Clermont Sun Public Notices - May 21, 2020

Page 1

PUBLIC NOTICES

Page 11 - The Clermont Sun - Thursday, May 21, 2020 Phone: (513) 732-2511

Fax: (513) 732-6344

E-mail: legals@clermontsun.com PROBATE COURT OF CLERMONT COUNTY, OHIO JAMES R. SHRIVER, JUDGE Case No. 2020 ES 14319 Judge James R. Shriver NOTICE TO UNKNOWN HEIRS

IN THE COURT OF COMMON PLEAS CLERMONT COUNTY, OHIO Case Number: 2020 CVE 00355 Judge: Haddad, Victor M. LEGAL NOTICE

IN RE: ESTATE OF MARY K. NILAND Deceased To The Unknown Heirs at Law, Next of Kin, Devisees and Legatees of Mary K. Niland, deceased, whose last known address is unknown, Clermont County, Clermont Case No. 2020 ES 14319. You are hereby notified that the decedent, Mary K. Niland died on October 30, 2018, and that the decedent’s Will was admitted to probate by this Court located at 2379 Clermont Center Drive, Batavia, Ohio on the 6th day of March, 2020. This notice is given to all persons who would be entitled to inherit from the decedent had the decedent died intestate and to all legatees and devisees named in this will who do not waive notice. You are receiving this notice as a person who would be entitled to inherit from the decedent had the decedent died intestate. After a certificate is filed evidencing any notices given, any action to contest the validity of this will must be filed no more than three months after the filing of the certificate for estates of decedents who die on or after January 1, 2002, and no more than four months after the filing of the certificate for the estate of decedents who die before January 1, 2002. An application has been filed in this Court asking that decedent’s estate be relieved from administration, saying that the assets in the estate do not exceed the statutory limits. The hearing on the application will be held June 10, 2020, at 11:00 o’clock A. M. in this Court. The Court is located at 2379 Clermont Center Drive, Batavia, Ohio 45103. If you know of any reason why the application should not be granted, you should appear and inform the Court. Judge James R. Shriver CS 5-7-20, 5-14-20, 5-21-20 ---------------------------------------LEGAL NOTICE Sale of Real Estate Clermont County Foreclosure Auction. Case# 2019 CVE 01388. PNC Bank, National Association vs Katherine Anne Givens, et al. The description of the property to be sold is as follows: Property Address: 2642 Laurel Lindale Road, New Richmond, Clermont, Ohio, 45157; Legal Description: Full Legal Listed on Public Website; Parcel Number:222607D104. Bidding will be available only on www.Auction.com opening on 06/02/2020 at 10:00 AM for a minimum of 7 days. Property may be sold on a provisional sale date should the third party purchaser fail to provide their deposit within the allotted time. Provisional Sale date: 06/16/2020 at 10:00 AM. Sales subject to cancellation. The deposit required is $5000.00 to be paid by wire transfer within 2 hours of the sale ending. No cash is permitted. Purchaser shall be responsible for those costs, allowances, and taxes that the proceeds of the sale are insufficient to cover. To view all sale details and terms for this property visit www.Auction.com and enter the Search Code 2019 CVE 01388 into the search bar. CS 5-7-20, 5-14-20, 5-21-20 ---------------------------------------NOTICE OF MEMBERS’ MEETING OF COMMUNITY SAVINGS BANK You are hereby notified Community Savings Bank of Bethel, Ohio will hold its Annual Members’ Meeting on Thursday May 28, 2020 at 4:00 p.m. for the purpose of electing directors and the transaction of such regular business as required by Law and Regulation. Only members having savings deposits of record as of March 31, 2020 shall be eligible to vote at this meeting. Due to distancing restrictions from the COVID-19, the meeting will be held via Online Meeting. Please contact the office at 513-7344445 for call in instructions. John E. Essen, President CS 5-7-20, 5-14-20, 5-21-20 ---------------------------------------IN THE COURTS OF COMMON PLEAS CLERMONT COUNTY, OHIO Michigan Mutual Inc vs. Sandra Terry 2018 CVE 01293 LEGAL NOTICE In accordance with Ohio Revised Code 2329.44, this publication serves as legal notice of excess funds being held on deposit by the Clermont County Clerk of Common Pleas Courts. If you have an interest in these funds and wish to make a claim, contact the Clerk at (513)7327964 to have this matter set for hearing. CS 5-14-20, 5-21-20, 5-28-20 ----------------------------------------

God Bless America!

