being in the County of Seminole, State of Florida.

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, December 06, 2018, at 9:00 am.

 

Payment of Sale fee, applicable documentary stamp taxes and recording fees are required to be paid by the successful bidder at the sale.  Full payment of an amount equal to the highest bid is due within 24 hours after the  advertised time of sale.  All payments shall be cash or guaranteed instrument, made payable to the Clerk of the Circuit Court.

 

Dated on 10/17/2018

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  October 21, 28, November 4, 11, 2018

J118

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that VIJOKAT ENTERPRISES LLC, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  2363

YEAR OF ISSUANCE:  2012 PARCEL ID #:

26-20-30-5AR-0D00-0210

 

Description of property: 

LEG LOTS 21 22 & 23 (LESS RD) BLK D D R MITCHELLS SURVEY OF THE LEVY GRANT PB 1 PG 5    

 

Names in which assessed:

LAKE JESSUP MITIGATION LLC

 

All of said property being in the County of Seminole, State of Florida.

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, December 06, 2018, at 9:00 am.

 

Payment of Sale fee, applicable documentary stamp taxes and recording fees are required to be paid by the successful bidder at the sale.  Full payment of an amount equal to the highest bid is due within 24 hours after the  advertised time of sale.  All payments shall be cash or guaranteed instrument, made payable to the Clerk of the Circuit Court.

 

Dated on 10/17/2018

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  October 21, 28, November 4, 11, 2018

J119

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that IDE TECHNOLOGIES INC, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  3757

YEAR OF ISSUANCE:  2016 PARCEL ID #:

21-21-30-514-0000-008B

 

Description of property: 

UNIT 8B CASSEL CREEK PHASE 1 PB 25 PG 1 & 2     

 

Names in which assessed:

GGH 22 LLC

 

All of said property being in the County of Seminole, State of Florida.

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, December 06, 2018, at 9:00 am.

 

Payment of Sale fee, applicable documentary stamp taxes and recording fees are required to be paid by the successful bidder at the sale.  Full payment of an amount equal to the highest bid is due within 24 hours after the  advertised time of sale.  All payments shall be cash or guaranteed instrument, made payable to the Clerk of the Circuit Court.

 

Dated on 10/17/2018

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  October 21, 28, November 4, 11, 2018

J120

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that CAPITAL ONE CLTRL ASSIGNEE OF FIG 2222 L, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  4050

YEAR OF ISSUANCE:  2016 PARCEL ID #:

10-21-31-300-0750-0000

 

Description of property: 

SEC 10 TWP 21S RGE 31E NE 1/4 OF SW 1/4 OF SE 1/4 (LESS PT NLY OF ACL RR R/W & PT SELY OF SCL RR R/W & RR R/WS)      

 

Names in which assessed:

JULIE BAKER TR, BASSAM I NASSER LIVING TR ET AL

 

All of said property being in the County of Seminole, State of Florida.

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, December 06, 2018, at 9:00 am.

 

Payment of Sale fee, applicable documentary stamp taxes and recording fees are required to be paid by the successful bidder at the sale.  Full payment of an amount equal to the highest bid is due within 24 hours after the  advertised time of sale.  All payments shall be cash or guaranteed instrument, made payable to the Clerk of the Circuit Court.

 

Dated on 10/17/2018

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  October 21, 28, November 4, 11, 2018

J121

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that BV002 TRUST, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  4328

YEAR OF ISSUANCE:  2016 PARCEL ID #:

31-21-31-507-0000-0120

 

Description of property: 

LOT 12 ALOMA BEND TRACT 3 PB 39 PGS 12-14    

 

Names in which assessed:

JENNIFER R BARNETT, JENNIFER R BARNETT TRUSTEE

 

All of said property being in the County of Seminole, State of Florida.

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, December 06, 2018, at 9:00 am.

 

Payment of Sale fee, applicable documentary stamp taxes and recording fees are required to be paid by the successful bidder at the sale.  Full payment of an amount equal to the highest bid is due within 24 hours after the  advertised time of sale.  All payments shall be cash or guaranteed instrument, made payable to the Clerk of the Circuit Court.

 

Dated on 10/17/2018

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  October 21, 28, November 4, 11, 2018

J122

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that CAPITAL ONE CLTRL ASSIGNEE OF FIG 222 L, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  4400

YEAR OF ISSUANCE:  2016 PARCEL ID #:

21-21-32-5CF-5200-0110

 

Description of property: 

LOT 11 BLK 52 NORTH CHULUOTA PB 2 PGS 54 TO 58    

 

Names in which assessed:

JALIL FOUROOZI TRUSTEE FBO

 

All of said property being in the County of Seminole, State of Florida.

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, December 06, 2018, at 9:00 am.

 

Payment of Sale fee, applicable documentary stamp taxes and recording fees are required to be paid by the successful bidder at the sale.  Full payment of an amount equal to the highest bid is due within 24 hours after the  advertised time of sale.  All payments shall be cash or guaranteed instrument, made payable to the Clerk of the Circuit Court.

 

Dated on 10/17/2018

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  October 21, 28, November 4, 11, 2018

J123

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that TLOA OF FLORIDA LLC, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  1140

YEAR OF ISSUANCE:  2016 PARCEL ID #:

33-19-31-300-061A-0000

 

Description of property: 

SEC 33 TWP 19S RGE 31E W 44 FT OF E 176 FT OF S 1/4 OF NW 1/4 OF SW 1/4   

 

Names in which assessed:

HARVEY GILLISON, WILLIE L GILLISON, DOROTHY THOMAS ETAL

 

All of said property being in the County of Seminole, State of Florida.

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, December 06, 2018, at 9:00 am.

 

Payment of Sale fee, applicable documentary stamp taxes and recording fees are required to be paid by the successful bidder at the sale.  Full payment of an amount equal to the highest bid is due within 24 hours after the  advertised time of sale.  All payments shall be cash or guaranteed instrument, made payable to the Clerk of the Circuit Court.

