JUNE 11 - JUNE 17, 2021 | THREE DOLL ARS
FLOR IDA’S NE WSPAPER FOR T HE C - SUI T E
Commercial real estate | Land broker’s secret? Never fear failure. PG.16 PASCO • H ILL SBOROUG H • PIN ELL AS • P OLK • M A N ATEE • SA R ASOTA • C H A R LOT TE • LEE • COLLIER
AT THE READY
A hyper-focus on detailed planning, from crisis management to leadership succession, drives area ad agency to new heights. And revenue gains. SEE PAGE 14 MARKETING ISSUE: PAGES 12-15
inside STRATEGIES
Green Machine
With a big push into brick-and-mortar, La kewood Ra nch-based ga rdening supply products firm senses a big year. PAGE 7
COMPANIES
Bean Sprout
Couple with passion for coffee chases dream of owning their own shop, behind a focus on approachability. PAGE 8
PANDEMIC RESPONSE
Winds of Change
After a decade of tweaks, company dedicated to clean air technology blows away sales goals. PAGE 10
PANDEMIC RESPONSE
Light Idea
Forward-thinking entrepreneur moves quickly to enter a new market: using UV light to eradicate viruses. PAGE 11
MARKETING
Big Time
A cost-effective way to reach customers can be had, with some ingenuity. PAGE 12
REAL ESTATE Investment company buys five Walgreens for nearly $27 million. 16 Storage firm acquires Cape Coral warehouse for $9.5 million. 17 Trio of groups project solid market rebound. 18
DON’T MISS
PAGE
3
The fatal conceit: Public education.
Christine Turner and Colleen Chappell | CHAPPELLROBERTS MARK WEMPLE
359227-1
A MUST- HAVE
One - of - a - kind resource for networking, marketing and research on the Gulf Coast of Florida DON’T WAIT, ORDER TODAY!
Go to BusinessObserverFL.com/top-500
www.BusinessObserverFL.com
2
BUSINESS OBSERVER | JUNE 11, 2021 – JUNE 17, 2021
BusinessObserverFL.com
Vol. XXV, No. 21
SPECIALIZING IN EXECUTIVE BENEFITS
A Division of The Observer Media Group
BusinessObserverFL.com Founded in 1997, the Business Observer is Southwest and Central Florida’s newspaper for business leaders. With offices in Hillsborough, Pinellas, Polk, Pasco, Manatee, Sarasota, Charlotte, Lee and Collier counties, the Business Observer is the only weekly business newspaper that provides business leaders with a regional perspective. The Business Observer’s mission is to deliver relevant news and information on Southwest and Central Florida’s leading and growing companies, up-and-coming entrepreneurs and economic, industry and government trends affecting business. The Business Observer is also the leading publisher of public notices on the Gulf Coast of Florida.
At Professional Benefits Inc., we offer a range of insurance and executive benefits services. PBI President Taylor T. Collins is the youngest, most highly certified female insurance agent in the state of Florida. Her wealth of knowledge, in combination with her passion for serving people makes her a dynamic force when working for your business and family.
Editor and Publisher / Matt Walsh, mwalsh@BusinessObserverFL.com Executive Editor / Kat Hughes khughes@BusinessObserverFL.com Managing Editor / Mark Gordon mgordon@BusinessObserverFL.com Commercial Real Estate Editor / Kevin McQuaid kmcquaid@BusinessObserverFL.com Tampa Bay Editor / Louis Llovio lllovio@Business ObserverFL.com Staff Writer / Amanda Postma apostma@BusinessObserverFL.com Editorial Design /Jess Eng Contributors / Steven Benna, Beth Luberecki. Elizabeth Djinis
Associate Publisher / Kathleen O’Hara kohara@YourObserver.com Associate Publisher / Diane Schaefer dschaefer@BusinessObserverFL.com Director of Legal Advertising / Kristen Boothroyd kboothroyd@BusinessObserverFL.com Director of Creative Services / Caleb Stanton, cstanton@YourObserver.com Director of Information Technology / Adam Quinlin, aquinlin@YourObserver.com Chief Financial Officer / Laura Keisacker lkeisacker@YourObserver.com
HOW TO REACH US Hillsborough County 357276-1
200 S. Hoover Blvd., Suite #135 Tampa, FL 33609 Phone: 941-906-9386 (Legal Notices) Fax: 941-954-8530
Lee County
CELEBRATING 50 YEARS
CEBS, CLU, RHU
in the Insurance Industry!
Taylor@ProfessionalBenefits.org
Orange County
661 Garden Commerce Pkwy, Suite 180 Winter Garden, FL 34787 Phone: 941-906-9386 (Legal Notices) Fax: 941-954-8530
JAMES TOLLERTON,
www.benefitsandplanning.com (941) 957-1310
CLU, ChFC
Jim@ProfessionalBenefits.org
Charlotte County
Address: 949 Tamiami Trail, Suite 202 Port Charlotte, FL 33953 Phone: 941-906-9386 (Legal Notices) Fax: 941-954-8530
Promote Your Business to Award Southwest Florida’s Winning Monthly Legal Community Magazine Inspir s generation
s Hampton' l tia Presiden r fo Vision 2021
THE OFF ICIA
L AWA RD-W
Pinellas County
14004 Roosevelt Blvd. Clearwater, FL 33762 Phone: 941-906-9386 (Legal Notices) Fax: 727-447-3944
INNI NG PUBL
ICAT ION
COU NTY OF THE LEE
BAR ASSO
• JAN 2021 CIAT ION
es Courthous lls Wa Without Impact THE OFF ICIA
L AWA RD-W
THE OFF ICIA
INNI NG PUBL
ICAT ION
OF THE LEE
COU NTY
BAR ASSO
CIAT ION
The French Quarter, 501 Goodlette Road N., #D-100 Naples, FL 34102 Phone: 941-906-9386 (Legal Notices) Fax: 941-954-8530
Pasco County
3030 Starkey Blvd. New Port Richey, FL 34655 Phone: 941-906-9386 (Legal Notices) Fax: 941-954-8530
Ca
To send Legal Notices, email to: legal@BusinessObserverFL.com. Name the county of interest in the subject line and attach notice. Deadline for legal notices is noon Wednesday. For Display Advertising, call (941) 362-4848. Deadline for display advertising space is noon Friday.
HOW TO SUBSCRIBE
ications Offer me l commun and judicia
, New Year ellate Rules New App
COVID's
Collier County
1102 S. Florida Ave. Lakeland, FL 33803 Phone: 941-906-9386 (Legal Notices) eek Law WFax: 941-954-8530 ncelled
WS BA BYtioLA NEW LC op ns mbership Th e Fa r Reac hes of State Bu dg et Cu ts
Sarasota, FL 34230 1970 Main St., Suite 400, Sarasota, FL 34236 Phone: 941-362-4848 Phone: 941-906-9386 (Legal Notices) Fax: 941-954-8530
Polk County
LIABILITY EMPLOYERCOVID ERA E TH IN
rneys Black Atto iers rr Break Bae future
5570 Gulf of Mexico Dr., Longboat Key, FL 34228 Phone: 941-362-4848 Phone: 941-906-9386 (Legal Notices) Fax: 941-954-8530
Sarasota County
18070 S. Tamiami Trail, Suite 11 Fort Myers, FL 33908 Phone: 239-703-7802; Fax: 941-954-8530
TAYLOR COLLINS,
Manatee County
L AWA RD-W
INNI NG PUBL
ICAT ION
OF THE LEE
THE OFF ICIA COU NTY
BAR ASSO
CIAT ION
L AWA RD-W
INNI NG PUBL
ICAT ION
OF THE LEE
COU NTY
BAR ASSO
CIAT ION
2021 • MARCH
• APRI L 2021
Subscription Price
One-Year Periodical Rate........................................................................................ $75 One-Year First-Class Mail......................................................................................$107 Two-Year Periodical Rate.......................................................................................$127 Two-Year First-Class Mail.......................................................................................$180
• FEB 2021
JULY 2019
Three-Year Periodical Rate....................................................................................$185 Three-Year First-Class Mail...................................................................................$239
ER THE POW P M E H F O
Single copy price: $3 Group rates for five or more corporate subscriptions are available. To subscribe online: BusinessObserverFL.com e ebsithave Ifwyou a question about your subscription or wish to suspend your subscription temporarily, call Is your ssible? acce t Anne (877) 231-8834 or contact her by email: subscriptions@BusinessObserverFL.com a lawsuiShumate, w to avoid
a and on Florid Its impact community the legal
MARCH 2019
Ho
OF THE LICATION INNING PUB L AWARD-W THE OFFICIA
LEE COUNTY
ATION BAR ASSOCI
ATION BAR ASSOCI
L AWA RD-W
INNI NG PUBL
ICAT ION
OF THE LEE
COU NTY
BAR ASSO
CIAT ION
• FEBRUAR
Y 2020
POSTAL INFORMATION
The Business Observer (ISSN#2325-8195) is published weekly on Fridays by the Gulf Coast Review Inc., 5570 Gulf of Mexico Dr., Longboat Key, FL 34228; Periodicals Postage Paid at Sarasota, FL, and at additional mailing offices. The Business Observer is circulated in Charlotte, Collier, Hillsborough, Lee, Manatee, Pasco, Pinellas, Polk and Sarasota counties.
Serving the legal community for more than 30 years
POSTMASTER: Please send changes of address to the Business Observer, P.O. Box 135, Lincolnshire, IL 60069-9956
Advertising starting at just $275
For information on reprints, visit BusinessObserverFL.com
Call Lisa Doyle-Mitchell at 239.851.4729 • Lisa@ConricPR.com
“The road is cleared,” said Galt. “We are going back to the world.” He raised his hand and over the desolate earth he traced in space the sign of the dollar.
LeeBar.org
Ayn Rand, Atlas Shrugged 359220-1
OF THE LICATION INNING PUB L AWARD-W THE OFFICIA
LEE COUNTY
THE OFF ICIA
JUNE 11, 2021 – JUNE 17, 2021 | BUSINESS OBSERVER
BusinessObserverFL.com
3
review and comment BY MATT WALSH | EDITOR AND PUBLISHER
The fatal conceit: Public education Employers’ struggles with a lack of workers and the quality of those hired stem from the actions of the state. To turn the tide, think of this: all private education.
BABY BOOMERS TO BLAME The other consequence employers are confronting — the quality of the work force — is a deep-rooted manifestation of what has occurred over decades in the education of the next generations. All of you business owners and CEOs out there have had the following discussion multiple times with your peers the past few years: frustrations with millennials and “zillennials” in the workplace. We know, of course, it’s wrong to paint two generations with the same general criticisms. Every generation — including we baby boomers — has groups of As, Bs, Cs, Ds and Fs. But today, when groups of CEOs talk, inevitably, they lapse into frustrations with the 20- and 30-something employees who are so fragile, lacking in drive, unable to take stress, in need of constant stroking and yet expect to be at the top of the pay scale the day they start. Why is it this way?
See COMMENT page 18
SIMPLIFY. You’ve set your financial goals, and this year has you even more determined to achieve them. One kid wants to go Big Ten, the other Ivy. The fishing cabin up north is calling your name. You want the financial confidence to enjoy all of it. So where do you start? Busey’s experienced wealth management team, Brent Crawford l Executive Vice President, Executive Managing Director, Susan Chicone l Vice President, Private Client Manager and Charles Idelson l Executive Vice President, Regional President are right beside you.
359221-1
busey.com/wealthmanagement 239.267.6655 Member FDIC
copenhagen imports
They are products of their education — at home and school. We’ve all read the stories how boomer parents have coddled their offspring. The common refrain is today’s millennial employees come from the “trophy for showing up” generation. But whose fault is that? Their parents — the enablers, the coddlers, the generation of parents who hire stand-ins to take college entrance exams to get their spoiled children into elite schools. Add to the enablers, the parents who abdicate their role in their children’s education, letting their children essentially become wards of the state, oblivious to what is being drummed into their children’s brains. At the same time, America’s schools over the past four decades have become increasingly politicized. In the preface to the late Murray Rothbard’s book “Education: Free & Compulsory,” Kevin Ryan, an emeritus professor of education at Boston University, wrote in 1999: “Education continues to be one of the most politically charged issues in our national culture, and the conflicts over education in America are likely to grow more polarized so long as the political control grows every tighter.” How prescient and correct. The politicization and polarization are heightening, nearing a tipping point. In recent weeks, parents all over the country are blasting school boards and teachers’ unions. Likewise, and equally contentious, are the rising protests against critical race theory. The proponents of critical race theory hold that U.S. laws and institutions are inherently racist and explicitly function to create and maintain social, economic and political inequalities between white people and nonwhite people. We chronicled two weeks ago in our sister papers excerpts from the website CriticalRace.org, a project of the Rhode Island charitable nonprofit Legal Insurrection Foundation. CriticalRace. org has documented how critical race theory is being promulgated in more than 200 U.S. universities and colleges. Florida’s state universities are in the vortex of the movement. To get a sampling, go to BusinessObserverFL.com/ article/fatal-conceit-public-education to see how Florida university administrators have bought into the narrative. n At the University of South Florida, there’s the Anti-Racism Office of the President. n At the University of Central Florida, there’s the chief equity, inclusion and diversity officer, a member of the president’s cabinet, and a president’s executive committee on equity, inclusion and diversity, making “a requirement that all units and colleges demonstrate their own commitment to inclusive excellence.” UCF also has an Office of Social Justice and Advocacy “to cover all areas of
Goodbye Backache, Hello Xtra Comfort X-Chair™ is an office chair like no other. 10 ergonomic adjustments allow it to fit your body like a glove. Fine-tune the arms, seat, back, headrest, and lumbar until you‘re relaxing in the most comfortable seat of your life. Choose from vibrant color and material options to create a truly individualized workspace. Dynamic Variable Lumbar Support SciFloat Infinite Recline Tilt Tension &Tilt Loc Height-Adjustable Backrest Adjustable Seat Height
Adjustable Seat Depth Adjustable Headrest Height Adjustable Headrest Angle 4-Dimensional Arms Premium Mesh, ATR & Leather AUGUST 7 - 31
FURNITURE+LIGHTING+ACCENTS+INTERIOR DESIGN 7211 S. Tamiami Trail Sarasota, Florida 34231
*See Sales Associate for Details 359223-1
Every choice has consequences, and, boy, are we living today with the distressing consequences of some wellintended but monumentally bad cultural, social and public-policy choices. Talk to any business owner or CEO, and they inevitably bemoans two nagging issues hampering their business’s ability to operate or move forward: the shortage of workers and the quality of them. Those challenges stem from different choices, but they are linked largely to role of the state — at the national and state levels. And the consequences of these choices are dragging down the entire nation and seriously wounding what America used to stand for: the land of freedom and opportunity. The shortage of labor didn’t take long to manifest. Once the geniuses in Congress and the White House started handing out billions of newly printed dollars to Americans they locked out of work, it shouldn’t have taken much insight to predict what was to follow. People always respond to incentives. And when they realize they can make as much or more by not working as they were when working, duh, the consequences are obvious. They’ll take the free money and not work, or work less. To compound the adverse consequences of this increase in the supply of money — known as inflation — we are experiencing shortages and rising prices. Whenever supplies of money increase and are spent faster than the supply of goods and services, the consequences are also obvious and predictable: rising prices. Thank you, Congress, President Joe Biden, Donald Trump and Anthony Fauci. They were Santa Clauses during the pandemic, but we’re just now seeing the start of the longer-lasting economic pain that is sure to come — especially as Washington continues to spend and print.
Mon.-Sat. 10-6 • Sun. 12-5 941-923-2569 copenhagen-imports.com
We follow Social Distancing and CDC Guidelines
4 topstories from BusinessObserverFL.com
BUSINESS OBSERVER | JUNE 11, 2021 – JUNE 17, 2021
BusinessObserverFL.com
SARASOTA-MANATEE
Homebuilder names area president M/I Homes recently appointed Joe Fontana as president of the Sarasota division, based in Lakewood Ranch. Fontana has more than 20 years of experience in the homebuilding industry, including experience as a division president for various homebuilders, according to a statement. Previously, Fontana was president of the Tampa Bay Builders Association. His experience also includes 13 years at Ryland Homes, where he oversaw operations for the West Coast of Florida through the management of site acquisition, sales, marketing, production, finance and customer relations, a release states.
quote of theweek
Area posts stellar tourism numbers
I really and truly believe people will be beating down our doors for the technology. Anybody that has issues with indoor air quality, mold, smells — every time we’ve tested it, it’s worked.
CHARLOTTE-LEE-COLLIER
Developer announces new project A new Chick-fil-A and Aldi grocery store are coming to Naples, in the recently announced Addison Place retail center. The center, from national real estate investment and development company WMG Development, is on the northwest corner of the intersection of Immokalee Road and Collier Boulevard, according to a statement. Addison Place marks Naples’ second Chick-
fil-A location and the fourth for Aldi in Collier County. The plaza also includes plans for a Heartland Dental office.
Bill Adams | Reimagine Office Furnishings, Synexis SEE PAGE 10
Collier County posted strong tourism numbers in April, leading area tourism officials to say “the destination has turned the corner on the pandemic.” Visitor numbers have steadily increased over the past few months, according to a statement from the Naples, Marco Island, Everglades Convention & Visitors Bureau, and “have now surpassed 2019 for the same period, marking a significant milestone.” There were 159,000 visitors in the region in April, the CVB reports. That’s up 1,290% over April 2020 and 9% over April 2021. In addition, 275,700 room nights were booked in April, up 917% from April 2020 and 24% from April 2019. TAMPA BAY
Bank named top performer list American Banker magazine named First Citrus Bank Bancorporation the top performing community bank in Florida, based in part on the strength of its handling of PPP loans. The magazine based its rankings on the three-year
return of average equity of publicly traded community banks, according to a statement from the bank. Tampabased First Citrus was aided by its performance administering loans through the Small Business Administration’s Payroll Protection Program. According to the bank, it lent more than $180 million to 2,272 local businesses during the pandemic, 92% of those companies with fewer than 25 employees.
Coffee giant opens unique store Starbucks recently opened a renovated shop under the brand’s community store designation on Fowler Avenue and 15th Street. About a mile west of University Mall in Tampa, it’s the chain’s second community store designation in Florida and one of 19 community stores nationwide. The community store designation, according to the company, is reserved for shops in economically distressed areas. These shops have dedicated space for community events and have an emphasis on hiring locally. And each one, the company says, partners with a local United Way chapter in order to work on community programs. The other community store in Florida is a shop in Miami Gardens.
BY THE NUMBERS 1,700
Lowe’s stores nationwide Sarasota Green Group will sell its line of Earth’s Ally gardening products in by spring 2022 PAGE 7
$3.03 million Amount Dunedin-based clean air technology firm SecureAire raised earlier this year PAGE 10
$2 million
Revenue Tampa-based Reimagine Office Furnishings generated in 2020 from selling Synexis air purification technology PAGE 10
$18.8 million
Revenue at ad agency ChappellRoberts in 2020, up 16.77% over 2019 PAGE 14
$200 million
Value of land deals Nancy Surak with Land Advisors Organization has participated in over the past 16 years PAGE 16
Custom Insurance Solutions for Businesses & Individuals > All-in-one approach > Limits up to $10MM, with excess available > Available in 50 states > Flexible underwriting > Risk management expertise > 24/7 claims hotline
355996-1
> Agent friendly
Ask us about the new coverage option – Communicable Disease Liability
Scan the QR code to get a free quote or contact 877.585.2853 info@xinsurance.com www.xinsurance.com
XINSURANCE is powered by Evolution Insurance Brokers, LC (“EIB”), an excess and surplus lines insurance brokerage. XINSURANCE is a DBA of EIB, which is domiciled in and has its principal place of business in Sandy, Utah. This insurance product is offered by an unlicensed surplus lines insurer. The NPN for EIB is 5464658 and CA license number is 0H93938.
JUNE 11, 2021 – JUNE 17, 2021 | BUSINESS OBSERVER
BusinessObserverFL.com
IN MEMORIAM
Thinking About Selling Your Business?
GEORGE BEASLEY 1932-2021
SERVICES
A memorial service for George Beasley will take place for family and friends in Naples; details will be forthcoming. A private burial service will be held for the family in Ararat, Virginia. In lieu of flowers, the Beasley family requests donations be made in his name to The Broadcasters Foundation of America, 125 W. 55th St., Fourth Floor New York, New York 10019. Online donations may be made at BroadcastersFoundation.org.
We Have Buyers Waiting For You! In these unprecedented times, business owners may find it more difficult than ever to sell their companies. That’s not the case when you work with Aberdeen Advisors. We have buyers lined up and are getting deals done! – Emery Ellinger, Chief Executive Officer
If you’re thinking about selling your business, now is the time. We have regional, national and international buyers ready to go for professional services, manufacturing, HVAC, plumbing, electrical, healthcare practices and other businesses. All they need is you. • Experienced & trusted • Free business valuation consultation • Unique 6-step process to find the right buyer & get highest price • 95% of clients get multiple offers
COURTESY PHOTO
Give us a call today to schedule your confidential complimentary consultation.
(727) 639-4716 146 Second Street North, Suite 310 • St. Petersburg, FL 33701 aberdeenadvisors.com
realtors: Need to connect with new clients? Join SWFLinc., and pay just for
what you need, when you need it:
• Sponsored social media posts • Placement in editorials • Coupons for are visitors • Digital eBlasts • And more! We’re ranked in top 1% of Chambers nationwide by the U.S. Chamber of Commerce. As soon as you join, an online business directory listing will be created to help boost your SEO.
join free today SWFLinc.com | (239) 992-2943
352557-1
a commitment to provide a voice for the voiceless in his local community,” according to a statement from the company, also launched a radio station. That was in December 1961 in Benson, North Carolina. The call letters were WPYB-AM. Beasley was named principal of Meadow High School in Benson in 1962. He took the job to be closer to the radio station, according to a 2015 NAB statement on a national award he received. In seven years at Meadow High, Beasley worked at the station evenings and on weekends. In 1969, according to the NAB, Beasley “left education in order to pursue his entrepreneurial goal of broadcasting on a full-time basis.” That work became the backbone of Beasley Media Group, where George Beasley worked well into his 80s. He stepped back from the CEO role in 2016, when he was 84, but remained executive chair of the board. Caroline Beasley, who joined the company in 1983, says her dad wasn’t a figurehead in the boardroom. He always wanted to see station ratings reports and sales updates. “His ears would perk up and his eyes sparkle,” says Beasley, whenever he talked business. “He always wanted to know what was going on.” Caroline Beasley says several lessons learned from her dad in the nearly 40 years they worked together stand out. One was to be an attentive listener. “He taught us that when you’re in a meeting, focus only on who is speaking and not other people,” she says. Another big one was in negotiations: Never, George Beasley taught his children, take the first answer you get. One other key lesson? Humility. “He taught all the kids that it’s important to be humble,” Caroline Beasley says. “Don’t take anything for granted, and respect everyone around you.” In addition to the five children, Beasley’s survived by Ann, his wife of 67 years; 16 grandchildren; and 12 great-grandchildren. “He was a big influence in my life and a great mentor,” Caroline Beasley says. “I will miss him.”
359219-1
Radio and broadcasting icon George Beasley — he’s in at least four industry hall of fames — never forgot one thing in regard to his family. “He was serious and focused and worked very hard,” says his daughter, Caroline Beasley, one of five children. “But there wasn’t a night that went by when he didn’t say ‘I love you.’” A rural Virginia native who grew up working tobacco fields, George Beasley, after a stint as a high school principal and coach in North Carolina, launched a radio station from scratch. That station grew into Naples-based Beasley Media Group, now one of the top five radio station companies in the country. The publicly traded firm posted $206.1 million in revenue in 2020 and has a portfolio of 62 radio properties in 15 large and medium-sized markets. It also an esports division. George Beasley died June 2. He was 89. National Association of Broadcasters CEO George Smith, in a statement, says George Beasley “was a pioneer in broadcasting and a giant in his field, building Beasley into one of the premier radio station groups over the course of 60 years and serving the radio industry with distinction.” Radio Ink magazine, in testimonials about Beasley’s life and career, quoted several longtime Beasley Media employees, including Regional Vice President Kent Dunn, who knew the radio entrepreneur for nearly 30 years. “In that time I have learned dedication, persistence and commitment to quality is what makes for a great broadcasting company, and that came directly from George Beasley,” Dunn says. “George always made you feel like you mattered, and you were important to the success of the company.” (The Hollywood Reporter, in a staff-written story, published an obituary on Beasley, calling him a “radio pioneer who built a broadcasting powerhouse.”) Born April 9, 1932 in Ararat, Virginia, near the North Carolina border, Beasley enlisted in the U.S. Army and then earned a bachelor’s degree in education from Appalachian State University through the G.I. Bill. While in education, Beasley, “inspired by
5
6
BusinessObserverFL.com
BUSINESS OBSERVER | JUNE 11, 2021 – JUNE 17, 2021
CoffeeTalk
datasnapshot
Be the change
Smaller cities get bigger in latest demographic trends.
The Business Observer is on an all-out search for change-makers. For an upcoming issue, we seek to spotlight people fostering, creating and championing positive change within their company or organization — or notably in the greater business and civic community. The kind of change that doesn’t come merely from someone’s title or the size of the company or nonprofit but in meaningful work that moves the needle on an important topic or issue. Some publications call what we’re looking for the most powerful people issue. Or the most influential people issue. The people we are looking for are certainly influential. They are also a unique combination of fearless and persistently positive and don’t idle away on the sidelines. More change? In the pandemic, one of several lessons we’ve learned, or relearned, is that the new workplace requires not only a resilient spirit but also a newfound sense of a deeper purpose. That purpose — and what we seek to highlight — comes from people who are not only a positive influence on their team and others in their orbit. It also comes from leaders willing to go in a direction others can’t see and go right or left when it’s easier to stay in a straight line. So with all those lofty ideals and standards, what makes Business Observer change-makers? They could be nonprofit leaders who grow a charter school organiza-
tion amid constant obstacles — financial and bureaucratic. They could be in the region’s budding venture and angel capital community, from Tampa to Naples, using their treasure and time to help other companies prosper. And they could be executives who take on diversity, equity and inclusion challenges with innovative and novel approaches. For more information on our change-maker issue or to nominate someone, please send a note to Business Observer Managing Editor Mark Gordon. Include the name of the nominee, what company or organization he or she works for and why they are an impactful change-maker. Send emails to MGordon@BusinessObserverFL.com. Deadline is June 23.
Middle ground
Although Tampa, Orlando and Miami get the majority of the national attention when talking about Florida’s population boom, several midsize cities in the Sunshine State are edging into the conversation. That’s a big takeaway from a new study produced by moving cost analytics firm MoveBuddha on the mid-size cities nationally with the highest net-migration moves into town. Out of the top 100 cities on the list, 18 are in Florida. Nearly half of the top 25, 11 cities, are also in Florida. And the No. 1 city on the list? Sarasota. Four other cities on the list — Fort Myers, Bradenton,
Bonita Springs and Largo — are on the west coast of Florida. The study analyzed more than 400,000 moves the company assisted with in 2020, defining midsize cities as populations of 50,000 to 100,000 people. The population surge in smaller urban areas is part of a national trend coming out of the pandemic, where people are fleeing large metropolises. At the peak of the pandemic, for example, a Harris Poll survey reported that 39% of Americans in big cities were considering moving to less densely populated areas, the MoveBuddha report shows. That trend was most pronounced among people aged 18-34. Other states with a high ratio of popular mid-size cities include Texas, with 15 of the top 100, and North Carolina, with eight.
WELCOME WAGON CITY POPULATION MEDIAN HOME VALUE Sarasota 58,285 $282,954 Missoula, Montana 75,516 $278,555 Asheville, North Carolina 92,870 $270,442 Portland, Maine 66215 $289,150 Greenville, South Carolina 70,635 $288,518 Ocala 60,786 $141,807 Melbourne 83,029 $167,994 Chapel Hill, North Carolina 64,051 $399,755 Alpharetta, Georgia 67,213 $421,779 Franklin, Tennessee 83,097 $410,886 11. Fort Myers 87,103 $238,195 17. Bradenton 59,439 $170,565 39. Bonita Springs 59,637 $309,034 76. Largo 84,948 $119,417
Member FDIC
Committed to our culture.
L to R: Alison LaPointe, Private Relationship Manager Nick Thurston, Plant City Market Director
At The Bank of Tampa, you will find passionate people working together to always do the right thing. We treat each other with dignity and respect, we value promotion from within, we provide an unmatched experience to our clients, and we give back to our communities by donating time and resources. These principles are the very foundation of The Bank of Tampa’s culture. Bringing our employees together to achieve success—for each other, for our clients, and for our community.
EMPLOYEE-FOCUSED SINCE 1984
813.872.1200 thebankoftampa.com
359218-1
Invested in our employees.
JUNE 11, 2021 – JUNE 17, 2021 | BUSINESS OBSERVER
infocus | strategies |
BusinessObserverFL.com
7
BY BETH LUBERECKI | CONTRIBUTOR
Growth Potential
LORI SAX
Getting its Earth’s Ally line of nontoxic, organic and bee-safe gardening products into Lowe’s, SCOTT ALLSHOUSE says, is a “huge deal” for the company, Lakewood Ranchbased Sarasota Green Group. tinue to grow its reach. “We want to make our products readily available to gardeners everywhere they want to buy them, whether that’s online or at Lowe’s or at a small, independent garden center,” Allshouse hen t he pa ndemic of its locations — about 1,700 says. “We want our products Earth’s A lly products are kept us all closer to stores — next spring. available in all those spaces, made with such ingredients as home during 2020, so we’re going to keep working “That’s a huge deal,” says rosemary oil, sea salt, peppermany people headed out into Allshouse, 54. “It takes us to mint oil and vinegar. “They’re hard to get our products into their yards to exercise their the next level of our company. ingredients you can read and more of those outlets.” green thumbs. Earth’s Ally isn’t the Getting a foot in the door can It’s really going to put us on the understand,” he says. “In many “So many people were look- map.” only brand under sometimes be a challenge. But cases they’re already in your ing for things they could do at the Sarasota Green Allshouse draws on both his To prepare for that new fron- home and kitchen, so you’re home, and gardening was ab- tier, the company has already not afraid to have these around Group umbrella. Its confidence in the Earth’s Ally solutely one of the things that begun talking to its partners, your family or your pets.” Grower’s Ally brand brand and his past experience took off,” says Scott Allshouse, from the folks who supply the is making moves at big-name companies, such In the early days of the comthe president and CEO of Lake- bottles, caps and sprayers to pany, it used to take more efinto the burgeoning as Pillsbury, Campbell Soup wood Ranch-based Sarasota its Indiana manufacturing fa- fort to convince consumers cannabis and hemp and Heinz, as well as his most Green Group. “[The pandemic] cility. The goal: Avoid coming the products were as effective sector, where its recent stint leading Miamihas been a bit of a blessing for up short on supply when the as they were safe. Independent products include based fruit snacks company us in this industry.” a fungicide and a Buddy Fruits. Allshouse was pressure is on. “We’re working testing and the right combinaSarasota Green Group is the with those partners to make tions and concentrations of inspider mite control CEO at Buddy Fruits and held privately held company behind sure we have plenty of capacity gredients have helped. “I think product. It operates management jobs at some of consumer brand Earth’s Ally, and lead time, and we’re order- people are definitely underon an e-commerce the other brands, including a which offers nontoxic, organic ing all those parts so we have standing that they don’t have platform to sell regional vice president post at and bee-safe products for home everything that Lowe’s needs to use really harsh and dangerdirect to growers, Campbell Soup. gardeners, including weed kill- next spring,” Allshouse says. according to its “I started seeing the power of ous chemicals to get the kinds ers and insect- and diseasewebsite, with a mistransparency with labels and It’s a good time to be a sup- of results they’re looking for,” sion to “grow better control sprays. The startup has plier of safe, nontoxic garden- Allshouse says. ingredients and of offering a cannabis.” been steadily growing over its ing products. Not only are there better-for-you kind of product,” Earth’s Ally, meanwhile, has three years in existence, and lots of new or reinvigorated begun to expand beyond the “We love the he says. “All of the things I had now, with a major brick-and- gardeners, but there’s also a retail consumer market. Its growth in that segdone around managing a busimortar big-box chain victory, growing desire among con- products are also being emment,” Sarasota ness and growing a brand have Green Group Presicompany officials believe it’s sumers for products that aren’t braced by landscapers and the all translated pretty easily.” dent and CEO Scott poised for the next stage. Look for more Earth’s Ally harmful to kids, pets or the city of Bradenton, which is usEarth’s Ally products were environment. “I think as the ing them to treat beach access Allshouse says. “It’s products to join the company’s evolving very quickalready sold online through new generation of gardeners areas, parks, outdoor areas at lineup in the future. Among the ly, and we think it’s retailers like Amazon and Ho- is coming into the gardening schools and some pet parks. possibilities? Fertilizer and meDepot.com, as well as at space, they’re just more aware,” Ea rt h’s A lly has a lso been a space with a lot of products for tending to housesome independent garden cen- Allshouse says. “They’re more recommended by Non-Toxic opportunities.” plants. “We have only started ters. Then, starting this spring, aware of the ingredients in the Neighborhoods, a nonprofit scratching the surface with more than 500 Lowe’s stores food they’re buying; they’re that works to protect children what we’re offering,” Allshouse nationwide, plus Lowes.com, more in tune with the ingredi- from harmful synthetic pestisays. “There are so many differbegan to carr y Earth’s Ally ents in the cleaning products cides. Allshouse expects that ent directions we can go with gardening sprays. The prod- they use in their homes. Gar- relationship will help introduce this brand.” ucts have been performing so dening is just an extension of the company to more local govwell that Lowe’s recently com- how they think about every- ernments and school districts. mitted to put Earth’s Ally in all thing that surrounds them.” The company hopes to con-
Sarasota Green Group and its Earth’s Ally brand sow the seeds for big things to come — starting with a major big-box chain win.
W
ANOTHER GROWTH TRACK
8
BUSINESS OBSERVER | JUNE 11, 2021 – JUNE 17, 2021
BusinessObserverFL.com
infocus | strategies |
BY AMANDA POSTMA | STAFF WRITER
JOSH and ABBEY SCHMITT of Banyan Coffee Co. say their long-term dream is to open their own coffee shop.
LORI SAX
‘No Snobs’
As a coffee-loving duo grow their business, they seek to be different from the competition — starting with the front door.
W
hen Josh and Abbey Schmitt began roasting coffee beans in 2013 in their garage in Oregon, they had no idea their hobby would turn into a business. Back then, Josh was roasting coffee beans using a popcorn popper for friends and family. A year or two later, the couple moved to Bradenton, Abbey’s hometown. Diving into their hobby, they began to sell bags of roasted coffee beans at the Bradenton Farmers’ Market. At first, it was only a few bags. Then it started to grow. “It caught me by surprise how many people wanted coffee,” Josh says. To keep up with demand, the couple secured a location in Bradenton to roast beans, and Banyan Coffee Co. was born. That demand shows in sales growth: Although Josh Schmitt declines to disclose specific revenue figures, he says the company doubled in 2019 and grew sixfold in 2020 over 2019. “And for 2021 we expect to double or triple our revenue” over 2020, he says. Now the couple has another
big dream: to own their own coffee shop. Along the way toward that goal, they’ve learned how to adapt to changes, pandemic and otherwise, while being willing to experiment with new products. Challenges include finding and keeping employees and getting customers to shop locally, doubly hard in a sea of Starbucks. One key to the Banyan model, Josh Schmitt says, is a no-snobs rule. He’s come across a lot of “coffee snobs” in his days of drinking coffee. From coffee shops to other roasters, he says they don’t always come off as welcoming, which tends to be unwelcoming to customers. “I want it to be approachable to people,” he says. “You should be able to brew coffee the way you like it.” Emulating Dutch Bros., a coffee shop in Oregon, the Schmitts have committed to making their company inviting to customers, which is why they provide free local delivery within 48 hours of customers placing their orders. “We take our coffee seriously,” Josh Schmitt says.
On their way to owning their own shop, they’ve added services to expand their current business. Recently, for example, the Schmitts added a mobile coffee truck that comes stocked with several coffee options. The truck was Abbey’s idea to encourage people to try a new coffee from a new place and different brand. Josh adds that the truck’s inviting vibe takes the pressure off customers. “We have people coming to see us to see the truck,” he says. The couple has taken other steps to build a welcoming and inviting brand. One example? Using social media to post stories behind the coffee beans they roast. Another strategy, taken from the Dutch Bros. model, is to give out free stickers to customers. All of these strategies are backed by Josh Schmitt’s mindset of actions speaking louder than words. The Schmitts recently started partnering with local distilleries to create barrel-aged coffee. Josh Schmitt notes this was a way to try something different — and also build the inviting
I want it to be approachable to people. You should be able to brew coffee the way you like it. Josh Schmitt | Banyan Coffee Co.
side of the brand in the business community. They started experimenting with different alcohol barrels and noticed the aging created unique flavor notes in the coffee beans. “If you work together, you can be so much more successful,” Josh Schmitt says. When the couple first started the coffee company, they didn’t know a lot about the industry and started the hard way. But that wide open palate has also helped fuel the couple’s success so far, leading them embrace new ideas and partnerships. The pandemic, of course, has presented some setbacks, but Josh Schmitt says it’s also opened doors to unforeseen opportunities. “We adapted,” he says. “If you don’t, that’s how you get left behind.” One way of adapting? Selling teas. “We always have challenges, but we like the challenge of trying to figure it out,” he says. Josh Schmitt says right now there’s no timeline on when the couple will open their own coffee shop — yet they can smell the opportunities. One big mark of proof is they recently purchased a bigger roaster, in order to keep up with demand. They’ve started looking at potential locations but haven’t found the just-right spot just yet. It has to be within budget and, of course, inviting to customers. And the couple hopes to keep on expanding after that. “If you’re not learning, I don’t know if you’re successful,” Josh Schmitt says. “You learn from your mistakes.”
JUNE 11, 2021 – JUNE 17, 2021 | BUSINESS OBSERVER
BusinessObserverFL.com
9
Pictured above (L to R): Ron Beck, Commercial Banking; Tom Martin, Senior Loan Officer; Ann Stevens, Asst. Financial Center Manager; Tim Self, Wealth Management; Dennis Murphy, President/CEO; Jeff Burkee, Commercial Banking; Tracy Wolfe, Financial Center Manager
Things go smoother when you know your banker. Banking is a relationship-driven business. Get to know the right banker, and you’ll always have someone who’ll take your calls and who understands what your business needs to grow and thrive—maybe even before you know it yourself. At Gulfside Bank, we think the word “community” still means something important. When you bank here, we know you. You’re our neighbors, our friends, and we care about your success. That’s what being a community bank means to us. Meet your new banker. Call us today.
(941) 303-4200
333 N. Orange Avenue | Sarasota, FL 34236 | (941) 303-4200 | gulfsidebank.com
359222-1
Live here. Bank here.
10
BUSINESS OBSERVER | JUNE 11, 2021 – JUNE 17, 2021
BusinessObserverFL.com
Clearing the A SecureAire After 15 years of tweaks, clean air technology company is doing everything it can to keep up with a surge in demand. ‘We’re making what we sell. We haven’t had inventory in a long time,’ says the CEO.
T
he past 15 months have been a difficult time for many businesses — that is, unless you run an air purification company in the time of a global pandemic. For Dunedin air filtration and purification technology company SecureAire, 2020 was just another growth year in a trend of it. For the past three years, the firm has essentially doubled its revenue, President and CEO Frank Stamatatos says. Officials expect that trajectory to continue in an even bigger way the rest of 2021. (Company officials decline to disclose specific revenue figures.) At the end of 2020, the company also received a key endorsement through its first major capital raise. In the past, investments came primarily from family and friends, Stamatatos says, so to receive funds from ex terna l investors showed public confidence in the company’s mission and success. The capital raise in that round was for $3.03 million, according to a Feb. 2 document the firm filed with the Securities and Exchange Commission. “Our growth trajectory is just now starting to begin in a significant way,” Stamatatos says. “We went out to raise the capital so that we could actually increase the number of employ-
I haven’t had a vacation in a long time. The last 18 months have really been, for the company, 16hour days. We’re making what we sell. We haven’t had inventory in a long time. Frank Stamatatos | SecureAire
COURTESY
SecureAire’s sells a variety of air purification and filtration systems. ees and the focus on different markets.” It took years for SecureAire to tweak its technology to offer a consistent and effective product upon each use. Stamatatos came on board in 2013, roughly nine years after its 2004 founding. At the time, he was one of only two employees, including the founder. But Stamatatos didn’t just want a product that worked — he wanted proven results. And the best way to test any kind of air purification and filtration system is in a hospital, where almost 2 million Americans acquire infections a year. “The idea was to have the technology tested,” Stamatatos says. “Once you do that, it’s a lot easier to validate your technology, for example, in the residence. If it’s good enough to use in the hospital, why wouldn’t you use it in your home?” But when it comes to air purification, data-driven results take on a unique challenge. Particles floating in the air can’t be seen — it’s a lesson the public has learned the hard way through the spread of COVID-19. So how can a technology that’s ridding the air of invisible particles be shown to work? The answer is t hrough a particle monitor and through study ing hospital-acquired infections. Results from one study have already been published in the American Journal of Infection Control. Results of another impending study make Stamatatos confident that SecureAire’s technology is effective in reducing infection rates, though he declines to say more about the data. SecureAire has 12 employees. Many key services are out-
See SECURE page 15
Tampa-based Reimagine Office Furnishings President BILL ADAMS is confident there’s
Reimagine O T
ampa-based Reimagine Office Furnishings’ business model was once predicated on stylishly remanufacturing existing office furniture for corporate clients. So when the pandemic hit, and the world seemed to depart offices en masse, it was clear the firm needed to shift its focus. The couple at the helm of the business, President Bill Adams and CEO Joni Adams, first began selling screens and brackets that attached to work surfaces and separated nearby cubicles. They’ve since sold more than 50,000 screens. But the couple sought to diversify even further at an uncertain time. And they had a unique opportunity to get in on the boom-
ing air purification market as an authorized reseller of Synexis, a Lenexa, Kansas-based biotechnology company that sells biodefense and microbial reduction systems for commercial spaces and residences. Their plans paid off. Founded in 1996 and now with 75 employees, Reimagine Office Furnishings had its best year ever in 2020 — the company’s revenue grew from $18 million in 2019 to surpassing $20 million, up at least 11%. It’s sold more than $2 million in Synexis technology so far. Bill Adams says Synexis made up about 10% of 2020 sales, with 50% coming from furniture and 40% wellness screens. A portion of that 10% — some $750,000 — stems from ROF’s biggest Synexis client, which is buying the technology for equipment facilities nation-
JUNE 11, 2021 – JUNE 17, 2021 | BUSINESS OBSERVER
Air
BusinessObserverFL.com
Three firms with separate focuses, products and strategies share a common theme: capitalizing on the booming need for air purification as employees return to offices.
Energy Harness Forward-thinking entrepreneur makes pandemic shift to create a device that can eliminate pathogens. Up next: more market need-based shifts.
W
a big future for selling air purification systems from Synexis.
MARK WEMPLE
Office Furnishings wide. Adams declines to disclose the name of the client or the industry. In growing the Synexis side, Ada ms a nd t he compa ny learned a valuable marketing lesson: Choose a niche, and conquer it. In addition to the $750,000 client, the company, for example, has had demonstrable success with Synexis in law enforcement evidence rooms. Consider that for years the smell of marijuana lingered in the evidence rooms at the Hernando County Sheriff’s Office. After Synexis was installed, the scent was gone within two weeks. With success like that, Adams believes the Synexis portion of ROF’s revenue can grow significantly. Beyond client testimonials, Adams says demand will create itself when there’s an “aha moment,” and the technology
11
becomes accepted as the scientifically proven best option for microbial reduction. “I don’t know when that’s going to happen, but I really and truly believe people will be beating down our doors for the technology,” he says. “Anybody that has issues with indoor air quality, mold, smells — every time we’ve tested it, it’s worked.” SET APART Adams never intended to get into the air purification business. Pre-pandemic, Reimagine Office Furnishings was working on a furniture project with a Department of Defense facility in Tampa. When COVID-19 hit, employees there started getting sick. But they weren’t able to work from home due to the nature of the job. A sales representative at Rei-
magine Office Furnishings had heard of Synexis and proposed it to senior ROF leaders. Could the business market this to the Department of Defense? That launched an internal investigation of the product on ROF’s side, which came back satisfactory. The next step was to engage the Department of Defense on the idea. That was not the simplest process — executives had to go through multiple meetings about the technology and had to get it approved all the way up to Washington, D.C. Finally, Synexis Founder Jim Lee, a West Point alum and instructor and U.S. Army veteran, came to Tampa to evangelize on the product. For the Department of Defense, that sealed the deal.
See AIR page 15
hen t he pa ndemic hit, Energy Harness didn’t have to wait for that classic lightbulb moment to develop a product to help combat the coronavirus. The Cape Cora l-based ma nufacturer and distributor of commercial LED lighting had already spent several years researching LED lighting for hydroponics, and it knew UV light could be utilized to eliminate molds or viruses attacking plants. “So we took our knowledge and built a device that can eradicate pathogens by cleaning the air,” Energy Harness President and CEO Michael Fischer says. “And that device went from a paper drawing in about April [2020] to shipping product by September.” The Energy Harness Active Airflow UV-C Fixture circulates and cleans indoor air. As air passes through the device, it’s sanitized by a large dose of highenergy UV-C light and then released as clean air back into the space. Technology used in the fixture, company officials say, has been shown through thirdparty testing to be 99.9% effective in eliminating the coronavirus, as well as other dangerous pathogens, such as tuberculosis and Legionnaire’s disease. About 3,000 Active Airflow units are now in use at schools, medical facilities and other locations nationwide. “The response was skeptical at first, but as we deploy them, people realize they’re really good devices,” says Fischer, 58. He sees a bright future for the device — no matter how the pandemic progresses. “This is going to be a way of life going forward,” he says. “We all need to prepare our buildings and offices and schools so that we are ready for this and whatever else may come down the line. And I don’t think there are many of us who believe that something else is not going to happen now.” The company has designed slimmer versions of the fixture to fit in elevators or over a restaurant table. “We really just want to be able to help clean the air without people even knowing that these devices are there working,” Fischer says. Energy Harness is the serial entrepreneur’s seventh tech company. He got his start in the computer industry in the 1980s and then moved into software and the voice over internet protocol space. After the 2008 recession, he began thinking of his next move. “My wife asked what I wanted to do, and I told her I had all these inventions in a notepad,” he says. “I wanted a workshop to build them.” An interest in alternative ener-
See LIGHT page 15
12
BUSINESS OBSERVER | JUNE 11, 2021 – JUNE 17, 2021
BusinessObserverFL.com
MARKETING
BY AMANDA POSTMA | SARASOTA-MANATEE STAFF WRITER
Small Influence A marketing trend that doesn’t cost a fortune but offers some big return possibilities is growing in prominence.
M
icroinfluencers are nothing new — but in today’s onslaught of technology and social media, it was a waiting game to see when the influencer market would become a useful promotion tool for businesses. That wait seems to be over, with a handful of area entities using microinfluencers to boost businesses and engagement with customers, in a new kind of direct marketing. “M ic r oi n f luenc er s h av e more inf luence than people think,” says Arash Daftarian, co-founder of MySway, a platform for influencers to connect and collaborate with companies. Originally launched two and a half years ago, the company is currently relocating its headquarters from Toronto to Miami and will relaunch in mid-June. The concept of using the microinfluencer marketing technique is what Daftarian calls true reach. Typically, microinf luencers will either know or connect with 30%-40% of their social media followers. Although microinfluencers have a smaller number of followers on social media than macroinfluencers, they are considered to have more reach because they’re connecting and encouraging conversation with their audience. Unlike, say, macroinfluencer Kim Kardashian. Although the technology and sites are new and changing, the microinfluencer concept, Visit Sarasota Vice President Erin Duggan says, has been around for a while. She’s been with the county’s tourism marketing arm for 16 years, so she’s familiar with how marketing techniques have changed. For the most part, Visit Sarasota has, in some capacity or another, used microinfluencers to market the city and county. Because it doesn’t have a large budget, Duggan says it went in this direction to be strategic. Visit Sarasota’s goal through using microinfluencers is to attract tourists to the area while also promoting local events and businesses to people who live here. One example: It has an upcoming microinfluencer trip for which staff is currently preparing. The trip will promote the kind of eco-adventure one can have in Florida. The eco-adventure enthusiasts will be visiting Sarasota, as well as other parts of the state. Visit Sarasota is in charge of setting up their itinerary while they’re in town. “We’re wanting to make sure they’re doing what they want while they’re here,”
COURTESY PHOTOS
ARASH DAFTARIAN says microinfluencers offer a “true reach.”
KIM LIVENGOOD draws people to The Bazaar in several ways.
Engagement is more important to me than likes. At the end of the day, my goal is to have people experience the bazaar. Kim Livengood | The Bazaar
ERIN DUGGAN with Visit Sarasota views it as an “and” organization rather than an “or” organization because VSC isn’t limited to a specific type of microinfluencers.
EXECUTIVE SUMMARY Industry. Marketing Trend. Microinfluencers Key. Using microinfluencers requires a smaller budget, but a larger attention to detail
JUNE 11, 2021 – JUNE 17, 2021 | BUSINESS OBSERVER
Duggan says. Savor Sarasota Restaurant Week provides another example of events that Visit Sarasota takes advantage of to promote t he cit y. The orga ni zat ion finds culinary-focused microinfluencers to try restaurants throughout the week. The influencers post about their experiences, and their audience interacts with them. Visit Sarasota mainly relies on user-generated content. “If we can post something we think our audience would enjoy, it’s a win-win,” Duggan says. This type of content relies on hashtags. Visit Sarasota has a number of hashtags the staff looks for including #SavorSarasota, in relation to the restaurant week. Duggan says they look for who is using specific hashtags that relate to Sarasota and share those posts. That’s where microinfluencers really help Visit Sarasota. As soon as they post about the area, VSC shares that content. Although that content is the majority of what VSC posts, it’s not the only type of content. The team is composed of 12 staff members, one of whom is a social media coordinator. The coordinator uses more of a “boots on the ground” approach to posting content by going around Sarasota to take pictures to post. The audience reach that Visit Sarasota has depends on the microinfluencer. They look for influencers who are experts in certain areas, such as shopping or sports. “We’re not ever just looking
have the trip comped — which Duggan says isn’t doable. “We’re able to help with details of the trip, but we don’t have the budget to do both,” she says. V isit Sa ra sota mea su res the success of this marketing campaign by looking at people who react to the content, also known as impressions, and those who take action. “Once we have someone on our site, we have metrics that we take,” Erin Duggan | Visit Sarasota Duggan says. She looks for signals of intent to travel, which can be measured a number for one type of inf luencer,” of ways including if someone Duggan says. signed up for a visit guide or a guest clicks on an accommodaALL ANGLES tions page. Ty pica l ly, microinf luencer Duggan is also able to track marketing is really niche in who looks at ads and engages t hat businesses on ly need with certain content. Then specific types of inf luencers she’s able to see when they end to promote a brand. But Dug- up in Sarasota, as long as they gan views Visit Sarasota as an bring the device they were us“and” organization rather than ing at the time. So if a visitor an “or” organization, meaning were to react to an influencer’s that instead of finding a beach post and take an action on their expert or a culinary expert, the smartphone by visiting Visitorganization looks for both. Sarasota.com and then later on One challenge to the market- down the road that phone’s loing technique? It can, Duggan cation pinged in Sarasota, Dugsays, be time intensive. Al- gan would be able to see that though that means spending this approach worked. less marketing dollars, it also Visit Sarasota uses a couple means using more of the staff’s different ways to find inf lutime. Typically, the influencers encers. Specific associations they seek out only cost a couple promote certain inf luencers hundred dollars each. like WonderLust, a travel pubVSC staff members spend a lication. The publication sponlot of time creating itinerar- sored a virtual meet-and-greet, ies. But they also have to deal where Visit Sarasota was able to with cancellations, both with give a 15-minute presentation influencers and venues. They about the type of microinflucome across influencers who encers it was looking for and are both looking to be paid and then was able to hand-select
If we can post something we think our audience would enjoy, it’s a win-win.
SPECIAL ISSUE
BusinessObserverFL.com
specific influencers. Visit Sarasota staff members are also members of certain associations, such as the Black Travel Writers Alliance, which helps them connect with influencers as well. Sometimes, the staff just has to cold call influencers. “I think every business has a story to tell, and finding people to tell that story is the best way to connect with consumers,” she says. BUDGET-CONSCIOUS Microinf luencer marketing isn’t a technique that’s going to break the bank — which Visit Sarasota proves. But there is a way to approach this technique without having to touch a marketing budget at all. Consider Kim Livengood, the owner of The Eclipse Agency, a PR agency, and Hamlet’s Eatery, a food truck, both in Sarasota. She’s also the co-owner of The Bazaar on Apricot & Lime, an indoor market. Livengood first got a taste of using microinfluencers while doing in-house public relations and marketing at Venice-based drinkware firm Tervis, where she worked from 2009-2014. Livengood was used to a traditional way of marketing but knew right away that microinfluencer marketing was going to be around for a while. “It was just something you needed to spend time learning,” she says. “They’re here to stay.” With her current businesses, Livengood doesn’t have a marketing budget to pay for influencers. But she’s still able to take advantage of this tech-
13
nique. “I look for influencers who are doing it because they want to support local businesses,” she says. “They work with us because they believe in our mission.” She finds other ways to help those influencers in return. For example, if they share content about one of her businesses, she’ll make sure to share the influencer on social media as a way to help them grow their audience. When she looks for influencers, Livengood is looking at content, quality and engagement. “Engagement is more important to me than likes,” she says. Engagement is measured through the number of comments on a post. Although she doesn’t necessarily track the success directly from using this technique, her success comes from people visiting her businesses. “At the end of the day, my goal is to have people experience the bazaar,” Livengood says. She finds microinfluencers through hashtags on Instagram. Then she’ll engage with them through social media by liking and commenting on their content. “When it comes to Instagram, a photo is worth 1,000 words,” she says. “A pretty picture can entice someone to come here.” Ultimately, Livengood, like any good marketer, just wants to be seen and heard. “Blogs and Instagram,” she says, “are just new outlets for someone to tell your story.”
COMMERCIAL
REAL ESTATE
The top deal makers, companies and trends.
358901-1
COMING FRIDAY, JUNE 25 Reserver your ad space by Thursday, June 17. Contact your account executive at 941-366-3468 or advertise@yourobserver.com
14
BusinessObserverFL.com
MARKETING
BUSINESS OBSERVER | JUNE 11, 2021 – JUNE 17, 2021
BY LOUIS LLOVIO | TAMPA BAY EDITOR
STRONG Foundation
MARK WEMPLE
CHRISTINE TURNER, left, was recently named president of ChappellRoberts, working with the firm’s longtime leader, COLLEEN CHAPPELL.
Tampa ad agency ChappellRoberts survived the pandemic and is now welcoming a new generation of leadership. One core attribute? It always looks forward.
A
mid the pandemic, as companies nationwide were at best barely surviving and at worst failing, it was mostly business as usual at an Ybor City advertising agency. Sure, there were bumps. People ditched the office to work from home. A client needed an ad cut immediately. There were concerns about health and how long this all would last. But considering a global pandemic had hit, upending the world’s economy and bringing normal life to a screeching halt, it was pretty much smooth sailing at ChappellRoberts. So much so that less than a year later — when vaccines were just starting to trickle out, an end date was still uncertain, masks were everywhere and anxiety was at peak level — the Tampabased agency named Christine Turner its new president.
None of this was an accident. Nor a surprise. “We were poised, not to just survive this pandemic, but we were poised to thrive during it,” says Colleen Chappell, the agency’s CEO. “And that’s exactly what our team did.” Chappell credits the agency’s ability to get through difficult times to preparation and forward thinking. She says the most difficult part, just like for many other businesses, was going entirely virtual in about 24 hours. Creating campaigns and managing clients? They didn’t miss a beat. They were able to continue doing the work, including coming up with new ways to reach audiences with whole new set of worries. That was especially crucial for the firm’s health care clients, who had patients that need reassurance. The preparation side, what made it possible to continue operating with minimum disruption, was a business continuity plan activated within minutes of learning it’d have to shut down,
CHAPPELLROBERTS Year founded: 1978 Employees: 39 Senior leadership: CEO Colleen Chappell; Principal and President Christine Turner; Principal and Executive Account Director Scott Gattis; Principal and Executive Creative Director Matt Boswell; and Principal and Controller Katy Berry. Chappell says. “I’m not going to say it was easy — at times it was gut wrenching and frightening — but as you can look back, we were poised to insure the foundation was strong enough to not just weather this storm but to truly thrive from a crisis.” The least surprising part of the entire ordeal, as Chappell retells it, is that the agency’s leadership was prepared. Prepared is a word you hear a lot when Chappell and Turner speak about the agency’s past, present and future — a concept baked into the firm’s culture. That’s why Turner getting elevated when the world was in disarray was not surprising: It was part of a succession plan in the works for about five years.
IN THE BEGINNING ChappellRoberts got its start in Ybor City in 1978, when Deanne Dewey Roberts opened the public relations firm Roberts Communications. In the late 1980s she bought a local ad agency and merged the two. According to the agency’s official biography, Roberts “had some profound ideas on how to make the public relations/advertising/ marketing landscape better.” The agency did well in those early years, as Roberts grew it into a highly successful boutique agency. In 2002, she hired Chappell, who came with a background in the corporate world, first working in health care in Miami and then for seven years in branding for Ve-
rizon Wireless. Chappell recalls Roberts, her mentor back in her corporate life, invited her to talk one day. Roberts was working on a 10year succession plan. She asked Chappell if she’d ever be willing to leave the corporate world. “I was at a perfect point in my life where the corporate burnout had hit,” she says. “I had no children. I’d just lost my sister. It was a time where I was really reflecting with, ‘What do I want to do with my life?’” Roberts couldn’t match the money Chappell was making but told her if she brought what she’d learned to what was then a boutique agency, “this agency could be something fabulous.” Chappell joined the firm, first as a vice president. She was named president and CEO in 2008, and the agency’s name changed to ChappellRoberts. Roberts died of cancer in 2012. What Chappell brought to the agency when she first joined, she says now, was an ability to teach the team in place what the process looked like from the client’s side, what the client’s needs were, what the client’s concerns were. Chappell says being “on the other side of the table” allowed her to help develop brands and work with large, international ad agencies. Eventually, she moved over to the business sales side, an experience that taught her that “marketing and sales cannot be separated.” “At the end of the day, you are advertising and marketing and branding to bring consumers to you and ultimately build a relationship with them,” she says. A member of that team, listening to and learning from the new boss, was Christine Turner. NEW GENERATION Turner knew exactly what she wanted. She was going to be a journalist. She would go to New York City and get a job writing for Rolling Stone magazine. She was going to be at center of world of arts and politics and rock ‘n’ roll. But, she says, “for a host of reasons, that didn’t work out.” W hat she did instead was change her major to public relations at the University of South Florida. But the desire for a bit of “that rock ‘n’ roll experience” didn’t go away, and she figured the best way to quench it was to work for an ad agency. For her, agency work meant every day was different, that you would have a lot of opportunities, that you wouldn’t be selling the same product for 15, 20 years, that you would get to have a host of experiences. “That’s what I thought it would be like.” Turner got a job with Roberts and says “it has turned out to be exactly that. A little bit of creative inspiration. A little bit of rock ‘n’ roll. It’s the perfect environment.”
EXECUTIVE SUMMARY Company. ChappellRoberts Industry. Advertising, marketing, branding Key. Long-term planning helps leadership succession at firm founded more than 40 years ago
JUNE 11, 2021 – JUNE 17, 2021 | BUSINESS OBSERVER
More than 20 years later, she’s the agency’s president. Discussions about succession and moving her in to the new role began in 2017. That time to adjust, grow and the learn job has been invaluable, Turner says. Unlike being thrust in the new role or starting with a new company, she says having a plan in place meant she got the benefit of training, experience and mentorship before taking on the position. Both she and Chappell credit the five-person senior leadership team for making the transition easy — despite the pandemic. “Our goal was always to make sure that the next transition, as was mine with Deanne, was seamless and natural,” Chappell says. “That was kind of our mantra. Seamless and natural, so that when we ultimately made an announcement, the only thing we would focus on is everyone’s excitement.”
BusinessObserverFL.com
A little bit of creative inspiration. A little bit of rock and roll. It’s the perfect environment. Christine Turner | ChappellRoberts THE WORK As with any ad agency, how good you are boils down to the work and the response clients get. ChappellRoberts, which has 39 employees and did $18.8 million in revenue in 2020, up 32% over $14.24 million in 2018, has a roster of clients that includes AdventHealth and Florida Cancer Specialists. It has also worked in tourism, real estate and manufacturing. Chappell and Turner say their work is strategic and guided by data, analytics that allow them to break down what consumers look for and to find ways for clients to reach those people. Chappell says their job is to be
truth-tellers and that the most difficult thing they do is finding “what we call at our agency, one simple truth.” “Our goal then,” she says, “is boiling down the truth into something that we can then take and express creatively so it resonates with the audiences we’re trying to reach.” Pam Parisi, the vice president of marketing for homebuilder Newland, says what ChappellRoberts does is become an extension of a company’s marketing departments. That’s invaluable, she says, because it allows both the clients and creatives to be of a single mind and purpose.
Energy Harness President and CEO MICHAEL FISCHER says “the response was skeptical at first,” to the company’s Active Airflow UV-C Fixture, “but as we deploy them, people realize they’re really good devices.”
STEFANIA PIFFERI
LIGHT from page 11 gy and energy conservation led him to LED lighting. “I figured out it was much easier to save electricity than it was to create electricity,” he says. Energy Harness was founded in 2010. Since then, it has designed, manufactured and distributed commercial LED lighting being used in schools, hospitals, government buildings and other sites nationwide, especially in the Midwest, where the company has had a lot of success. It has about 20 employees in Cape Coral and 25 employees at its sales and installation facility in Indiana. Some of the company’s products are manufactured in Cape Coral, others by partners elsewhere in the U.S.
SECURE from page 10 sourced — manufacturing is contracted out, and it uses independent representatives to sell its products. The company’s sales model differs depending on whether the client is commercial or residential. In commercial, sales representatives want to get the products tailored to a
or Asia. Fischer is hoping to increase the amount of manufacturing done in Florida. Fischer declines to provide or revenue figures, only saying the company has had steady growth over the past 11 years. “In the beginning, it was about trying to tell people how good LED lighting is and that everyone should convert to it,” he says. “Eventually, everyone figured out that LEDs were good and began converting. A focus on creating highquality products and excellent customer service have helped the company garner good reviews and repeat customers so it can compete with the big guys. “It sounds kind of simple, but it works,” Fischer says. He invests “everything” back into the company for research and development efforts, he
says, with an eye on future products. He and others in the company with computer and software backgrounds, for example, are tapping into that experience to develop products in wireless control to manage a building’s lighting and other features. Electric car charging is another area being explored. “I’m very good at the vision, the seeing things before they happen,” Fischer says. “That little bit of future vision helps us to navigate new products and new ways of getting into the market. Sometimes by just stepping back and taking the broad view and seeing what’s out there, it becomes obvious where you need to go next. We have a lot more coming up than we’ve accomplished in the past.” — Beth Luberecki
specific project. In residential, distributors might purchase the product and put it in inventory for local dealers. The compa ny w ill soon launch a portable product that can be plugged in. Although the price on SecureAire systems vary based on project, the portable product costs about $2,400 a unit, which covers roughly 1,000 square feet. Even as more people get
vaccinated and the pandemic lightens, SecureAire shows no signs of slowing down. “I haven’t had a vacation in a long time,” Stamatatos says. “The last 18 months have really been, for the company, 16-hour days. We’re making what we sell. We haven’t had inventory in a long time.” — Elizabeth Djinis
ChappellRoberts has worked w ith Newland for about 10 years, starting on special projects, and is now the agency of record for four developments — two in Tampa and one each in Atlanta and Wilmington, North Carolina. Parisi says the agency is always bringing new ideas to the table, and that’s helpful because the real estate industry is so cyclical that it would be easy to sit back when times were good. “Chappell Roberts wouldn’t dream of doing that,” Parisi says. “Instead, we use times like now to test new strategies, invest in new research, develop new assets and leverage their learnings from the multiple other industries they work with,” Parisi adds, “so that when things slow down in our real estate world, we have new tools and thinking to leverage.” As Turner begins her work as the agency’s president, her goal is to grow the agency beyond
AIR from page 11 Founded in 2008 and now with multiple patents, Synexis builds awareness through marketing, customer referrals and industry relationships. In 2020, Synexis launched a portable device called the Sphere. Synexis and Reimagine Office Furnishings executives say what sets Synexis apart is the science and testing. The system works by using natural oxygen and humidity to create dry hydrogen peroxide, which attacks bacteria and viruses in the air. The machine is even able to kill bugs — when opening one of Adams’ office machines, he displays an array of dead bugs next to it. “Synexis is crazy about testing,” Adams said. “We install the technology, and we go in and test for microbial activity. We’re the only company that will do that.” COVID-19 has created an immense business for air purification systems, and countless companies are trying to get a piece of the pie. Adams calls it the wild, wild west. “A lot of companies in this marketplace make unsubstantiated claims about efficacy,” Adams adds. Each time Adams has a Synexis system installed in a client’s office or residence, he undergoes a baseline of tests over two weeks. Recently, the company tested the technology in a company that runs worldwide call centers. After four weeks, Adams says, microbial levels fell 81%. “That’s typical and common,” he says. “You don’t even usually have to wait two weeks. If you did a test the day after you turned it on, you’re going to see a drastic reduction.” Those proven results are what keep customers coming back. When Adams first began selling Synexis systems, he reached out to Bobby Newman, owner and executive vice president of Tampa’s J.C. Newman Cigar Co. “He called me at the beginning of COVID-19 and said, ‘I want to show you something you may be interested in seeing,’” Newman says. “This is when COVID was running rampant, and everyone was scared. And he said, ‘Try the machine, and take it to your office.’” Adams made a big promise: Within two days, New man
15
BY THE NUMBERS CHAPPELLROBERTS Year revenue change 2018 $14.25M 2019 $16.1M 13% 2020 $18.8M 16.77% SOURCE: CHAPPELLROBERTS
what Chappell did in taking it from a boutique agency to one with a national reach. But growth to Turner doesn’t necessarily mean adding more people or clients or space. What it means is doing good work and finding ways to better the agency. “We are trying to grow smart. We are trying to find the best match for ourselves,” Turner says. “We are trying to recruit the best talent and maintain … the employees we have and make sure they are feeling fulfilled.”
would have the cigar aroma out of his office. He owns a 126-year-old cigar company, so the chances of that seemed slim. But Newman gave it a go. He was shocked. Within 24 hours, there was “absolutely zero smell of cigars.” “It was like somebody had just gone through and cleaned the place,” Newman says. “That’s when I became a believer.” Newman even purchased the technology for his home. His house had black mold, but Adams promised the technology would be able to get rid of that quickly. Newman spent some $5,000 out of pocket on the system. And it worked — much to his (pleasant) surprise. “If you would have told me I would have spent that much money for these unknown machines six months ago,” Newman says, “I’d say there was a better chance of having a blizzard in Key West in August.” WHAT’S NEXT? Although Adams has a lot of hope for the future of microbial reduction technology, he also realizes information is emerging, and it’s his team’s job to spread the gospel on Synexis. “We have to really dig in and teach and educate clients,” Adams said. “It’s not something that right now people are asking for. We’re not going to be the cheapest solution, but we’re obviously the best solution.” With the Hernando County Sheriff’s Office as a starting point, the company plans to attend a conference with evidence managers statewide, to sell more Synexis’ products and systems. Another goal: Get into a Florida hospital. Adams is confident Synexis’ wealth of peer-reviewed published studies showing its effectiveness will help boost sales. At the same time, sticking to its bigger niche, Adams is quick to point out that ROF will remain what its name says: a company that not only sells desks and chairs but also helps business reimagine office furniture setups and configurations. “We won’t go away from furniture,” he said. “We are just right now starting to see the pick-up — small and medium-size businesses are desperately trying to get back into the office.” — Elizabeth Djinis
commercial real estate
16
BUSINESS OBSERVER | JUNE 11, 2021 – JUNE 17, 2021
BusinessObserverFL.com
Oak Street adds to regional Walgreens portfolio
Land Advisors Organization Managing Broker NANCY SURAK in March became the first woman ever to be named to the Realtors Land Institute’s Apex top 20 ranking of land brokers nationwide.
K.L. MCQUAID On the heels of a similar spate of purchases early in 2021, a pair of Oak Street Real Estate Capital funds have acquired a handful of netleased, single-tenant retail sites occupied by Walgreens. In all, Oak Street’s Project Jupiter NLP LLC and Project Jupiter Fund V LLC purchased five Walgreens stores last month for $26.88 million, property records show. The deal for the stores, in Plant City, Englewood, Estero, Lehigh Acres and Fort Myers, comes as private equity firms including Oak Street have increasingly focused their efforts on netleased properties, in which tenants pay rent and expenses, such as taxes, insurance or utilities. Such properties, leased by credit-worthy tenants, typically produce stable and risk-mitigated returns to investors over long lease periods. At the same time, occupiers, such as Walgreens, a subsidiary of Britain’s Walgreen Boots Alliance and the nation’s second-largest drug store chain, find sale-leaseback transactions attractive because they generate capital that can be used for expansions or other corporate purposes. Earlier this year, another pair of Oak Street funds acquired an additional five Walgreens-occupied stores in Pinellas, Pasco, Manatee and Lee counties for roughly $30 million, according to county property records. Officials from Oak Street, which was formed in 2009 and has invested roughly $7 billion, did not return a telephone call for comment on its latest Walgreens deal. Net-leased retail and industrial properties currently account for about 35% of Oak Street’s portfolio, according to published reports. Last year, the firm invested $725 million to acquire a portfolio of Big Lots stores in several states, and more saleleaseback transactions could be forthcoming. This Spring, Oak Street announced that it had hired Colleen Collins, a former GE Capital executive, and Guy Ponticiello, CBRE Group’s national practice leader of its corporate capital markets division, as managing directors. Both Ponticiello and Collins are expected to focus on “sourcing and structuring sale-leaseback transactions,” according to news releases on Oak Street’s website.
MARK WEMPLE
AT THE
APEX
Nancy Surak has developed into one of the top land-focused real estate brokers in the region — and nationally.
G
rowing up in New Orleans, Nancy Surak says her introduction to commercial real estate wasn’t exactly a pleasant one. When she was a teen, her father, Oliver — though everyone knew him as “Popeye” thanks to a military nickname that stuck — lost a sizable inheritance to a self-storage development’s capital call.