U.S. Bank Trust National Association, as Trustee for Towd Point Master Funding Trust 2018-PM10 Plaintiff, vs. Mary L. LaCortiglia, et al. Defendants. The Defendant, Unknown Heirs, Legatees, Devisees, Executors, Administrators and Assigns and their Spouses, if any, of Sylvester L. LaCortiglia, whose current address is unknown, will take notice that on April 7, 2020, the Plaintiff, U.S. Bank Trust National Association, as Trustee for Towd Point Master Funding Trust 2018-PM10, filed its Complaint in Case No. 2020 CVE 00355, in the Court of Common Pleas of Clermont County, Ohio, seeking a foreclosure of its mortgage interest in the real property located at 1368 Linden Creek Dr, Milford, OH 45150, Permanent Parcel No. 184633C036, ("Real Estate"), and alleged that the Defendant has or may have an interest in this Real Estate. The Defendant, Unknown Heirs, Legatees, Devisees, Executors, Administrators and Assigns and their Spouses, if any, of Sylvester L. LaCortiglia is required to answer the Plaintiff's Complaint within twenty-eight (28) days after the last date of publication of this notice. In the event that the Defendant, Unknown Heirs, Legatees, Devisees, Executors, Administrators and Assigns and their Spouses, if any, of Sylvester L. LaCortiglia failed to respond in the allotted time, judgment by default can be entered against them for the relief requested in the Plaintiff’s Complaint. Carrie L. Davis (0083281) Michael R. Brinkman (0040079) Yanfang Marilyn Ramirez (0074242) David W. Cliffe (0059537) Attorney for Plaintiff Reisenfeld & Associates LLC 3962 Red Bank Road Cincinnati, OH 45227 voice: (513) 322-7000 facsimile: (513) 322-7099 BARBARA A. WIEDENBEIN CLERK OF COURTS CS 5-7-20, 5-14-20, 5-21-20 ---------------------------------------PROBATE COURT OF CLERMONT COUNTY, OHIO JAMES A. SHRIVER, JUDGE ESTATE OF ULDEAN G. CIERI, DECEASED CASE NO. 2019 ES 14044 NOTICE OF HEARING ON APPOINTMENT OF FIDUCIARY R.C. 2113.06 and 2113.07 To the following persons: BRENT LOWE Last known address: 6399 INVERNESS WAY MASON, OHIO 45040 WILLIAM A. STEARNS has filed an application in this Court, asking to be appointed to administer decedent’s estate. The hearing on the application will be held June 4, 2020 at 9:00 o’clock A.M. in this Court. The Court is located at 2379 Clermont Center Drive, Batavia, Ohio 45103. You are one of the persons entitled to administer decedents estate, and if you wish to be considered for appointment to do so you must apply to this Court. If you do not apply, it will be considered that you renounce your right to administer the estate. The Court may appoint any suitable and competent person to administer the estate, giving due weight to relative priority of right to do so. Even if you decline appointment yourself, if you know of any reason why the above applicant is not suitable or competent, you should appear and inform the Court. James A. Shriver, Probate Judge / Attorney CS 5-14-20, 5-21-20, 5-28-20 ---------------------------------------LEGAL NOTICE Case #3-20-A Date: 5/18/2020 Notice is hereby given that a public hearing will be held by the Union Township Board of Zoning Appeals at the Union Township Civic Center, 4350 Aicholtz Road, Cincinnati, Ohio on Thursday, June 4, 2020 at 7:00 p.m. on application filed by Shelly Mays, requesting conditional use approval for property located as follows: 4132 Mt. Carmel-Tobasco Road. Action requested for the following: to grant conditional use approval to operate a day care facility in the R-2 District. Interested persons are requested to appear and voice their opinion thereto. The application is on file for public examination for a period of ten days prior to the public hearing at 4350 Aicholtz Road, Cincinnati, OH 45245. Released by Released on behalf of the Board of Zoning Appeals by Cory Wm. Wright, Assistant Township Administrator / Director of Planning & Zoning CS 5-21-20 ----------------------------------------