 

Dated on 10/17/2018

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  October 21, 28, November 4, 11, 2018

J124

 

 

 

PUBLIC NOTICE

 

Notice of Intent is hereby given that the Seminole County Board of County Commissioners (BCC) will conduct a hearing on November 13, 2018, to take BCC action on the proposed Vacate of a Utility & Drainage Easement on Lot 7 Southerland’s Strip – Vacate and abandon the east 7.5 feet of the Side Lot (west) 15 foot wide platted Utility & Drainage Easement on Lot 7, Southerland’s Strip, as recorded in the Public Records of Seminole County, Florida in Plat Book 52, Pages 29 & 30, more particularly known as 130 Whitcomb Drive.

 

Publish:  October 21, 28, 2018

J125

 

 

 

PUBLIC NOTICE

SANFORD AIRPORT

AUTHORITY

 

Notice is hereby given that the Sanford Airport Authority will conduct its November meeting on Tuesday November 6, 2018, at 8:30 a.m., at the Sanford Airport Authority Vigilante Room, 2001 Red Cleveland Boulevard, Suite 2129, 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:  October 21, 2018

J126

 

 

 

PUBLIC NOTICE

SANFORD AIRPORT

AUTHORITY

 

Notice is hereby given that members of the Sanford Airport Authority Board and Staff will attend the Grand Opening Fairfield by Marriott at Harrisburg International Airport, from October 25 to 26, 2018, at the 4 Terminal Dr. Middletown, PA 17057.  Information may be obtained by contacting the executive offices during normal 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:  October 21, 2018

J127

 

 

 

NOTICE OF PUBLIC SALE: OFF THE CHAIN TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicle on 11/14/2018 8:00 am an aution will take place at 3710 EAST SR46, SANFORD, FL 32771. The vehicles which will be auctioned include:

 

1G1BN69H4FY142960            1985            CHEVROLET

1G6DM577540151754             2004            CADILLAIC

 

Publish:  October 21, 2018

J128

 

 

 

NOTICE OF PUBLIC SALE: OFF THE CHAIN TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicle on 11/02/2018 8:00 am an aution will take place at 3710 EAST SR46, SANFORD, FL 32771. The vehicles which will be auctioned include:

 

4A3AC74H13E037115            2003            MITSUBUSHI

LHJTLBBN6EB002176            2014            BASH

 

Publish:  October 21, 2018

J129

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 11/11/2018, 08:00 am at 2773 Navigator Avenue, Sanford, Florida  32773, pursuant to subsection 713.78 of the Florida Statutes.  ATHENS TOWING AND RECOVERY INC reserves the right to accept or reject any and/or all bids.

 

2005 DODGE

VIN# 1D4GP25B35B432810

 

Publish:  October 21, 2018

J130

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 11/11/2018, 08:00 am at 2773 Navigator Avenue, Sanford, Florida  32773, pursuant to subsection 713.78 of the Florida Statutes.  ATHENS TOWING AND RECOVERY INC reserves the right to accept or reject any and/or all bids.

 

2002 HONDA

VIN# 2HGES267X2H554260

 

Publish:  October 21, 2018

J131

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 11/09/2018, 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.

 

1999 FORD

VIN# 1FAFP4440XF177025

 

Publish:  October 21, 2018

J132

 

 

 

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.

 

1999 CHEV Lumina

VIN 2G1WL52M0X9119500

Sale Date 11/07/2018

 

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:  October 21, 2018

J133

 

 

 

NOTICE OF PUBLIC SALE

 

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

 

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

 

Friday, November 9, 2018

@ 1:00 PM.

130 Concord Drive

Casselberry, FL  32707

407-339-3803

 

Name, Inventory:

 

Gregory Smith

Hsld gds/Furn, Personal items, Books, Records

Yadira Peets

Hsld gds/Furn

Jorge Dunn

Hsld gds/Furn

Sean Bless

Boxes of Clothes

Shirley Sanchez

Hsld gds/Furn

Frank Alston Jr.

Hsld gds/Furn

Jonathan Havener

Off Mach/Equip, Acctng rcrds, Boxes

 

Publish:  October 21, 28, 2018

J134

 

 

 

NOTICE OF PUBLIC SALE

 

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

 

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

 

Friday, November 9th, 2018 @ 12:00 PM.

1170 W. State Road 434

Longwood, FL  32750

(407) 831-8887

 

Name, Inventory:

 

Clancy Smith       House Hold Goods, Books     Sergie Albino   Household Goods

Brenda N Mawby    

Hsld gds/Furn, TV/Stereo Equip, Tools/Applnces, Acctng rcrds/Sales Sampls

Brian Mcatamney         

Hsld gds/Furn, TV/Stereo Equip, Tools/Applnces, Off Furn/Mach/Equip

Victor De Jesus    

Hsld gds/Furn, TV/Stereo Equip, Tools/Applnces,

Lndscpng/Cnstrctn equip

Carlos Melendez

Hsld gds/Furn

Micayla Currie

Hsld gds/Furn

Victoria Williams

Hsld gds/Furn, TV/Stereo Equip, Tools/Applnces, Off Furn/Mach/Equip, Lndscpng/Cnstrctn equip

Michael Durrance

Hsld gds/Furn, TV/Stereo Equip, Tools/Applnces,

Lakisha Yeldell

Hsld gds/Furn, TV/Stereo Equip, Vinyl and CD collection, DJ Equipment, Music Instruments, Art, House Decor, and Clothes, Vanity

 

Publish:  October 21, 28,  2018

J135

 

 

 

NOTICE OF PUBLIC SALE

 

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

 

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

 

Friday, November 9th, 2018 @ 11:00 AM.

2650 W. 25th Street

Sanford, FL  32771

407-324-9985

 

Customer Name, Inventory:

 

Marquis Jones / Hsld gds / Furn/TV/Stereo Equip.