Undaunted, the railroad worker w it h just a highschool education advised his daughter to go to graduate school — and then into the commercial real estate business. The former brought Surak to Florida, for a degree in public relations. The latter would take years to reach fruition, a path that included work at an insurer, a construction company and an engineering firm. She gravitated to real estate while working in business development in Tampa at the engineering firm. Al-
though hers was technically a desk job, Surak found that what was really satisfying was being out in the field, at job sites, watching the pieces of a development project come together. “My dad just had a feeling that [commercial real estate] would be right for me,” says Surak, who since October 2015 has been managing broker and senior adviser of the Central Florida office of Phoenix-based Land Advisors Organization. “More i mpor ta nt ly, he taught me to not be afraid of failure, which has shaped me into someone who’s not afraid to take risk and a bit of a trailblazer. No one can tell me no when I put my mind to something.” Surak put her mind to land sales and has blazed trails ever since. In 2005, she joined Eshenbaugh Land Co. in its early years and spent a decade there honing her craft and learning from Founder Bill Eshenbaugh, one of the preeminent land brokers in the state. W hen the economic recession of 2008 hit, the team See SURAK page 17
JUNE 11, 2021 – JUNE 17, 2021 | BUSINESS OBSERVER
transactions | DEEDS/MORTGAGES The following real estate transactions more than $1 million were filed in Charlotte, Collier, Hillsborough, Lee, Manatee, Pasco, Pinellas, Polk and Sarasota county courthouses. The information lists the seller, buyer, amount of sale, previous price and date, mortgage and lender, if available, address and book and page of the document. CHARLOTTE Buyer: Legacy Harbor Belle LLC Seller: CRP Punta Gorda Owner LLC Address: 3701 Baynard Drive, Punta Gorda Property Type: Mobile home park Price: $33,250,000 Previous Price: $10,272,300, December 2017 Buyer: Placida Meridian LLC Seller: Port Charlotte Lots LLC Address: Port Charlotte Property Type: Vacant land Price: $2,200,000 Buyer: SEI Bayshore LLC Seller: Charlotte Harbor Holdings LLC Address: Port Charlotte Property Type: Vacant land Price: $2,000,000
BY STEVEN BENNA | CONTRIBUTOR
MANATEE Buyer: M/I Homes of Sarasota LLC Seller: SMR Northeast LLC Address: Sarasota Property Type: Vacant land Price: $7,500,000 Buyer: Heron House LLC Seller: Jeff & Jane Properties LLC Address: 6424 Gulf Drive, Holmes Beach Property Type: Condominium units Price: $2,150,000 Buyer: CoreGro 2401 Bradenton LLC Seller: Elliott Bay Healthcare Realty III LLC Address: 2401 60th Street Court W., Bradenton Property Type: Medical office building Price: $1,875,000 Previous Price: $3,000,000, July 2018 PASCO Buyer: Willow Lake Investors LLC Seller: Moncler Willow Lake LLC Address: 26620 Players Circle, Lutz Property Type: Multifamily units Price: $17,725,000 Previous Price: $11,100,000, November 2014
COLLIER Buyer: Venture Church Naples Inc. Seller: 14601 East Trail LLC Address: 14601 Tamiami Trail E., Naples Property Type: Parking lot Price: $2,476,000 Previous Price: $195,000, December 2013
PINELLAS Buyer: Orange Belt Holdings LLC Seller: Allied Group Holdings II LLC Address: 4401 34th St. S., St. Petersburg Property Type: Warehouse Price: $9,000,000 Previous Price: $2,700,000, September 2020
Buyer: GBH Oyster Harbor Dev LLC Seller: FC Oyster Harbor LLC Address: Naples Property Type: Vacant land Price: $2,036,655
Buyer: Isle of Palms LLC Seller: Isle of Palms Management Inc. Address: 7400 46th Ave. N., St. Petersburg Property Type: Mobile home park Price: $7,366,714
HILLSBOROUGH Buyer: 2383 RE Holdings LLC Seller: Tzadik Acquisitions LLC Address: 13533 Gragston Circle, Tampa Property Type: Apartment units Price: $48,970,200 Previous Price: $4,230,000, October 2014
Buyer: 43899US Highway 19 LLC Seller: Cross Development CC Tarpon Springs LLC Address: 43899 US Highway 19 N., Tarpon Springs Property Type: Vacant commercial land Price: $5,870,400 Previous Price: $825,000, June 2020
Buyer: TFC Owner LLC Seller: KR Tampa Clark Street 2019 LLC Address: 101 S. 34th St., Tampa Property Type: Warehouse Price: $32,650,000 Previous Price: $3,500,000, July 2019 Buyer: First Park Owner LP Seller: Ameribuilt Properties Riverview LLC Address: 2600 S. Falkenburg Road, Riverview Property Type: Warehouse Price: $15,800,000 Previous Price: $14,700,000, August 2018 LEE Buyer: Storage Cap Cape Coral LP Seller: Skyline Self Storage LLC Address: 824 S.W. 42nd Terrace, Cape Coral Property Type: Warehouse Price: $9,500,000 Buyer: SRL2 Inc. Seller: Four Corners CC LLC Address: 4128 Agualinda Blvd., Cape Coral Property Type: Vacant commercial land Price: $4,000,000 Previous Price: $1,550,000, September 2016 Buyer: Burnt Store 316 LLC Seller: Island Excavating Co. Address: 3500 Burnt Store Road N., Cape Coral Property Type: Agricultural land Price: $3,500,000 Previous Price: $1,100,000, December 2003
POLK Buyer: Astonia North LLC Seller: Standard Sand & Silica Co. Address: Highway 547 N., Davenport Property Type: Vacant land Price: $6,433,200 Buyer: Winter Haven Apts LLC Seller: Josephine Tolley Address: Lake Silver Drive N., Winter Haven Property Type: Vacant commercial land Price: $1,500,000 Buyer: SKC Tom Watson Lakeland LLC Seller: James Schmidt Address: 1319 Tom Watson Road, Lakeland Property Type: Multifamily units Price: $1,050,000 SARASOTA Buyer: 2383 RE Holdings LLC Seller: Tzadik Acquisitions LLC Address: 1606 36th St., Sarasota Property Type: Multifamily units Price: $8,112,300 Previous Price: $3,900,000, October 2014 Buyer: Big Jim I LLC Seller: Gracen Associates LLC Address: 1075 Innovation Ave., North Port Property Type: Flex office warehouse Price: $6,650,000 Previous Price: $1,900,000, March 2021 Buyer: Mira at Palmer Ranch LLC Seller: Quorn Hounds Inc. Address: 7350 Honore Ave., Sarasota Property Type: Vacant commercial land Price: $6,597,400
BusinessObserverFL.com
SURAK from page 16 at Eshenbaugh focused their efforts on bank “real-estate owned” holdings. “I learned so much there about capita l and where it comes from, and that time just really popped the hood on the whole development process for me,” Surak says. “When Land Advisors came looking to open a Tampa office, I just felt I had to prove to myself that I could do things by myself.” Over the past 16 years, she’s participated in land deals valued at nearly $200 million. In March, the Realtors Land Institute named Surak to its Apex Top 20 National Producers list for 2020, an annual ranking of the top land sales agents nationwide based on verified production. In so doing, Surak became the first woman ever to crack the top 20. “It’s a huge passion of mine to let women know the possibilities in this tremendous industry,” Surak says. “And I think ultimately the industry comes out with a better product if there’s more diversity.” Awards are nothing new for Surak, though. In April, the Florida Gulfcoast Commercial Association of Realtors presented Surak with a trio of top Pinnacle Awards for 2020, including Overall Deal of the Year, and the highest honor for a land transaction last year and most production by a land broker with a national firm. Overall Deal of the Year came for her work selling a 32-acre property on East Fowler Avenue in Thonotosassa that had been home to the Big Top Flea Market for more than a quarter century. The $6.58 million deal was tricky to execute because the sellers, Shaddix Holding Co. of Daytona Beach, didn’t want anyone to know the property was on the market out of a concern that the news would adversely impact its ongoing business. That meant no signs on the site and no email blasts, two staples of modern land deals. Bi r m i ng h a m, A l a ba m abased LIV Development closed on the property last December, with plans to develop 292 apartments on the site by the end of next year. “We work with a lot of different brokers around the country, and Nancy is unique in that she’s very involved in the sales process,” says Tim McEachern, LIV Development’s senior director of development. “She’s very engaged, and she has a very good sense of engineering and design and overall what it takes to get a project done,” McEachern adds. “That makes it a lot easier for me, in turn, to do my job, and she also just has this personal interest in seeing that a transaction is pleasing to both sides. That’s a special trait in this business.” Shaddix, too, was pleased. “The presentation that she made to us up front was very honest,” says Dianne Wontenay, the company’s CFO. “We had talked to a few other brokers, and we didn’t get that from everyone. We got a lot of pie-in-the-sky figures of what the property was worth, but Nancy backed up everything
17
she told us with data. She was extremely professional, and her communication skills were excellent.” Wontenay adds that Shaddix intends to retain Surak when it’s ready to dispose of another 4-acre tract it owns. In April 2019, Surak captured t he sa me FGC A R Pinnacle Award for selling 1,557 acres in Connerton, a master-planned community in Pasco County. There, Miami-based Lennar Homes acquired the property for $26.54 million, records show. Surak attributes much of her more recent success to the technical support provided by Land Advisors, which was formed in 1987 and now maintains 27 offices nationwide. “They provide me with great technical support, which has really helped me,” she says. “A lot of what we do with clients is counseling, and Land Advisors’ mapping system is a real differentiator. No one else has our technical capability. “They pump a lot of money into generating data and analytics so that I can layer that on to my market expertise to determine true values of properties,” Surak adds. “I can layer all kinds of information onto one place on my computer, and that way, we’re not guessing. A lot of folks in this business still do that, unfortunately, but we have the data to back up our valuations.” Beyond the data support, Surak says Land Advisors’ colleagues have helped with advice, counsel and strategies. “I can call anyone of my colleagues around the country and get some solid advice, which in turn helps me to be more efficient, which is really important to me,” she says. Over t he next few years, Surak says she hopes to grow Land Advisors’ presence in the Tampa area by adding agents and capabilities, including possibly a capital division. The compa ny a lready operates such divisions in Phoenix and Atlanta. She also expects to expand her territory into Hernando and other tertiary Tampa Bay counties. “People w i l l cont inue to move to Florida for all the reasons others have preceded them, so land will long-term hold its value,” Surak says.
[My dad] taught me not to be afraid of failure. … No one can tell me no when I put my mind to something. Nancy Surak | Land Advisors
18
BUSINESS OBSERVER | JUNE 11, 2021 – JUNE 17, 2021
BusinessObserverFL.com
commercial real estate
BY KEVIN MCQUAID | REAL ESTATE EDITOR
Commercial real estate industry optimism on the rise Surveys from a trio of prominent industry groups predict a surge in activity for balance of this year and 2022.
T
hree prominent commercial real estate trade groups, along with local experts, believe the industry will rebound dramatically in the second half of this year and into 2022 and beyond, according to new surveys. The Society of Industrial and Office Realtors, in a new survey of members, says 74% of all commercial real estate transactions are proceeding on schedule, more than double the percentage in the second quarter of 2020. NAIOP, composed of office and industrial developers, expects positive absorption of office space nationwide — defined as more space leased than is available — will return in the final three months of this year. Since the pandemic, office leasing has suffered as many tenants have abandoned offices or put quarters up for sublease. The Urban Land Institute, meanwhile, anticipates U.S.
COMMENT from page 3 underrepresented communities and exclusivity.” n At the University of Florida, President Kent Fuchs announced a year ago that “UF will require training of all current and new students, faculty and staff on racism, inclusion and bias.” Fuchs also said he was charging the university’s leadership “to intensify our efforts in recruiting, supporting and retaining our students, faculty and employees of color, particularly black students, faculty and staff.” What’s the message here? Clearly, these university presidents believe their schools are “systemically racist” and that black students and staff members, especially, deserve to be treated differently (better?) than all the others. This race-based culture doesn’t stop with equity, inclusion and diversity officers. If you examine the course curricula at, say, UF and USF, you see the heavy influence of “we’re racist” and leftist agendas (see box.) UF’s College of Arts & Sciences offers 35 courses on gender, sexualities and women’s studies. It offers 25 courses on African-American studies. It offers eight courses on Latin American studies, three of them focused on “foreign language translation.” Hispanic students, meanwhile, comprise 19.5% of the UF undergraduate student body; black students comprise 5.6% of the undergrad population. USF’s College of Arts &
MARK WEMPLE
A trio of prominent commercial real estate groups expect the industry to rebound sharply in the second half of this year. commercial real estate transaction volume could top $500 billion this year, $100 billion more than historic averages. Each of the three groups attribute the projected improvements to increased vaccination rates and their impact on the economy at large. “With vaccinations increasing and economies opening up, demand is high, and deals are progressing at a rate not seen since before the pandemic,” SIOR states. “Leasing activity has surpassed pre-pandemic levels, and development has exceeded con-
ditions reported one year ago.” “The macroeconomic data are positive, and the mitigation of the pandemic through vaccinations and other measures are having a noticeable impact,” NAIOP President and CEO Thomas Bisacquino says in a statement. The industry groups’ positive forecasts come on the heels of equally effusive outlooks on the part of major commercial real estate brokerage companies CBRE Group, JLL, Marcus & Millichap, Colliers, Cushman & Wakefield and Newmark.
Sciences has a link to what it calls “a comprehensive list” of courses — 192 in all — on race and racism, social justice and social inequalities. Even the USF College of Engineering has its own division of diversity and inclusion, including a program whose top objective is developing a model for the “advancement of minority women in STEM as faculty.” And, to be expected, in the USF Department of Economics, you’ll find these elective courses: Economics of Inequality and Economics of Women and Work. Good luck finding anything that addresses the virtues of capitalism. No matter where you walk in a university setting, you cannot avoid how the professorial class has politicized college education. Its defenders say this is freedom of expression, opening young people’s minds to new ideas. But to invite, say, Sean Hannity as a campus speaker would recoil into protests, rock throwing and window smashing. Free speech? No way, today’s college students say. Emblematic of what they’ve been taught, we often hear them say the First Amendment should be abolished. All the while this entrenched bureaucracy is funded and subsidized with billions of dollars from taxpayers who have little or no say in how that money is deployed. The progressive beat goes on, unscathed, unstoppable.
power of the state to change what and how civics is taught in Florida’s public schools. In 2019, the Legislature passed and Gov. Ron DeSantis signed a bill requiring the Florida Department of Education to conduct a complete review of the statewide civics courses. The result is now in draft form — 21 pages of specific content students in kindergarten through eighth grade would be expected to master. (See BusinessObserverFL.com/ article/fatal-conceit-publiceducation.) If only every Floridians actually mastered all that is being recommended for the state’s civics courses, it could help reverse the current cultural tides. It’s what every American should know. But as it is with all the taxpayer-funded, state-sanctioned, progressive influences in the universities, this proposed Magna Carta of U.S. civics is no different. It is the state — and a committee appointed by politicians — about to mandate their version of what constitutes proper civics. Just as conservatives decry the leftist influences in the universities, you would expect progressives to be equally resistant to the conservative influences in Florida’s proposed civics curriculum. Taken together, both points of view expose the fatal conceit: the terrible flaws and failures of state controlled, taxpayer-funded education and how those flaws and failures have shaped a nextgeneration workforce, much of which rejects the Bill of Rights, believes capitalism is
REWRITING CIVICS But let’s not just focus on the left. Our Republican-dominated Legislature is using the
Along the Gulf Coast and into Central Florida, brokerage firm leaders concur that business for the balance of 2021 should be robust. “It depends on the asset type, of course, but I’d say the activity level — the number of calls and inquiries we’re getting and tours we’re giving — is as busy or busier than before the pandemic,” says Danny Rice, who heads commercial real estate brokerage firm Collier’s Central and Southwest Florida operations. “That’s not closed transactions, but from everything we’re seeing, we’re expecting things to pick up significantly in the second half of this year.” “I’m so bullish on Tampa and the entire Central Florida region,” says Tim Rivers, Florida market leader for JLL. “Florida as a whole has done such a strong job of creating the right environment for live-work-play, so people want to be here.” All three industry groups cite predicted GDP growth this year and next, along with federal government stimulus money, as primary reasons for their forecasts. ULI predicts GDP growth of 6.5% this year — which would be the fastest growth rate since 1984. NAIOP is even more bullish: It forecasts GDP growth of 7.7% over the next two years, amid declining unemployment. All three groups agree that industrial properties will continue to outperform, with multifamily rental projects close behind.
Office space also will rebound as companies return to offices. NAIOP believes quarterly office absorption in the U.S. will average 11.7 million square feet in 2022, in line with 2015 through 2019 levels. SIOR’s sur vey shows that members’ leasing activity — primarily in office and industrial projects — has nearly doubled over the past two quarters. More than 60% of member respondents say they are executing leases versus just 36% from the group’s previous survey. ULI’s analysis is even more ebullient. Based on input from more than 80 economists and real estate analysts, the group believes transactional volume will surpass $500 billion this year, surpassing the long-term average of $347 billion in the U.S. and the roughly $427 billion completed in 2020. Although many respondents say they remain concerned about uncertainty and rising construction costs — lumber and concrete costs have risen dramatically over the past year — the overall sentiment among all three groups is overwhelmingly positive in regards to leasing, development and other activities. “We’re still in the summer of wait and see, to be sure, but the activity level coming out of the pandemic so far is more positive than I expected it to be at this point, and I expect that to continue well into 2022,” Rice says.
A SAMPLING OF COURSES To get a small snapshot of the focus on race and gender at Florida’s public universities, you should peruse their course offerings. Here’s a sampling: UNIVERSITY OF FLORIDA n Gender, Bodies and Health: Examines how gender is “worn” on the female body. Adopting a feminist interdisciplinary approach, explores three themes: cisgender female biology in social context, bodily practices concerning food and exercise and disease (i.e., cancer). n Ecofeminism: A holistic framework for understanding the connections between environmental, feminist and social justice issues. n Gender, Race and Science: Feminist theories of nature, science and technology and how gender and race are critical to the origins of science, the making of scientists and the politics of contemporary practice.
evil, embraces socialism and is convinced the nation is systemically racist and doomed because of climate change. It’s encouraging to see parents stand up to the woke school boards. But to bring an end to the pressuregroup schooling, a way out is unthinkable blasphemy: Abolish taxpayer-funded, statecontrolled schools. Go back to the way education began — private and philanthropic schooling. If parents were truly free to choose, the marketplace would respond the way it always does. It would fill the wants and needs of parents and students
n Black Hair Politics: Provides a comprehensive interdisciplinary examination of the history, sociology, psychology and economics of Black hair. Students will explore the textures, styles and meanings of Black hair as they relate to identity and power in society. n Black Lives Matter: Examination of the particular historical, geographical, cultural, social and political ways in which race was and is configured and deployed in the U.S. UNIVERSITY OF SOUTH FLORIDA n Men and Sexism: Ways in which sex role conditioning affects the lives of men. Factors in this conditioning and alternatives to masculine sex role models. n Introduction to LGBTQ Cultures: Explores the experiences of people who identify as lesbian, gay, bisexual, transgender, and/or queer.
the way auto makers and fashion designers fill the wants and needs of the marketplace — at all levels and quality they can afford. “Once men are free,” wrote Leonard Piekoff, the heir to Ayn Rand’s Objectivism, in “Teaching Johnny to Think,” “the best among them in all fields will rise to the top, including in the field of education. … The better the educators, the more their students will get the good jobs, achieve success, make money and live a happy life.” To keep doing what we’re doing will give us more of what we’re getting.
JUNE 11, 2021 – JUNE 17, 2021 | BUSINESS OBSERVER
BusinessObserverFL.com
19
Choose Cape Coral
for Supply Chain, Technology and Mixed-Use Development
339570-1
City of Cape Coral Economic Development Office 239-573-3081 CapeCoral.net/EDO EcoDev@CapeCoral.net
20
BUSINESS OBSERVER | JUNE 11, 2021 – JUNE 17, 2021
BusinessObserverFL.com
We Use Our Cumulative Legal Experience To Protect Our Clients’ Best Creative Ideas.
Mark A. Nieds
Luca L. Hickman
Registered U.S. Patent Attorney Florida Bar Board Certified Specialist in Intellectual Property Law
Intellectual Property Group Chair
Registered U.S. Patent Attorney Canadian Non-Resident Patent and Trademark Agent
354025-1
Edward M. Livingston
Intellectual Property (IP) laws protect property developed through a creative process – and Henderson Franklin’s IP attorneys should be a part of that process. Our practice group has more than 75 years of combined experience in patents, licensing and marketing, merchandising, trademarks and service marks, copyrights, internet and domain name disputes, franchising, trade secrets, privacy and data protection and IP litigation. Henderson Franklin’s IP attorneys can help develop the solutions and legal strategies to protect your best ideas – just as we’ve done since 1924.
Adapting. Changing. Moving forward. Named one of the “2021 Best Law Firms” by U.S. News & World Report and Best Lawyers in America©
henlaw.com • 239.344.1100 Fort Myers • Bonita Springs • Naples • Sarasota*
B U S I N E S S & TA X • B U S I N E S S L I T I G AT I O N • C O N S T R U C T I O N • D I VO R C E , M A R I TA L & FA M I LY • E M P LOY M E N T H E A LT H C A R E • I N T E L L E C T U A L P R O P E R T Y • L A N D U S E , ZO N I N G & E N V I R O N M E N TA L • M E R G E R S & A C Q U I S I T I O N S R E A L E S TAT E • TO RT & I N S U R A N C E • W I L L S , T R U S T & E S TAT E P L A N N I N G • WO R K E R S ’ CO M P E N S AT I O N ©2021 Henderson Franklin Starnes & Holt, P.A.
*By appointment only.
Public Notices
PAGES 21-44
PAGE 21
JUNE 11 - JUNE 17, 2021
S A R A S O TA C O U N T Y L E G A L N O T I C E S FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2021 CP 001465 SC IN RE: ESTATE OF EDWARD C. KEITH, JR. Deceased. The administration of the estate of Edward C. Keith, Jr., deceased, whose date of death was February 1, 2021, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is P.O. Box 3079, Sarasota, Florida, 34230. 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 the first publication of this notice is June 11, 2021. Petitioner: Kenneth E. Keith, Personal Representative 189 Harvard Street Whitman, MA 02382 Attorney for Personal Representative: Andrew J. Britton, Esq. Attorney for Petitioner Florida Bar No: 213500 Johnson Lane 401 Venice, Florida 34285 Telephone: (941) 408-8008 Fax: (941) 408-0722 E-Mail: legal@andrewbrittonlaw.com June 11, 18, 2021 21-01258S
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION FileNo. 2021CP002572NC Division PROBATE IN RE: ESTATE OF RAYMOND W. LANGLEY Deceased. The administration of the estate of RAYMOND W. LANGLEY, deceased, whose date of death was March 28, 2021, is pending in the Circuit Court for SARASOTA County, Florida, Probate Division, the address of which is PO Box 3079, Sarasota, FL 34230. 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 June 11, 2021. Personal Representative: DALE HUTCHENS 2882 Grand Cayman Street Sarasota, Florida 34231 Attorney for Personal Representative: JONATHAN T. ANDERSON, Attorney Florida Bar Number: 0188530 WOOD, SEITL & ANDERSON, P.A. 3665 Bee Ridge Road, Suite #300 Sarasota, FL 34233 Telephone: (941) 954-5772 Fax: (941) 925-9164 E-Mail: jonathan@wsa-law.com June 11, 18, 2021 21-01242S
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2021 CP 2662 SC Division Probate IN RE: ESTATE OF GERALD B. NICHOLAS Deceased. The administration of the estate of Gerald B. Nicholas, deceased, whose date of death was April 13, 2021, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is PO Box 3079, Sarasota, Florida 34230. 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 June 11, 2021. Personal Representative: Mary A. Nicholas 29631 Ontario Court Englewood, Florida 34223 Attorney for Personal Representative: T. Thomas Shirley, Attorney Florida Bar Number: 154581 Dunkin & Shirley, P.A. 170 West Dearborn Street Englewood, Florida 34223 Telephone: (941) 474-7753 Fax: (941) 475-1954 E-Mail: tom@dunkinshirley.com June 11, 18, 2021 21-01270S
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File Number: 2021 CP 002301 NC IN RE: ESTATE OF CYNTHIA ANN JOHNSON, deceased The administration of the estate of CYNTHIA ANN JOHNSON, deceased, whose date of death was April 16, 2021, is pending in the Circuit Court for SARASOTA County, Florida, Probate Division, the address of which is POST OFFICE BOX 3079, SARASOTA, FLORIDA 34230-3079. 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 SO FILED WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE WILL BE FOREVER BARRED. NOTWITHSTANDING THE TIME PERIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this notice is June 11, 2021. Personal Representative: RICHARD L. CASSIN 3265 Veneto Way Round Rock, TX 78665 Attorney for Personal Representative: Shahla Simpler of SIMPLER LAW LLC Florida Bar No: 37201 46 N. Washington Boulevard, Suite 25 Sarasota, FL 34236-5928 (941) 955-1717 Simpler@simplerlawsrq.com Darci@simplerlawsrq.com June 11, 18, 2021 21-01238S
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2021 CP 002752 SC Division H IN RE: ESTATE OF RITA N. DEMERS Deceased. The administration of the estate of RITA N. DEMERS, deceased, whose date of death was May 10, 2021, is pending in the Circuit Court for SARASOTA County, Florida, Probate Division, the address of which is P. O. BOX 3079, SARASOTA, FL 34230 . 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 JUNE 11, 2021. Personal Representative: STEPHEN K. BOONE 1001 AVENIDA DEL CIRCO VENICE, Florida 34285 Attorney for Personal Representative: STEPHEN K. BOONE, ESQ. Florida Bar Number: 0371068 BOONE BOONE & BOONE, P.A. 1001 Avenida Del Circo VENICE, FL 34285 Telephone: (941) 488-6716 Fax: (941) 488-7079 E-Mail: sboone@boone-law.com June 11, 18, 2021 21-01272S
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2021-CP-001049-NC Division PROBATE IN RE: ESTATE OF ROBERT L. BOPP Deceased. The administration of the Estate of ROBERT L. BOPP, deceased, whose date of death was January 20, 2021, is pending in the Circuit Court for SARASOTA County, Florida, Probate Division, the address of which is 2000 Main Street, Sarasota, Florida 34237. 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 June 11, 2021. Personal Representative: Lisa Yates 60 Kinney Lane Jefferson, Maine 04348 Attorney for Personal Representative: M. Michelle Robles, Esq., Attorney Florida Bar Number: 283120 8592 Potter Park Drive, Suite 150 Sarasota, FL 34238 Telephone: (941) 315-2114 Fax: (833) 455-9455 E-Mail: michelle@robleslawpa.com Secondary E-Mail: courtney@robleslawpa.com June 11, 18, 2021 21-01246S
FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR Sarasota COUNTY, FLORIDA PROBATE DIVISION File No. 2021 CP 002690 NC IN RE: ESTATE OF Gerald Wayne Horner Deceased. The administration of the estate of Gerald Wayne Horner, deceased, whose date of death was May 12th, 2021, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is 2000 Main Street, Sarasota, FL 34237. 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 June 11, 2021. James E. Horner P.O. Address:4769 Seagull Way, West Bloomfield, MI 48323 Personal Representative SYPRETT MESHAD, P.A. Attorneys for Personal Representative 1900 RINGLING BLVD. SARASOTA, FL 34236 Telephone: (941) 365-7171 Florida Bar No. 180030 Email Addresses: jdumbaugh@smrl.com June 11, 18, 2021 21-01247S
FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No.: 2021-CP-2632NC Division: Probate IN RE: ESTATE OF ALMA J. JOHNSON Deceased. The administration of the estate of ALMA J. JOHNSON, deceased, whose date of death was January 10, 2021, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is Circuit Court of Sarasota County, Florida, 2000 Main Street, Room 102, Sarasota, Florida 34237. 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
FIRST INSERTION
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 June 11, 2021. Kamlah Scheer 4364 Meadowland Circle Sarasota, Florida 34233 Benjamin R. Hunter, Attorney Florida Bar Number: 84278 2975 Bee Ridge Road, Ste. D. Sarasota, FL 34239 Telephone: (941) 270-4086 Fax: (941) 212-2675 E-Mail: brh@hunterlawfl.com Secondary E-Mail: jess@hunterlawfl.com June 11, 18, 2021 21-01233S
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2021CP001920SC Division Probate IN RE: ESTATE OF STANLEY LAMARRA Deceased. The administration of the estate of Stanley Lamarra, deceased, whose date of death was June 17, 2020, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is P.O. Box 3079, Sarasota, FL 34230. 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 de-
mands 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 June 11, 2021. Personal Representative: s/Heather Smith 8866 Gaillard Ave North Port, Florida 34287 Attorney for Personal Representative: s/Jeffrey M. Backo, Attorney Florida Bar Number: 0086426 Mellor & Backo LLP 13801-D Tamiami Trail North Port, Florida 34287 Telephone: (941) 426-1193 Fax: (941) 426-5413 E-Mail: jeff@northportlaw.com Secondary E-Mail: mary@northportlaw.com June 11, 18, 2021 21-01263S
FIRST INSERTION NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION REF: 2021 CP 1813 NC IN RE: ESTATE OF WILLIAM B. NICHOLS, Deceased. TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE: You are hereby notified that an Order of Summary Administration has been entered in the Estate of William B. Nichols, deceased, File Number 2021 CP 1813 NC, by the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is 2002
Ringling Boulevard, Sarasota, FL 34237; that the decedent’s date of death was May 25, 2020; that the total value of the Estate is $100.00 and that the names and addresses of those to whom it has been assigned by such order are: Lynn C. White 11646 Marathon Circle Venice, Florida 34293 Elizabeth L. Koss 5180 Kara Drive Santa Barbara, CA 93111 Bank of America, N.A. Trustee of the William B. Nichols Trust DTD 3/26/2003 450 Carillon Parkway Suite 220 St. Petersburg, FL 33716 ALL INTERESTED PERSONS ARE NOTIFIED THAT:
All creditors of the estate of the decedent and persons having claims or demands against the estate of the decedent other than those for whom provision for full payment was made in the Order of Summary Administration must file their claims with this court WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE. ALL CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED. NOTWITHSTANDING ANY OTHER APPLICABLE TIME PERIOD, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this Notice is: June 11, 2021. Person Giving Notice: BANK OF AMERICA, N.A., Trustee of the William B. Nichols Trust DTD 3/26/2003 By: Kristen Landon Vice President Estate Settlement Officer 450 Carillon Parkway Suite 220 St. Petersburg, Florida 33716 Attorney for Person Giving Notice: JOHN F. FREEBORN, Esquire FBN #0520403 FREEBORN & FREEBORN 360 Monroe Street Dunedin, FL 34698 Telephone: (727) 733-1900 June 11, 18, 2021 21-01232S
HOW TO PUBLISH YOUR
CALL 941-906-9386
LEGAL NOTICE
and select the appropriate County name from the menu option
IN THE BUSINESS OBSERVER
OR e-mail legal@businessobserverfl.com
LV10249
FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR Sarasota COUNTY, FLORIDA PROBATE DIVISION File No. 2021 CP 2691 NC Division Probate IN RE: ESTATE OF LAUREL C. McCABE Deceased. The administration of the estate of LAUREL C. McCABE, deceased, whose date of death was April 26, 2021, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is Post Office Box 3079, Sarasota, FL 34230-3079. 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 June 11, 2021. Mary C. Storm P.O. Address: 4061 Fragomeni Lane, Sarasota, FL 34233 Robert P. Scheb, Esq. Bowman, George, Scheb, Kimbrough, Koach & Chapman, PA 2750 Ringling Blvd., Suite 3 Sarasota, FL 34237 (941) 366-5510 Florida Bar No. 398519 rscheb@bowmangeorge.com Attonreys for Personal Representative June 11, 18, 2021 21-01244S
22
SARASOTA COUNTY
BUSINESS OBSERVER FIRST INSERTION
NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR SARASOTA COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 2019 CA 002049 NC DEUTSCHE BANK NATIONAL TRUST COMPANY AS TRUSTEE FOR INDYMAC INDX MORTGAGE LOAN TRUST 2005-AR18, MORTGAGE PASS-THROUGH CERTIFICATES SERIES 2005-AR18, Plaintiff, vs. VLADIMIR STRELKOV, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated October 3, 2019, and entered in 2019 CA 002049 NC of the Circuit Court of the TWELFTH Judicial Circuit in and for Sarasota County, Florida, wherein DEUTSCHE BANK NATIONAL TRUST COMPANY AS TRUSTEE FOR INDYMAC INDX MORTGAGE LOAN TRUST 2005AR18, MORTGAGE PASS-THROUGH CERTIFICATES SERIES 2005-AR18 is the Plaintiff and VLADIMIR STRELKOV; and LYUBOV STRELKOV are the Defendant(s). Karen Rushing as the Clerk of the Circuit Court will sell to the highest and best bidder for cash at www.sarasota.realforeclose.com, at 09:00 AM, on July 2, 2021, the following described property as set forth in said Final Judgment, to wit: LOT 27, BLOCK 1701, 36TH ADDITION TO PORT CHARLOTTE SUBDIVISION, ACCORDING TO PLAT THEREOF RECORDED IN PLAT BOOK 16, PAGE 3,
FIRST INSERTION
3A THROUGH 3M, PUBLIC RECORDS OF SARASOTA COUNTY, FLORIDA. Property Address: 8631 ATMORE AVE, NORTH PORT, FL 34287 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 in accordance with Florida Statutes, Section 45.031. IMPORTANT If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Sarasota County Jury Office, P.O. Box 3079, Sarasota, Florida 34230-3079, (941)861-7400, 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 seven (7) days; if you are hearing or voice impaired, call 711. Dated this 8 day of June, 2021. ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC Attorney for Plaintiff 6409 Congress Ave., Suite 100 Boca Raton, FL 33487 Telephone: 561-241-6901 Facsimile: 561-997-6909 Service Email: flmail@raslg.com By: \S\Laura Elise Goorland Laura Elise Goorland, Esquire Florida Bar No. 55402 Communication Email: lgoorland@raslg.com 19-270338 - SaL June 11, 18, 2021 21-01260S
FIRST INSERTION PUBLIC NOTICE OF SCHEDULED BOARD MEETING The Board of Directors of the Suncoast Aquatic Nature Center Associates, Inc., a Florida not-for-profit corporation, has scheduled a special meeting for June 8, 2021 at 1:00 pm. The meeting will be held virtually via Microsoft Teams. Please contact Stephen Rodriguez by email at stephen@sanca.us or by phone at 941-358-7275, ext. 5815, to receive information on how to join the meeting. General business will include a Pro forma planning workshop. All are welcome to attend. The Suncoast Aquatic Nature Center Associates, Inc. does not discriminate on the basis of race, color, national origin, sex, religion, age, marital status or disability status in employment or in the provision of services. Disabled individuals may receive special accom-
modation in services on forty-eight hours’ notice (Fla. Stat. §286.26). Anyone requiring reasonable accommodation for this meeting as provided for in the Americans with Disabilities Act should contact Stephen Rodriguez by telephone at 941-358-7275, ext. 5815, fax 941-358-4988 or e-mail stephen@ sanca.us. According to Section 286.0105, Florida Statutes, any person desiring to appeal any decision made by the Board of the Suncoast Aquatic Nature Center Associates, Inc. with respect to any matter considered at the meeting will need a record of the proceedings, and for such purposes may need to ensure that a verbatim record of the proceedings is made, which includes the testimony and evidence upon which the appeal is to be based. June 11, 2021 21-01230S
FIRST INSERTION NOTICE OF PUBLIC SALE Public sale for unpaid towing & storage charges only per FS 713.78 @ 9:00am - Vehicles at: - 18414 US 90 W Greenville 2007 Cadi CTS 4D Blu 1G6DP577070116079 - 6025 S SR53 Madison 2003 Ford Focus Sw Whi 1FAFP36393W261191 Sale On 6/28/2021 347 S Seaboard Ave Ven-
ice - 6025 S SR53 Madison 2007 Suzu Forenza 4D Sil KL5JD56Z97K640806 - 1591 Ortiz Ave Fort Myers 1999 Ford F150 Pk Red 1FTRX17L9XNA73342 - 1508 Viscaya Pkwy Cape Coral 2006 Volk Touareg Ut Blu WVGZG77L46D029753 Sale On 7/5/2021 347 S Seaboard Ave Venice June 11, 2021 21-01262S
FIRST INSERTION FICTITIOUS NAME NOTICE Notice is hereby given that COMFORTABLE CARE DENTAL HEALTH PROFESSIONALS, P.A., OWNER, desiring to engage in business under the fictitious name of COMFORTABLE CARE - BEE RIDGE PEDIATRICS located at 5540 BEE
RIDGE ROAD, STE 1, SARASOTA, FLORIDA 34233 intends to register the said name in SARASOTA county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-01265S
FIRST INSERTION
HOW TO PUBLISH YOUR
LEGAL NOTICE IN THE BUSINESS OBSERVER
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 June 11, 2021. Personal Representative: Janet Suddell 804 Vincente Avenue Berkeley, CA 94707 Attorney for Personal Representative: Christopher M. Bauer FL Bar # 1012136 John A. Moran, Esq., Attorney Florida Bar Number: 0718335 DUNLAP & MORAN PA P.O. Box 3948 Sarasota, FL 34236 Telephone: (941) 366-0115 Fax: (941) 365-4660 E-Mail: JMoran@dunlapmoran.com Secondary E-Mail: CBauer@dunlapmoran.com June 11, 18, 2021 21-01222S
CALL 941-906-9386 and select the appropriate County name from the menu option
or e-mail legal@businessobserverfl.com
LV10184
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2021 CP 002228 NC IN RE: ESTATE OF SARAH H. SUDDELL Deceased. The administration of the estate of SARAH H. SUDDELL, deceased, whose date of death was March 27, 2021, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is P.O. Box 3079, Sarasota, Florida 34230. 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
NOTICE OF FORECLOSURE SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR SARASOTA COUNTY, FLORIDA CASE NO.: 2018 CA 003989 NC MIDFIRST BANK, Plaintiff, VS. UNKNOWN HEIRS BENEFICIARIES, DEVISEES, SURVIVING SPOUSE, GRANTEES, ASSIGNEE, LIENORS, CREDITORS, TRUSTEES, AND ALL OTHER PARTIES CLAIMING AN INTEREST BY THROUGH UNDER OR AGAINST THE ESTATE OF LAWRENCE A. FISCHER, DECEASED; et al., Defendant(s). NOTICE IS HEREBY GIVEN that sale will be made pursuant to an Order or Final Judgment. Final Judgment was awarded on May 19, 2021 in Civil Case No. 2018 CA 003989 NC, of the Circuit Court of the TWELFTH Judicial Circuit in and for Sarasota County, Florida, wherein, MIDFIRST BANK is the Plaintiff, and UNKNOWN HEIRS BENEFICIARIES, DEVISEES, SURVIVING SPOUSE, GRANTEES, ASSIGNEE, LIENORS, CREDITORS, TRUSTEES, AND ALL OTHER PARTIES CLAIMING AN INTEREST BY THROUGH UNDER OR AGAINST THE ESTATE OF LAWRENCE A. FISCHER, DECEASED UNKNOWN SPOUSE OF LAWRENCE A. FISCHER; CITY OF SARASOTA; UNKNOWN TENANT 1; UNKNOWN TENANT 2; EDWARD W. SEYLER IV; LISA KERN A/K/A LISA FISCHER; LAWRENCE A. FISHER, JR.; TYRONE J. FISCHER; ANY AND ALL 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 CLAIM AN INTEREST AS SPOUSES, HEIRS, DEVISEES, GRANTEES, OR OTHER CLAIMANTS are Defendants.
The Clerk of the Court, Karen E. Rushing will sell to the highest bidder for cash at www.sarasota.realforeclose. com on July 6, 2021 at 09:00:00 AM EST the following described real property as set forth in said Final Judgment, to wit: LOT 11, BLOCK 1850, 40TH ADDITION TO PORT CHARLOTTE SUBDIVISION, A SUBDIVISION ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 16, PAGES 41, 41A - 41E, OF THE PUBLIC RECORDS OF SARASOTA COUNTY, FLORIDA. 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 before the clerk reports the surplus as unclaimed. IMPORTANT If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Sarasota County Jury Office, P.O. Box 3079, Sarasota, Florida 34230-3079, (941)861-7400, 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 seven (7) days; if you are hearing or voice impaired, call 711. Dated this 4 day of June, 2021. ALDRIDGE PITE, LLP Attorney for Plaintiff 1615 South Congress Avenue, Suite 200 Delray Beach, FL 33445 Telephone: 561-392-6391 Facsimile: 561-392-6965 By: Zachary Y. Ullman Esq FBN: 106751 Digitally signed by Zachary Ullman Date: 2021-06-04 12:50:28 FBN: 106751 Primary E-Mail: ServiceMail@aldridgepite.com 1485-137B June 11, 18, 2021 21-01250S
FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR SARASOTA COUNTY, FLORIDA GENERAL JURISDICTION DIVISION Case No. 2019 CA 000872 NC Deutsche Bank National Trust Company As Trustee For Residential Asset Securitization Trust Series 2006-A4 Mortgage Pass-Through Certificates Series 2006-D, Plaintiff, vs. Sam Buchbinder a/k/a Samuel Buchbinder, et al., Defendants. NOTICE IS HEREBY GIVEN pursuant to the Final Judgment and/or Order Rescheduling Foreclosure Sale, entered in Case No. 2019 CA 000872 NC of the Circuit Court of the TWELFTH Judicial Circuit, in and for Sarasota County, Florida, wherein Deutsche Bank National Trust Company As Trustee For Residential Asset Securitization Trust Series 2006-A4 Mortgage Pass-Through Certificates Series 2006D is the Plaintiff and Sam Buchbinder a/k/a Samuel Buchbinder; Renee M. Buchbinder a/k/a Renee Buchbinder; Islander Club of Longboat Condominium Association, Inc.; The Bank of New York Mellon f/k/a The Bank of New York, as successor Trustee to JPMorgan Chase Bank, N.A., as Trustee on behalf of the Certificateholders of the CWHEQ Inc., CWHEQ Revolving Home Equity Loan Trust, Series 2006-B are the Defendants, that Karen Rushing, Sarasota County Clerk of Court will sell to the highest and best bidder for cash at, www.sarasota.realforeclose.com, beginning at 09:00 AM on the 6th day of July, 2021, the following described property as set forth in said Final Judg-
ment, to wit: UNIT 93-N, ISLANDER CLUB OF LONGBOAT, A CONDOMINIUM, ACCORDING TO THE DECLARATION OF CONDOMINIUM RECORDED IN OFFICIAL RECORDS BOOK 918, PAGES 3 THROUGH 64, AND ALL AMENDMENTS THERETO, AND AS PER PLAT THEREOF RECORDED IN CONDOMINIUM BOOK 5, PAGE 8, OF THE PUBLIC RECORDS OF SARASOTA COUNTY, FLORIDA. 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 before the clerk reports the surplus as unclaimed. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Sarasota County Jury Office, P.O. Box 3079, Sarasota, Florida 34230-3079, (941)861-7400, 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 seven (7) days; if you are hearing or voice impaired, call 711. Dated this 8th day of June, 2021. BROCK & SCOTT, PLLC Attorney for Plaintiff 2001 NW 64th St, Suite 130 Ft. Lauderdale, FL 33309 Phone: (954) 618-6955, ext. 4769 Fax: (954) 618-6954 FLCourtDocs@brockandscott.com By /s/ Julie Anthousis Julie Anthousis, Esq. Florida Bar No. 55337 File # 18-F00266 June 11, 18, 2021 21-01259S
FIRST INSERTION
FIRST INSERTION
FICTITIOUS NAME NOTICE Notice is hereby given that COMFORTABLE CARE DENTAL HEALTH PROFESSIONALS, P.A., OWNER, desiring to engage in business under the fictitious name of COMFORTABLE CARE DENTAL located at 2393 E. VENICE AVE, VENICE, FLORIDA 34292 intends to register the said name in SARASOTA county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-01266S
FICTITIOUS NAME NOTICE Notice is hereby given that COMFORTABLE CARE DENTAL HEALTH PROFESSIONALS, P.A., OWNER, desiring to engage in business under the fictitious name of SARASOTA COMPLETE DENTAL located at 1120 S ALLENDALE AVENUE, SARASOTA, FLORIDA 34237 intends to register the said name in SARASOTA county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-01269S
FIRST INSERTION
FIRST INSERTION
FICTITIOUS NAME NOTICE Notice is hereby given that COMFORTABLE CARE DENTAL HEALTH PROFESSIONALS, P.A., OWNER, desiring to engage in business under the fictitious name of COMFORTABLE CARE DENTAL located at 3150 SOUTH TAMIAMI TRAIL, SARASOTA, FLORIDA 34239 intends to register the said name in SARASOTA county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-01268S
FICTITIOUS NAME NOTICE Notice is hereby given that COMFORTABLE CARE DENTAL HEALTH PROFESSIONALS, P.A., OWNER, desiring to engage in business under the fictitious name of COMFORTABLE CARE DENTAL located at 5540 BEE RIDGE ROAD, STE 1, SARASOTA, FLORIDA 34233 intends to register the said name in SARASOTA county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-01267S
JUNE 11 - JUNE 17, 2021 FIRST INSERTION NOTICE OF RESCHEDULED SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR SARASOTA COUNTY, FLORIDA CIVIL ACTION CASE NO.: 58-2018-CA-005622-NC DIVISION: C BANK OF NEW YORK MELLON TRUST COMPANY, N.A. AS TRUSTEE FOR MORTGAGE ASSETS MANAGEMENT SERIES I TRUST , Plaintiff, vs. THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, OR OTHER CLAIMANTS CLAIMING BY, THROUGH, UNDER, OR AGAINST THE ESTATE OF ALTHEA BUDDY HUGHES, DECEASED , et al, Defendant(s). NOTICE IS HEREBY GIVEN Pursuant to an Order Rescheduling Foreclosure Sale dated April 9, 2021, and entered in Case No. 58-2018-CA-005622-NC of the Circuit Court of the Twelfth Judicial Circuit in and for Sarasota County, Florida in which Bank of New York Mellon Trust Company, N.A. as Trustee for Mortgage Assets Management Series I Trust , is the Plaintiff and Christine Ann Willis a/k/a Christine Willis, Justin Cody Willis a/k/a Justin Willis a/k/a Justin C. Willis, The Unknown Heirs, Devisees, Grantees, Assignees, Lienors, Creditors, Trustees, or other Claimants claiming by, through, under, or against the Estate of Althea Buddy Hughes, deceased, Efficient LLC, Jamieson P. Dana, Sarasota County, Florida Clerk of the Circuit Courts, State of Florida, Department of Revenue, Stephanie Barnett, United States of America Acting through Secretary of Housing and Urban Development, are defendants, the Sarasota County Clerk
of the Circuit Court will sell to the highest and best bidder for cash in/on online at the Internet: www.sarasota. realforeclose.com, Sarasota County, Florida at 9:00am on the July 8, 2021 the following described property as set forth in said Final Judgment of Foreclosure: LOT 16, BLOCK 2766 OF 55TH ADDITION TO PORT CHARLOTTE SUBDIVISION, A SUBDIVISION ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 22, PAGE 40A THROUGH 40Z, INCLUSIVE, OF THE PUBLIC RECORDS OF SARASOTA COUNTY, FLORIDA. A/K/A 4361 MONGITE ROAD, NORTH PORT, FL 34287 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 before the Clerk reports the surplus as unclaimed. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Sarasota County Jury Office, P.O. Box 3079, Sarasota, Florida 34230-3079, (941)861-7400, 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 seven (7) days; if you are hearing or voice impaired, call 711. ALBERTELLI LAW P. O. Box 23028 Tampa, FL 33623 Tel: (813) 221-4743 Fax: (813) 221-9171 eService: servealaw@albertellilaw.com By: /s/ Charline Calhoun Florida Bar #16141 CT - 18-022819 June 11, 18, 2021 21-01273S
FIRST INSERTION NOTICE OF SALE IN THE COUNTY COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR SARASOTA COUNTY, FLORIDA CIVIL ACTION Case No. 2020 CC 004053 NC SARASOTA SANDS OWNERS ASSOCIATION, INC., Plaintiff, v. MARION GRAY, Defendant. NOTICE is given that pursuant to the Final Judgment of Foreclosure and Damages entered in the above noted case on June 3, 2021, that I will sell the following property situated in Sarasota County, Florida described as: Undivided 1/50th interest in and to Condominium Unit D250/251, Week 46, and their undivided respective share in those common elements appertaining thereto in accordance with and subject to the covenants, conditions, terms, restrictions and other provisions of a certain Declaration of Condominium of SARASOTA SANDS, a resort condominium hotel, as recorded in Official Records Book 1364 at Page 1165 et seq. of the public records of Sarasota County, Florida, and as per Condominium Plat recorded in Condominium Book 14 at Pages 4 through 4B inclusive of the public records of Sarasota County, Florida at public sale, to the highest and best bidder for cash, via the internet at www. sarasota.realforeclose.com at 9:00 a.m. on July 8, 2021. The highest bidder shall immediately post with the Clerk,
a deposit equal to 5% of the final bid. The deposit must be cash or cashier’s check payable to the Clerk of the Circuit Court. Final payment must be made on or before 5:00 p.m. of the date of the sale by cash or cashier’s check. 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 AFTER 60 DAYS, ONLY THE OWNER OF RECORD AS OF THE DATE OF THE LIS PENDENS MAY CLAIM THE SURPLUS. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Sarasota County Jury Office, P.O. Box 3079, Sarasota, Florida 34230-3079, (941)861-7400, 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 seven (7) days; if you are hearing or voice impaired, call 711. DAVID K. OAKS, ESQ. DAVID K. OAKS, P.A. 407 E. Marion Avenue, Suite 101 Punta Gorda, FL 33950 Attorney for the Plaintiff Florida Bar No. 0301817 Telephone: 941-639-7627 Fax: 941-575-0242 email: doaksesq@comcast.net Dates of Publication: June 11, 18, 2021 21-01249S
FIRST INSERTION NOTICE OF SALE IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR SARASOTA COUNTY, FLORIDA CASE NO. 582020CA005331XXXANC MIDFIRST BANK Plaintiff, v. DAVID E. JOHNSON A/K/A DAVID JOHNSON; UNKNOWN SPOUSE OF DAVID E. JOHNSON A/K/A DAVID JOHNSON; UNKNOWN TENANT 1; UNKNOWN TENANT 2; ALLY FINANCIAL, INC.; NARIN IMPRASERT; NIPAPAN IMPRASERT; UNITED STATES OF AMERICA DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT Defendants. Notice is hereby given that, pursuant to the Final Judgment of Foreclosure entered on May 19, 2021, in this cause, in the Circuit Court of Sarasota County, Florida, the office of Karen E. Rushing, Clerk of the Circuit Court, shall sell the property situated in Sarasota County, Florida, described as: LOT 4, BLOCK 936, 15TH ADDITION TO PORT CHARLOTTE SUBDIVISION, A SUBDIVISION, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 13, PAGES 14A THRU 14B, OF THE PUBLIC RECORDS OF SARASOTA COUNTY, FLORIDA, LESS THE WEST 20 FEET AND THE WEST 10 FEET OF LOT 3, BLOCK 936.
a/k/a 8187 AGRESS AVE, NORTH PORT, FL 34287-1937 at public sale, to the highest and best bidder, for cash, online at www. sarasota.realforeclose.com, on July 06, 2021 beginning at 09:00 AM. 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 before the clerk reports the surplus as unclaimed. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Sarasota County Jury Office, P.O. Box 3079, Sarasota, Florida 34230-3079, (941)861-7400, 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 seven (7) days; if you are hearing or voice impaired, call 711. Dated at St. Petersburg, Florida this 4 day of June, 2021. 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 Anna Judd Rosenberg FL Bar: 101551 1000006737 June 11, 18, 2021 21-01254S
JUNE 11 - JUNE 17, 2021
SARASOTA COUNTY
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2021 CP 002660 NC IN RE: ESTATE OF MARILYN GREENBAUM HARWELL, Deceased. The administration of the estate of Marilyn Greenbaum Harwell, deceased, whose date of death was April 13, 2021, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is PO Box 3079, Sarasota, FL 34230. The names and addresses of the co-personal representatives and the co-personal representatives’ 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 PERIOD 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 June 11, 2021. Co-Personal Representatives: Caren F. Lobo 3848 Little Avenue Miami, FL 33133 Comerica Bank & Trust, N.A. By: Jennifer A. Rojas Its: Vice president Estate Administration MC 5172, 1675 N. Military Trail, 6th Floor Boca Raton, Fl 33486 Charla M. Burchett Attorney for Co-Personal Representatives: E-Mail Addresses: cburchett@shutts.com cmbcourt@shutts.com Florida Bar No. 0813230 Shutts & Bowen LLP 1858 Ringling Blvd., Suite 300 Sarasota, FL 34236 Telephone: (941) 552-3500 SARDOCS 594659 1 41741.0300 June 11, 18, 2021 21-01256S
NOTICE TO CREDITORS (summary administration) IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2021-CP-002650-NC IN RE: ESTATE OF NANCY P. ROGERS, Deceased. TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE: You are hereby notified that an Order of Summary Administration has been entered in the estate of NANCY P. ROGERS, deceased, File Number 2021-CP-002650-NC by the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is Sarasota County Clerk of Court, P.O. Box 3079, Sarasota, FL 34230; that the decedent’s date of death was March 13, 2021; that the total value of the estate is less than $20,000 and that the names and addresses of those to whom it has been assigned by such order are: Name Address JANE PAPIN 111 S. Bayard St., Silver City, NM 88061 SUSAN LUIS 211 Bridle Ridge, Bandera, TX 78003 JUDY PACKARD 911 East Ponce De Leon Blvd. Apt. 902, Miami, FL 33134 ALL INTERESTED PERSONS ARE NOTIFIED THAT: All creditors of the estate of the decedent and persons having claims or demands against the estate of the decedent other than those for whom provision for full payment was made in the Order of Summary Administration must file their claims with this court WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702. ALL CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED. NOTWITHSTANDING ANY OTHER APPLICABLE TIME PERIOD, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this Notice is June 11, 2021. Person Giving Notice: THOMAS R. CRAMER, CPA Suplee, Shea Cramer & Rocklein, P.A. 800 S. Osprey Avenue Sarasota, FL 34236 Attorney for Person Giving Notice: ROSE-ANNE B. FRANO Florida Bar No. 0592218 Williams Parker Harrison Dietz & Getzen 200 S. Orange Ave. Sarasota, FL 34236 Telephone: 941-366-4800 Designation of Email Addresses for service: Primary: rfrano@williamsparker.com Secondary: awynn@williamsparker.com June 11, 18, 2021 21-01248S
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File: 2021 CP 002541 SC Division Probate IN RE: ESTATE OF AGNES F. CASSELLS-KIRKLAND Deceased. The administration of the estate of Agnes F. Cassells-Kirkland, deceased, whose date of death was January 23, 2021, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is R. L. Anderson Administration Center, 4000 S. Tamiami Trail, Venice, FL 34293. 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 Friday, June 11, 2021. Personal Representative: Jeff C. Kirkland 535 Viridian Street Englewood, Florida 34223 Attorney for Personal Representative: Lori Wellbaum Emery Attorney for Jeff C. Kirkland Florida Bar Number: 071110 WELLBAUM & EMERY PA 686 N. Indiana Avenue Englewood, FL 34223 Telephone: (941) 474-3241 Fax: (941) 475-2927 E-Mail: lemery@wellbaumandemery.com Secondary E-Mail: karen@wellbaumandemery.com June 11, 18, 2021 21-01271S
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2021 CP 2496 NC IN RE: ESTATE OF THOMAS F. MCGUIRE, Deceased. The administration of the estate of THOMAS F. MCGUIRE, deceased, whose date of death was February 24, 2021, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is P.O. Box 3079, Sarasota, FL 34230. 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 PERIOD 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 June 11, 2021. Personal Representative: MARC WATTENBERG 71-21 Austin Street, Suite 204 Forest Hills, NY 11375 Attorney for Personal Representative: RIC GREGORIA Florida Bar No. 0908551 Williams Parker Harrison Dietz & Getzen 200 S. Orange Ave. Sarasota, PL 34236 Telephone: 941-366-4800 Designation of Email Addresses for service: Primary: rgregoria@williamsparker.com Secondary: ltraver@williamsparker.com June 11, 18, 2021 21-01253S
FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2021-CP-2838 NC Division Probate IN RE: ESTATE OF WILLIAM J. LAPOINTE Deceased. The administration of the estate of William J. Lapointe, deceased, whose date of death was April 28, 2021, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is 2002 Ringling Boulevard, Sarasota, Florida . 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 June 11, 2021. Personal Representative: Gregory Logan Elliott 5105 Manatee Avenue West, Suite 15 A Bradenton, Florida 34209 Attorney for Personal Representative: Gregory Logan Elliott, Attorney Florida Bar Number: 86459 Elliott Law, P.A. 5105 Manatee Avenue West, Suite 15A Bradenton, FL 34209 Phone: (941) 792-0173/ Fax: (941) 240-2165 E-Mail: logan@elliottelderlaw.com June 11, 18, 2021 21-01274S
FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2021 CP 2640 SC Division PR IN RE: ESTATE OF CATHERINE BARBOUR Deceased. The administration of the estate of CATHERINE BARBOUR, deceased, whose date of death was April 25, 2021, is pending in the Circuit Court for SARASOTA County, Florida, Probate Division, the address of which is 4000 South Tamiami Trail, Venice, FL 34293. 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 June 11, 2021. Personal Representative: VIRGINIA J. COFFMAN 1920 S. Johnstone Ave. Bartlesville, Oklahoma 74003 Attorney for Personal Representative: W. GRADY HUIE, ESQUIRE Florida Bar Number: 0192724 143 East Miami Avenue Venice, FL 34285 Telephone: (941) 488-8551 E-Mail: ghuielaw@gmail.com Secondary E-Mail: judy2ghuielaw@gmail.com June 11, 18, 2021 21-01243S
FIRST INSERTION FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2021 CP 001483 SC IN RE: ESTATE OF VINCENT A. MARINERA Deceased. The administration of the estate of Vincent A. Marinera, deceased, whose date of death was January 23, 2021, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is 4000 S Tamiami Trail, Venice, FL 34285. 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 June 11, 2021. Personal Representative: Michele Marinera 308 Wexford Terrace Venice, Florida 34293 Attorney for Personal Representative: Federico Mojica, Attorney Florida Bar Number: 124187 Law Office of Annette Z.P. Ross, PL 871 Venetia Bay Blvd., Ste. 300B Venice, FL 34285 Telephone: (941) 480-1948 Fax: (941) 480-9277 E-Mail: federico@arosslawfirm.com Secondary E-Mail: janet@arosslawfirm.com June 11, 18, 2021 21-01223S
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2021-CP-0087 Division Probate IN RE: ESTATE OF FILOMENA WALSH Deceased. The administration of the estate of Filomena Walsh, deceased, whose date of death was November 26, 2020, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is 2002 Ringling Boulevard, Sarasota, Florida 34237. The names and addresses of the personal representatives and the personal representatives’ 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 June 11, 2021. Personal Representatives: Linda Meacham 3722 Afton Way Sarasota, Florida 34233 Stephanie Morgan 424 Darrow Road Mexico, New York 13114 Attorney for Personal Representatives: Logan Elliott, Attorney Florida Bar Number: 86459 Elliott Law, P.A. 5105 Manatee Avenue West, Suite 15A Bradenton, FL 34209 Phone: (941) 792-0173/ Fax: (941) 240-2165 E-Mail: logan@elliottelderlaw.com June 11, 18, 2021 21-01261S
BusinessObserverFL.com
23
FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2021-CP-002826SC Division Probate IN RE: ESTATE OF SALLY B. BERGER Deceased. The administration of the estate of Sally B. Berger, deceased, whose date of death was April 2, 2021, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is P.O. Box 3079, Sarasota, FL 34230. 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 de-
mands 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 June 11, 2021. Personal Representative: James T. Seekford 1424 NE 8th Place Cape Coral, Florida 339909 Attorney for Personal Representative: ANTHONY G. MOWRY Attorney for Personal Representative Florida Bar Number: 107374 227 Pensacola Rd. Venice, FL 34285 Telephone: (941) 480-0333 Fax: (941) 486-4106 E-Mail: tony@mowrylawoffice.com Secondary E-Mail: deb@mowrylawoffice.com June 11, 18, 2021 21-01245S
OFFICIAL
COURTHOUSE
WEBSITES: MANATEE COUNTY: manateeclerk.com SARASOTA COUNTY: sarasotaclerk.com
CHARLOTTE COUNTY: charlotte.realforeclose.com LEE COUNTY: leeclerk.org COLLIER COUNTY: collierclerk.com HILLSBOROUGH COUNTY: hillsclerk.com PASCO COUNTY: pasco.realforeclose.com PINELLAS COUNTY: pinellasclerk.org POLK COUNTY: polkcountyclerk.net ORANGE COUNTY: myorangeclerk.com Check out your notices on: floridapublicnotices.com
LV10183
24
BUSINESS OBSERVER FIRST INSERTION
NOTICE OF PUBLIC SALE To satisfy the owner’s storage lien, PS Orange Co. Inc. will sell at public lien sale on June 28, 2021, the personal property in the below-listed units, which may include but are not limited to: household and personal items, office and other equipment. The public sale of these items will begin at 11:00 AM and continue until all units are sold. The lien sale is to be held at the online auction website, www.storagetreasures. com, where indicated. For online lien sales, bids will be accepted until 2 hours after the time of the sale specified. PUBLIC STORAGE # 25890, 7000 Professional Pkwy E, Lakewood Ranch, FL 34240, (941) 444-9371 Time: 11:00 AM Sale to be held at www.storagetreasures.com. F024 - Eurozex LLC Tohtabaev, Tokhir; Q048 - Newcomb, Lisa PUBLIC STORAGE # 25855, 1169 N Beneva Rd, Sarasota, FL 34232, (941) 413-0819 Time: 11:15 AM Sale to be held at www.storagetreasures.com. 6014 - Mitchell, Lynn; 6047 - Greco, Marilyn; 6139 - Carmona, Cliff PUBLIC STORAGE # 25854, 4050 Bee Ridge Rd, Sarasota, FL 34233, (941) 328-8654 Time: 11:30 AM Sale to be held at www.storagetreasures.com. 1220 - Carroll, Margaret; 2147 - Corley, Aaron; 2217 - Formisano, Mario; 2509 Millace, Amanda; 2540 - Carroll, Margaret; 4009 - Osborne, Sean; 4017 - Eisenbach, Patty; 5019 - Downs, Paul; 5028 - Partsch, Vincent; 7009 - White, Charell PUBLIC STORAGE # 21005, 6133 S Tamiami Trail, Sarasota, FL 34231, (941) 316-6542 Time: 11:45 AM Sale to be held at www.storagetreasures.com. 2016 - Echemendia, Jose; 3127 - Amos, Michelle PUBLIC STORAGE # 29209, 4550 Clark Rd, Sarasota, FL 34233, (941) 328-3541 Time: 12:00 PM Sale to be held at www.storagetreasures.com. D193 - Keovixay, Stephanie; E228 - Fahey, Robert; E277 - Dinsmore, Robert; E414 - Hackett, Kat PUBLIC STORAGE # 00125, 490 Jacaranda Blvd, Venice, FL 34292, (941) 275-9592 Time: 12:15 PM Sale to be held at www.storagetreasures.com. 1047 - Warbington, Tammy; 3125 - Shively, Whitney; 3145 - Bishop, Travis PUBLIC STORAGE # 25445, 1120 US Hwy 41 ByPass S, Venice, FL 34285, (941) 786-0632 Time: 12:30 PM Sale to be held at www.storagetreasures.com. B005 - Richardson, Raymond; B009 - Butler, Felisha; C034 - Tomchinsky, Kimberly; D016 - Calderon, Pamela; D019 - Mossberg, Karl; GK02 - Wittenbauer, Riannon PUBLIC STORAGE # 26656, 3500 Laurel Rd E, North Venice, FL 34275, (941) 800-2068 Time: 12:45 PM Sale to be held at www.storagetreasures.com. 1056 - Polimeni, Dolores; 2034 - Asman, Nicole PUBLIC STORAGE # 77571, 2485 Luther Rd, Punta Gorda, FL 33983, (941) 270-3547 Time: 01:00 PM Sale to be held at www.storagetreasures.com. C214 - Louissaint, Evaldo Public sale terms, rules, and regulations will be made available prior to the sale. All sales are subject to cancellation. We reserve the right to refuse any bid. Payment must be in cash or credit card-no checks. Buyers must secure the units with their own personal locks. To claim tax-exempt status, original RESALE certificates for each space purchased is required. By PS Orangeco, Inc., 701 Western Avenue, Glendale, CA 91201. (818) 244-8080. June 11, 18, 2021 21-01255S
FIRST INSERTION NOTICE OF SALE IN THE CIRCUIT COURT FOR THE TWELFTH JUDICIAL CIRCUIT IN AND FOR SARASOTA COUNTY, CIVIL DIVISION Case No.: 2020 CA 005157 NC MADISON ALAMOSA HECM, LLC, Plaintiff, -vsTHE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES OR OTHER CLAIMANTS CLAIMING BY, THROUGH, UNDER OR AGAINST MILDRED HALL, DECEASED; PATRICIA CORBIN AND UNKNOWN SPOUSE OF PATRICIA CORBIN; BONITA HOVANIC AND UNKNOWN SPOUSE OF BOVITA HOVANIC, if living, and all unknown parties claiming by, through, under or against the above named Defendants who are not known to be dead or alive, whether said unknown parties may claim an interest as spouses, heirs, devisees, grantees, assignees, lienors, creditors, trustees or other claimants, claiming by, through, under or against the said PATRICIA CORBIN AND UNKNOWN SPOUSE OF PATRICIA CORBIN; BONITA HOVANIC AND UNKNOWN SPOUSE OF BOVITA HOVANIC; THE SECRETARY OF HOUSING AND URBAN DEVELOPMENT; SORRENTO EAST PROPERTY OWNERS ASSOCIATION, INC.; UNKNOWN TENANT 1; UNKNOWN TENANT 2, Defendant, Notice is hereby given that, pursuant to a Final Judgment of Foreclosure entered in the above-styled cause, in the Circuit Court of Sarasota County, Florida, KAREN E. RUSHING, the Clerk of the Circuit Court will sell the property situate in Sarasota County, Florida, described as: LOT 6, BLOCK Q, SORRENTO EAST, UNIT NO. 3, AS PER PJAT THEREOF RECORDED IN PLAT BOOK 21, PAGE 12,
OF THE PUBLIC RECORDS OF SARASOTA COUNTY, FLORIDA. at public sale, to the highest and best bidder, for cash, online at www. sarasota.realforeclose.com, at 9:00 a.m. EST on July 1, 2021. ANY PERSON CLAIMING AN INTEREST IN THE SURPLUS FUNDS FROM THIS 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 IN ACCORDANCE WITH SECTION 45.031(1)(a), FLORIDA STATUTES. NOTE: THIS COMMUNICATION, FROM A DEBT COLLECTOR, IS AN ATTEMPT TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Sarasota County Jury Office, P.O. Box 3079, Sarasota, Florida 34230-3079, (941)861-7400, 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 seven (7) days; if you are hearing or voice impaired, call 711. DATED this 3rd day of June, 2021 Jeffrey C. Hakanson, Esquire For the Court /s/ Jeffrey C. Hakanson JEFFREY C. HAKANSON, ESQUIRE Florida Bar No. 0061328 JAMES W. ELLIOTT Florida Bar No. 40961 Primary E-mail: Jeff@mcintyrefirm.com Secondary E-mail: JCHservice@mcintyrefirm.com McIntyre Thanasides Bringgold Elliott Grimaldi Guito & Matthews, P.A. 500 E. Kennedy Blvd., Suite 200 Tampa, Florida 33602 813-223-0000 Tel.; 813-899-6069 Fax Attorneys for Plaintiff June 11, 18, 2021 21-01235S
FIRST INSERTION FICTITIOUS NAME NOTICE Notice is hereby given that KYLE FALBISANER, OWNER, desiring to engage in business under the fictitious name of DISTINGUISHED LANDSCAPE DESIGN located at 8206 60TH ST CIRCLE E, APT
1202, SARASOTA, FLORIDA 34243 intends to register the said name in SARASOTA county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-01251S
FIRST INSERTION Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of The Chateau Anna Maria : Located at 1756 Pine Harrier CIR : Sarasota County in the City of Sarasota : Florida,
34231 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Sarasota Florida, this June day of 03, 2021 Coastal Hospitality Llc June 11, 2021 21-01227S
SARASOTA COUNTY FIRST INSERTION NOTICE OF FORECLOSURE SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR SARASOTA COUNTY, FLORIDA CASE NO.: 2013 CA 004101 NC U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR RESIDENTIAL ASSET SECURITIES CORPORATION, HOME EQUITY MORTGAGE ASSET-BACKED PASS-THROUGH CERTIFICATES, SERIES 2006-KS6, Plaintiff, VS. JOSEPH D. BROWN; et al., Defendant(s). NOTICE IS HEREBY GIVEN that sale will be made pursuant to an Order or Final Judgment. Final Judgment was awarded on February 19, 2019 in Civil Case No. 2013 CA 004101 NC , of the Circuit Court of the TWELFTH Judicial Circuit in and for Sarasota County, Florida, wherein, U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR RESIDENTIAL ASSET SECURITIES CORPORATION, HOME EQUITY MORTGAGE ASSET-BACKED PASS-THROUGH CERTIFICATES, SERIES 2006-KS6 is the Plaintiff, and JOSEPH D. BROWN; ; CALUSA LAKES COMMUNITY ASSOCIATION INC.; UNKNOWN SPOUSE OF JOSEPH D. BROWN N/K/A MARIA BROWN; MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.; WOODLANDS TRAILS AT CALUSA LAKES NEIGHBORHOOD ASSOCIATION INC.; UNITED STATES OF AMERICA; ANY AND ALL 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 CLAIM AN INTEREST AS SPOUSES, HEIRS, DEVISEES, GRANTEES, OR OTHER CLAIM-
ANTS are Defendants. The Clerk of the Court, Karen E. Rushing will sell to the highest bidder for cash at www.sarasota.realforeclose. com on July 6, 2021 at 09:00:00 AM EST the following described real property as set forth in said Final Judgment, to wit: LOT 30, BLOCK D, OF CALUSA LAKES, UNIT 2, AS PER PLAT THEREOF RECORDED IN PLAT BOOK 35, PAGE(S) 34 THROUGH 34F, OF THE PUBLIC RECORDS OF SARASOTA COUNTY, FLORIDA. 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 before the clerk reports the surplus as unclaimed. IMPORTANT If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Sarasota County Jury Office, P.O. Box 3079, Sarasota, Florida 34230-3079, (941)861-7400, 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 seven (7) days; if you are hearing or voice impaired, call 711. Dated this 3 day of June, 2021. ALDRIDGE PITE, LLP Attorney for Plaintiff 1615 South Congress Avenue, Suite 200 Delray Beach, FL 33445 Telephone: 561-392-6391 Facsimile: 561-392-6965 By: Jennifer Travieso 2021-06-03 14:36:14 Florida Bar #641065 Primary E-Mail: ServiceMail@aldridgepite.com 1221-10070B June 11, 18, 2021 21-01240S
FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT OF FLORIDA IN AND FOR SARASOTA COUNTY GENERAL JURISDICTION DIVISION CASE NO. 58-2020-CA-005424(NC) U.S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY, BUT SOLELY AS TRUSTEE OF CITIGROUP MORTGAGE LOAN TRUST 2019-B, Plaintiff, vs. ERMENTINA SITKOWSKI, et al., Defendants. NOTICE IS HEREBY GIVEN pursuant to a Summary Final Judgment of Foreclosure entered May 19, 2021 in Civil Case No. 58-2020-CA-005424(NC) of the Circuit Court of the TWELFTH Judicial Circuit in and for Sarasota County, Sarasota, Florida, wherein U.S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY, BUT SOLELY AS TRUSTEE OF CITIGROUP MORTGAGE LOAN TRUST 2019-B is Plaintiff and ERMENTINA SITKOWSKI, et al., are Defendants, the Clerk of Court, KAREN E. RUSHING, will sell to the highest and best bidder for cash electronically at www.sarasota.realforeclose.com in accordance with Chapter 45, Florida Statutes on the 6th day of July 2021 at 09:00 AM on the following described property as set forth in said Summary Final Judgment, to-wit: Condominium Unit V-10, Circle Woods of Venice, Section 2, a Condominium, according to the
Declaration of Condominium as recorded in Official Records Book 1030, Page 167, and amendments thereto, and as per plat thereof, recorded in Condominium Book 7, Pages 18, 18A and 18B, and amendments thereto, of the Public Records of Sarasota County, Florida. 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 before the clerk reports the surplus as unclaimed. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Sarasota County Jury Office, P.O. Box 3079, Sarasota, Florida 34230-3079, (941)861-7400, 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 seven (7) days; if you are hearing or voice impaired, call 711. /s/ Robyn Katz Robyn Katz, Esq. McCalla Raymer Leibert Pierce, LLC Attorney for Plaintiff 110 SE 6th Street, Suite 2400 Fort Lauderdale, FL 33301 Phone: (407) 674-1850 Fax: (321) 248-0420 Email: MRService@mccalla.com Fla. Bar No.: 0146803 6770151 20-00803-2 June 11, 18, 2021 21-01239S
FIRST INSERTION NOTICE OF ACTION FOR PUBLICATION IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR SARASOTA COUNTY, FLORIDA FAMILY DIVISION File No.: 2020 DR 005096 NC IN RE:THE MARRIAGE OF TIEN THANH PHAM, HUSBAND VS LISA ARLENE OSBORNE, WIFE TO: LISA ARLENE OSBORNE YOU ARE NOTIFIED that an action for dissolution of marriage, including a claim for dissolution of marriage has been filed against you. You are required to serve a copy of your written defenses, if any, to this action on Shelli Freeland Eddie, of The Freeland Eddie Law Group, P.A., Petitioner’s attorney, on or before 06/29/2021, and file the original with the Sarasota Clerk of Court at 2000 Main Street, Sarasota, FL 34237, either before service on Petitioner’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the petition and a final hearing will be set with-
out prior notice being given to you. WARNING: Rule 12.285, Florida Family Law Rules of Procedure, requires certain automatic disclosure of documents and information. Failure to comply can result in sanctions, including dismissal or striking of pleadings. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Sarasota County Jury Office, P.O. Box 3079, Sarasota, Florida 34230-3079, (941)861-7400, 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 seven (7) days; if you are hearing or voice impaired, call 711. DATED this day of June 2021. By Shelli Freeland Eddie, Esq. The Freeland Eddie Law Group. P.A. P.O. Box 592 Sarasota, FL 34230 Telephone (941) 366-6486 First Publication Date: June 11, 2021 June 11, 18, 25; July 2, 2021 21-01264S
FIRST INSERTION FICTITIOUS NAME NOTICE Notice is hereby given that MARANDA LEE HUBER, MELANIE MARTHA HUBER, OWNERS, desiring to engage in business under the fictitious name of PAW PARK ESSENTIALS located at 368 CENTER RD, VENICE,
FLORIDA 34285 intends to register the said name in SARASOTA county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-01252S
JUNE 11 - JUNE 17, 2021 FIRST INSERTION AMENDED NOTICE OF SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR SARASOTA COUNTY, FLORIDA. CIVIL DIVISION CASE NO. 2019 CA 001001 NC FEDERAL NATIONAL MORTGAGE ASSOCIATION1, Plaintiff, vs. LORELLE SCOTT; UNKNOWN SPOUSE OF LORELLE SCOTT; BRIAN A. SCOTT, JR.; UNKNOWN SPOUSE OF BRIAN A. SCOTT, JR; AMANDA SCHMIDT; UNKNOWN SPOUSE OF AMANDA SCHMIDT; LORELLE SCOTT AS PERSONAL REPRESENTATIVE OF THE ESTATE OF BRIAN A. SCOTT AKA BRIAN A. SCOTT SR. UNKNOWN TENANT NO. 1; UNKNOWN TENANT NO. 2; and ALL UNKNOWN PARTIES CLAIMING INTERESTS BY, THROUGH, UNDER OR AGAINST A NAMED DEFENDANT TO THIS ACTION, OR HAVING OR CLAIMING TO HAVE ANY RIGHT, TITLE OR INTEREST IN THE PROPERTY HEREIN DESCRIBED, Defendant(s). NOTICE IS HEREBY GIVEN pursuant to an Order or Summary Final Judgment of foreclosure dated May 19, 2021, and entered in Case No. 2019 CA 001001 NC of the Circuit Court in and for Sarasota County, Florida, wherein FEDERAL NATIONAL MORTGAGE ASSOCIATION is Plaintiff and LORELLE SCOTT; UNKNOWN SPOUSE OF LORELLE SCOTT; BRIAN A. SCOTT, JR.; UNKNOWN SPOUSE OF BRIAN A. SCOTT, JR; AMANDA SCHMIDT; UNKNOWN SPOUSE OF AMANDA SCHMIDT; LORELLE SCOTT AS PERSONAL REPRESENTATIVE OF THE ESTATE OF BRIAN A. SCOTT AKA BRIAN A. SCOTT SR. UNKNOWN TENANT NO. 1; UNKNOWN TENANT NO. 2; and ALL UNKNOWN PARTIES CLAIMING INTERESTS BY, THROUGH, UNDER OR AGAINST A NAMED DEFENDANT TO THIS ACTION, OR HAVING OR CLAIMING TO HAVE ANY RIGHT, TITLE OR INTEREST IN THE PROPERTY HEREIN DESCRIBED, are Defendants, KAREN E. RUSHING, Clerk of the Circuit Court, will sell to the highest and best bidder for cash www.sarasota.realforeclose.