LEGAL NOTICE TO CONTRACTORS The Clermont County Board of Commissioners, in cooperation and coordination with the Clermont County Engineer’s Office, will be accepting sealed bids for the furnishing of all labor, equipment, and materials needed to construct PROJECT NO. 111649:2020 Pavement Markings Program, in accordance with the Ohio Department of Transportation Construction and Material Specifications, ( effective January 1, 2019 and its revisions and supplements), Standard Construction Drawings, Standard Bridge Drawings, Ohio Manual of Uniform Traffic Control, The State of Ohio Department of Transportation Bridge Design Manual, and other applicable standards in force on the date of letting and in accordance with the Project Specifications and Construction Plans on file in the office of the Clermont County Engineer. This project is located on various County roads in Clermont County., in Various townships. The engineer’s estimate for this project is $182,269.80. All bids must be submitted in a sealed envelope marked: BID: PROJECT 111649, 2020 Pavement Markings Program, and received in the office of the Clermont County Board of Commissioners, 101 East Main Street, Batavia, Ohio 45103-2960, no later than 2:00 P.M. Local Time on Thursday, June 4, 2020 after which time all bids shall be opened and read publicly. Instructions to Bidders, Specifications, Bid Documents, and Plans detailing the terms and conditions of the proposed improvement may be obtained by the interested Bidders from the Clermont County Engineer’s Office, 2381 Clermont Center Drive, Batavia, Ohio 45103, at a non-refundable cost of twenty-five (25) dollars each. The telephone number is (513) 732-8857. The Fax number is (513) 732-8875. The Clermont County Board of Commissioners reserves the right to waive any informalities, reject any or all bids and to hold such bids for a period of sixty (60) days before taking any action thereon, and to award a contract to the lowest and best bidder. Each person bidding for a contract for the construction, demolition, alteration, repair, or reconstruction of any public improvement is required to file with his bid a bid guaranty in the form of either (1) a bond for the full amount of the bid or (2) a certified check, cashier's check or irrevocable letter of credit pursuant to Chapter 1305 of the Ohio Revised Code in an amount equal to ten (10) percent of the bid pursuant to Section 153.54 of the Ohio Revised Code. The successful bidder at the time he/she enters into the contract shall be required to file a performance bond in the full amount of the contract pursuant to Section 153.54(c) of the Ohio Revised Code. In lieu of the Performance Bond, the bidder may submit a combined Bid Guaranty and Contract Bond, in conformance with Section 153.571 of the Ohio Revised Code, with the Bid Proposal. Bid security in Bond form shall be issued by a Surety Company or Corporation licensed in the State of Ohio to provide said surety. Attention Bidders: Letters of credit and bid bonds must be filed with original signatures. Facsimile and electronic copies of the letter of credit, bid bond and Power of Attorney of the Surety will be deemed non-responsive. Bidders must be on The Ohio Department of Transportation’s Prequalified Contractors List. In addition, bidders must be prequalified for the necessary work types to complete the project. Bidders must comply with the prevailing wage rates on Public Improvements in Clermont County, Ohio as determined by Fair Labor Standards Act and the Davis-Bacon Wage Requirement. Additionally, Bidder compliance with Federal Executive Order 11246, the nondiscrimination provisions of the Equal Opportunity Clauses and other Federal and State of Ohio regulations as prescribed in the bid package shall be required. This notice will also be posted on Clermont County’s website at the following URL link www.clermontcountyohio.gov. In order to view the legal notice please click on the link “Legal Notices” located on the Clermont County Home Page. CLERMONT COUNTY BOARD OF COMMISSIONERS CLERMONT COUNTY, OHIO David L. Painter Edwin H. Humphrey Claire B. Corcoran ATTEST: Judith Kocica, Clerk of the Board CS 5-14-20, 5-21-20, 5-28-20 ----------------------------------------