Ariel Bradford / Hsld gds/ Furn/TV/Stereo Equip./Tools/Appliances

Melody Smith/Hsld gds/Furn/

Demetra Gainey/Hsld gds/Furn/

Desiree Jarrells/Hsld gds/Furn/

Lasheena Thomas/Hsld gds/Furn/Tools/Appliances

 

Jason Hudson/Hsld gds/Furn/TV/Stereo Equip./Tools/Appliances/Office Furn/Machines/Equip.

Marta Hendershot/Hsld gds/Furn/

Tahima Graham/Hsld gds/Furn//TV/Stereo Equip./other-bed/TV/clothes

 

Pamalin Byrd/Hsld gds/Furn

 

Publish:  October 21, 28, 2018

J136

 

 

 

NOTICE OF PUBLIC SALE

 

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

 

Date of Sale:

November 9, 2018 @ 1:30pm

 

David Ovalles - clothes.  Sergeneno Rankin - clothing, bed frame, desk.  Ella Gallegos - boxes, tv, kitchen.  Ella Gallegos - household goods, clothes.  Gilberto Castillo - stuff.  Mark Stratton - stuff.  Austin Charles - houeshold goods.   

 

Auctioneer:  Storage Protection Auction Services, license #593.

 

Publish:  October 21, 28, 2018

J137

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that we are engaged in business at 406 Oak Hill Dr., Seminole County, Altamonte Springs, FL 32701 under the Fictitious Name of Happily Spoken Speech Therapy, and that we intend to register said name with the Divisions of Corporations, Tallahassee, Florida, in accordance with the provisions of the Fictitious Name Statues, to+wit: Section 865.09, Florida Statutes 1991.

 

Alicia Ehrhardt, MA, CCC-SLP

 

Publish:  October 21, 2018

J138

 

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that we are engaged in business at PO Box 1282, Seminole County, Geneva, Florida 32732 under the Fictitious Name of Only By His Grace Transporter LLC, and that we intend to register said name with the Divisions of Corporations, Tallahassee, Florida, in accordance with the provisions of the Fictitious Name Statues, to+wit: Section 865.09, Florida Statutes 1991.

 

Raymond A. Permaul

 

Publish:  October 21, 2018

J139

 

 

 

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

EMINOLE COUNTY, FLORIDA

CASE NO. 2017CA001846

 

OCWEN LOAN SERVICING, LLC,

 

Plaintiff,

 

vs.

UNKNOWN HEIRS OF MICHAEL O. LOLLAR, et al.

Defendants

 

NOTICE OF FORECLOSURE SALE

 

NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated September 14, 2018, and entered in Case No. 2017CA001846, of the Circuit Court of the Eighteenth Judicial Circuit in and for SEMINOLE County, Florida.  OCWEN LOAN SERVICING , LLC, is Plaintiff and UNKNOWN HEIRS OF MICHAEL O. LOLLAR; BRIAN JASON LOLLAR; UNKNOWN SPOUSE OF BRIAN JASON LOLLAR; MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., ACTING SOLELY AS NOMINEE FOR GMAC MORTGAGE LLC, A DELAWARE LIMITED LIABILITY COMPANY F/K/A GMAC MORTGAGE CORPORATION; DITECH FINANCIAL, LLC; 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 __15TH__ day of __NOVEMBER__, 2018, the following described property as set forth in said Final Judgment, to wit:

 

LOT 15, BLOCK H, OF SUNLAND ESTATES AMENDED PLAT, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 12, PAGES 1 AND 2, 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.

 

Dated this 17th day of October, 2018

 

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/ Tammi Calderone

Tammi M. Calderone, Esq.

Florida Bar #:  84926

Email:  TCalderone@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:  October 21, 28, 2018

J140

 

 

 

IN THE CIRCUIT COURT OF THE EIGHTEENTH JUDICIAL

CIRCUIT IN AND FOR

SEMINOLE COUNTY, FLORIDA

 

CASE NO.: 2018CA001900

 

ONEMAIN FINANCIAL SERVICES, INC.,

 

Plaintiff,

 

vs.

 

JULIO ROSADO A/K/A JULIO ROSADO, JR.; NANNETTE ROSADO; SEMINOLE COUNTY, FLORIDA;, UNKNOWN TENANT(S) IN POSSESSION #1 and #2, et.al.

Defendant(s).

 

NOTICE OF ACTION

 

TO: JULIO ROSADO A/K/A JULIO ROSADO, JR.

(Current Residence Unknown)

(Last Known Address(es))

809 SWEETWATER CLUB BLVD

LONGWOOD, FL 32779-2124

 

1614 IMPERIAL PALM DR.

APOPKA, FL 32712

 

111 NORTH MAGNOLIA AVENUE SUITE 160

ORLANDO, FL 32801

 

551 QUAIL AVE

ALTAMONTE SPRINGS, FL 32714

 

NANNETTE ROSADO

(Current Residence Unknown)

(Last Known Address(es))

809 SWEETWATER CLUB BLVD

LONGWOOD, FL 32779-2124

 

1614 IMPERIAL PALM DRIVE

APOPKA, FL 32712

 

111 NORTH MAGNOLIA AVENUE SUITE 160

ORLANDO, FL 32801

 

551 QUAIL AVE

ALTAMONTE SPRINGS, FL 32714

 

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)

551 QUAIL AVE

ALTAMONTE SPRINGS, FL 32714

 

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

 

THE WEST 70 FEET OF LOT 9 AND THE WEST 70 FEET OF THE NORTH 25 FEET OF LOT 10, ORANGE VILLA HEIGHTS, ACCORDING TO PLAT THEREOF AS RECORDED IN PLAT BOOK 12, PAGE 22, PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA.

 

A/K/A: 551 QUAIL AVE,

ALTAMONTE SPRINGS,

FL 32714.

 

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 10th day of October, 2018.