com, 9:00 a.m., July 06, 2021 , the following described property as set forth in said Order or Final Judgment, to-wit: LOTS 23 AND 24, BLOCK 400, 10TH ADDITION TO PORT CHARLOTTE SUBDIVISION, A SUBDIVISION ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 12. PAGES 22, 22-A THROUGH 22H, OF THE PUBLIC RECORDS OF SARASOTA COUNTY, FLORIDA 1 The Plaintiff is U.S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY, BUT SOLELY AS TRUSTEE OF LSRMF MH MASTER PARTICIPATION TRUST II pursuant to the Order substituting plaintiff dated February 11, 2021. 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 BEFORE THE CLERK REPORTS THE SURPLUS AS UNCLAIMED. THE COURT, IN ITS DESCRETION, MAY ENLARGE THE TIME OF THE SALE. NOTICE OF THE CHANGED TIME OF SALE SHALL BE PUBLISHED AS PROVIDED HEREIN. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Sarasota County Jury Office, P.O. Box 3079, Sarasota, Florida 34230-3079, (941)861-7400, 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 seven (7) days; if you are hearing or voice impaired, call 711. DATED June 3, 2021. By: /s/Fazia Corsbie Fazia S. Corsbie Florida Bar No.: 978728 Roy Diaz, Attorney of Record Florida Bar No. 767700 Diaz Anselmo & Associates, P.A. Attorneys for Plaintiff 499 NW 70th Ave., Suite 309 Fort Lauderdale, FL 33317 Telephone: (954) 564-0071 Facsimile: (954) 564-9252 Service E-mail: answers@dallegal.com 1491-179576 / BJB June 11, 18, 2021 21-01234S
FIRST INSERTION NOTICE OF ACTION FORECLOSURE PROCEEDINGS-PROPERTY IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR SARASOTA COUNTY, FLORIDA CIVIL DIVISION Case #: 2021 CA 000499 NC DIVISION: A Wells Fargo Bank, National Association, as Trustee for Merrill Lynch Mortgage Investors Trust, Series 2005-FM1 Plaintiff, -vs.Unknown Trustee of the Jesus Christ Emmanuel Living God Trust Defendant(s). TO: Unknown Trustee of the Jesus Christ Emmanuel Living God Trust: UNKNOWN Residence unknown, if living, including any unknown spouse of the said Defendants, if either has remarried and if either or both of said Defendants are dead, their respective unknown heirs, devisees, grantees, assignees, creditors, lienors, and trustees, and all other persons claiming by, through, under or against the named Defendant(s); and the aforementioned named Defendant(s) and such of the aforementioned unknown Defendants and such of the aforementioned unknown Defendants as may be infants, incompetents or otherwise not sui juris. YOU ARE HEREBY NOTIFIED that an action has been commenced to foreclose a mortgage on the following real property, lying and being and situated in Sarasota County, Florida, more particularly described as follows: LOT 8, BLOCK 135, SOUTH GATE, UNIT 31, ACCORDING TO THE PLAT THEREOF RECORDED IN PLAT BOOK 10, PAGE 63, OF THE PUBLIC RE-
CORDS OF SARASOTA COUNTY, FLORIDA. more commonly known as 3123 Webber Street, Sarasota, FL 34236. This action has been filed against you and you are required to serve a copy of your written defense, if any, upon LOGS LEGAL GROUP LLP, Attorneys for Plaintiff, whose address is 4630 Woodland Corporate Blvd., Suite 100, Tampa, FL 33614, within thirty (30) days after the first publication of this notice and file the original with the clerk of this Court either before service on Plaintiff ’s attorney or immediately there after; 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. Please contact the Sarasota County Jury Office, P.O. Box 3079, Sarasota, Florida 34230-3079, (941)861-7400, 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 seven (7) days; if you are hearing or voice impaired, call 711. WITNESS my hand and seal of this Court on the 6 day of June, 2021. Karen E. Rushing Circuit and County Courts (SEAL) By: glen Kopinsky Deputy Clerk LOGS LEGAL GROUP LLP, Attorneys for Plaintiff, 4630 Woodland Corporate Blvd., Suite 100, Tampa, FL 33614 21-324722 TI01 CXE June 11, 18, 25; July 2, 2021 21-01241S
FIRST INSERTION
FIRST INSERTION
Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of RONIN RV located at 1778 Elm Dr, in the County of Sarasota, in the City of Venice, Florida 34293 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Venice, Florida, this 4th day of June, 2021. RONIN INDUSTRIES INC. June 11, 2021 21-01237S
Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Top Quality Mobile Detailing : Located at 1581 Overbrook Rd : Sarasota County in the City of Englewood : Florida, 34223-1623 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Englewood Florida, this June day of 03, 2021 Carpenter John June 11, 2021 21-01226S
FIRST INSERTION Notice Under Fictitious Name Law According to Florida Statute Number 865.09 NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the Fictitious Name of JAMIRA DESIGN located at 110 Portofino Drive in the City of North Venice,
Sarasota County, FL 34275 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 8th day of June, 2021. 1 2 8 Worldwide, Inc. Mira Calton June 11, 2021 21-01257S
SARASOTA COUNTY
JUNE 11 - JUNE 17, 2021 FIRST INSERTION NOTICE OF ACTION CONSTRUCTIVE SERVICE - PROPERTY IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR SARASOTA COUNTY, FLORIDA CIVIL ACTION CASE NO.: 2021-CA-791-NC NEW VISTA PROPERTIES, INC., a Florida corporation, Plaintiff, vs. CORDEL BRYAN; BRIAN D. SMALL; BEATRIZ MORA; GUY CHOUTEAU; DANIEL A. RAHFELDT; ANCHOR COMMERCIAL BANK, a Florida Banking Corporation; MARIE-CHRISTINE LOUISE LONGUEPEE; and PROVIDENT TRUST GROUP, LLC FBO ROBERT STUART IRA; if alive, and if dead, unknown widows, widowers, heirs, devisees, grantees, and all other persons claiming by, through, under or against him, and all other parties claiming by, through, under or against the foregoing Defendants, and all parties having or claiming to have any right, title, or interest in the property herein described, Defendants. TO: CORDEL BRYAN, BRIAN D. SMALL, BEATRIZ MORA, GUY CHOUTEAU, DANIEL A. RAHFELDT, and MARIE-CHRISTINE LOUISE LONGUEPEE, if alive, and if dead, unknown widows, widowers, heirs, devisees, grantees, and all other persons claiming by, through, under or against her, and all other parties claiming by, through, under or against the foregoing Defendants, and all parties having or claiming to have any right, title, or interest in the property herein described, and ALL OTHERS WHOM IT MAY CONCERN: YOU ARE HEREBY NOTIFIED that an action to foreclose on the following described properties in Sarasota County, Florida: Parcel 1 Lot 24, Block 862, First Replat in Sixteenth Addition to Port Charlotte Subdivision, according to the plat thereof, recorded in Plat Book 20, Page 12, of the Public Records of Sarasota County, Florida. Commonly Known As: Ansley Road, North Port, FL 34288
Parcel 2 Lot 52, Block 969, of 22nd Addition to Port Charlotte Subdivision, a subdivision according to the Plat thereof, as recorded in Plat Book 14, Page 10, of the Public Records of Sarasota County, Florida. Commonly Known As: Kilder Terrace, North Port, FL 34288 Parcel 3 Lot 3, Block 1536, 31st Addition to Port Charlotte Subdivision, a subdivision according to the plat thereof, recorded in Plat Book 15, Page 15A through 15F, of the Public Records of Sarasota County, Florida. Commonly Known As: Jensley Avenue, North Port, FL 34286 Parcel 4 Lot 11, Block 1682, 33rd Addition to Port Charlotte Subdivision, a subdivision according to the plat thereof, recorded in Plat Book 15, Page 17, 17A through 17N, of the Public Records of Sarasota County, Florida. Commonly Known As: Exotic Avenue, North Port, FL 34288 Parcel 5 Lot 13, Block 1685, 33rd Addition to Port Charlotte Subdivision, a subdivision according to the plat thereof, recorded in Plat Book 15, Page 17, 17A through 17N, of the Public Records of Sarasota County, Florida Commonly Known As: Geranium Avenue, North Port, FL 334288 Parcel 6 Lot 5, Block 1792, 34th Addition to Port Charlotte Subdivision, according to the plat thereof, as recorded in Plat Book 15, Page 18 of the Public Records of Sarasota County, Florida Commonly Known As: Emil Street, North Port, FL 34288 Parcel 7 Lot 4, Block 1639, 33rd Addition to Port Charlotte Subdivision, according to the plat thereof, as recorded in Plat Book 15, Pages 17, 17A through 17N, of the Public Records of Sarasota County, Florida Commonly Known As: Nagengast Street, North Port, FL 34288 Parcel 8 Lot 3, Block 1639, 33rd Addition to Port Charlotte Subdivision, according to the plat thereof, as re-
corded in Plat Book 15, Page 17, 17A through 17N, of the Public Records of Sarasota County, Florida Commonly Known As: Nagengast Street, North Port, FL 34288 Parcel 9 Lot 19, Block 170, 15th Addition to Port Charlotte Subdivision, according to the plat thereof, as recorded in Plat Book 11, Page 33, 33A through 33R, of the Public Records of Sarasota County, Florida Commonly Known As: Chandler Lane, North Port, FL 34286 has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Albert J. Tiseo, Jr., Plaintiff ’s attorney whose address is Goldman, Tiseo & Sturges, P.A.,701 JC Center Court, Suite 3, Port Charlotte, Florida 33954, thirty (30) days after the first publication date, 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. Please contact the Sarasota County Jury Office, P.O. Box 3079, Sarasota, Florida 34230-3079, (941)861-7400, 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 seven (7) days; if you are hearing or voice impaired, call 711. WITNESS my hand and seal of this Court June 2, 2021. KAREN E. RUSHING, CLERK OF THE COURT (SEAL) By: glen Kopinsky Deputy Clerk Albert J. Tiseo, Jr., Esq. atiseo@gtslawfirm.com lbaird@gtslawfirm.com Goldman, Tiseo & Sturges, P.A. 701 JC Center Court, Suite 3 Port Charlotte, FL 33954 941-625-6666 941-625-0660 (Facsimile) June 11, 18, 25; July 2, 2021 21-01236S
FIRST INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR SARASOTA COUNTY, FLORIDA CASE NO.: 2019 CA 001268 NC CALIBER HOME LOANS, INC., Plaintiff, vs. THE ESTATE OF LINDA L. MACKEY A/K/A LINDA LEE MACKEY F/K/A LINDA ERWIN F/K/A LINDA LEE GILES, DECEASED; UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF LINDA L. MACKEY A/K/A LINDA LEE MACKEY F/K/A LINDA ERWIN F/K/A LINDA LEE GILES, DECEASED; SEAN A. HELLER; JENNIFER LYNN GILES A/K/A JENNIFER L. GILES F/K/A JENNIFER L. MILLS; JEFFREY ALLEN GILES A/K/A JEFFREY A. GILES A/K/A JEFF A. GILES; NICHOLE LEE SMITH A/K/A NICHOLE L. SMITH F/K/A NICHOLE LEE ROTARIUS F/K/A NICHOLE LEE MILLER F/K/A NICHOLE L. MILLER; DONALD STEVEN MILLER, UNKNOWN TENANT(S) IN POSSESSION #1 and #2, et.al. Defendant(s). TO: SEAN A. HELLER (Current Residence Unknown) (Last Known Address(es)) 6830 BEDFORD DOWNS FORT WAYNE, IN 46818 4422 TRIERWOOD PARK DR FORT WAYNE, IN 46815-6052 C/O ST. JOSEPH HOSPITAL 700 BROADWAY ROOM 923, BED 2 FORT WAYNE, IN 46802 THE ESTATE OF LINDA L. MACKEY A/K/A LINDA LEE MACKEY F/K/A LINDA ERWIN F/K/A LINDA LEE GILES, DECEASED (Last Known Address)
1317 VENETIA ST NOKOMIS, FL 34275 UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF LINDA L. MACKEY A/K/A LINDA LEE MACKEY F/K/A LINDA ERWIN F/K/A LINDA LEE GILES, DECEASED (Last Known Address) 1317 VENETIA ST NOKOMIS, FL 34275 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) 1317 VENETIA ST NOKOMIS, FL 34275 YOU ARE NOTIFIED that an action for Foreclosure of Mortgage on the following described property: LOT 170, NOKOMIS MANOR NATURE’S PARK, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 2, PAGE 69, OF THE PUBLIC RECORDS OF SARASOTA COUNTY, FLORIDA. A/K/A: 1317 VENETIA ST, NOKOMIS, FL 34275. 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 Business Observer) 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 cannot afford an attorney, contact Gulfcoast Legal Services at (941)366-1746 or www.gulfcoastlegal. org. or Legal Aid of Manasota at (941 )366-0038 or www.legalaidofmanasota.org. If you do not qualify for free legal assistance or do not know an attorney, you may call an attorney referral service (listed in the phone book), or contact the Florida Bar Lawyer Referral Service at (800)342-8011. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Sarasota County Jury Office, P.O. Box 3079, Sarasota, Florida 34230-3079, (941)861-7400, 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 seven (7) days; if you are hearing or voice impaired, call 711. WITNESS my hand and the seal of this Court this 27 day of May, 2021. KAREN E. RUSHING As Clerk of the Court and/or Comptroller (SEAL) By glen Kopinsky As Deputy Clerk Brian L. Rosaler, Esquire, POPKIN & ROSALER, P.A., 1701 West Hillsboro Boulevard, Suite 400, Deerfield Beach, FL 33442., Attorney for Plaintiff 19-48105 June 11, 18, 2021 21-01224S
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Xoom Fitness : Located at 1076 March Dr : Sarasota County in the City of Port Charlotte : Florida, 339531600 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Port Charlotte Florida, this June day of 03, 2021 Harris-Flores Calie Lynn June 11, 2021 21-01228S
Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Tahitian Tan : Located at 7425 Sea Island Ln : Sarasota County in the City of Bradenton : Florida, 342012077 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Bradenton Florida, this June day of 03, 2021 Gonzalez Teresa M June 11, 2021 21-01229S
Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Vga : Located at 677 N Washington Blvd Ste 26 : Sarasota County in the City of Sarasota : Florida, 342364241 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Sarasota Florida, this June day of 03, 2021 Vanguard Arms L. L. C June 11, 2021 21-01225S
LEGAL NOTICE IN THE BUSINESS OBSERVER
CALL 941-906-9386
and select the appropriate County name from the menu option
or e-mail legal@businessobserverfl.com LV10248
HOW TO PUBLISH YOUR
BusinessObserverFL.com
25
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FICTITIOUS NAME NOTICE Notice is hereby given that POWER DRIVEN SOLUTIONS, INC., OWNER, desiring to engage in business under the fictitious name of POWER DRIVEN ELECTRICAL located at 1469 S SCHOOL AVE, SARASOTA, FLORIDA 34239 intends to register the said name in SARASOTA county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-01231S
Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under fictitious name of Elliott Brothers Apparel located at 4629 Spahn St, in the County of Sarasota in the City of Sarasota, Florida 34232 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Pt. Charlotte, Florida, this 2nd day of June. FU Apparel Co. June 11, 2021 21-01219S
Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under fictitious name of Volks Life located at 4629 Spahn St, in the County of Sarasota in the City of Sarasota, Florida 34232 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Pt. Charlotte, Florida, this 2nd day of June. FU Apparel Co. June 11, 2021 21-01220S
FIRST INSERTION Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under fictitious name of Volks Life Matters located at 4629 Spahn St, in the County of Sarasota in the City of Sarasota, Florida 34232 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Pt. Charlotte, Florida, this 2nd day of June. FU Apparel Co. June 11, 2021 21-01221S
SUBSEQUENT INSERTIONS SECOND INSERTION NOTICE OF PUBLIC SALE OF PERSONAL PROPERTY Please take notice SmartStop Self Storage located at 1027 N Washington Blvd intends to hold an auction of the goods stored in the following units to satisfy the lien of the owner. The sale will occur as an online auction via www. selfstorageauctions.comon 6/22/21 @11:30am. Contents include personal property along with the described belongings to those individuals listed below. Danny Brown #4051 Tomasz Streich #1118 Silvia Noreliz #2143 Abdul Muhammed #2186 Purchases must be paid at the above referenced facility in order to complete the transaction. SmartStop Self Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. Please contact the property with any questions (941)893-1782. June 4, 11, 2021 21-01209S
FOURTH INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR SARASOTA COUNTY, FLORIDA CIVIL DIVISION CASE NO. 58-2021-CA-001680 SC DRI HOLDINGS, INC., Plaintiff, vs. ATTILA LASZLO TENGERDY, Defendant. To: ATTILA LASZLO TENGERDY Last Known Address: 3990 CUTHBERT AVE, NORTH PORT, FL 34287 You are notified that an action for quiet title has been filed against you with regard to the following property in Sarasota County, Florida: Lot 21, Block 380 of Tenth Addition to Port Charlotte Subdivision, according to the Map or Plat thereof as recorded in Plat Book 12, Pages 22, 22A thru 22-M of the Public Records of Sarasota County, Florida and you are required to serve a copy of your written defenses, if any, to it on Lindsay R. Rich, Esq., the Plaintiff ’s attorney, whose address is 7650 W. Courtney Campbell Causeway, Suite 1150, Tampa, Florida, 33607, by June 21, 2021 and file the original with the Clerk of this court either before service upon 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. Please contact the Sarasota County Jury Office, P.O. Box 3079, Sarasota, Florida 34230-3079, (941)861-7400, 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 seven (7) days; if you are hearing or voice impaired, call 711. Dated this 11 day of May, 2021. KAREN E RUSHING, CLERK Clerk of the Circuit Court (SEAL) By glen Kopinsky As Deputy Clerk Lindsay R. Rich, Esq., Plaintiff ’s attorney 7650 W. Courtney Campbell Causeway Suite 1150 Tampa, Florida 33607 May 21, 28; June 4, 11, 2021 21-01079S
SUBSEQUENT INSERTIONS SECOND INSERTION NOTICE OF PUBLIC AUCTION/ SALE FOR NON-JUDICIAL TIMESHARE FORECLOSURE RE: LIMETREE BEACH RESORT CONDOMINIUM ASSOCIATION, INC. SARASOTA County, Florida Non-Judicial Timeshare foreclosure process NOTICE IS HEREBY GIVEN that, pursuant to an action for non-judicial foreclosure of timeshare units on the Claim of Lien, which is dated March 26, 2021, and was recorded April 5, 2021, in the Official Records of Sarasota County, Florida, as Instrument Number 2021060433, I will sell, to the highest and best bidder for cash, at LIMETREE BEACH RESORT Manager’s Office, 1050 Ben Franklin Drive, Sarasota, FL 34242 on the 23rd day of JUNE, 2021, at 10:30 a.m., the following described real property located in Sarasota County, Florida, to-wit: Unit Numbers and Week Numbers as set forth below in LIMETREE BEACH RESORT, a Condominium, according to the Declaration of Condominium thereof, as recorded in Official Records Book 1425, Page 1524, of the Public Records of Sarasota County, Florida, and all amendments thereto, together with an undivided share in the common elements thereto. Unit Number: Week Number: 118B 19 127D 43 215A 32 219A 38 TO: Owner(s) Address Unit /Week Number(s) Amount due: Neil G Gatewood and Nancy L Gatewood 1015 Brooksglen Drive Roswell, GA 30075 219A/38 $1,449.21with a per diem amount of $0.71 from January 1, 2021 Ermil Jones and Beverly J Baker
C/O Sheryl Gaynor 14670 Labelle Oak Park, MI 48237 127D/43 $2,083.81 with a per diem amount of $1.03 from January 1, 2021 Mildred Kaufman, as Trustee of the Mildred Kaufman Revocable Living Trust dated August 2, 1995 3204 Hemsworth Street Durham, NC 27707 215A/32 $1,478.26 with a per diem amount of $0.73 from January 1, 2021 Sandra Masterman C/O Sean Masterman 8300 67th Avenue North Brooklyn Park, MN 55428 118B/19 $2,042.20 with a per diem amount of $1.01 from January 1, 2021 The assessment lien created by the Claim of Lien was properly created and authorized pursuant to the timeshare instrument and applicable law, and the amounts secured by said lien are as set above. You may cure the default at any time prior to the public auction by paying the amount due, as set forth in this notice, to the undersigned Trustee at the address set forth below. THIS NOTICE OF PUBLIC AUCTION/SALE is dated this 27th day of MAY, 2021. ROBERT P WATROUS, CHARTERED ROBERT P WATROUS ROBERT P WATROUS, ESQUIRE TRUSTEE FOR LIMETREE BEACH RESORT CONDOMINIUM ASSOCIATION, INC 1800 Second Street, Suite 780 Sarasota, FL 34236 Telephone (941) 953-9771 Facsimile (941) 953-9426 Prepared by: Robert P. Watrous, Esquire Return to: John Cunningham Asset Recovery Services, LLC 3671 Webber Street, #36 Sarasota, FL 34232 June 4, 11, 2021 21-01198S
FOURTH INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT FOR THE TWELFTH JUDICIAL CIRCUIT IN AND FOR SARASOTA COUNTY, FLORIDA Case No. 2021 CA 000670 NC JOSEPH A. BLISS, TRUSTEE OF THE JOSEPH A. BLISS TRUST DATED APRIL 4, 2007 Plaintiff, vs. PAUL F. BINA and JACQUELINE Z. FAY, Husband and Wife, and any unknown persons, heirs, devisees, grantees, creditors, and other known persons and unknown spouses who may claim an interest in the subject property Defendants TO: Unknown parties claim as heirs, devisees, grantees, assignees, lienors, creditors, trustees, or other claimants having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to Quiet Title and For Declaratory Relief on the following property in Venice County, Florida: RESIDENTIAL PROPERTY LOCATED AT 338 W. BAY DRIVE, VENICE, FLORIDA Parcel Id#:04070500I0 MORE PARTICULARLY DESCRIBED AS: LOT 17, BLOCK G, BAYSHORE ESTATES, UNIT NO. 2, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 6, PAGE 97, OF THE PUBLIC RECORDS OF SARASOTA COUNTY, FLORIDA. AND A PART OF LOT 20, BAY SHORE ACRES, AS RECORDED IN PLAT BOOK 8, PAGE 33, OF THE PUBLIC RECORDS OF SARASOTA COUNTY, FLORIDA; MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGIN AT THE SW COMER OF SAID LOT 20; THENCE N 80˚08’ E, 30.87 FEET; THENCE N 25˚56’ E, 19.11 FEET; THENCE N 86˚39’ E, 131.27 FEET; THENCE N 9˚45’4011 W, 25.42 FEET; THENCE N 33˚42’3011 W, 75.35 FEET; THENCE S 51 ˚54’00” W, 36.69 FEET; THENCE
N 38˚33’50” W, 43.72 FEET; THENCE S 41 ˚41 ‘1111 W, 15.29 FEET; THENCE S 25˚56’ W, 108.09 FEET TO THE POINT OF BEGINNING. Parcel ID#: 0407050010 has been filed against you and you are required to serve a copy of your written defenses, if any, to it on: JOSEPH M. HERBERT FBN: 084260 NORTON, HAMMERSLEY, LOPEZ & SKOKOS, P.A. 1819 Main Street, Suite 610 Sarasota, Florida 34236 Telephone: (941) 954-4691 jherbert@nhlslaw.com 1819 Main Street, Suite 610, Sarasota, Florida 34236, Ph: (941) 954-4691 and Fax (941) 954-2128, the plaintiffs’ attorney, on or before June 21st 2021, 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 or petition. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Sarasota County Jury Office, P.O. Box 3079, Sarasota, Florida 34230-3079, (941)861-7400, 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 seven (7) days; if you are hearing or voice impaired, call 711. DATED: May 11, 2021 KAREN E. RUSHING CLERK OF CIRCUIT COURT (SEAL) By: glen Kopinsky As: Deputy Clerk JOSEPH M. HERBERT FBN: 084260 NORTON, HAMMERSLEY, LOPEZ & SKOKOS, P.A. 1819 Main Street, Suite 610 Sarasota, Florida 34236 Telephone: (941) 954-4691 jherbert@nhlslaw.com 14113-1 01325931.DOCX;1 5/10/2021 May 21, 28; June 4, 11, 2021 21-01073S
26
SARASOTA COUNTY
BUSINESS OBSERVER
THIRD INSERTION NOTICE OF ACTION; CONSTRUCTIVE SERVICE PROPERTY IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT OF THE STATE OF FLORIDA, IN AND FOR SARASOTA COUNTY, CIVIL DIVISION CASE NO.: 58-2021-CA-001213 VERO ATLANTIC 2, LLC, Plaintiff, vs. RENATO TEIXEIRA, et al., Defendants. TO: MICHAEL STIEGLER, 154 CLEVELAND DR, TONAWANDA, NY 14223 EDELTRAUD E. STIEGLER, 154 CLEVELAND DR, TONAWANDA, NY 14223 PAUL C. HUIZENGA, 1895 LAKESHORE DR, WESTON, FL 33326 PETER JAMES MCCORMICK, 290 NORTH ESPLANADE DRIVE MIAMI, SPRINGS, FL 33166 RAQUEL H. PALOMA, 2170 WEST TOUHY AVENUE, CHICAGO, IL 60645 CHAROLOTTE M. KIDD, 612 N HOWARD ST, ALEXANDRIA, VA 22304 ROBERT A. KIDD, 5121 BRADFIELD DR, ANNANDALE, VA 22003 DORIS ANN COSBY, 713 GILES DR NE, HUNTSVILLE, AL 35801 PEGGY ROMINE, 31 SHERWOOD RD ASHEVILLE, NC 28803 IRENER W. GOODE, 106 TERRAPIN CIR, HUNTSVILLE, AL 35806 JULIE MCCAULEY, 2590 DAWN ROAD, VENICE, FL 34293 HELEN M. WARREN, 910 N CENTER ST, HICKORY, NC 28601 DAVID L. MURLEY, 1058 N. TAMIAMI TRAIL, STE 108, SARASOTA, FL 34236 RICHARD E. MESSINA, 14373 WORTHWHILE RD #10, PORT CHARLOTTE, FL 33953 M. DARLENE MESSINA, 146 COTTON VALLEY RD, WOLFEBORO, NH 03894 BARBARA ANN FRISK, 405 W 625 S, WOLCOTTVILLE, IN 46795 JANET LYNN CARTWRIGHT, 405 W 625 S, WOLCOTTVILLE, IN 46795 SELWYN F. ROBINSON, 1017 HARRISON ST, UNIONDALE, NY 11553 MARGARET PEKALA, 2427 CASTLEWOOD DR, DYER, IN 46311 JOHN W. BOHLEY, 2996 WILBANKS DR, NORTON, OH 44203 GWENDOLYN M. BOHLEY, 2996 WILBANKS DR, NORTON, OH 44203 GERALD D. ROBBINS, 441 BUCK ISLAND RD #H2, WEST YARMOUTH, MA 02673 SHERLONDRA T. HOUSTON, 8228 ALAM AVE, NORTH PORT, FL 34287 EDWARD W. CAVANAUGH JR., 513 ROY REYNOLDS, HARKER HEIGHTS, TX 76548 ELENI VEZARIS, 96 WILLOW ST, WETHERSFIELD, CT 06109 GERARD JOSEPH MANGIN, 54 PARK DR. SUITE 11, BAL HARBOUR, FL 33154 VIVIANE ALICE MANGIN, 54 PARK DR. SUITE 11, BAL HARBOUR, FL 33154 JOSE TOLEDO, 1022 SOUTH CONNIE STREET, NORTH PORT, FL 34288 ABDULAZIZ H W HOUHOU, 15985 CANAL RD, CLINTON TOWNSHIP, MI 48038 RENATO TEIXEIRA, 79 PARK AVE APT 301, DANBURT, CT 06810 ROBERT T. SHEA, 44 PLYMOUTH AVE, BELMONT, MA 02478 SOFOKLIS VEZARIS, 96 WILLOW ST, WETHERSFIELD, CT 06109. ANDRIA CLARKE, 1320 HICKS ST #3B, BRONX, NY 10469 ALARM SPECIALIST CORPORATION D/B/A EMG, 1375 EAST AVENUE NORTH SARASOTA, FL 34237 DSE INVESTMENTS, LLC, 11612 BRISTOL CHASE DRIVE, TAMPA, FL 33626 ESSDEE, INC., 7178 SE OSPRET ST HOBE SOUND, FL 33455 NEW VISTA PROPERTIES, INC., 5557 East Price Blvd, North Port, FL 34288 SHEILA ROBINSON, 913 RODMAN AVE, PORTSMOUTH, VA 23707 ANNA R. PITBLADO, 1915 MARTIN GROVE RD, APT. 201 REXDALE, ONTARIO, CANADA M9V 3T2, CN 88888 CHARLES GOODE, 806 WHEELER ST, ROGERSVILLE, AL 35652 EDWIN BEEPATH, 1360 MAIN ROAD, DOW VILLAGE SOUTH OROPOUCHE TRINIDAD, WEST INDIES ESATE OF MARY L. GOODE, 806 WHEELER ST, ROGERSVILLE, AL 35652 UNKNOWN HEIRS OF MARY L. GOODE, 806 WHEELER ST, ROGERSVILLE, AL 35652 GORDON W. WEST, 6505 FLORES RD, ATASCADERO, CA 93422. JAMES C. PITBLADO, 1915 MARTIN GROVE RD, APT 201,
REXDALE,ONTARIO M9V 3T2 LUTHENE HERSTON, 13380 MCCLINTON RD, GRAND BAY, AL 36541 MARGUERITE PRINCE, 439 COUNTY ROAD 518 # 518 ANDERSON, AL 35610 MARIE-CLAUDE STÜHLEN, 1 RUE DE L’ORME 92700 COLOMBES, FRANCE NAJJA ROMAIN, 28 3RD AVE BARATARIA, TRINIDAD AND TOBAGO RAHAT MEHMOOD, AL FAYSAL COMPLEX FLAT 404, CAPITAL ONE BUILDING, AD DAWHAH, QATAR RENATE BENGSTON, C/O MARIANNE MEYER-SCHIFFER, AHORNWEG 3, 53474 BED NEUENAHR, GERMANY RUSSEL BENGSTON, C/O MARIANNE MEYER-SCHIFFER, AHORNWEG 3, 53474 BED NEUENAHR, GERMANY YOUSEF O F R ALRABAH, AL SARRAF TOWER FLOOR 6 AHMED AL JABER ST SHARQ, STATE OF KUWAIT SAFAT - P.O. BOX NUMBER: 214, 13003, N/A 00000 YOU ARE NOTIFIED that an action to quiet title to the following property in Sarasota County, Florida: Lot 11, Block 1399, 28th ADDITION TO PORT CHARLOTTE SUBDIVISION, a Subdivision according to the plat thereof, as recorded in Plat Book 15, Page 12, of the Public Records of Sarasota County, Florida. Parcel ID: 0951139911 And; LOT 18, BLOCK 1495, THIRTIETH ADDITION TO PORT CHARLOTTE SUBDIVISION, A SUBDIVISION ACCORDING TO THE MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 15, PAGE(S) 14, 14-A THROUGH 14-Q, PUBLIC RECORDS OF SARASOTA COUNTY, FLORIDA. Parcel ID: 0953149518 And; Lot 3, Block 702, 17th Addition to Port Charlotte Subdivision; according to the plat thereof, recorded in Plat Book 13, Page 16 of the Public Records of Sarasota County, Florida Parcel ID: 0957070203 And; Lot 8, Block 896, 20th ADDITION TO PORT CHARLOTTE SUBDIVISION, a Subdivision according to the Plat thereof, as recorded in Plat Book 14, Page 8, of the Public Records of Sarasota County, Florida. Parcel ID: 0961089608 And; Lot 31, Block 920, 20th ADDITION TO PORT CHARLOTTE SUBDIVISION, according to the plat thereof, recorded in Plat Book 14, Page 8, of the Public Records of Sarasota County, Florida. Parcel ID: 0962092031 And; Lot 6, Block 806, 19th ADDITION TO PORT CHARLOTTE SUBDIVISION, according to the plat thereof, recorded in Plat Book 14, Page 7, of the Public Records of Sarasota County, Florida. Parcel ID: 0963080606 And; Lot 11, Block 561 of 18th ADDITION TO PORT CHARLOTTE SUBDIVISION, a Subdivision according to the Plat thereof, recorded in Plat Book 14, Page 6, of the Public Records of Sarasota County, Florida. Parcel ID: 0966056111 And; Lot 19, Block 599, 18th Addition to PORT CHARLOTTE Subdivision, a subdivision according to the Plat thereof, as recorded in Plat Book 14, Page 6, of the Public Records of Sarasota County, Florida. Parcel ID: 0967059919 And; Lot 33, Block 640 of 14th ADDITION TO PORT CHARLOTTE SUBDIVISION, a Subdivision according to the plat thereof, as Recorded in Plat Book 13, Page 13, of the Public Records of Sarasota County, Florida. Parcel ID: 0970064033 And; Lot 12, Block 1287 of 26 Addition to Port Charlotte Subdivision, as per Plat thereof recorded in Plat Book 15, Page 3, of the Public Records of Sarasota County, Florida. Parcel ID: 0971128712 And; Lot 13, Block 1717, 36th ADDITION TO PORT CHARLOTTE SUBDIVISION, according to the plat thereof, recorded in Plat
Book 16, Pages 3 and 3A thru 3M, of the Public Records of Sarasota County, Florida. Parcel ID: 0972171713 And; Lot 10, Block 1718, 36th ADDITION TO PORT CHARLOTTE SUBDIVISION, according to the plat thereof, recorded in Plat Book 16, Pages 3 and 3A thru 3M, of the Public Records of Sarasota County, Florida. Parcel ID: 0972171810 And; Lot 4, Block 1722, 36th ADDITION TO PORT CHARLOTTE SUBDIVISION, a Subdivision according to the Plat thereof, as recorded in Plat Book 16, Pages 3, of the Public Records of Sarasota County, Florida. Parcel ID: 0972172204 And; Lot 28, Block 1697, 36th ADDITION TO PORT CHARLOTTE SUBDIVISION, a Subdivision according to the plat thereof, as recorded in Plat Book 16, Page 3, of the Public Records of Sarasota County, Florida. Parcel ID: 0973169728 And; Lot 16, Block 1931, 41st ADDITION TO PORT CHARLOTTE SUBDIVISION, according to the plat thereof, recorded in Plat Book 16, Pages 42 and 42A thru 42F, of the Public Records of Sarasota County, Florida. Parcel ID: 0995193116 And; Lot 28, Block 1656, 33rd ADDITION TO PORT CHARLOTTE SUBDIVISION, a Subdivision according to the plat thereof, recorded in Plat Book 15, Page 17, of the Public Records of Sarasota County, Florida. Parcel ID: 1120165628 And; LOT 28, BLOCK 2446, OF 49 ADDITION TO PORT CHARLOTTE SUBDIVISION, A SUBDIVISION ACCORDING TO THE PLAT THEREOF, RECORDED IN PLAT BOOK 21, PAGE 1, OF THE PUBLIC RECORDS OF SARASOTA COUNTY, FLORIDA. Parcel ID: 1121244628 And; Lot 29, Block 1601, 32nd ADDITION TO PORT CHARLOTTE SUBDIVISION, a subdivision according to the Plat thereof, as recorded in Plat Book 15, Pages 16, 16A through 16L, inclusive, of the Public Records of Sarasota County, Florida. Parcel ID: 1122160129 And; Lot 6, Block 1069, 24th ADDITION TO PORT CHARLOTTE SUBDIVISION according to the Map or Plat thereof, recorded in Plat Book 14, Page 14, of the Public Records of Sarasota County, Florida. Parcel ID: 1124106906 And; Lot 6, Block 1252, 27th ADDITION TO PORT CHARLOTTE SUBDIVISION, a Subdivision according to the plat thereof, as recorded in Plat Book 15, Page 11, of the Public Records of Sarasota County, Florida. Parcel ID: 0952125206 And; Lot 26, Block 1376, 28th ADDITION TO PORT CHARLOTTE SUBDIVISION, according to the plat thereof, recorded in Plat Book 15, Pages 12 and 12A thru 12K, of the Public Records of Sarasota County, Florida. Parcel ID: 0949137626 And; Lot 14, Block 1353, 26th ADDITION TO PORT CHARLOTTE SUBDIVISION, a subdivision according to the plat thereof, recorded in Plat Book 15, Pages 3, 3A through 3S, of the Public Records of Sarasota County, Florida. Parcel ID: 0950135314 And; LOT 6, BLOCK 1062, 24TH ADDITION TO PORT CHARLOTTE SUBDIVISION, A SUBDIVISION ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 14, PAGES 14 THRU 14M, OF THE PUBLIC RECORDS OF SARASOTA COUNTY, FLORIDA. Parcel ID: 1124106206 And; Lot 17, Block 805, 19th Addition to Port Charlotte Subdivision, a Subdivision according to the plat thereof, recorded in Plat Book 14, Pages 7, 7A through 7P, inclusive, of the Public Records of Sarasota County, Florida.
SECOND INSERTION Parcel ID: 0963080517 And; Lot 29, Block 1703, 36th Addition to Port Charlotte Subdivision, a subdivision according to the plat thereof, recorded in Plat Book 16, Page 3 and 3A thru 3M, of the Public Records of Sarasota County, Florida. Parcel ID: 0973170329 And; Lot 9, Block 1611, 32nd Addition to PORT CHARLOTTE SUBDIVISION, a subdivision according to the plat thereof, recorded in Plat Book 15, Pages 16, 16A through 16L, of the Public Records of Sarasota County, Florida. Parcel ID: 1122161109 And; Lot 10, Block 583, 18th Addition to PORT CHARLOTTE Subdivision, a subdivision according to the Plat thereof, as recorded in Plat Book 14, Page 6, of the Public Records of Sarasota County, Florida. Parcel ID: 0968058310 And; Lot 21, Block 1311, of 26th ADDITION TO PORT CHARLOTTE SUBDIVISION, a Subdivision according to the plat thereof, as recorded in Plat Book 15, Page 3, of the Public Records of Sarasota County, Florida. Parcel ID: 0971131121 And; Lot 26, Block 633, 14th Addition to PORT CHARLOTTE SUBDIVISION, a subdivision according to the plat thereof, recorded in Plat Book 13, Page 13, of the Public Records of Sarasota County, Florida. Parcel ID: 0970063326 And; Lot 10, Block 1462, 30th ADDITION TO PORT CHARLOTTE SUBDIVISION, a subdivision according to the plat thereof, as recorded in Plat Book 15, Page(s) 14 and 14A through 14Q, of the Public Records of Sarasota County, Florida. Parcel ID: 0951146210 And; Lot 26, Block 1229, 27th ADDITION TO PORT CHARLOTTE SUBDIVISION, a Subdivision according to the Plat thereof, as recorded in Plat Book 15, Pages 11, of the Public Records of Sarasota County, Florida. Parcel ID: 0952122926 And; Lot 13, Block 1338, TwentySixth Addition to Port Charlotte Subdivision, as per plat thereof, recorded in Plat Book 15, Pages 3, 3A through 3S, of the Public Records of Sarasota County, Florida. Parcel ID: 0950133813 And; Lot 13, Block 1345, 26th ADDITION TO PORT CHARLOTTE SUBDIVISION, a subdivision according to the plat thereof, recorded in Plat Book 15, Pages 3, 3A through 3S, of the Public Records of Sarasota County, Florida. Parcel ID: 0950134513 has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Sokolof Remtulla, PLLC, the plaintiff ’s attorney, whose address is 224 Datura St, Suite 515, West Palm Beach, FL 33401, on or before June 28, 2021, and file the original with the clerk of this court either before service on the plaintiff ’s attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint or petition. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Sarasota County Jury Office, P.O. Box 3079, Sarasota, Florida 34230-3079, (941)861-7400, 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 seven (7) days; if you are hearing or voice impaired, call 711. DATED on May 18, 2021. Karen E, Rushing CLERK OF THE CIRCUIT COURT (SEAL) By: G. Kopinsky DEPUTY CLERK SOKOLOF REMTULLA, PLLC 224 Datura Street, Suite 515 West Palm Beach, Florida 33401 Telephone: 561-507-5252/ Facsimile: 561-342-4842 E-mail: pleadings@floridalitlaw.com Counsel for Plaintiff May 28; June 4, 11, 18, 2021 21-01133S
SAVE TIME
EMAIL YOUR LEGAL NOTICES Sarasota County • Manatee County • Hillsborough County • Charlotte County Pinellas County • Pasco County • Polk County • Lee County Collier County • Orange County LV12479
JUNE 11 - JUNE 17, 2021
legal@businessobserverfl.com Wednesday 2pm Deadline for Friday Publication | Wednesday 10am for Thursday Publication in Orange County
NOTICE OF PUBLIC AUCTION/ SALE FOR NON-JUDICIAL TIMESHARE FORECLOSURE RE: CALINI BEACH CLUB ASSOCIATION, INC. SARASOTA County, Florida Non-Judicial Timeshare foreclosure process NOTICE IS HEREBY GIVEN that, pursuant to an action for non-judicial foreclosure of timeshare units on the Claim of Lien dated March 8, 2021 and recorded March 25, 2021, in the Official Records of Sarasota County, Florida, as Instrument Number 2021052576, I will sell, to the highest and best bidder for cash, at CALINI BEACH CLUB RESORT Manager’s Office, 1030 Seaside Drive, Sarasota, FL 34242 on the 29th day of JUNE, 2021 at 11:00 a.m., the following described real property located in Sarasota County, Florida, to-wit: Unit Number and Week Number as set forth below in CALINI BEACH CLUB, a Condominium, according to the Declaration of Condominium thereof, as recorded in Official Records Book 1537, Page 1710, of the Public Records of Sarasota County, Florida, and all amendments thereto, together with an undivided share in the common elements thereto. Unit Number: Week Number: 102 34 103 32 401 35 TO: Owner(s) Address Unit /Week Number(s) Amount due:
Jordi Matons and Cristina Matons 106 Luquer Road Port Washington, NY 11050 102/34 $1,626.73 with a per diem amount of $0.80 from March 2, 2021 401/35 $1,651.14 with a per diem amount of $0.81 from March 2, 2021 Ann E Jackson 1997 Oak View Drive Sarasota, FL 34232 103/32 $1,023.07 with a per diem amount of $0.50 from March 2, 2021 The assessment lien created by the Claim of Lien as corrected by the Corrective Claim of Lien was properly created and authorized pursuant to the timeshare instrument and applicable law, and the amounts secured by said lien are as set above. You may cure the default at any time prior to the public auction by paying the amount due, as set forth in this notice, to the undersigned Trustee at the address set forth below. THIS NOTICE OF PUBLIC AUCTION/SALE is dated this 27th day of MAY, 2021. ROBERT P WATROUS, CHARTERED ROBERT P WATROUS ROBERT P WATROUS, ESQUIRE TRUSTEE FOR CALINI BEACH CLUB ASSOCIATION, INC 1800 Second Street, Suite 780 Sarasota, FL 34236 Telephone (941) 953-9771 Facsimile (941) 953-9426 June 4, 11, 2021 21-01197S
SECOND INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE 12TH JUDICIAL CIRCUIT, IN AND FOR SARASOTA COUNTY, FLORIDA CIVIL DIVISION: CASE NO.: 2020-CA-003947-NC BAYVIEW LOAN SERVICING, LLC Plaintiff, vs. UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM INTEREST IN THE ESTATE OF MARGARET A. CARROLL; PATRICK J. CARROLL; ACHIEVA CREDIT UNION; HFC COLLECTION CENTER, INC.; UNKNOWN TENANT #1 AND UNKNOWN TENANT #2, Defendants. NOTICE IS HEREBY GIVEN pursuant to Final Judgment of Foreclosure date the 20th day of May 2021 and entered in Case No. 2020-CA-003947-NC, of the Circuit Court of the 12TH Judicial Circuit in and for Sarasota County, Florida, wherein BAYVIEW LOAN SERVICING, LLC is the Plaintiff and UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM INTEREST IN THE ESTATE OF MARGARET A. CARROLL; PATRICK J. CARROLL; ACHIEVA CREDIT UNION; HFC COLLECTION CENTER, INC.; UNKNOWN TENANT #1 AND UNKNOWN TENANT #2, are defendants. Karen Rushing Clerk of this Court shall sell to the highest and best bidder for cash electronically at www.sarasota. realforeclose.com, the Clerk’s website for on-line auctions at, 9:00 AM on the 7th day of July 2021, the following
described property as set forth in said Final Judgment, to wit: LOT 422, RIDGEWOOD ESTATES, 8TH ADDITION, AS PER PLAT THEREOF RECORDED IN PLAT BOOK 19, PAGE 11, OF THE PUBLIC RECORDS OF SARASOTA COUNTY, FLORIDA. 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 WITH THE CLERK BEFORE THE CLERK REPORTS THE SURPLUS AS UNCLAIMED. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Sarasota County Jury Office, P.O. Box 3079, Sarasota, Florida 34230-3079, (941)861-7400, 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 seven (7) days; if you are hearing or voice impaired, call 711. Dated this 28th day of May 2021. By: /s/ Orlando DeLuca Orlando DeLuca, Esq. Bar Number: 719501 DELUCA LAW GROUP, PLLC 2101 NE 26th Street FORT LAUDERDALE, FL 33305 PHONE: (954) 368-1311 | FAX: (954) 200-8649 DESIGNATED PRIMARY E-MAIL FOR SERVICE PURSUANT TO FLA. R. JUD. ADMIN 2.516 service@delucalawgroup.com 20-04501-F June 4, 11, 2021 21-01205S
SECOND INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR SARASOTA COUNTY, FLORIDA GENERAL JURISDICTION DIVISION Case No. 2017 CA 004390 NC Deutsche Bank Trust Company Americas, as Trustee for Residential Accredit Loans, Inc., Mortgage Asset-Backed Pass-Through Certificates, Series 2007-QA4, Plaintiff, vs. Brian Dotson a/k/a Brian D. Dotson, et al., Defendants. NOTICE IS HEREBY GIVEN pursuant to the Final Judgment and/or Order Rescheduling Foreclosure Sale, entered in Case No. 2017 CA 004390 NC of the Circuit Court of the TWELFTH Judicial Circuit, in and for Sarasota County, Florida, wherein Deutsche Bank Trust Company Americas, as Trustee for Residential Accredit Loans, Inc., Mortgage Asset-Backed Pass-Through Certificates, Series 2007-QA4 is the Plaintiff and Brian Dotson a/k/a Brian D. Dotson; Jennifer A. Dotson a/k/a Jennifer A. Fraley; United States of America, Department of the Treasury, Internal Revenue Service; Main Street Asset Solutions, Inc., a dissolved corporation; Hornerxpress-Manasota, Inc. are the Defendants, that Karen Rushing, Sarasota County Clerk of Court will sell to the highest and best bidder for cash at, www.sarasota.realforeclose.com, beginning at 09:00 AM on the 8th day of July, 2021, the following described property as set forth in said Final Judgment, to wit: PART OF LOT 2, OAK WOODS SUBDIVISION, ACCORDING TO THE MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 26, PAGE 24, PUBLIC RECORDS OF SARASOTA
COUNTY, FLORIDA, MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGIN AT THE SW CORNER OF LOT 2; THENCE N 00°18’49” E, 153.50 FEET; THENCE N 52°02’52” E, 108.25 FEET; THENCE N 89°36’40” E, 156.72 FEET; THENCE S 00°34’50” W, 219.50 FEET; THENCE N 89°36’40” W, 240.69 FEET TO THE POINT OF BEGINNING, TOGETHER WITH A PERPETUAL LIMITED EASEMENT AS DESCRIBED IN O.R. BOOK 2021, PAGE 2327, PUBLIC RECORDS OF SARASOTA COUNTY, FLORIDA. 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 before the clerk reports the surplus as unclaimed. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Sarasota County Jury Office, P.O. Box 3079, Sarasota, Florida 34230-3079, (941)861-7400, 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 seven (7) days; if you are hearing or voice impaired, call 711. Dated this 1st day of June, 2021. BROCK & SCOTT, PLLC Attorney for Plaintiff 2001 NW 64th St, Suite 130 Ft. Lauderdale, FL 33309 Phone: (954) 618-6955, ext. 6061 Fax: (954) 618-6954 FLCourtDocs@brockandscott.com By Amanda Driscole, Esq. Florida Bar No. 85926 File # 14-F03880 June 4, 11, 2021 21-01216S
SARASOTA COUNTY
JUNE 11 - JUNE 17, 2021 SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2021 CP 002298 NC IN RE: ESTATE OF REBECCA LEE KENNER Deceased. The administration of the estate of REBECCA LEE KENNER, deceased, whose date of death was August 23, 2020, is pending in the Circuit Court for SARASOTA County, Florida, Probate Division, the address of which is 2000 Main Street, Room 102, Sarasota, Florida 34237. 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
SECOND INSERTION
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 June 4, 2021. Personal Representative: PAUL ADRIAN KENNER, JR. 5430 Harrow Terrace Sarasota, Florida 34241 Attorney for Personal Representative: Meryl Conte Clayton, Esq., Attorney Florida Bar Number: 0071821 Conte Clayton & Austin, P.A. 1800 Second Street, Suite 757 Sarasota, Florida 34236 Telephone: (941) 955-5040 Fax: (866) 343-8945 E-Mail: mcc@ccalawyers.com June 4, 11, 2021 21-01193S
SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2021 CP 2050 SC IN RE: ESTATE OF MARYANN D. MAGDITS, also known as MARYANN DOLORES MAGDITS, Deceased. The administration of the estate of MARYANN D. MAGDITS, deceased, whose date of death was January 29, 2021, is pending in the Circuit Court for SARASOTA County, Florida, Probate Division, the address of which is P.O. Box 3079, Sarasota, Florida 342303079. 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 de-
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2021 CP 2040 NC Division Probate IN RE: ESTATE OF SYLVIA H. WEISS Deceased. The administration of the estate of Sylvia H. Weiss, deceased, whose date of death was March 29, 2021, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is 2000 Main Street, Sarasota, FL 34237. 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 de-
mands 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 June 4, 2021. Personal Representative: Ira S. Wiesner 328 N. Rhodes Avenue Sarasota, Florida 34237 Attorney for Personal Representative: Ira S. Wiesner, Esq., Attorney Florida Bar Number: 222887 IRA STEWART WIESNER PA 328 N Rhodes Avenue SARASOTA, FL 34237 Telephone: (941) 365-9900 Fax: (941) 365-4479 E-Mail: rachel@wiesnerlaw.com Secondary E-Mail: kayla@wiesnerlaw.com June 4, 11, 2021 21-01192S
mands 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 June 4, 2021. Personal Representative: RICHARD E. BOWMAN c/o Steven W. Ledbetter, Esq. 229 Pensacola Road Venice, Florida 34285 Attorney for Personal Representative: Steven W. Ledbetter Attorney for Petitioner Florida Bar Number: 41345 229 Pensacola Road Venice, Florida 34285 Telephone: (941) 256-3965 Fax: (941)866-7514 E-Mail: Steve@LedbetterLawFL.com 2nd E-Mail: Probate@LedbetterLawFL.com June 4, 11, 2021 21-01194S
NOTICE TO CREDITORS THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR THE COUNTY OF SARASOTA - STATE OF FLORIDA PROBATE DIVISION File No.: 2021-CP-002465-NC IN RE ESTATE OF JUDITH ANN LANEY, Deceased. The administration of the Estate of JUDITH ANN LANEY, deceased, whose date of death was February 7, 2021 is pending in the Circuit Court for Sarasota County Florida, Probate Division, the address of which is 2002 Ringling Boulevard, Sarasota, Florida 34237, under the File Number captioned above. The name and address of the personal representative and the personal representative’s attorney are set forth below. The first publication of this Notice is on June 4, 2021. 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 DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR WITHIN 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 the decedent’s estate, must file their claims with this Court WITHIN THREE (3) MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS NOT SO FILED WILL BE FOREVER BARRED. NOTWITHSTANDING THE TIME PERIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. Dated: 5/24/21 Jennifer Burns, Personal Representative C/O LAWRENCE & ASSOCIATES 1226 N. Tamiami Trail, Suite 201 Sarasota, Florida 34236 Tel.: (941) 404-6360 /s/ Paul J. Bupivi Paul J. Bupivi (FL Bar #94635) Attorney for the Personal Representative LAWRENCE & ASSOCIATES 1226 N. Tamiami Trail, Suite 201 Sarasota, Florida 34236 Tel.: (941) 404-6360 Email: pbupivi@lawrencelawoffices.com June 4, 11, 2021 21-01191S
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2021 CP 001843 NC Division: PROBATE IN RE: ESTATE OF MARY L. CARTER Deceased. The administration of the estate of Mary L. Carter, deceased, whose date of death was December 10, 2020, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is 2000 Main Street, Sarasota, FL 34237. 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
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2021 CP 002136 NC IN RE: ESTATE OF EDGAR HALDERMAN, a/k/a EDGAR LAVERN HALDERMAN, a/k/a EDGAR L. HALDERMAN Deceased. The administration of the Estate of EDGAR HALDERMAN, also known as EDGAR LAVERN HALDERMAN, and EDGAR L. HALDERMAN, deceased, whose date of death was March 24, 2021, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is P.O. Box 3079, Sarasota, Florida 34230-3079. 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 de-
mands 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 June 4, 2021. Personal Representative: LINDA K. HALDERMAN c/o Kraig H. Koach, Esq. Bowman, George, Scheb, Kimbrough, Koach & Chapman, PA 2750 Ringling Blvd., Suite 3 Sarasota, FL 34237 Attorney for Personal Representative Kraig H. Koach, Esq. Bowman, George, Scheb, Kimbrough, Koach & Chapman, PA 2750 Ringling Blvd., Suite 3 Sarasota, FL 34237 (941) 366-5510 Florida Bar No. 0510830 Email Address: kkoach@bowmangeorge.com June 4, 11, 2021 21-01195S
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 June 4, 2021. Personal Representative: Caldwell Trust Company 1561 Main Street Sarasota, Florida 34236 Attorney for Personal Representative: Fredric C. Jacobs, Attorney Florida Bar Number: 0027969 Bach, Jacobs & Byrne, P.A. 240 S. Pineapple Avenue, Suite 700 Sarasota, FL 34236 Telephone: (941) 906-1231 Fax: (941) 954-1185 E-Mail: fred@sarasotaelderlaw.com Secondary E-Mail: loretta@sarasotaelderlaw.com June 4, 11, 2021 21-01190S
SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2021-CP-000985 Division PROBATE IN RE: ESTATE OF DAVID JOSEPH PAINTNER Deceased. The administration of the estate of David Joseph Paintner, deceased, whose date of death was November 4, 2020, is pending in the Circuit Court for SARASOTA County, Florida, Probate Division, the address of which is Historic Courthouse, 2000 Main Street, Room 102, Sarasota, Florida 34237. 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
SECOND INSERTION
O Dee Lane Englewood, FL 34224 ALL INTERESTED PERSONS ARE NOTIFIED THAT: All creditors of the estate of the decedent and persons having claims or demands against the estate of the decedent other than those for whom provision for full payment was made in the Order of Summary Administration must file their claims with this court WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702. ALL CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED. NOTWITHSTANDING ANY OTHER APPLICABLE TIME PERIOD, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this Notice is June 4, 2021. Person Giving Notice: MELISSA MOSSER 325 Brienza Loop Nokomis, Florida 34275 Attorney for Person Giving Notice DAVID R. CORNISH, Attorney Florida Bar Number: 0225924 355 W. Venice Ave. VENICE, FL 34285 Telephone: (941) 483-4246 Fax: (941) 485-8163 E-Mail: davidr.cornish@verizon.net Secondary E-Mail: none June 4, 11, 2021 21-01202S
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 June 4, 2021. Personal Representative: Heidi Paintner 30378 USF Holly Drive Tampa, Florida 33620 Attorney for Personal Representative: /s/ Robert S. Walton Robert S. Walton, Attorney Florida Bar Number: 92129 Law Offices of Robert S. Walton, PL 1304 S. De Soto Avenue, Suite 303 Tampa, Florida 33606 Telephone: (813) 434-1960 Fax: (813) 200-9637 E-Mail: rob@attorneywalton.com Secondary E-Mail: eservice@attorneywalton.com June 4, 11, 2021 21-01199S
SECOND INSERTION NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2021 CP 000105 NC Division Probate IN RE: ESTATE OF LORENZO J. GAUDREAU, Deceased. TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE: You are hereby notified that an Order of Summary Administration has been entered in the estate of LORENZO J. GAUDREAU, deceased, File Number 2021 CP 000105 NC by the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is 2000 Main St., Sarasota, FL 34237; that the decedent’s date of death was August 23, 2020; that the total value of the estate is $2,244.01 and that the names and addresses of those to whom it has been assigned by such order are: Name: Address: THERESE L. SLATTERY 24001 Park Place Dr., Unit 37, Port Charlotte, FL 33980 DIANE C. KELLY 2906 W. Seneca Dr., Appleton, WI 54915 LORRAINE I. BRENNAN 1112 Roosevelt Trail #9, North Windham, ME 04062 MARC R. GAUDREAU 803 Villa
Del Sol Dr., North Port, FL 34287 ALL INTERESTED PERSONS ARE NOTIFIED THAT: All creditors of the estate of the decedent and persons having claims or demands against the estate of the decedent other than those for whom provision for full payment was made in the Order of Summary Administration must file their claims with this court WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702. ALL CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED. NOTWITHSTANDING ANY OTHER APPLICABLE TIME PERIOD, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this Notice is June 4, 2021. Person Giving Notice: Therese L. Slattery 24001 Park Place Dr., Unit 37 Port Charlotte, FL 33980 Attorney for Person Giving Notice: Ariana R. Fileman, Esq. Florida Bar No. 0990612 Fileman Law Firm, P.A. 201 W. Marion Ave., Suite 1208 Punta Gorda, FL 33950 Tel. (941) 833-5560 June 4, 11, 2021 21-01210S
SAVE TIME
EMAIL YOUR LEGAL NOTICES Sarasota County • Manatee County • Hillsborough County • Charlotte County Pinellas County • Pasco County • Polk County • Lee County Collier County • Orange County LV12479
27
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2021 CP 002198 SC IN RE: ESTATE OF FRANCES L. SCOVITCH, a/k/a FRANCES M. SCOVITCH Deceased. TO ALL PERSONS HAYING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE: You are hereby notified that the Summary Administration of the estate of FRANCES L. SCOVITCH, a/k/a FRANCES M. SCOVITCH, deceased, File Number 2021 CP 002198 SC, is pending in the Circuit Court for SARASOTA County, Florida, Probate Division, the address of which is 4000 S. Tamiami Trail, Venice, FL 34293; that the decedent’s date of death was February 11, 2021; that the total value of the estate is $500.00 and that the names and addresses of those to whom the estate is to be assigned by an Order of Summary Administration are: Name Address MELISSA MOSSER 325 Brienza Loop Nokomis, FL 34275 PATRICIA BLEVINS 7078 Guilford Rd. Clarksville, MD 21029 MICHAEL MOSSER 1040 Myrtle Ave. Venice, FL 34285 THEODORE SCOVITCH 1780 Mel
BusinessObserverFL.com
legal@businessobserverfl.com Wednesday 2pm Deadline for Friday Publication | Wednesday 10am for Thursday Publication in Orange County
28
BUSINESS OBSERVER
SARASOTA COUNTY
JUNE 11 - JUNE 17, 2021
SECOND INSERTION NOTICE OF JUDICIAL SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT FOR THE TWELFTH JUDICIAL CIRCUIT IN AND FOR SARASOTA COUNTY, FLORIDA CASE NO.: 2020-CA-003309 U.S. BANK, NATIONAL ASSOCIATION, AS TRUSTEE IN TRUST FOR THE COMM 2013-CCRE9 MORTGAGE TRUST COMMERCIAL MORTGAGE PASSTHROUGH CERTIFICATES, BY LNR PARTNERS, LLC, IN ITS CAPACITY AS SPECIAL SERVICER, Plaintiff, vs. SARASOTA SHOPPINGTOWN, LLC, a Delaware Limited Liability Company; LENNOX NATIONAL ACCOUNT SERVICES, LLC, a Florida Limited Liability Company; CONSERV BUILDING SERVICES, LLC, a Florida Limited Liability Company, and COMERICA BANK, a Foreign for profit corporation, Defendants. IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR SARASOTA COUNTY, FLORIDA, CIVIL ACTION NO: 2020-CA-003309, STYLED AS U.S. BANK, NATIONAL ASSOCIATION, AS TRUSTEE IN TRUST FOR THE HOLDERS OF COMM 2013-CCRE9 MORTGAGE TRUST COMMERCIAL MORTGAGE PASS-THROUGH CERTIFICATES, BY LNR PARTNERS, LLC, IN ITS CAPACITY AS SPECIAL SERVICER VS. SARASOTA SHOPPINGTOWN, LLC, a Delaware Limited Liability Company; and LENNOX NATIONAL ACCOUNT SERVICES, a Florida Limited Liability Company; and CONSERV BUILDING SERVICES, LLC, a Florida Limited Liability Company; COMERICA BANK, a Foreign for profit corporation, NOTICE IS HEREBY GIVEN that pursuant to a FINAL JUDGMENT OF FORECLOSURE (CONSENTED TO BY BORROWER) dated May 18, 2021, entered in the above styled cause now pending in said court, that Karen E. Rushing, Clerk of the Circuit Court Sarasota County, will sell to the highest and best bidder for cash the following described real and other property in Sarasota County, Florida, in accordance with section 45.031, Florida Statutes by public sale beginning at 9:00 a.m. on the 2nd day of July, 2021, at the online foreclosure sale at www.sarasota.realforeclose. com. DESCRIPTION of real and other property attached hereto as Exhibit “A” EXHIBIT A LEGAL DESCRIPTION THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE COUNTY OF SARASOTA, STATE OF FLORIDA, AND DESCRIBED AS FOLLOWS: PARCEL 1: A TRACT OF LAND LOCATED IN SECTION 27, TOWNSHIP 37 SOUTH, RANGE 18 EAST, SARASOTA COUNTY, FLORIDA, BEING THOSE PARCELS PREVIOUSLY RECORDED IN O.R. BOOK 1117, PAGE 976, (SAID PARCEL DESCRIPTION APPEARING ON PAGE(S) 1080 AND 1081 OF SAID DOCUMENT), O.R. BOOK 2172, PAGE 40, O.R. BOOK 1412, PAGE 297 AND O.R. BOOK 1288, PAGE 1465 COMBINED, LESS AND EXCEPT PARCELS A, B AND C PREVIOUSLY RECORDED IN O.R. BOOK 1118, PAGE(S) 881 AND 882, AND ADDITIONAL RIGHT-OF-WAY OF SARASOTA SQUARE BOULEVARD AS RECORDED IN O.R. BOOK 1989, PAGE 2280, ALL OF THE PUBLIC RECORDS OF SARASOTA COUNTY, FLORIDA, SAID PARCEL BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS: COMMENCE AT THE NORTHWEST CORNER OF THE SOUTH ½ OF THE NORTHWEST ¼ OF SAID SECTION 27; THENCE NORTH 89 DEG.29’29” EAST, ALONG THE NORTHERLY LINE OF SAID SOUTH ½ OF THE NORTHWEST ¼ A DISTANCE OF 2678.70 FEET TO THE NORTHEAST CORNER OF SAID SOUTH ½ OF THE NORTHWEST ¼; THENCE SOUTH 00 DEG.11’21” EAST, ALONG THE EASTERLY LINE OF SAID NORTHWEST ¼ A DISTANCE OF 20.00 FEET TO THE POINT OF BEGINNING; THENCE CONTINUE SOUTH 00 DEG.11’21” EAST ALONG SAID EASTERLY LINE A DISTANCE OF 1326.86 FEET TO THE CENTER OF SAID SECTION 27; THENCE SOUTH 89 DEG.41’13” WEST, ALONG THE SOUTHERLY LINE OF THE NORTHWEST ¼ OF SAID SECTION 27 A DISTANCE OF 847.74 FEET TO THE NORTHEAST CORNER OF THE PARCEL RECORDED IN O.R. BOOK 2172, PAGE 40, PUBLIC RECORDS OF SARASOTA COUNTY, FLORIDA, (THE FOLLOWING TWO CALLS ARE ALONG THE BOUNDARY OF SAID PARCEL); THENCE SOUTH 00 DEG.09’26” EAST,
A DISTANCE OF 254.00 FEET; THENCE SOUTH 89 DEG.41’13” WEST A DISTANCE OF 483.00 FEET TO THE SOUTHWEST CORNER OF SAID PARCEL AND A POINT ON THE BOUNDARY OF THE PARCEL RECORDED IN O.R. BOOK 1117, PAGE 976 (SAID PARCEL DESCRIPTION APPEARING ON PAGE(S) 1080 AND 1081 OF SAID DOCUMENT) OF AFOREMENTIONED PUBLIC RECORDS; THENCE SOUTH 00 DEG.09’26” EAST, ALONG SAID BOUNDARY A DISTANCE OF 464.42 FEET TO THE NORTHEAST CORNER OF THE PARCEL IN O.R. BOOK 1412, PAGE 297 OF SAID PUBLIC RECORDS (THE FOLLOWING FOUR CALLS ARE ALONG THE BOUNDARY OF SAID PARCEL); THENCE SOUTH 00 DEG.09’26” EAST, A DISTANCE OF 80.00 FEET; THENCE SOUTH 89 DEG.29’29” WEST, A DISTANCE OF 258.39 FEET TO THE P.C. OF A CURVE TO THE LEFT HAVING A CENTRAL ANGLE OF 26 DEG.56’23” AND A RADIUS OF 377.50 FEET; THENCE SOUTHWESTERLY ALONG THE ARC OF SAID CURVE A DISTANCE OF 177.50 FEET; THENCE SOUTH 62 DEG.33’06” WEST, A DISTANCE OF 51.40 FEET TO THE RIGHT-OF-WAY OF U.S. HIGHWAY 41 AT A POINT ON A CURVE TO THE LEFT THE CENTER OF WHICH LIES SOUTH 63 DEG.21’51” WEST, A RADIAL DISTANCE OF 2967.66 FEET; (THE FOLLOWING FOUR CALLS ARE ALONG SAID RIGHT-OFWAY); THENCE NORTHWESTERLY ALONG THE ARC OF SAID CURVE PASSING THROUGH A CENTRAL ANGLE OF 12 DEG.10’07’’ A DISTANCE OF 630.29 FEET; THENCE SOUTH 51 DEG.11’44” WEST ALONG A RADIAL LINE A DISTANCE OF 10.00 FEET TO A POINT ON A CURVE TO THE LEFT THE CENTER OF WHICH LIES SOUTH 51 DEG.11’44” WEST, A RADIAL DISTANCE OF 2957.66 FEET; THENCE NORTHWESTERLY ALONG THE ARC OF SAID CURVE, PASSING THROUGH A CENTRAL ANGLE OF 05 DEG.54’42” A DISTANCE OF 305.17 FEET; THENCE NORTH 44 DEG.42’58” WEST, A DISTANCE OF 382.10 FEET TO EASTERLY RIGHT-OF-WAY OF BENEVA ROAD; THENCE NORTH 00 DEG.00’02” WEST ALONG SAID RIGHT-OF-WAY (BEING 60 FEET EAST OF AND PARALLEL WITH THE WESTERLY LINE OF THE NORTHWEST ¼ OF AFOREMENTIONED SECTION 27) A DISTANCE OF 344.55 FEET TO THE SOUTHERLY LINE OF THE PARCEL RECORDED IN O.R. BOOK 1155, PAGE 23; (THE FOLLOWING THREE COURSES ARE ALONG SAID PARCEL); THENCE NORTH 89 DEG.29’29” EAST A DISTANCE OF 188.72 FEET; THENCE NORTH 00 DEG.00’02” WEST A DISTANCE OF 208.71 FEET; THENCE SOUTH 89 DEG.29’29” WEST A DISTANCE OF 188.72 FEET TO THE AFOREMENTIONED RIGHT-OF-WAY OF BENEVA ROAD; THENCE NORTH 00 DEG.00’02” WEST ALONG SAID RIGHT-OF-WAY A DISTANCE OF 90.00 FEET TO THE SOUTHERLY LINE OF THE PARCEL RECORDED IN O.R. BOOK 1100, PAGE 690 AND O.R. BOOK 1100, PAGE 691 (SAID PARCEL DESCRIPTION APPEARING ON PAGE 692 OF DOCUMENT RECORDED IN O.R. BOOK 1100, PAGE 691); (THE FOLLOWING THREE COURSES ARE ALONG SAID PARCEL); THENCE NORTH 89 DEG.29’29” EAST A DISTANCE OF 188.72 FEET; THENCE NORTH 00 DEG.00’02” WEST A DISTANCE OF 417.42 FEET; THENCE SOUTH 89 DEG.29’29” WEST A DISTANCE OF 188.72 FEET TO THE AFOREMENTIONED EASTERLY RIGHT-OF-WAY OF BENEVA ROAD; THENCE NORTH 00 DEG.00’02” WEST ALONG SAID RIGHT-OFWAY A DISTANCE OF 4.74 FEET TO THE SOUTHERLY RIGHT-OF-WAY OF SARASOTA SQUARE BOULEVARD AS RECORDED IN O.R. BOOK 1989, PAGE 2280 AND THE P.C. OF A CURVE TO THE RIGHT HAVING A CENTRAL ANGLE OF 89 DEG.29’32” AND A RADIUS OF 25.00 FEET; (THE FOLLOWING 22 COURSES ARE ALONG SAID RIGHT-OF-WAY OF SARASOTA SQUARE BOULEVARD); THENCE NORTHEASTERLY ALONG THE ARC OF SAID CURVE A DISTANCE OF 39.00
FEET; THENCE NORTH 89 DEG.29’29” EAST A DISTANCE OF 55.57 FEET TO THE P.C. OF A CURVE TO THE LEFT HAVING A CENTRAL ANGLE OF 07 DEG.22’28” AND A RADIUS OF 640.00 FEET; THENCE EASTERLY ALONG THE ARC OF SAID CURVE A DISTANCE OF 82.37 FEET; THENCE SOUTH 45 DEG.30’31” EAST A DISTANCE OF 31.02 FEET; THENCE NORTH 89 DEG.29’29” EAST A DISTANCE OF 63.00 FEET; THENCE NORTH 00 DEG.30’31” WEST A DISTANCE OF 21.62 FEET; THENCE NORTH 44 DEG.29’29” EAST A DISTANCE OF 34.37 FEET TO A POINT ON THE ARC OF A CURVE TO THE LEFT THE CENTER OF WHICH LIES NORTH 17 DEG.54’29” WEST, A RADIAL DISTANCE OF 640.00 FEET; THENCE NORTHEASTERLY ALONG THE ARC OF A CURVE PASSING THROUGH A CENTRAL ANGLE OF 01 DEG.37’07” A DISTANCE OF 18.08 FEET TO THE P.R.C. OF A CURVE TO THE RIGHT HAVING A CENTRAL ANGLE OF 19 DEG.01’05” AND A RADIUS OF 560.00 FEET; THENCE EASTERLY ALONG THE ARC OF SAID CURVE A DISTANCE OF 185.88 FEET; THENCE NORTH 88 DEG.29’29” EAST A DISTANCE OF 218.04 FEET; THENCE SOUTH 45 DEG.30’31” EAST A DISTANCE OF 28.47 FEET; THENCE NORTH 89 DEG.34’32” EAST A DISTANCE OF 66.63 FEET; THENCE NORTH 44 DEG.29’29” EAST A DISTANCE OF 28.61 FEET; THENCE NORTH 89 DEG.29’29” EAST A DISTANCE OF 777.69 FEET; THENCE SOUTH 45 DEG.30’31” EAST A DISTANCE OF 30.31 FEET; THENCE NORTH 89 DEG.34’32” EAST A DISTANCE OF 55.05 FEET; THENCE NORTH 44 DEG.29’29” EAST A DISTANCE OF 30.43 FEET; THENCE NORTH 89 DEG.29’29” EAST A DISTANCE OF 292.00 FEET; THENCE SOUTH 45 DEG.30”31” EAST A DISTANCE OF 31.11 FEET; THENCE NORTH 89 DEG.29’29” EAST A DISTANCE OF 50.00 FEET; THENCE NORTH 44 DEG.29’29” EAST A DISTANCE OF 31.11 FEET; THENCE NORTH 89 DEG.29’29” EAST A DISTANCE OF 561.25 FEET TO THE POINT OF BEGINNING. LESS AND EXCEPT THE FOLLOWING THREE PARCELS WHICH LIE WITH THE ENTIRE PREMISES: BURDINES OUTPARCEL F/K/A MAAS BROTHERS OUTPARCEL F/K/A ALSTORES OUTPARCEL (OFFICIAL RECORDS BOOK 1117, PAGE 972): COMMENCE AT THE CAPPED IRON PIPE AT THE SOUTHEAST CORNER OF THE SOUTH ½ OF THE NORTHWEST ¼ OF SECTION 27, TOWNSHIP 37 SOUTH, RANGE 18 EAST, SARASOTA COUNTY, FLORIDA; THENCE SOUTH 89 DEG.41’ 13” WEST ALONG THE SOUTH LINE OF SAID SOUTH ½ OF THE NORTHWEST ¼ A DISTANCE OF 1330.74 FEET TO A CONCRETE MONUMENT SET; THENCE NORTH 77.36 FEET; THENCE WEST 629.31 FEET; THENCE NORTH 84 FEET FOR A POINT OF BEGINNING; THENCE CONTINUE NORTH 95.50 FEET; THENCE EAST 57 FEET; THENCE NORTH 536.50 FEET; THENCE NORTH 26 DEG.00’12” EAST 18.25 FEET; THENCE NORTH 188.10 FEET; THENCE WEST 389 FEET; THENCE SOUTH 25 DEG.46’10” WEST 32.20 FEET; THENCE WEST 108 FEET; THENCE SOUTH 483 FEET; THENCE SOUTH 13 DEG.05’31” WEST, 286.96 FEET; THENCE SOUTH 5 DEG.04’47” EAST 45.18 FEET; THENCE EAST 507 FEET TO THE POINT OF BEGINNING. J.C. PENNEY OUTPARCEL (OFFICIAL RECORDS BOOK 1117, PAGE 974) COMMENCE AT THE CAPPED IRON PIPE AT THE SOUTHEAST CORNER OF THE SOUTH ½ OF THE NORTHWEST ¼ OF SECTION 27. TOWNSHIP 37 SOUTH, RANGE 18 EAST, SARASOTA COUNTY, FLORIDA; THENCE SOUTH 89 DEG.41’ 13” WEST ALONG THE SOUTH LINE OF SAID SOUTH ½ OF THE NORTHWEST ¼ A DISTANCE OF 1330.74 FEET TO A CONCRETE MONUMENT SET; THENCE NORTH 77.36 FEET; THENCE WEST 117.31 FEET FOR A POINT OF BEGINNING; THENCE CONTINUE WEST 512 FEET; THENCE SOUTH 30 FEET; THENCE WEST 369 FEET; THENCE
SOUTH 30 DEG.45’46” WEST, 48.88 FEET; THENCE SOUTH 44 DEG.54’10” EAST, 416.49 FEET; THENCE SOUTH 23 DEG.44’58” EAST, 163.88 FEET; THENCE SOUTH 50 DEG.18’52” EAST, 61.07 FEET; THENCE SOUTH 61 DEG.32’12” EAST, 310.54 FEET; THENCE EAST 127.00 FEET; THENCE SOUTH 93.71 FEET; THENCE NORTH 89 DEG.29’29” EAST, 218.28 FEET TO A CONCRETE MONUMENT SET; THENCE NORTH 0 DEG.09’26” WEST, 378.77 FEET; THENCE WEST 55 FEET; THENCE NORTH 82 FEET; THENCE NORTH 16 DEG.40’15” EAST, 38.62 FEET; THENCE NORTH 260.64 FEET; THENCE WEST 74.31 FEET; THENCE NORTH 37.36 FEET TO THE POINT OF BEGINNING. SEARS OUTPARCEL (OFFICIAL RECORDS BOOK 1310, PAGE 1652) COMMENCE AT THE NORTHWEST CORNER OF THE SOUTH ½ OF THE NORTHWEST ¼ OF SECTION 27, TOWNSHIP 37, RANGE 18 EAST, SARASOTA COUNTY, FLORIDA; THENCE NORTH 89 DEG.29’29” EAST ALONG THE NORTH LINE OF SAID SOUTH ½ OF NORTHWEST ¼ A DISTANCE OF 40.00 FEET TO A CONCRETE MONUMENT AT THE EASTERLY RIGHT-OF-WAY LINE OF BENEVA ROAD; THENCE CONTINUE NORTH 89 DEG.29’29” EAST ALONG SAID NORTH LINE A DISTANCE OF 391.02 FEET; THENCE SOUTH 00 DEG.00’02’’ EAST A DISTANCE OF 39.65 FEET TO THE POINT OF BEGINNING; THENCE NORTH 89 DEG.34’31” EAST A DISTANCE OF 1553.50 FEET; THENCE SOUTH 00 DEG.00’02” EAST A DISTANCE OF 498.60 FEET; THENCE SOUTH 89 DEG.59’58” WEST (0.08 FEET NORTHERLY OF AND PARALLEL WITH THE NORTHERLY EDGE OF THE CONCRETE BLOCK WALL OF THE EXISTING SARASOTA SQUARE MALL) A DISTANCE OF 1164.45 FEET; THENCE NORTH 00 DEG.00’02” WEST A DISTANCE OF 255.43 FEET; THENCE SOUTH 89 DEG.59’58” WEST A DISTANCE OF 421.00 FEET; THENCE NORTH 00 DEG.00’02” WEST A DISTANCE OF 44.50 FEET; THENCE NORTH 23 DEG.40’12” EAST A DISTANCE OF 79.71 FEET; THENCE NORTH 00 DEG.00’02” WEST A DISTANCE OF 114.17 FEET TO THE POINT OF BEGINNING. TOGETHER WITH THE FOLLOWING THREE EASEMENT PARCELS: ALL RIGHT, TITLE AND INTEREST IN AND TO THAT CERTAIN EASEMENT SET FORTH IN THE OPERATING AGREEMENT RECORDED IN OR BOOK 1117, PAGE 976; AS AFFECTED BY AMENDMENT NO.1 TO OPERATING AGREEMENT RECORDED IN OR BOOK 1118, PAGE 1324, TERM AGREEMENT RECORDED IN OR BOOK 1238, PAGE 1749, AMENDMENT NO. 2 TO OPERATING AGREEMENT RECORDED IN OR BOOK 1310, PAGE 1654, ASSUMPTION AND RATIFICATION AGREEMENT RECORDED IN OR BOOK 1310, PAGE 1687, AMENDMENT NO. 3 TO OPERATING AGREEMENT RECORDED IN OR BOOK 2124, PAGE 1527, ASSIGNMENTS OF OPERATING AGREEMENT RECORDED IN OR BOOK 2353, PAGE 1221 AND OR BOOK 2468, PAGE 2011, ASSIGNMENT AND ASSUMPTION OF OPERATING AGREEMENTS RECORDED IN OR BOOK 2792, PAGE 1836, ASSIGNMENT AND ASSUMPTION OF REA RECORDED IN OFFICIAL RECORDS INSTRUMENT NO. 2000154032, ASSIGNMENT AND ASSUMPTION OF RECIPROCAL EASEMENT AGREEMENT RECORDED IN OFFICIAL RECORDS INSTRUMENT NO. 2003199840, AMENDMENT NO. 4 TO OPERATING AGREEMENT RECORDED IN OFFICIAL RECORDS INSTRUMENT NO. 2012163456 AND AGREEMENT REGARDING GRANT OF EASEMENTS FOR PARKING AND ACCESS RECORDED IN OFFICIAL RECORDS INSTRUMENT NO. 2012163457 ALL OF THE PUBLIC RECORDS OF SARASOTA COUNTY, FLORIDA. AND ALL RIGHT, TITLE AND INTEREST IN AND TO THAT CERTAIN EASEMENT OVER THE SOUTHERLY AND EASTERLY PORTION OF THE J.C. PENNEY PARCEL, THE
WESTERLY PORTION OF THE BURDINES PARCEL (F/K/A MAAS BROTHERS F/K/A ALSTORES) AND OVER THE EASTERLY AND NORTHERLY PORTION OF THE DILLARDS PARCEL (F/K/A PARISIAN PARCEL) FOR RING ROAD PURPOSES AS CREATED AND DESCRIBED BY THE EASEMENT AGREEMENT (RING ROAD) RECORDED IN OR BOOK 1117; PAGE 1104; AS AFFECTED BY AMENDMENT TO EASEMENT AGREEMENT RECORDED IN OR BOOK 1310, PAGE 1671, ASSUMPTION AND RATIFICATION AGREEMENT RECORDED IN OR BOOK 1310, PAGE 1687, AMENDMENT NO. 2 TO EASEMENT AGREEMENT RECORDED IN OR BOOK 2124, PAGE 1509, ASSIGNMENT AND ASSUMPTION OF OPERATING AGREEMENTS RECORDED IN OR BOOK 2792, PAGE 1836, ASSIGNMENT AND ASSUMPTION OF REA RECORDED IN OFFICIAL RECORDS INSTRUMENT NO. 2000154032, AND AMENDMENT NO. 3 TO EASEMENT AGREEMENT RECORDED IN OFFICIAL RECORDS INSTRUMENT NO. 2012163455 ALL OF THE PUBLIC RECORDS OF SARASOTA COUNTY, FLORIDA. AND ALL RIGHT, TITLE AND INTEREST IN AND TO THAT CERTAIN PERMANENT ROADWAY EASEMENT RECORDED IN OR BOOK 1937, PAGE 2693, PUBLIC RECORDS OF SARASOTA COUNTY, FLORIDA. Debtor: SARASOTA SHOPPINGTOWN LLC c/o Westfield America, Inc. 2049 Century Park East, 41st Floor Los Angeles, CA 90067 All of Debtor’s right, title and interest in and to, the following property rights, interests and estates now owned. or hereafter acquired by Debtor (collectively, the “Property”): (a) Land. The fee estate of Debtor in real property described above (the “Land”); (b) Additional Land. All additional lands, estates and development rights hereafter acquired by Debtor for use in connection with the Land and the development of the Land and all additional lands and estates therein which may, from time to time, by supplemental mortgage or otherwise be expressly made subject to the lien of the Security Instrument (defined below); (c) Improvements. The buildings, structures, fixtures, pads, additions, enlargements, extensions, modifications, repairs, replacements and improvements now or hereafter erected or located on the Land (collectively, the “Improvements”); (d) Easements. All easements, rights of way or use, rights, strips and gores of land, streets, ways, alleys, passages, sewer rights, water, water courses, water rights and powers, air rights and development rights, and all estates, rights, titles, interests, privileges, liberties, servitudes, tenements, hereditaments and appurtenances of any nature whatsoever, in any way now or hereafter belonging, relating or pertaining to the Land and the Improvements and the reversions and remainders, and all land lying in the bed of any street, road or avenue, opened or proposed, in front of or adjoining the Land, to the center line thereof and all the estates, rights, titles, interests, rights of dower, rights of curtesy, property, possession, claim and demand whatsoever, both at law and in equity, of Debtor of, in and to the Land and the Improvements and every part and parcel thereof, with the appurtenances thereto; (e)Fixtures and Personal Property. All machinery, equipment, fixtures (including, but not limited to, all heating, air conditioning, plumbing, lighting, communications and elevator fixtures), furniture, software used in or to operate any of the foregoing and other property of every kind and nature whatsoever owned by Debtor, or in which Debtor has or shall have an interest, now or hereafter located upon the Land and the Improvements, or appurtenant thereto, and usable in connection with the present or future operation and occupancy of the Land and the Improvements and all building equipment, materials and supplies of any nature whatsoever owned by Debtor, or in which Debtor has or shall have an interest, now or hereafter located upon the Land and the Improvements, or appurtenant thereto, or usable in connection with the present or future operation and occupancy of the Land and the Improvements (collectively, the “Personal Property”), and the right, title and interest of Debtor in and to any of the Personal Property which may be subject to any security interests, as defined in the Uniform Commercial Code, as adopted and enacted by the state or states where any of the Property is located (the “Uniform Commercial Code”), and all proceeds and products of the above; (f ) Leases and Rents. All leases, subleases, subsubleases, lettings, licenses, concessions or other agreements (whether written or oral) pursuant to which any person or entity, with whom
