Place an ad
WARNING: This ad has expired and is no longer valid as of February 18, 2019

Legal Notice Defendant, Jeffrey K. Cox A/K/A Jeff

Legal Notice Defendant, Jeffrey K. Cox a/k/a Jeff K. Cox a/k/a Jeffrey Cox a/k/a Jeff Cox, whose present or last known address is 4767 Kirby Lane, Dayton, OH 45417, and 5373 Dushore Drive, Dayton, OH 45417, and the unknown spouse, heirs, devisees, legatees, assignees, executors, administrators and representatives of Jeffrey K. Cox a/k/a Jeff K. Cox a/k/a Jeffrey Cox a/k/a Jeff Cox, and the unknown guardians of minor and/or incompetent heirs of Jeffrey K. Cox a/k/a Jeff K. Cox a/k/a Jeffrey Cox a/k/a Jeff Cox; Defendant, Unknown Spouse of Jeffrey K. Cox a/k/a Jeff K. Cox a/k/a Jeffrey Cox a/k/a Jeff Cox, whose present or last known address is Unknown, and the unknown spouse, heirs, devisees, legatees, assignees, executors, administrators and representatives of Unknown Spouse of Jeffrey K. Cox a/k/a Jeff K. Cox a/k/a Jeffrey Cox a/k/a Jeff Cox, and the unknown guardians of minor and/or incompetent heirs of Unknown Spouse of Jeffrey K. Cox a/k/a Jeff K. Cox a/k/a Jeffrey Cox a/k/a Jeff Cox; Defendant, Power House Mortgage, & Funding Co. LLC a/k/a Powerhouse Mortgage & Funding Co., LLC a/k/a, Powerhouse Mortgage and Funding Group, whose present or last known address is c/o Hugh C. Gregg II, Registered Agent, 430 East Genesee Street, Syracuse, NY 13202 and 427 James Street, Syracuse, NY 13203, and the unknown administrators and representatives of Power House Mortgage, & Funding Co. LLC a/k/a Powerhouse Mortgage & Funding Co., LLC a/k/a; Defendant, Brilena, Inc. a/k/a Brilena, Inc / Tucana, LLC, whose present or last known address is c/o/ Betty Dekovner, agent, 17702 Mitchell North, Irvine, CA 92614 27702 Crown Valley Parkway, #D4-139, Ladera Ranch, CA 92694, and c/o Ronald Kurocic, Agent, 21272 Bulkhead Circle, Huntington Beach, CA 92662 and c/o Robert Hardy, 2727 Newport Blvd., Suite 203, Newport Beach, CA 92662, and the unknown administrators and representatives of Brilena, Inc. a/k/a Brilena, Inc / Tucana, LLC; Defendant, Tucana, LLC a/k/a Tucana, Management, LLC a/k/a, Brilena, Inc / Tucana, LLC, whose present or last known address is c/o Robert Hardy, agent, 220 Newport Center Drive 11-170, Newport Beach, CA 92660 and c/o/ Michael Dolezal, CPA 5000 Euclid Avenue, #404, Cleveland, OH 44103 and c/o Robert Hardy, agent, 2727 Newport Blvd., Suite 203, Newport Beach, CA 92662 and c/o/ Betty Dekovner, agent, 17702 Mitchell North, Irvine, CA 92614, and the unknown administrators and representatives of Tucana, LLC a/k/a Tucana Management, LLC a/k/a Brilena, Inc / Tucana, LLC; Defendant, of K E M Speciality, Nursing a/k/a K. E. M Specialty Nursing, Inc., whose present or last known address is c/o Kitty Makley, agent, 35 White Allen Avenue Dayton, OH 45405 and P.O. Box 5964, Dayton, OH 45405, and the unknown administrators and representatives of K E M Speciality, Nursing a/k/a K. E. M Specialty Nursing, Inc.; Defendant, Prestige Glass Co., Inc., whose present or last known address is c/o Dallas E. Price, registered agent, 1517 East Fourth Street, Dayton, OH 45403, and the unknown administrators and representatives of Prestige Glass Co., Inc. Defendant, Ohio Department of Taxation, whose present or last known address is c/o Attorney General, 150 East Gay Street, 21st Floor, Columbus, OH 43215; Above-listed Defendants shall take notice: that on January 11, 2019 the Prosecuting Attorney of Montgomery County, Ohio, in the name of Plaintiff Lynn Cooper as Interim Treasurer of Montgomery County, Ohio, filed a real estate tax foreclosure Complaint, Case No. 2019 BR 00005, in the Board of Revision of Montgomery County, Ohio, 451 West Third Street, Third Floor, Dayton, Ohio 45402, (937) 496-3389. The Complaint alleges that delinquent real estate taxes stand charged against certain real estate, Permanent Parcel(s) numbered H33 01209 0005 and H33 01209 0006; that the parcel(s) constitute abandoned lands pursuant to Ohio Revised Code §323.65 - §323.79; that the parcel(s) will be sold at a public auction or otherwise transferred or conveyed to a political subdivision, land