 

GRANT MALOY

As Clerk of the Court and Comptroller

 

By:  Kary Bailey

As Deputy  Clerk

 

Publish:  October 21, 28, 2018

J141

 

 

 

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

SEMINOLE COUNTY, FLORIDA

 

CASE NO.:  2018-CP-1074

PROBATE DIVISION

 

IN RE: THE ESTATE OF

 

HAROLD FORMAN,

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of HAROLD FORMAN, deceased, whose date of death was February 19, 2018, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 N. Park Avenue, Sanford, FL 32801.  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 decendent’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 October 21, 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

 

MELANIE KAY FORMAN

Personal Representative

 

Publish:  October 21, 28, 2018

J142

 

 

 

 

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

SEMINOLE COUNTY, FLORIDA

 

CASE NO.:  2018-CP-1134

PROBATE DIVISION

 

IN RE: THE ESTATE OF

 

JESSE FONDA, JR.,

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of JESSE FONDA, JR., deceased, whose date of death was July 11, 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 decendent’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 October 21, 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

 

GAIL KELLY

Personal Representative

 

Publish:  October 21, 28, 2018

J143

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY, FLORIDA

PROBATE DIVISION

 

File No. 2018 CP 1374

 

In Re: The Estate of

 

BESSIE C. DIXON

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the Estate of BESSIE C. DIXON, Deceased, 2018 CP 1374, whose date of death was July 19, 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 representatives are, Craig A. Dixon, 1014 S. Mellonville Ave., Sanford, Florida 32771 and Erica R. Dixon 113 Coral Reef Cir Sanford, FL 32771.

All creditors and those 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 THIRTY (30) DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

All other creditors 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, FL. STAT., WILL BE FOREVER BARRED.

NOT WITHSTANDING 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 October 21, 2018.

 

Christopher V.Butler /s/

Christopher V. Butler, Esquire

FL BAR NO. 127104

BUTLER LEGAL P.A.

200 E. Commercial Street Ste #2

Sanford, FL 32771

E-mail Address:

cvbutlerlaw@gmail.com

P:321-283-6822

 

Publish:  October 21, 28, 2018

J144

 

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY, FLORIDA

PROBATE DIVISION

 

File No.  18-CP-1230-FA

 

Division  B

 

IN RE:  ESTATE OF

 

FRANK NELSON FAGAN, JR.

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of Frank Nelson Fagan, Jr., deceased, whose date of death was June 11, 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.  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 October 21, 2018.

 

Attorney for Personal Representative:

 

Holland & Knight LLP

By:

Abigail E. O'Connor

Attorney for Personal Representative

Florida Bar No. 56623

2115 Harden Boulevard

P. O. Box 32092

Lakeland, Florida  33802

Telephone:  (863) 682-1161

E-Mail:  abigail.oconnor@hklaw.com

Secondary E-Mail:  pat.mann@hklaw.com

 

Personal Representative:

 

Michael H. Fagan

402 Palmetto Bluff Road

Palatka, Florida 32177

 

Publish:  October 21, 28, 2018

J145

 

 

 

NOTICE TO CREDITORS

File No. 2018 CP 001117

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY, FLORIDA, PROBATE DIVISION

IN RE: THE ESTATE OF COSMO B. CHIN, DECEASED

 

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

The administration of the estate of COSMO B. CHIN, deceased, File No. 2018 CP 001117 is pending in the Circuit Court for SEMINOLE County, Florida, Probate Division, the address of which is Clerk of Court, Seminole County, ATTN:  Probate Court, 301 North Park Avenue, Sanford, FL 32771.  The names and addresses of the Personal Representative and the Personal Representative’s attorney are set forth below.

 

ALL INTERESTED PERSONS ARE NOTIFIED THAT:  All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is served within three months after the date of the first publication of this notice must file their claims with this Court WITHIN THE LATER OF 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

 

All other creditors of the decedent and other persons having claims or demands against the estate 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 SO FILED WILL BE FOREVER BARRED.

 

The date of the first publication of this Notice is October 21, 2018.

 

RICHARD LEVYCHIN

Personal Representative

20 Plaza Street East, B-2

Brooklyn, NY 11238

 

Attorney for Personal Representative:

 

Cathryn C. Girard, Esq.

Florida Bar No.  0851530

4337 Oak View Drive

Sarasota, FL 34232

Telephone: (941)371-0532

 

Publish:  October 21, 28, 2018

J146

 

 

 

NOTICE OF PUBLIC SALE: PAULS TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicles on 11/02/2018, 10:00 am at 2522 COUNTRY CLUB RD SANFORD, FL 32771 pursuant to subsection 713.78 of the Florida Statutes. PAULS TOWING reserves the right to accept or reject any and/or all bids.

 

WBAGF8321VDL49173

1997 BMW

 

Publish:  October 21, 2018

J147

 

 

 

NOTICE OF PUBLIC SALE:   TRI COUNTY TOWING INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 11/2/2018, 10:00 am at 195 LYMAN RD LONGWOOD, 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.

 

1B3EJ56U31N734101

2001 DODGE

2G1WX12K859223466

2005 CHEVROLET

2HGES26764H509402

2004 HONDA

3GNFK16R9XG248731

1999 CHEVROLET

3N1CC1APXBL426129

2011 NISSAN

KMHHM65D76U207987

2006 HYUNDAI

 

Publish:  October 21, 2018

J148

 

 

 

NOTICE OF PUBLIC SALE: SANFORD TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicles on 11/02/2018, 10:00 am at 2522 COUNTRY CLUB RD SANFORD, FL 32771, pursuant to subsection 713.78 of the Florida Statutes. SANFORD TOWING reserves the right to accept or reject any and/or all bids.