Debtor is in privity, is granted a possessory interest in, or right to use or occupy all or any portion of the Land and the Improvements, and every modification, amendment or other agreement relating to such leases, subleases, subsubleases, or other agreements entered into in connection with such leases, subleases, subsubleases, or other agreements and every guarantee of the performance and observance of the covenants, conditions and agreements to be performed and observed by the other party thereto, heretofore or hereafter entered into, whether before or after the filing by or against Debtor of any petition for relief under any Creditors Rights Laws (collectively, the “Leases”) and all right, title and interest of Debtor, its successors and assigns therein and thereunder, including, without limitation, cash or securities deposited thereunder to secure the performance by the lessees of their obligations thereunder and all rents, additional rents, rent equivalents, moneys payable as damages or in lieu of rent or rent equivalents, royalties (including, without limitation, all oil and gas or other mineral royalties and bonuses), income, receivables, receipts, revenues, deposits (including, without limitation, security, utility and other deposits), accounts, cash, issues, profits, charges for services rendered, and other consideration of whatever form or nature received by or paid to or for the account of or benefit of Debtor or its agents or employees from any and all sources arising from or attributable to the Property, including, all receivables, customer obligations, installment payment obligations and other obligations now existing or hereafter arising or created out of the sale, lease, sublease, license, concession or other grant of the right of the use and occupancy of property or rendering of services by Debtor or Westfield Property Management LLC and proceeds, if any, from business interruption or other loss of income insurance whether paid or accruing before or after the filing by or against Debtor of any petition for relief under any Creditors Rights Laws (collectively, the “Rents”) and all proceeds from the sale or other disposition of the Leases and the right to receive and apply the Rents to the payment of the debt secured by the Security Instrument; (g) Insurance Proceeds. All insurance proceeds in respect of the Property under any policies covering the Property, including, without limitation, the right to receive and apply the proceeds of any insurance, judgments, or settlements made in lieu thereof, for damage to the Property; (h) Condemnation Awards. All awards, including interest thereon, which may heretofore and hereafter be made with respect to the Property by reason of condemnation, whether from the exercise of the right of eminent domain (including, but not limited to, any transfer made in lieu of or in anticipation of the exercise of the right), or for a change of grade, or for any other injury to or decrease in the value of the Property; (i) Tax Certiorari. All refunds, rebates or credits in connection with reduction in real estate taxes and assessments charged against the Property as a result of tax certiorari or any applications or proceedings for reduction; (j) Rights. The right, in the name and on behalf of Debtor, to appear in and defend any action or proceeding brought with respect to the Property and to commence any action or proceeding to protect the interest of Secured Party in the Property; (k) Agreements. All agreements, contracts, certificates, instruments, franchises, permits, licenses, plans, specifications and other documents, now or hereafter entered into, and all rights therein and thereto, respecting or pertaining to the use, occupation, construction, management or operation of the Land and any part thereof and any Improvements or any business or activity conducted on the Land and any part thereof and all right, title and interest of Debtor therein and thereunder, including, without limitation, the right, upon the happening of any default hereunder, to receive and collect any sums payable to Debtor thereunder: (l) Intangibles. All tradenames, trademarks, servicemarks, logos, copyrights, goodwill, books and records and all other general intangibles relating to or used in connection with the operation of the Property; provided, however, that in no event shall Secured Party have any rights to the name “Westfield” or ‘’Westfield Sarasota” or “Westfield Sarasota Square” or any marks, logos or other brand identification items associated with the “Westfield” or “Westfield Sarasota” or “Westfield Sarasota Square” name; (m) Accounts. All reserves, escrows and deposit accounts maintained by Debtor with respect to the Property, including, without limitation, the Reserve Accounts, the Lockbox Account, the Cash Management Account and all accounts established pursuant to Articles 9 and 10 of the Loan Agreement between Debtor and Secured Party together with all deposits or wire transfers made to the Lockbox Account and all cash, checks, drafts, certificates, securities, investment property, financial assets, instruments and other property held therein from time to time and all proceeds, products, distributions or dividends or substitutions thereon and thereof: Continued on next page
JUNE 11 - JUNE 17, 2021
SARASOTA COUNTY
BusinessObserverFL.com
Continued from previous page
29
SECOND INSERTION Schedule 1 and not expressly defined herein shall have the meaning set forth in that certain Mortgage, Assignment of Leases and Rents and Security Agreement, dated as of May 30, 2013, given by Debtor for the benefit of Secured Party (as the same may be amended, restated, replaced, supplemented, renewed or otherwise modified form time to time, the “Security Instrument”). IF THIS PROPERTY IS SOLD AT PUBLIC AUCTION, THERE MAY
SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2021 CP 2031 NC Division Probate IN RE: ESTATE OF EDWARD G. ENNIS Deceased. The administration of the estate of Edward G. Ennis, deceased, whose date of death was February 23, 2021, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is 2000 Main Street, Sarasota, Florida 34237. 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 de-
mands 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 June 4, 2021. Personal Representative: Lisa E. White 5719 Eastwind Drive Sarasota, Florida 34233 Attorney for Personal Representative: Ira Stewart Wiesner, Esq., Attorney Florida Bar Number: 222887 IRA STEWART WIESNER PA 328 N Rhodes Avenue SARASOTA, FL 34237 Telephone: (941) 365-9900 Fax: (941) 365-4479 E-Mail: rachel@wiesnerlaw.com Secondary E-Mail: kayla@wiesnerlaw.com June 4, 11, 2021 21-01218S
SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2021 CP 2315 NC Division Probate IN RE: ESTATE OF MARVIN E. GROSS Deceased. The administration of the estate of Marvin E. Gross, deceased, whose date of death was April 23, 2021, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is 2000 Main Street, Sarasota, Florida 34237. 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 de-
mands 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 June 4, 2021. Personal Representative: Ira Stewart Wiesner 328 N. Rhodes Avenue Sarasota, Florida 34237 Attorney for Personal Representative: Ira Stewart Wiesner, Esq., Attorney Florida Bar Number: 222887 IRA STEWART WIESNER PA 328 N Rhodes Avenue SARASOTA, FL 34237 Telephone: (941) 365-9900 Fax: (941) 365-4479 E-Mail: rachel@wiesnerlaw.com Secondary E-Mail: kayla@wiesnerlaw.com June 4, 11, 2021 21-01214S
SECOND INSERTION RE-NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT, IN AND FOR SARASOTA COUNTY, FLORIDA CASE NO. 2019 CA 006757 NC DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR FREMONT HOME LOAN TRUST 2005-2, ASSET-BACKED CERTIFICATES, SERIES 2005-2, Plaintiff, vs. UNKNOWN HEIRS OF JOAN BARRICK PHELPS, et al. Defendants NOTICE IS HEREBY GIVEN pursuant to an Order dated April 1, 2021, and entered in Case No. 2019 CA 006757 NC, of the Circuit Court of the Twelfth Judicial Circuit in and for SARASOTA County, Florida. DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR FREMONT HOME LOAN TRUST 2005-2, ASSETBACKED CERTIFICATES, SERIES 2005-2, is Plaintiff and UNKNOWN HEIRS OF JOAN BARRICK PHELPS; BRUCE PHELPS; FLORIDA HOUSING FINANCE CORPORATION; PORTFOLIO RECOVERY ASSOCIATES, LLC, are defendants. Karen E. Rushing, Clerk of Circuit Court for SARASOTA, County Florida will sell to the highest and best bidder for cash via the Internet at www. sarasota.realforeclose.com, at 9:00 a.m., on the 7TH day of JULY, 2021, the following described property as set forth in said Final Judgment, to wit: LOT 16, BLOCK C, STICKNEY POINT PARK, AS PER PLAT THEREOF RECORDED IN PLAT BOOK 6, PAGE 1, OF THE PUBLIC RECORDS OF SARASOTA COUNTY, FLORIDA. LESS THAT PORTION OF LOT 16 AS TAKEN FOR ROAD RIGHT OF WAY AND MORE FULLY DESCRIBED AS FOLLOWS: BEGIN AT THE SOUTHWEST CORNER OF SAID LOT 16,
BLOCK C, THENCE NORTH 00 DEGREES 27’ 48” EAST, A DISTANCE OF 51.32 FEET ALONG THE WEST LINE OF SAID LOT 16; THENCE SOUTH 69 DEGREES 44’ 00” EAST, A DISTANCE OF 22.45 FEET, THENCE NORTH 40 DEGREES 4’ 11” EAST, A DISTANCE OF 123.95 FEET TO THE EAST LINE OF SAID LOT 16, THENCE ALONG SAID EAST LOT LINE, SOUTH 00 DEGREES 27’ 47” WEST, A DISTANCE OF 17.88 FEET TO THE SOUTHEAST CORNER OF SAID LOT 16; THENCE SOUTH 39 DEGREES 59’ 56” WEST, A DISTANCE OF 157.33 ALONG THE SOUTHEASTERLY LINE OF SAID LOT 16 TO THE POINT OF BEGINNING. 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 before the clerk reports the surplus as unclaimed. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Sarasota County Jury Office, P.O. Box 3079, Sarasota, Florida 34230-3079, (941)861-7400, 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 seven (7) days; if you are hearing or voice impaired, call 711. Dated this 26th day of May, 2021. 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 PHH15233-19/tro June 4, 11, 2021 21-01200S
BE ADDITIONAL MONEY FROM THE SALE AFTER PAYMENT OF PERSONS WHO ARE ENTITLED TO BE PAID FROM THE SALE PROCEEDS PURSUANT TO THIS FINAL JUDGMENT. IF YOU ARE A SUBORDINATE LIENHOLDER 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 REMIAINING FUNDS. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Sarasota County Jury Office, P.O. Box 3079, Sarasota, Florida 34230-3079, (941)861-7400, at least seven (7) days before your scheduled
SECOND INSERTION NOTICE OF SALE IN THE COUNTY COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR SARASOTA COUNTY, FLORIDA CIVIL ACTION Case No. 2019 CC 005407 NC SARASOTA SANDS OWNERS ASSOCIATION, INC., Plaintiff, v. JOHN STAFFORD COLLINS, Defendant. NOTICE is given that pursuant to the Final Judgment of Foreclosure and Damages entered in the above noted case on May 26, 2021, that I will sell the following property situated in Sarasota County, Florida described as: Undivided 1/50th interest in and to Condominium Unit D552/553, Week 44, and their undivided respective share in those common elements appertaining thereto in accordance with and subject to the covenants, conditions, terms, restrictions and other provisions of a certain Declaration of Condominium of SARASOTA SANDS, a resort condominium hotel, as recorded in Official Records Book 1364 at Page 1165 et seq. of the public records of Sarasota County, Florida, and as per Condominium Plat recorded in Condominium Book 14 at Pages 4 through 4B inclusive of the public records of Sarasota County, Florida at public sale, to the highest and best bidder for cash, via the internet at www. sarasota.realforeclose.com at 9:00 a.m. on June 30, 2021. The highest bidder shall immediately post with the Clerk,
a deposit equal to 5% of the final bid. The deposit must be cash or cashier’s check payable to the Clerk of the Circuit Court. Final payment must be made on or before 5:00 p.m. of the date of the sale by cash or cashier’s check. 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 AFTER 60 DAYS, ONLY THE OWNER OF RECORD AS OF THE DATE OF THE LIS PENDENS MAY CLAIM THE SURPLUS. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Sarasota County Jury Office, P.O. Box 3079, Sarasota, Florida 34230-3079, (941)861-7400, 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 seven (7) days; if you are hearing or voice impaired, call 711. DAVID K. OAKS, ESQ. DAVID K. OAKS, P.A. 407 E. Marion Avenue, Suite 101 Punta Gorda, FL 33950 Attorney for the Plaintiff Florida Bar No. 0301817 Telephone: 941-639-7627 Fax: 941-575-0242 email: doaksesq@comcast.net Dates of Publication: June 4, 11, 2021 21-01204S
SECOND INSERTION RE-NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE 12TH JUDICIAL CIRCUIT, IN AND FOR SARASOTA COUNTY, FLORIDA CIVIL DIVISION CASE NO. 2018 CA 003743 NC WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST, NOT INDIVDUALLY BUT AS TRUSTEE FOR PRETIUM MORTGAGE ACQUISITION TRUST, Plaintiff, vs. ANGIL GOULD; UNKNOWN SPOUSE OF ANGIL GOULD; GALEN CHATHAM; UNKNOWN SPOUSE OF GALEN CHATHAM; SUNTRUST BANK; UNKNOWN PERSON(S) IN POSSESSION OF THE SUBJECT PROPERTY, Defendant(s) NOTICE IS HEREBY GIVEN pursuant to an Order Rescheduling Foreclosure Sale filed May 25, 2021 and entered in Case No. 2018 CA 003743 NC, of the Circuit Court of the 12th Judicial Circuit in and for SARASOTA County, Florida, wherein WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST, NOT INDIVDUALLY BUT AS TRUSTEE FOR PRETIUM MORTGAGE ACQUISITION TRUST is Plaintiff and ANGIL GOULD; UNKNOWN SPOUSE OF ANGIL GOULD; GALEN CHATHAM; UNKNOWN SPOUSE OF GALEN CHATHAM; UNKNOWN PERSON(S) IN POSSESSION OF THE SUBJECT PROPERTY; SUNTRUST BANK; are defendants. KAREN E. RUSHING, the Clerk of the Circuit Court, will sell to the highest and best bidder for cash BY ELECTRONIC SALE AT: WWW. S A R A S O TA . R E A L F O R E C L O S E .
COM, at 9:00 A.M., on June 29, 2021, the following described property as set forth in said Final Judgment, to wit: LOT 25, BLOCK 195, SIXTH ADDITION TO PORT CHARLOTTE SUBDIVISION, A SUBDIVISION ACCORDING TO THE PLAT THEREOF, RECORDED IN PLAT BOOK 11, PAGES 34, 34A THROUGH 34G, OF THE PUBLIC RECORDS OF SARASOTA COUNTY, FLORIDA. 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 before the Clerk reports the surplus as unclaimed. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Sarasota County Jury Office, P.O. Box 3079, Sarasota, Florida 34230-3079, (941)861-7400, 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 seven (7) days; if you are hearing or voice impaired, call 711. Dated this 28th day of May, 2021. Eric Knopp, Esq. Bar. No.: 709921 Kahane & Associates, P.A. 8201 Peters Road, Suite 3000 Plantation, Florida 33324 Telephone: (954) 382-3486 Telefacsimile: (954) 382-5380 Designated service email: notice@kahaneandassociates.com File No.: 18-01415 SF V6.20190626 June 4, 11, 2021 21-01215S
SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2021-CP-001913-NC Division PROBATE IN RE: ESTATE OF GIUSEPPE MARIANI A/K/A JOSEPH MARIANI Deceased. The administration of the Estate of GIUSEPPE MARIANI a/k/a JOSEPH MARIANI, deceased, whose date of death was February 14, 2021, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is 2000 Main Street, Sarasota, Florida, 34230. 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 June 4, 2021. Personal Representative: NELLA E. MARIANI 145 South York Road, Unit 528 Elmhurst, Illinois 60126 Attorney for Personal Representative: M. Michelle Robles, Esq., Attorney Florida Bar Number: 283120 8592 Potter Park Drive, Suite 150 Sarasota, FL 34238 Telephone: (941) 315-2114 Fax: (833) 455-9455 E-Mail: michelle@robleslawpa.com Secondary E-Mail: courtney@robleslawpa.com June 4, 11, 2021 21-01203S
court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711. DATED THIS 25th day of May, 2021. Attorney for Plaintiff: Michael P. Woodbury, Esq. Woodbury, Santiago & Correoso, P.A. 9100 South Dadeland Boulevard, Suite 1702 Miami, Florida 33156
WOODBURY, SANTIAGO & CORREOSO, P.A. Counsel for Plaintiff 9100 S. Dadeland Blvd., Suite 1702 Miami, FL 33156 Telephone (305) 670-9580 Facsimile (305) 670-2170 By: /s/ Michael P. Woodbury Michael P. Woodbury (FBN 983690) June 4, 11, 2021 21-01196S
SECOND INSERTION NOTICE OF SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR SARASOTA COUNTY, FLORIDA. CIVIL DIVISION CASE NO. 2019 CA 005743 NC U.S. BANK, NATIONAL ASSOCIATION AS LEGAL TITLE TRUSTEE FOR TRUMAN 2016 SC6 TITLE TRUST, Plaintiff, vs. ZARKO LAZIC; UNKNOWN SPOUSE OF ZARKO LAZIC; SARASOTA COUNTY, FLORIDA; UNKNOWN TENANT NO. 1; UNKNOWN TENANT NO. 2; and ALL UNKNOWN PARTIES CLAIMING INTERESTS BY, THROUGH, UNDER OR AGAINST A NAMED DEFENDANT TO THIS ACTION, OR HAVING OR CLAIMING TO HAVE ANY RIGHT, TITLE OR INTEREST IN THE PROPERTY HEREIN DESCRIBED, Defendant(s). NOTICE IS HEREBY GIVEN pursuant to an Order or Summary Final Judgment of foreclosure dated May 19, 2021, and entered in Case No. 2019 CA 005743 NC of the Circuit Court in and for Sarasota County, Florida, wherein U.S. BANK, NATIONAL ASSOCIATION AS LEGAL TITLE TRUSTEE FOR TRUMAN 2016 SC6 TITLE TRUST is Plaintiff and ZARKO LAZIC; UNKNOWN SPOUSE OF ZARKO LAZIC; SARASOTA COUNTY, FLORIDA; UNKNOWN TENANT NO. 1; UNKNOWN TENANT NO. 2; and ALL UNKNOWN PARTIES CLAIMING INTERESTS BY, THROUGH, UNDER OR AGAINST A NAMED DEFENDANT TO THIS ACTION, OR HAVING OR CLAIMING TO HAVE ANY RIGHT, TITLE OR INTEREST IN THE PROPERTY HEREIN DESCRIBED, are Defendants, KAREN E. RUSHING, Clerk of the Circuit Court, will sell to the highest and best bidder for cash www.sarasota.realforeclose. com, 9:00 a.m., on September 17, 2021 , the following described property as set forth in said Order or Final Judgment, to-wit: LOT 19, BLOCK 1796, THIR-
TY-SEVENTH ADDITION TO PORT CHARLOTTE SUBDIVISION, A SUBDIVISION ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 16, PAGES 4, 4A-4H, OF THE PUBLIC RECORDS OF SARASOTA COUNTY, FLORIDA. 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 BEFORE THE CLERK REPORTS THE SURPLUS AS UNCLAIMED. THE COURT, IN ITS DESCRETION, MAY ENLARGE THE TIME OF THE SALE. NOTICE OF THE CHANGED TIME OF SALE SHALL BE PUBLISHED AS PROVIDED HEREIN. Pursuant to Florida Statute 45.031(2), this notice shall be published twice, once a week for two consecutive weeks, with the last publication being at least 5 days prior to the sale. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Sarasota County Jury Office, P.O. Box 3079, Sarasota, Florida 34230-3079, (941)861-7400, 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 seven (7) days; if you are hearing or voice impaired, call 711. DATED May 26, 2021. By: /s/Fazia Corsbie Fazia S. Corsbie Florida Bar No.: 978728 Roy Diaz, Attorney of Record Florida Bar No. 767700 Diaz Anselmo & Associates, P.A. Attorneys for Plaintiff 499 NW 70th Ave., Suite 309 Fort Lauderdale, FL 33317 Telephone: (954) 564-0071 Facsimile: (954) 564-9252 Service E-mail: answers@dallegal.com 1460-173950 / BJB June 4, 11, 2021 21-01206S
FOURTH INSERTION
FOURTH INSERTION
NOTICE OF SHERIFF’S SALE NOTICE is hereby given that pursuant to the Amended Writ of Execution issued in the Circuit Court of Sarasota County, Florida, on the 23rd day of September, 2019 in the cause wherein Grow Financial Federal Credit Union, Plaintiff, and Bianca M. Warner, Defendant, being case number 17CA3784SC, in said Court, I, Kurt A. Hoffman, as Sheriff of Sarasota County, Florida, have levied upon all the right, title and interest of the Plaintiff, Bianca M. Warner in and to the following described personal property, to-wit: One Black 2017 Chevrolet Camaro VIN: 1G1FB1RX0H0104051 I shall offer this property for sale at 2071 Ringling Blvd. 1st floor, Sarasota, Florida 34237, County of Sarasota, Florida, on June 22, 2021, at the hour of 1:00 p.m., or as soon thereafter as possible. I will offer for sale all of the said Plaintiff, Bianca M. Warner, right, title, and interest in the aforesaid personal property, at public auction and will sell the same, subject to taxes, all prior liens, encumbrances and judgments, if any, to the highest and best bidder for CASH IN HAND. The moneys received through the levy on sale will be paid as prescribed by F.S.S. 56.27. And in accordance with the American Disabilities Act, persons needing a special accommodation to participate in this proceeding shall contact the individual or agency sending notice not later than seven days prior to the proceeding at the address given on notice. Telephone 941-8614110. Any interested parties can view the vehicle at Upman’s Towing 2175 12th Street, Sarasota, Fl. 34237 between the hours of 11:30 - 12:30pm on the day of the sale. Kurt A. Hoffman, Sheriff Sarasota County, Florida Sgt. S. Brophy # 2220 May 21, 28; June 4, 11, 2021 21-01118S
NOTICE OF SHERIFF’S SALE NOTICE is hereby given that pursuant to a Writ of Execution issued in the County Court of Sarasota County, Florida, on the 29th day of March, 2021, in the cause wherein Jeffrey Fellman, Plaintiff, and Jason Haram, Defendant, being case number 20CC5769NC, in said Court, I, Kurt A. Hoffman, as Sheriff of Sarasota County, Florida, have levied upon all the right, title and interest of the Defendant, Jason Haram, in and to the following described personal property, to-wit: ONE FENDER SUPER REVERB AMPLIFIER ONE FENDER STRATOCASTER GUITAR SUNBURST FINISH IN BLACK CLOTH CASE ONE YAMAHA 15” SPEAKER BLACK FINISH I shall offer this property for sale at 2071 Ringling Blvd Sarasota, FL 34237, County of Sarasota, Florida, on June 21, 2021, at the hour of 1:00 p.m., or as soon thereafter as possible. I will offer for sale all of the said defendant, Jason Haram’s, right, title, and interest in the aforesaid personal property, at public auction and will sell the same, subject to taxes, all prior liens, encumbrances and judgments, if any, to the highest and best bidder for CASH IN HAND. The moneys received through the levy on sale will be paid as prescribed by F.S.S. 56.27. And in accordance with the American Disabilities Act, persons needing a special accommodation to participate in this proceeding shall contact the individual or agency sending notice not later than seven days prior to the proceeding at the address given on notice. Telephone 941-861-4110. Items may be viewed the same day of the sale between the hours of 11:30 am & 12:30 pm at 2071 Ringling Blvd. Sarasota, FL 34236. Kurt A. Hoffman, Sheriff Sarasota County, Florida Sgt. S. Brophy # 2220 May 21, 28; June 4, 11, 2021 21-01119S
HOW TO PUBLISH YOUR
LEGAL NOTICE IN THE BUSINESS OBSERVER
CALL 941-906-9386 and select the appropriate County name from the menu option
or e-mail legal@businessobserverfl.com
LV10184
(n) Conversion. All proceeds of the conversion, voluntary or involuntary, of any of the foregoing items set forth in subsections (a) through (m) including, without limitation, Insurance Proceeds and Awards, into cash or liquidation claims; and (o) Other Rights. Any and all other rights of Debtor in and to the items set forth in subsections (a) through (n) above. Any defined terms used in this
BUSINESS OBSERVER
SARASOTA COUNTY
JUNE 11 - JUNE 17, 2021
PUBLIC NOTICES
THE RISKS OF NOTICES ONLY ON THE INTERNET
An American Tradition
Public notice is an important tool in assuring an informed citizenry. Notices are mandated by legislatures to make sure there is a public window into the activities of governments, officers of the court and others holding a public trust. There are four key elements to a valid public notice. It should be executed by an entity outside the one mandated to provide notice, so proper checks and balances are in place. A public notice informs citizens of government or government-related activities that affect citizens’ everyday lives. A public notice typically has four elements: Types of Public Notices
forum independent of the government, typically in a local newspaper. and publicly available format. -
cessed by all segments of society.
are able to verify that the notice was published, usually by an affidavit provided by the publisher. (Adapted from the Public Resource Notice Center)
Court notices are required of many non-governmental entities that
use public powers or institutions in some way. Examples include notices of home mortgage foreclosures, which can provide a public alert of widespread credit problems, fraud in underwriting and a basis for analyses of housing trends. This notice allows the public to object to an appointment based on any conflict of interest.
The history of public notices
officials and outlying regions. The American system is modeled after the British system. State governments published public notices before America’s founding, and the newly-created federal government followed suit. In 1789, the Acts of the First Congress required the Secretary of State to publish all bills, orders, resolutions and congressional votes in at least three publicly available newspapers. An important premise both in federal
and local governments of the United States, as well as in many republics around the world, is that information about government activities must be accessible for the electorate to make well-informed decisions. Public notices in newspapers still provide this accessibility to citizens who want to know more about government activities. Public notice laws serve to outline the most effective method of reaching the public.
Public notice supports due process
types of rights that are protected. Procedural due process refers to the means of protecting those rights. Substantive due process ensures that certain basic rights are not violated, while procedural due process may require suitable notice and a hearing before a government or court-appointed body can act in a way that may affect those basic rights. Public notices play a vital role in
substantive and procedural due process because they provide a window into government actions and also afford notice to citizens of actions about to take place so they may exercise their constitutional right to be heard. Notification not only informs the individual or entity most directly affected, but it also informs the public, which has an interest in knowing how public powers are being used.
There are three standard types: Citizen participation notices inform the public about proposed government action and allow the public time to react to such proposals. One such example is a public hearing notice. Business and commerce notices
Public notices existed long before the emergence of newspapers. The concept itself began when early civilizations posted notices in public squares. This crude method was eventually refined with the publication of the first English language newspaper in 1665 — a court newspaper called the Oxford Gazette. After being renamed The London Gazette, this official newspaper carried notices from the King’s Court, London
Public notices are integral to democratic governance and stem from the right to “due process of law” guaranteed by the federal and state constitutions. Due process of law protects Americans’ rights from arbitrary or wrongful violations. This concept has two parts: substantive due process and procedural due process. Substantive due process refers to the
relate to government contracts and purchases. Notices of contract bids allow citizens to ensure that the government is operating in accordance with principles of equal opportunity and is acting responsibly in spending taxpayer money.
WHY NEWSPAPERS?
Newspapers are the primary source
Newspapers, founded on the constitutional right of free press, have been serving the public’s right to know in America since precolonial times and on the European continent since the 17th century. Because of their traditional information role in society and their long-established independence, newspapers remain the primary source for publishing public notices. Upholding the public’s right to know is essential to our country’s way of life. Our government governs with the consent of the people, and this consent must be informed. Local newspapers keep the public informed about the inner workings of their respective state and local governments, thereby allowing citizens to participate more fully in the democratic process. Without this participation, the potential for misguided policies increases.
Newspaper tradition
Newspapers allow the government to notify the public of government actions. The government has a fundamental responsibility to ensure adequate notification to the public of its actions. Therefore, the government has a duty to make sure the methods used in satisfying this responsibility are the most effective. Newspapers provide neutrality from government and credible distance from political pressures or partisan disagreements. Local and community newspapers serve as third-party reporters to the public, publishing information that can be beneficial or sometimes detrimental to the government’s public image. They provide an environment for notices that the
Although it has been part of American society for a quarter-century as a network for scholars and government agencies, the Internet has been widely used by citizens for about 15 years. Because of its structure with computer clients and servers, information packets and open-network codes, the Internet remains vulnerable and sometimes unstable. Power surges, corrupted software and downed servers can disrupt access. Government agencies cannot ensure that information located on a server is secure. Even a highly technological site like that of the Pentagon’s has been affected. In June 2007, the Pentagon was forced to take about 1,500 computers off-line because of a cyberattack. Then-Defense Department Secretary Robert Gates stated that the Pentagon sees hundreds of attacks every day. Public notices guard our constitutional right to due process of law by informing citizens of government action and providing proof of publication via notarized affidavits of publication. Unlike the time-tested and trusted local newspapers that citizens have come to rely on for public notices, the Internet is an unstable medium for information. While it is valuable tool in disseminating information, it has not yet reached a level of sophistication and technological stability that would justify its supplanting newspapers as the primary venue for public notices. It is still uncertain how a “Net” affidavit could show proof of a public notice publication when constant technological change makes any attempt at archiving and accessing such a document online for any significant time dubious. No less problematic for the Internet is its reach. Those who live in rural areas where broadband does not exist and others who simply cannot afford the Internet cannot access web public notices. In situations where foreclosures are on the rise due, in part, to predatory mortgage lending, more, not less, access to public notices is needed to better inform citizens about their rights and their choices. It is difficult to justify, then, moving public notices from newspapers only to publicnotice Web sites administered either by already over-burdened state governments or by third-party vendors who lack the experience and long-term viability newspapers have proven in publishing notices. So far in the Internet age, newspapers remain the most trusted and primary method for providing citizens access to public notices.
public traditionally has regarded as neutral. Public notices in this print environment gain credibility because of the long history of trust in the local newspaper. Placing notices on government Web sites undermines this neutral interest and removes a critical check and balance. While it may seem appealing on the surface in an age of ever-more sophisticated government Web sites, the potential for mishandling is great. On the other hand, public notices in independent newspapers increase government transparency by opening up the decisionmaking process to the public’s eyes. Without this oversight, local governments could enact controversial policies without input from the public. Newspapers serve as effective monitors of governments and ensure that they publish information as required by law. Public notices are typically required by a statute or a regulation. The independent press can provide a valuable civic role by helping to monitor that the notices were published when required. If governments were responsible for publishing their own notices, no neutral and independent entity would have the incentive and the means to track public-notice publication.
Newspapers:The best medium for public notices
Newspapers, for the most of the republic’s history, have been the accepted medium for public notices. This is exactly where the public, even infrequent readers, expects to find them. In addition, specialized publications, such as legal newspapers, are well known for
move notices of federal asset forfeitures out of providing public notices to the population newspapers and onto a Web site administered through legal communities. Other general by the Department of Justice. Yet, the courts interest newspapers, such as county seat have little research to show that the Justice weeklies, are the forum where county citizens Department’s Web site will produce viable, acexpect to locate notices of important public cessible, archivable notices. business. Furthermore, the While Internet web vast majority of these notices pages pose serious archiving arrive at citizens’ homes in a challenges, newspapers, on context that compels readerthe other hand, become hisship (amid local news, sports torical documents. They are features and other content). oriented and published with Another reason for the a date on every page. They effectiveness of newspapers is cannot be deceptively altered is that newspapers provide after printing as a web page valid evidence of readership. could. Historians, judges, Legislatures are rightly lawyers, genealogists and concerned about web-only researchers, to name only notices, given the digital a few, use newspapers and divide between rich and poor, public notices in particular rural and urban residents. as sources for records. The Internet is either too costly or simply geographically unavailable to large Newspaper notices DON’T MISS 23 ACG members gather to tackle succession topics. segments of society. protect due process Procedural due process, as Notices become granted by the U.S. Constitution and interpreted historical records by courts, generally requires an individual to The newspaper as paper of record is an imreceive notice and a hearing before he or she portant factor in the public policy of notices. is deprived of certain rights or property. For Government Web sites cannot provide a seexample, before a person’s home is sold by a cure archival history the way newspapers can. county sheriff at a foreclosure sale, he or she Electronic records lack permanence and can must receive notice of the foreclosure sale and easily be intentionally or accidentally erased. an opportunity to save the house from forecloEven the Library of Congress has recognized sure. If the owner does not receive the notice, this shortcoming and has embarked upon a he may challenge the sale in court. The court major project to attempt to archive digital remay then void the sale or prevent the sale from cords that are in danger of being “forever lost” happening to protect due process. due to Internet impermanence. Newspapers are generally paid to run public Despite these problems, the federal courts notices, which recognizes that their publicaunwisely approved a rule change to the Federtion creates a cost in paper, ink and delivery. al Rules of Civil Procedure recently that would F E B RUA RY 22 - F E B RUA RY 28 , 2013 | T H R E E DO LL A R S
Back in Business | Gary Aubuchon's political loss may be his companies' gain. PG. 10
downtown
BACK
For the first time in years, residential projects break ground in downtowns from Tampa to Naples. PAGE 14
Tom Mannausa | REAL ESTATE DEVELOPER, SARASOTA
ECONOMY
STRATEGY
Investment Mixed
Data show that building investment in November was a mixed bag, but Naples posted the biggest gains. PAGE 6
EXPANSION
Follow the Market
Premier Sotheby's International Realty targets its northern territory with a new office in South Tampa. The market comes with a slight twist from its others. PAGE 7
Growth Management
COMMERCIAL REAL ESTATE
Rents on the Rise
In the past, Mark van den Broek grew his business so fast it nearly went under. His new goal is to future-proof your house — and his company. PAGE 8
As retail strengthens and vacancies drop, other commercial real estate sectors look to follow. New building could be on the way. PAGE 12
BANKING
CORPORATE REPORT
Diversifying Service
Competition is heating up in the banking industry. To stay ahead, one bank adds insurance to its portfolio. PAGE 9
The Easy Way
St. Pete-Clearwater International Airport undergoes a rebranding strategy with a new logo and slogan. PAGE 22
TOP DEALS
Standard Pacific Homes pays $25 million for Wiregrass land. 18 Bradenton's Legacy Golf Course sells for $2.2 million. 19
Taylor Morrison buys 1,800 acres in Naples for new development. 20
PAGE
85356
30
MEMBER FDIC
SARASOTA COUNTY
BusinessObserverFL.com
31
SP13865
JUNE 11 - JUNE 17, 2021
32
BUSINESS OBSERVER
SARASOTA COUNTY
JUNE 11 - JUNE 17, 2021
KEEP PUBLIC NOTICES IN PUBLIC. Public notices inform citizens of the changes that affect them and their community. Some state and local officials want to move these notices from newspapers to government-run websites, where they may not be easily accessed.
These bills seek to eliminate the newspaper requirement for public notice and allow local governments to post notices on publicly accessible government websites and government access channels. DON’T LET FLORIDA LAWMAKERS REMOVE YOUR RIGHT TO KNOW!
LV19487
Call your legislators and voice your opinion today.
M A NAT E E C O U N T Y L E G A L N O T I C E S FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
Notice Under Fictitious Name Law According to Florida Statute Number 865.09 NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the Fictitious Name of Crypto Moxie located at 16921 Clearlake Ave in the City of Lakewood Ranch, Manatee County, FL 34202 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 4th day of June, 2021. Moxie & Co. Holdings, LLC Shelley Wolff June 11, 2021 21-00714M
Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Suncoast Skincare : Located at 3221 113th St E : Manatee County in the City of Palmetto : Florida, 34221-8603 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Palmetto Florida, this June day of 03, 2021 Carroll Ashley June 11, 2021 21-00709M
Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Fewd Tent Catering Company : Located at 3212 23 ave west : Manatee County in the City of Bradenton : Florida, 34205 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Bradenton Florida, this June day of 03, 2021 Sierra Anton J June 11, 2021 21-00715M
JUNE 11 - JUNE 17, 2021
MANATEE COUNTY
BusinessObserverFL.com
33
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2021CP 1410 Division: Probate IN RE: ESTATE OF: MARY ANN HANRAHAN, Deceased. The administration of the estate of MARY ANN HANRAHAN, deceased, whose date of death was February 21, 2021; is pending in the Circuit Court for Manatee County, Florida, Probate Division, the address of which is P.O. Box 25400, Bradenton, FL 34206. 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 PERIOD 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: June 11, 2021. SCOTT C. HANRAHAN Personal Representative 2 Elm Dr. Glen Burnie, MD 21060 Dave M. Evans, Jr. Attorney for Personal Representative Email: devans@leeandevans.com Florida Bar No. 1013511 LEE & EVANS, P.A. 2601 Cattlemen Road, Suite 503 Sarasota, Florida 34232 Telephone: (941) 954-0067 Facsimile: (941) 365-1492 June 11, 18, 2021 21-00719M
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR Manatee COUNTY, FLORIDA PROBATE DIVISION File No. 2021 CP 1541 IN RE: ESTATE OF DONALD R. BURDICK Deceased. The administration of the estate of DONALD R. BURDICK, deceased, whose date of death was April 5, 2021, is pending in the Circuit Court for Manatee County, Florida, Probate Division, the address of which is PO Box 25400, Bradenton, FL 34206. 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 June 11, 2021. Lori S. Burdick P.O. Address: 7321 Alderwood Drive, Sarasota, FL 34243 Eugene O. George, Esq. Bowman, George, Scheb, Kimbrough, Koach & Chapman, PA 2750 Ringling Blvd., Suite 3 Sarasota, FL 34237 (941) 366-5510 Florida Bar No. 127285 Email Addresses: ggeorge@bowmangeorge.com Attorneys for Personal Representative June 11, 18, 2021 21-00704M
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2021-CP-1732 Division Probate IN RE: ESTATE OF MARTIN HOPKINS Deceased. The administration of the estate of Martin Hopkins, deceased, whose date of death was December 27, 2020, is pending in the Circuit Court for Manatee County, Florida, Probate Division, the address of which is 1051 Manatee Avenue West, Bradenton, Florida 34205. 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 June 11, 2021. Personal Representative: Gregory Logan Elliott 5105 Manatee Avenue West, Suite 15A Bradenton, Florida 34209 Attorney for Personal Representative: Gregory Logan Elliott, Attorney Florida Bar Number: 86459 Elliott Law, P.A. 5105 Manatee Avenue West, Suite 15A Bradenton, FL 34209 Phone: (941) 792-0173/ Fax: (941) 240-2165 E-Mail: logan@elliottelderlaw.com June 11, 18, 2021 21-00725M
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2021-CP-001679 Division Probate IN RE: ESTATE OF MAUREEN M. GREEN Deceased. The administration of the estate of MAUREEN M. GREEN, deceased, whose date of death was May 1, 2021, is pending in the Circuit Court for Manatee County, Florida, Probate Division, the address of which is 1115 Manatee Avenue West, P. O. Box 25400, Bradenton, FL 34206. 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 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 June 11, 2021. Personal Representative: Gretchen Lindell 1404 Big Tree Rd. Lakewood, NY 14750-9792 Attorney for Personal Representative: Dana Laganella Gerling, Esq. Florida Bar No. 0503991 Affordable Attorney Gerling Law Group Chartered 6148 State Road 70 East, Bradenton, FL 34203 Telephone: (941) 756-6600 Email: dlaganella@gerlinglawgroup.com June 11, 18, 2021 21-00723M
Notice Is Hereby Given that Flow Service Partners Op-Co LLC, 5012 US 41, Units 101 and 102, Palmetto, FL 37067, desiring to engage in business under the fictitious name of Cortez Heating & Air Conditioning, with its principal place of business in the State of Florida in the County of Manatee will file an Application for Registration of Fictitious Name with the Florida Department of State. June 11, 2021 21-00706M
FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No.: 2021 CP 1134 Division: Probate IN RE: ESTATE OF JOSEPH IVAN BOYER, JR. Deceased. The administration of the estate of JOSEPH IVAN BOYER, JR., deceased, whose date of death was February 11, 2021, is pending in the Circuit Court for Manatee County, Florida, Probate Division, the address of which is 1115 Manatee Ave. W., Bradenton, FL34205. 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 June 11, 2021. Personal Representative: JENNIFER MORRIS 1518 Boone Drive St. Charles, Missouri 63303 Attorney for Personal Representative: Allie R.B. Castellano, Esq., Attorney Florida Bar Number: 0118584 Buckman & Buckman, P.A. 2023 Constitution Blvd. Sarasota, FL 34231 Telephone: (941) 923-7700 Fax: (941) 923-7736 E-Mail: allie@buckmanandbuckman.com SecondaryE-Mail: attorney@buckmanandbuckman.com June 11, 18, 2021 21-00731M
FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY,FLORIDA PROBATE DIVISION File No. 2021 CP 001253 Division PROBATE IN RE: ESTATE OF DORIS FAY HOOD Deceased. The administration of the estate of Doris Fay Hood, deceased, whose date of death was December 12, 2020, is pending in the Circuit Court for Manatee County, Florida, Probate Division, the address of which is 1115 Manatee Ave W, Bradenton, FL 34205. 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 Friday, June 11th, 2021. Personal Representative: Diane C. Dankovich 17030 Pineview Drive Homer Glen, Illinois 60491 Attorney for Personal Representative: L. Howard Payne, Attorney Florida Bar Number: 0061952 PAYNE LAW GROUP PLLC 766 Hudson Ave., Suite C SARASOTA, FL 34236 Telephone: (941) 487-2800 Fax: (941) 487-2801 E-Mail: hpayne@lawnav.com Secondary E-Mail: dgraham@lawnav.com June 11, 18, 2021 21-00733M
FIRST INSERTION Notice is hereby given that RAPIDWCTRANSPORT LLC, OWNER, desiring to engage in business under the fictitious name of RAPID WHEELCHAIR & STRETCHER TRANSPORT located at 8051 N TAMIAMI TRL, SUITE E6, SARASOTA, FLORIDA 34243 intends to register the said name in MANATEE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-00712M
FIRST INSERTION
FIRST INSERTION
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2021CP001790 IN RE ESTATE OF: JEFFREY C. WALSH, Deceased. The administration of the estate of JEFFREY C. WALSH, deceased, whose date of death was January 22, 2021; File Number 2021CP001790, is pending in the Circuit Court for Manatee County, Florida, Probate Division, the address of which is 1115 Manatee Ave W, Bradenton, FL 34206. The names and addresses of the personal representative and the personal representative’s attorney are set forth below. All creditors of the decedent and other persons having claims or demands against decedent’s estate, on whom a copy of this notice is required to be served, must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE WILL BE FOREVER BARRED. NOTWITHSTANDING THE TIME PERIOD 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: June 11, 2021. Signed on May 7, 2021. NANCY WALSH Personal Representative 6607 Heritage Lane Bradenton, FL 34209 David C. Agee Attorney for Personal Representative Florida Bar No. 0695343 Reid & Agee, PLLC 3633 26th Street West Bradenton, FL 34205 Telephone: 941-756-8791 Email: info@reidagee.com Secondary Email: legalassistant@reidagee.com June 11, 18, 2021 21-00734M
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2021 CP 1245 Division Probate IN RE: ESTATE OF H. RAY BADEN Deceased. The administration of the estate of H. RAY BADEN, deceased, whose date of death was March 23, 2021, is pending in the Circuit Court for MANATEE County, Florida, Probate Division, the address of which is P.O. Box 25400, Bradenton, FL 34206. 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 June 11, 2021. Personal Representative: STEVEN CHRISTOPHER BADEN 117 25th Street West Bradenton, Florida 34205 Attorney for Personal Representative: GREGORY J. PORGES Florida Bar Number: 0120348 PORGES HAMLIN KNOWLES & HAWK PA 1205 Manatee Avenue West BRADENTON, FL 34205 Telephone: (941) 748-3770 Fax: (941) 746-4160 E-Mail: gjp@phkhlaw.com Secondary E-Mail: beckyc@phkhlaw.com June 11, 18, 2021 21-00727M
FIRST INSERTION Notice is hereby given that COLLEEN R WOLF, OWNER, desiring to engage in business under the fictitious name of P&C SERVICES located at 4723 12TH ST E, BRADENTON, FLORIDA 34203 intends to register the said name in MANATEE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-00711M
FIRST INSERTION Notice is hereby given that COMFORTABLE CARE DENTAL HEALTH PROFESSIONALS, P.A., OWNER, desiring to engage in business under the fictitious name of CREEKWOOD DENTAL located at 5210 CREEKWOOD BOULEVARD, BRADENTON, FLORIDA 34203 intends to register the said name in MANATEE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-00738M
FIRST INSERTION
FIRST INSERTION
Notice is hereby given that COMFORTABLE CARE DENTAL HEALTH PROFESSIONALS, P.A., OWNER, desiring to engage in business under the fictitious name of UNIVERSITY PARKWAY DENTAL located at 3315 UNIVERSITY PKWY, STE 103, SARASOTA, FLORIDA 34243 intends to register the said name in MANATEE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-00744M
Notice is hereby given that COMFORTABLE CARE DENTAL HEALTH PROFESSIONALS, P.A., OWNER, desiring to engage in business under the fictitious name of FAMILY DENTAL CARE OF SOUTH BRADENTON located at 3565 53RD AVENUE WEST, BRADENTON, FLORIDA 34210 intends to register the said name in MANATEE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-00739M
FIRST INSERTION
Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Veterans Recreation : Located at 11161 State Road 70 E Unit 110-548 : Manatee County in the City of Lakewood Ranch : Florida, 34202-9407 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Lakewood Ranch Florida, this June day of 03, 2021 Ministry of Mettle Llc June 11, 2021 21-00710M
Notice under Fictitious Name law. Pursuant to Section 865.09, Florida Statutes, notice is hereby given that the undersigned, desiring to engage in business under the fictitious name of “Anna Maria Life Real Estate” at 9908 Gulf Drive, Holmes Beach, Florida 34217, in the County of Manatee, intends to register the name with Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Bradenton, Florida this 7th day of June, 2021, by Anna Maria Life Real Estate, P.A. June 11, 2021 21-00722M
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Zaria Collection located at 1806 7th Street West, in the County of Manatee, in the City of Palmetto, Florida 34221 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Palmetto, Florida, this 2nd day of June, 2021. Nazaria Sailes June 11, 2021 21-00713M
Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Lwr Vets : Located at 11161 State Road 70 E # 110-548 : Manatee County in the City of Lakewood Ranch : Florida, 34202-9407 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Lakewood Ranch Florida, this June day of 03, 2021 Ministry of Mettle June 11, 2021 21-00708M
FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2021-CP-1572 IN RE: ESTATE OF THERESA TOMEI, Deceased. The administration of the estate of THERESA TOMEI, deceased, whose date of death was April 24, 2021, is pending in the Circuit Court for Manatee County, Florida, Probate Division, the address of which is 1115 Manatee Avenue West, Bradenton, FL 34205. 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 June 11, 2021. Personal Representative: LORRAINE J. GOEBEL 24 CENTERVIEW DR. SWANZEY, NH 03446 Attorney for Personal Representative: JEROME J. SANCHY, ESQ. MORAN, SANCHY & ASSOCIATES FLORIDA BAR NO. 240397 1800 SECOND STREET, SUITE 830 SARASOTA, FL 34236 (941) 366-1800 EMAIL: main@moransanchylaw.com June 11, 18, 2021 21-00720M
FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2021CP001200AX UCN 412021CP001200CPAXMA IN RE: ESTATE OF JAMES HENRY GOTTMANN, Deceased. The administration of the estate of JAMES HENRY GOTTMANN, deceased, whose date of death was January 4, 2021, File Number 2021CP001200AX, and the last 4 digits of whose social security number are 2031, is pending in the Circuit Court for Manatee County, Florida, Probate Division, the address of which is Manatee County Judicial Center, 1051 Manatee Ave. W., Bradenton, FL 34205. 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 has been served 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 TIME 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 SO FILED WILL BE FOREVER BARRED. NOTWITHSTANDING THE TIME PERIOD 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 June 11, 2021. Personal Representative: ALISA JO GOTTMANN 3117 Drury Lane Carpentersville, IL 60110 Attorney for Personal Representative: TERRY B. SALISBURY Florida Bar No. 0373591 409 Pasadena Avenue South St. Petersburg, FL 33707 Telephone: (727) 471-7888 email: tsalisbury56@gmail.com June 11, 18, 2021 21-00735M
34
BUSINESS OBSERVER
MANATEE COUNTY
JUNE 11 - JUNE 17, 2021
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2021 CP 001170 AX Division Probate IN RE: ESTATE OF ISAAC H. YATES, JR. Deceased. The administration of the estate of Isaac H. Yates, Jr., deceased, whose date of death was March 15, 2021, is pending in the Circuit Court for MANATEE County, Florida, Probate Division, the address of which is P O Box 25400, Bradenton, FL 34206. The names and addresses of the personal representatives and the personal representatives’ 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 June 11, 2021. Personal Representatives: Grace K. Feather 1300 Benjamin Franklin Dr. Unit 703 Sarasota, Florida 34236 Sandra A. Kotsch 13401 2nd Avenue East Bradenton, Florida 34212 Attorney for Personal Representatives: Fredric C. Jacobs, Attorney Florida Bar Number: 027969 Bach, Jacobs & Byrne, P.A. 240 S. Pineapple Avenue, Suite 700 Sarasota, FL 34236 Telephone: (941) 906-1231 Fax: (941) 954-1185 E-Mail: Fred@sarasotaelderlaw.com Secondary E-Mail: Loretta@sarasotaelderlaw.com June 11, 18, 2021 21-00724M
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2021 CP 415 Division Probate IN RE: ESTATE OF EVELYN ESTHER BONNETT Deceased. The administration of the estate of EVELYN ESTHER BONNETT, deceased, whose date of death was February 13, 2015, is pending in the Circuit Court for MANATEE County, Florida, Probate Division, the address of which is P.O. Box 25400, Bradenton, FL 34206. 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 June 11, 2021. Personal Representative: CALVIN A. BONNETT 3817 7th Avenue West Bradenton, Florida 34209 Attorney for Personal Representative: Gregory J. Porges Florida Bar Number: 0120348 PORGES HAMLIN KNOWLES & HAWK PA 1205 Manatee Avenue West BRADENTON, FL 34205 Telephone: (941) 748-3770 Fax: (941) 746-4160 E-Mail: gjp@phkhlaw.com Secondary E-Mail: beckyr@phkhlaw.com June 11, 18, 2021 21-00705M
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No.: 2018 CP 3540 IN RE: ESTATE OF EVERETT J. MILEY, Deceased. The administration of the estate of EVERETT J. MILEY, deceased, whose date of death was June 27, 2016, is pending in the Circuit Court for Manatee County, Florida, Probate Division, the address of which is 1115 Manatee Avenue West, Bradenton, FL 34205. 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 June 11, 2021. HEDWIG G. MILEY Petitioner JOHN D. HAWKINS, ESQUIRE Florida Bar No. 277691 GRIMES HAWKINS GLADFELTER & GALVANO, P.L. 1023 Manatee Avenue West Bradenton, FL 34205 Telephone: (941) 748-0151 Facsimile: (941) 748-0158 E-mail: jhawkins@grimesgalvano.com jprall@grimesgalvano.com jheservice@grimesgalvano.com Attorney for Petitioner June 11, 18, 2021 21-00703M
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No.: 21-CP-0001544 Division: Probate IN RE: ESTATE OF PAUL H. NEUHARTH, Deceased. The administration of the Estate of Paul H. Neuharth, deceased, whose date of death was March 6, 2021, is pending in the Circuit Court for Manatee County, Florida, Probate Division, the address of which is P.O. Box 25400, Bradenton, Florida 34206. 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 the 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 June 11, 2021. Personal Representative: Gail Kosier Neuharth 7612 Lake Vista Court, Unit 206 Lakewood Ranch, Florida 34202 Attorney for Personal Representative: Kevin A. Kyle Attorney for Personal Representative Florida Bar Number: 980595 GREEN SCHOENFELD & KYLE LLP 1380 Royal Palm Square Boulevard Fort Myers, Florida 33919 Telephone: (239) 936-7200 Fax: (239) 936-7997 E-Mail: kevinkyle@gskattorneys.com June 11, 18, 2021 21-00718M
Notice Is Hereby Given that Flow Service Partners Op-Co LLC, 5012 US 41, Units 101 and 102, Palmetto, FL 37067, desiring to engage in business under the fictitious name of Cortez Heating & Air, with its principal place of business in the State of Florida in the County of Manatee will file an Application for Registration of Fictitious Name with the Florida Department of State. June 11, 2021 21-00707M
FIRST INSERTION NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2021 CP 001388 AX Division Probate IN RE: ESTATE OF JOAN M. SLAVKIN Deceased. TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE: You are hereby notified that an Order of Summary Administration has been entered in the estate of JOAN M. SLAVKIN, deceased, File Number 2021 CP 001388 AX; by the Circuit Court for Manatee County, Florida, Probate Division; the address of which is 1115 Manatee Avenue West, P.O. Box 25400, Bradenton Florida; that the decedent’s date of death was December 9, 2019; that the total value of the estate is $25,000.00 and that the names and address of those to whom it has been assigned by such order are: NAME ADDRESS Christopher Brian Poor 1 Doyon Rd PO Box 232 Turner, ME 04282 ALL INTERESTED PERSONS ARE NOTIFIED THAT: All creditors of the estate of the decedent and persons having claims or demands against the estate of the decedent other than those for whom provision for full payment was made in the Order of Summary Administration must file their claims with this court WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE. ALL CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED. NOTWITHSTANDING ANY OTHER APPLICABLE TIME PERIOD, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this Notice is June 11, 2021. Person Giving Notice: Christopher Brian Poor 1 Doyon Rd PO Box 232 Turner, ME 04282 Attorney for Person Giving Notice: Dana Laganella Gerling, Esq. Florida Bar No. 0503991 Affordable Attorney Gerling Law Group Chartered 6148 State Road 70 East Bradenton, Florida 34203 Telephone: (941) 756-6600 Email: dlaganella@gerlinglawgroup.com June 11, 18, 2021 21-00702M
FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION CASE NO. 2021-CP-000950 IN RE: ESTATE OF JOHN A. CAGLE A/K/A JOHN ALBERT CAGLE A/K/A JOHN CAGLE, DECEASED. The administration of the estate of JOHN A. CAGLE A/K/A JOHN ALBERT CAGLE A/K/A JOHN CAGLE, deceased, whose date of death was December 13, 2020 is pending in the Circuit Court for Manatee County, Florida, Probate Division, the address of which is 1115 Manatee Avenue West, Bradenton, Florida 34205. 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 has been served must file their claims with this court WITHIN THE LATER OF THREE (3) MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE TME 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 THREEE (3) MONTHS AFTER THE DATE OF THE FIRST PUBLICATON 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 the first publication of this Notice is June 11, 2021. Signed on this 24th day of May, 2021. Personal Representative: ROGER T. CAGLE A/K/A ROGER THOMAS CAGLE A/K/A ROGER CAGLE 4901 Lewis Blvd. St. Petersburg, FL 33705 Attorney for Personal Representative: JAMES D. JACKMAN, ESQUIRE Florida Bar No. 521663 JAMES D. JACKMAN, P.A. 5008 Manatee Avenue West, Suite A Bradenton, Florida 34209 Telephone: (941) 747-9191 Facsimile: (941) 747-1221 Email: jackmanpleadings@gmail.com June 11, 18, 2021 21-00726M
FIRST INSERTION
FIRST INSERTION
NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA Probate Division File No. 2021CP001461AX IN RE: ESTATE OF ROSE C. GRATTA Deceased TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE: You are hereby notified that an Order of Summary Administration has been entered in the Estate of Rose C. Gratta, deceased, File Number 2021CP001461AX, by the Circuit Court for Manatee County, Florida, Probate Division, the address of which is 1050 Manatee Avenue West, Bradenton, Florida 34205; that the total cash value of the estate is $6,491.49 and that the name and address to whom it has been assigned by such order is: Barbara J. Gratta, 1469 Hudson Avenue, San Francisco, CA 94124-2119 ALL INTERESTED PERSONS ARE NOTIFIED THAT: 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 after the date of the first publication of this notice 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. NOTWITHSTANDING THE TIME PERIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of the first publication of this Notice is June 11, 2021. Person Giving Notice: Barbara J. Gratta, Petitioner 1469 Hudson Avenue San Francisco, CA 94124-2119 Attorney for Personal Representative: Cynthia E. Orozco Attorney for Petitioner Florida Bar No. 449709 SPN 00960677 P.O. Box 47277 St. Petersburg, FL 33743-7277 (727)346-9616 email: cattorney1@tampabay.rr.com June 11, 18, 2021 21-00732M
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2021-CP-001128AX Division PROBATE IN RE: ESTATE OF MAUREEN P. DALEY A/K/A MAUREEN PATRICIA DALEY Deceased. The administration of the estate of MAUREEN P. DALEY a/k/a MAUREEN PATRICIA DALEY, deceased, whose date of death was November 15, 2020, is pending in the Circuit Court for Manatee County, Florida, Probate Division, the address of which is 1115 Manatee Avenue West, Bradenton, FL 43205. The names and addresses of the Personal Representatives and the Personal Representatives’ 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 THREE (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 of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN THREE (3) MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN 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 June 11, 2021. Personal Representatives: REBECCA E. POTTER 9457 Birch Tree Rd. Brewerton, New York 13039 REBECCA L. MOORE 620 57th Ave W, Lot F-9 Bradenton, FL 34207 Attorney for Personal Representatives: JEANETTE M. LOMBARDI, ESQ. Florida Bar Number: 987646 BOND SCHOENECK & KING PLLC 4001 Tamiami Trail N., Suite 105 Naples, FL 34103 Telephone: (239) 659-3800 Fax: (239) 659-3812 E-Mail: jlombardi@bsk.com Secondary E-Mail: msmith@bsk.com; esevicefl@bsk.com 12158213.1 June 11, 18, 2021 21-00717M
FIRST INSERTION NOTICE OF IMPOUNDED LIVESTOCK To Whom It May Concern: YOU ARE HEREBY notified that the following described livestock: One female sheep, light brown in color, appx. 20-25 pounds, is now impounded at the Manatee County Central Jail, 14470 Harlee Road, Palmetto, Florida, and the amount due by reason of such impounding is $266.08. The above described livestock, will, unless redeemed within three (3) days from date hereof, be offered for sale at public auction to the highest and best bidder for cash. To redeem said livestock, contact Sgt. Jerry Jeffcoat at (941) 747-3011 ext. 2841. June 11, 2021 RICK WELLS SHERIFF OF MANATEE COUNTY, FLORIDA June 11, 2021 21-00736M
FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT, IN AND FOR MANATEE COUNTY, FLORIDA. CASE No. 2019CA005239AX THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORK AS TRUSTEE FOR THE CERTIFICATEHOLDERS OF THE CWABS, INC., ASSET-BACKED CERTIFICATES, SERIES 2005-10, PLAINTIFF, VS. ROBERT E. FLOWERS, ET AL. DEFENDANT(S). NOTICE IS HEREBY GIVEN pursuant to the Final Judgment of Foreclosure dated May 10, 2021 in the above action, the Manatee County Clerk of Court will sell to the highest bidder for cash at Manatee, Florida, on July 20, 2021, at 11:00 AM, at www.manatee. realforeclose.com for the following described property: Unit 203, Lake View Condominium, Phase I, a Condominium according to the Declaration of Condominium recorded in O.R. Book 1067, Page 2203, and all amendments thereto, and as per plat thereof recorded in Condominium Book 15, Page 91 through 96, inclusive, and all amendments thereof, of the Public Records of Manatee County, Florida
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 before the clerk reports the surplus as unclaimed. The Court, in its discretion, may enlarge the time of the sale. Notice of the changed time of sale shall be published as provided herein. If you are a person with a disability who needs any accommodations in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Manatee County Jury Office, P.O. Box 25400, Bradenton, Florida 34206, (941) 7414062, 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 seven (7) days; if you are hearing or voice impaired, call 711. Tromberg, Morris & Poulin, PLLC Attorney for Plaintiff 1515 South Federal Highway, Suite 100 Boca Raton, FL 33432 Telephone #: 561-338-4101 Fax #: 561-338-4077 Email: eservice@tmppllc.com By: Princy Valiathodathil, Esq. FBN 70971 Our Case #: 19-000614-FSC\2019CA005239AX\ SHELLPOINT June 11, 18, 2021 21-00743M
FIRST INSERTION NOTICE OF ACTION (formal notice by publication) IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-669 IN RE: ESTATE OF ROBERT LEE NEAL, Deceased. TO: JOHN JOHNSON Unknown VICTOR JOHNSON Unknown MICHELLE DAVIS Unknown KIMBERLY DAVIS Unknown YOU ARE NOTIFIED that a Petition for Discharge, Final Accounting, and a Petition to Deposit Funds with Court Registry have been filed in this court. You are required to serve a copy of your written defenses, if any, on petitioner’s attorney, whose name and address are: Robert D. Hines, Esq., Hines Norman Hines, P.L., 1312 W. Fletcher Avenue, Suite B, Tampa, FL 33612 on or before 07/21, 2021 and to file the original of the written defenses with the clerk of this court either before service or immediately thereafter. Failure to serve and file written defenses as required may result in a judgment or order for the relief demanded, without further notice. In and for Manatee County: If you cannot afford an attorney, contact Gulfcoast Legal Services at (941) 746-6151 or www.gulfcoastlegal.org, or Legal Aid of Manasota at (941) 747-
1628 or www.legalaidofmanasota.org. If you do not qualify for free legal assistance or do not know an attorney, you may email an attorney referral service (listed in the phone book) or contact the Florida Bar Lawyer Referral Service at (800) 342-8011. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact Jon Embury, Administrative Services Manager, whose office is located at 350 E. Marion Avenue, Punta Gorda, Florida 33950, and whose telephone number is (941) 637-2110, 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. Signed on this 8 day of JUNE, 2021. ANGELINA COLONNESO As Clerk of the Court (COURT SEAL) By. Natoni Monfils As Deputy Clerk First Publication in Business Observer on: 06/11/2021. Robert D. Hines, Esq. Hines Norman Hines, P.L. 1312 W. Fletcher Avenue, Suite B Tampa, FL 33612 June 11, 18, 25; July 2, 2021 21-00730M
FIRST INSERTION NOTICE OF SALE IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT OF FLORIDA IN AND FOR MANATEE COUNTY CIVIL ACTION CASE NO. 2020 CA 1164 UNITED STATES OF AMERICA, acting through the United States Department of Agriculture, Rural Development, f/k/a Farmers Home Administration, a/k/a Rural Housing Service, Plaintiff, vs. GLORIA J. OLIVER; et. al., Defendants. Notice is hereby given that pursuant to an Uniform Final Judgment of Mortgage Foreclosure entered in the above entitled cause in the Circuit Court of Manatee County, Florida, the Clerk of Court or any of her duly authorized deputies will sell the property located in Manatee County, Florida, being specifically described as follows: Lot 21, Block E, SYLVAN OAKS, as per Plat thereof recorded in Plat Book 21, Pages 85 through 90, of the Public Records of Manatee County, Florida. at public sale to the highest and best bidder, for cash online at www.manatee. realforeclose.com , beginning at 11:00 a.m. on July 27, 2021. 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 BEFORE THE CLERK REPORTS THE SURPLUS AS UNCLAIMED. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Manatee County Jury Office, P.O. Box 25400, Bradenton, Florida 34206, (941) 741-4062, 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 seven (7) days; if you are hearing or voice impaired, call 711. DATED: June 8, 2021. BOSWELL & DUNLAP LLP 245 SOUTH CENTRAL AVENUE (33830) POST OFFICE DRAWER 30 BARTOW FL 33831-0030 TELEPHONE: (863) 533-7117 FAX NO. (863) 533-7412 E-SERVICE: FJMEFILING@BOSDUN.COM ATTORNEYS FOR PLAINTIFF BY:/s/ Seth B. Claytor __ FREDERICK J. MURPHY, JR. FLORIDA BAR NO. 0709913 E-MAIL: FJM@BOSDUN.COM __ SETH B. CLAYTOR FLORIDA BAR NO. 084086 E-MAIL: SETH@BOSDUN.COM June 11, 18, 2021 21-00729M
JUNE 11 - JUNE 17, 2021 FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR MANATEE COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 2019CA005133AX DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR ARGENT SECURITIES INC., ASSET-BACKED PASS-THROUGH CERTIFICATES, SERIES 2005-W4, Plaintiff, vs. BETTY J. SALE, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated March 12, 2020, and entered in 2019CA005133AX of the Circuit Court of the TWELFTH Judicial Circuit in and for Manatee County, Florida, wherein DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR ARGENT SECURITIES INC., ASSET-BACKED PASS-THROUGH CERTIFICATES, SERIES 2005-W4 is the Plaintiff and BETTY J. SALE is the Defendant(s). Angelina Colonneso as the Clerk of the Circuit Court will sell to the highest and best bidder for cash at www. manatee.realforeclose.com, at 11:00 AM, on July 1, 2021, the following described property as set forth in said Final Judgment, to wit: LOT 40, CORDOVA LAKES, PHASE I, AS PER PLAT THEREOF, RECORDED IN PLAT BOOK 19, PAGE 150, 151 AND 152, OF THE PUBLIC RECORDS OF MANATEE COUN-
TY, FLORIDA Property Address: 3310 63RD ST W, BRADENTON, FL 34209 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 in accordance with Florida Statutes, Section 45.031. IMPORTANT AMERICANS WITH DISABILITIES ACT. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Manatee County Jury Office, P.O. Box 25400, Bradenton, Florida 34206, (941) 741-4062, 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 seven (7) days; if you are hearing or voice impaired, call 711. Dated this 8 day of June, 2021. ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC Attorney for Plaintiff 6409 Congress Ave., Suite 100 Boca Raton, FL 33487 Telephone: 561-241-6901 Facsimile: 561-997-6909 Service Email: flmail@raslg.com By: \S\Laura Elise Goorland Laura Elise Goorland, Esquire Florida Bar No. 55402 Communication Email: lgoorland@raslg.com 19-380300 - SaL June 11, 18, 2021 21-00728M
FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR MANATEE COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 2019CA000450AX DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR GSAMP TRUST 2005-WMC2, Plaintiff, vs. CINDY SUE ERNST A/K/A CINDY S. ERNST, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated April 20, 2021, and entered in 2019CA000450AX of the Circuit Court of the TWELFTH Judicial Circuit in and for Manatee County, Florida, wherein DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR GSAMP TRUST 2005-WMC2 is the Plaintiff and CINDY SUE ERNST A/K/A CINDY S. ERNST; UNKNOWN SPOUSE OF CINDY SUE ERNST A/K/A CINDY S. ERNST; and RIVER LANDINGS BLUFF OWNERS ASSOCIATION, INC. are the Defendant(s). Angelina Colonneso as the Clerk of the Circuit Court will sell to the highest and best bidder for cash at www.manatee. realforeclose.com, at 11:00 AM, on July 1, 2021, the following described property as set forth in said Final Judgment, to wit: LOT 6, BLOCK A, RIVER LANDINGS BLUFF, PHASE I, ACCORDING TO THE PLAT THEREOF RECORDED IN PLAT BOOK 25, PAGE 120, OF THE PUBLIC RECORDS OF
MANATEE COUNTY, FLORIDA. Property Address: 5412 61ST ST E, BRADENTON, FL 34203 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 in accordance with Florida Statutes, Section 45.031. IMPORTANT AMERICANS WITH DISABILITIES ACT. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Manatee County Jury Office, P.O. Box 25400, Bradenton, Florida 34206, (941)7414062, 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 seven (7) days; if you are hearing or voice impaired, call 711. Dated this 9 day of June, 2021. ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC Attorney for Plaintiff 6409 Congress Ave., Suite 100 Boca Raton, FL 33487 Telephone: 561-241-6901 Facsimile: 561-997-6909 Service Email: flmail@raslg.com By: \S\Laura Elise Goorland Laura Elise Goorland, Esquire Florida Bar No. 55402 Communication Email: lgoorland@raslg.com 16-187422 - MaS June 11, 18, 2021 21-00742M
FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT FOR THE TWELFTH JUDICIAL CIRCUIT IN AND FOR MANATEE COUNTY, FLORIDA CIRCUIT CIVIL DIVISION CASE NO.: 2018CA003074AX NEW RESIDENTIAL MORTGAGE LLC Plaintiff(s), vs. BRYAN MONIZ; JASPER LAW; JOANN MONIZ; THE UNKNOWN SPOUSE OF BRYAN MONIZ; THE UNKNOWN SPOUSE OF JASPER LAW; THE UNKNOWN SPOUSE OF JOANN MONIZ; REGENCY OAKS HOMEOWNERS ASSOCIATION, INC.; THE UNKNOWN TENANT IN POSSESSION OF 9310 69TH AVE. EAST, PALMETTO, FL 34221, Defendant(s). NOTICE IS HEREBY GIVEN THAT, pursuant to Plaintiff ’s Final Judgment of Foreclosure entered on April 2, 2020 in the above-captioned action, the Clerk of Court, Angelina “Angel” Colonesso, will sell to the highest and best bidder for cash at www.manatee.realforeclose. com in accordance with Chapter 45, Florida Statutes on the 6th day of July, 2021 at 11:00 AM on the following described property as set forth in said Final Judgment of Foreclosure or order, to wit: Lot 146 of REGENCY OAKS, PHASE I, according to the Plat thereof as recorded in Plat Book 26, Page(s) 12-24, of the Public Records of Manatee County, Florida. Property address: 9310 69th Ave. East, Palmetto, FL 34221 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 before the clerk reports the surplus as unclaimed.