IN THE COURT OF COMMON PLEAS CLERMONT COUNTY, OHIO CASE NO. 2019 CVE 00624 JUDGE ANTHONY W. BROCK LEGAL NOTICE THE BROOKSTONE HOMEOWNERS' ASSOCIATION, INC. Plaintiff, -vs.LARRY R. HINCKS, et al Defendants. Linda Partin and Unknown Spouse, if any, of Linda Partin, whose residences are unknown and cannot by reasonable diligence be ascertained, will take notice that on the 9th day of May, 2019, Plaintiff, The Brookstone Homeowners' Association, Inc., filed its Complaint for Foreclosure in the Common Pleas Court of Clermont County, Ohio in Case No. 2019 CVE 00624, on the docket of this Court and the object and demand for relief of which pleading is to foreclose on the lien of Plaintiff, recorded upon the following described real estate to wit: LEGAL DESCRIPTION: Situate in Union Township, County of Clermont, and State of Ohio and being more particularly described as follows: Situated in Carrington M.S. 2434, Union Township, Clermont County, Ohio and being unit number 36 of Section 3 of Condominium Property known as Brookstone Condominium, as recorded in the Declaration of Condominium as shown in Exhibits A,B,C,D,E and F of said Declaration of Condominium the records and drawings of which are recorded in Deed Book 633, Page 313 of the Deed Records of Clermont County, Ohio, and as described and shown in any subsequent amendments and exhibits thereto, including amendment No, 2 recorded in Deed Book 644, Page 461 of said records There are excepted from the warranty covenants set forth herein, matters of zoning, conditions and restrictions, and easement of record. PARCEL NO. 416104H036. PROPERTY ADDRESS: 427 Dartmouth Circle, Cincinnati, Ohio 45244 PRIOR DEED INFO: OR Book 2040, Page 594 TITLE OWNER(S): Larry R. Hincks Property Address: 427 Dartmouth Circle, Batavia, Ohio 45103, and being more particularly described in Plaintiffs lien recorded on July 30, 2018, in Instrument No. 201800017048; of the Clermont County Recorder's Office. The above named defendants are required to Answer within twenty-eight (28) days after the last publication, which shall be published once a week for three (3) consecutive weeks, or they might be denied a hearing in this case. KAMAN & CUSIMANO, LLC Darcy Mehling Good (0068249) Magdalena E. Myers (0087846) Attorneys for Plaintiff 11311 Cornell Park Drive, Suite 220 Cincinnati, Ohio 45242 (513) 878-1771 / FAX (518) 898-1221 kcattorney@kamancus.com BARBARA A. WIEDENBEIN CLERK OF COURTS CS 5-14-20, 5-21-20, 5-28-20 ---------------------------------------Legal Notice Notice is hearby given that the Wayne Township Board of Zoning Appeals will hold a public hearing on Tuesday May 26, 2020 at 7:00 PM at the old Newtonsville Village Hall, located at 794 Wright St. Batavia,Ohio 45122. Village Hall is located in Newtonsville. The purpose of such hearing is to consider the variance request of Larry and Sabrina Pate for the property located at 6667 SR 133 Pleasant Plain, Ohio 45162 (Application number BZA-2020-002) are asking for a variance to the requirements of the Wayne Township Zoning Resolution Article 18.05. Interested persons are invited to attend and voice their opinion regarding this matter. The application and materials related to the request will be available for public review at the Wayne Township Zoning Office by appointment, or information may be obtained by contacting the Zoning Administrator at 513617-9245 or alcarrier@waynetownship.org. Due to Covid-19, all Appeals members will be wearing a face covering. Visitors at the meeting will not be required to wear a face covering, but it is recommended! This notice is given by: The Wayne Township Board of Zoning Appeals By: Allen R Carrier Wayne Township Adminstrator/Inspector CS 5-14-20, 5-21-20 ----------------------------------------