reutilization corporation, school district or eligible community development organization if not redeemed by the owner or other above-listed Defendants; that the sale, transfer or conveyance will occur per Ohio Revised Code §323.65 - §323.79, and that the owner or other above-listed Defendants may redeem the listed real estate parcel(s) by paying the Impositions against the land at any time before confirmation of sale, or before transfer or conveyance of the parcel, per Ohio Revised Code §323.65 - §323.79 et seq., or at any time before expiration of the alternative redemption period per Ohio Revised Code §§323.65(J) and 323.78(A)-(C). The Office of the Montgomery County, Ohio Clerk of Courts will maintain the official case file and case docket for this real estate tax foreclosure. All pleadings, petitions, documents and papers associated with this foreclosure and filed by an interested party shall be filed with the Clerk of Courts, and will become part of the Board of Revision case file for this case. Any owner of record may, at any time on or before the fourteenth day after service of process is perfected, file a pleading with the Clerk of Courts requesting that the Board of Revision transfer this case to a court of competent jurisdiction, so that the case can be conducted in accordance with applicable laws. In that event, the foreclosure may commence judicially pursuant to Ohio Revised Code §323.25 - §323.28 or under Chapters 5721, 5722, and 5723. LYNN COOPER, INTERIM TREASURER OF MONTGOMERY COUNTY, OHIO MATHIAS H. HECK, JR PROSECUTING ATTORNEY OF MONTGOMERY COUNTY, OHIO MARGARET M. CARPER ASSISTANT PROSECUTING ATTORNEY ATTORNEY FOR THE PLAINTIFF NOTICE OF HEARING CASE NO. 2019 BR 00005 To: ALL DEFENDANTS NAMED IN THE COMPLAINT From: Montgomery County Board of Revision Address: 451 West Third Street, Third Floor City/Zip: Dayton, Ohio 45402 Phone: (937) 496-3389 This is a real estate tax foreclosure lawsuit for unpaid real estate taxes regarding Permanent Parcel(s) numbered H33 01209 0005 and H33 01209 0006. You are hereby notified that a final foreclosure hearing is now scheduled regarding this tax foreclosure lawsuit against said real estate parcel(s), per Ohio Revised Code §323.65 - §323.79. The hearing will be held on Friday, April 19, 2019, at 9:00 a.m. in the County Administration Building, 451 West Third Street, Third Floor, Dayton, Ohio 45402. Montgomery County records list you as an owner or an interested party in said real estate parcel(s). You may avoid foreclosure if you or an interested party pays the full amount of all taxes, assessments, penalties, interest, costs, and other applicable and permissible charges incurred to date (called "Impositions"), per Ohio Revised Code §323.65(E) and 323.72 (A)-(B). Or, you may also avoid foreclosure if you enter into a payment plan, per Ohio Revised Code §323.31. To find out if you are eligible to enter into a payment plan, you must go to the Montgomery County Treasurer's Office, 451 West Third Street, Second Floor, Dayton, Ohio 45402. Upon foreclosure, if the Impositions exceed the Montgomery County Auditor's valuation of the real estate parcel(s), the property is eligible to be transferred directly to a municipality, school district, land reutilization corporation, township, county, or eligible community development group without a Sheriff's sale; or, upon expiration of twenty-eight (28) days from the date of any journalized decree of foreclosure, the property may likewise be transferred to any such entity without further notice and without Sheriff's sale. Failure to defend your interests may result in an adverse decision against you. This means that the aforesaid real estate parcel(s) may be foreclosed upon, sold at Sheriff's sale for the Impositions owed, or transferred or conveyed directly to a township, municipality, school district, land reutilization corporation, county or community development group in the manner prescribed herein. In such event, you may lose any right, title or interest in said parcel(s). Board of Revision Notice Date: 1-19, 1-26, 2-2/2019
January 19, 2019
February 18, 2019
February 18, 2019 8:05pm