Pursuant to the Fla. R. Jud. Admin. 2.516, the above signed counsel for Plaintiff designates attorney@ padgettlawgroup.com as its primary email address for service, in the above styled matter, of all pleadings and documents required to be served on the parties. AMERICANS WITH DISABILITIES ACT. IF YOU ARE A PERSON WITH A DISABILITY WHO NEEDS ANY ACCOMMODATIONS IN ORDER TO PARTICIPATE IN THIS PROCEEDING, YOU ARE ENTITLED, AT NO COST TO YOU, TO THE PROVISION OF CERTAIN ASSISTANCE. PLEASE CONTACT THE MANATEE COUNTY JURY OFFICE, P.O. BOX 25400, BRADENTON, FLORIDA 34206, (941) 7414062, 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 SEVEN (7) DAYS; IF YOU ARE HEARING OR VOICE IMPAIRED, CALL 711. I HEREBY CERTIFY a true and correct copy of the foregoing has been furnished to all parties on the attached service list by e-Service or by First Class U.S. Mail on this 4th day of June 2021: Respectfully submitted, /s/ David Byars PADGETT LAW GROUP DAVID R. BYARS, ESQ. Florida Bar # 114051 6267 Old Water Oak Road, Suite 203 Tallahassee, FL 32312 (850) 422-2520 (telephone) (850) 422-2567 (facsimile) attorney@padgettlawgroup.com Attorney for Plaintiff New Residential Mortgage LLC vs. Bryan Moniz TDP File No. 17-000313-1 June 11, 18, 2021 21-00716M
MANATEE COUNTY FIRST INSERTION Lien claimed by lienor pursuant to Section 713.585, F.S,, Elsie Title Services of SW FL, LLC -agent, will sell listed unit(s) to highest bidder free of any liens; Net deposited with clerk of court per 713.585; prior to sale, owner/lienholders, at any time prior, has right to a hearing per FS713.585(6); to post bond per FS559.917; owner may redeem for cash sum of lien; held w/reserve; inspect 1 wk prior @ lienor facility; cash or cashier’s check; 25% buyers prem. Sale @ 9:00 am on 07/12/2021 @ 9:00 am @ Storage @ $26.63 per day inc tax Tropical Cadillac, Inc. dba Sunset Cadillac of Bradenton 4780 14th Street W Bradenton FL 34207-2001 MV-01443 941 7516886 TrpCad M7 lien amt $6,698.95 2015 Cadi XTS 4D Blk 2G61U5S36F9148524 June 11, 2021 21-00737M
FIRST INSERTION NOTICE OF SALE IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT, IN AND FOR MANATEE COUNTY, FLORIDA CASE NO: 2019-CA-001524 THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORK, AS TRUSTEE FOR THE CERTIFICATEHOLDERS OF CWALT, INC., ALTERNATIVE LOAN TRUST 2005-31, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2005-31, Plaintiff(s), vs. CARL LOEFFLER AKA CARL E. LOEFFLER AKA CARL EDWARD LOEFFLER; et. al., Defendant(s). NOTICE IS GIVEN that, in accordance with the Uniform Final Judgment of Mortgage Foreclosure entered on May 27, 2021 in the above-styled cause, Angelina “Angel” Colonneso, Manatee county clerk of court, will sell to the highest and best bidder for cash on July 7, 2021 at 11:00 A.M., at www.manatee. realforeclose.com, the following described property: LOT 136, RIVER CLUB NORTH, LOTS 113-147, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 25, PAGE(S) 164 THROUGH 179, OF THE PUBLIC RECORDS OF MANATEE COUNTY, FLORIDA. Property Address: 6706 Oakmont Way, Bradenton, FL 34202
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 BEFORE THE CLERK REPORTS THE SURPLUS AS UNCLAIMED AMERICANS WITH DISABILITIES ACT If you are a person with a disability who needs any accommodations in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Manatee County Jury Office, P.O. Box 25400, Bradenton, Florida 34206, (941) 741-4062, 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 seven (7) days; if you are hearing or voice impaired, call 711. Dated: June 9, 2021 /s/ Michelle A. DeLeon Michelle A. DeLeon, Esquire Florida Bar No.: 68587 Quintairos, Prieto, Wood & Boyer, P.A. 255 S. Orange Ave., Ste. 900 Orlando, FL 32801-3454 (855) 287-0240 (855) 287-0211 Facsimile E-mail: servicecopies@qpwblaw.com E-mail: mdeleon@qpwblaw.com Matter # 125666 June 11, 18, 2021 21-00741M
FIRST INSERTION NOTICE OF RESCHEDULED SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR MANATEE COUNTY, FLORIDA CIVIL ACTION CASE NO.: 41-2018-CA-004475 LEHMAN XS TRUST MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2007-15N, U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE, Plaintiff, vs. ELI A. MUNOZ, et al, Defendant(s). NOTICE IS HEREBY GIVEN Pursuant to an Order Rescheduling Foreclosure Sale dated March 16, 2021, and entered in Case No. 41-2018-CA-004475 of the Circuit Court of the Twelfth Judicial Circuit in and for Manatee County, Florida in which Lehman XS Trust Mortgage Pass-Through Certificates, Series 2007-15N, U.S. Bank National Association, as Trustee, is the Plaintiff and Eli A. Munoz, Marcial E. Solorzano, Unknown Party #1 n/k/a Jane Doe, Unknown Party #2 n/k/a Jon Doe, are defendants, the Manatee County Clerk of the Circuit Court will sell to the highest and best bidder for cash in/ on online at online at www.manatee. realforeclose.com, Manatee County, Florida at 11:00AM on the July 7, 2021 the following described property as set forth in said Final Judgment of Foreclosure: LOT 2, PEACOCK’S SUBDIVI-
SION, SECOND ADDITION, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 13, PAGE 37, OF THE PUBLIC RECORDS OF MANATEE COUNTY, FLORIDA. A/K/A 6020 12TH ST E, BRADENTON, FL 34203 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 before the Clerk reports the surplus as unclaimed. If you are a person with a disability who needs any accommodations in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Manatee County Jury Office, P.O. Box 25400, Bradenton, Florida 34206, (941) 741-4062, 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 seven (7) days; if you are hearing or voice impaired, call 711. Dated this 09 day of June, 2021. ALBERTELLI LAW P. O. Box 23028 Tampa, FL 33623 Tel: (813) 221-4743 Fax: (813) 221-9171 eService: servealaw@albertellilaw.com By: /s/ Charline Calhoun Florida Bar #16141 CT - 18-023535 June 11, 18, 2021 21-00740M
FIRST INSERTION NOTICE OF PUBLIC SALE To satisfy the owner’s storage lien, PS Orange Co. Inc. will sell at public lien sale on June 28, 2021, the personal property in the below-listed units, which may include but are not limited to: household and personal items, office and other equipment. The public sale of these items will begin at 10:00 AM and continue until all units are sold. The lien sale is to be held at the online auction website, www.storagetreasures. com, where indicated. For online lien sales, bids will be accepted until 2 hours after the time of the sale specified. PUBLIC STORAGE # 25948, 6801 Cortez Road W, Bradenton, FL 34210, (941) 217-7531 Time: 10:00 AM Sale to be held at www.storagetreasures.com. E35CC - Cocroft, Theresa; G02 - Davis, Michael; G04G05 - Ackerman Sr., Andre; J06 - Beck, Brian PUBLIC STORAGE # 27251, 920 Cortez Road W, Bradenton, FL 34207, (941) 217-7473 Time: 10:15 AM Sale to be held at www.storagetreasures.com. A024 - Harvey, Ronnie; A076 - Pagnotta, Peter; A082 - demerle, barbara; C021 Hunt, Amanda; C027 - Smith, David; C058 - Richardson, Tranese; C063 - Seider, Olivia; C069 - Cummings, Rodnesha; C079 - Barton, Ashanti; C103 - Jones, Jessica; D013 - Brown, Christopher; D014 - Capwell, Nicole; D017 - Guilfoyle, Michael; D021 - Case, Thomas; D071 - Bell, Sue; D079 - Ghiroli, Jennifer; E043 - Felton, Christine;F009 - Roberson, Samara; F046 - Motes, Jodey; G048 - Cavicchi, Brett PUBLIC STORAGE # 25803, 3009 53rd Ave E, Bradenton, FL 34203, (941) 217-7078 Time: 10:30 AM Sale to be held at www.storagetreasures.com. 0322 - Houston, Ammie; 0438 - Walker, Lamarous; 0440 - Scott, Shambria; 0619 - Cheaves, Roshonda; 0620 - gustave, monise; 0623 - Peters, Chris; 0802 - Wood, Diana; 0807 - Prater, Dalton; 0819 - Howell, Felicia; 0849 - Yacin, Charlene PUBLIC STORAGE # 25949, 5425 N Washington Blvd, Sarasota, FL 34234, (941) 413-0887 Time: 10:45 AM Sale to be held at www.storagetreasures.com. 1090 - Hodge, jarret; 1099 - baker, joesph; A28 - Bartelt, Erin; D53 - Williams, Jarous; E39 - Coney, Shirley; F01 - BECKER, SHAUNA; F08 - hitt, Jennifer; G18 Reid, Sheniyah; G20 - Rolsten, Stosh; L09 - Washington, Latrece D193 - Keovixay, Stephanie; E228 - Fahey, Robert; E277 - Dinsmore, Robert; E414 - Hackett, Kat Public sale terms, rules, and regulations will be made available prior to the sale. All sales are subject to cancellation. We reserve the right to refuse any bid. Payment must be in cash or credit card-no checks. Buyers must secure the units with their own personal locks. To claim tax-exempt status, original RESALE certificates for each space purchased is required. By PS Orangeco, Inc., 701 Western Avenue, Glendale, CA 91201. (818) 244-8080. June 11, 18, 2021 21-00721M
BusinessObserverFL.com
35
FIRST INSERTION NOTICE OF SALE IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR MANATEE COUNTY, FLORIDA Case No. 2019-CA-3493 CENTERSTATE BANK, N.A., as successor by merger to First America Bank, as successor by merger to Manatee River Community Bank, Plaintiff, v. JAMES A. STEWART, SANDRA K. STEWART, UNKNOWN TENANT #1-1310 UNKNOWN TENANT #2-1310, UNKNOWN TENANT #1-2211, and UNKNOWN TENANT #2-2211, Defendants. Defendants. NOTICE IS HEREBY GIVEN pursuant to the Final Judgment of Foreclosure entered in the above styled case, number 2019-CA-3493 in the Circuit Court of Manatee County, Florida, that Angelina Colonneso, Manatee County Clerk, will sell the following property situated in Manatee County, Florida, described as: Parcel One: 1310 30th St. W., Bradenton, FL 34205 Lot 19, Block 1, POINCIANA PARK, as per plat thereof recorded in Plat Book 8, Page 8, Public Records of Manatee County, Florida. Parcel Identification Number: 41763.0000/4 Parcel Two: 2211 39th Street W., Bradenton, FL 34205 Lot 3, Block L, PINE LAKES SUBDIVISION, as per plat thereof recorded in Plat Book 16, Page 75, Public Records of Manatee County, Florida. Parcel Identification Number: 40627.1000/1 Together with all the improvements now or hereafter erected
on the property, and all easements, rights, appurtenances, rents, royalties, mineral, oil and gas rights and profits, water, water rights, and water stock, and all fixtures now or hereafter attached to the property, including replacements and additions thereto. at public sale, to the highest and best bidder for cash, at WWW.MANATEE. REALFORECLOSE.COM, at 11:00 a.m. on July 1, 2021. ANY PERSON CLAIMING AN INTEREST IN THE SURPLUS FROM THE SALE, IF ANY, OTHER THAN THE PROPERTY OWNER AS OF THE DATE OF THE LIS PENDENS, MUST FILE A CLAIM WITHIN 60 DAYS AFTER THE SALE. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Manatee County Jury Office, P.O. Box 25400, Bradenton, Florida 34206, (941) 741-4062, 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 seven (7) days; if you are hearing or voice impaired, call 711. Dated this 3rd day of June, 2021. GREENE HAMRICK SCHERMER & JOHNSON, P.A. /s/ Robert C. Schermer Robert C. Schermer, Esquire Florida Bar No. 380741 601 12th Street W. Bradenton, Florida 34205 Telephone: (941) 747-1871 Facsimile: (941) 747-2991 rschermer@manateelegal.com Attorneys for Plaintiff June 11, 18, 2021 21-00701M
SUBSEQUENT INSERTIONS SECOND INSERTION Notice of Self Storage Sale Please take notice Midgard Self Storage - Bradenton - Lena located at 5246 Lena Rd., Bradenton FL 34211 intends to hold a sale to sell the property stored at the Facility by the below Occupant who is in default at an Auction. The sale will occur as an online auction via www.storageauctions.com on 6/23/2021 at 1:00PM. Unless stated otherwise the description of the contents are household goods and furnishings. Casey Reynolds unit #2224. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. See manager for details. June 4, 11, 2021 21-00690M
SECOND INSERTION NOTICE OF ACTION FOR PUBLICATION IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR MANATEE COUNTY, FLORIDA Case No.: 2021 DR 2008 IN THE MATTER OF THE ADOPTION OF ETHAN GARRETT PARKER, Adoptee. TO: Amy Parker DOB: December 12, 1985 Age: 35 Race: White Hair Color: blonde Eye Color: blue Height: unknown Weight: unknown Date of Birth of minor child: April 17, 2012 Place of Birth of minor child: Manatee County, Florida YOU ARE NOTIFIED that an action for PETITION FOR ADOPTION AND TERMINATION OF PARENTAL RIGHTS has been filed against you. You are required to serve a copy of your written defenses, if any, to this ac-
tion on Tinley M. Rudd, Esquire, Petitioner’s attorney, whose address is 2127 Ringling Blvd., Suite 103, Sarasota, FL 34237, on or before July 8, 2021, and file the original with the clerk of this court at Manatee County Courthouse, Florida 1115 Manatee Ave. W., Bradenton, FL 34205, either before service on Petitioner’s attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the petition. WARNING: Rule 12.285, Florida Family Law Rules of Procedure, requires certain automatic disclosure of documents and information. Failure to comply can result in sanctions, including dismissal or striking of pleadings. DATED this 27 day of May, 2021. ANGELINA “ANGEL” COLONNESO CLERK OF THE CIRCUIT COURT (SEAL) By: Tina O’Mecina Deputy Clerk Tinley M. Rudd, Esquire Petitioner’s attorney 2127 Ringling Blvd., Suite 103, Sarasota, FL 34237 June 4, 11, 18, 25, 2021 21-00688M
THIRD INSERTION NOTICE OF ACTION BY PUBLICATION IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR MANATEE COUNTY, FLORIDA Case No.: 2021CA001388AX WANDA LACK, as trustee of the WANDA J. LACK REVOCABLE TRUST U/A/D 3/20/2013, as amended, Plaintiff, v. DEBRA J. PATTON, Defendant. TO: TO THE DEFENDANT(S): DEBRA J. PATTON YOU ARE HEREBRY notified that an action to quiet title on the following described real property located in MANATEE County, Florida: Lot 5, Block A, MAPLE LAKES SUBDIVISION, according to the map or plat thereof as recorded in Plat Book 24, Pages 67 through 70, Public Records of Manatee County, Florida. Parcel Identification Number: 2028410302 has been filed against you, and you are required to serve a copy of your written defenses, if any, upon Derek W. Eisemann, Esq., of Michael J. Belle, P.A., Attorney for Plaintiff, whose address is 2364 Fruitville Road, Sarasota, Florida 34237, within 30 days from the first date of publication, and to 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 Plaintiff ’s
Complaint. In and for Manatee County: If you cannot afford an attorney, contact Gulfcoast Legal Services at (941) 7466151 or www.gulfcoastlegal.org, or Legal Aid of Manasota at (941) 747-1628 or www.legalaidofmanasota.org. If you do not qualify for free legal assistance or do not know an attorney, you may email an attorney referral service (listed in the phone book) or contact the Florida Bar Lawyer Referral Service at (800) 3428011. If you are a person with a disability who needs any accommodations in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Manatee County Jury Office, P.O. Box 25400, Bradenton, Florida 34206, (941) 7414062, 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 seven (7) days; if you are hearing or voice impaired, call 711. WITNESS my hand and seal of this Court on this 21 day of MAY, 2021. ANGELINA “ANGEL” COLONESO, CLERK OF COURT (SEAL) By: Kris Gaffney Deputy Clerk Derek W. Eisemann, Esq., Michael J. Belle, P.A., Attorney for Plaintiff, 2364 Fruitville Road, Sarasota, Florida 34237 May 28; June 4, 11, 18, 2021 21-00639M
36
BUSINESS OBSERVER
SECOND INSERTION
SECOND INSERTION
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA File No. 2021 CP 1127 Division Probate IN RE: ESTATE OF STEVEN LEE PARKIN Deceased. The administration of the estate of Steven Lee Parkin, deceased, whose date of death was January 20, 2021, is pending in the Circuit Court for Manatee County, Florida, Probate Division, the address of which is 1115 Manatee Avenue W., Bradenton, FL 34205. 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 June 4, 2021. Personal Representative: Sharon Grippe 553 Dove Creek Cr. Grapevine, Texas 76051 Attorney for Personal Representative: Patrick L. Smith, Attorney Florida Bar Number: 27044 179 N. US HWY 27, Suite F Clermont, FL 34711 Telephone: (352) 241-8760 Fax: (352) 241-0220 E-Mail: PatrickSmith@attypip.com Secondary E-Mail: becky@attypip.com June 4, 11, 2021 21-00689M
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2021-CP-1634 IN RE: ESTATE OF DAVID H. WEISS Deceased. The administration of the estate of David H. Weiss, deceased, whose date of death was April 29, 2021, is pending in the Circuit Court for Manatee County, Florida, Probate Division, the address of which is 1051 Manatee Avenue West, Bradenton, FL 34205. 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 June 4, 2021. Personal Representative: Martha Worley 3912 Fourth Ave. NW Bradenton, Florida 34209 Attorney for Personal Representative: Erika Dine, Esquire/FBN: 0634581 Dine Elder Law, PLLC P.O. Box 110463 Lakewood Ranch, FL 34211 Telephone: (941) 746-3900 Fax: (941) 240-2132 E-Mail: erika@dinelaw.com Secondary E-Mail: diane@dinelaw.com June 4, 11, 2021 21-00694M
SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2021 CP 001524 AX Division Probate IN RE: ESTATE OF LARRY KRUGIELKI Deceased. The administration of the estate of Larry Krugielki, deceased, whose date of death was April 2, 2021, is pending in the Circuit Court for Manatee County, Florida, Probate Division, the address of which is 1051 Manatee Avenue West, Bradenton, FL 34205, PO Box 3000, Bradenton, FL 34206. 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 de-
mands 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 June 4, 2021. Personal Representative: Brenda C. Warren 1465 Pacelli St. Saginaw, Michigan 48638 Attorney for Personal Representative: Whitney C. Glaser, Esq., Attorney Florida Bar Number: 0059072 3027 Manatee Avenue West, Suite B Bradenton, FL 34205 Telephone: (941) 241-8266 Fax: (941) 241-8304 E-Mail: whitney@whitneyglaserlaw.com Secondary E-Mail: paralegal@whitneyglaserlaw.com June 4, 11, 2021 21-00695M
SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2021 CP 001598 AX Division Probate IN RE: ESTATE OF ANTHONY JARED ROE Deceased. The administration of the estate of Anthony Jared Roe, deceased, whose date of death was April 22, 2021, is pending in the Circuit Court for Manatee County, Florida, Probate Division, the address of which is 1051 Manatee Avenue West, Bradenton, FL 34205, PO Box 3000, Bradenton, FL 34206. 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 June 4, 2021. Personal Representative: Margarita Quezada 2221 14th Ave E Bradenton, Florida 34208 Attorney for Personal Representative: Whitney C Glaser, Attorney Florida Bar Number: 0059072 3027 Manatee Avenue West, Suite B Bradenton, FL 34205 Telephone: (941) 241-8266 Fax: (941) 241-8304 E-Mail: whitney@whitneyglaserlaw.com Secondary E-Mail: paralegal@whitneyglaserlaw.com June 4, 11, 2021 21-00696M
MANATEE COUNTY
JUNE 11 - JUNE 17, 2021
SECOND INSERTION NOTICE TO CREDITORS (Intestate) IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR MANATEE COUNTY, FLORIDA CASE NO.: 2021000080AX IN RE: ESTATE OF SALVATORE BUTERA, JR., Deceased. The administration of the estate of Salvatore Butera, Jr., deceased, whose date of death was March 19, 2020, is pending in the Circuit Court for Manatee County, Florida, Probate Division, the mailing address of which is P.O. Box 3000, Bradenton, Florida 342063000, and located at 1115 Manatee Avenue West, Bradenton, Florida 34205. The names and addresses of the CoPersonal Representatives and the Personal Representatives’ 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.
SECOND INSERTION
All other creditors of the decedent and other persons having claims or demands against the decedent’s estate must file their claims with this Court WITHIN THE 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE WILL BE FOREVER BARRED. NOTWITHSTANDING THE TIME PERIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of the first publication of this Notice is June 4, 2021. Linda Butera-Noblel, Patricia Butera-Crispino Co-Personal Representatives 71 Carriage Drive Lincoln, RI 02865 And: 94 Carriage Drive Lincoln, RI 02865 JAMES A. PILON, FBN 220485 Attorney for Personal Representative: Siesky & Pilon 2800 Davis Blvd, Suite 205 Naples, Florida 34104-4370 (239) 263-8282 June 4, 11, 2021 21-00686M
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2021-CP-001397 IN RE: ESTATE OF ROLF-JUERGEN WAGNER, Deceased. The administration of the estate of ROLF-JUERGEN WAGNER, deceased, whose date of death was April 10, 2021, is pending in the Circuit Court for Manatee County, Florida, Probate Division, the address of which is P.O. Box 25400, Bradenton, FL 34206. 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 WITH-
IN 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 PERIOD 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 June 4, 2021. Personal Representative: ALEXANDER WAGNER 412 Gold Mine Drive San Francisco, CA 94131 Attorney for Personal Representative: SUSAN B. HECKER Florida Bar No. 0948380 Williams Parker Harrison Dietz & Getzen 200 S. Orange Ave. Sarasota, FL 34236 Telephone: 941-366-4800 Designation of Email Addresses for service: Primary: shecker@williamsparker.com Secondary: awynn@williamsparker.com June 4, 11, 2021 21-00687M
SECOND INSERTION SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT IN THE TWELFTH JUDICIAL CIRCUIT IN AND FOR MANATEE COUNTY, STATE OF FLORIDA PROBATE DIVISION FILE NO. 41-2021-CP-819AX IN RE: ESTATE OF DOROTHY LOUISA KERNOGHAN Deceased. The ancillary administration of the estate of DOROTHY LOUISA KERNOGHAN, deceased, whose date of death was November 2, 2020, is pending in the Circuit Court for Manatee County, Florida, Probate Division; File Number 41-2021-CP-819AX, the address of which is Post Office Box 25400, Bradenton, Florida 34206. The names and addresses of the ancillary personal representative and the ancillary 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 THREE (3) MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR THIRTY (30) DAYS AFTER THE DATE OF SER-
VICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and other persons having claims or demands against decedent’s estate, must file their claims with this Court WITHIN THREE (3) MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN 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 the first publication of this Notice is June 4, 2021. Patricia Jewinski Ancillary Personal Representative 1521 Dundas Street E. Toronto, Ontario M4L lK6 W. DANIEL KEARNEY 314 Linden Drive Ellenton, Florida 34222 Telephone: (941) 725-2057 Florida Bar No.: 109757 Attorney for Ancillary Personal Representative ufwdk@ao1.com June 4, 11, 2021 21-00684M
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2021 CP 1277 Division Probate IN RE: ESTATE OF SANDRA F. TYNER Deceased. The administration of the estate of Sandra F. Tyner, deceased, whose date of death was March 24, 2021, is pending in the Circuit Court for Manatee County, Florida, Probate Division, the address of which is 1115 Manatee Avenue W, Bradenton, Florida 34205. 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 June 4, 2021. Personal Representative: /s Adam Tyner (Apr 19, 2021 18:09 EDT) Adam Tyner 108 Webster Street Arlington, Massachusetts 02474 Attorney for Personal Representative: /s Daniel Hooper Smith Daniel Hooper Smith, Esq. Attorney Florida Bar Number: 1006829 IRA STEWART WIESNER PA 328 N Rhodes Avenue SARASOTA, FL 34237 Telephone: (941) 365-9900 Fax: (941) 365-4479 E-Mail: daniel@wiesnerlaw.com Secondary E-Mail: rachel@wiesnerlaw.com Tertiary E-Mail: kayla@wiesnerlaw.com June 4, 11, 2021 21-00697M
SECOND INSERTION Prepared by: Theresa A. Deeb, Esquire Deeb Law Group, P.A. 6677 13th Avenue North Suite 3A St. Petersburg, FL 33710 NOTICE OF PUBLIC AUCTION SALE FOR NON JUDICIAL TIMESHARE FORECLOSURES FOR SMUGGLERS COVE BEACH RESORT CONDOMINIUM ASSOCIATION, INC. TO: Antonio Brown 1040 Highway 49th Street Suite F-301 Richland, MS 39218 Tommy Cave 2033 Hoof Print Lane Lakeland, FL 33811 Tommy Cave a/k/a Tommy H. Cave Harry Cave 2033 Hoof Print Lane Lakeland, FL 33811 Silvio Di Loreto a/k/a Silvio Diloreto Mary Mc Donald 4625 Via Huerto Santa Barbara, CA 93110 Shane Hengehold Laura Hengehold 1885 Whispering Oak Circle Melbourne, FL 32934 Lilia Moore 405 Captain Smith Lane Buena, NJ 08310 Bradly Ranney a/k/a Bradly J. Ranney Doreen Ranney 3407 28th Street East Bradenton, FL 34208 Charles Sendall a/k/a Charles B. Sendall Barbara M. Sendall 11 Margaret Road Oak Ridge, NJ 07438 Brian Smith Mary Jo Zacchero 11107 Belle Meade Court Bradenton, FL 34209 Jason Thompson Sofia Thompson F-42550 Freeport, Grand Bahama THE BAHAMAS Gil Visser a/k/a Gillis Viller Betty Visser a/k/a Betty Jane Visser 8651 Jackman Road Temperance, MI 48182 Edward Wilson a/k/a
Edward Wm. Wilson a/k/a Edward William Wilson Karen Wilson a/k/a Karen K. Wilson a/k/a Karen Kay Wilson 5112 Kay Lane Sebring, FL 33875-5627 Notice is hereby given that pursuant to an action for non judicial foreclosure of timeshare units/weeks named in the Claim of Lien filed and recorded for SMUGGLERS COVE BEACH RESORT CONDOMINIUM ASSOCIATION, INC. on February 5, 2021, Instrument No. 202141015762, Public Records of Manatee County, Florida, will be sold to the highest and best bidder for cash or certified funds on the day of the sale at the office of DEEB LAW GROUP, P.A., 6677 13th Avenue North, Suite 3A, St. Petersburg, Florida 33710 on the 16th day of June, 2021 at 10:00 a.m. The following described real property is located in MANATEE COUNTY, STATE OF FLORIDA to wit: Unit No./Week No. in SMUGGLERS COVE BEACH RESORT, a condominium, along with undivided share in the common elements appurtenant thereto according to the Declaration of Condominium thereof as recorded in Official Records Book 1028, Page 828, Public Records of Manatee County, Florida, and all amendments thereof, which condominium is also described at Condominium Plat Book 13, Page 52, Public Records of Manatee County, Florida. The assessment lien created by the Claim of Lien was properly created and authorized, pursuant to the timeshare instrument and applicable law, and the amounts secured by said lien is as set forth on attached Exhibit “A” along with the per diem interest. You may cure the default at any time prior to the issuance of the Certificate of Sale by paying the amount due to the undersigned Trustee at the address set forth below. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you to the provision of certain assistance. Please contact the office of Theresa A. Deeb, Esquire, Deeb Law Group, P.A., 6677 13th Avenue North, Suite 3A, St. Petersburg, FL 33710, e-mail address tadeeb@ deeblawgroup.com or snieratko@deeblawgroup.com, or by telephone (727-
384-5999X201) at least seven (7) days before the auction sale or immediately upon receiving this notification, if the time before the scheduled auction is less than seven (7) days. Dated this 18th day of May, 2021. I HEREBY CERTIFY that a true and correct copy of this NOTICE OF PUBLIC AUCTION SALE FOR NON JUDICIAL TIMESHARE FORECLOSURES FOR SMUGGLERS COVE BEACH RESORT CONDOMINIUM ASSOCIATION, INC. has been furnished by U.S. Mail to each of the obligors listed on attached Exhibit “A” on this 18th day of May, 2021. DEEB LAW GROUP, P.A. THERESA A. DEEB, ESQUIRE 6677 13th Avenue North, Suite 3A St. Petersburg, FL 33710 (727) 384-5999/ Fax No. (727) 384-5979 Primary Email Address: tadeeb@deeblawgroup.com Secondary Email address: snieratko@deeblawgroup.com Fla. Bar No. 0076661 Trustees for Smugglers Cove Beach Resort Condominium Association Inc. “EXHIBIT A” Antonio Brown 1040 Highway 49 South Suite F-301 Richland, MS 39218 Unit 108, Week 19 $2,850.45 Per Diem Interest $.28 Tommy Cave 2033 Hoof Print Lane Lakeland, FL 33811 Unit 108, Week 47 $1,785.08 Per Diem Interest $.29 Tommy Cave a/k/a Tommy H. Cave Harry Cave 2033 Hoof Print Lane Lakeland, FL 33811 Unit 211, Week 25 $1,187.54 Per Diem Interest $.30 Silvio Di Loreto a/k/a Silvio Diloreto Mary Mc Donald 4625 Via Huerto Santa Barbara, CA 93110 Unit 104, Week 18 $1,320.68 Per Diem Interest $.22 Shane Hengehold Laura Hengehold 1885 Whispering Oak Circle
Melbourne, FL 32934 Unit 205, Week 17 $2,444.89 Per Diem Interest $.24 Lilia Moore 405 Captain Smith Lane Buena, NJ 08310 $1,475.48 Unit 102, Week 16 Per Diem Interest $.24 Bradly Ranney a/k/a Bradly J. Ranney Doreen Ranney 3407 28th Street East Bradenton, FL 34208 Unit 208, Week 52 $1,427.58 Per Diem Interest $.24 Charles Sendall a/k/a Charles B. Sendall Barbara M. Sendall 11 Margaret Road Oak Ridge, NJ 07438 Unit 204, Week 21 $1,870.79 Per Diem Interest $.23 Brian Smith Mary Jo Zacchero 11107 Belle Meade Court Bradenton, FL 34209 Unit 107, Week 40 $2,332.61 Per Diem Interest $.29 Jason Thompson Sofia Thompson F-42550 Freeport, Grand Bahama THE BAHAMAS Unit 108, Week 34 $1,868.21 Per Diem Interest $.23 Gil Visser a/k/a Gillis Viller Betty Visser a/k/a Betty Jane Visser 8651 Jackman Road Temperance, MI 48182 Unit 106, Week 08 $600.00 Per Diem Interest $.30 Edward Wilson a/k/a Edward Wm. Wilson a/k/a Edward William Wilson Karen Wilson a/k/a Karen K. Wilson a/k/a Karen Kay Wilson 5112 Kay Lane Sebring, FL 33875-5627 Unit 103, Week 52 $2,140.14 Per Diem Interest $.27 June 4, 11, 2021 21-00681M
JUNE 11 - JUNE 17, 2021 SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2021 CP 1611 Division Probate IN RE: ESTATE OF MIRIAM J. JOLLY Deceased. The administration of the estate of MIRIAM J. JOLLY, deceased, whose date of death was April 20, 2021, is pending in the Circuit Court for MANATEE County, Florida, Probate Division, the address of which is P.O. Box 25400, Bradenton, FL 34206. 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 June 4, 2021. Personal Representative: KURT JOLLY 7512 N. Greenview Avenue Apt. 2 Chicago, Illinois 60626 Attorney for Personal Representative: JASON M. DEPAOLA Florida Bar Number: 0180040 PORGES HAMLIN KNOWLES & HAWK PA 1205 Manatee Avenue West BRADENTON, FL 34205 Telephone: (941) 748-3770 Fax: (941) 746-4160 E-Mail: jmd@phkhlaw.com Secondary E-Mail: beckyc@phkhlaw.com June 4, 11, 2021 21-00699M
SECOND INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT, IN AND FOR MANATEE COUNTY, FLORIDA. CASE No. 2019CA003080AX U.S. BANK NATIONAL ASSOCIATION, AS INDENTURE TRUSTEE, FOR THE CIM TRUST 2016-3, MORTGAGE-BACKED NOTES, SERIES 2016-3, PLAINTIFF, VS. THE UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, GRANTEES, ASSIGNORS, CREDITORS AND TRUSTEES OF THE ESTATE OF MAXINE DOUGLAS A/K/A MAXINE B. DOUGLAS (DECEASED), ET AL. DEFENDANT(S). NOTICE IS HEREBY GIVEN pursuant to the Final Judgment of Foreclosure dated December 1, 2020 in the above action, the Manatee County Clerk of Court will sell to the highest bidder for cash at Manatee, Florida, on July 15, 2021, at 11:00 AM, at WWW. MANATEE.REALFORECLOSE.COM for the following described property: Lot 21, Magnolia Park, Block A, less right-of-way on North and East for roadways, in Section 7, TWP. 35 South, Range 18 East, as per plat thereof recorded in Plat Book 2, Page 111, of the Public Records of Manatee County,
Florida 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 before the clerk reports the surplus as unclaimed. The Court, in its discretion, may enlarge the time of the sale. Notice of the changed time of sale shall be published as provided herein. If you are a person with a disability who needs any accommodations in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Manatee County Jury Office, P.O. Box 25400, Bradenton, Florida 34206, (941) 741-4062, 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 seven (7) days; if you are hearing or voice impaired, call 711. Tromberg, Morris & Poulin, PLLC Attorney for Plaintiff 1515 South Federal Highway, Suite 100 Boca Raton, FL 33432 Telephone #: 561-338-4101 Fax #: 561-338-4077 Email: eservice@tmppllc.com By: Iris Kwon, Esq. FBN 115140 Our Case #: 19-000089-F\2019CA003080AX\SPS June 4, 11, 2021 21-00700M
SECOND INSERTION NOTICE OF FORECLOSURE SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR MANATEE COUNTY, FLORIDA CASE NO.: 2018CA001244AX MTGLQ INVESTORS, L.P., Plaintiff, VS. UNKNOWN HEIRS BENEFICIARIES, DEVISEES, SURVIVING SPOUSE, GRANTEES, ASSIGNEE, LIENORS, CREDITORS, TRUSTEES, AND ALL OTHER PARTIES CLAIMING AN INTEREST BY THROUGH UNDER OR AGAINST THE ESTATE OF LINDA L. LEWIS, DECEASED; et al., Defendant(s). NOTICE IS HEREBY GIVEN that sale will be made pursuant to an Order or Final Judgment. Final Judgment was awarded on May 11, 2021 in Civil Case No. 2018CA001244AX, of the Circuit Court of the TWELFTH Judicial Circuit in and for Manatee County, Florida, wherein, MTGLQ INVESTORS, L.P. is the Plaintiff, and LINDA L. LEWIS; UNKNOWN HEIRS BENEFICIARIES, DEVISEES, SURVIVING SPOUSE, GRANTEES, ASSIGNEE, LIENORS, CREDITORS, TRUSTEES, AND ALL OTHER PARTIES CLAIMING AN INTEREST BY THROUGH UNDER OR AGAINST THE ESTATE OF LINDA L. LEWIS, DECEASED; SHADOW BROOK CONDOMINIUM OWNER’S ASSOCIATION, INC.; LENDMARK FINANCIAL SERVICES INC.; JENNIFER LEWIS; JENNIFER BOUCHER A/K/A JENNIFER LEWIS; HEATHER LEWIS; ANY AND ALL 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 CLAIM AN INTEREST AS SPOUSES, HEIRS, DEVISEES, GRANTEES, OR OTHER CLAIMANTS are Defendants. The Clerk of the Court, Angelina “Angel” Colonneso will sell to the highest bidder for cash at www. manatee.realforeclose.com on June 30, 2021 at 11:00:00 AM EST the following described real property as set forth in said Final Judgment, to wit: UNIT 18, SHADOW BROOK MOBILE HOME SUBDIVISION, A CONDOMINIUM AS PER DECLARATION OF CONDOMINIUM RECORDED IN O.R. BOOK 808 PAGES 546 THROUGH 646 INCLU-
SIVE, AND AS FURTHER DESCRIBED IN CONDOMINIUM BOOK 7, PAGES 1 THROUGH 4, INCLUSIVE AND AMENDED IN O.R. BOOK 913 PAGES 1341 THROUGH 1367. INCLUSIVE AND CONDOMINIUM BOOK 8, PAGE 117 THROUGH 119, INCLUSIVE ALL BEING IN THE PUBLIC RECORDS OF MANATEE COUNTY, FLORIDA TOGETHER WITH ANY AND ALL IMPROVEMENTS LOCATED THEREON. TOGETHER WITH A MOBILE HOME DESCRIBED AS BUILDING #: 1 SIDE: A YEAR: 1978 MAKE: GLEN LENGTH: 64 X 12 VIN #: FLFL2A824791127 TITLE #: 16474376 BUILDING #: 1 SIDE: B YEAR: 1978 MAKE: GLEN LENGTH: 64 X 12 VIN #: FLFL2B824791127 TITLE #: 16474371 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 before the clerk reports the surplus as unclaimed. IMPORTANT AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodations in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Manatee County Jury Office, P.O. Box 25400, Bradenton, Florida 34206, (941) 741-4062, 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 seven (7) days; if you are hearing or voice impaired, call 711. Dated this 27 day of May, 2021. ALDRIDGE PITE, LLP Attorney for Plaintiff 1615 South Congress Avenue Suite 200 Delray Beach, FL 33445 Telephone: 561-392-6391 Facsimile: 561-392-6965 By: Zachary Y. Ullman Esq. FBN: 106751 Digitally signed by Zachary Ullman Date: 2021-05-27 15:02:34 FBN: 106751 Primary E-Mail: ServiceMail@aldridgepite.com 1212-1134B June 4, 11, 2021 21-00683M
MANATEE COUNTY SECOND INSERTION NOTICE OF PUBLIC SALE Notice is hereby given that on 6/18/2021 at 10:30 am, the following mobile home will be sold at public auction pursuant to F.S. 715.109 1967 HILL HS HF248A5212 . Last Tenants: JOHN PIMENTEL, CHRISTINA GERMAIN, & ROBERT PEYTON MARTIN and all unknown parties beneficiaries heirs . Sale to be at LSC MOBILE HOME SALES, INC, 5611 BAYSHORE RD, PALMETTO, FL 34221. 813241-8269. June 4, 11, 2021 21-00692M
BusinessObserverFL.com
37
CHARLOTTE COUNTY LEGAL NOTICES
SECOND INSERTION NOTICE OF PUBLIC SALE Notice is hereby given that on 6/28/2021 at 10:30 am, the following vehicle will be sold at public auction pursuant to F.S. 713.585 to satisfy towing, storage, and labor charges. 1976 TRIU #CF51790U The vehicle will be sold for $1291.81. Sale will be held at FROST AUTO CARE LLC, 624 17TH ST CT E, PALMETTO, FL 34221. 941-981-3515. Pursuant to F.S. 713.585, the cash sum amount of $1291.81 would be sufficient to redeem the vehicle from the lienor. Any owner, lienholders, or interested parties have a right to a hearing prior to the sale by filing a demand with the Manatee County Clerk of Circuit Court for disposition. The owner has a right to recover possession of the vehicle prior to the sale, by posting a bond pursuant to F.S. 559.917, and if sold, proceeds remaining from the sale will be deposited with the Clerk of Circuit Court in Manatee County for disposition. Lienor reserves the right to bid. June 4, 11, 2021 21-00691M
CHARLOTTE COUNTY LEGAL NOTICES FIRST INSERTION Notice is hereby given that JENNIFER L. BARR, OWNER, desiring to engage in business under the fictitious name of BARR LEGAL NURSE CONSULTING located at 8049 DIMSTEAD STREET, PORT CHARLOTTE, FLORIDA 33981 intends to register the said name in CHARLOTTE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-00536T
FIRST INSERTION Notice Under Fictitious Name Law According to Florida Statute Number 865.09 NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the Fictitious Name of Pi Local located at 42091 Cypress Parkway in the City of Punta Gorda, Charlotte County, FL 33982 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 1st day of June, 2021. Bethany Hunt June 11, 2021 21-00537T
FIRST INSERTION NOTICE OF PUBLIC SALE Notice is hereby given that on June 25, 2021 at 10:30 a.m., the following property will be sold at public auction pursuant to F.S. 715.109: A 1971 BUDD mobile home bearing the vehicle identification number BF3975E and all personal items located inside the vessel. Last Owner: Yvonne Louise Miller. Sale to be held at: Harbor View Mobile Home Park, 24325 Harborview Road, Port Charlotte, Florida 33980, (941)623-4242. June 11, 18, 2021 21-00543T
FIRST INSERTION Notice of Public Auction Pursuant F.S. 328.17, United American Lien & Recovery as agent w/ power of attorney will sell the following vessel(s) to the highest bidder. Inspect 1 week prior @ marina; cash or cashier check;18% buyer prem; all auctions are held w/ reserve; any persons interested ph 954-563-1999 Sale Date July 2, 2021 @ 10:00 am 3411 NW 9th Ave #707 Ft Lauderdale FL 33309 V12870 1988 SJK FL7115RK Hull ID#: SJK00343I088 inboard fiberglass pleasure diesel 45ft R/O Karl Jorgen Bertelsen Lienor: Charlotte Harbor Boat Storage 13101 Appleton Blvd Pt Charlotte Licensed Auctioneers FLAB422 FLAU765 & 1911 June 11, 18, 2021 21-00538T
FIRST INSERTION IN RE: ESTATE OF Brian M. Layne, Deceased. The administration of the Estate of Brian Layne, deceased, File Number 21000568CP is pending in the Circuit Court for Charlotte County, Florida, Probate Division, the address of which is 350 E. Marion Ave, Punta Gorda, FL 33950. The name and address of the personal representative’s attorney is 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 must file their claim with this court WITHIN THE LATER OR 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 decedent’s estate, including unmatured, contingent or unliquidated claims, must file with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS NOT SO FILED WITHIN THE TIME PERIODS SET FORTH IN § 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 the first publication of this notice is June 11, 2021. The attorney for the Personal Representative is Marla J. Ferguson, Esq. Florida Bar No. 0113836; 12555 Orange Drive #209 Davie, FL 33330; (954)416-1750. June 11, 18, 2021 21-00520T
FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No.: 2021 CP 000597 IN RE: ESTATE OF RUTH N. GUERRERO Deceased. The administration of the estate of Ruth N. Guerrero, deceased, whose date of death was December 27, 2020, is pending in the Circuit Court for Charlotte County, Florida, Probate Division, the address of which is 350 E. Marion Center, Punta Gorda, FL 33950. 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 de-
mands 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 June 11, 2021. Personal Representative: Lenin Guerrero 5303 Saint Charles Avenue New Orleans, Louisiana 70115 Attorney for Personal Representative: Lauren A. Merritt Lauren A. Merritt, P.A. Florida Bar Number: 1017893 111 S. De Villiers Street, Suite B Pensacola, FL 32502 Telephone: (850) 741-2999 Fax: (850) 466-0956 E-Mail: lauren@laurenmerrittlaw.com June 11, 18, 2021 21-00523T
FIRST INSERTION
FIRST INSERTION
Notice is hereby given that BRIANNA ELAINE CICCHETTI, OWNER, desiring to engage in business under the fictitious name of ANNIE ANXIETY located at 519 ATWATER ST, PORT CHARLOTTE, FLORIDA 33954 intends to register the said name in CHARLOTTE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-00528T
Notice is hereby given that HARD BODY INCORPORATED, LLC, OWNER, desiring to engage in business under the fictitious name of PRIYNCE MAKAVELLI located at 10 MEDALIST WAY, ROTONDA WEST, FLORIDA 33947 intends to register the said name in CHARLOTTE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-00529T
FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION FILE NO: 2021-000406-CP IN RE: ESTATE OF ARNOLD JAMES DUNN Deceased The administration of the estate of Arnold James Dunn, deceased, whose date of death was December 8, 2020, is pending in the Circuit Court for Charlotte County, Florida, Probate Division, the address of which is 350 E. Marion Avenue, Punta Gorda, FL 33950. 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 the 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 June 11, 2021. Arnold James Dunn, Jr. Petitioner 8 North Hampshire Court Greenville, DE 19807 W. KEVIN RUSSELL, P.A. Attorneys for the Personal Representative 14295 SOUTH TAMIAMI TRAIL NORTH PORT, FL 34287 Telephone: (941) 429-1871 By: W. KEVIN RUSSELL, ESQ. Florida Bar No.: 398462 Email Address: kevin@wkevinrussell.com June 11, 18, 2021 21-00540T
FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 21-0543CP IN RE: ESTATE OF MICHAEL P. MCKEE Deceased. The administration of the estate of Michael P. McKee, deceased, whose date of death was April 15, 2021, is pending in the Circuit Court for Charlotte County, Florida, Probate Division, the address of which is 350 E. Marion Avenue, Punta Gorda, Florida 33950. 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 June 11, 2021. Personal Representative: Michael F. McKee 9800 Hollingson Road Clarence, New York 14031 Attorney for Personal Representative: Alicia K. Henry, Esq. Attorney for Personal Representative Florida Bar Number: 1016619 The Law Office of Alicia K. Henry, P.A. 19700 Cochran Blvd., Unit B Port Charlotte, Florida 33948 Telephone: (941) 740-4842 E-Mail: Alicia@HenryLawOffice.net June 11, 18, 2021 21-00542T
FIRST INSERTION BABCOCK RANCH COMMUNITY INDEPENDENT SPECIAL DISTRICT NOTICE OF PUBLIC HEARING; AND NOTICE OF REGULAR GOVERNING BOARD MEETING A public hearing will be conducted by the Babcock Ranch Community Independent Special District (“District”) on June 24, 2021, at 1:00 p.m. at The Hive, 42891 Lake Babcock Drive, Room 211, Babcock Ranch, Florida 33982. The public hearing will be a rulemaking hearing and will provide an opportunity for the public to address proposed rules that set policies, fees and charges related to the District’s water utility. The purpose and effect of the proposed rules is to provide for efficient and effective District operations, and to provide sufficient revenues to meet expenses and provide services within the boundaries of the District. Prior notice of rule development for the rulemaking hearing was published in the Florida Administrative Register on April 26, 2021. Specific legal authority for the rules includes section 120.054, Florida Statutes, and Chapter 2007-306, Laws of Florida, as amended. Any person who wishes to provide the District with a proposal for a lower cost regulatory alternative as provided by section 120.541(1), Florida Statutes, must do so in writing within twentyone (21) days after publication of this notice. A copy of the proposed rule may be obtained by contacting the District Manager, Craig Wrathell, at Wrathell, Hunt & Associates, LLC, 2300 Glades Road, Suite 410W, Boca Raton, Florida 33431 or by calling (561) 571-0010 during normal business hours, or by visiting the District’s website at http://www. babcockranchcommunityisd.com/. A regular board meeting of the District will also be held at that time where the Board may consider any other business that may properly come before it. A copy of the agenda may be obtained at the offices of the District Manager, Wrathell, Hunt and Associates, LLC, 2300 Glades Road, Suite 410W, Boca Raton, Florida 33431, (561) 571-0010 (“District Manager’s Office”), during normal business hours. The public hearing and meeting are open to the public and will be conducted in accordance with the provisions of Florida law. The public hearing and meeting may be continued to a date, time, and place to be specified on the record at the meeting. There may be occasions when Board Members or District Staff may participate by speaker telephone. Any person requiring special accommodations at this hearing and meeting because of a disability or physical impairment should contact the District Manager’s Office at least forty-eight (48) hours prior to the hearing/meeting. If you are hearing or speech impaired, please contact the Florida Relay Service by dialing 7-1-1, or 1-800-955-8771 (TTY) / 1-800-955-8770 (Voice), for aid in contacting the District Manager’s Office. Each person who decides to appeal any decision made by the Board with respect to any matter considered at the public hearing or meeting is advised that person will need a record of proceedings and that accordingly, the person may need to ensure that a verbatim record of the proceedings is made, including the testimony and evidence upon which such appeal is to be based. Craig Wrathell June 11, 2021 21-00541T
38
BUSINESS OBSERVER
CHARLOTTE MANATEE COUNTY COUNTY
JUNE 11 - JUNE 17, 2021
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 21 CP 640 Division Probate IN RE: ESTATE OF JOHN FRANCIS MANNING, III Deceased. The administration of the estate of John Francis Manning, III, deceased, whose date of death was October 6, 2020, is pending in the Circuit Court for Charlotte County, Florida, Probate Division, the address of which is 350 Marion Ave., Punta Gorda, FL 33950. 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 June 11, 2021. Personal Representative: John F. Manning IV 18356 Yale Ave. Port Charlotte, Florida 34293 Attorney for Personal Representative: James W. Mallonee, Attorney Florida Bar Number: 0638048 JAMES W MALLONEE PA 946 Tamiami Trail, #206 Port Charlotte, FL 33953-3108 Telephone: (941) 206-2223 Fax: (941) 206-2224 E-Mail: jmallonee@jameswmallonee.com Secondary E-Mail: jcarter@jameswmallonee.com June 11, 18, 2021 21-00533T
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 21 CP 623 Division Probate IN RE: ESTATE OF CARL EDWARD JOSEPHSON Deceased. The administration of the estate of Carl Edward Josephson, deceased, whose date of death was May 17, 2021, is pending in the Circuit Court for Charlotte County, Florida, Probate Division, the address of which is 350 E. Marion Ave., Punta Gorda, FL 33950. 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 June 11, 2021. Personal Representative: Jennifer L. Johnston 21552 Meehan Port Charlotte, Florida 33952 Attorney for Personal Representative: James W. Mallonee, Attorney Florida Bar Number: 0638048 JAMES W MALLONEE PA 946 Tamiami Trail, #206 Port Charlotte, FL 33953-3108 Telephone: (941) 206-2223 Fax: (941) 206-2224 E-Mail: jmallonee@jameswmallonee.com Secondary E-Mail: jcarter@jameswmallonee.com June 11, 18, 2021 21-00544T
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 21-CP-0469 Division Probate IN RE: ESTATE OF JOSEF SANDTNER Deceased. The administration of the estate of Josef Sandtner, deceased, whose date of death was January 17, 2021, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is 350 E. Marion Avenue, Punta Gorda, Florida 33950. 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 June 11 , 2021. Personal Representative: Lance M. McKinney 3783 Seago Lane Fort Myers, Florida 33901 Attorney for Personal Representative: Lance M. McKinney, Attorney Florida Bar Number: 882992 Osterhout & McKinney, P.A. 3783 Seago Lane Fort Myers, FL 33901 Telephone: (239) 939-4888 Fax: (239) 277-0601 E-Mail: lancem@omplaw.com Secondary E-Mail: cindyd@omplaw.com June 11, 18, 2021 21-00524T
NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION Case No. 21000426CP In Re: The Estate of PENELOPE A. MAKI, Deceased. The administration of the Estate of PENELOPE A. MAKI, deceased, whose date of death was November 4, 2020, is pending in the Circuit Court for CHARLOTTE County, Florida, Probate Division, the address of which is 350 E. Marion Avenue, Punta Gorda, Florida 33950. 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 June 11, 2021. Personal Representative: RAYMOND N. MILLMAN Post Office Box 20626 Sarasota, Florida 34276 Attorney for Personal Representative: Rebecca J. Proctor, Esq. Attorney for Petitioner Florida Bar Number: 0629774 PROCTOR ELDER LAW, PA 3639 Cortez Road W., Suite 108 BRADENTON, FL 34210 Telephone: (941) 251-6969 E-Mail: rproctor@rebeccaproctor.com June 11, 18, 2021 21-00545T
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 21000546CP Division Probate IN RE: ESTATE OF ALEXANDER DUMAS Deceased. The administration of the estate of Alexander Dumas, deceased, whose date of death was April 9, 2021, is pending in the Circuit Court for Charlotte County, Florida, Probate Division, the address of which is 350 E. Marion Avenue, Punta Gorda, Florida 33950. 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 June 11, 2021. Personal Representative: Alexander Dumas, Jr 3600 Galt Ocean Dr, Unit # 10-A Fort Lauderdale, Florida 33308 Attorney for Personal Representative: T. Thomas Shirley, Attorney Florida Bar Number: 154581 Dunkin & Shirley, P.A. 170 West Dearborn Street Englewood, Florida 34223 Telephone: (941) 474-7753 Fax: (941) 475-1954 E-Mail: tom@dunkinshirley.com June 11, 18, 2021 21-00530T
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR Charlotte COUNTY, FLORIDA PROBATE DIVISION File No. 21000474CP IN RE: ESTATE OF George Albert Walter, a/k/a George A. Walter Deceased. The administration of the estate of George Albert Walter, also known as George A. Walter, deceased, whose date of death was July 15th, 2020, is pending in the Circuit Court for Charlotte County, Florida, Probate Division, the address of which is 350 E. Marion Avenue, Punta Gorda, FL 33950. 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 June 11, 2021. Ruth Ann Walter P.O. Address: 99 Walters Lane, Clairton, PA 15025 Personal Representative RICHARD J. ROSENBAUM, P.A. Attorneys for Personal Representative 17827 MURDOCK CIRCLE, SUITE A PT. CHARLOTTE, FL 33948 Telephone: (941) 255-5220 Florida Bar No. 488585 Email Addresses: rrosenbaum@rosenbaumlaw.net mrosenbaum@rosenbaumlaw.net June 11, 18, 2021 21-00526T
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 21-639-CP Division Probate IN RE: ESTATE OF JEROME SIMON SHERMAN Deceased. The administration of the estate of Jerome Simon Sherman, deceased, whose date of death was May 10, 2021, is pending in the Circuit Court for Charlotte County, Florida, Probate Division, the address of which is 350 E. Marion Ave., Punta Gorda, FL 33950. 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 June 11, 2021. Personal Representative: Steven B. Sherman 56 Chestnut Ave. Auburn, Massachusetts 01501 Attorney for Personal Representative: James W. Mallonee, Attorney Florida Bar Number: 0638048 JAMES W MALLONEE PA 946 Tamiami Trail, #206 Port Charlotte, FL 33953-3108 Telephone: (941) 206-2223 Fax: (941) 206-2224 E-Mail: jmallonee@jameswmallonee.com Secondary E-Mail: jcarter@jameswmallonee.com June 11, 18, 2021 21-00535T
NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 21000506CP Division Probate IN RE: ESTATE OF MICHAEL J. AUSTIN, Deceased. TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE: You are hereby notified that an Order of Summary Administration has been entered in the estate of MICHAEL J. AUSTIN, deceased, File Number 21000506CP by the Circuit Court for Charlotte County, Florida, Probate Division, the address of which is 350 E. Marion Ave., Punta Gorda, FL 33950; that the decedent’s date of death was AUGUST 25, 2020; that the total value of the estate is $7,049.70 and that the names and addresses of those to whom it has been assigned by such order are: Name: Address: JEANNE L. AUSTIN 9131 Ravel St. Port Charlotte, FL 33981 ALL INTERESTED PERSONS ARE NOTIFIED THAT: All creditors of the estate of the decedent and persons having claims or demands against the estate of the decedent other than those for whom provision for full payment was made in the Order of Summary Administration must file their claims with this court WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702. ALL CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED. NOTWITHSTANDING ANY OTHER APPLICABLE TIME PERIOD, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this Notice is June 11, 2021. Person Giving Notice: Jeanne L. Austin 9131 Ravel St. Port Charlotte, FL 33981 Attorney for Person Giving Notice: Ariana R. Fileman, Esq. Florida Bar No. 0990612 Fileman Law Firm, P.A. 201 W. Marion Ave., Suite 1208 Punta Gorda, FL 33950 Tel. (941) 833-5560 E-mail Address: afileman@filemanlaw.com June 11, 18, 2021 21-00532T
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 21-204-CP IN RE: ESTATE OF RICHARD E. STOLL A/K/A RICHARD EDWARD STOLL Deceased. The administration of the estate of RICHARD E. STOLL A/K/A RICHARD EDWARD STOLL, deceased, whose date of death was December 21, 2020, is pending in the Circuit Court for CHARLOTTE County, Florida, Probate Division, the address of which is Charlotte County Justice Center, 350 East Marion Avenue, Punta Gorda, Florida 33950. The names and addresses of the personal representative and the personal representative’s attorney arc 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 June 11, 2021. Personal Representative: Lisa Lin 3250 Province Point Harker Heights, Texas 76548 Attorney for Personal Representative: S/PAW/ Phyllis A. Walker, Attorney Florida Bar Number: 96545 MCCRORY LAW FIRM 309 Tamiami Trail Punta Gorda, FL 33950 Telephone: (941) 205-1122 Fax: (941) 205-1133 E-Mail: phyllis@mccrorylaw.com 2nd E-Mail: probate@mccrorylaw.com June 11, 18, 2021 21-00522T
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 21-000632-CP Division: PROBATE IN RE: ESTATE OF STEVEN MICHAEL SKENDER, A/K/A STEVEN MICHAEL SKENDER, JR., Deceased. The administration of the estate of Steven Michael Skender, a/k/a Steven Michael Skender, Jr., deceased, whose date of death was May 15, 2021, is pending in the Circuit Court for Charlotte County, Florida, Probate Division, the address of which is 350 E. Marion Avenue, Punta Gorda, FL 33950. 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 June 11, 2021. Personal Representative: Nicole M. Skender 657 Chess Street Pittsburg, PA 15211 Cheyenne R. Young, Esq. Attorney for Personal Representative Florida Bar Number: 0515299 Wotitzky, Wotitzky, Ross, McKinley & Young, P.A. Attorneys at Law 1107 W. Marion Avenue, Unit #111 Punta Gorda, FL 33950 Telephone: (941) 639-2171 Fax: (941) 639-8617 E-Mail: cyoung@wotitzkylaw.com Secondary E-Mail: jackie@wotitzkylaw.com June 11, 18, 2021 21-00527T
FIRST INSERTION
FIRST INSERTION
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 21 CP 623 Division Probate IN RE: ESTATE OF CLARA SCHEIDECKER Deceased. The administration of the estate of Clara Scheidecker, deceased, whose date of death was May 17, 2021, is pending in the Circuit Court for Charlotte County, Florida, Probate Division, the address of which is 350 E. Marion Ave., Punta Gorda, FL 33950. 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 June 11, 2021. Personal Representative: Paul A. Schmelke 430 Palm Island N.E. Clearwater Beach, Florida 33767 Attorney for Personal Representative: James W. Mallonee, Attorney Florida Bar Number: 0638048 JAMES W MALLONEE PA 946 Tamiami Trail, #206 Port Charlotte, FL 33953-3108 Telephone: (941) 206-2223 Fax: (941) 206-2224 E-Mail: jmallonee@jameswmallonee.com Secondary E-Mail: jcarter@jameswmallonee.com June 11, 18, 2021 21-00534T
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 21-CP-000620 IN RE: ESTATE OF JAMES CHARLES WOOD, Deceased. The administration of the estate of JAMES CHARLES WOOD, deceased, whose date of death was March 22, 2021, and whose Social Security Number is xxx-xx-0757, is pending in the Circuit Court for Charlotte County, Florida, Probate Division, the address of which is 350 East Marion Avenue, Punta Gorda, Florida 33950. The names and addresses of the personal representative and the personal representative’s attorney are set forth below. All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court WITHIN THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE WILL BE FOREVER BARRED. NOTWITHSTANDING THE TIME PERIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this notice is June 11, 2021. Personal Representative: JANET R. DEES 761 Soundview Drive Palm Harbor, FL 34683 Attorney for Personal Representative: LONDON L. BATES, ESQUIRE Attorney for Personal Representative Florida Bar No. 193356 P.O. Box 1213, Dunedin, FL 34697 1022 Main St., Suite K, Dunedin, FL 34698 Telephone: (727) 734-8700 Facsimile: (727) 734-8722 Email: London@Londonbateslaw.com June 11, 18, 2021 21-00521T
JUNE 11 - JUNE 17, 2021
FIRST INSERTION NOTICE OF ACTION; CONSTRUCTIVE SERVICE PROPERTY IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT OF THE STATE OF FLORIDA, IN AND FOR CHARLOTTE COUNTY, CIVIL DIVISION CASE NO.: 08-2021-CA-000302 VERO ATLANTIC 2, LLC, Plaintiff, vs. FLORIDA PREMIER PROPERTIES, LLC, et al., Defendants. TO: Francis J. Telegadas, 12060 Dix Toledo Rd, Southgate, MI 48195 Joseph A. Pollock, As Trustee of The Testamentary Trust of Ethel Janet Miller, Deceased, 11025 Huntington Circle Peterborough, Ontario Cananda, K9k 2A8, CN 88888 YOU ARE NOTIFIED that an action to quiet title to the following property in Charlotte County, Florida: Lot 10, Block 1683, PORT CHARLOTTE SUBDIVISION, SECTION 14, according to the plat thereof, recorded in Plat Book 5, Pages 3A thru 3E, of the Public Records of Charlotte County, Florida. Lot 24, Block 980, PORT CHARLOTTE SUBDIVISION, SECTION 17, according to the plat thereof, recorded in Plat Book 5, Pages 6A thru 6D, of the Public Records of Charlotte County, Florida. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Sokolof Remtulla, PLLC, the plaintiff ’s attorney,
whose address is 224 Datura St, Suite 515, West Palm Beach, FL 33401, on or before July 14, 2021, and file the original with the clerk of this court either before service on the plaintiff ’s attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint or petition. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact Jon Embury, Administrative Services Manager, whose office is located at 350 E. Marion Avenue, Punta Gorda, Florida 33950, and whose telephone number is (941) 637-2110, 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 on June 8, 2021. Roger D. Eaton, CLERK OF THE CIRCUIT COURT (SEAL) By: M. Hicks DEPUTY CLERK SOKOLOF REMTULLA, PLLC 224 Datura Street, Suite 515 West Palm Beach, Florida 33401 Telephone: 561-507-5252/ Facsimile: 561-342-4842 E-mail: pleadings@floridalitlaw.com Counsel for Plaintiff June 11, 18, 25; July 2, 2021 21-00518T
FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR CHARLOTTE COUNTY FLORIDA CASE NO.: 18001103CA PHH MORTGAGE CORPORATION Plaintiff, v. SUSANNE KELLY, PATRICIA ADSITET AL Defendants, NOTICE IS HEREBY GIVEN pursuant to an Amended Order dated March 24, 2021 entered in Civil Case No. 18001103CA in Circuit Court of the Twentieth Judicial Circuit in and for Charlotte County, Florida, wherein PHH MORTGAGE CORPORATION, Plaintiff and PATRICIA ADSIT, SUSANNE KELLY, SUSANNE M KELLY, UNKNOWN TENANT N/K/A TERRY CONGER are Defendant(s), Roger D. Eaton, Clerk of Court, will sell to the highest and best bidder for cash beginning at 11:00 AM at www.charlotte. realforeclose.com in accordance with Chapter 45, Florida Statutes on July 7, 2021 the following described property as set forth in said Final Judgment, towit: LOT 3, BLOCK 1053, PORT CHARLOTTE SUBDIVISION, SECTION 14, ACCORDING TO THE PLAT THEREOF RECORDED IN PLAT BOOK 5, PAGE(S) 3A, OF THE PUBLIC RECORDS OF CHARLOTTE COUNTY, FLORIDA Property Address: 18108 BREDETTE, PORT CHARLOTTE, FL 33954 ANY PERSON CLAIMING AN IN-
TEREST 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 BEFORE THE CLERK REPORTS THE SURPLUS AS UNCLAIMED. THE COURT, IN ITS DISCRETION, MAY ENLARGE THE TIME OF THE SALE. NOTICE OF THE CHANGED TIME OF SALE SHALL BE PUBLISHED AS PROVIDED HEREIN. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact Jon Embury, Administrative Services Manager, whose office is located at 350 E. Marion Avenue, Punta Gorda, Florida 33950, and whose telephone number is (941) 637-2110, 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. Roger D. Eaton CLERK OF THE CIRCUIT COURT Charlotte County, Florida 06/08/2021 (SEAL) B. Lackey DEPUTY CLERK OF COURT Submitted By: Jason M. Vanslette Kelley Kronenberg, P.A. 10360 West State Road 84 Ft. Lauderdale, FL 33324 Service Email: ftlrealprop@kelleykronenberg.com File No.: FL20-000110-01 Case No.: 18001103CA June 4, 11, 2021 21-00539T
FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE 20TH JUDICIAL CIRCUIT, IN AND FOR CHARLOTTE COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO: 20000906CA ATHENE ANNUITY AND LIFE COMPANY, Plaintiff, vs. JUNE BAXENDALE; UNKNOWN SPOUSE OF JUNE BAXENDALE; UNITED STATES OF AMERICA, DEPARTMENT OF THE TREASURY, INTERNAL REVENUE SERVICE; FHIA, LLC.; UNKNOWN TENANT #1; UNKNOWN TENANT #2, Defendants. NOTICE IS HEREBY GIVEN pursuant to Final Judgment of Mortgage Foreclosure dated May 26, 2021 entered in Civil Case No. 20000906CA of the Circuit Court of the 20TH Judicial Circuit in and for Charlotte County, Florida, wherein ATHENE ANNUITY AND LIFE COMPANY is Plaintiff and ESTATE OF IRENE BAXENDALE, et al, are Defendants. The Clerk, ROGER D. EATON, shall sell to the highest and best bidder for cash at Charlotte County’s On Line Public Auction website: www. charlotte.realforeclose.com, at 11:00 AM on August 30, 2021, in accordance with Chapter 45, Florida Statutes, the following described property located in CHARLOTTE County, Florida, as set forth in said Final Judgment of Mortgage Foreclosure, to-wit: LOT 15, BLOCK 1427, PORT CHARLOTTE SUBDIVISION, SECTION TWENTY SEVEN, ACCORDING TO THE PLAT
THEREOF, RECORDED IN PLAT BOOK 5, PAGES 20A THRU 20F, OF THE PUBLIC RECORDS OF CHARLOTTE COUNTY, FLORIDA. 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 before the clerk reports the surplus as unclaimed. The court, in its discretion, may enlarge the time of the sale. Notice of the changed time of sale shall be published as provided herein. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact Jon Embury, Administrative Services Manager, whose office is located at 350 E. Marion Avenue, Punta Gorda, Florida 33950, and whose telephone number is (941) 637-2110, 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 day of 06/03/2021. Clerk of the Circuit Court By: (SEAL) B. Lackey Deputy Clerk This document was prepared by: FRENKEL LAMBERT WEISS WEISMAN & GORDON, LLP Attorney for Plaintiff One East Broward Boulevard, Suite 1111 Fort Lauderdale, FL 33301 Telephone: (954) 522-3233 | Fax (954) 200 7770 04-093260-F00 June 11, 18, 2021 21-00519T
CHARLOTTE COUNTY
BusinessObserverFL.com
FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR Charlotte COUNTY, FLORIDA PROBATE DIVISION File No. 21000512CP IN RE: ESTATE OF Theresa Marie Davis, a/k/a Theresa M. Davis Deceased. The administration of the estate of Theresa Marie Davis, deceased, whose date of death was December 27th, 2020, is pending in the Circuit Court for Charlotte County, Florida, Probate Division, the address of which is 350 E Marion Avenue, Punta Gorda, FL 33950. 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
39
FIRST INSERTION
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 June 11, 2021. Susan M. Leighton P.O. Address: 20 Alexander Place, Scituate, MA 02066 Personal Representative RICHARD J. ROSENBAUM, P.A. Attorneys for Personal Representative 17827 MURDOCK CIRCLE, SUITE A PT. CHARLOTTE, FL 33948 Telephone: (941) 255-5220 Florida Bar No. 488585 Email Addresses: rrosenbaum@rosenbaumlaw.net mrosenbaum@rosenbaumlaw.net June 11, 18, 2021 21-00525T
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 21000503CP Division Probate IN RE: ESTATE OF LEAH M. RISTIMAKI Deceased. The administration of the estate of Leah M. Ristimaki, deceased, whose date of death was October 26, 2020, is pending in the Circuit Court for Charlotte County, Florida, Probate Division, the address of which is 350 E. Marion Avenue, Punta Gorda, Florida 33950. 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 June 11, 2021. Personal Representative: Tamara Jorgenson 425 Catherine Street Thunder Bay, Ontario P7E 1K9 Attorney for Personal Representative: T. Thomas Shirley, Attorney Florida Bar Number: 154581 Dunkin & Shirley, P.A. 170 West Dearborn Street Englewood, Florida 34223 Telephone: (941) 474-7753 Fax: (941) 475-1954 E-Mail: tom@dunkinshirley.com June 11, 18, 2021 21-00531T
SUBSEQUENT INSERTIONS FOURTH INSERTION NOTICE OF ACTION; CONSTRUCTIVE SERVICE PROPERTY IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT OF THE STATE OF FLORIDA, IN AND FOR CHARLOTTE COUNTY, CIVIL DIVISION CASE NO.: 2021-CA-000318 VERO ATLANTIC 2, LLC, Plaintiff, vs. JOHN BLOOD, et al., Defendants. TO: ESTATE OF GERALD L. ROWIN, 13 CRANSTON RD, KENDALL PARK, NJ 08824 MAGENA SANON, 11 THURLOW DRIVE, BOYNTON BEACH, FL 33426 LARRY JONES, 9586 NORBROOK DRIVE, ALTA LOMA, CA 91737 SANDRA TIDWELL, 3725 BRADFORD CREEK DR, FORT WORTH, TX 76116 ELEANOR D. NEAL, 14 DOVER ROAD, IRWIN, PA 15642 VINCENT B. NEAL, SR., 14 DOVER ROAD, IRWIN, PA 15642 GREGORY P. PALSO, 4814 69TH CT E, PALMETTO, FL 34221 IRMA MONDRAGON, 1191 GA HIGHWAY 96, KATHLEEN, GA 31047 JOHN BLOOD, 484 W 43RD UNIT 18D, NEW YORK, NY 10036 JOYCE BLOOD, 484 W 43RD UNIT 18D, NEW YORK, NY 10036 LORI E. ROWIN, 318 WYMAN DRIVE, SALISBURY, MD 21804 MARY DIMATTEO, 544 S 4TH ST, BANGOR, PA 18013 MELISSA A. PALSO, 4814 69TH CT E, PALMETTO, FL 34221 MICHAEL A. ROWIN, 318 WYMAN DRIVE, SALISBURY, MD 21804 TIMOTHY P. SCHUBERT, 3221 MIDWAY DR UNIT 503, SAN DIEGO, CA 92110 BEVERLY ANN DIMATTEO, 1101 KNOX AVENUE APT 201, EASTON, PA 18042 CATHLIN READER, 1746 GIVAN AVE, BRONX, NY 10469 JULIE LIN, 523 HAIGHT AVENUE, POUGHKEEPSIE, NY 12603 ROBERT J. SPEAR, 1A POTOMAC LN, WHITING, NJ 08759 DANIEL BATEMAN, 7412 WIMPOLE DRIVE, NEW PORT RICHEY, FL 34655 JULIET REID, 60 ARGOW PLACE, NANUET, NY 10954 CREST ENGINEERING ASSOCIATES OF FLORIDA, P.A., 4526 N ACCESS ROAD ENGLEWOOD, FL 34224 FIRST NATIONAL BANK OF PENNSYLVANIA, 1801 GLENGARY STREET, SUITE 200, SARASOTA, FL 34231 P413 MANAGEMENT, LLC, 7616 LBJ FREEWAY, SUITE 515, DALLAS, TX 75251 RKLM FLORIDA LAND, LLC, 300 MERRICK ROAD, SUITE 204, LYNBROOK, NY 11563 ROTONDA LAND HOLDINGS, LLC, 300 MERRICK ROAD, SUITE 204, LYNBROOK, NY 11563 STRAIGHTEDGE, LLC, 7350 S TAMIAMI TRAIL, SUITE 201, SARASOTA, FL 34231 TWEED PEACHES, LLC, 1101 W WEST AVENUE, APT B, FULLERTON, CA 92833 WEB DIMENSIONS, INC., 16300 NORTHEAST 19TH AVE. SUITE 250 NORTH MIAMI BEACH, FL 33162 CONNIE L. MILLER, 98 MILLER LOOP, VINA, AL 35593 CRAIG SNELLINGS, 66 STITES LANE NE, NORTHEAST , MD 21901 JOAN LYNDA SNELLINGS, 66 STITES LANE NE, NORTHEAST , MD 21901 KELLY PRIMERA, 2320 STONE ABBEY BOULEVARD, ORLANDO, FL 32828 JAMES V. RIDDLE, SR AS TRUSTEE OF THE JAMES V. RIDDLE, SR. AND MARTHA S. RIDDLE LIVING TRUST
DATED FEBRUARY 22,1999, 2072 HIGHWAY 29 N, ELLISVILLE, MS 39437 MARTHA S. RIDDLE, SR AS TRUSTEE OF THE JAMES V. RIDDLE, SR. AND MARTHA S. RIDDLE LIVING TRUST DATED FEBRUARY 22, 1999, 233 INDIAN SPRINGS CHURCH ROAD, LAUREL, MS 39443 YOU ARE NOTIFIED that an action to quiet title to the following property in Charlotte County, Florida: Lots 15 and 16, Block 235, TROPICAL GULF ACRES, UNIT 10, according to the plat thereof, recorded in Plat Book 4, Pages 76A thru 76N, of the Public Records of Charlotte County, Florida. Parcel ID: 422311354007 And; Lot 4, Block 1129, PORT CHARLOTTE SUBDIVISION, SECTION 30, according to the plat thereof, recorded in Plat Book 5, Pages 23A thru 23F, of the Public Records of Charlotte County, Florida. Parcel ID: 402102405005 And; Lot 5, Block 1129, PORT CHARLOTTE SUBDIVISION, SECTION 30, according to the plat thereof, recorded in Plat Book 5, Pages 23A thru 23F, of the Public Records of Charlotte County, Florida. Parcel ID: 402102405006 And; Lot 10, Block 2553, PORT CHARLOTTE SUBDIVISION, SECTION 29, according to the plat thereof, recorded in Plat Book 5, Pages 22A thru 22G, of the Public Records of Charlotte County, Florida. Parcel ID: 402110201010 And; Lot 2, Block 5026, FIRST REPLAT IN PORT CHARLOTTE SUBDIVISION, SECTION 94, according to the plat thereof, recorded in Plat Book 15, Pages 48A thru 48R, of the Public Records of Charlotte County, Florida. Parcel ID: 412126305002 And; Lot 17, Block 5014, FIRST REPLAT IN PORT CHARLOTTE SUBDIVISION, SECTION 94, according to the plat thereof, recorded in Plat Book 15, Pages 48A thru 48R, of the Public Records of Charlotte County, Florida. Parcel ID: 412126154005 And; Lot 3, Block 158, TROPICAL GULF ACRES, UNIT 9, according to the plat thereof, recorded in Plat Book 4, Pages 63A thru 63F, of the Public Records of Charlotte County, Florida. Parcel ID: 422311206003 And; Lot 6, Block 4408, PORT CHARLOTTE SUBDIVISION, SECTION 78, according to the plat thereof, recorded in Plat Book 5, Pages 42A thru 42J, of the Public Records of Charlotte County, Florida. Parcel ID: 412120181006 And; Lots 21 and 22, Block 235, TROPICAL GULF ACRES, UNIT 10, according to the plat thereof, recorded in Plat Book 4, Pages 76A thru 76N, of the Public Records of Charlotte County, Florida. Parcel ID: 422311354011 And; Lot 24, Block 4257, PORT CHARLOTTE SUBDIVISION, SECTION 58, according to the plat thereof, recorded in Plat Book 5, Pages 72A thru 72J, of
the Public Records of Charlotte County, Florida. Parcel ID: 412117484005 And; Lot 57, Block 2, ROTONDA SANDS NORTH REPLAT UNIT 1, according to the plat thereof, recorded in Plat Book 11, Pages 4A thru 4Z2, of the Public Records of Charlotte County, Florida. Parcel ID: 412130209004 And; Lot 76, Block 275, TROPICAL GULF ACRES, UNIT 10, according to the plat thereof, recorded in Plat Book 4, Pages 76A thru 76N, of the Public Records of Charlotte County, Florida. Parcel ID: 422310157012 And; Lot 23, Block 77, TROPICAL GULF ACRES, UNIT 5, according to the plat thereof, recorded in Plat Book 3, Pages 53A thru 53C, of the Public Records of Charlotte County, Florida. Parcel ID: 422303303001 And; Lot 56, Block 39, ROTONDA LAKES, according to the plat thereof, recorded in Plat Book 8, Pages 22A thru 22Z3, of the Public Records of Charlotte County, Florida. Parcel ID: 412118279015 And; Lot 2, Block 165, TROPICAL GULF ACRES, UNIT 9, according to the plat thereof, recorded in Plat Book 4, Pages 63A thru 63F, of the Public Records of Charlotte County, Florida. Parcel ID: 422311101002 And; Lot 157, Block 2, ROTONDA SANDS NORTH REPLAT UNIT 1, according to the plat thereof, recorded in Plat Book 11, Pages 4A thru 4Z2, of the Public Records of Charlotte County, Florida. Parcel ID: 412130402001 And; Lot 142, SOUTH PUNTA GORDA HEIGHTS, 8TH ADDITION, according to the plat thereof, recorded in Plat Book 4, Page 6A thru 6D, of the Public Records of Charlotte County, Florida. Parcel ID: 412334229004 And; Lot 18, Block 7, ROTONDA SANDS NORTH REPLAT UNIT 1, according to the plat thereof, recorded in Plat Book 11, Pages 4A thru 4Z2, of the Public Records of Charlotte County, Florida. Parcel ID: 412130455013 And; Lot 16, Block 165, TROPICAL GULF ACRES, UNIT 9, according to the plat thereof, recorded in Plat Book 4, Pages 63A thru 63F, of the Public Records of Charlotte County, Florida. Parcel ID: 422311101015 And; Lot 55, Block 4409, PORT CHARLOTTE SUBDIVISION, SECTION 78, according to the plat thereof, recorded in Plat Book 5, Pages 42A thru 42J, of the Public Records of Charlotte County, Florida. Parcel ID: 412120180005 And; Lot 172, Block 4, ROTONDA SANDS NORTH REPLAT UNIT 1, according to the plat thereof, recorded in Plat Book 11, Pages 4A thru 4Z2, of the Public Records of Charlotte County, Florida. Parcel ID: 412130278001 And; Lot 8, Block 13, ROTONDA
SANDS NORTH REPLAT UNIT 1, according to the plat thereof, recorded in Plat Book 11, Pages 4A thru 4Z2, of the Public Records of Charlotte County, Florida. Parcel ID: 412130404003 And; Lot 12, Block 165, TROPICAL GULF ACRES, UNIT 9, according to the plat thereof, recorded in Plat Book 4, Pages 63A thru 63F, of the Public Records of Charlotte County, Florida. Parcel ID: 422311101012 And; Lot 53, Block 224, TROPICAL GULF ACRES, UNIT 10, according to the plat thereof, recorded in Plat Book 4, Pages 76A thru 76N, of the Public Records of Charlotte County, Florida. Parcel ID: 422311307030 And; Lot 17, Block 224, TROPICAL GULF ACRES, UNIT 10, according to the plat thereof, recorded in Plat Book 4, Pages 76A thru 76N, of the Public Records of Charlotte County, Florida. Parcel ID: 422311307017 And; Lots 44 and 45, Block 54, TROPICAL GULF ACRES, UNIT 4, according to the plat thereof, recorded in Plat Book 3, Pages 52A thru 52D, of the Public Records of Charlotte County, Florida. Parcel ID: 4223034520223 And; Lot 11, Block 4355, PORT CHARLOTTE SUBDIVISION, SECTION 71, according to the plat thereof, recorded in Plat Book 5, Pages 27A thru 27L, of the Public Records of Charlotte County, Florida. Parcel ID: 412121178001 And; Lot 35, Block 170, TROPICAL GULF ACRES, UNIT 10, according to the plat thereof, recorded in Plat Book 4, Pages 76A thru 76N, of the Public Records of Charlotte County, Florida. Parcel ID: 422311152002 has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Sokolof Remtulla, PLLC, the plaintiff ’s attorney, whose address is 224 Datura St, Suite 515, West Palm Beach, FL 33401, on or before June 22nd, 2021, and file the original with the clerk of this court either before service on the plaintiff ’s attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint or petition. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact Jon Embury, Administrative Services Manager, whose office is located at 350 E. Marion Avenue, Punta Gorda, Florida 33950, and whose telephone number is (941) 637-2110, 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 on 5/17/2021 Roger D. Eaton As Clerk of the Court (SEAL) By: R. Boeckman DEPUTY CLERK Sokolof Remtulla, PLLC 224 Datura Street, Suite 515 West Palm Beach, FL 33401 OSokolof@floridalitlaw.com SRemtulla@floridalitlaw.com pleadings@floridalitlaw.com Telephone: 561-507-5252 Counsel for Plaintiff May 21, 28; June 4, 11, 2021 21-00443T
40
BUSINESS OBSERVER
SECOND INSERTION
SECOND INSERTION
NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION CASE NO. 21-CP-225 IN RE: ESTATE OF KATHY RAE FLANNIGAN Deceased. The administration of the Estate of KATHY RAE FLANNIGAN, deceased, whose date of death was FEBRUARY 1, 2021, is pending in the Circuit Court for Charlotte County, Florida, Probate Division, the address is 350 E. Marion Ave., Punta Gorda, FL 33950. The personal representative’s and the personal representative’s attorney names and addresses are set forth below. All creditors of the decedent and other persons having claims or demands against decedent’s estate 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 THE 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 first publication of this notice is June 4, 2021. /s/ SHAWNA ROBERTS SHAWNA ROBERTS Personal Representative Richard M. Ricciardi, Jr., Esquire RICHARD M. RICCIARDI, JR., ESQ. Florida Bar No. 90567 Powell, Jackman, Stevens & Ricciardi, P.A. 12381 S. Cleveland Ave., Suite 200 Fort Myers, FL 33907 Phone: (239) 689-1096 Fax: (239) 791-8132 E-mail: rricciardi@your-advocates.org June 4, 11, 2021 21-00502T
NOTICE TO CREDITORS IN THE CIRCUIT COURT IN AND FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 21000633CP Division Probate IN RE: ESTATE OF ANDREW PAUL RESIGNATO Deceased. The administration of the estate of ANDREW PAUL RESIGNATO, deceased, whose date of death was February 11, 2021, file number 21000633CP , is pending in the Circuit Court for Charlotte County, Florida, Probate Division, the address of which is Charlotte County Justice Center, 350 E. Marion Avenue, Punta Gorda, FL 33951-1687. The names and addresses of the personal representatives 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 June 4, 2021. ANDREW J. RESIGNATO 76-6188 Pakalana Road #5 Kailus-Kona, HI 96740 Joseph W. Lehn, Esq. 1777 Tamiami Trail, Suite 505 Charlotte, FL 33948 Tel. 941-255-5346 Email: joe@lehnlaw.com FL. Bar 0056203 June 4, 11, 2021 21-00494T
SECOND INSERTION NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No.: 20-000477-CP IN RE: Estate of WILLIAM FRANCIS HARGROVE Also known as William Hargrove, Deceased. TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE: YOU ARE NOTIFIED that an Order of Summary Administration has been entered in the estate of WILLIAM JOSEPH HARGROVE also known as William Hargrove, deceased, date of death January 26, 2021, by the Circuit Court for Charlotte County, Florida, Probate Division File 21-000477-CP, the address of which is 350 E. Marion Avenue, Punta Gorda, FL 33950; that the total value of the estate is less than $75,000; and that the names and addresses of those to whom it has been assigned by such order are: Name and Address Doris Duignan, 9009 Michael Circle Unit 109, Naples, FL 34113;
William J. Hargrove, 484 Laurel Road, Rockville Centre, NY 11570; and Joseph J. Hargrove, 1541 Harbor Cay Lane, Longboat Key, FL 34228 ALL INTERESTED PERSONS ARE NOTIFIED THAT: All creditors of the decedent and other persons having claims or demands against decedent’s estate, other than those for whom provision for full payment has been made in the Order of Summary Administration, must file their claims against the Estate with this court WITHIN THE TIME PERIODS SET FORTH IN FLA. STAT. §733.702. ALL CLAIMS NOT SO FILED WILL BE FOREVER BARRED. NOTWITHSTANDING ANY OTHER APPLICABLE TIME PERIOD, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER DECEDENT’S DEATH IS BARRED. The first publication of this Notice is June 4, 2021. Doris Duignan c/o Sandra A. Sutliff, Esq. SANDRA A. SUTLIFF, ESQ. Florida Bar No. 0857203 3440 Conway Boulevard, Suite 1-C Port Charlotte, FL 33952 941-743-0046 ssutlaw@aol.com June 4, 11, 2021 21-00503T
CHARLOTTE MANATEE COUNTY COUNTY SECOND INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR CHARLOTTE COUNTY, FLORIDA CASE NO. 21000202CA MIDFIRST BANK Plaintiff, v. PAMELA SQUIRES, ET AL. Defendants. TO: PAMELA SQUIRES Current Residence Unknown, but whose last known address was: 22585 LAIKA AVE, PORT CHARLOTTE, FL 33952-4730 YOU ARE NOTIFIED that an action to foreclose a mortgage on the following property in Charlotte County, Florida, to-wit: LOT 10, BLOCK 1655, PORT CHARLOTTE SUBDIVISION, SECTION 12, ACCORDING TO THE PLAT THEREOF, RECORDED IN PLAT BOOK 5, PAGES 1A THROUGH 1D, OF THE PUBLIC RECORDS OF CHARLOTTE 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, on or before 7/2/2021 or within thirty (30) days after the first publication of this Notice
Business Observer. 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 Circuit Court’s office notified of your current address. (You may file Designation of Current Mailing and E-mail Address, Florida Supreme Court Approved Family Law Form 12.915.) Future papers in this lawsuit will be mailed or e-mailed to the address on record at the clerk’s office. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact Jon Embury, Administrative Services Manager, whose office is located at 350 E. Marion Avenue, Punta Gorda, Florida 33950, and whose telephone number is (941) 637-2110, 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: 5/27/2021 CLERK OF THE CIRCUIT COURT (SEAL) By: R. Boeckman Deputy Clerk Law Office of Grace Anne Glavin, P.A., Plaintiff ’s attorney, 1511 East State Road 434, Suite 2049, Winter Springs, FL 32708 June 4, 11, 18, 25, 2021 21-00496T
SECOND INSERTION
of Action, and file the original with the Clerk of this Court at 350 E Marion Ave, Punta Gorda, FL 33951, 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. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact Jon Embury, Administrative Services Manager, whose office is located at 350 E. Marion Avenue, Punta Gorda, Florida 33950, and whose telephone number is (941) 637-2110, 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. WITNESS my hand and seal of the Court on this 27th day of May, 2021. Roger D. Eaton Clerk of the Circuit Court (SEAL) By: R. Boeckman Deputy Clerk eXL Legal, PLLC, Plaintiff ’s attorney, 12425 28th Street North, Suite 200, St. Petersburg, FL 33716 1000006842 June 4, 11, 2021 21-00495T
SECOND INSERTION NOTICE OF SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR CHARLOTTE COUNTY, FLORIDA. CIVIL DIVISION CASE NO. 082018CA000950XXXXXX THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORK AS TRUSTEE FOR THE CERTIFICATEHOLDERS OF CWALT, INC., ALTERNATIVE LOAN TRUST 2005-14, MORTGAGE PASS THROUGH CERTIFICATES, SERIES 2005-14, Plaintiff, vs. NATALIA KHARITONOVA; CARL D. DIEHL A/K/A CARL DIEHL; UNKNOWN TENANT NO. 1; UNKNOWN TENANT NO. 2; and ALL UNKNOWN PARTIES CLAIMING INTERESTS BY, THROUGH, UNDER OR AGAINST A NAMED DEFENDANT TO THIS ACTION, OR HAVING OR CLAIMING TO HAVE ANY RIGHT, TITLE OR INTEREST IN THE PROPERTY HEREIN DESCRIBED, Defendant(s). NOTICE IS HEREBY GIVEN pursuant to an Order or Summary Final Judgment of foreclosure dated April 28, 2021, and entered in Case No. 082018CA000950XXXXXX of the Circuit Court in and for Charlotte County, Florida, wherein THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORK AS TRUSTEE FOR THE CERTIFICATEHOLDERS OF CWALT, INC., ALTERNATIVE LOAN TRUST 2005-14, MORTGAGE PASS THROUGH CERTIFICATES, SERIES 2005-14 is Plaintiff and NATALIA KHARITONOVA; CARL D. DIEHL A/K/A CARL DIEHL; UNKNOWN TENANT NO. 1; UNKNOWN TENANT NO. 2; and ALL UNKNOWN PARTIES CLAIMING INTERESTS BY, THROUGH, UNDER OR AGAINST A NAMED DEFENDANT TO THIS ACTION, OR HAVING OR CLAIMING TO HAVE ANY RIGHT, TITLE OR INTEREST IN THE PROPERTY HEREIN DESCRIBED, are Defendants, I will sell to the highest and best bidder for cash website of www.charlotte.realforeclose.