 

JA3AU16U68U004632

2008 MITSUBISHI

 

Publish:  October 21, 2018

J149

 

 

 

 

NOTICE OF PUBLIC SALE

 

2004 AUDI/A4  4 DR BLUE

W   A   U   J   T   6   8   E   0   4   A   1   1   4   8   6   6

 

1997 VOLVO / 850  4DR TEAL

Y   V   1   L   S   5   7   2   1   V   1   3   5   9   0   1   1

 

A SALE WILL BE HELD AT 10:00am  11/1/18 AT

1240 S. RONALD REAGAN BLV

LONGWOOD FL.

 

Publish:  October 21, 2018

J150

 

 

NOTICE OF PUBLIC SALE

 

2010  FORD / RANGER  4WD

1   F   T   L   R   4   F   E   9   A   P   A   7   0   3   2   7

 

2004 NISSAN / MAXIMA  4DR SILVER

1   N   4   B   A   4   1   E   0   4   C   8   6   0   0   0   0

 

SALE WILL BE HELD AT 10:00 am ON 11/05/18 AT 1240 S. RONALD REAGAN BLVD.  LONGWOOD FL.

 

Publish:  October 21, 2018

J151

 

 

 

Notice of Public Hearing to Consider a

Conditional Use for Urban Infill

 

Notice is hereby given that a Public Hearing will be held by the Planning & Zoning Commission in the City Commission Chambers, City Hall, Sanford, Florida, at 10 AM on Thursday, November 1, 2018, to consider a request for a Conditional Use for Urban Infill Redevelopment to establish single family residential meeting single family residential standards, in Multiple Family Residential Office Institutional (RMOI) zoning district with a project address of 2441 Park Avenue..

 

Legal Description:

LOTS 1 THROUGH 9, PARK AVENUE ESTATES, PB 68 PG 17

Tax Parcel Numbers: 

36-19-30-550-0000-0010 through 36-19-30-550-0000-0090

 

The property being more generally described as 2441 Park Avenue.

 

Request: Conditional Use for Urban Infill Redevelopment to establish single family residential meeting single family residential standards, in Multiple Family Residential Office Institutional (RMOI) zoning district with a project address of 2441 Park Avenue.

 

All parties in interest and citizens shall have an opportunity to be heard at said hearing.

 

By order of the Planning & Zoning Commission of the City of Sanford, Florida, this 17th day of October, 2018.

 

Michael Loader, Chairman

Planning & Zoning Commission

 

In accordance with the Americans with Disabilities Act, persons with disabilities needing assistance to participate in any of these proceedings should contact the City Clerk at 407.688.5012 at least 48 hours in advance of the meeting. Advice to the public: If a person decides to appeal a decision made with respect to any matter considered at the above meeting or hearing, he or she may need a verbatim record of the proceedings, including the testimony and evidence, which record is not provided by the City of Sanford. (FS 286.0105)

 

Publish:  October 21, 2018

J096

 

 

Notice of Public Hearing to Consider a

Conditional Use for Urban Infill

 

Notice is hereby given that a Public Hearing will be held by the Planning & Zoning Commission in the City Commission Chambers, City Hall, Sanford, Florida, at 10 AM on Thursday, November 1, 2018, to consider a request for a Conditional Use for Urban Infill Redevelopment to establish a craft brewery with an associated tasting room at 210 Magnolia Avenue.

 

Legal Description: LOT 3 BLK 4 TR 3, TOWN OF SANFORD, PB 1 PG 58

Tax Parcel Number: 25-19-30-5AG-0403-0030

 

The property being more generally described as 210 Magnolia Avenue.

 

Request: Conditional Use for Urban Infill Redevelopment to establish a craft brewery with an associated tasting room at 210 Magnolia Avenue.

 

All parties in interest and citizens shall have an opportunity to be heard at said hearing.

 

By order of the Planning & Zoning Commission of the City of Sanford, Florida, this 17th day of October, 2018.

 

Michael Loader, Chairman

Planning & Zoning Commission

 

In accordance with the Americans with Disabilities Act, persons with disabilities needing assistance to participate in any of these proceedings should contact the City Clerk at 407.688.5012 at least 48 hours in advance of the meeting. Advice to the public: If a person decides to appeal a decision made with respect to any matter considered at the above meeting or hearing, he or she may need a verbatim record of the proceedings, including the testimony and evidence, which record is not provided by the City of Sanford. (FS 286.0105)

 

Publish:  October 21, 2018

J097

 

 

Notice of Public Hearing to Consider a Conditional Use

 

Notice is hereby given that a Public Hearing will be held by the Planning & Zoning Commission in the City Commission Chambers, City Hall, Sanford, Florida, at 10 AM on Thursday, November 1, 2018, to consider a request for a Conditional Use to re-establish a commercial use (House of Worship) on a non-conforming property at 300 Mellonville Avenue.

 

Legal Description: LOT 2 & S 1/2 OF VACD ST ADJ ON N, BLK 28, MELLONVILLE,

PB 1 PG 120

Tax Parcel Number: 30-19-31-508-2800-0020

 

The property being more generally described as 300 Mellonville Avenue.

 

Request: Conditional Use to re-establish a commercial use (House of Worship) on a non-conforming property at 300 Mellonville Avenue.

 

All parties in interest and citizens shall have an opportunity to be heard at said hearing.

 

By order of the Planning & Zoning Commission of the City of Sanford, Florida, this 17th day of October, 2018.

 

Michael Loader, Chairman

Planning & Zoning Commission

 

In accordance with the Americans with Disabilities Act, persons with disabilities needing assistance to participate in any of these proceedings should contact the City Clerk at 407.688.5012 at least 48 hours in advance of the meeting. Advice to the public: If a person decides to appeal a decision made with respect to any matter considered at the above meeting or hearing, he or she may need a verbatim record of the proceedings, including the testimony and evidence, which record is not provided by the City of Sanford. (FS 286.0105)

 

Publish:  October 21, 2018

J098

 

 

Notice of Public Hearing

 

Notice is hereby given that a Public Hearing will be held by the Planning & Zoning Commission in the City Commission Chambers, City Hall, Sanford, Florida, at 10 AM on Thursday, November 1, 2018, to reconsider the Development Order associated with the Conditional Use approval to re-establish a commercial use (pool company with outdoor storage) at 510 W. 15th Street.