BATAVIA TOWNSHIP LEGAL NOTICE TO BIDDERS Notice is hereby given that the Board of Trustees of Batavia Township will receive bids at the Township Office Complex,1535 Clough Pike Batavia, Ohio 45103 until 12.00 pm, Friday May 29, 2020 for the resurfacing, repair and /or milling of Township roads. A complete set of specifications may be obtained at the above address. Bids will be considered individually for each road and as a combination bid for all roads noted. Bids shall be sealed and marked “Bids for Paving Township Roads”. Each bid must be accompanied by a bond in the sum of one hundred percent (100%) of the amount bid, or a certified check in the sum of ten percent (10%) of the amount bid, on a solvent bank, as a guarantee that, if the bid is accepted a contract will be entered into. The bidder to whom the contract is awarded will be required to furnish a bond in a sum equal to one hundred percent (100%) of the contract cost, conditioned to the law. The Board of Trustees reserves the right to reject any and all bids, to waive any informality in the bids or bidding process, and to select the bidder, who in the Board’s consideration offers the lowest responsive and responsible bidder. By order of: BOARD OF TRUSTEES BATAVIA TOWNSHIP James E. Sauls, Jr., Chairperson Randy Perry Rex A. Parsons Jennifer Haley, Fiscal Officer CS 5-14-20, 5-21-20 ----------------------------------------

IN RE: CHANGE OF NAME OF NORMA JEAN WOLF TO JEANIE SIGAFOOSE WOLF CASE NO. 2020 NC 1644 NOTICE OF HEARING ON CHANGE OF NAME Applicant hereby gives notice to all interested persons that the applicant has filed an Application for Change of Name in the Probate Court of Clermont County, Ohio requesting the change of name of Norma Jean Wolf to Jeanie Sigafoose Wolf. The hearing on the application will be held on the 7th day of July, 2020 at 3:30 p.m. in the Probate Court of Clermont County, located at 2379 Clermont Center Drive, Batavia, Ohio 45103. Norma Jean Wolf Applicant CS 5-21-20 ---------------------------------------IN RE: CHANGE OF NAME OF CAROL MARIE BREEDLOVE TO CAROL MARIE DELANEY CASE NO. 2020 NC 01645 NOTICE OF HEARING ON CHANGE OF NAME Applicant hereby gives notice to all interested persons that the applicant has filed an Application for Change of Name in the Probate Court of Clermont County, Ohio requesting the change of name of Carol Marie Breedlove to Carol Marie Delaney. The hearing on the application will be held on the 1st day of July, 2020 at 10:00 a.m. in the Probate Court of Clermont County, located at 2379 Clermont Center Drive, Batavia, Ohio 45103. Carol Breedlove Applicant CS 5-21-20 ----------------------------------------

Please be sure your Legal Notices are in by deadline, to ensure they run in the required issues. Thank You

The Clermont Sun Weekly Legal Deadline: Tuesday, 10:00 a.m.

Yo u m a y n o w s e n d y o u r l e g a l s b y e - m a i l :

legals@clermontsun.com P l e a s e s e n d t h e m a s t e x t o r p d f o n l y.