com, 11:00 a.m., on July 28, 2021 , the following described property as set forth in said Order or Final Judgment, to-wit: LOT(S) 18, BLOCK B, ENGLEWOOD SHORES, ACCORDING TO THE MAP OR PLAT THEREOF, RECORDED IN PLAT BOOK 2, PAGE(S) 88, PUBLIC RECORDS OF CHARLOTTE COUNTY, FLORIDA 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 BEFORE THE CLERK REPORTS THE SURPLUS AS UNCLAIMED. THE COURT, IN ITS DESCRETION, MAY ENLARGE THE TIME OF THE SALE. NOTICE OF THE CHANGED TIME OF SALE SHALL BE PUBLISHED AS PROVIDED HEREIN. Pursuant to Florida Statute 45.031(2), this notice shall be published twice, once a week for two consecutive weeks, with the last publication being at least 5 days prior to the sale. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact Jon Embury, Administrative Services Manager, whose office is located at 350 E. Marion Avenue, Punta Gorda, Florida 33950, and whose telephone number is (941) 637-2110, 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 at Punta Gorda, Florida, on 05/28/2021. ROGER D EATON As Clerk, Circuit Court By: (SEAL) B. Lackey As Deputy Clerk Diaz Anselmo & Associates, P.A. Attorneys for Plaintiff PO BOX 19519 Fort Lauderdale, FL 33318 Telephone: (954) 564-0071 Service E-mail: answers@dallegal.com 1496-178344 / VMR June 4, 11, 2021 21-00507T
NOTICE OF ACTION IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR CHARLOTTE COUNTY, FLORIDA CIVIL ACTION Case No.: 21 000572 CA J.S.M. HOLDING CORP., INC. Plaintiff, vs. WILLIAM I. CURTIS; CORA C. CURTIS; JOHN A MCMAHON; ELFIE J. MCMAHON: NATIONSBANK OF FLORIDA, N.A. (successor to NCNB National Bank of Florida), a national banking association duly organized and existing by virtue of the laws of the United States, as Trustee Under Trust No. 06-01-009-6081954, c/o The Bank of New York for NationsBank as Trustee; NEW VISTA PROPERTIES, INC., a Florida corporation c/o John Ehrling, Registered Agent; RANDY HOLLINGSWORTH; BARCLAYS BANK DELAWARE; CAPE CAVE CORPORATION, a Delaware corporation; c/o Larry B. Alexander, Registered Agent; CLINTON A. HELM also known as Clinton Helms; CAPE CORAL LOTS, INC., a Florida Corporation, c/o Hernan Pineda, Registered Agent; JOHN BILBAO; KARL MAZEICA; ENRIQUE TORRES; EURIPIDES ROMERO; JAIRO SANTANDER; ROTONDA MEADOWS/VILLAS CONSERVATION ASSOCIATION, INC., c/o Paul Timothy Freeman, Registered Agent; and S.W.
FLORIDA PARADISE PROPERTY, INC. a Florida Corporation; Defendants. TO: WILLIAM I. CURTIS; CORA C. CURTIS; JOHN A MCMAHON; ELFIE J. MCMAHON: NATIONSBANK OF FLORIDA, N.A. (successor to NCNB National Bank of Florida), a national banking association duly organized and existing by virtue of the laws of the United States, as Trustee Under Trust No. 06-01-009-6081954, c/o The Bank of New York for NationsBank as Trustee; NEW VISTA PROPERTIES, INC., a Florida corporation c/o John Ehrling, Registered Agent; RANDY HOLLINGSWORTH; BARCLAYS BANK DELAWARE; CAPE CAVE CORPORATION, a Delaware corporation; c/o Larry B. Alexander, Registered Agent; CLINTON A. HELM also known as Clinton Helms; CAPE CORAL LOTS, INC., a Florida Corporation, c/o Hernan Pineda, Registered Agent; JOHN BILBAO; KARL MAZEICA; ENRIQUE TORRES; EURIPIDES ROMERO; JAIRO SANTANDER; ROTONDA MEADOWS/VILLAS CONSERVATION ASSOCIATION, INC., c/o Paul Timothy Freeman, Registered Agent; and S.W. FLORIDA PARADISE PROPERTY, INC. a Florida Corporation; if alive, or if dead, their unknown spouses, widows, widowers, heirs, devisees, creditors, grantees, and all parties having or claiming by, through, under, or against them, and any and all persons claiming any right, title, interest, claim, lien, estate or demand against the Defendants in regards to the fol-
SECOND INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR CHARLOTTE COUNTY, FLORIDA CASE #: 2020-000545CA DARIO A. GARAY, Plaintiff, vs. GRACE R. MORGAN, Defendant(s) TO: The Unknown Heirs, Devisees, Grantees, or other Claimants, any and all Unknown Parties claiming by, through and against the herein named Defendants, Grace R. Morgan, who is known to be deceased, whether said unknown parties may claim an interest as heirs, devisees, grantees, or other claimants. YOU ARE NOTIFIED that an action to quiet title on the following property in Charlotte County, Florida: Lots 34 and 35, Block 3648, Port Charlotte Subdivision, Section Sixty-Four, according to the map or plat thereof as recorded in Plat Book 5, Page 78, Public Records of Charlotte County, Florida. has been filed against you and you are required to serve a copy of your written defenses within 45 days after the first publication, if any, on Law Office of Grace Anne Glavin, P.A., Plaintiff ’s attorney, whose address is 1511 East State Road 434, Suite 2049, Winter Springs, FL 32708 and file the original with this Court, otherwise, a default will be entered againt you for the relief demanded in the Complaint. This notice shall be publised once a week for four consecutive weeks in the
JUNE 11 - JUNE 17, 2021
NOTICE OF SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR CHARLOTTE COUNTY, FLORIDA CIVIL DIVISION Case No.: 2020-0878-CA GULF STATES CAPITAL, a Texas general partnership, Plaintiff, vs. SHELENE LAUGHLIN; UNKNOWN SPOUSE OF SHELENE LAUGHLIN; PROPERTY OWNERS OF GULF COVE, INC., a Florida not for profit corporation; UNKNOWN TENANT #1; AND UNKNOWN TENANT #2, THE NAMES BEING FICTITIOUS TO ACCOUNT FOR PARTIES IN POSSESSION, Defendant(s). NOTICE IS GIVEN that, pursuant to a Uniform Final Judgment of Foreclosure dated the 26th day of May, 2021, in Case No. 20200878-CA, of the Circuit Court of Charlotte County, Florida, in which SHELENE LAUGHLIN, UNKNOWN SPOUSE OF SHELENE LAUGHLIN, PROPERTY OWNERS OF GULF COVE, INC., a Florida not for profit corporation, CHARLOTTE COUNTY UTILITIES, A DEPARTMENT OF CHARLOTTE COUNTY GOVERNMENT (“CHARLOTTE COUNTY UTILITIES”); UNKNOWN TENANT #1; AND UNKNOWN TENANT #2; THE NAMES BEING FICTITIOUS TO ACCOUNT FOR PARTIES IN POSSESSION are the Defendants, will sell to the highest and best bidder in an online sale at www.charlotte.realforeclose.com, in Charlotte County, Florida at 11:00
a.m. on 22nd day of July, 2021 the following described property set forth in the Order of Final Judgment: Lot 20, Block 1715, PORT CHARLOTTE SUBDIVISION, SECTION FIFTY TWO, according to the plat thereof, as recorded in Plat Book 5, Page 66A, of the Public Records of Charlotte County, Florida. Parcel ID #: 402132455001 Commonly known as: 13297 Flaherty Ave, Port Charlotte, FL 33981 If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact Jon Embury, Administrative Services Manager, whose office is located at 350 E. Marion Avenue, Punta Gorda, Florida 33950, and whose telephone number is (941) 637-2110, 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 day of 06/02/2021. Clerk of Court By: (SEAL) B. Lackey As Deputy Clerk Attorney for Plaintiff: Barbara M. Brown, Esquire BROWN & ASSOCIATES LAW & TITLE, P.A. 11373 Countryway Blvd. Tampa, FL 33626 courtdocuments@brownalt.com (813) 289 - 8485 FBN: 641863 June 4, 11, 2021 21-00514T
SECOND INSERTION NOTICE OF FORECLOSURE SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR CHARLOTTE COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 08-2020-CA-001070 U.S. BANK, N.A. AS OWNER TRUSTEE FOR CASCADE FUNDING MORTGAGE TRUST 2019-RM3, Plaintiff, vs. MARY CATHRYN ENDRES, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated April 28, 2021, and entered in 082020-CA-001070 of the Circuit Court of the TWENTIETH Judicial Circuit in and for Charlotte County, Florida, wherein U.S. BANK, N.A. AS OWNER TRUSTEE FOR CASCADE FUNDING MORTGAGE TRUST 2019-RM3 is the Plaintiff and MARY CATHRYN ENDRES; UNKOWN SPOUSE OF MARY CATHRYN ENDRES N/K/A BENJAMIN P. ENDRES; OYSTER CREEK HOMEOWNERS’ ASSOCIATION, INC are the Defendant(s). ROGER D. EATON as the Clerk of the Circuit Court will sell to the highest and best bidder for cash at www.charlotte.realforeclose. com, at 11:00 AM, on June 28, 2021, the following described property as set forth in said Final Judgment, to wit: LOT 18, OYSTER CREEK, PHASE 1, A SUBDIVISION AS PER PLAT THEREOF RECORDED IN PLAT BOOK 16, PAGE(S) 56A THROUGH 56H, OF THE PUBLIC RECORDS OF CHARLOTTE COUNTY, FLROIDA. Property Address: 8326 CREEKVIEW LANE, ENGLEWOOD, FL 34224
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 in accordance with Florida Statutes, Section 45.031. IMPORTANT AMERICANS WITH DISABILITIES ACT. If you are an individual with a disability who needs an accommodation in order to participate in a court proceeding or other court service, program, or activity, you are entitled, at no cost to you, to the provision of certain assistance. Requests for accommodations may be presented on this form, in another written format, or orally. Please complete the attached form and return it to jembury@ca.cjis20.org as far in advance as possible, but preferably at least seven (7) days before your scheduled court appearance or other court activity. Upon request by a qualified individual with a disability, this document will be made available in an alternate format. If you need assistance in completing this form due to your disability, or to request this document in an alternate format, please contact Jon Embury, Admin. Svc. Mgr., phone (941) 637-2110, email jembury@ca.cjis20.org. Dated this day of 06/02/2021. ROGER D. EATON As Clerk of the Court By: (SEAL) B. Lackey As Deputy Clerk Submitted by: Robertson, Anschutz, Schneid, Crane & Partners, PLLC Attorneys for Plaintiff 6409 Congress Avenue, Suite 100, Boca Raton, FL 33487 Telephone: 561-241-6901 Fax: 561-997-6909 20-062452 - MaM June 4, 11, 2021 21-00515T
SECOND INSERTION lowing-described property in Charlotte County, Florida: Lot 5, Block 1901, PORT CHARLOTTE SUBDIVISION, SECTION 60, according to the plat thereof, recorded in Plat Book 5, Pages 74A through 74K, of the Public Records of Charlotte County, Florida. Parcel ID No.: 402130435005 Lot 11, Block 38, TEE & GARDEN ESTATES, First Addition, according to the plat thereof, recorded in Plat Book 5, Pages 55A thru 55D, of the Public Records of Charlotte County, Florida. Parcel ID No.: 412303227024 Lot 8, Block 5022, PORT CHARLOTTE SUBDIVISION, FIRST REPLAT OF SECTION 94, a subdivision according to the plat thereof, recorded in Plat Book 15, Pages 48A - 48Q, of the Public Records of Charlotte County, Florida. Parcel ID No.: 412126152008 Lot 2, Block 47, ROTONDA MEADOWS, a subdivision according to the plat thereof, recorded in Plat Book 10, Pages 15A thru 15Z18, of the Public Records of Charlotte County, Florida. Parcel ID No.: 412132378013 Notice is hereby given to each of you that an action to quiet title to the above-described property has been filed against you and you are required to serve your written defenses on Plaintiff ’s attorney, Sandra A. Sutliff, 3440 Conway Blvd., Suite 1-C, Port Charlotte,
FL 33952, and file the original with the Clerk of the Circuit Court, Charlotte County, 350 E. Marion Ave., Punta Gorda, FL 33950 on or before July 2nd, 2021, or otherwise a default judgment will be entered against you for the relief sought in the Complaint. THIS NOTICE will be publised once each week for four consecutive weeks in a newspaper of general circulation published in Charlotte 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. Please contact Jon Embury, Administrative Services Manager, whose office is located at 350 E. Marion Avenue, Punta Gorda, Florida 33950, and whose telephone number is (941) 637-2110, 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 27th day of May, 2021. ROGER D. EATON Clerk of the Court (SEAL) By R. Boeckman Deputy Clerk SANDRA A. SUTLIFF, ESQ. 3440 Conway Blvd., Suite 1-C Port Charlotte, FL 33952 (941) 743-0046 FL Bar # 0857203 June 4, 11, 18, 25, 2021 21-00497T
CHARLOTTE COUNTY
JUNE 11 - JUNE 17, 2021 SECOND INSERTION
SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 21-0516-CP Division Probate IN RE: ESTATE OF VIRGINIA JEAN FICKES Deceased. The administration of the estate of Virginia Jean Fickes, deceased, whose date of death was June 26, 2020, is pending in the Circuit Court for Charlotte County, Florida, Probate Division, the address of which is 350 E. Marion Avenue, Punta Gorda, Florida 39950. 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 June 4, 2021. Personal Representative: W. James Fickes 327 Big Spring Road Newville, Pennsylvania 17241 Attorney for Personal Representative: Brett H. Sifrit, Attorney Florida Bar Number: 105564 Farr, Farr, Emerich, Hackett, Carr & Holmes, P.A. 99 Nesbit Street Punta Gorda, FL 33950 Telephone: (941) 639-1158 Fax: (941) 639-0028 E-Mail: bsifrit@farr.com Secondary E-Mail: lhughes@farr.com and probate@farr.com June 4, 11, 2021 21-00499T
LV10175
SAVE TIME
E-mail your Legal Notice
legal@businessobserverfl.com
41
FOURTH INSERTION NOTICE OF ACTION; CONSTRUCTIVE SERVICE PROPERTY IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT OF THE STATE OF FLORIDA, IN AND FOR CHARLOTTE COUNTY, CIVIL DIVISION CASE NO.: 08-2021-CA-000291 VERO ATLANTIC 2, LLC, Plaintiff, vs. JOSEPH SCHROEDERS, et al., Defendants. TO: TRUST COMPANY OF AMERICA FBO LIZABETH S. DUCA, 7103 S REVERE PARKWAY CENTENIAL, CO 80112. CHRISTINA MARCHIDO, 7924 SEASONS LN NEW PORT RICHEY, FL 34653. ROBERT INGARDIA, 5316 ANHINGA TRAIL NEW PORT RICHEY, FL 34653. DORIS E. BERUBE, 14 CARMELLA TERRACE ENVFIELD, CT 06082. ESTATE OF BERNARD S. ZIGMAN, 210 NAHANTON STREET, UNIT 318 NEWTOWN CENTRE, MA 02459. ESTATE OF BERNICE ZIGMAN, 210 NAHANTON STREET, UNIT 318 NEWTOWN CENTRE, MA 02459. UNKNOWN HEIRS OF BERNARD S. ZIGMAN, 210 NAHANTON STREET, UNIT 318 NEWTOWN CENTRE, MA 02459. UNKNOWN HEIRS OF BERNICE ZIGMAN, 210 NAHANTON STREET, UNIT 318 NEWTOWN CENTRE, MA 02459. ESTATE OF ROSALIE REILLY, DECEASED, 343 BENSON ST NAPLES, FL 34113. UNKNOWN HEIRS OF ROSALIE REILLY, 343 BENSON ST NAPLES, FL 34113. LOUIS VASILIKOS, 7063 W. BELMONET AVENUE CHICAGO, IL 60634. MICHAELS FAMILY INVESTMENT, LLC, 1901 BRICKELL AVE, APT B-1108 MIAMI, FL 33129. ESTHER ANCOLI, 4025 PULITZER PLACE APT 249 SAN DIEGO, CA 92122. GARRETH WALTERS, 220 CHEROKEE CT APT 121 ALTAMONTE SPRINGS, FL 32701. LITA MAE N. FORREST, 22395 DELHI AVENUE PORT CHARLOTTE, FL 33952. CAMILO V. GABIANA, 158-11 86TH STREET HOWARD BEACH, NY 11414. DONNA M. BODENLOS, 8430 W. PLEASANT VALLEY ROAD PARMA, OH 44130. VERL G. BODENLOS, 724 COUNTRY PINES DR SW WARREN, OH 44481. PETER VOGUE, JR., 801 CARRIAGE HILL RD WINTER PARK, FL 327922905. ROSEMARIE VOGUE, 84 ARNOLD ST APT 1 BUFFALO, NY 14213. PATRICK TRACEY, 14517 FALL CIRCLE TAMPA, FL 33613. MAUREEN CANARIA, 10600 PARTHENON ST LAS VEGAS, NV 89183. VIRGINIA RENEHAN, 3766 KEATING ST SAN DIEGO, CA 92110. LEORA L. LANG, TRUSTEE OF THE LEORA L. LANG TRUST DATED DECEMBER 14, 1995, 6607 HIGHLAND DR INDEPENDENCE, OH 44131. ESTATE OF JOYCE JONES JENNINGS, 9123 EAST WINDSOR DRIVE OLMSTED FALLS, OH 44138. JOHN KERMES, 9123 EAST WINDSOR DRIVE OLMSTED FALLS, OH 44138 NELSON D. JENNINGS, 9123 EAST WINDSOR DRIVE OLMSTED FALLS, OH 44138 SHARON JONES KERMES, 9123 EAST WINDSOR DRIVE OLMSTED FALLS, OH 44138 UNKNOWN HEIRS OF JOYCE JONES JENNINGS, 9123 EAST WINDSOR DRIVE OLMSTED FALLS, OH 44138 AMPARD C. VILLAGONZALO, 4291 DEANERY COURT COLUMBUS, GA
31907. AMELIA TODIELLO, 8509 NOWLEN STREET MENTOR, OH 44060. FREDERICK L. TODIELLO, 8509 NOWLEN STREET MENTOR, OH 44060. JAMES E. TODIELLO, 1743 ROCKEFELLER ROAD WICKLIFFE, OH 44092 DIANE CIMINO, NOT INDIVIDUALLY BUT AS TRUSTEE OF THE DIANE CIMINO DECLARATION OF TRUST DATED MAY 6, 1996, 14 MEADOWOOD DR OAK BROOK, IL 60523. NICK P. NITTI, JR., 120 SOUTH DEE ROAD PARK RIDGE, IL 60068. NICK P. NITTI, TRUSTEE OF THE JOHN NITTI TRUST DATED NOVEMBER 9, 2007, 120 SOUTH DEE ROAD PARK RIDGE, IL 60068. RICHARD NITTI, 575 MONTEGO DRIVE ELK GROVE VILLAGE, IL 60007. SOPHIE CALABRESE, 1237 N LIND AVE BERKELEY, IL 60163. VIRGINIA L. WELCH, 796 MILLBROOK ROAD RIVER EDGE, NJ 07661. WILLIAM J. WELCH, 796 MILLBROOK ROAD RIVER EDGE, NJ 07661. VIRGINIA M. HANSEN, 24 MEETING HOUSE RD ACTON, MA 01720. FABIO BARBOSA, 2615 COVE CAY DR #208 CLEARWATER, FL 33760. VICTORIA C. BARBOSA, 700 FERRY ST NEWARK, NJ 07105. GABRIEL BIALY, 15649 HADDONFIELD WAY AITHERSBURG, MD 20878. HELEN A. BIALY, 8804 BRADMOOR DR # 6100 BETHESDA, MD 20817. JUNE ALGERNON, 1431 NE 151ST TERRACE MIAMI, FL 33162. DONNA M. STABILE, 3318 CABARET STREET PORT CHARLOTTE, FL 33948. ESTATE OF FRANK D. STABILE, 3318 CABARET STREET PORT CHARLOTTE, FL 33948. UNKNOWN HEIRS OF FRANK D. STABILE, 3318 CABARET STREET PORT CHARLOTTE, FL 33948. JOHN J. SCHRAMM, 25750 WINCHESTER CIRCLE WARRENSVILLE, IL 60555. JUANITA E. MARTIN, 10440 PILGRIM ROAD NEENAH, WI 54956. SILVER EMU, LLC, 11/15 WISE STREET BRADDON 2612 ACT, AUSTRALIA. KOST INVESTMENTS, LLC, 7-35035 MORGAN WAY ABBOTSFORD, BRITISH COLUMBIA V2S 5T7, CANADA ALFRED HOFFMANN, HIRSCHBERGSTRASSE 18 82054 SAUERLACH , GERMANY CHRISTIANE HOFFMANN, HIRSCHBERGSTRASSE 18 82054 SAUERLACH , GERMANY DELPHINE GUILLON, 11 RUE DES VICTORIALES 36000 CHATEAUROUX , FRANCE OLIVIER GUILLON, 11 RUE DES VICTORIALES 36000 CHATEAUROUX , FRANCE GERHARD O. W. TREUSCH, AM SONNENBERG 26 64385 REICHELSHEM , GERMANY JOSEF KOCIS, 3636 BATHURST STREET APT 1407 TORONTO ONTARIO M6A2Y5, CANADA MADELINE SCOTT, RR #1 INDIAN PAINTBRUCH ALMONTE ONTARIO K0A 1A0, CANADA NASSIMA KHENFOUF, 55 BLVD CHAVE 13005 MARSEILLE , FRANCE YOU ARE NOTIFIED that an action to quiet title to the following property in Charlotte County, Florida: Lot 10, Block 1825, PORT CHARLOTTE SUBDIVISION, SECTION 56, according to the plat thereof, recorded in Plat Book 5, Pages 70A thru 70H, of the Public Records of Charlotte County, Florida.
And; Lot 10, Block 3130, PORT CHARLOTTE SUBDIVISION, SECTION 50, according to the plat thereof, recorded in Plat Book 5, Pages 64A thru 64F, of the Public Records of Charlotte County, Florida. And; Lot 12, Block 1915, PORT CHARLOTTE SUBDIVISION, SECTION 60, according to the plat thereof, recorded in Plat Book 5, Pages 74A thru 74K, of the Public Records of Charlotte County, Florida. And; Lot 12, Block 1936, PORT CHARLOTTE SUBDIVISION, SECTION 56, according to the plat thereof, recorded in Plat Book 5, Pages 70A thru 70H, of the Public Records of Charlotte County, Florida. And; Lot 13, Block 2714, PORT CHARLOTTE SUBDIVISION, SECTION 31, according to the plat thereof, recorded in Plat Book 5, Pages 26A thru 26F, of the Public Records of Charlotte County, Florida. And; Lot 13, Block 3145, PORT CHARLOTTE SUBDIVISION, SECTION 50, according to the plat thereof, recorded in Plat Book 5, Pages 64A thru 64F, of the Public Records of Charlotte County, Florida. And; Lot 13, Block 3161, PORT CHARLOTTE SUBDIVISION, SECTION 50, according to the plat thereof, recorded in Plat Book 5, Pages 64A thru 64F, of the Public Records of Charlotte County, Florida. And; Lot 16, Block 1851, PORT CHARLOTTE SUBDIVISION, SECTION 56, according to the plat thereof, recorded in Plat Book 5, Pages 70A thru 70H, of the Public Records of Charlotte County, Florida. And; Lot 17, Block 3162, PORT CHARLOTTE SUBDIVISION, SECTION 50, according to the plat thereof, recorded in Plat Book 5, Pages 64A thru 64F, of the Public Records of Charlotte County, Florida. And; Lot 2, Block 1851, PORT CHARLOTTE SUBDIVISION, SECTION 56, according to the plat thereof, recorded in Plat Book 5, Pages 70A thru 70H, of the Public Records of Charlotte County, Florida. And; Lot 2, Block 1895, PORT CHARLOTTE SUBDIVISION, SECTION 60, according to the plat thereof, recorded in Plat Book 5, Pages 74A thru 74K, of the Public Records of Charlotte County, Florida. And; Lot 20, Block 1929, PORT CHARLOTTE SUBDIVISION, SECTION 56, according to the plat thereof, recorded in Plat Book 5, Pages 70A thru 70H, of the Public Records of Charlotte County, Florida. And; Lot 20, Block 3283, PORT CHARLOTTE SUBDIVISION, SECTION 44, according to the plat thereof, recorded in Plat Book 5, Pages 54A thru 54G, of the Public Records of Charlotte County, Florida. And; Lot 23, Block 3156, PORT CHARLOTTE SUBDIVISION, SECTION 50, according to the
plat thereof, recorded in Plat Book 5, Pages 64A thru 64F, of the Public Records of Charlotte County, Florida. And; Lot 25, Block 1868, PORT CHARLOTTE SUBDIVISION, SECTION 56, according to the plat thereof, recorded in Plat Book 5, Pages 70A thru 70H, of the Public Records of Charlotte County, Florida. And; Lot 28, Block 3131, PORT CHARLOTTE SUBDIVISION, SECTION 50, according to the plat thereof, recorded in Plat Book 5, Pages 64A thru 64F, of the Public Records of Charlotte County, Florida. And; Lot 3, Block 1851, PORT CHARLOTTE SUBDIVISION, SECTION 56, according to the plat thereof, recorded in Plat Book 5, Pages 70A thru 70H, of the Public Records of Charlotte County, Florida. And; Lot 3, Block 1897, PORT CHARLOTTE SUBDIVISION, SECTION 60, according to the plat thereof, recorded in Plat Book 5, Pages 74A thru 74K, of the Public Records of Charlotte County, Florida. And; Lot 5, Block 1804, PORT CHARLOTTE SUBDIVISION, SECTION 53, according to the plat thereof, recorded in Plat Book 5, Pages 67A thru 67E, of the Public Records of Charlotte County, Florida. And; Lot 6, Block 3179, REPLAT OF A PORTION OF PORT CHARLOTTE SUBDIVISION, SECTION 19, according to the plat thereof, recorded in Plat Book 5, Page 46, of the Public Records of Charlotte County, Florida And; Lot 7, Block 1929, PORT CHARLOTTE SUBDIVISION, SECTION 56, according to the plat thereof, recorded in Plat Book 5, Pages 70A thru 70H, of the Public Records of Charlotte County, Florida. And; Lot 7, Block 3162, PORT CHARLOTTE SUBDIVISION, SECTION 50, according to the plat thereof, recorded in Plat Book 5, Pages 64A thru 64F, of the Public Records of Charlotte County, Florida. And; Lot 9, Block 1939, PORT CHARLOTTE SUBDIVISION, SECTION 56, according to the plat thereof, recorded in Plat Book 5, Pages 70A thru 70H, of the Public Records of Charlotte County, Florida. And; Lot 9, Block 3119, PORT CHARLOTTE SUBDIVISION, SECTION 50, according to the plat thereof, recorded in Plat Book 5, Pages 64A thru 64F, of the Public Records of Charlotte County, Florida. And; Lots 12 and 13, Block 2697, PORT CHARLOTTE SUBDIVISION, SECTION 31, according to the plat thereof, recorded in Plat Book 5, Pages 26A thru 26F, of the Public Records of Charlotte County, Florida. And; Lots 13 and Lot 14, Block 1849, PORT CHARLOTTE SUBDIVISION, SECTION 56, according to the plat thereof, recorded in Plat Book 5, Pages 70A thru 70H, of the Public Records of Charlotte County, Florida.
And; Lot 9, Block 897, PORT CHARLOTTE SUBDIVISION, SECTION 19, according to the plat thereof, recorded in Plat Book 5, Pages 9A thru 9C, of the Public Records of Charlotte County, Florida. And; Lot 14, Block 2711, PORT CHARLOTTE SUBDIVISION, SECTION 31, according to the plat thereof, recorded in Plat Book 5, Pages 26A thru 26F, of the Public Records of Charlotte County, Florida. And; Lot 28, Block 1859, PORT CHARLOTTE SUBDIVISION, SECTION 56, according to the plat thereof, recorded in Plat Book 5, Pages 70A thru 70H, of the Public Records of Charlotte County, Florida. And; Lot 17, Block 1832, PORT CHARLOTTE SUBDIVISION, SECTION 56, according to the plat thereof, recorded in Plat Book 5, Pages 62A thru 62E, of the Public Records of Charlotte County, Florida. And; Lot 10, Block 1877, PORT CHARLOTTE SUBDIVISION, SECTION 56, according to the plat thereof, recorded in Plat Book 5, Pages 70A thru 70H, of the Public Records of Charlotte County, Florida. And; Lot 11, Block 1938, PORT CHARLOTTE SUBDIVISION, SECTION 56, according to the plat thereof, recorded in Plat Book 5, Pages 70A thru 70H, of the Public Records of Charlotte County, Florida. And; Lot 8, Block 1853, PORT CHARLOTTE SUBDIVISION, SECTION 56, according to the plat thereof, recorded in Plat Book 5, Pages 70A thru 70H, of the Public Records of Charlotte County, Florida. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Sokolof Remtulla, PLLC, the plaintiff ’s attorney, whose address is 224 Datura St, Suite 515, West Palm Beach, FL 33401, on or before June 21st, 2021, and file the original with the clerk of this court either before service on the plaintiff ’s attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint or petition. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact Jon Embury, Administrative Services Manager, whose office is located at 350 E. Marion Avenue, Punta Gorda, Florida 33950, and whose telephone number is (941) 637-2110, 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 on May 14th, 2021. Roger D. Eaton CLERK OF THE CIRCUIT COURT (SEAL) By: R. Boeckman DEPUTY CLERK SOKOLOF REMTULLA, PLLC 224 Datura Street, Suite 515 West Palm Beach, Florida 33401 Telephone: 561-507-5252/ Facsimile: 561-342-4842 E-mail: pleadings@floridalitlaw.com Counsel for Plaintiff May 21, 28; June 4, 11, 2021 21-00442T
OFFICIAL COURTHOUSE WEBSITES: MANATEE COUNTY: manateeclerk.com | SARASOTA COUNTY: sarasotaclerk.com CHARLOTTE COUNTY: charlotte.realforeclose.com | LEE COUNTY: leeclerk.org COLLIER COUNTY: collierclerk.com | HILLSBOROUGH COUNTY: hillsclerk.com PASCO COUNTY: pasco.realforeclose.com | PINELLAS COUNTY: pinellasclerk.org POLK COUNTY: polkcountyclerk.net | ORANGE COUNTY: myorangeclerk.com
Check out your notices on: www.floridapublicnotices.com
LV10186
NOTICE TO CREDITORS (Ancillary Administration) IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION FILE NO. 21000547CP IN RE: ESTATE OF JOSEPH FORTE Deceased. The ancillary administration of the Estate of Joseph Forte, deceased, File Number 21000547CP, is pending in the Circuit Court for Charlotte County, Florida, Probate Division, the address of which is 305 E. Marion Avenue, Punta Gorda, Florida 33950. 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 decedent’s estate, including unmatured, contingent or unliquidated claims, on whom a copy of this notice is served must file their claims with this court WITHIN THE LATER OF THREE (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 of the decedent and other persons having claims or demands against the decedent’s estate, including unmatured, contingent or unliquidated claims, 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 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 CLAIMS FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of this first publication of this Notice is June 4, 2021. Personal Representative Anna L. Voss 651 Janes Road Rochester, NY 14612 Attorney for the Personal Representative: Matthew J. Lester Florida Bar No. 1003301 5500 W. Ridge Rd Spencerport, NY 14559 Email: mjl.lesterlaw@gmail.com June 4, 11, 2021 21-00512T
BusinessObserverFL.com
42
BUSINESS OBSERVER
CHARLOTTE MANATEE COUNTY COUNTY
JUNE 11 - JUNE 17, 2021
FOURTH INSERTION NOTICE OF ACTION; CONSTRUCTIVE SERVICE PROPERTY IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT OF THE STATE OF FLORIDA, IN AND FOR CHARLOTTE COUNTY, CIVIL DIVISION CASE NO.: 2021-CA-000290 VERO ATLANTIC 2, LLC, Plaintiff, vs. MICHAEL ANDREW SMITH, et al., Defendants. TO: Carol J. Brinkman, 949 Edgewood Ave, La Grange, IL 60525 Christopher Torunski, 1232 Sedeena Circle South, Clearwater, FL 33755 Corinne Carpenter, 1557 Ridge Road, Homewood, IL 60430 Donna Lee Decker, 518 Spruce Street Port, Charlotte, FL 33952 Esther Johnson, 5030 N Kedvale Ave, Chicago, IL 60630 Gloria S. Chapman, 1557 Ridge Road, Homewood, IL 60430 Jose Constantino Samour, 1591 Bird Road, Coral Gables, FL 33146 Joseph C. Ashe, Jr., 1005 Hampton Boulevard, Norfolk, VA 23507 Mary Weitzner, As Trustee Of The Mary Weitzner Revocable Trust Dated June 17, 1992, 742 Flanders P # P, Delray Beach, FL 33484 Mike Melancon, 137 Robinwood Lane, Pelzer, SC 29669 Qualid Ben Yedder, 209 Garfield Drive, Sarasota, FL 34236 Renford Louis Mcgann, 11226 Taft St, Pembroke Pines, FL 33026 Rosemary Louise Leone, 3135 Crestline Drive, Steubenville, OH 43952 Unknown Heirs Of La Verne J. Stlaske, c/o David Stlaskey 32 W 143 Glos Street Wayne, IL 60184 Warren J. Klopp, 2537 N Lowell Ave Apt 2, Chicago, IL 60639 Zenrin Belmond, 11330 Heron Bay Blvd Apt 2416, Coral Springs, FL 33076 Maurice D. Hernaiz, 4339-21st Street Apt 1, St. Petersburg, FL 33714 John I. Cubitt, Jr., 18 Cherryy Tree Lane, Naples, FL 34114 Sue R. Gentry, 350 Ellis Blvd, Jefferson City, MO 65101 Estate Of Jack R. Coffey, 4057 Merchants Avenue, Port Charlotte, FL 33948 Faye Eloise Mcgann, 3774 Inverrary Blvd Apt 305, Lauderhill, FL 33319 Linda J. Villard, 2005 Mainsail Dr Ste 3, Naples, FL 34114 Rion C. Coffey A/K/A Rion Coffey, 10564 Sw County Road 769, Arcadia, FL 34269 Sheila Stechman, 547 Derby Ave, Woodmere, NY 11598 Unknown Heirs Of Jack R. Coffey, 4057 Merchants Avenue, Port Charlotte, FL 33948 Vasant D. Shah, 1614 Caledonia Trl, Sugar Land, TX 77479 Armando Gil, 8323 Sw Freeway, Suite 390, Houston, TX 77074 Marilyn Karry, 827 Hemlock Dr, Oxford, MI 48370 Anne Marie Larue, 11608 Banes St, Philadelphia, PA 19116 Dwayne J. Lawrence, 26 East Street, Middletown, MA 01949 Efrain Gil, 8323 Sw Freeway, Suite 390, Houston, TX 77074 Joshua Couillard As Personal Representative Of The Estate Of Jeffrey R. Couillard, Deceased, 119 W Broadway, Farmington, NM 87401 Roberto Caputo, 216 Woodland Ave,
Cranston, RI 02920 Harbor Hi-Tech Homes, Inc., 1103 Snively Ave, Winter Haven, FL 33880 Murlongo Enterprises, Inc., 2850 Nw 106th Avenue, Coral Springs, FL 33065 N.R.L.L. East, LLC, One Mauchily, Irvine, CA 92618 National Brothers Realty Group, LLC, 4030 Tamiami Trail, Suite E Port Charlotte, FL 33952 Performance Resources, LLC, 871 Coronado Center Dr Ste 200 Henderson, NV 89052 Riverwood Community Development District, 5726 Corporation Circle Fort Myers, FL 33905 Alberto R. Escudero, 70 Kings Ct Cond Prilla Apt 3c Condado Santuree, PR 00911 Alvira Hall, 151 Parkdall Avenue, Apt 510 Ottawa Ontario Canada 51Y 4V8, CN 88888 Esteban Pardo Martinez, MN 30 Paseo Del Monte Monteclaro Baymon, PR 00961 Gordon Atkins As Trustee Of The Gordon Atkins Trust Dated May 18, 2006, 199 Marine Drive Saltdean Brighton BN2 8DA, GB 99999 Laurie Garcia De Pardo, MN 30 Paseo Del Monte Monteclaro Baymon, PR 00961 Michael Andrew Smith, 25 Talybont Bean Butler Wa6036 Australia, Australia Naomi Waita, 53 Upminster Way Ottawa Ontario K2J 5H1, Canada Olive Johnson, 151 Parkdall Avenue, Apt 510 Ottawa Ontario Canada 51Y 4V8, CN 88888 Pierre Aubry, 15 Rue De La Pologne 54300 Luneville, France Vanessa Mary Pegg, 25 Talybont Bean Butler Wa6036 Australia, Australia Werner Gerber, 3216a Weston Road North York Ontario Canada M9M 2T7, CN 88888 YOU ARE NOTIFIED that an action to quiet title on the following property in Charlotte County, Florida: Lot 22, Block 3757, PORT CHARLOTTE SUBDIVISION, SECTION 65, according to the plat thereof, recorded in Plat Book 6, Pages 3A thru 3P, of the Public Records of Charlotte County, Florida. Parcel ID: 412012333015 And; Lot 18, Block 2107, PORT CHARLOTTE SUBDIVISION, SECTION 25, according to the plat thereof, recorded in Plat Book 5, Pages 18A thru 18C, of the Public Records of Charlotte County, Florida. Parcel ID: 402227286018 And; Lot 33, Block 3704, PORT CHARLOTTE SUBDIVISION, SECTION 63, according to the plat thereof, recorded in Plat Book 5, Pages 77A thru 77G, of the Public Records of Charlotte County, Florida. Parcel ID: 412001328002 And; Lot 16, Block 59, PORT CHARLOTTE SUBDIVISION, SECTION 5, according to the plat thereof, recorded in Plat Book 4, Pages 1A thru 1F, of the Public Records of Charlotte County, Florida. Parcel ID: 402221231017 And;
SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 21-567-CP Division: Probate IN RE: ESTATE OF RALPH GORDON HODGSON a/k/a GORDON R. HODGSON a/k/a GORDON HODGSON Deceased. The administration of the Estate of Ralph Gordon Hodgson a/k/a Gordon R. Hodgson a/k/a Gordon Hodgson, deceased, whose date of death was April 28, 2020, is pending in the Circuit Court for Charlotte County, Florida, Probate Division, the address of which is 350 E. Marion Ave., Punta Gorda, FL 33950. 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
Lot 7, Block 5054, PORT CHARLOTTE SUBDIVISION, SECTION 95, according to the plat thereof, recorded in Plat Book 10, Pages 1A thru 1Z33, of the Public Records of Charlotte County, Florida. Parcel ID: 412107185003 And; Lot 12, Block 26, ROTONDA LAKES, according to the plat thereof, recorded in Plat Book 8, Pages 22A thru 22Z3, of the Public Records of Charlotte County, Florida. Parcel ID: 412117129005 And; Lots 3 and 4, Block E, PEACE RIVER SHORES, UNIT 7, according to the plat thereof, recorded in Plat Book 6, Pages 7A thru 7B, of the Public Records of Charlotte County, Florida. Parcel ID: 402301428003 And; Lot 1, Block 496, PORT CHARLOTTE SUBDIVISION, SECTION 9, according to the plat thereof, recorded in Plat Book 4, Pages 19A thru 19D, of the Public Records of Charlotte County, Florida. Parcel ID: 402223411001 And; Lot 12, Block 98, PORT CHARLOTTE SUBDIVISION, SECTION 10, according to the plat thereof, recorded in Plat Book 4, Pages 20A thru 20N, of the Public Records of Charlotte County, Florida. Parcel ID: 402221452010 And; Lot 13, Block 5136, PORT CHARLOTTE SUBDIVISION, SECTION 95, according to the plat thereof, recorded in Plat Book 10, Pages 1A thru 1Z33, of the Public Records of Charlotte County, Florida. Parcel ID: 412108177009 And; Lots 3, 4, 5 and 6 Block 263, HARBOUR HEIGHTS SUBDIVISION, SECTION 10, Part 1 according to the plat thereof, recorded in Plat Book 4, Pages 42A thru 42D, of the Public Records of Charlotte County, Florida. Parcel ID: 402316288005 And; Lot 9, Block 3671, PORT CHARLOTTE SUBDIVISION, SECTION 65, according to the plat thereof, recorded in Plat Book 6, Pages 3A thru 3P, of the Public Records of Charlotte County, Florida. Parcel ID: 412012352023 And; Lot 25, Block 3596, PORT CHARLOTTE SUBDIVISION, SECTION 62, according to the plat thereof, recorded in Plat Book 5, Pages 76A thru 76E, of the Public Records of Charlotte County, Florida. Parcel ID: 412002203016 And; Lot 6, Block 27, ROTONDA LAKES, according to the plat thereof, recorded in Plat Book 8, Pages 22A thru 22Z3, of the Public Records of Charlotte County, Florida. Parcel ID: 412117155005
And; Lot 19, Block 5124, PORT CHARLOTTE SUBDIVISION, SECTION 95, according to the plat thereof, recorded in Plat Book 10, Pages 1A thru 1Z33 of the Public Records of Charlotte County, Florida. Parcel ID: 412108204004 And; Lot 3, Block 7, PEACE RIVER SHORES, UNIT 10, according to the plat thereof, recorded in Plat Book 7, Pages 43A thru 43D, of the Public Records of Charlotte County, Florida. Parcel ID: 402301179007 And; Lots 13 and 14, Block 24, HARBOUR HEIGHTS SUBDIVISION, SECTION 8, according to the plat thereof, recorded in Plat Book 3, Pages 84A thru 84B, of the Public Records of Charlotte County, Florida. Parcel ID: 402322204011 And; Lot 15, Block 2205, PORT CHARLOTTE SUBDIVISION, SECTION 37, according to the plat thereof, recorded in Plat Book 5, Pages 42A thru 42H, of the Public Records of Charlotte County, Florida. Parcel ID: 402230127032 And; Lot 10, Block 3832, PORT CHARLOTTE SUBDIVISION, SECTION 72, according to the plat thereof, recorded in Plat Book 6, Pages 28A thru 28H, of the Public Records of Charlotte County, Florida. Parcel ID: 412106331003 And; Lots 6, Block 4233, PORT CHARLOTTE SUBDIVISION, SECTION 58, according to the plat thereof recorded in Plat Book 5, Pages 72A thru 72J, of the Public Records of Charlotte County, Florida. Parcel ID: 412117434006 And; Lot 5, Block 4233, PORT CHARLOTTE SUBDIVISION, SECTION 58, according to the plat thereof, recorded in Plat Book 5, Pages 72A thru 72J, of the Public Records of Charlotte County, Florida. And; Lot 6, Block 3849, PORT CHARLOTTE SUBDIVISION, SECTION 67, according to the plat thereof, recorded in Plat Book 6, Pages 5A thru 5H, of the Public Records of Charlotte County, Florida. Parcel ID: 412107182005 And; Lot 20, Block 176, PORT CHARLOTTE SUBDIVISION, SECTION 8, according to the plat thereof, recorded in Plat Book 4, Pages 16A thru 16Y and 16Z1 thru 16Z7, of the Public Records of Charlotte County, Florida. Parcel ID: 402220452012 And; Lot 53, Block 41, ROTONDA LAKES, according to the plat thereof, recorded in Plat Book 8, Pages 22A thru 22Z3, of the Public Records of Charlotte County, Florida.