 

Legal Description: S 135.25 Feet of Lots 6, 8 and 10 & S 40.24 feet of Lot 13 & All  of Lot 12 (LESS RD), Block 2, E J White Subdivision PB 2 PG 48

 

Parcel Number: 36-19-30-504-0200-006A

 

The property being more generally described as 510 W. 15th Street.

 

Request: Public hearing to reconsider the Development Order associated with the Conditional Use approval to re-establish a commercial use (pool company with outdoor storage) at 510 W. 15th Street.

 

All parties in interest and citizens shall have an opportunity to be heard at said hearing.

 

By order of the Planning & Zoning Commission of the City of Sanford, Florida, this 17th day of October, 2018.

 

Michael Loader, Chairman

Planning & Zoning Commission

 

In accordance with the Americans with Disabilities Act, persons with disabilities needing assistance to participate in any of these proceedings should contact the City Clerk at 407.688.5012 at least 48 hours in advance of the meeting. Advice to the public: If a person decides to appeal a decision made with respect to any matter considered at the above meeting or hearing, he or she may need a verbatim record of the proceedings, including the testimony and evidence, which record is not provided by the City of Sanford. (FS 286.0105)

 

Publish:  October 21, 2018

J099

 

 

Notice of Public Hearing to Consider a Variance

 

Notice is hereby given that a Public Hearing will be held by the Planning & Zoning Commission in the City Commission Chambers, City Hall, Sanford, Florida, at 10 AM on Thursday, November 1, 2018, to consider Variance to reduce the interior side yard setback and associated buffer on the north side and the street side setback on the south side of the property at 710 Golden Spike Lane.

 

Legal Description: LOT 1, RAND YARD COMMERCE CENTER, PB 74 PGS 94 - 96

Tax Parcel Number: 21-19-30-5SW-0000-0010

 

The property being more generally described as 710 Golden Spike Lane.

 

Request: Variance to reduce the interior side yard setback and associated buffer on the north side and the street side setback on the south side of the property at 710 Golden Spike Lane.

 

All parties in interest and citizens shall have an opportunity to be heard at said hearing.

 

By order of the Planning & Zoning Commission of the City of Sanford, Florida, this 17th day of October, 2018.

 

Michael Loader, Chairman

Planning & Zoning Commission

 

In accordance with the Americans with Disabilities Act, persons with disabilities needing assistance to participate in any of these proceedings should contact the City Clerk at 407.688.5012 at least 48 hours in advance of the meeting. Advice to the public: If a person decides to appeal a decision made with respect to any matter considered at the above meeting or hearing, he or she may need a verbatim record of the proceedings, including the testimony and evidence, which record is not provided by the City of Sanford. (FS 286.0105)

 

Publish:  October 21, 2018

J100

 

 

 

NOTICE OF POLICY AMENDMENT

 

AGENCY: The School Board of Seminole County, Florida

TITLE OF POLICY:  Student Conduct and Discipline Code 2018-2019

PURPOSE AND EFFECT: The purpose for revising this policy is to align the content to reflect changes in state statutes and board policies concerning student conduct.

STATUTORY AUTHORITY: 1001.32, 1001.41, 1001.42, 1001.43 F.S.

LAWS IMPLEMENTED: 20 U.S.C. § 1232g; 34 C.F.R. Part 99; 29 U.S.C. § 794; 322.055, 322.091, 386.212, 562.11, 562.111, 569.11, 569.12, 784.011, 784.048, 784.081, 790.001, 790.162, 790.163, 836.10, 877.112, 1002.20, 1002.22, 1003.21, 1003.24, 1003.27, 1003.32, 1003.54, 1003.57, 1006.08, 1006.091006.10, 1006.11, 1006.13, F.S.; 6A-1.0956, 6A-6.03312, 6A-19.008, F.A.C.   

If requested in writing and not deemed unnecessary by the agency head, a policy amendment work session will be noticed in the newspaper and the School Board’s website. The person to be contacted regarding the proposed policy amendment and a copy of the preliminary draft, if available, is Mr. Michael Gaudreau, Executive Director of Secondary Education-High School, Seminole County Public Schools, 400 E. Lake Mary Blvd., 32773.  Contact information via email is mike_gaudreau@scps.k12.fl.us and by phone (407)-320-0073. The preliminary text of the proposed policy amendment is or will be available at no charge from the contact person listed above.

 

Publish:  October 21, 2018

J101

 

 

 

 

NOTICE OF POLICY AMENDMENT

 

AGENCY: The School Board of Seminole County, Florida

TITLE OF POLICY:  Seminole County Public Schools Discipline Procedures Manual 2018-2019

PURPOSE AND EFFECT: The purpose of this manual is to adopt procedures for outlining student disciplinary procedures and for the processing of recommendations for student expulsion and the administrative assignment of student.  This manual is provided to schools, district level disciplinary personnel, the School Board, students, parents, and others to assist in the explanation of and clarification of the processes to be followed in various discipline matters.

STATUTORY AUTHORITY: 1001.32, 1001.41, 1001.42, 1001.43 F.S.

LAWS IMPLEMENTED: 20 U.S.C. § 701 et. seq.; 29 U.S.C. § 794; 34 C.F.R. Part 104; 120.569, 120.57, 120.68, 893.02, 1002.20, 1003.32, 1003.57, 1006.07, 1006.08, 1006.09, 1006.11; 1006.13;1006.135, F.S.; 6A-1.0956, 6A-6.03312, Chap. 28-106, F.A.C.