The Clermont Sun LEGAL NOTICE The Board of Clermont County Commissioners will be accepting sealed bids for Calcium Nitrate Supply & Delivery . All bids shall be submitted in a sealed envelope marked: Bid Calcium Nitrate Supply & Delivery , and must be received in the Office of the Board of County Commissioners, 101 E. Main Street, Batavia, Ohio 45103, no later than 2:00 P.M. Local Time on 06/18/20, at which time all bids shall be opened and read publicly. Instructions to bidders, specifications, and bid form outlining the terms and conditions of the proposed purchase of services may be obtained by interested bidders Monday thru Friday during the hours of 8:00 A.M. 4:30 P.M. at the Clermont County Water Resources Department, 4400 Haskell Lane, Batavia, Ohio 45103, Attn: Calcium Nitrate Supply & Delivery A non-mandatory pre-bid meeting will be held on 06/11/2020 at 10:00 AM local time at the Clermont County Water Resources Department, 4400 Haskell Lane, Batavia, Ohio 45103. Each Bidder must submit their bid in TRIPLICATE, one (1) original and two (2) copies with each copy stamped “COPY”. Each bidder must deposit with his bid, security in the amount of 5% of the bid if in the form of a Bid Bond or in the amount of not less than five (5%) percent of the bid if in the form of a Certified Check, Cashier's Check or Money Order, for and subject to the conditions provided in the Information for Bidders. The Board of County Commissioners reserves the right to waive any informalities, reject any or all bids and to hold such bids for a period of sixty (60) days before taking any action and to award a contract for the lowest and best bid. No Bidder may withdraw his bid for a period of 60 days after the actual date of the opening thereof. Bid Bonds, Certified Checks, Cashier’s Checks and Money Orders must be filed with original signatures. Facsimile and electronic copies of the Bid Bonds, Certified Checks, Cashier’s Checks, Money Orders and Power of Attorney of the Surety will be deemed nonresponsive. This notice is also posted on the contracting authority’s website at the following URL link: www.clermontcountyohio.gov. In order to view the legal notice, click on the link Legal Notices located on the Clermont County Home Page. BOARD OF COUNTY COMMISSIONERS CLERMONT COUNTY, OHIO David L. Painter, President Edwin H. Humphrey, Vice President Claire B. Corcoran, Member ATTEST: Judith Kocica, Clerk of the Board CS 5-21-20 ---------------------------------------Clermont Metropolitan Housing Authority Public Notice The Clermont Metropolitan Housing Authority Board of Commissioners will hold its next regular meeting at 9:00 a.m. on Thursday May 28, 2020. This meeting will be held in the board room of Clermont Senior Services located at 2085 James E. Sauls Drive, Batavia OH 45103. In compliance with COVID-19 orders issued by the Ohio Department of health social distancing will apply, with no more than 10 individuals permitted in the meeting at the same time. Temperature checks will be taken upon arrival and masks must be worm when in close proximity to other individuals. CS 5-21-20 ---------------------------------------LEGAL NOTICE Notice is hereby given that, on May 14, 2020 the Union Township Board of Trustees, Clermont County, Ohio, adopted Resolution No. 2020-11 declaring the tall grass, garbage, refuse, debris, and/or noxious weeds at the following properties to be a nuisance pursuant to Section 505.87 of the Ohio Revised Code: 1) 439 Auxier Drive, Cincinnati, OH 45244 / PIN 414144A030; 2) 543 State Route 125, Cincinnati, OH 45255 / PIN 414107.001A; 3) State Route 125, Cincinnati, OH 45255 / PIN 413216B029; 4) 3883 Banks Road, Cincinnati, OH 45245. The owner of record is hereby notified that the removal of the tall grass, garbage, refuse, debris, and/or noxious weeds from this property will occur no sooner than May 28, 2020. Before this date, the owner of record may enter into an agreement with the Board of Trustees for the removal of the tall grass, garbage, refuse, debris, and/or noxious weeds. If the tall grass, garbage, refuse, debris, and/or noxious weeds are not removed by the owner of record prior to May 28, 2020; the Board will proceed with the removal of the tall grass, garbage, refuse, debris, and/or noxious weeds in accordance with Section 505.87 of the Ohio Revised Code. Released by Cory Wm. Wright, Assistant Township Administrator. CS 5-21-20 ----------------------------------------


Turn static files into dynamic content formats.

Create a flipbook
Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.