Parcel ID: 412117152004 And; Lot 9, Block 3755, PORT CHARLOTTE SUBDIVISION, SECTION 65, according to the plat thereof, recorded in Plat Book 6, Pages 3A thru 3P, of the Public Records of Charlotte County, Florida. Parcel ID: 412012381024 And; Lots 13 and 14, Block 120, PORT CHARLOTTE SUBDIVISION, SECTION 10, according to the plat thereof, recorded in Plat Book 4, Pages 20A thru 20N, of the Public Records of Charlotte County, Florida. Parcel ID: 402221130004 And; Lot 14, Block 179, PORT CHARLOTTE SUBDIVISION, SECTION 8, according to the plat thereof, recorded in Plat Book 4, Pages 16A thru 16Y and 16Z1 thru 16Z7, of the Public Records of Charlotte County, Florida. Parcel ID: 402220456007 And; Lot 5, Block 125, PORT CHARLOTTE SUBDIVISION, SECTION 10, according to the plat thereof, recorded in Plat Book 4, Pages 20A thru 20N, of the Public Records of Charlotte County, Florida. Parcel ID: 402221179011 And; Lot 2, Block 3826, PORT CHARLOTTE SUBDIVISION, SECTION 72, according to the plat thereof, recorded in Plat Book 6, Pages 28A thru 28H, of the Public Records of Charlotte County, Florida. Parcel ID: 412106154024 And; Lots 7 and 8, Block 489, PORT CHARLOTTE SUBDIVISION, SECTION 9, according to the plat thereof, recorded in Plat Book 4, Pages 19A thru 19D, of the Public Records of Charlotte County, Florida. Parcel ID: 402223376006 And; Lots 31 and 32, Block 46, HARBOUR HEIGHTS SUBDIVISION, SECTION 2, according to the plat thereof, recorded in Plat Book 3, Pages 22A thru 22D, of the Public Records of Charlotte County, Florida. Parcel ID: 402315456010 And; Lot 10, Block 1376, PORT CHARLOTTE SUBDIVISION, SECTION 13, according to the plat thereof, recorded in Plat Book 5, Pages 2A thru 2G, of the Public Records of Charlotte County, Florida. Parcel ID: 402224429006 And; Lot 8, Block J, PEACE RIVER SHORES SUBDIVISION, UNIT 8, according to the plat thereof, recorded in Plat Book 7, Pages 39A thru 39B, of the Public Records of Charlotte County, Florida. Parcel ID: 402301278008 And; Lot 16, Block 3806, PORT CHARLOTTE SUBDIVISION, SECTION 63, according to the
SECOND INSERTION
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 June 4, 2021. Personal Representative: Diane Elizabeth Hodgson 420 Gold Tree Punta Gorda, FL 33955 Attorney for Personal Representative: Tina M. Mays, Attorney Florida Bar Number: 0726044 Mizell & Mays Law Firm, PA 331 Sullivan Street, Punta Gorda, FL 33950 Telephone: (941) 575-9291/ Fax: (941) 575-9296 E-Mail: tmays@mizell-law.com Secondary E-Mail: ndotres@mizell-law.com June 4, 11, 2021 21-00501T
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 21-384-CP Division: Probate IN RE: ESTATE OF RAYMOND MICHAEL MARCHAND Deceased. The administration of the estate of RAYMOND MICHAEL MARCHAND, deceased, whose date of death was December 31, 2020, is pending in the Circuit Court for CHARLOTTE County, Florida, Probate Division, the address of which is 350 E. Marion Avenue, Punta Gorda, Florida 33950. 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 June 4, 2021. Personal Representative: Renee A. Marchand 39 Beaver Street Salem, Massachusetts 01970-1403 Attorney for Personal Representative: /s/ Warren R. Ross Warren R. Ross, Esquire Attorney for Renee A. Marchand Florida Bar Number: 382086 Wotitzky, Wotitzky, Ross, McKinley & Young, P.A. Attorneys at Law 1107 W. Marion Avenue, Unit #111 Punta Gorda, FL 33950 Telephone: (941) 639-2171 Fax: (941) 639-8617 E-Mail: warren.ross@wotitzkylaw.com Secondary E-Mail: donna@wotitzkylaw.com June 4, 11, 2021 21-00509T
plat thereof, recorded in Plat Book 5, Pages 77A thru 77G, of the Public Records of Charlotte County, Florida. Parcel ID: 412001279007 And; Lot 21, Block 156, PORT CHARLOTTE SUBDIVISION, SECTION 8, according to the plat thereof, recorded in Plat Book 4, Pages 16A thru 16Y and 16Z1 thru 16Z7, of the Public Records of Charlotte County, Florida. Parcel ID: 402220279002 And; Lot 17, Block 1277, PORT CHARLOTTE SUBDIVISION, SECTION 13, according to the plat thereof, recorded in Plat Book 5, Pages 2A thru 2G, of the Public Records of Charlotte County, Florida. Parcel ID: 402224352029 And; Lot 20, Block 3647, PORT CHARLOTTE SUBDIVISION, SECTION 64, according to the plat thereof, recorded in Plat Book 5, Pages 78A thru 78F, of the Public Records of Charlotte County, Florida. Parcel ID: 412011254013 And; Lot 13, Block 5177, PORT CHARLOTTE SUBDIVISION, SECTION 95, according to the plat thereof, recorded in Plat Book 10, Pages 1A thru 1Z33, of the Public Records of Charlotte County, Florida. Parcel ID: 412107429007 has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Sokolof Remtulla, PLLC, the plaintiff ’s attorney, whose address is 224 Datura St, Suite 515, West Palm Beach, FL 33401, on or before June 18th, 2021, and file the original with the clerk of this court either before service on the plaintiff ’s attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint or petition. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact Jon Embury, Administrative Services Manager, whose office is located at 350 E. Marion Avenue, Punta Gorda, Florida 33950, and whose telephone number is (941) 637-2110, 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 on 5/13/2021 Roger D. Eaton As Clerk of the Court (SEAL) By: R. Boeckman DEPUTY CLERK Sokolof Remtulla, PLLC 224 Datura Street, Suite 515 West Palm Beach, FL 33401 OSokolof@floridalitlaw.com SRemtulla@floridalitlaw.com pleadings@floridalitlaw.com Telephone: 561-507-5252 Counsel for Plaintiff May 21, 28; June 4, 11, 2021 21-00438T
SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION Case No.: 21-CP-0553 Judge Donald H. Mason IN RE: ESTATE OF RUBEN ROBERT SAGADRACA, Deceased TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE: You are hereby notified that an Order of Summary Administration has been entered in the Estate of RUBEN ROBERT SAGADRACA, deceased, File Number 21-CP-0553, by the Circuit Court for Charlotte County, Florida, Probate Division, the address of which is 350 E Marion Avenue, Punta Gorda, FL 33950; that the decedent’s date of death was March 14, 2021; that the total value of the estate is $8,825.23, and that the names and addresses of those to whom it has been assigned by such order are: Daniels Law, P.A. PO Box 570, Bokeelia, FL 33922 Sabrina Filosa 71 Waterhole Road, East Hampton, NY 11937 ALL INTERESTED PERSONS ARE NOTIFIED THAT:
All creditors of the estate of the decedent and persons having claims or demands against the estate of the decedent, other than those for whom provision for full payment was made in the Order of Summary Administration, must file their claims with this Court WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702. ALL CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED. NOTWITHSTANDING ANY OTHER APPLICABLE TIME PERIOD, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this Notice is June 4, 2021. Person Giving Notice: Sabrina Filosa 71 Waterhole Road East Hampton, NY 11937 /s/ Theresa Daniels Theresa Daniels, Esq. Fla. Bar No. 84113 Daniels Law, P.A. P.O. Box 570 Bokeelia, FL 33922 Ph.: (239) 214-6010 Fax: (239) 214-6073 tad@DanielsLawPA.com Attorney for Person Giving Notice June 4, 11, 2021 21-00516T
SAVE TIME
LV12478
EMAIL YOUR LEGAL NOTICES Sarasota County • Manatee County • Hillsborough County • Charlotte County • Pinellas County Pasco County • Polk County • Lee County • Collier County • Orange County legal@businessobserverfl.com
Wednesday 2pm Deadline for Friday Publication | Wednesday 10am for Thursday Publication in Orange County
JUNE 11 - JUNE 17, 2021
CHARLOTTE COUNTY
BusinessObserverFL.com
43
FOURTH INSERTION
SECOND INSERTION NOTICE OF PUBLIC SALE OF PERSONAL PROPERTY Please take notice SmartStop Self Storage located at 3811 Tamiami Trail, Punta Gorda FL 33950, intends to hold an auction of the goods stored in the following units to satisfy the lien of the owner. The sale will occur as an online auction via www.selfstorageauction.com on 06/22/2021 at 11:59 am. Contents include personal property belonging to those individuals listed below. 251 Patricia Morris Household Goods 2713 Sophia Black Household Goods Purchases must be paid at the above referenced facility in order to complete the transaction. SmartStop Self Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. Please contact the property with any questions (239) 842-9011. June 4, 11, 2021 21-00510T
SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 21000610CP Division Probate IN RE: ESTATE OF SEAN MICHAEL WILSON a/k/a SEAN WILSON Deceased. The administration of the estate of SEAN MICHAEL WILSON a/k/a SEAN WILSON, deceased, whose date of death was April 9, 2021, is pending in the Circuit Court for Charlotte County, Florida, Probate Division, the address of which is 350 E. Marion Avenue, Punta Gorda, Florida 33950, file number 21000610CP. 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 June 4, 2021 Personal Representative: Deborah J. Maikowski 121 Uruguay Drive Port Charlotte, FL 33983 Attorney for Personal Representative: Katharine W. Payne Florida Bar Number: 0873411 Payne Ryan, PLLC 25073 Marion Avenue Punta Gorda, FL 33950 Telephone: (941) 655-8970 Fax: (941) 655-8973 E-Mail: kpayne@payneryan.com June 4, 11, 2021 21-00508T
CEASED, 11025 HUNTINGTON CIRCLE PETERBOROUGH ONTARIO CANANDA K9K 2A8, CN 88888 THE ESTATE OF ETHEL JANET MILLER, 1102 HUNTINGTON CIRCLE PETERBOROUGH ONTARIO CANADA K9K 2A8, CN 88888 UNKNOWN HEIRS OF ETHEL JANET MILLER, 1102 HUNTINGTON CIRCLE PETERBOROUGH ONTARIO CANANDA K9K 2A8, CN 88888 YOU ARE NOTIFIED that an action to quiet title to the following property in Charlotte County, Florida: Lot 11, Block 2236, PORT CHARLOTTE SUBDIVISION, SECTION 20, according to the plat thereof, recorded in Plat Book 5, Pages 10A thru 10F, of the Public Records of Charlotte County, Florida. And; Lot 12, Block 3183, PORT CHARLOTTE SUBDIVISION, SECTION 51, according to the plat thereof, recorded in Plat Book 5, Pages 65A thru 65H, of the Public Records of Charlotte County, Florida. And; Lot 12, Block 787, PORT CHARLOTTE SUBDIVISION, SECTION 26, according to the plat thereof, recorded in Plat Book 5, Pages 19A thru 19E, of the Public Records of Charlotte County, Florida. And; Lot 14, Block 1047, PORT CHARLOTTE SUBDIVISION, SECTION 14, according to the plat thereof, recorded in Plat Book 5, Pages 3A thru 3E, of the Public Records of Charlotte County, Florida. And; Lot 14, Block 159, PORT CHARLOTTE SUBDIVISION, SECTION 8, according to the plat thereof, recorded in Plat Book 4, Pages 16A thru 16Y and 16Z1 thru 16Z7, of the Public Records of Charlotte County, Florida. And; Lot 14, Block 1623, PORT CHARLOTTE SUBDIVISION, SECTION 12, according to the plat thereof, recorded in Plat Book 5, Pages 1A thru 1D, of the Public Records of Charlotte County, Florida. And; Lot 19, Block 284, PORT CHARLOTTE SUBDIVISION, SECTION 8, according to the plat thereof, recorded in Plat Book 4, Pages 16A thru 16Y and 16Z1 thru 16Z7, of the Public Records of Charlotte County, Florida. And; Lot 19, Block 3202, PORT CHARLOTTE SUBDIVISION, SECTION 51, according to the plat thereof, recorded in Plat Book 5, Pages 65A thru 65H, of the Public Records of Charlotte County, Florida. And; Lot 2, Block 1023, PORT CHARLOTTE SUBDIVISION, SECTION 14, according to the plat thereof, recorded in Plat Book 5, Pages 3A thru 3E, of the Public Records of Charlotte County, Florida. And;
Lot 21, Block 331, PORT CHARLOTTE SUBDIVISION, SECTION 21, according to the plat thereof, recorded in Plat Book 5, Pages 12A thru 12G, of the Public Records of Charlotte County, Florida. And; Lot 22, Block 1044, PORT CHARLOTTE SUBDIVISION, SECTION 14, according to the plat thereof, recorded in Plat Book 5, Pages 3A thru 3E, of the Public Records of Charlotte County, Florida. And; Lot 23, Block 1040, PORT CHARLOTTE SUBDIVISION, SECTION 14, according to the plat thereof, recorded in Plat Book 5, Pages 3A thru 3E, of the Public Records of Charlotte County, Florida. And; Lot 24, Block 1007, PORT CHARLOTTE SUBDIVISION, SECTION 14, according to the plat thereof, recorded in Plat Book 5, Pages 3A thru 3E, of the Public Records of Charlotte County, Florida. And; Lot 24, Block 1408, PORT CHARLOTTE SUBDIVISION, SECTION 27, according to the plat thereof, recorded in Plat Book 5, Pages 20A thru 20F, of the Public Records of Charlotte County, Florida. And; Lot 3, Block 921, PORT CHARLOTTE SUBDIVISION, SECTION 17, according to the plat thereof, recorded in Plat Book 5, Pages 6A thru 6D, of the Public Records of Charlotte County, Florida. And; Lot 32, Block 209, PORT CHARLOTTE SUBDIVISION, SECTION 23, according to the plat thereof, recorded in Plat Book 5, Pages 14A thru 14E, of the Public Records of Charlotte County, Florida. And; Lot 33, Block 988, PORT CHARLOTTE SUBDIVISION, SECTION 14, according to the plat thereof, recorded in Plat Book 5, Pages 3A thru 3E, of the Public Records of Charlotte County, Florida. And; Lot 4, Block 920, PORT CHARLOTTE SUBDIVISION, SECTION 17, according to the plat thereof, recorded in Plat Book 5, Pages 6A thru 6D, of the Public Records of Charlotte County, Florida. And; Lot 4, Block 976, PORT CHARLOTTE SUBDIVISION, SECTION 17, according to the plat thereof, recorded in Plat Book 5, Pages 6A thru 6D, of the Public Records of Charlotte County, Florida. And; Lot 40, Block 2779, PORT CHARLOTTE SUBDIVISION, SECTION 33, according to the plat thereof, recorded in Plat Book 5, Pages 35A thru 35F, of the Public Records of Charlotte
County, Florida. And; Lot 5, Block 1050, PORT CHARLOTTE SUBDIVISION, SECTION 14, according to the plat thereof, recorded in Plat Book 5, Pages 3A thru 3E, of the Public Records of Charlotte County, Florida. And; Lot 5, Block 3184, PORT CHARLOTTE SUBDIVISION, SECTION 51, according to the plat thereof, recorded in Plat Book 5, Pages 65A thru 65H, of the Public Records of Charlotte County, Florida. And; Lot 5, Block 743, PORT CHARLOTTE SUBDIVISION, SECTION 21, according to the plat thereof, recorded in Plat Book 5, Pages 12A thru 12G, of the Public Records of Charlotte County, Florida. And; Lot 6, Block 260, PORT CHARLOTTE SUBDIVISION, SECTION 8, according to the plat thereof, recorded in Plat Book 5, Pages 16A thru 16Y and 16Z1 thru 16Z7, of the Public Records of Charlotte County, Florida. And; Lot 6, Block 730, PORT CHARLOTTE SUBDIVISION, SECTION 23, according to the plat thereof, recorded in Plat Book 5, Pages 14A thru 14E, of the Public Records of Charlotte County, Florida. And; Lot 6, Block 896, PORT CHARLOTTE SUBDIVISION, SECTION 19, according to the plat thereof, recorded in Plat Book 5, Pages 9A thru 9C, of the Public Records of Charlotte County, Florida. And; Lot 8, Block 1054, PORT CHARLOTTE SUBDIVISION, SECTION 14, according to the plat thereof, recorded in Plat Book 5, Pages 3A thru 3E, of the Public Records of Charlotte County, Florida. And; Lot 8, Block 270, PORT CHARLOTTE SUBDIVISION, SECTION 8, according to the plat thereof, recorded in Plat Book 4, Pages 16A thru 16Y and 16Z1 thru 16Z7, of the Public Records of Charlotte County, Florida. And; Lot 8, Block 300, PORT CHARLOTTE SUBDIVISION, SECTION 8, according to the plat thereof, recorded in Plat Book 4, Pages 16A thru 16Y and 16Z1 thru 16Z7, of the Public Records of Charlotte County, Florida. And; Lot 8, Block 927, PORT CHARLOTTE SUBDIVISION, SECTION 17, according to the plat thereof, recorded in Plat Book 5, Pages 6A thru 6D, of the Public Records of Charlotte County, Florida. And; Lots 14, 15, 16, and 17, Block 2274, PORT CHARLOTTE SUBDIVISION, SECTION 20, according to the plat thereof, re-
SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 21-510-CP Division Probate IN RE: ESTATE OF PHILIP ANTHONY PUGNALI Deceased. The administration of the estate of Philip Anthony Pugnali, deceased, whose date of death was August 25, 2020, is pending in the Circuit Court for Charlotte County, Florida, Probate Division, the address of which is 350 E. Marion Avenue, Punta Gorda, FL 33950. 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 WITH-
SECOND INSERTION
IN 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 June 4, 2021. Personal Representative: Brian Pugnali 1329 Da Vinci Trail Leander, Texas 78641 Attorney for Personal Representative: Noah A. Fischer, Attorney Florida Bar Number: 125676 Farr, Farr, Emerich, Hackett, Carr & Holmes, P.A. 99 Nesbit Street Punta Gorda, FL 33950 Telephone: (941) 639-1158 Fax: (941) 639-0028 E-Mail: nfischer@farr.com Secondary E-Mail: mlavine@farr.com and probate@farr.com June 4, 11, 2021 21-00500T
SAVE TIME
E-mail your Legal Notice
legal@businessobserverfl.com
corded in Plat Book 5, Pages 10A thru 10F, of the Public Records of Charlotte County, Florida. And; Lot 13, Block 290, PORT CHARLOTTE SUBDIVISION, SECTION 8, according to the plat thereof, recorded in Plat Book 4, Pages 16A thru 16Y and 16Z1 thru 16Z7, of the Public Records of Charlotte County, Florida. And; Lot 22, Block 937, PORT CHARLOTTE SUBDIVISION, SECTION 17, according to the plat thereof, recorded in Plat Book 5, Pages 6A thru 6D, of the Public Records of Charlotte County, Florida. And; Lot 23, Block 1002, PORT CHARLOTTE SUBDIVISION, SECTION 14, according to the plat thereof, recorded in Plat Book 5, Pages 3A thru 3E, of the Public Records of Charlotte County, Florida. And; Lot 16, Block 764, PORT CHARLOTTE SUBDIVISION, SECTION 26, according to the plat thereof, recorded in Plat Book 5, Pages 19A thru 19E, of the Public Records of Charlotte County, Florida. And; Lot 24, Block 980, PORT CHARLOTTE SUBDIVISION, SECTION 17, according to the plat thereof, recorded in Plat Book 5, Pages 6A thru 6D, of the Public Records of Charlotte County, Florida. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Sokolof Remtulla, PLLC, the plaintiff ’s attorney, whose address is 224 Datura St, Suite 515, West Palm Beach, FL 33401, on or before June 18th, 2021, and file the original with the clerk of this court either before service on the plaintiff ’s attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint or petition. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact Jon Embury, Administrative Services Manager, whose office is located at 350 E. Marion Avenue, Punta Gorda, Florida 33950, and whose telephone number is (941) 637-2110, 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 on May 13th, 2021. Roger D. Eaton CLERK OF THE CIRCUIT COURT (SEAL) By: R. Boeckman DEPUTY CLERK SOKOLOF REMTULLA, PLLC 224 Datura Street, Suite 515 West Palm Beach, Florida 33401 Telephone: 561-507-5252/ Facsimile: 561-342-4842 E-mail: pleadings@floridalitlaw.com Counsel for Plaintiff May 21, 28; June 4, 11, 2021 21-00437T
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 21 507 CP Division: PROBATE IN RE: ESTATE OF DAVID L. FOSTER Deceased The administration of the Estate of DAVID L. FOSTER, deceased, File No. 21 507 CP, is pending in the Circuit Court for County, Florida, Probate Division, the address of which is 350 E. Marion Avenue, Punta Gorda, FL 33950. The names and addresses of the personal representative and the personal representative‘s attorney are set forth below. All creditors of the decedent and persons having claims or demands against the decedent’s estate, including unmatured, contingent or unliquidated claims, on whom a copy of this notice is served must file their claims with this Court WITHIN THE LATER OF 3 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 other persons having claims or
HOW TO PUBLISH YOUR
LEGAL NOTICE IN THE
BUSINESS OBSERVER
demands against 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 FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED. NOTWITHSTANDING THE TIME PERIOD 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 June 4, 2021. Personal Representative: Christopher Foster 707 Kennerly Lane Imperial, MO 63052 Attorney for Personal Rep. Robert A. Dickinson FL Bar No: 161468 460 S. Indiana Ave. Englewood, FL 34223 (941) 474-7600 robertdickinson@verizon.net robertadickinson2@verizon.net June 4, 11, 2021 21-00498T
CALL 941-906-9386
and select the appropriate County name from the menu option OR e-mail legal@businessobserverfl.com
LV10250
PAUL L. WADSWORTH, 610 VERONA STREET NW PORT CHARLOTTE, FL 33948. CESAR R. OPPUS, 3348 W IRVING PARK ROAD CHICAGO, IL 60618. CHRIS HEALEY, 1073 LONG HILL ROAD GUILFORD, CT 06437. JOSE E. QUINTANAL, 13405 NW 8TH ST MIAMI, FL 33182. ALFONSO SYLVESTER LLOYD, 2201 NW CORPORATE BLVD BOCA RATON, FL 33431. JANICE L. RIDGEWAY, 430 KINDRED BOULEVARD PORT CHARLOTTE, FL 33952. ZELPH O. RIDGEWAY, 430 KINDRED BOULEVARD PORT CHARLOTTE, FL 33952. TRIMENS DEVELOPMENT CORPORATION, 3445 DEER OAK CIRCLE OVIEDO, FL 32766. ERNEST STEVENS, 1680 EASTER ROAD UNIT 3 WILLOW GROVE, PA 19090. DOLORES M. BIALECKI, 7879 LAURELRIDGE ROAD SAN DIEGO, CA 92120. ROBERT J. MCLAUGHLIN, 1923 CRANE CREEK BLVD MELBOURNE, FL 32940. WILLIAM F. MCLAUGHLIN, 4132 ELDRIDGE STREET PHILADELPHIA, PA 19135. MICHAEL P. WEINER, 3391 S KIRKMAN RD APT 1227 ORLANDO, FL 32811. SUNCOAST SCHOOLS FEDERAL CREDIT UNION, 6801 E HILLSBOROUGH AVE TAMPA, FL 33680. FLORIDA PREMIER PROPERTIES, LLC, 1901 HARRISON ST HOLLYWOOD, FL 33020. ASCENSION PINEDA, 712 ELK STREET GRANGEVILLE, ID 83530. MONIQUE PINEDA, 712 ELK STREET GRANGEVILLE, ID 83530. BENJAMIN RICH, 17621 SW 61ST COURT FORT LAUDERDALE, FL 33331. EDWARD CROSS, 114 SANDERS DRIVE FLORENCE, KY 41042. HELEN GOSLING, 2936 HIDDEN HILLS RD APT. 1502 WEST PALM BEACH, FL 33411. LORNA THOMPSON, 5244 FOX TRACE WEST PALM BEACH, FL 33417. MICHELE GREEN PERSONAL REPRESENTATIVE OF THE ESTATE OF MICHAEL FARRELL, DECEASED, 82 W ELM TOWNSEND, MA 01474. MOHAMMAD AYUB ZAID, 9425 N BLACK CANYON HWY # 111 PHOENIX, AZ 85021. GRACIELA M. NABOR, 105-6A GREEN LAW AVENUE TORONTO ONTARIO M6H 3V5, CANADA EDWIN N. QUIROS, 105-6A GREEN LAW AVENUE TORONTO ONTARIO M6H 3V5, CANADA AOORACION M. NABOR, 105-6A GREEN LAW AVENUE TORONTO ONTARIO CANADA M6A 3V5, CN 88888 BENJAMIN R. CHALUP, TARCOS 1941 ENTRE MAN CESPED Y EUCALIPTOS COCHABAMBA , BOLIVIA DAVID MINCHIN, 55 SUMMERCREST DRIVE HAMILTON ONTARIO CANADA L8K 6G5, CN 88888 HILDA NAGY, 912 BRIMORTON DRIVE SCARBOROUGH, ONTARIO CANADA M1G 2T8, CN 88888 JOSEPH A. POLLOCK, AS TRUSTEE OF THE TESTAMENTARY TRUST OF ETHEL JANET MILL, DE-
LV10177
NOTICE OF ACTION; CONSTRUCTIVE SERVICE PROPERTY IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT OF THE STATE OF FLORIDA, IN AND FOR CHARLOTTE COUNTY, CIVIL DIVISION CASE NO.: 08-2021-CA-000302 VERO ATLANTIC 2, LLC, Plaintiff, vs. FLORIDA PREMIER PROPERTIES, LLC, et al., Defendants. TO: CAPRI DEVELOPERS, LLC, 1920 EAST HALLANDALE BEACH BLVD HALLANDALE BEACH, FL 33009. DIANE L. SPENCER, 22737 RICHARDSON LN LAND O LAKES, FL 34639. KATHRYN SPENCER, 22737 RICHARDSON LN LAND O LAKES, FL 34639. BRIAN RASH, 37606 HANDEL DR CHARLOTTE HALL, MD 20622. LARRY RASH, 19505 QUESADA AVE UNIT PP202 PORT CHARLOTTE, FL 33948. STACY SLEDZINSKI, 37606 HANDEL DR CHARLOTTE HALL, MD 20622. JENKINS LAND DEVELOPMENT COMPANY, 18606 KITTY HAWK COURT PORT ST. LUCIE, FL 34987. CARL LINTON, 3337 KINDSLAND AVENUE BRONX, NY 10469. NORA LINTON, 3337 KINDSLAND AVENUE BRONX, NY 10469. BMO HARRIS BANK, 4502 CORTEZ ROAD WEST BRADENTON, FL 34210. CALUSA LAND COMPANY, LLC, 1352 W TACOMA ST HERNANDO, FL 34442. LSREF3 SAPPHIRE TRUST 2014, 2711 NORTH HASKEL AVENUE, SUITE 1700 DALLAS, TX 75204. FRANCESCO FUMAI, 310 CONIFER DRIVE FORK RIVER, NJ 08731. STELLA FUMAI, 340 VETERANS BLVD BAYVILLE, NJ 08721. FREDA DABOURAS, 192 NAUGLER AVENUE MARLBOROUGH, MA 01752. JAMES G. DABOURAS, 192 NAUGLER AVENUE MARLBOROUGH, MA 01752. EVELYN MIGUEL MAASS, 18519 21ST AVENUE E SPANOWAY, WA 98387. RHODA KALUAI, 18519 21ST AVENUE E SPANOWAY, WA 98387. ANDREW D. DUTKANYCH JR., 2714 PRIVADA DRIVE THE VILLAGES, FL 32162. HORIZON TRUST COMPANY CUSTODIAN FBO JANIS SELLERSSTUCK IRA, 2501 YALE BOULEVARD ST, SUITE 304 ALBUQUERQUE, NM 87106. MICHAEL WADE HAMMAR, 7324 SOUTH DELAINE DRIVE OAK CREEK, WI 53154. ROYAL WEST PROPERTIES, INC., 11890 SW 8TH ST APT 502 MIAMI, FL 33184. 21447 CARLETON AVE LLC, 1881 CITRON STREET PORT CHARLOTTE, FL 33980. BRIAN PAQUIN, 57 CLEMENT STREET PORT CHARLOTTE, FL 33954. JUNE PAQUIN, 57 CLEMENT STREET PORT CHARLOTTE, FL 33954.
44
CHARLOTTE MANATEE COUNTY COUNTY
BUSINESS OBSERVER
JUNE 11 - JUNE 17, 2021
FOURTH INSERTION NOTICE OF ACTION; CONSTRUCTIVE SERVICE PROPERTY IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT OF THE STATE OF FLORIDA, IN AND FOR CHARLOTTE COUNTY, CIVIL DIVISION CASE NO.: 08-2021-CA-000314 VERO ATLANTIC 2, LLC, Plaintiff, vs. DENNIS CLOAKE, et al., Defendants. TO: SILENT PARTNER, LLC, 19740 GOVERNORS HIGHWAY, SUITE 116 FLOSSMOOR, IL 60422 DHARAM R. HITLALL, 1225 HELDERBERG AVENUE SCHENECTADY, NY 12306 HARRY HURST, 485 GRAMATAN AVE APT 4K MOUNT VERNON, NY 10552 SANDOKAN HURST, 840 WESLEY CIRCLE APT 312 APOPKA, FL 32703 DENNIS EVANS, 17846 CLARKE ROAD PINEY POINT, MD 20674 DOROTHY M. LEMBO, 8880 W. TROPICANA AVE LAS VEGAS, NV 89147 MICHAEL W. LEMBO, 401 CACTUS BLOOM LANE LAS VEGAS, NV 89107 WILLIAMS PAUL, 40 BRITTANY LANE NAUGATUCK, CT 06770 GLORIA RANIERI, 6027 PARKWALK DR BOYNTON BEACH, FL 33472 RALPH G. RANIERI, 607 MAPLE ST CLEARWATER, FL 33755 BEN F. GILBERT, 912 CHURCH ST NORTH SYRACUSE, NY 13212 JEAN M. OHALEK, 35 WEST 7TH STREET BAYONE, NJ 07002 JOSEPH S. OHALEK, 35 WEST 7TH STREET BAYONE, NJ 07002 PREMA ASSOCIATES, INC., C/O NEW YORK BUSINESS ADVISORY & CORPORATE SERVICES 1317 EDGEWATER DRIVE, SUITE 536 ORLANDO, FL 32804 BONNIE L. MYERS, 434 VALHALLA LANE MURRELS INLET, SC 29576 JEAN M. SPAGNOLO, 41 HOOKER AVE APT 1 POUGHKEEPSIE, NY 12601 JOHN A. SPAGNOLO, 93 DEER RIDGE DRIVE STAATSBURG, NY 12580 U.S. ASSET MANAGEMENT, LLC, 9151 EQUUS CIRCLE BOYNTON BEACH, FL 33472 NANCY PATRICIA PEREZ, 5733 NW 11TH PLACE DORAL, FL 33178 LINDA C. COPPOLA, 2504 STONEYBROOK LN DREXEL HILL, PA 19026 FLORENCE V. BARCZEWSKI, 2 MAIN AVENUE WILMINGTON, DE 19804 WALTER BARCZEWSKI, 2 MAIN AVENUE WILMINGTON, DE 19804 HENRY P. GIERSZ, 4316 BRIDGEVIEW AVENUE, NEWBURGH HEIGHTS, OH 44105-3124 PHYLLIS J. GIERSZ, 4316 BRIDGEVIEW AVENUE, NEWBURGH HEIGHTS, OH 44105-3124 DAVID CALLE, 6340 NW 114TH AVE APT 106 DORAL, FL 33178 CHRISTOPHER B. JOHNSON, 225 W 4TH STREET APT. B COVINGTON, KY 41011 HOME MASTERS CONSTRUCTION
CORP., INC., 1395 BAYSHORE DR. ENGLEWOOD, FL 34223 LIBERTY SAVINGS BANK, F.S.B., 2251 ROMBACH AVE WILMINGTON, OH 45177 RATTAN DAS, 128 SOUTH HILLSIDE AVENUE NESCONSET, NY 11767 LILLA DENARO, 73 PORTER STREET MALDEN, MA 02148 JAMES AVELLINO, 224 CUSHMAN RD ROCHESTER, MA 02770 NANCY HAUN, 75 CENTRAL AVENUE HYDE PARK, MA 02136 KIM MARTIN PASTRICK, 8272 SLATON RANCH ROAD FLAGSTAFF, AZ 86004 PETER C. GAMBATESE, 311 REDWOOD AVENUE PATERSON, NJ 07522 ROBERT M. WALSH, AS TRUSTEE OF THE ROBERT WALSH TRUST REVOCABLE FAMILY TRUST U/A DATED APRIL 13, 2005, 2219 MICHIGAN ST BELLINGHAM, WA 98229 CHARLES H. SMITH, JR., 2436 STAGE COACH RD FARMVILLE, VA 23901 JOSEPH S. MARINO, 835 WEST BAY DRIVE WEST ISLIP, NY 11795 TINA M. GORGONE MARINO, 835 WEST BAY DRIVE WEST ISLIP, NY 11795 DENNIS CLOAKE, 22 HARGROVE LANE TORONTO ONTARIO CANADA 28W 4T8, CN 88888 SANDRA CLOAKE, 22 HARGROVE LANE TORONTO ONTARIO CANADA 28W 4T8, CN 88888 DUILIO ZANIOL, 27053-28 AVENUE ALDERGROVE, BC V5J 2M5, CN 88888 SHIRLEY ZANIOL, 27053-28 AVENUE ALDERGROVE, BC V5J 2M5, CN 88888 SUSAN ARMSTRONG, 37 HEATHCLIFF SQUARE BRAMPTON ONTARIO L6S 5R6, CANADA MICHAEL SHEA, 96 FULLERS WAY SOUTH CHESSINGTON SURREY KT9 1HF, UNITED KINGDOM UNKNOWN HEIRS OF CHRISTINE HEATHCOTE, 99 HULL STREET MISSISSAUGA ONTARIO CANADA L4T 1C9, CN 88888 ESTATE OF CHRISTINE HEATHCOTE, 99 HULL STREET MISSISSAUGA ONTARIO L4T 1C9, CANADA HENRIETTE ABEDRABBO, AVENIDA COLON 408 TEGUCIGALPA HONDURAS, HONDURAS RAUL ABEDRABBO, AVENIDA COLON 408 TEGUCIGALPA HONDURAS, HONDURAS FRANCISCO CORONEL, CARLOS GUARDERAS 248-25 Y ANIBAL PAEZ QUITO , ECUADOR FERNANDO CORNEL, CARLOS GUARDERAS 248-25 Y ANIBAL PAEZ QUITO, ECUADOR, ECUADOR ALONSO PORRAS ROIZ, N 104 A CHINANDEGA NICARAGUA, NICARAGUA ZELDA DIAZ DE PORRAS, N 104 A CHINANDEGA NICARAGUA, NICARAGUA YOU ARE NOTIFIED that an action to quiet title to the following property in Charlotte County, Florida: Lot 11, Block 2981, PORT
CHARLOTTE SUBDIVISION, SECTION 59, according to the plat thereof, recorded in Plat Book 5, Pages 73A thru 73F, of the Public Records of Charlotte County, Florida. And; Lot 12, Block 1959, PORT CHARLOTTE SUBDIVISION, SECTION 60, according to the plat thereof, recorded in Plat Book 5, Pages 74A thru 74K, of the Public Records of Charlotte County, Florida. And; Lot 14, Block 2964, PORT CHARLOTTE SUBDIVISION, SECTION 59, according to the plat thereof, recorded in Plat Book 5, Pages 73A thru 73F, of the Public Records of Charlotte County, Florida. And; Lot 15, Block 1950, PORT CHARLOTTE SUBDIVISION, SECTION 60, according to the plat thereof, recorded in Plat Book 5, Pages 74A thru 74K, of the Public Records of Charlotte County, Florida. And; Lot 15, Block 2545, PORT CHARLOTTE SUBDIVISION, SECTION 29, according to the plat thereof, recorded in Plat Book 5, Pages 22A thru 22G, of the Public Records of Charlotte County, Florida. And; Lot 18, Block 2724, PORT CHARLOTTE SUBDIVISION, SECTION 31, according to the plat thereof, recorded in Plat Book 5, Pages 26A thru 26F, of the Public Records of Charlotte County, Florida. And; Lot 18, Block 2738, PORT CHARLOTTE SUBDIVISION, SECTION 31, according to the plat thereof, recorded in Plat Book 5, Pages 26A thru 26F, of the Public Records of Charlotte County, Florida. And; Lot 2, Block 1961, PORT CHARLOTTE SUBDIVISION, SECTION 60, according to the plat thereof, recorded in Plat Book 5, Pages 74A thru 74K, of the Public Records of Charlotte County, Florida. And; Lot 2, Block 2568, PORT CHARLOTTE SUBDIVISION, SECTION 29, according to the plat thereof, recorded in Plat Book 5, Pages 22A thru 22G, of the Public Records of Charlotte County, Florida. And; Lot 20, Block 2548, PORT CHARLOTTE SUBDIVISION, SECTION 29, according to the plat thereof, recorded in Plat Book 5, Pages 22A thru 22G, of the Public Records of Charlotte County, Florida. And; Lot 20, Block 2960, PORT
CHARLOTTE SUBDIVISION, SECTION 59, according to the plat thereof, recorded in Plat Book 5, Pages 73A thru 73F, of the Public Records of Charlotte County, Florida. And; Lot 24, Block 1987, PORT CHARLOTTE SUBDIVISION, SECTION 60, according to the plat thereof, recorded in Plat Book 5, Pages 74A thru 74K, of the Public Records of Charlotte County, Florida. And; Lot 24, Block 2615, PORT CHARLOTTE SUBDIVISION, SECTION 48, according to the plat thereof, recorded in Plat Book 5, Pages 62A thru 62E, of the Public Records of Charlotte County, Florida. And; Lot 25, Block 2726, PORT CHARLOTTE SUBDIVISION, SECTION 31, according to the plat thereof, recorded in Plat Book 5, Pages 26A thru 26F, of the Public Records of Charlotte County, Florida. And; Lot 25, Block 625, PORT CHARLOTTE SUBDIVISION, SECTION 41, according to the plat thereof, recorded in Plat Book 5, Pages 51A thru 51K, of the Public Records of Charlotte County, Florida. And; Lot 25, Block 637, PORT CHARLOTTE SUBDIVISION, SECTION 41, according to the plat thereof, recorded in Plat Book 5, Pages 51A thru 51K, of the Public Records of Charlotte County, Florida. And; Lot 26, Block 2565, PORT CHARLOTTE SUBDIVISION, SECTION 29, according to the plat thereof, recorded in Plat Book 5, Pages 22A thru 22G, of the Public Records of Charlotte County, Florida. And; Lot 27, Block 1956, PORT CHARLOTTE SUBDIVISION, SECTION 60, according to the plat thereof, recorded in Plat Book 5, Pages 74A thru 74K, of the Public Records of Charlotte County, Florida. And; Lot 27, Block 2556, PORT CHARLOTTE SUBDIVISION, SECTION 29, according to the plat thereof, recorded in Plat Book 5, Pages 22A thru 22G, of the Public Records of Charlotte County, Florida. And; Lot 31, Block 2629, PORT CHARLOTTE SUBDIVISION, SECTION 48, according to the plat thereof, recorded in Plat Book 5, Pages 62A thru 62E, of the Public Records of Charlotte County, Florida. And; Lot 32, Block 2603, PORT
NOTICE OF ACTION CONSTRUCTIVE SERVICE - PROPERTY IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR CHARLOTTE COUNTY, FLORIDA CIVIL ACTION CASE NO.: 2021-000090-CA NEW VISTA PROPERTIES, INC., a Florida corporation, Plaintiff, vs. URI SAATI; NAEEM BREBNOR; LAUREN GRANT; PAULINE FELDER PARKER a/k/a PAULINE F. PARKER; TYRONE PARKER a/k/a T. PARKER; CURLINE N. JACKSON; JORGE LOPEZ; ROSA LOPEZ; JOSE D. NETO; J. PHILIPPE BOUCICAUNT; ROSE M. BOUCICAUNT; MARIANNE L. DIBERARDINO; AMERICAN ESTATE AND TRUST, CUSTODIAN FOB PHILLIP KIM JOHNSON, IRA; PHILLIP KIM JOHNSON; INSIDER’S CASH, LLC, a foreign limited liability company; and DEPARTMENT OF THE TREASURY – INTERNAL REVENUE SERVICE, if alive, and if dead, unknown widows, widowers, heirs, devisees, grantees, and all other persons claiming by, through, under or against him, and all other parties claiming by, through, under or against the foregoing Defendant, and all parties having or claiming to have any right, title, or interest in the property herein described, Defendants. TO: URI SAATI, LAUREN GRANT, CURLINE N. JACKSON and JOSE D. NETO, if alive, and if dead, unknown widows, widowers, heirs, devisees, grantees, and all other persons claiming by, through, under or against her, and all other parties claiming by, through, under or against the foregoing Defendants, and all parties having or claiming to have any right, title, or interest in the property herein described, and ALL OTHERS WHOM IT MAY CON-
CERN: YOU ARE HEREBY NOTIFIED that an action to foreclosure on the following described properties in Charlotte County, Florida: Parcel 1 Lot 6, Block 277, PORT CHARLOTTE SUBDIVISION, Section 8, according to the plat thereof, as recorded in Plat Book 43, Pages 16, inclusive, of the Public Records of Charlotte County, Florida Commonly Known As: 3052 Tamarind Street, Placida, Florida 33946 Parcel 2 Lot 12, Block 1052, PORT CHARLOTTE SUBDIVISION, Section 14, according to the plat thereof, as recorded in Plat Book 5, Page 3, inclusive, of the Public Records of Charlotte County, Florida Commonly Known As: 18182 Harkins Avenue, Port Charlotte, Florida 33954 Parcel 3 Lot 4, Block 2009, PORT CHARLOTTE SUBDIVISION, Section 24, according to the plat thereof, as recorded in Plat Book 5, Page 16, inclusive, of the Public Records of Charlotte County, Florida Commonly Known As: 14324 Tugwell Avenue, Port Charlotte, Florida 33953 Parcel 4 Lot 2, Block 2038, PORT CHARLOTTE SUBDIVISION, Section 24, according to the plat thereof, as recorded in Plat Book 5, Page 16, inclusive, of the Public Records of Charlotte County, Florida Commonly Known As: 14274 Rice Avenue, Port Charlotte, Florida 33953 Parcel 5 Lot 4, Block 2052, PORT CHARLOTTE SUBDIVISION,
FOURTH INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT IN AND FOR THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR CHARLOTTE COUNTY, FLORIDA CIVIL ACTION Case No. 21 0241 CA STEVEN and HOLLY KIRBY, Husband and Wife, Plaintiffs, vs. MARJORIE L. MILLER and CERTMAX, LLC. Defendants. To MARJORIE L. MILLER 2 Whittle Street Mystic, Ct 06355 any unknown parties may claim as heirs, devisees, grantees, assignees, lienors, creditors, trustees or other claimants by through under or against Defendant, Marjorie L. Miller, who is dead or not know to be dead or alive, or otherwise as the case may be. YOU ARE NOTIFIED that an action to Partition to the following property has been filed in Charlotte County, Florida: Parcel ID # 412116309005 Lot 6 Block 4240 of PORT CHARLOTTESUBDIVISION, SECTION 58, a Subdivision according to the plat thereof, as recorded in Plat Book 5, Pages 72A of the Public Records of Charlotte County Florida. Property Address is: 14093 Chesswood Lane, Port Charlotte Fl. 33981 has been filed against you and you are
LV10177
SAVE TIME
legal@businessobserverfl.com
LOTTE SUBDIVISION, SECTION 41, according to the plat thereof, recorded in Plat Book 5, Pages 51A thru 51K, of the Public Records of Charlotte County, Florida. And; Lot 8, Block 2676, PORT CHARLOTTE SUBDIVISION, SECTION 48, according to the plat thereof, recorded in Plat Book 5, Pages 62A thru 62E, of the Public Records of Charlotte County, Florida. And; Lot 5, Block 3080, PORT CHARLOTTE SUBDIVISION, SECTION 57, according to the plat thereof, recorded in Plat Book 5, Pages 71A thru 71C, of the Public Records of Charlotte County, Florida. And; Lot 5, Block 2547, PORT CHARLOTTE SUBDIVISION, SECTION 29, according to the plat thereof, recorded in Plat Book 5, Pages 22A thru 22G, of the Public Records of Charlotte County, Florida. And; Lot 12, Block 3072, PORT CHARLOTTE SUBDIVISION, SECTION 57, according to the plat thereof, recorded in Plat Book 5, Pages 71A thru 71C, of the Public Records of Charlotte County, Florida. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Sokolof Remtulla, PLLC, the plaintiff ’s attorney, whose address is 224 Datura St, Suite 515, West Palm Beach, FL 33401, on or before June 22nd, 2021, and file the original with the clerk of this court either before service on the plaintiff ’s attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint or petition. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact Jon Embury, Administrative Services Manager, whose office is located at 350 E. Marion Avenue, Punta Gorda, Florida 33950, and whose telephone number is (941) 637-2110, 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 on May 17th, 2021. Roger D. Eaton, CLERK OF THE CIRCUIT COURT (SEAL) By: R. Boeckman DEPUTY CLERK SOKOLOF REMTULLA, PLLC 224 Datura Street, Suite 515 West Palm Beach, Florida 33401 Telephone: 561-507-5252/ Facsimile: 561-342-4842 E-mail: pleadings@floridalitlaw.com Counsel for Plaintiff May 21, 28; June 4, 11, 2021 21-00444T
FOURTH INSERTION
required to serve a copy of your written defenses, if any, to it on Paul A. Ryan, the plaintiff ’s attorney, whose address is 25073 Marion Avenue, Punta Gorda, Florida, 33950, on or before June 23rd, 2021 and file the original with the clerk of this court either before service on the 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. Please contact Jon Embury, Administrative Services Manager, whose office is located at 350 E. Marion Avenue, Punta Gorda, Florida 33950, and whose telephone number is (941) 637-2110, 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 May 18th, 2021. Roger D. Eaton As Clerk of the Court (SEAL) By R. Boeckman As Deputy Clerk Paul A. Ryan, the plaintiff ’s attorney 25073 Marion Avenue Punta Gorda, Florida 33950 May 21, 28; June 4, 11, 2021 21-00454T
E-mail your Legal Notice
CHARLOTTE SUBDIVISION, SECTION 29, according to the plat thereof, recorded in Plat Book 5, Pages 22A thru 22G, of the Public Records of Charlotte County, Florida. And; Lot 33, Block 2606, PORT CHARLOTTE SUBDIVISION, SECTION 29, according to the plat thereof, recorded in Plat Book 5, Pages 22A thru 22G, of the Public Records of Charlotte County, Florida. And; ot 34, Block 2572, PORT CHARLOTTE SUBDIVISION, SECTION 29, according to the plat thereof, recorded in Plat Book 5, Pages 22A thru 22G, of the Public Records of Charlotte County, Florida. And; Lot 4, Block 2597, PORT CHARLOTTE SUBDIVISION, SECTION 29, according to the plat thereof, recorded in Plat Book 5, Pages 22A thru 22G, of the Public Records of Charlotte County, Florida. And; Lot 6, Block 2624, PORT CHARLOTTE SUBDIVISION, SECTION 48, according to the plat thereof, recorded in Plat Book 5, Pages 62A thru 62E, of the Public Records of Charlotte County, Florida. And; Lot 7, Block 611, PORT CHARLOTTE SUBDIVISION, SECTION 31, according to the plat thereof, recorded in Plat Book 5, Pages 26A thru 26F, of the Public Records of Charlotte County, Florida. And; Lot 9, Block 2546, PORT CHARLOTTE SUBDIVISION, SECTION 29, according to the plat thereof, recorded in Plat Book 5, Pages 22A thru 22G, of the Public Records of Charlotte County, Florida. And; Lots 17 and 18, Block 2945, PORT CHARLOTTE SUBDIVISION, SECTION 59, according to the plat thereof, recorded in Plat Book 5, Pages 73A thru 73F, of the Public Records of Charlotte County, Florida. And; Lot 13, Block 2663, PORT CHARLOTTE SUBDIVISION, SECTION 48, according to the plat thereof, recorded in Plat Book 5, Pages 62A thru 62E, of the Public Records of CHARLOTTE County, Florida. And; Lot 16, Block 2682, PORT CHARLOTTE SUBDIVISION, SECTION 29, according to the plat thereof, recorded in Plat Book 5, Pages 22A thru 22G, of the Public Records of Charlotte County, Florida. And; Lot 5, Block 636, PORT CHAR-
Section 24, according to the plat thereof, as recorded in Plat Book 5, Page 16, inclusive, of the Public Records of Charlotte County, Florida Commonly Known As: 14034 Rider Avenue, Port Charlotte, Florida 33953 Parcel 6 Lot 5, Block 2052, PORT CHARLOTTE SUBDIVISION, Section 24, according to the plat thereof, as recorded in Plat Book 5, Page 16, inclusive, of the Public Records of Charlotte County, Florida Commonly Known As: 14042 Rider Avenue, Port Charlotte, Florida 33953 Parcel 7 Lot 13, Block 2061, PORT CHARLOTTE SUBDIVISION, Section 24, according to the plat thereof, as recorded in Plat Book 5, Page 16, inclusive, of the Public Records of Charlotte County, Florida Commonly Known As: 13951 Dunlap Avenue, Port Charlotte, Florida 33953 Parcel 8 Lot 13, Block 2903, PORT CHARLOTTE SUBDIVISION, Section 49, according to the plat thereof, as recorded in Plat Book 5, Page 63, inclusive, of the Public Records of Charlotte County, Florida Commonly Known As: 1491 Jacobs Street, Port Charlotte, Florida 33953 Parcel 9 Lot 11, Block 180, PORT CHARLOTTE SUBDIVISION, Section 8, according to the plat thereof, as recorded in Plat Book 4, Page 16, inclusive, of the Public Records of Charlotte County, Florida Commonly Known As: 19374 Edgewater Drive, Port Charlotte, Florida 33948
Parcel 10 Lot 1, Block 409, PORT CHARLOTTE SUBDIVISION, Section 23, according to the plat thereof, as recorded in Plat Book 5, Pages 14-A thru 14E, inclusive, of the Public Records of Charlotte County, Florida Commonly Known As: 1090 Windsor Terrace, Port Charlotte, Florida 33948 has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Albert J. Tiseo, Jr., Plaintiff ’s attorney whose address is Goldman, Tiseo & Sturges, P.A.,701 JC Center Court, Suite 3, Port Charlotte, Florida 33954, thirty (30) days after the first publication date, 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. Please contact Jon Embury, Administrative Services Manager, whose office is located at 350 E. Marion Avenue, Punta Gorda, Florida 33950, and whose telephone number is (941) 637-2110, 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. WITNESS my hand and seal of this Court May 18th, 2021. ROGER D. EATON, CLERK OF THE COURT (SEAL) By: R. Boeckman Deputy Clerk Goldman, Tiseo & Sturges, P.A. 701 JC Center Court, Suite 3 Port Charlotte, FL 33954 941-625-6666 941-625-0660 (Facsimile) May 21, 28; June 4, 11, 2021 21-00458T
Public Notices
PAGES 21-40
PAGE 21
JUNE 11 - JUNE 17, 2021
LEE COUNTY LEGAL NOTICES FIRST INSERTION Notice is hereby given that COMFORTABLE CARE DENTAL HEALTH PROFESSIONALS, P.A., OWNER, desiring to engage in business under the fictitious name of TOTAL HEALTH DENTISTRY located at 5781 LEE BLVD, STE 103, FT. MYERS, FLORIDA 33971 intends to register the said name in LEE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-02486L
FIRST INSERTION Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of SkinByMercedes located at 21621 PORTRUSH RUN, in the County of Lee, in the City of ESTERO, Florida 33928 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at ESTERO, Florida, this 8 day of June, 2021. CAMPBELL AESTHETIC LOUNGE LLC June 11, 2021 21-02481L
FIRST INSERTION Notice is hereby given that KEVIN FRANCIS, OWNER, desiring to engage in business under the fictitious name of MIRACLE CARPET RESTORATION located at 355 PADDOCK STREET, LEHIGH ACRES, FLORIDA 33974 intends to register the said name in LEE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-02456L
FIRST INSERTION NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2009006140 NOTICE IS HEREBY GIVEN that Richard III 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 07-038924 Year of Issuance 2007 Description of Property CAPE CORAL UNIT 70 BLK.4763 PB 22 PG 68 LOTS 25 + 26 Strap Number 09-45-23-C1-04763.0250 Names in which assessed: SIXTO EGUIGUREN All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02359L
FIRST INSERTION NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000162 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 14-034309 Year of Issuance 2014 Description of Property CAPE CORAL UNIT 65 BLK 3332 PB 21 PG 152 LOTS 5 + 6 Strap Number 10-45-23-C4-03332.0050 Names in which assessed: PROJECT FREE LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02361L
FIRST INSERTION BABCOCK RANCH COMMUNITY INDEPENDENT SPECIAL DISTRICT NOTICE OF PUBLIC HEARING; AND NOTICE OF REGULAR GOVERNING BOARD MEETING A public hearing will be conducted by the Babcock Ranch Community Independent Special District (“District”) on June 24, 2021, at 1:00 p.m. at The Hive, 42891 Lake Babcock Drive, Room 211, Babcock Ranch, Florida 33982. The public hearing will be a rulemaking hearing and will provide an opportunity for the public to address proposed rules that set policies, fees and charges related to the District’s water utility. The purpose and effect of the proposed rules is to provide for efficient and effective District operations, and to provide sufficient revenues to meet expenses and provide services within the boundaries of the District. Prior notice of rule development for the rulemaking hearing was published in the Florida Administrative Register on April 26, 2021. Specific legal authority for the rules includes section 120.054, Florida Statutes, and Chapter 2007-306, Laws of Florida, as amended. Any person who wishes to provide the District with a proposal for a lower cost regulatory alternative as provided by section 120.541(1), Florida Statutes, must do so in writing within twenty one (21) days after publication of this notice. A copy of the proposed rule may be obtained by contacting the District Manager, Craig Wrathell, at Wrathell, Hunt & Associates, LLC, 2300 Glades Road, Suite 410W, Boca Raton, Florida 33431 or by calling (561) 571-0010 during normal business hours, or by visiting the District’s website at http://www. babcockranchcommunityisd.com/.
A regular board meeting of the District will also be held at that time where the Board may consider any other business that may properly come before it. A copy of the agenda may be obtained at the offices of the District Manager, Wrathell, Hunt and Associates, LLC, 2300 Glades Road, Suite 410W, Boca Raton, Florida 33431, (561) 571-0010 (“District Manager’s Office”), during normal business hours. The public hearing and meeting are open to the public and will be conducted in accordance with the provisions of Florida law. The public hearing and meeting may be continued to a date, time, and place to be specified on the record at the meeting. There may be occasions when Board Members or District Staff may participate by speaker telephone. Any person requiring special accommodations at this hearing and meeting because of a disability or physical impairment should contact the District Manager’s Office at least forty-eight (48) hours prior to the hearing/meeting. If you are hearing or speech impaired, please contact the Florida Relay Service by dialing 7-1-1, or 1-800-9558771 (TTY) / 1-800-955-8770 (Voice), for aid in contacting the District Manager’s Office. Each person who decides to appeal any decision made by the Board with respect to any matter considered at the public hearing or meeting is advised that person will need a record of proceedings and that accordingly, the person may need to ensure that a verbatim record of the proceedings is made, including the testimony and evidence upon which such appeal is to be based. Craig Wrathell June 11, 2021 21-02466L
FIRST INSERTION
FIRST INSERTION
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2009005957 NOTICE IS HEREBY GIVEN that Richard III 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 07-036259 Year of Issuance 2007 Description of Property CAPE CORAL UNIT 92 BLK 5901 PB 25 PG 27 LOTS 26 + 27 Strap Number 3344-23-C1-05901.0260 Names in which assessed: ADORACION EVA GOMEZ GARCIA All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02358L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2011001158 NOTICE IS HEREBY GIVEN that Joseph G and Linda J Howard the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 08-037737 Year of Issuance 2008 Description of Property CAPE CORAL UNIT 80 BLK 5114 PB 22 PG 149 LOTS 60 + 61 Strap Number 28-43-23-C2-05114.0600 Names in which assessed: SUSABA I DEARA, SUSANA I DEARA All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02360L
FIRST INSERTION
FIRST INSERTION
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000510 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-022819 Year of Issuance 2016 Description of Property PARL IN E 330 FT OF SEC AS DESC IN OR 4033 PG 4366 AS NLY 1 AC PARCEL LESS E 32 FT RD R/W Strap Number 29-46-27-0000001.001F Names in which assessed: KEVIN P SHEEHY All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02372L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000226 NOTICE IS HEREBY GIVEN that Savvy FL LLC First Horizon Collateral Assignee the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-033202 Year of Issuance 2016 Description of Property CAPE CORAL UNIT 31 BLK 2067 PB 14 PG 164 LOT 62 Strap Number 0644-24-C2-02067.0620 Names in which assessed: BEATRIZ E PINEDA DE BRICENO, BEATRIZ ELENA PINEDA DE BRICENO All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02373L
FIRST INSERTION NOTICE OF PUBLIC SALE To satisfy the owner’s storage lien, PS Orange Co. Inc. will sell at public lien sale on June 26, 2021, the personal property in the below-listed units, which may include but are not limited to: household and personal items, office and other equipment. The public sale of these items will begin at 09:00 AM and continue until all units are sold. The lien sale is to be held at the online auction website, www.storagetreasures.com, where indicated. For online lien sales, bids will be accepted until 2 hours after the time of the sale specified. PUBLIC STORAGE # 00126, 11995 State Rd 82, Fort Myers, FL 33913, (941) 259-4534 Time: 09:00 AM Sale to be held at www.storagetreasures.com. 1021 - Martins, Lizzy; 1162 - Toussaint, Adams; 2014 - Driggers, Alex; 2025 - Saget, Garlise; 2079 - Barr, Monique; 2111 Chanoine, Steve; 2157 - Mclellan, Amber; 2158 - conlin, Catherine; 2164 - Essix, Joel; 3265 - Walker, Darius; 3269 - zigler, Craig; 1149- Manzano, Alexus PUBLIC STORAGE # 25805, 3232 Colonial Blvd, Fort Myers, FL 33966, (305) 204-9211 Time: 09:15 AM Sale to be held at www.storagetreasures.com. 0031 - HEBSACKER, GERT; 0270 - Salcedo, Arnold; 0389 - Mercado, Krystal; 0432 - Hudson, Steven; 0514 - Brooks, Tyrail; 0556 - Sierocinski, Brandy; 0643 - Martinez, Braulio; 0707 - Cruz, Reinaldo; 0797 - Whittaker, Wendell; 1304 - Smith, Laquesa; 1385 - DICKEY, LEONARDA; 1440 - Frantzy, Jourdain; 1447 - Smith, William PUBLIC STORAGE # 25843, 2235 Colonial Blvd, Fort Myers, FL 33907, (941) 257-5489 Time: 09:30 AM Sale to be held at www.storagetreasures.com. 121 - Young, Sybil; 267 - Benitez, Diana; 280 - Chandler, Brian; 475 - Chardiet, Alex; 500 - Chandler, Brian PUBLIC STORAGE # 25844, 11181 Kelly Rd, Fort Myers, FL 33908, (941) 270-9635 Time: 09:30 AM Sale to be held at www.storagetreasures.com. A114 - Wood, George; A134 - Dudley, Jason; A281 - Smith, Charles M; B378 - Robinson, Ron; D566 - SMITH, CHARLES PUBLIC STORAGE # 28082, 5036 S Cleveland Ave, Fort Myers, FL 33907, (941) 548-6811 Time: 09:45 AM Sale to be held at www.storagetreasures.com. B015 - Sanchez, Kelly; D133 - Welsh, Tatiana; D135 - Robinson, Katwila; D145 - Dobbin, Sean; E152 - Desrochers, Thomas; E178 - Kinard, Christine; G246 - Quintanilla, Maria; I349 - Godwin, Carey; K404 - Collins, Kerry; K410 - harper, Mark; L001C - Romano, Justin; L473 - LKH Renovations LLC Hotte, Donald; K419- Stready, Brittany PUBLIC STORAGE # 27263, 11800 S Cleveland Ave, Fort Myers, FL 33907, (941) 348-6897 Time: 10:00 AM Sale to be held at www.storagetreasures.com. B004 - Leonard, Donald; B032 - Levantini, Shelly; B053 - Campbell, slade; B054 - Phomsyha, Yalanda; B071 - Ortez, Jeysell; C004 - Martinez, Illeana; C023 - Buckley, Jeremiah; D019 - Bapiste, Daniel; D024 - campos, Beth; D068 - Thomson, Sandra; E030 - Gragirene, Maria; E031 - All American Seal and Painting Clay, Bradley; E040 - Lamarre, Jessica; F006 - Pruitt, Devin; F021 - Coke, Shiah; F051 - Kirby, Tanya Monique; F068 - Estrada, Claudina; H037 - Miller, Shannon Public sale terms, rules, and regulations will be made available prior to the sale. All sales are subject to cancellation. We reserve the right to refuse any bid. Payment must be in cash or credit card-no checks. Buyers must secure the units with their own personal locks. To claim tax-exempt status, original RESALE certificates for each space purchased is required. By PS Orangeco, Inc., 701 Western Avenue, Glendale, CA 91201. (818) 244-8080. June 11, 18, 2021 21-02452L
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under fictitious name of NAUTI PARROT OASIS located at 17200 S TAMIAMI TRAIL, in the County of LEE in the City of FORT MYERS, Florida 33908 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at LEE, Florida, this 3RD day of JUNE 2021. NAUTI PARROT OASIS, INC June 11, 2021 21-02453L
Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of On Top Mobile Detailing : Located at 1530 Moreno Ave : Lee County in the City of Fort Myers : Florida, 339016837 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Fort Myers Florida, this June day of 03, 2021 Greene Aldrin Caleb June 11, 2021 21-02454L
Notice Under Fictitious Name Law According to Florida Statute Number 865.09 NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the Fictitious Name of WOUND CARE CENTER OF FT. MYERS located at 15750 NEW HAMPSHIRE COURT UNIT D in the City of FT. MYERS, Lee County, FL 33908 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 9th day of June, 2021. EDDIE MURGASEN June 11, 2021 21-02490L
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
LUCAYA COMMUNITY DEVELOPMENT DISTRICT NOTICE OF BOARD OF SUPERVISORS MEETING Notice is hereby given that a regular meeting of the Board of Supervisors of the Lucaya Community Development District (the “District”) will be held on Tuesday, June 22, 2021, at 10:00 a.m. at the Lucaya Clubhouse, 14506 Abaco Lakes Drive, Fort Myers, Florida 33908. The purpose of the meeting is to conduct any and all business coming before the Board of Supervisors. Copies of the agenda may be obtained from the District Manager, DPFG Management & Consulting LLC, 250 International Parkway, Suite 280, Lake Mary, Florida 32746, Telephone (321) 263-0132. The meeting is open to the public and will be conducted in accordance with the provisions of Florida law for community development districts. The meeting may be continued in progress without additional notice to a date, time, and place to be specified on the record at the meeting. There may be occasions when Staff and/or Supervisors may participate by speaker telephone. Pursuant to provisions of the Americans with Disabilities Act, any person requiring special accommodations to participate in the meeting is asked to advise the District Manager’s office at least forty-eight (48) hours before the meeting by contacting the District Manager at (321) 263-0132. If you are hearing or speech impaired, please contact the Florida Relay Service at 711, for assistance in contacting the District Manager’s office. A person who decides to appeal any decision made at the meeting, with respect to any matter considered at the meeting, is advised that a record of the proceedings is needed and that accordingly, the person may need to ensure that a verbatim record of the proceedings is made, including the testimony and evidence upon which the appeal is to be based. Lucaya Community Development District Christopher Cleveland, District Manager (321) 263-0132 June 11, 2021 21-02484L
Notice is hereby given that COMFORTABLE CARE DENTAL HEALTH PROFESSIONALS, P.A., OWNER, desiring to engage in business under the fictitious name of CAPE SMILES DENTISTRY located at 2529 SANTA BARBARA BLVD, STE 100, CAPE CORAL, FLORIDA 33914 intends to register the said name in LEE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-02487L
Notice is hereby given that COMFORTABLE CARE DENTAL HEALTH PROFESSIONALS, P.A., OWNER, desiring to engage in business under the fictitious name of DENTAL CARE OF NORTH FORT MYERS located at 4099 HANCOCK BRIDGE PARKWAY, NORTH FORT MYERS, FLORIDA 33903 intends to register the said name in LEE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-02485L
FIRST INSERTION
FIRST INSERTION
Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Daniel D : Located at 128 Eucalyptus Court : Lee County in the City of Fort Myers Beach : Florida, 33931 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Fort Myers Beach Florida, this June day of 03, 2021 Drewry Daniel June 11, 2021 21-02455L
Notice Under Fictitious Name Law According to Florida Statute Number 865.09 NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the Fictitious Name of FIT HOME located at 24301 Walden Center Drive Ste 300E in the City of Bonita Springs, Lee County, FL 34134 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 2nd day of June, 2021. DIANA MEDIA, LLC Chad Wessel June 11, 2021 21-02458L
FIRST INSERTION
FIRST INSERTION
NOTICE OF PUBLIC SALE Florida Keep Em Rollin, Inc gives notice and intent to sell, for nonpayment/ enforcement FL Statute 713.78 towing & storage fees the following vehicle on 06/22/21 at 8:30 AM at 7201 Green Acre Lane Ft Myers, FL 33912 Lee County FL. Said Company Reserves the right to accept or reject any and all bids. 1965 MERZ VIN# 11304210012204 June 11, 2021 21-02451L
Notice is hereby given that JEFF ALAN ENO, OWNER, desiring to engage in business under the fictitious name of BUDDIES HOME SERVICES located at 835 SEA URCHIN CIRCLE, FT MYERS, FLORIDA 33913 intends to register the said name in LEE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-02457L
FIRST INSERTION
FIRST INSERTION
Notice Under Fictitious Name Law According to Florida Statute Number 865.09 NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the Fictitious Name of She is Still Dope located at 15050 Elderberry Lane, Suite 6 - V18 in the City of Fort Myers, Lee County, FL 33907 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 8th day of June, 2021. The Hustle Agency June 11, 2021 21-02480L
Notice Under Fictitious Name Law According to Florida Statute Number 865.09 NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the Fictitious Name of NEXT DOOR located at 1339 Cape Coral Pkwy in the City of Cape Coral, Lee County, FL 33904 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 4th day of June, 2021. Parkway Tavern June 11, 2021 21-02459L
22
BUSINESS OBSERVER
LEE COUNTY
JUNE 11 - JUNE 17, 2021
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000124 NOTICE IS HEREBY GIVEN that Karen M Reitan IRA 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-004155 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 6 BLK.52 PB 15 PG 60 LOT 6 Strap Number 1144-26-06-00052.0060 Names in which assessed: LEVENTURES LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02363L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000556 NOTICE IS HEREBY GIVEN that West Wind Breeze 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-015463 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 2 BLK 29 PB 15 PG 96 LOT 13 Strap Number 1045-26-02-00029.0130 Names in which assessed: DIM REAL ESTATE LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02365L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000413 NOTICE IS HEREBY GIVEN that West Wind Breeze 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-006720 Year of Issuance 2017 Description of Property LEHIGH ESTATES UNIT 3 BLK 6 PB 15 PG 83 LOT 11 Strap Number 32-4426-03-00006.0110 Names in which assessed: PETER TRAN All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02375L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000528 NOTICE IS HEREBY GIVEN that Joseph G and Linda J Howard the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-010441 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 2 BLK.8 DB 252 PG 234 LOT 3 Strap Number 1944-27-02-00008.0030 Names in which assessed: DIM REAL ESTATE LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02376L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000564 NOTICE IS HEREBY GIVEN that West Wind Breeze 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-017303 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 3 BLK 14 PB 18 PG 4 LOT 13 Strap Number 1045-27-03-00014.0130 Names in which assessed: DIM REAL ESTATE LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02379L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000565 NOTICE IS HEREBY GIVEN that West Wind Breeze 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-017350 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 5 BLK 29 PB 18 PG 6 LOT 17 Strap Number 1045-27-05-00029.0170 Names in which assessed: DIM REAL ESTATE LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02381L
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000500 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-016011 Year of Issuance 2016 Description of Property LEHIGH ACRES REPLT SEC 13 BLK 31 PB 26 PG 213 LOT 6 Strap Number 13-45-26-04-00031.0060 Names in which assessed: TARPON IV LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02366L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000501 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-016351 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 12 BLK 67 PB 15 PG 181 LOT 8 Strap Number 0145-27-12-00067.0080 Names in which assessed: TARPON IV LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02367L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000503 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-017466 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 3 BLK 11 PB 27 PG 182 LOT 21 Strap Number 09-45-27-03-00011.0210 Names in which assessed: WHISPERING LAKES II LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02368L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000504 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-017471 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 3 BLK 12 PB 27 PG 182 LOT 26 Strap Number 09-45-27-03-00012.0260 Names in which assessed: WHISPERING LAKES II LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02369L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000505 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-017552 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 4 BLK 19 PB 18 PG 5 LOT 4 Strap Number 1045-27-04-00019.0040 Names in which assessed: TARPON IV LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02370L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000507 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-020337 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 7 BLK 36 PB 20 PG 27 LOT 41 Strap Number 2345-27-07-00036.0410 Names in which assessed: TARPON IV LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02371L
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000136 NOTICE IS HEREBY GIVEN that CRW Holdings 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-003594 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 3 BLK.27 PB 15 PG 59 LOT 5 Strap Number 0244-26-03-00027.0050 Names in which assessed: A LAUREANO, ARTURO LAUREANO, ELDIA M LAUREANO All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02362L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000499 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-014770 Year of Issuance 2016 Description of Property LEHIGH ACRES REPLAT SEC 2 BLK 67 PB 26 PG 180 LOT 16 Strap Number 02-45-26-0800067.0160 Names in which assessed: ASIM ZULFIQAR All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02364L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000242 NOTICE IS HEREBY GIVEN that Savvy FL LLC First Horizon Collateral Assignee the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-026762 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 84 BLK 5615 PB 24 PG 34 LOTS 47 + 48 Strap Number 1943-24-C3-05615.0470 Names in which assessed: JORGE ALBERTO ALBA RODRIGUEZ All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02399L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000249 NOTICE IS HEREBY GIVEN that Savvy FL LLC First Horizon Collateral Assignee the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-027296 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 33 BLK.2234 PB 16 PG 55 LOTS 58 + 59 Strap Number 3243-24-C2-02234.0580 Names in which assessed: CINDY SCHROCK, SAMUEL RHONE All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02404L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000253 NOTICE IS HEREBY GIVEN that Savvy FL LLC First Horizon Collateral Assignee the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-027569 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 35 BLK 2387 PB 16 PG 111 LOTS 50 + 51 Strap Number 0144-23-C3-02387.0500 Names in which assessed: ANDREA DACOSTA-ROBERTS, MARK D DACOSTA All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02405L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000256 NOTICE IS HEREBY GIVEN that Savvy FL LLC First Horizon Collateral Assignee the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-027666 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 38 BLK 2646 PB 16 PG 91 LOTS 51 + 52 Strap Number 0244-23-C1-02646.0510 Names in which assessed: BLANCA BARZOLA, DIANA ZAPATIER All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02408L
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000255 NOTICE IS HEREBY GIVEN that Savvy FL LLC First Horizon Collateral Assignee the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-027641 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 34 BLK 2444 PB 16 PG 78 LOTS 34 + 35 Strap Number 0144-23-C4-02444.0340 Names in which assessed: ALLYAN PROPERTIES LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02407L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000260 NOTICE IS HEREBY GIVEN that Savvy FL LLC First Horizon Collateral Assignee the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-028993 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 48 BLK 3652 PB 17 PG 139 LOTS 13 + 14 Strap Number 10-44-23-C4-03652.0130 Names in which assessed: GABRIEL PAREDES All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02410L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000262 NOTICE IS HEREBY GIVEN that Savvy FL LLC First Horizon Collateral Assignee the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-029213 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 37 BLK 2591 PB 17 PG 22 LOTS 21 + 22 Strap Number 1144-23-C3-02591.0210 Names in which assessed: 298 ATLANTIC LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02412L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000264 NOTICE IS HEREBY GIVEN that Savvy FL LLC First Horizon Collateral Assignee the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-029347 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 35 BLK 2405 PB 16 PG 104 LOTS 39 + 40 Strap Number 12-44-23-C1-02405.0390 Names in which assessed: CCC 10TH LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02413L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000272 NOTICE IS HEREBY GIVEN that Savvy FL LLC First Horizon Collateral Assignee the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-029810 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 50 BLK 3688 PB 17 PG 157 LOTS 12 THRU 14 Strap Number 16-44-23-C1-03688.0120 Names in which assessed: CTY LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02420L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000273 NOTICE IS HEREBY GIVEN that Savvy FL LLC First Horizon Collateral Assignee the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-029841 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 50 BLK.3713 PB 17 PG 160 LOTS 22 + 23 Strap Number 16-44-23-C1-03713.0220 Names in which assessed: LKH 2216 LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02421L
JUNE 11 - JUNE 17, 2021
LEE COUNTY
BusinessObserverFL.com
23
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000566 NOTICE IS HEREBY GIVEN that West Wind Breeze 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-017381 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 7 BLK 36 PB 18 PG 8 LOT 13 Strap Number 1045-27-07-00036.0130 Names in which assessed: DIM REAL ESTATE LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02382L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000567 NOTICE IS HEREBY GIVEN that West Wind Breeze 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-017478 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 11 BLK 61 PB 18 PG 12 LOT 18 Strap Number 1045-27-11-00061.0180 Names in which assessed: DIM REAL ESTATE LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02386L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000570 NOTICE IS HEREBY GIVEN that West Wind Breeze 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-017754 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 12 BLK 50 PB 15 PG 162 LOT 14 Strap Number 11-45-27-12-00050.0140 Names in which assessed: TARPON IV LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02389L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000540 NOTICE IS HEREBY GIVEN that Joseph G and Linda J Howard the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-018668 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 2 BLK 10 PB 18 PG 38 LOT 9 Strap Number 1545-27-02-00010.0090 Names in which assessed: TARPON IV LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02390L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000541 NOTICE IS HEREBY GIVEN that Joseph G and Linda J Howard the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-018678 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 5 BLK 30 PB 18 PG 41 LOT 5 Strap Number 1545-27-05-00030.0050 Names in which assessed: TARPON IV LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02391L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000581 NOTICE IS HEREBY GIVEN that West Wind Breeze 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-009759 Year of Issuance 2018 Description of Property LEHIGH ACRES UNIT 3 BLK.9 DB 254 PG 75 LOT 7 Strap Number 1544-27-03-00009.0070 Names in which assessed: DIM REAL ESTATE LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02392L
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000409 NOTICE IS HEREBY GIVEN that West Wind Breeze 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-005789 Year of Issuance 2017 Description of Property LEHIGH ACRES REPLAT SEC 24 BLK 56 PB 26 PG 141 LOT 1 Strap Number 24-44-26-07-00056.0010 Names in which assessed: ADRIANNA SHALLOCK, JASON MONTGOMERY All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02374L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000086 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-016861 Year of Issuance 2017 Description of Property SOUTHWOOD UNIT 11 BLK 56 PB 26 PG 73 LOT 10 Strap Number 07-45-2711-00056.0100 Names in which assessed: SURESH MEKALA All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02377L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000512 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-017286 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 2 BLK 8 PB 18 PG 3 LOT 9 Strap Number 10-4527-02-00008.0090 Names in which assessed: TARPON IV LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02378L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000513 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-017348 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 5 BLK.29 PB 18 PG 6 LOT 7 Strap Number 1045-27-05-00029.0070 Names in which assessed: DIM REAL ESTATE LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02380L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000514 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-017415 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 8 BLK 46 PB 18 PG 9 LOT 5 Strap Number 1045-27-08-00046.0050 Names in which assessed: TARPON IV LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02383L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000515 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-017423 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 9 BLK 50 PB 18 PG 10 LOT 5 Strap Number 1045-27-09-00050.0050 Names in which assessed: DIM REAL ESTATE LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02384L
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000516 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-017426 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 9 BLK 50 PB 18 PG 10 LOT 20 Strap Number 10-45-27-09-00050.0200 Names in which assessed: DIM REAL ESTATE LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02385L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000517 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-017505 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 12 BLK 67 PB 18 PG 13 LOT 24 Strap Number 1045-27-12-00067.0240 Names in which assessed: TARPON IV LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02387L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000518 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-017506 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 12 BLK 67 PB 18 PG 13 LOT 25 Strap Number 1045-27-12-00067.0250 Names in which assessed: TARPON IV LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02388L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000520 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-010864 Year of Issuance 2018 Description of Property LEHIGH ACRES UNIT 11 BLK.42 DB 254 PG 65 LOT 14 E 1/2 Strap Number 21-44-27-11-00042.014B Names in which assessed: CURNOL WILKINS All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02394L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000522 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-019750 Year of Issuance 2018 Description of Property LEHIGH ACRES UNIT 8 BLK 36 PB 20 PG 28 LOT 70 Strap Number 23-45-27-08-00036.0700 Names in which assessed: DAVID P DALTON All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02395L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000525 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-019847 Year of Issuance 2018 Description of Property LEHIGH ACRES UNIT 16 BLK 56 PB 20 PG 36 LOT 3 Strap Number 2345-27-16-00056.0030 Names in which assessed: TARPON IV LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02396L
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000526 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-020915 Year of Issuance 2018 Description of Property LEHIGH ACRES UNIT 9 BLK 39 PB 20 PG 63 LOT 29 Strap Number 28-45-27-09-00039.0290 Names in which assessed: TARPON IV LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02397L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000236 NOTICE IS HEREBY GIVEN that Savvy FL LLC First Horizon Collateral Assignee the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-026610 Year of Issuance 2018 Description of Property CAPE CORAL UT 87 BLK 5749 PB 24 PG 68 LOTS 55 + 56 Strap Number 1843-24-C3-05749.0550 Names in which assessed: FERNANDO BUITRAGO All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02398L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000243 NOTICE IS HEREBY GIVEN that Savvy FL LLC First Horizon Collateral Assignee the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-026763 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 84 BLK 5618 PB 24 PG 34 LOTS 3 + 4 Strap Number 1943-24-C3-05618.0030 Names in which assessed: HORST KERSTEN All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02400L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000247 NOTICE IS HEREBY GIVEN that Savvy FL LLC First Horizon Collateral Assignee the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-027160 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 32 BLK 2153 PB 16 PG 13 LOTS 35 + 36 Strap Number 3143-24-C2-02153.0350 Names in which assessed: SHAZAD M HANIF All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02402L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000248 NOTICE IS HEREBY GIVEN that Savvy FL LLC First Horizon Collateral Assignee the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-027274 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 33 BLK 2226 PB 16 PG 50 LOTS 37 + 38 Strap Number 3243-24-C1-02226.0370 Names in which assessed: VERTU RBS REF V68/69/70 All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02403L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000254 NOTICE IS HEREBY GIVEN that Savvy FL LLC First Horizon Collateral Assignee the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-027633 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 34 BLK 2443 PB 16 PG 78 LOTS 37 + 38 Strap Number 0144-23-C4-02443.0370 Names in which assessed: WILBERFORCE A MORGAN All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02406L