If requested in writing and not deemed unnecessary by the agency head, a policy amendment work session will be noticed in the newspaper and the School Board’s website. The person to be contacted regarding the proposed policy amendment and a copy of the preliminary draft, if available, is Mr. Mike Gaudreau, Executive Director of Secondary Education-High School, Seminole County Public Schools, 400 E. Lake Mary Blvd., 32773.  Contact information via email is mike_gaudreau@scps.k12.fl.us and by phone (407)-320-0073. The preliminary text of the proposed policy amendment is or will be available at no charge from the contact person listed above.

 

Publish:  October 21, 2018

J102

 

 

 

AMENDMENT TO NOTICE OF INTENT TO REPEAL/ADOPT POLICY AND OF PUBLIC MEETING

On September 16, 2018, The School Board of Seminole County advertised in the Sanford Herald, its notice of intent to repeal its existing policies and adopt new policies as set forth in the advertisement.  This Notice is hereby given that the Superintendent will recommend that the Board not repeal the following policies:

1)      6.265-English for Speakers of Other Languages (ESOL) Certification Requirements

2)      3.26-Subsitute Teaching by Administrators

3)      3.61-A Moment of Silence

4)      4.72-Band Activities

5)      6.27-District Certificates

6)      6.29-Years of Service Defined for Administration and Instructional Personnel

7)      6.88-Child Care at School

8)      6.92-Name and Address of Employees

The person to be contacted regarding the proposed policy repeal/adoption and a copy of the preliminary drafts, if available, is Jill Mahramus, School Board Clerk, Seminole County Public Schools, 400 E. Lake Mary Blvd., 32773.  Contact information via email is jill_mahramus@scps.us. or by phone (407)-320-0241. The preliminary text of the proposed policy to be repeal/adopted is or will be available at no charge from the contact person listed above. Persons with disabilities requiring assistance to attend the meeting should contact Mr. Boyd E. Karns Jr., 407/320-0321, TDD 407/320-0273 or Florida Relay (v) 800/955-8770. NOTICE: 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 will need to ensure that a verbatim record of the proceedings, including the testimony and evidence upon which the appeal is to be based, is made.  F.S. 286.0105.

 

Publish:  October 21, 2018

J103

 

 

 

 

Notice to the Public

 

A Variance was approved on September 18, 2018 to erect a 5’ high wood fence at 500 Grandview Avenue. (LOTS 102 & 103 ROSE COURT PB 3 PG 3)

 

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

 

For more information, contact Eileen Hinson at 407.688.5147.

 

Publish:  October 21, 2018

J104

 

 

 

Notice to the Public

 

A Variance was approved with conditions on September 25, 2018 to reduce the land area and dimension requirements to parcel of record standards for a 31’ x 124’ lot of record at 909 Cypress Avenue. (S 31 FT OF LOT BLK 11 TR B TOWN OF SANFORD PB 1 PG 56)

 

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

 

For more information, contact Eileen Hinson at 407.688.5147.

 

Publish:  October 21, 2018

J105

 

 

 

Notice to the Public

 

A Minor Conditional Use was approved with conditions on September 25, 2018 to consider to establish an accessory residential structure at 717 Santa Barbara Drive. (ALL LOT 28 & PT LOT 29 DESC AS BEG NW COR LOT 29 RUN S 58 DEG 22 MIN 23 SEC E 63 FT N 31 DEG 37 MIN 37 SEC E 3.60 FT N 58 DEG 22 MIN 23 SEC W 62.80 FT SWLY 3.60 FT TO BEG BLK 18, DREAMWOLDM OB 3 PG 90)

 

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

 

For more information, contact Eileen Hinson at 407.688.5147.

 

Publish:  October 21, 2018

J106

 

 

 

IN THE CIRCUIT COURT OF THE EIGHTEENTH

JUDICIAL CIRCUIT IN AND FOR

SEMINOLE COUNTY, FLORIDA

 

CIVIL DIVISION

CASE NO.: 2018-CA-002340

 

IN RE: FORFEITURE OF:

$6,500 IN UNITED STATES CURRENCY; 250 GRAMS OF COCAINE; MULTIPLE PLASTIC BAGGIES; SIG PRO .357 HANDGUN BEARING SERIAL NUMBER SP0086498 WITH MAGAZINE HOLDING 6 ROUNDS OF AMMUNITION; 2 GRAMS OF SUSPECTED MDMA - GHOST SHAPED; 7 FULL AND 2 PARTIAL T189 30MG OXYCODONE TABLETS; 4 GRAMS OF CANNABIS; 6 GRAMS OF HEROIN; 30 100 EMOJI MDMA PILLS MULTICOLOR; SPRINGFIELD XD 40 CALIBER HANDGUN BEARING SERIAL NUMBER MG296167 WITH MAGAZINE HOLDING 9 ROUNDS OF AMMUNITION; FOUR (4) DIGITAL SCALES; BACKPACK WITH PLASTIC BAGS AND PARTS TO HYDRAULIC PRESS; SPRINGFIELD XD .40 CALIBER HANDGUN BEARING SERIAL NUMBER US288276 WITH MAGAZINE WITH 10 ROUNDS AMMUNITION; 5 ROUNDS OF .38+P WINCHESTER AMMUNITION; PW ARMS INC. AR12 12 GAUGE SEMI-AUTOMATIC  SHOTGUN BEARING SERIAL NUMBER 16-00393 WITH MAGAZINE WITH 4 ROUNDS; 2 GRAMS OF COCAINE HCL; SPIKES TACTICAL AR-15 PISTOL BEARING SERIAL NUMBER SBR-79664 WITH MAGPUL MAGAZINE HOLDING 29 ROUNDS OF 5.56 CALIBER AMMUNITION;

 

NOTICE OF FORFEITURE COMPLAINT

 

To:  All who may claim an interest, right or title in the above captioned property.

 

YOU ARE NOTIFIED that on August 29, 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 July 17, 2018 from 323 Salina Drive, Altamonte Springs, Seminole County, Florida. An Order finding probable cause was issued by the Court on July 30, 2018. A copy of the aforementioned Complaint and Order are on file in the Office of the Clerk of the Courts for Seminole County, Florida, and are available for examination during regular business hours.

 

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

 

OFFICE OF THE GENERAL COUNSEL

Seminole County Sheriff's Office

100 Eslinger Way

Sanford, Florida 32773

 

Publish:  October 21, 28, 2018

J107

 

 

 

IN THE CIRCUIT COURT OF THE EIGHTEENTH

JUDICIAL CIRCUIT IN AND FOR

SEMINOLE COUNTY, FLORIDA

 

CIVIL DIVISION

CASE NO.: 2018-CA-002340

 

IN RE: FORFEITURE OF:

$6,500 IN UNITED STATES CURRENCY; 250 GRAMS OF COCAINE; MULTIPLE PLASTIC BAGGIES; SIG PRO .357 HANDGUN BEARING SERIAL NUMBER SP0086498 WITH MAGAZINE HOLDING 6 ROUNDS OF AMMUNITION; 2 GRAMS OF SUSPECTED MDMA - GHOST SHAPED; 7 FULL AND 2 PARTIAL T189 30MG OXYCODONE TABLETS; 4 GRAMS OF CANNABIS; 6 GRAMS OF HEROIN; 30 100 EMOJI MDMA PILLS MULTICOLOR; SPRINGFIELD XD 40 CALIBER HANDGUN BEARING SERIAL NUMBER MG296167 WITH MAGAZINE HOLDING 9 ROUNDS OF AMMUNITION; FOUR (4) DIGITAL SCALES; BACKPACK WITH PLASTIC BAGS AND PARTS TO HYDRAULIC PRESS; SPRINGFIELD XD .40 CALIBER HANDGUN BEARING SERIAL NUMBER US288276 WITH MAGAZINE WITH 10 ROUNDS AMMUNITION; 5 ROUNDS OF .38+P WINCHESTER AMMUNITION; PW ARMS INC. AR12 12 GAUGE SEMI-AUTOMATIC  SHOTGUN BEARING SERIAL NUMBER 16-00393 WITH MAGAZINE WITH 4 ROUNDS; 2 GRAMS OF COCAINE HCL; SPIKES TACTICAL AR-15 PISTOL BEARING SERIAL NUMBER SBR-79664 WITH MAGPUL MAGAZINE HOLDING 29 ROUNDS OF 5.56 CALIBER AMMUNITION;

 

NOTICE OF FORFEITURE COMPLAINT

 

To:  All who may claim an interest, right or title in the above captioned property.

 

YOU ARE NOTIFIED that on August 29, 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 July 17, 2018 from 323 Salina Drive, Altamonte Springs, Seminole County, Florida. An Order finding probable cause was issued by the Court on July 30, 2018. A copy of the aforementioned Complaint and Order are on file in the Office of the Clerk of the Courts for Seminole County, Florida, and are available for examination during regular business hours.

 

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

 

OFFICE OF THE GENERAL COUNSEL

Seminole County Sheriff's Office

100 Eslinger Way

Sanford, Florida 32773

 

Publish:  October 21, 28, 2018

J108

 

 

 

 

IN THE CIRCUIT COURT OF THE

EIGHTEENTH JUDICIAL CIRCUIT

IN AND FOR SEMINOLE COUNTY, FLORIDA

 

CIVIL DIVISION

CASE NO.: 2018-CA-002574

 

IN RE: FORFEITURE OF:

$5,346.41 IN UNITED STATES CURRENCY; ONE (1) 1928 $20 BILL BEARING S ERIAL NUMBER G23208313A; ONE (1) 1950 $5 BILL BEARING SERIAL NUMBER F46737420C; FIVE (5) UNITED STATES HALF DOLLAR COINS, SILVER IN COLOR; TWENTY THREE UNITED STATES ONE DOLLAR COINS, GOLD IN COLOR; TWELVE (12) UNITED STATES ONE DOLLAR COINS, SILVER IN COLOR; THREE (3) UNITED STATES ONE DOLLAR COINS, SILVER IN COLOR; SEVENTEEN (17) FIVE DOLLAR COINS, SILVER IN COLOR; THREE (3) DIGITAL SCALES; FOUR (4) SUBOXONE 8MG; FOUR (4) TRAZODONE; EIGHT (8) BUPROPION 150MG; TWENTY-EIGHT (28) GABAPENTIN 600MG; THREE (3) GABAPENTIN 300MG; ELEVEN (11) BUPRENORPHINE 8MG; TWO (2) AMPHETAMINE AND DEXTROAMPHETAMINE; AND THREE (3) APLPRAZOLAM; BLACK IPHONE, SIM NUMBER 8901120200097587502; BLACK LG, MODEL NUMBER N9136, SERIAL NUMBER 325777097065; BLACK LG, MODEL NUMBER LG-LS755, MEID NUMBER 089806183107639077;

 

NOTICE OF FORFEITURE COMPLAINT

 

To:  All who may claim an interest, right or title in the above captioned property.

 

YOU ARE NOTIFIED that on September 21, 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 August 8, 2018 from 170 Monica Court, Lake Mary, Seminole County, Florida.  An Order finding probable cause was issued by the Court on August 29, 2018. A copy of the aforementioned Complaint and Order are on file in the Office of the Clerk of the Courts for Seminole County, Florida, and are available for examination during regular business hours.

 

YOU ARE REQUIRED to serve a copy of your written defenses, if any, to the Complaint and 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:  October 21, 28, 2018

J109

 

 

 

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

RFQ 18190050RFQ-YD CM at Risk Pine Crest Elementary School

Bid Opening 11/13/2018

Evaluation 11/26/2018

 

Bid Number / Title

ITB 18190051B-TG Aviation Maintenance Parts

Bid Opening 10/30/2018

Evaluation TBD

 

The School Board of Seminole County, Florida

Purchasing & Distribution Services Department

407-320-0239

 

Publish:  October 21, 2018

J152

Rate this article: 
No votes yet