24
BUSINESS OBSERVER
LEE COUNTY
JUNE 11 - JUNE 17, 2021
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000268 NOTICE IS HEREBY GIVEN that Savvy FL LLC First Horizon Collateral Assignee the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-029751 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 48 BLK 3646 PB 17 PG 141 LOTS 41 + 42 Strap Number 15-44-23-C2-03646.0410 Names in which assessed: CE GLOBAL INTERNATIONAL LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02416L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000257 NOTICE IS HEREBY GIVEN that Savvy FL LLC First Horizon Collateral Assignee the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-027695 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 38 BLK 2654A PB 16 PG 97 LOT 48 Strap Number 0244-23-C1-02654.A480 Names in which assessed: JOHN M ELLIOT REVOCABLE TRUST All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02409L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000269 NOTICE IS HEREBY GIVEN that Savvy FL LLC First Horizon Collateral Assignee the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-029752 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 48 BLK 3646 PB 17 PG 141 LOTS 43 + 44 Strap Number 15-44-23-C2-03646.0430 Names in which assessed: CE GLOBAL INTERNATIONAL LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02417L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000271 NOTICE IS HEREBY GIVEN that Savvy FL LLC First Horizon Collateral Assignee the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-029798 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 49 BLK 3663 PB 17 PG 150 LOTS 57 + 58 Strap Number 15-44-23-C4-03663.0570 Names in which assessed: GARY WILSON, MARY WILSON All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02419L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000281 NOTICE IS HEREBY GIVEN that Savvy FL LLC First Horizon Collateral Assignee the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-030018 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 54 BLK 3956 PB 19 PG 90 LOTS 17 + 18 Strap Number 1744-23-C2-03956.0170 Names in which assessed: ANGELA V BENOIT, SANTIAGO ARIAS All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02427L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000282 NOTICE IS HEREBY GIVEN that Savvy FL LLC First Horizon Collateral Assignee the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-030033 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 54 BLK 3959 PB 19 PG 91 LOTS 7 + 8 Strap Number 17-4423-C2-03959.0070 Names in which assessed: QUANTUM PROPERTIES 8888 LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02428L
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000276 NOTICE IS HEREBY GIVEN that Savvy FL LLC First Horizon Collateral Assignee the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-029969 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 54 BLK 3950 PB 19 PG 90 LOTS 81 + 82 Strap Number 17-44-23-C1-03950.0810 Names in which assessed: LEVENTURES LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02422L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000277 NOTICE IS HEREBY GIVEN that Savvy FL LLC First Horizon Collateral Assignee the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-030004 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 54 BLK 3949 PB 19 PG 87 LOTS 11 + 12 Strap Number 1744-23-C2-03949.0110 Names in which assessed: YULEI WANG All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02423L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000278 NOTICE IS HEREBY GIVEN that Savvy FL LLC First Horizon Collateral Assignee the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-030009 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 54 BLK 3950 PB 19 PG 90 LOTS 58 + 59 Strap Number 17-44-23-C2-03950.0580 Names in which assessed: GIUSEPPE MANNINO All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02424L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000279 NOTICE IS HEREBY GIVEN that Savvy FL LLC First Horizon Collateral Assignee the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-030010 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 54 BLK 3950 PB 19 PG 91 LOTS 60 + 61 Strap Number 1744-23-C2-03950.0600 Names in which assessed: GIUSEPPE MANNINO All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02425L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000280 NOTICE IS HEREBY GIVEN that Savvy FL LLC First Horizon Collateral Assignee the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-030011 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 54 BLK 3955 PB 19 PG 90 LOTS 7 + 8 Strap Number 17-4423-C2-03955.0070 Names in which assessed: TRIDENT SIVAM LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02426L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000284 NOTICE IS HEREBY GIVEN that Savvy FL LLC First Horizon Collateral Assignee the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-030082 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 54 BLK 3928 PB 19 PG 82 LOTS 47 AND 48 Strap Number 17-44-23-C4-03928.0470 Names in which assessed: CTF 2612 LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02429L
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000265 NOTICE IS HEREBY GIVEN that Savvy FL LLC First Horizon Collateral Assignee the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-029459 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 35 BLK.2372 PB 16 PG 101 LOTS 11 + 12 Strap Number 12-44-23-C4-02372.0110 Names in which assessed: AMERICAN ESTATE & TRUST FBO JESSICA LOUIE IRA, JESSICA LOUIE, JESSICA LOUIE IRA All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02414L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000246 NOTICE IS HEREBY GIVEN that Savvy FL LLC First Horizon Collateral Assignee the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-027159 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 32 BLK 2153 PB 16 PG 13 LOTS 27 + 28 Strap Number 3143-24-C2-02153.0270 Names in which assessed: AMERICAN ESTATE AND TRUST FBO SUSAN HUGHES IRA All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02401L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000261 NOTICE IS HEREBY GIVEN that Savvy FL LLC First Horizon Collateral Assignee the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-029067 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 37 BLK 2559 PB 17 PG 25 LOTS 36 + 37 Strap Number 1144-23-C1-02559.0360 Names in which assessed: BEVERLY KOPACZ, CHARLES LINDNER, GEORGE RYBITSKI All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02411L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000267 NOTICE IS HEREBY GIVEN that Savvy FL LLC First Horizon Collateral Assignee the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-029676 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 48 BLK 3651 PB 17 PG 140 LOTS 65 + 66 Strap Number 15-44-23-C1-03651.0650 Names in which assessed: OSWALD RUGLESS, OSWALD RUGLESS ESTATE, OSWALD S RUGLESS ESTATE All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02415L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000270 NOTICE IS HEREBY GIVEN that Savvy FL LLC First Horizon Collateral Assignee the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-029763 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 48 BLK 3669 PB 17 PG 137 LOTS 40 THRU 42 Strap Number 15-44-23-C203669.0400 Names in which assessed: CE GLOBAL INTERNATIONAL LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02418L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000582 NOTICE IS HEREBY GIVEN that West Wind Breeze 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-009798 Year of Issuance 2018 Description of Property LEHIGH ACRES UNIT 6 BLK 24 DB 254 PG 75 LOT 15 Strap Number 1544-27-06-00024.0150 Names in which assessed: LEHIGH ACRES LOTS LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 08/03/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 11, 18, 25; July 2, 2021 21-02393L
FIRST INSERTION
FIRST INSERTION NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 21-CP-001389 IN RE: ESTATE OF SANDRA L. SHERCK Deceased. TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE: You are hereby notified that an Order of Summary Administration has been entered in the estate of Sandra L. Sherck, deceased, File Number 21Cp-001389, by the Circuit Court for Lee County, Florida, Probate Division, the address of which is P.O. Box 9346, Fort Myers, FL 33902; that the decedent’s date of death was April 27, 2021; that the total value of the estate is $373,797.00 (of which $322,197.00 is exempt homestead property) and that the names and addresses of those
to whom it has been assigned by such Order are: Name Address Shirley D. Hitzeman 28429 San Amaro Drive Bonita Springs, FL 34135 Robert G. Castner 12723 Wrightwood Drive Cedar Lake, IN 46303 ALL INTERESTED PERSONS ARE NOTIFIED THAT: All creditors of the estate of the decedent and persons having claims or demands against the estate of the decedent other than those for whom provision for full payment was made in the Order of Summary Administration must file their claims with this court WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702. ALL CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED. NOTWITHSTANDING ANY OTHER APPLICABLE TIME PERIOD, ANY
CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this Notice is June 11, 2021. Person Giving Notice: Shirley D. Hitzeman 28429 San Amaro Drive Bonita Springs, FL 34135 Robert G. Castner 12723 Wrightwood Drive Cedar Lake, IN 46303 Attorney for Person Giving Notice Carol R. Sellers, Attorney Florida Bar Number: 893528 LAW OFFICES OF RICHARDSON & SELLERS, P.A. 3525 Bonita Beach Road, Suite 103 Bonita Springs, FL 34134 Telephone: (239) 992-2031 fax; (239) 992-0723 E-Mail: csellers@richardsonsellers.com June 11, 18, 2021 21-02435L
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 2021 CP 001154 IN RE: ANCILLARY ESTATE OF ROBERT K. HARRIS Deceased The ancillary administration of the estate of ROBERT K. HARRIS, deceased, whose date of death was January 6, 2020; File Number 2021-CP-001154 is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is Lee County Justice Center, 1700 Monroe Street, Ft. Myers, Florida 33901. The name and address of the Personal Representative and the Personal Representative’s attorney is 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 LAST TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER 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 the Court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE WILL BE FOREVER BARRED. NOTWITHSTANDING THE TIME PERIOD SET FORTH ABOVE. ANY CLAIM FILED TWO (2) OR MORE AFTER THE DECEDENT’S DEATH IS BARRED. The date of the first publication of notice is June 11, 2021 Signed on June 7, 2021 CATHERINE B. ERBLAND Personal Representative 9 Andrews Way. Canandaigua, New York 14424 JEFFREY H. MORRIS Attorney for Personal Representative Florida Bar Number: 41698 6245 Lake Osprey Drive Sarasota, FL 34240 Tel; 941-552-8676 June 11, 18, 2021 21-02463L
FIRST INSERTION NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020002832 NOTICE IS HEREBY GIVEN that Tip Two Corp Ocean Bank the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-011996 Year of Issuance 2018 Description of Property SUNSET LAKE CONDO DESC IN OR 2698 PG 65 PH 1 BLDG 4 UNIT 20 Strap Number 31-44-27-1800004.0020 Names in which assessed: HM LINTON IRA LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 06/22/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. April 2, 9, 16, 23; June 11, 2021 21-02430L
JUNE 11 - JUNE 17, 2021
LEE COUNTY
BusinessObserverFL.com
25
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 21-CP-001437 Division Probate IN RE: ESTATE OF JERRY A. HOCKETT A/K/A JERRY ALAN HOCKETT Deceased. TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE: You are hereby notified that an Order of Summary Administration has been entered in the estate of Jerry A. Hockett, deceased, by the Circuit Court for Lee County, Florida, Probate Division, the address of which is P.O. Box 9346; that the decedent’s date of death was March 30, 2021; and that the names and addresses of those to whom it has been assigned by such order are: Name Address Craig L. Hockett 4260 Broadway, Grove City, OH 43123 Robert H. Hockett 2055 Michelle Drive, Grove City, OH 43123 Kimberly L. Bundenthal 1310 Oakcrest Avenue, Dayton, OH 45409 ALL INTERESTED PERSONS ARE NOTIFIED THAT: All creditors of the estate of the decedent and persons having claims or demands against the estate of the decedent other than those for whom provision for full payment was made in the Order of Summary Administration must file their claims with this court WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702. ALL CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED. NOTWITHSTANDING ANY OTHER APPLICABLE TIME PERIOD, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this Notice is June 11, 2021. Person Giving Notice: Craig L. Hockett 4260 Broadway Grove City, Ohio 43123 Attorney for Persons Giving Notice: John Casey Stewart, Attorney Florida Bar Number: 118927 DORCEY LAW FIRM PLC 10181 Six Mile Cypress Parkway, Ste C Fort Myers, Florida 33966 Telephone: (239) 418-0169 Fax: (239) 418-0048 E-Mail: casey@dorceylaw.com Secondary E-Mail: brenda@dorceylaw.com June 11, 18, 2021 21-02444L
NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 21-CP-001146 Division Probate IN RE: ESTATE OF ANNE MARIE CONTEY Deceased. TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE: You are hereby notified that an Order of Summary Administration has been entered in the estate of Anne Marie Contey, deceased, by the Circuit Court for Lee County, Florida, Probate Division, the address of which is P.O. Box 9346, Fort Myers, Florida 33902; that the decedent’s date of death was January 22, 2021; and that the names and addresses of those to whom it has been assigned by such order are: Name Address Robert Christian O’Keefe 3114 73rd Street West Lehigh Acres, FL 33971 James O’Keefe 183 Seabreeze Way Keansburg, NJ 07734 Michael O’Keefe 6233 Imperial Drive North Fort Myers, Florida 33917 ALL INTERESTED PERSONS ARE NOTIFIED THAT: All creditors of the estate of the decedent and persons having claims or demands against the estate of the decedent other than those for whom provision for full payment was made in the Order of Summary Administration must file their claims with this court WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702. ALL CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED. NOTWITHSTANDING ANY OTHER APPLICABLE TIME PERIOD, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this Notice is June 11, 2021. Person Giving Notice: Robert Christian O’Keefe 3114 73rd Street West Lehigh Acres, Florida 33971 Attorney for Person Giving Notice John Casey Stewart, Attorney Florida Bar Number: 118927 DORCEY LAW FIRM PLC 10181 Six Mile Cypress Parkway, Ste C Fort Myers, Florida 33966 Telephone: (239) 418-0169 Fax: (239) 418-0048 E-Mail: casey@dorceylaw.com Secondary E-Mail: brenda@dorceylaw.com June 11, 18, 2021 21-02445L
NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT AND FOR LEE COUNTY FLORIDA PROBATE DIVISION File No. 21-CP-000960 Division PROBATE IN RE: ESTATE OF KIMBERLY ANN ROBINSON Deceased. The administration of the estate of Kimberly Ann Robinson, deceased, whose date of death was January 9, 2021, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is 1700 Monroe Street, Fort Myers, Florida 33901. 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 June 11, 2021. Personal Representative: Michael Robinson 5811 Staysail Court Cape Coral, Florida 33914 Attorney for Personal Representative: Stephanie Eassa Rapp, Attorney Florida Bar Number: 060319 DAY PITNEY LLP 250 Australian Avenue South, 15th Floor West Palm Beach, FL 33401 Telephone: (561) 803-3500 Fax: (561) 790-8828 E-Mail: srapp@daypitney.com Secondary E-Mail: wlopez@daypitney.com 107681998.1 June 11, 18, 2021 21-02462L
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 21-998-CP Division PROBATE IN RE: ESTATE OF SEAN PHILLIP MILKS a/k/a SEAN P. MILKS Deceased. The administration of the estate of SEAN PHILLIP MILKS a/k/a SEAN P. MILKS, deceased, whose date of death was March 3, 2021, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is 2075 Dr. Martin Luther King Junior Boulevard, Ft. Myers, FL 33901. 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 June 11, 2021. Personal Representative: Phillip Sean Milks 121 East Street Rio Linda, California 95673 Attorney for Personal Representative: Conrad Willkomm, Esq. Florida Bar Number: 697338 Law Office of Conrad Willkomm, P.A. 3201 Tamiami Trail North, Second Floor Naples, Florida 34103 Telephone: (239) 262-5303 Fax: (239) 262-6030 E-Mail: conrad@swfloridalaw.com Secondary E-Mail: kara@swfloridalaw.com June 11, 18, 2021 21-02449L
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA CASE NO.: 21-CP-001431 Probate Division IN RE: ESTATE OF DARREN TERRELL MITCHELL, JR. Deceased. The administration of the Estate of DARREN TERRELL MITCHELL, JR., deceased, whose date of death was January 9, 2021, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is Lee County Justice Center, 2nd Floor, 2075 Dr. Martin Luther King Junior Boulevard, Ft. Myers, FL 33901. 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 June 11, 2021. Personal Representative: Monique Cooper 778 Alabama Rd. South Lehigh Acres, FL 33974 Attorney for Personal Representative: WARREN B. BRAMS, ESQ. Attorney for Petitioner FL Bar Number: 0698921 2161 Palm Beach Lakes Blvd. Ste 201 West Palm Beach, FL 33409 Telephone: (561) 478-4848 Fax: (561) 478-0108 E-Mail: mgrbramslaw@gmail.com 2nd E-Mail: warrenbrams@ bramslaw.onmicrosoft.com June 11, 18, 2021 21-02441L
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 18-CP-1971 IN RE: ESTATE OF DAVID ROSS SHEPHERD. Deceased. The administration of the estate of David Ross Shepherd, deceased, whose date of death was on July 18, 2018, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is 1700 Monroe St, Fort Myers, FL 33901. 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 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 YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this notice is June 11, 2021. Personal Representative: Nicole Lee, Personal Representative 3392 E. Tuscarawas Avenue Barberton, Ohio 44203 Attorney for Personal Representative: Daniel D. Peck Attorney for Petitioner Florida Bar Number: 169177 PECK & PECK, P.A. 5200 Tamiami Trail North, Suite 101 Naples, Florida 34103 Telephone: (239) 263-9811 Fax: (239) 263-9818 E-Mail: peckandpeck@aol.com Secondary E-Mail: service@peckandpecklaw.com June 11, 18, 2021 21-02442L
FIRST INSERTION NOTICE TO CREDITORS (summary administration) IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No: 21-CP-001514 IN RE: ESTATE OF AUDREY T. ROJAS Deceased TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE: You are hereby notified that an Order of Summary Administration has been entered in the estate of AUDREY T. ROJAS, deceased, File Number 21-CP001514, by the Circuit Court for Lee County, Florida Probate Division, the address of which is 1700 Monroe Street, Ft. Myers, FL 33901; that the decedent’s date of death was November 23, 2020 that the total value of the estate is $12,976.00 and that the names and addresses of those to whom it has been assigned by such Order are: Name and Address THOMAS J. ROJAS TRUSTEE OF THE AUDREY J. ROJAS TRUST DATED 3/17/2020 1224 Martinique Ct. Marco Island, FL 34145 ALL INTERESTED PERSONS ARE NOTIFIED THAT: All creditors of the estate of the decedent and persons having claims or demands against the estate of the decedent other than those for whom provision for full payment was made in the Order of Summary Administration must file their claims with this court WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702. ALL CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED. NOT WITHSTANDING ANY OTHER APPLICABLE TIME PERIOD, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. Publication of this notice has begun on June 11, 2021. THOMAS J. Rojas 1224 Martinique Ct. Marco Island, FL 34145 RONALD S. WEBSTER Fla. Bar No. 570559 800 N. Collier Blvd. #203 Marco Island, FL 34145 (239) 394-8999 June 11, 18, 2021 21-02438L
FIRST INSERTION
FIRST INSERTION
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 21-CP-001456 Division Probate IN RE: ESTATE OF MARK W. BEARD a/k/a MARK WILLIAM BEARD Deceased. The administration of the estate of Mark W. Beard, deceased, whose date of death was January 31, 2021, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is 1700 Monroe Street, Ft. Myers, Florida 33901. 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 June 11, 2021. Personal Representative: Linda K. Beard 205 N. Kinney Avenue Mt. Pleasant, Michigan 48858 Attorney for Personal Representative: Karen L. Kayes Email Address: kkayes@wnj.com Florida Bar No. 0039993 Warner Norcross + Judd LLP 700 Terrace Point Road, Suite 350 Muskegon, Michigan 49440 21376815 June 11, 18, 2021 21-02436L
NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA PROBATE DIVISION CASE NO: 20-CP-003014 IN RE: ESTATE OF JESSIE GUADALUPE GARCIA Deceased. The administration of the Estate of JESSIE GUADALUPE GARCIA, deceased, whose date of death was July 30, 2020, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address is 1700 Monroe St., Fort Myers, FL 33901. The personal representative’s and the personal representative’s attorney names and addresses are set forth below. All creditors of the decedent and other persons having claims or demands against decedent’s estate 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 THE 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 first publication of this notice is June 11, 2021. /s/ CYNTHIA Y. DEJESUS CYNTHIA Y. DEJESUS Personal Representative /S/ RICHARD M. RICCIARDI, JR. RICHARD M. RICCIARDI, JR., ESQ. Florida Bar No. 90567 Powell, Jackman, Stevens & Ricciardi, P.A. 12381 S. Cleveland Ave., Suite 200 Fort Myers, FL 33907 Phone: (239) 689-1096 Fax: (239) 791-8132 E-mail: rricciardi@your-advocates.org June 11, 18, 2021 21-02437L
FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 21-CP-001325 Division Probate IN RE: ESTATE OF IRENE HOLDEN Deceased. The administration of the estate of Irene Holden, deceased, whose date of death was December 27, 2020, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is 1700 Monroe St, Fort Myers, FL 33901. 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 June 11, 2021. Personal Representative: Stewart Jeffrey Holden 1129 White Oak Circle Melbourne, Florida 32934 Attorney for Personal Representative: /s/ Gregory J. Nussbickel Gregory J. Nussbickel Florida Bar Number: 580643 The Nussbickel Law Firm PA 12500 Brantley Commons Ct., #3 Fort Myers, FL 33907-5969 Telephone: (239) 900-WILL E-Mail: greg@will.estate Secondary E-Mail: margov@will.estate June 11, 18, 2021 21-02440L
FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 21-CP-001061 IN RE: ESTATE OF MICHAEL R. SCARRY, Deceased The administration of the estate of Michael R. Scarry, deceased, whose date of death was March 13, 2021, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is 1700 Monroe Street, Fort Myers, Florida 33901. 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 June 11, 2021. Personal Representative: Thomas Scarry 260 Robert Street Christiansburg, Virginia 24073 Attorney for Personal Representative: Tasha A. Warnock, Esq. Florida Bar Number: 116474 The Warnock Law Group LLC 6843 Porto Fino Circle Fort Myers, Florida 33912 Telephone: (239) 437-1197 Fax: (239) 437-1196 E-Mail: service@warnocklawgroup.com Secondary E-Mail: twarnock@warnocklawgroup.com June 11, 18, 2021 21-02439L
FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 21-CP-001054 Division Probate IN RE: ESTATE OF LAWRENCE PATRICK BESTMANN Deceased. The administration of the estate of Lawrence Patrick Bestmann , deceased, whose date of death was January 21, 2021, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is P.O. Box 9346, Fort Myers, FL 33902. 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 June 11, 2021. Petitioner: Lawrence F. Bestmann 1250 Remington Court Vista, CA 92083 Attorney for Personal Representative: JOHN CASEY STEWART (FBN: 118927) THE DORCEY LAW FIRM, PLC Attorneys for Petitioner 10181-C Six Mile Cypress Pkwy. Fort Myers, FL 33966 Tel: (239) 418-0169 Fax: (239) 418-0048 E-Mail: casey@dorceylaw.com Secondary E-Mail: brenda@dorceylaw.com June 11, 18, 2021 21-02443L
26
BUSINESS OBSERVER
LEE COUNTY
JUNE 11 - JUNE 17, 2021
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
NOTICE TO CREDITORS IN THE TWENTIETH CIRCUIT COURT IN AND FOR LEE COUNTY, FLORIDA PROBATE DIVISION 21-CP-1425 IN RE: ESTATE OF: JAMES BARRICK DOERRER Deceased The administration of the estate of James Barrick Doerrer, deceased, whose date of death was April 10, 2021, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is 1700 Monroe Street, Fort Myers, Florida 33901. 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 was or shall be: June 11, 2021 Personal Representative: Jennifer Daleo Jennifer Daleo 2400 SW 12 Terrace Lee’s Summit, MO 64081 Attorney for Personal Representative: Alexis A. Sitka, P.A. Florida Bar Number: 0004766 Post Office Box 150171 Cape Coral, Florida 33915-0171 Telephone: (239) 997-0078 Alexis@sitkalaw.com June 11, 18, 2021 21-02448L
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 21-CP-1458 IN RE: ESTATE OF PAUL A. VOLPENHEIN, JR., Deceased. The administration of the estate of Paul A. Volpenhein, Jr., deceased, whose date of death was October 29, 2020, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is 1700 Monroe Street, Fort Myers, Florida 33901. 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 PERIOD 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 June 11, 2021. Personal Representative: Elizabeth Ann Butz 1151 Creekstone Drive Batavia, Ohio, 45013 Attorney for Personal Representative: Kristin A Philips Florida Bar No. 0118847 Galbraith, PLLC 999 Vanderbilt Beach Road, Suite 509 Naples, FL 34108 Telephone: 239-325-2300 Email: kphilips@galbraith.law Secondary email: @galbraith.law June 11, 18, 2021 21-02447L
NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA PROBATE DIVISION CASE NO. 21-CP-1242 IN RE: ESTATE OF EDWARD F. MENNINGER Deceased. The administration of the Estate of EDWARD F. MENNINGER, deceased, whose date of death was MARCH 30, 2021 is pending in the Circuit Court for Lee County, Florida, Probate Division, the address is 1700 Monroe St., Fort Myers, FL 33901. The personal representative’s and the personal representative’s attorney names and addresses are set forth below. All creditors of the decedent and other persons having claims or demands against decedent’s estate 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 THE 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 first publication of this notice is June 11, 2021. /s/ SUZANNE HAYNES SUZANNE HAYNES Personal Representative Richard M. Ricciardi, Jr. Esq. RICHARD M. RICCIARDI, JR., ESQ. Florida Bar No. 90567 Powell, Jackman, Stevens & Ricciardi, P.A. 12381 S. Cleveland Ave., Suite 200 Fort Myers, FL 33907 Phone: (239) 689-1096 Fax: (239) 791-8132 E-mail: rricciardi@your-advocates.org June 11, 18, 2021 21-02446L
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 21-CP-001478 Probate Division IN RE: ESTATE OF PATRICK E. GERAGHTY Deceased. The administration of the estate of Patrick E. Geraghty, deceased, whose date of death was April 8, 2021, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is 1700 Monroe Street, Fort Myers, Florida 33901. 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 June 11, 2021. Personal Representative: Kelley E. Price 1817 Princess Court Naples, Florida 34110 Attorney for Personal Representative: Robert P. Henderson, Esquire Florida Bar No. 147256 THE LAW OFFICE OF ROBERT P. HENDERSON 3403 Hancock Bridge Parkway, Suite 1 North Fort Myers, Florida 33903 Telephone: (239) 332-3366 E-Mail: r.page@roberthendersonlaw.com June 11, 18, 2021 21-02450L
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 21-CP-001031 Division Probate IN RE: ESTATE OF DOROTHY LUCILLE BETHKE Deceased. The administration of the estate of Dorothy Lucille Bethke, deceased, whose date of death was July 28, 2020, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is P.O. Box 9346, Ft. Myers, FL 33902 . 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 June 11, 2021 Personal Representative JOSHUA O. DORCEY 10181-C Six Mile Cypress Pkwy. Fort Myers, Florida 33966 Attorney for Personal Representative John Casey Stewart Florida Bar Number: 118927 THE DORCEY LAW FIRM, PLC 10181 SIX MILE CYPRESS PARKWAY SUITE C FORT MYERS, FL 33966 Telephone: (239) 418-0169 Fax: (239) 418-0048 E-Mail: casey@dorceylaw.com Secondary E-Mail: ellie@dorceylaw.com June 11, 18, 2021 21-02464L
NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 21-CP-001592 Division Probate IN RE: ESTATE OF LYNNE MARIE PHILIPPS Deceased. TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE: You are hereby notified that an Order of Summary Administration has been entered in the estate of Lynne Marie Philipps, deceased, File Number 21CP-001592, by the Circuit Court for Lee County, Florida, Probate Division, the address of which is 1700 Monroe St, Ft. Myers, FL 33901; that the decedent’s date of death was April 2, 2021; that the total value of the estate is $27,000.00 and that the names and addresses of those to whom it has been assigned by such order are: Name Address Jennifer Baker 326 SW 31st St, Cape Coral, FL 33914 ALL INTERESTED PERSONS ARE NOTIFIED THAT: All creditors of the estate of the decedent and persons having claims or demands against the estate of the decedent other than those for whom provision for full payment was made in the Order of Summary Administration must file their claims with this court WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702. ALL CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED. NOTWITHSTANDING ANY OTHER APPLICABLE TIME PERIOD, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this Notice is June 11, 2021. Person Giving Notice: Jennifer Baker 326 SW 31st St Cape Coral, FL 33914 Attorney for Person Giving Notice Eviana J. Martin, Esq. Florida Bar Number: 36198 Martin Law Firm, P.L. 3701 Del Prado Blvd S. Cape Coral, FL 33904 Telephone: (239) 443-1094 Fax: (941) 218-1231 E-Mail: eviana.martin@martinlawfirm.com June 11, 18, 2021 21-02476L
FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No.: 20-CP-001110 Division: Probate IN RE: ESTATE OF TREVOR A. LAWLER, Deceased. The administration of the Estate of Trevor A. Lawler, deceased, whose date of death was December 25, 2019, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is P.O. Box 9346, Fort Myers, FL 33902-9346. 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 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 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 the 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 June 11, 2021. Personal Representative: Michaela Lentz 1821 NW 16th Place Cape Coral, FL 33993 Attorney for Personal Representative: Lowell S. Schoenfeld Attorney for Personal Representative Florida Bar Number: 980099 GREEN SCHOENFELD & KYLE LLP 1380 Royal Palm Square Boulevard Fort Myers, Florida 33919 Telephone: (239) 936-7200 Fax: (239) 936-7997 E-Mail: lowellschoenfeld@gskattorneys.com gailstagner@gskattorneys.com 00711397.RTF/1 June 11, 18, 2021 21-02467L
FIRST INSERTION NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 21-CP-001592 Division Probate IN RE: ESTATE OF LYNNE MARIE PHILIPPS Deceased. TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE: You are hereby notified that an Order of Summary Administration has been entered in the estate of Lynne Marie Philipps, deceased, File Number 21CP-001592, by the Circuit Court for Lee County, Florida, Probate Division, the address of which is 1700 Monroe St, Ft. Myers, FL 33901; that the decedent’s date of death was April 2, 2021; that the total value of the estate is $27,000.00 and that the names and addresses of those to whom it has been assigned by such order are: Name Address Jennifer Baker 326 SW 31st St, Cape Coral, FL 33914 ALL INTERESTED PERSONS ARE NOTIFIED THAT: All creditors of the estate of the decedent and persons having claims or demands against the estate of the decedent other than those for whom provision for full payment was made in the Order of Summary Administration must file their claims with this court WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702. ALL CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED. NOTWITHSTANDING ANY OTHER APPLICABLE TIME PERIOD, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this Notice is June 11, 2021. Person Giving Notice: Jennifer Baker 326 SW 31st St Cape Coral, FL 33914 Attorney for Person Giving Notice Eviana J. Martin, Esq. Florida Bar Number: 36198 Martin Law Firm, P.L. 3701 Del Prado Blvd S. Cape Coral, FL 33904 Telephone: (239) 443-1094 Fax: (941) 218-1231 E-Mail: eviana.martin@martinlawfirm.com June 11, 18, 2021 21-02476L
FIRST INSERTION
FIRST INSERTION
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 21-CP-001590 Division Probate IN RE: ESTATE OF GARY CLAUDE ANDERSON Deceased. The administration of the estate of Gary Claude Anderson, deceased, whose date of death was March 6, 2021, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is 1700 Monroe St, Ft. Myers, FL 33901. 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 June 11, 2021 Personal Representative: Darla Lee Anderson 3020 36th Street SW Lehigh Acres, Florida 33976 Attorney for Personal Representative: Eviana J. Martin, Attorney Florida Bar Number: 36198 Martin Law Firm, P.L. 3701 Del Prado Blvd S. Cape Coral, FL 33904 Telephone: (239) 443-1094 Fax: (941) 218-1231 E-Mail: eviana.martin@martinlawfirm.com June 11, 18, 2021 21-02475L
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 21-CP-001240 IN RE: ESTATE OF GARY L. YELINEK/ aka GARY LEE YELINEK Deceased. The administration of the estate of GARY L. YELINEK, also known as GARY LEE YELINEK, deceased, whose date of death was September 10, 2020, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is P.O. Box 9346, Ft. Myers, Florida 33902. 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 PERIOD 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: June 11, 2021. Signed on this 30 day of April, 2021. GRACE Z. YELINEK Personal Representative 1117 NE 7th Avenue Cape Coral, FL 33909 Rebecca C. Bell Attorney for Personal Representative Florida Bar No. 0223440 Delzer, Coulter & Bell, P.A. 7920 U.S. Highway 19 Port Richey, FL 34668 Telephone: (727) 848-3404 Email: rebecca@delzercoulter.com June 11, 18, 2021 21-02474L
FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 21-CP-1432 IN RE: ESTATE OF ROBERT GEORGE AMANN, JR. Deceased. The administration of the estate of Robert George Amann, Jr., deceased, whose date of death was January 16, 2021, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is 1700 Monroe Street, Fort Myers, FL 33919. 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 June 11, 2021. Personal Representative Dawn amann 6352 Emerald Pine Circle Fort Myers, Florida 33966 Attorney for Personal Representative: Michele S. Belmont, Attorney Florida Bar Number: 52001 Law Offices of Michele S. Belmont, PA 8660 College Parkway, #180 Fort Myers, FL 33919 Telephone: (239) 848-6552 Fax: (239) 283-0476 E-Mail: michele@belmontesq.com June 11, 18, 2021 21-02465L
FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 21-CP-1554 IN RE: ESTATE OF RICHARD S. LEE, Deceased. The administration of the estate of RICHARD S. LEE, deceased, whose date of death was December 19, 2020, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is 1700 Monroe Street, Fort Myers, FL 33901. 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 PERIOD 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 June 11, 2021. Personal Representative: ELISE M. BRADY 8500 Sedonia Circle Estero, FL 33967 Attorney for Personal Representative: ROBERT H. EARDLEY, ESQ. Florida Bar No. 500631 Law Office of Robert H. Eardley, P.A. 1415 Panther Lane, Suite 221 Naples, FL 34109-7874 Telephone: (239) 591-6776 E-Mail: robert@swflorida-law.com June 11, 18, 2021 21-02473L
JUNE 11 - JUNE 17, 2021
LEE COUNTY
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 21-CP-001603 Division Probate IN RE: ESTATE OF JANET ROMASANTA MCMANNEN A/K/A JANET ROMASANTA Deceased. The administration of the estate of Janet Romasanta McMannen a/k/a Janet Romasanta, deceased, whose date of death was March 31, 2011, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is 1700 Monroe St., Ft. Myers, FL 33901. 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 June 11, 2021. Personal Representative: Tara R. Buck 6907 East 67th Street Tulsa, Oklahoma 74133 Attorney for Personal Representative: Eviana J. Martin, Attorney Florida Bar Number: 36198 Martin Law Firm, P.L. 3701 Del Prado Blvd S. Cape Coral, FL 33904 Telephone: (239) 443-1094 Fax: (941) 218-1231 E-Mail: eviana.martin@martinlawfirm.com June 11, 18, 2021 21-02477L
NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 21-CP-001609 Division Probate IN RE: ESTATE OF EDWARD CHARLES PETERS Deceased. TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE: You are hereby notified that an Order of Summary Administration has been entered in the estate of Edward Peters, deceased, File Number 21-CP-001609, by the Circuit Court for Lee County, Florida, Probate Division, the address of which is 1700 Monroe St, Ft. Myers, FL 33901; that the decedent’s date of death was February 27, 2021; that the total value of the estate is $21,500.00 and that the names and addresses of those to whom it has been assigned by such order are: Name Address Theresa Piovano 777 John St Bensenville, IL 60106 Steven Bowen 28844 Driftwood Dr Elkhart, Indiana 46516 ALL INTERESTED PERSONS ARE NOTIFIED THAT: All creditors of the estate of the decedent and persons having claims or demands against the estate of the decedent other than those for whom provision for full payment was made in the Order of Summary Administration must file their claims with this court WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702. ALL CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED. NOTWITHSTANDING ANY OTHER APPLICABLE TIME PERIOD, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this Notice is June 11, 2021. Person Giving Notice: Theresa Piovano 777 John St Bensenville, IL 60106 Attorney for Person Giving Notice Eviana J. Martin, Esq. Florida Bar Number: 36198 Martin Law Firm, P.L. 3701 Del Prado Blvd S. Cape Coral, FL 33904 Telephone: (239) 443-1094 E-Mail: eviana.martin@martinlawfirm.com June 11, 18, 2021 21-02478L
NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 21-CP-001608 Division: Probate IN RE: ESTATE OF ARMANDO RAMIREZ Deceased. TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE: You are hereby notified that an Order of Summary Administration has been entered in the estate of Armando Ramirez , deceased, File Number 21CP-001608, by the Circuit Court for Lee County, Florida, Probate Division, the address of which is 1700 Monroe St., Fort Myers, Florida 33901; that the decedent’s date of death was November 11, 2020; that the total value of the estate is $21,000 and that the names and addresses of those to whom it has been assigned by such order are: Name Address Yohana L. Ramirez 214 Lanyard Place Lehigh Acres, FL 33936 Osiel Ramirez 573 NE 4th Terr Cape Coral, FL 33909 ALL INTERESTED PERSONS ARE NOTIFIED THAT: All creditors of the estate of the decedent and persons having claims or demands against the estate of the decedent other than those for whom provision for full payment was made in the Order of Summary Administration must file their claims with this court WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702. ALL CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED. NOTWITHSTANDING ANY OTHER APPLICABLE TIME PERIOD, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this Notice is June 11, 2021. Person Giving Notice: Yohana L. Ramirez 214 Lanyard Place Lehigh Acres, Florida 33936 Attorney for Person Giving Notice Eviana J. Martin Florida Bar Number: 36198 Martin Law Firm, P.L. 3701 Del Prado Blvd S. Cape Coral, FL 33904 Telephone: (239) 443-1094 E-Mail: eviana.martin@martinlawfirm.com June 11, 18, 2021 21-02479L
NOTICE OF ACTION IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT OF FLORIDA IN AND FOR LEE COUNTY GENERAL JURISDICTION DIVISION CASE NO. 36-2021-CA-002231 CIS FINANCIAL SERVICES, INC., Plaintiff, vs. AMANDA MILLER, et al. Defendants. To: ANY AND ALL UNKNOWN PARTIES CLAIMING BY, THROUGH, UNDER, AND AGAINST BRUCE H. MILLER, WHETHER SAID UNKNOWN PARTIES MAY CLAIM AN INTEREST AS SPOUSES, HEIRS, DEVISEES, GRANTEES, OR OTHER CLAIMANTS ADDRESS: UNKNOWN AMANDA MILLER 425 JAYNE BLVD, PORT JEFFERSON, NY 11776 UNKNOWN SPOUSE OF AMANDA MILLER 425 JAYNE BLVD, PORT JEFFERSON, NY 11776 LAST KNOWN ADDRESS STATED, CURRENT RESIDENCE UNKNOWN YOU ARE HEREBY NOTIFIED that an action to foreclose Mortgage covering the following real and personal property described as follows, to-wit: LOT 13 AND THE SOUTH 25 FEET OF LOT 14, GLENNWOOD PARK SUBDIVISION, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 9, PAGE 138, OF THE PUBLIC RECORDS OF LEE COUNTY, FLORIDA. PARCEL NUMBER: 02-44-24-05-00000.0130 has been filed against you and you are required to file a copy of your written defenses, if any, to it on Sara Collins, McCalla Raymer Leibert Pierce, LLC, 225 E. Robinson St. Suite 155, Orlando, FL 32801 and file the original with the Clerk of the above-styled Court within 30 days from the first publication, otherwise a Judgment may be entered against you for the relief demanded in the Complaint. WITNESS my hand and seal of said Court on the 02 day of June, 2021. Linda Doggett CLERK OF THE CIRCUIT COURT As Clerk of the Court (SEAL) BY: K Shoap Deputy Clerk MCCALLA RAYMER LEIBERT PIERCE, LLC 225 E. Robinson St. Suite 155 Orlando, FL 32801 Phone: (407) 674-1850 Fax: (321) 248-0420 6767476 20-00865-1 June 11, 18, 2021 21-02433L
FIRST INSERTION NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 21-CP-000892 IN RE: ESTATE OF CAROL ANN KRASKA Deceased. TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE: You are hereby notified that an Order of Summary Administration has been entered in the estate of Carol Ann Kraska, deceased, File Number 21CP-000892, by the Circuit Court for Lee County, Florida, Probate Division, the address of which is P.O. Box 9346, Fort Myers, FL 33902; that the decedent’s date of death was January 22, 2021; that the total value of the estate is $12,467.30 and that the names and addresses of those to whom it has been assigned by such Order are: Name Address Richard Kraska 12068 Via Cerina Drive Bonita Springs, FL 34135 ALL INTERESTED PERSONS ARE NOTIFIED THAT: All creditors of the estate of the decedent and persons having claims or demands against the estate of the decedent other than those for whom provision for full payment was made in the Order of Summary Administration must file their claims with this court WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702. ALL CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED. NOTWITHSTANDING ANY OTHER APPLICABLE TIME PERIOD, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this Notice is June 11, 2021. Person Giving Notice: Richard Kraska 12068 Via Cerina Drive Bonita Springs, FL 34135 Attorney for Person Giving Notice Carol R. Sellers, Attorney Florida Bar Number: 893528 LAW OFFICES OF RICHARDSON & SELLERS, P.A. 3525 Bonita Beach Road, Suite 103 Bonita Springs, FL 34134 Telephone: (239) 992-2031 Fax: (239) 992-0723 E-Mail: csellers@richardsonsellers.com June 11, 18, 2021 21-02489L
FIRST INSERTION
FIRST INSERTION
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 21-CP-1445 IN RE: ESTATE OF PHILIP MARGARITES Deceased. The administration of the estate of Philip Margarites, deceased, whose date of death was April 28, 2021, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is 1700 Monroe St., Ft. Myers, Florida 33901. 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 June 11, 2021. Personal Representative: Steven Margarites 3 Winmere Place Dix Hills, New York 11746 Attorney for Personal Representative: Amy Meghan Neaher, Attorney Florida Bar Number: 190748 6313 Corporate Court, Ste. 110 Fort Myers, Florida 33919 Telephone: (239) 785-3800 E-Mail: aneaher@neaherlaw.com Secondary E-Mail: mhill@neaherlaw.com June 11, 18, 2021 21-02483L
NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 19-CA-005976 AMERIHOME MORTGAGE COMPANY, LLC, Plaintiff, vs. JESSICA R. STASINSKI, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated January 23, 2020, and entered in 19-CA-005976 of the Circuit Court of the TWENTIETH Judicial Circuit in and for Lee County, Florida, wherein AMERIHOME MORTGAGE COMPANY, LLC is the Plaintiff and JESSICA R. STASINSKI; BELLA VIDA AT ENTRADA HOMEOWNERS’ ASSOCIATION, INC. are the Defendant(s). Linda Doggett as the Clerk of the Circuit Court will sell to the highest and best bidder for cash at www.lee. realforeclose.com, at 09:00 AM, on July 01, 2021, the following described property as set forth in said Final Judgment, to wit: LOT 16, BLOCK NO. 8014 OF BELLA VIDA, ACCORDING TO THE PLAT THEREOF AS RECORDED IN INSTRUMENT NO. 2005000056034, OF THE PUBLIC RECORDS OF LEE COUNTY, FLORIDA Property Address: 3370 DANDOLO CIR, CAPE CORAL, FL 33909 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 in accordance with Florida Statutes, Section 45.031. Dated this day of June 8, 2021. Linda Doggett As Clerk of the Court (SEAL) By: Theresa Cline As Deputy Clerk Submitted by: Robertson, Anschutz, Schneid, Crane & Partners, PLLC Attorneys for Plaintiff 6409 Congress Avenue, Suite 100, Boca Raton, FL 33487 Telephone: 561-241-6901 Fax: 561-997-6909 20-055804 - MaM June 11, 18, 2021 21-02469L
FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE 20TH JUDICIAL CIRCUIT, IN AND FOR LEE COUNTY, FLORIDA. CASE No. 20-CA-001809 PROVIDENT FUNDING ASSOCIATES, L.P., Plaintiff, vs. UNKNOWN SPOUSE, HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, AND ALL OTHER PARTIES CLAIMING AN INTEREST BY, THROUGH, UNDER OR AGAINST THE ESTATE OF ELIZABETH KOEPFER, DECEASED, et. al., Defendants. NOTICE IS HEREBY GIVEN pursuant to an Order or Final Judgment entered in Case No. 20-CA-001809 of the Circuit Court of the 20TH Judicial Circuit in and for LEE County, Florida, wherein, PROVIDENT FUNDING ASSOCIATES, L.P., Plaintiff, and, UNKNOWN SPOUSE, HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, AND ALL OTHER PARTIES CLAIMING AN INTEREST BY, THROUGH, UNDER OR AGAINST THE ESTATE OF ELIZABETH KOEPFER, DECEASED, et. al., are Defendants, I will sell to the highest bidder for cash at, WWW.LEE. REALFORECLOSE.COM, at the hour of 9:00 A.M., on the 28th day of July, 2021, the following described property: LOT 43, BLOCK C, OF WESTMINSTER PHASES 6 AND 7-A, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 75, PAGE 32, OF THE PUBLIC RECORDS OF LEE COUNTY, FLORIDA. 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 before the clerk reports the surplus as unclaimed. DATED this 4 day of June, 2021. LINDA DOGGETT Clerk Circuit Court (SEAL) By: Theresa Cline Deputy Clerk GREENSPOON MARDER, LLP 100 West Cypress Creek Road Trade Centre South, Suite 700 Fort Lauderdale, Fl 33309 954-491-1120 (41176.0118/) June 11, 18, 2021 21-02431L
BusinessObserverFL.com
27
FIRST INSERTION NOTICE OF SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA CIVIL DIVISION CASE NO. 18-CA-001594 U.S. BANK TRUST, N.A., AS TRUSTEE FOR LFS9 MASTER PARTICIPATION TRUST Plaintiff, vs. David Stern as Trustee of the Khaki Realty Trust, ANA FULLER, et al, Defendants NOTICE IS HEREBY GIVEN pursuant to an Order dated May 27, 2021, and entered in Case No. 18-CA-001594 of the Circuit Court of the TWENTIETH Judicial Circuit in and for Lee County, Florida, wherein U.S. Bank Trust, N.A., as Trustee for LFS9 Master Participation Trust is the Plaintiff and ANA FULLER, THE UNKNOWN BENEFICIARIES OF THE KHAKI REALTY TRUST, SANDOVAL COMMUNITY ASSOCIATION, INC., UNKNOWN SPOUSE OF ANA FULLER, and DAVID STERN AS PERSONAL REPRESENTATIVE OF THE KHAKI REALTY TRUST the Defendants. Linda Doggett, Clerk of the Circuit Court in and for Lee County, Florida will sell to the highest and best bidder for cash at www.lee.realforeclose.com, the Clerk’s website for on-line auctions at 9:00 AM on 7th day of July, 2021, the following described property as set forth in said Order or Final Judgment, to wit: Lot 2, Block 7080, SANDOVAL - PHASE 1, according to the plat
thereof as recorded in Plat Book 79, Pages 15 through 31, of the Public Records of Lee County, Florida. IF YOU ARE A 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, YOU MUST FILE A CLAIM WITH THE CLERK OF COURT BEFORE OR NO LATER THAN THE DATE THAT THE CLERK REPORTS THE SURPLUS AS UNCLAIMED. IF YOU FAIL TO FILE A TIMELY CLAIM, YOU WILL NOT BE ENTITLED TO ANY REMAINING FUNDS. .AFTER THE FUNDS ARE REPORTED AS UNCLAIMED, ONLY THE OWNER OF THE RECORD AS OF THE DATE OF THE LIS PENDENS MAY CLAIM THE SURPLUS. If the sale is set aside, the Purchaser may be entitled to only a return of the sale deposit less any applicable fees and costs and shall have no further recourse against the Mortgagor, Mortgagee or the Mortgagee’s Attorney. DATED at Lee County, Florida, this day of June 8, 2021. Linda Doggett, Clerk Lee County, Florida (SEAL) By: Theresa Cline Deputy Clerk GILBERT GARCIA GROUP, P.A. Attorney for Plaintiff(s) 2313 W. Violet St. Tampa, FL 33603 630282.28561/TLL June 11, 18, 2021 21-02468L
FIRST INSERTION NOTICE OF ACTION CONSTRUCTIVE SERVICE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 21-CA-002083 LAKEVIEW LOAN SERVICING, LLC., Plaintiff, vs. TZITALIE MAGANA A/K/A TZITLALIE MAGANA AND. et. al. Defendant(s), TO: THE UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF JUSTIN MARKLEY, DECEASED, whose residence is unknown if he/she/ they be living; and if he/she/they be dead, the unknown defendants who may be spouses, heirs, devisees, grantees, assignees, lienors, creditors, trustees, and all parties claiming an interest by, through, under or against the Defendants, who are not known to be dead or alive, and all parties having or claiming to have any right, title or interest in the property described in the mortgage being foreclosed herein. TO: TZITALIE MAGANA A/K/A TZITLALIE MAGANA, UNKNOWN SPOUSE OF TZITALIE MAGANA A/K/A TZITLALIE MAGANA, whose residence is unknown and all parties having or claiming to have any right, title or interest in the property described in the mortgage being foreclosed herein. YOU ARE HEREBY NOTIFIED that
an action to foreclose a mortgage on the following property: THE FOLLOWING DESCRIBED LAND, SITUATE, LYING AND BEING IN LEE COUNTY, FLORIDA TOWIT:UNIT 3-C, BUILDING 1000, PHASE III OF THE COURTYARDS OF CAPE CORAL, A CONDOMINIUM, ACCORDING TO THE DECLARATION OF CONDOMINIUM RECORDED IN O.R. BOOK 1394, PAGE 905, AND ALL EXHIBITS AND AMENDMENTS THEREOF, PUBLIC RECORDS OF LEE COUNTY, FLORIDA. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on counsel for Plaintiff, whose address is 6409 Congress Ave., Suite 100, Boca Raton, Florida 33487 within/(30 days from Date of First Publication of this Notice) 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 or petition filed herein. WITNESS my hand and the seal of this Court at Lee County, Florida, this 02 day of June, 2021 CLERK OF THE CIRCUIT COURT (SEAL) BY: K Shoap DEPUTY CLERK ROBERTSON, ANSCHUTZ, AND SCHNEID, PL ATTORNEY FOR PLAINTIFF 6409 Congress Ave., Suite 100 Boca Raton, FL 33487 PRIMARY EMAIL: flmail@raslg.com 20-027087- JaR June 11, 18, 2021 21-02434L
FIRST INSERTION NOTICE OF SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA CIVIL DIVISION CASE NO. 19-CA-7266 U.S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY, BUT SOLELY AS TRUSTEE OF LSF10 MASTER PARTICIPATION TRUST Plaintiff, vs. TIMMIE BION KING A/K/A TIMMIE B. KING, et al, Defendants NOTICE IS HEREBY GIVEN pursuant to an Order or Final Judgment of Foreclosure dated Feb. 18, 2020 and entered in Case No. 19-CA-7266 of the Circuit Court of the TWENTIETH Judicial Circuit in and for Lee County, Florida, wherein U.S. Bank Trust National Association, not in its individual capacity, but solely as Trustee of LSF10 Master Participation Trust is the Plaintiff and UNKNOWN PARTY #1 N/K/A APRIL KIRCHHOFF, UNKNOWN PARTY #2 N/K/A JOE MARTONOSY, SHARON KING, BANK OF AMERICA, N.A., and TIMMIE BION KING A/K/A TIMMIE B. KING the Defendants. Linda Doggett, Clerk of the Circuit Court in and for Lee County, Florida will sell to the highest and best bidder for cash at www.lee.realforeclose.com, the Clerk’s website for on-line auctions at 9:00 AM on the 24th day of June, 2021, the following described property as set forth in said Order or Final Judgment, to wit: Lot 1 and the westerly 50 feet
of Lot 2, Block 11, Town of Alva, according to the map or plat thereof, as recorded in Plat Book 1, Page 50 of the Public Records of Lee County, Florida. IF YOU ARE A 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, YOU MUST FILE A CLAIM WITH THE CLERK OF COURT BEFORE OR NO LATER THAN THE DATE THAT THE CLERK REPORTS THE SURPLUS AS UNCLAIMED. IF YOU FAIL TO FILE A TIMELY CLAIM, YOU WILL NOT BE ENTITLED TO ANY REMAINING FUNDS. .AFTER THE FUNDS ARE REPORTED AS UNCLAIMED, ONLY THE OWNER OF THE RECORD AS OF THE DATE OF THE LIS PENDENS MAY CLAIM THE SURPLUS. If the sale is set aside, the Purchaser may be entitled to only a return of the sale deposit less any applicable fees and costs and shall have no further recourse against the Mortgagor, Mortgagee or the Mortgagee’s Attorney. DATED at Lee County, Florida, this 4 day of June, 2021. Linda Doggett, Clerk Lee County, Florida (SEAL) By: Theresa Cline Deputy Clerk GILBERT GARCIA GROUP, P.A. Attorney for Plaintiff(s) 2313 W. Violet St. Tampa, FL 33603 630282.28531/TLL June 11, 18, 2021 21-02432L
28
LEE COUNTY
BUSINESS OBSERVER
E-mail your Legal Notice
legal@businessobserverfl.com
Sarasota / Manatee counties Hillsborough County Pasco County Pinellas County Polk County
JUNE 11 - JUNE 17, 2021
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
RE-NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE 20TH JUDICIAL CIRCUIT, IN AND FOR LEE COUNTY, FLORIDA CIVIL DIVISION CASE NO. 20-CA-005067 BANK OF NEW YORK MELLON TRUST COMPANY, N.A. AS TRUSTEE FOR MORTGAGE ASSETS MANAGEMENT SERIES I TRUST, Plaintiff, vs. ELINA ANGULO; UNKNOWN SPOUSE OF ELINA ANGULO; UNITED STATES OF AMERICA, ACTING ON BEHALF OF THE SECRETARY OF HOUSING AND URBAN DEVELOPMENT; UNKNOWN PERSON(S) IN POSSESSION OF THE SUBJECT PROPERTY, Defendant(s) NOTICE IS HEREBY GIVEN pursuant to an Order Rescheduling Foreclosure Sale filed June 3, 2021 and entered in Case No. 20-CA-005067, of the Circuit Court of the 20th Judicial Circuit in and for LEE County, Florida, wherein BANK OF NEW YORK MELLON TRUST COMPANY, N.A. AS TRUSTEE FOR MORTGAGE ASSETS MANAGEMENT SERIES I TRUST is Plaintiff and ELINA ANGULO; UNKNOWN SPOUSE OF ELINA ANGULO; UNKNOWN PERSON(S) IN POSSESSION OF THE SUBJECT PROPERTY; UNITED STATES OF AMERICA, ACTING ON BEHALF OF THE SECRETARY OF HOUSING AND URBAN DEVELOPMENT; are defendants. LINDA DOGGETT, the Clerk of the Circuit Court, will sell to the highest and best bidder for cash BY ELECTRONIC SALE AT: WWW.LEE. REALFORECLOSE.COM, at 9:00 A.M., on July 7, 2021, the following described property as set forth in said Final Judgment, to wit: LOTS 11, 12 AND 13, BLOCK 955, UNIT 25, CAPE CORAL SUBDIVISION, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 14, PAGES 90 TO 100, INCLUSIVE, IN THE PUBLIC RECORDS OF LEE COUNTY, FLORIDA. 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 before the Clerk reports the surplus as unclaimed. Dated this day of JUN -7 2021. LINDA DOGGETT As Clerk of said Court (SEAL) By T. Cline As Deputy Clerk Kahane & Associates, P.A. 8201 Peters Road, Ste.3000 Plantation, FL 33324 Telephone: (954) 382-3486 Telefacsimile: (954) 382-5380 Designated service email: notice@kahaneandassociates.com File No.: 20-00571 CLNK V4.20190425 June 11, 18, 2021 21-02460L
NOTICE OF CIVIL ACTION IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA CIVIL ACTION CASE NO. 21-CA-3289 JAILENE CRESPO, Plaintiff, vs. THE ESTATE OF MICHAEL GARY HAMES, THE UNKNOWN HEIRS OF MICHAEL GARY HAMES; THE UNKNOWN BENEFICIARIES OF MICHAEL GARY HAMES, Defendants. TO: THE ESTATE OF MICHAEL GARY HAMES, THE UNKNOWN HEIRS OF MICHAEL GARY HAMES; THE UNKNOWN BENEFICIARIES OF MICHAEL GARY HAMES (Addresses Unknown) COMES NOW, the Plaintiff, ALISHA LAWSON, by and through the undersigned attorney, and hereby gives notice that a civil action, has been instituted on the above action and is now pending in the Circuit Court of the State of Florida, County of Osceola, on February 11, 2021. Case No: 21-CA-319. 1. “LEGAL DESCRIPTION” Lot 16, Block 54, Unit 5, Section 1, Township 44 South, Range 26 East, Lehigh Acres, according to the map or plat thereof on file in the clerk of the circuit court recorded in Plat Book 15, Page 58, of the public records of Lee County, Florida. More commonly known as: 2610 74th Street West, Lehigh Acres, FL 33973 You are required to serve an Answer to this action upon: ADAM J. STEVENS, ESQUIRE of POWELL, JACKMAN, STEVENS & RICCIARDI, P.A., Plaintiff ’s attorney, who address is 12381 S. Cleveland Avenue, Suite 200, Fort Myers, FL 33907, on or before July 19, 2021, and file the original with the clerk of this court at Lee County Justice Center, 1700 Monroe Street, Fort Myers, Florida 33901, either before service on Plaintiff ’s attorney or immediately thereafter. You must keep the Clerk of the Circuit Court’s office notified of your current address. Future papers in this lawsuit will be mailed to the address on record at the clerk’s office. DATED THIS 09 DAY OF June, 2021. Linda Doggett Clerk of the Circuit Court (SEAL) By: K Shoap Deputy Clerk Adam Stevens Adam J. Stevens, Esquire Florida Bar No. 31898 Powell, Jackman, Stevens & Ricciardi, PA Attorney for Plaintiff 12381 S. Cleveland Avenue, Suite 200 Fort Myers, FL 33907 (239) 689-1096 (Telephone) (239) 791-8132 (Facsimile) astevens@your-advocates.org June 11, 18, 25; July 2, 2021 21-02482L
NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 19-CA-007694 U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR STRUCTURED ASSET MORTGAGE INVESTMENTS II INC., BEAR STEARNS ARM TRUST, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2005-3, Plaintiff, vs. DARYL R. DORCHAK, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated August 28, 2020, and entered in 19-CA-007694 of the Circuit Court of the TWENTIETH Judicial Circuit in and for Lee County, Florida, wherein U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR STRUCTURED ASSET MORTGAGE INVESTMENTS II INC., BEAR STEARNS ARM TRUST, MORTGAGE PASSTHROUGH CERTIFICATES, SERIES 2005-3 is the Plaintiff and DARYL R. DORCHAK; MELISSA WILLIAMS A/K/A MELISSA DORCHAK; THE ESTATES AT ESTERO RIVER COMMUNITY ASSOCIATION, INC.; VILLAGE OF ESTERO; BANK OF AMERICA, N.A. are the Defendant(s). Linda Doggett as the Clerk of the Circuit Court will sell to the highest and best bidder for cash at www.lee.realforeclose.com, at 09:00 AM, on July 02, 2021, the following described property as set forth in said Final Judgment, to wit: LOT 86, ESTATES AT ESTERO RIVER, A SUBDIVISION ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 76, PAGE 82 THROUGH 85, INCLUSIVE, PUBLIC RECORDS OF LEE COUNTY, FLORIDA. Property Address: 9170 ESTERO RIVER CIR, ESTERO, FL 33928 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 in accordance with Florida Statutes, Section 45.031. Dated this day of June 8, 2021. Linda Doggett As Clerk of the Court (SEAL) By: Theresa Cline As Deputy Clerk Submitted by: Robertson, Anschutz, Schneid, Crane & Partners, PLLC Attorneys for Plaintiff 6409 Congress Avenue, Suite 100, Boca Raton, FL 33487 Telephone: 561-241-6901 Fax: 561-997-6909 19-363150 - MaM June 11, 18, 2021 21-02470L
FIRST INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA CIVIL ACTION Case No 21-CA-000768 RJH PROPERTIES, LLC, a Florida limited liability company, Plaintiff, v. ELVY A. SIMMONS as personal representative of the ESTATE OF JOSEPH AUBIN, and all persons claiming an interest in subject property by, through or under former owner, and LILLIAN AUBIN, an individual, Defendants. RJH PROPERTIES, LLC, LLC TO: ELVY A. SIMMONS Last Known Addresses: 3003 Caffia Way West Palm Beach, Florida, 33409 YOU ARE NOTIFIED that an action to quiet title on the following property in Lee County, Florida: LOT 2, BLOCK 19, UNIT 2, LEHIGH ACRES, SECTION 27, TOWNSHIP 44 SOUTH,
Lee County Collier County Charlotte County
RANGE 26 EAST, ACCORDING TO THE MAP OR PLAY THEREOF, AS RECORDED IN PLAT BOOK 15, PAGES 1 THROUGH 101, INCLUSIVE, OF THE PUBLIC RECORDS OF LEE COUNTY, FLORIDA. Address: 106 Earl Avenue North, Lehigh Acres, Florida 33971 Parcel ID: 27-44-26-02-00019.0020; Folio Id: 10505693 (the “Property”) has been filed against you and you are required to serve a copy of your written defenses by the Lee County Clerk of Court’s scheduled default date of July 19, 2021 on Bradley W. Butcher, Plaintiff ’s attorney, whose address is 6830 Porto Fino Circle, Ste. 2, Fort Myers, Florida 33912 and file the original with 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 or petition. This notice shall be published once a week for four (4) consecutive weeks in the Business Observer.
If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact Brooke Dean, Operations Division Manager, whose office is located at Lee County Justice Center, 1700 Monroe Street, Fort Myers, Florida 33901, and whose telephone number is (239) 533-1771, 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 09 day of June, 2021. CLERK OF THE CIRCUIT COURT (SEAL) Linda Doggett Lee County Clerk of Court By: K Shoap as Deputy Clerk Butcher & Associates, P.L. 6830 Porto Fino Circle, Ste. 2 Fort Myers, Florida 33912 June 11, 18, 25; July 2, 2021 21-02488L
LV10187
FIRST INSERTION
Wednesday 2PM Deadline Friday Publication
FIRST INSERTION NOTICE OF FORECLOSURE SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA 19-CA-003623 WELLS FARGO BANK, N.A., Plaintiff, VS. UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, SURVIVING SPOUSE, GRANTEES, ASSIGNEE, LIENORS, CREDITORS, TRUSTEES, AND ALL OTHER PARTIES CLAIMING AN INTEREST BY, THROUGH, UNDER, OR AGAINST THE ESTATE OF GEORGANN VANCE, DECEASED; et al., Defendant(s). NOTICE IS HEREBY GIVEN that sale will be made pursuant to an Order or Final Judgment. Final Judgment was awarded on April 9, 2021 in Civil Case No. 19-CA-003623, of the Circuit Court of the TWENTIETH Judicial Circuit in and for Lee County, Florida, wherein, WELLS FARGO BANK, N.A. is the Plaintiff, and UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, SURVIVING SPOUSE, GRANTEES, AS; ANTONIA VANCE; RICHARD WARNKEN, JR.; DESIREE WARNKEN; DAWN MARIE SHELLEY; DANIELLE YURKOVIC; ANY AND ALL 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 CLAIM AN INTEREST AS SPOUSES, HEIRS, DEVISEES, GRANTEES, OR OTHER CLAIMANTS are Defendants. The Clerk of the Court, Linda Doggett will sell to the highest bidder for cash at www.lee.realforeclose.com on July 7, 2021 at 09:00:00 AM EST the following described real property as set forth in said Final Judgment, to wit: LOT 15 AND 16, BLOCK 1303, CAPE CORAL UNIT 18, ACCORDING TO THE PLAT THEREOF, RECORDED IN PLAT BOOK 13, PAGE(S) 96, OF THE PUBLIC RECORDS OF LEE COUNTY, FLORIDA. 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 before the clerk reports the surplus as unclaimed. WITNESS my hand and the seal of the court on June 8, 2021. CLERK OF THE COURT Linda Doggett (SEAL) Theresa Cline Deputy Clerk ALDRIDGE PITE, LLP Attorney for Plaintiff 1615 South Congress Avenue, Suite 200 Delray Beach, FL 33445 Telephone: 561-392-6391 Facsimile: 561-392-6965 Primary E-Mail: ServiceMail@aldridgepite.com 1113-13928B June 11, 18, 2021 21-02472L
NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 20-CA-001534 U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR TBW MORTGAGE-BACKED PASS-THROUGH CERTIFICATES, SERIES 2006-3, Plaintiff, vs. CHARLES W. COFFEY, III, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated March 16, 2021, and entered in 20CA-001534 of the Circuit Court of the TWENTIETH Judicial Circuit in and for Lee County, Florida, wherein U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR TBW MORT-
GAGE-BACKED PASS-THROUGH CERTIFICATES, SERIES 2006-3 is the Plaintiff and CHARLES W. COFFEY, III; JESSICA ROGERS A/K/A JESSICA L. ROGERS; TAYLOR, BEAN & WHITAKER MORTGAGE CORP.; LEE COUNTY, FLORIDA are the Defendant(s). Linda Doggett as the Clerk of the Circuit Court will sell to the highest and best bidder for cash at www.lee.realforeclose.com, at 09:00 AM, on July 02, 2021, the following described property as set forth in said Final Judgment, to wit: LOT 11, BLOCK 1, UNIT 2, OF THAT CERTAIN SUBDIVISION KNOWN AS RIVERBEND SUBDIVISION,, ACCORDING TO THE MAP OR PLAT THEREOF RECORDED IN PLAT BOOK 16, PAGE 72, PUBLIC RECORDS OF LEE COUNTY, FLORIDA Property Address: 1964 INDIAN
CREEK DR, NORTH FORT MYERS, FL 33917 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 in accordance with Florida Statutes, Section 45.031. Dated this day of June 8, 2021. Linda Doggett As Clerk of the Court (SEAL) By: Theresa Cline As Deputy Clerk Submitted by: Robertson, Anschutz, Schneid, Crane & Partners, PLLC Attorneys for Plaintiff 6409 Congress Avenue, Suite 100, Boca Raton, FL 33487 Telephone: 561-241-6901 Fax: 561-997-6909 20-009372 - MaM June 11, 18, 2021 21-02471L
FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE COUNTY COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA CIVIL ACTION CASE NO. 2021-CC-000933 ASHTON OAKS AT RIVER HALL CONDOMINIUM ASSOCIATION, INC., Plaintiff, v. GARY T. CARRINGTON, et al., Defendants. NOTICE IS HEREBY GIVEN that, pursuant to a Final Summary Judgment of Foreclosure dated June 4, 2021 entered in Civil Case No. 2021-CC-000933 of the County Court of the Twentieth Judicial Circuit in and for Lee County, Florida, I will sell to the Highest and Best Bidder for Cash beginning at 9:00 a.m. on the 7 day of July, 2021 at www. lee.realforeclose.com, the following described property as set forth in said Final Judgment, to-wit The condominium parcel known as Home 103-Q or Ashton Oaks at River Hall, a Condominium, according to the Declaration of Condominium recorded in Official Records Instrument #2006000460705 of the Public Records of Lee County, Florida, and any and all appurtenant thereto, together with an undivided interest in and to the common elements appurtenant thereto as specified in said Declaration. 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 in accordance with Florida Statutes, Section 45.031 Dated this day of JUN -7 2021. Clerk of Courts, Linda Doggett (COURT SEAL) By: T. Cline Deputy Clerk Todd B. Allen, Esq. Lindsay & Allen, PLLC 13180 Livingston Rd., Suite 206 Naples, FL 34109 todd@naples.law; nancy@naples.law June 11, 18, 2021 21-02461L
JUNE 11 - JUNE 17, 2021
LEE COUNTY
BusinessObserverFL.com
29
SUBSEQUENT INSERTIONS THIRD INSERTION
SECOND INSERTION
SECOND INSERTION
THIRD INSERTION
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000235 NOTICE IS HEREBY GIVEN that Savvy FL LLC First Horizon Collateral Assignee the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-026495 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 88 BLK 5760 PB 24 PG 128 LOTS 14 + 15 Strap Number 17-43-24-C4-05760.0140 Names in which assessed: ANONCIA LIONTI, BERNARD BRAYDA- BRUN, BERNARD BRAYDA-BRUN All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/20/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 28; June 4, 11, 18, 2021 21-02207L
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA Probate Division File No. 21-CP-001199 IN RE: ESTATE OF LAWRENCE JOHN WALDSMITH, deceased. The administration of the intestate estate of LAWRENCE JOHN WALDSMITH, deceased, whose date of death was December 3, 2020, File Number 20-CP-001199, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is Lee County Justice Center, 1700 Monroe Street, 1st Floor, P.O. Box 9346, Fort Myers, Florida 33902. The name and address 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 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 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. NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of the first publication of this Notice to Creditors is June 4, 2021. SHARON LOUISE WALDSMITH, Personal Representative of the estate of LAWRENCE JOHN WALDSMITH 10315 White Palm Way, Fort Myers, FL 33966 Brian J. Downey, Esq. FL Bar Number: 0017975 BRIAN J. DOWNEY, P.A. Attorney for Personal Representative 14090 Metropolis Ave., #205 Fort Myers, Florida 33912 239-321-6690 June 4, 11, 2021 21-02350L
NOTICE OF ACTION IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA CIVIL ACTION CASE NO. 21-CA-1520 SUNCOAST CREDIT UNION, Plaintiff, v. MICHAEL P. BAILEY; KELLY L. WAHLERS; ROYAL GREENS AT GATEWAY CONDOMINIUM ASSOCIATION, INC.; FLORIDA FIRST BANK and ANY UNKNOWN PERSONS IN POSSESSION, Defendants. TO: MICHAEL P. BAILEY and KELLY L. WAHLERS YOU ARE NOTIFIED that an action to foreclose a mortgage on the following property located in Lee County, Florida: UNIT NO. 304, BUILDING 3, OF ROYAL GREENS AT GATEWAY CONDOMINIUM, A CONDOMINIUM ACCORDING TO THE DECLARATION OF CONDOMINIUM, THEREOF RECORDED UNDER CLERK’S FILE NO. 2006000154122 OF THE PUBLIC RECORDS OF LEE COUNTY, FLORIDA, AND ALL AMENDMENTS THERETO, TOGETHER WITH IS UNDIVIDED SHARE IN THE COMMON ELEMENTS. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Shannon M. Puopolo, Plaintiff ’s attorney, of the law firm of Henderson, Franklin, Starnes & Holt, P.A., whose address is Post Office Box 280, Fort Myers, Florida 33902, within thirty (30) days after the first publication of the notice 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 or petition. WITNESS my hand and seal of this Court on the 01 day of June, 2021. LINDA DOGGETT Clerk of Court (SEAL) By: K Shoap Deputy Clerk Shannon M. Puopolo, Plaintiff ’s attorney, of the law firm of Henderson, Franklin, Starnes & Holt, P.A., Post Office Box 280, Fort Myers, Florida 33902 June 4, 11, 2021 21-02347L
NOTICE OF ACTION IN THE CIRCUIT COURT OF THE 20TH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA CASE NO.: 2021-575 CA 01 U.S. EXCELLENCE SERVICE, INC., Plaintiff, vs. HAMISH THOMSON, DIANE THOMSON, MULTIBANK 2009-1 RES-ADC VENTURE, LLC, CITY OF CAPE CORAL, LEE COUNTY, LINDA DOGGETT, CLERK OF COURT OF LEE COUNTY, FLORIDA Defendant. TO: Hamish Thomson 9328 Briarcliff Terrace Port Saint Lucie, Florida 34986 Diane Thomson 9328 Briarcliff Terrace Port Saint Lucie, Florida 34986 YOU ARE HEREBY NOTIFIED that an action to quiet title the following property in Lee County, Florida: Legal Description: LOTS 58 & 59, BLOCK 6148, UNIT 98, CAPE CORAL SUBDIVISION, PLAT BOOK 25, PAGES 107-121, INCLUSIVE, PUBLIC RECORDS, LEE COUNTY, FL Property Address: 2530 NW 24 PLACE, CAPE CORAL, FL 33993 Strap#: 29-43-23-C3-06148.0580 has been filed against you and you are required to serve a copy of your written defenses, if any, to it on The Griffith Law Firm, P.A., Attorneys for Plaintiff, whose address is 18001 Old Cutler Road, Suite 352, Palmetto Bay, Florida 33157, on or before June 21 21 and file the original with the clerk of this court either before service on the plaintiff ’s attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint or petition. Dated on May 11 2021 (SEAL) By: Angie Deputy Clerk Derek R. Griffith, Esq. (0031359) Attorney for Plaintiff THE GRIFFITH LAW FIRM, P.A. 18001 Old Cutler Road, Suite 352 Palmetto Bay, Florida 33157 Tel. (305) 224-1878 Fax. (305) 224-1879 Email: dgriffith@esqmiami.com May 28; June 4, 11, 18, 2021 21-02238L
FOURTH INSERTION NOTICE BY PUBLICATION IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT, IN AND FOR LEE COUNTY, FLORIDA Case No.: 21-DR-001312 Family Division In re the Marriage of: LEISYS GARCIA, Wife, and RODOLFO HINOSTROZA PIMENTEL, Husband. TO: RODOLFO HINOSTROZA PIMENTEL YOU ARE HEREBY NOTIFIED that a petition for Dissolution of Marriage has been filed against you and you are required to serve a copy of your written defenses, if any to it on Y. Morejon Attorney, P.A. attorney for LEISYS GARCIA whose address is 454 NW 22 Ave, Ste 207, Miami, FL 33125; and file the original with the clerk of the above styled court on or before, June 18, 2021; otherwise a default will be entered against you for the relief prayed for in the complaint or petition. This notice shall be published once a week for four consecutive weeks in the Business Observer. /s/ Yahima Morejon-Fernandez Yahima Morejon-Fernandez, Esq. FBN: 1002520 Y. Morejon Attorney, P.A. 454 NW 22 Ave, Ste 207, Miami, FL 33125 Service Email: ymorejon.attorneypa@gmail.com Telephone: (786) 907-0154 Facsimile: (305) 547-9608 May 21, 28; June 4, 11, 2021 21-02138L
HOW TO PUBLISH YOUR
LEGAL NOTICE IN THE BUSINESS OBSERVER
CALL 941-906-9386 and select the appropriate County name from the menu option
OR E-MAIL: legal@businessobserverfl.com
LV10161
THIRD INSERTION SECOND INSERTION
SECOND INSERTION
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 21-CP-1332 Division Probate IN RE: ESTATE OF JAMES ANDERSON MASSEY, JR. Deceased. The administration of the estate of James Anderson Massey, Jr., deceased, whose date of death was March 17, 2021, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is 1700 Monroe St, Fort Myers, Florida 33901. 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 June 4, 2021. Personal Representative: Robert F. Capps 5773 Beechwood Trail Fort Myers, Florida 33919 Attorney for Personal Representative: Blake P. Hampton Florida Bar No. 99434 Hampton Law 8931 Conference Drive Suite 2 Fort Myers, Florida 33919 June 4, 11, 2021 21-02356L
NOTICE OF ACTION IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA CIVIL ACTION CASE NO. 21-CA-2584 SUNCOAST CREDIT UNION, Plaintiff, v. Unknown Heirs, Beneficiaries or Devisees of DIANA HEINZ-ROYAL a/k/a DIANA ROYAL, deceased; ROBERT E. DAVIS; ASHERAH ALLEN; SAVANNAH G. McNAMER; CHERRYL SUZANNE ANDERSON; and ANY UNKNOWN PERSONS IN POSSESSION, Defendants. TO: Unknown Heirs, Beneficiaries or Devisees of DIANA HEINZ-ROYAL a/k/a DIANA ROYAL, deceased; ROBERT E. DAVIS; ASHERAH ALLEN; SAVANNAH G. McNAMER; and CHERRYL SUZANNE ANDERSON YOU ARE NOTIFIED that an action to foreclose a mortgage on the following property located in Lee County, Florida: LOT 82, BLOCK 58, FORT MYERS SHORES, UNIT NO. 6, A SUBDIVISION IN SECTION 21, 28 AND 29, TOWNSHIP 43 SOUTH, RANGE 26 EAST, ACCORDING TO THE PLAT THEREOF RECORDED AT PLAT BOOK 17, PAGES 75 THROUGH 79, IN THE PUBLIC RECORDS OF LEE COUNTY, FLORIDA. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Shannon M. Puopolo, Plaintiffs attorney, of the law firm of Henderson, Franklin, Starnes & Holt, P.A., whose address is Post Office Box 280, Fort Myers, Florida 33902, within thirty (30) days after the first publication of the notice 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 or petition. WITNESS my hand and seal of this Court on the 01 day of June, 2021. LINDA DOGGETT Clerk of Court (SEAL) By: K Shoap Deputy Clerk Shannon M. Puopolo, Plaintiff ’s attorney, of the law firm of Henderson, Franklin, Starnes & Holt, P.A., Post Office Box 280, Fort Myers, Florida 33902 June 4, 11, 2021 21-02348L
NOTICE OF ACTION IN THE CIRCUIT COURT, IN AND FOR LEE COUNTY, FLORIDA CASE No.: 21-CA-002423 KOLREI INTERNATIONAL LLC, Plaintiff, vs. THE ESTATE OF STELLA C. DE SANTIS, deceased and all unknown parties claiming by, through, under, or against the named Defendant who is not known to be dead or alive whether the unknown parties claim as heirs, devisees, grantees, assignees, lienors, creditors, trustees or other claimants of THE ESTATE OF STELLA C. DE SANTIS, deceased, Defendant, TO: THE ESTATE OF STELLA C. DE SANTIS, deceased and all unknown parties claiming by, through, under, or against the named Defendant who is not known to be dead or alive whether the unknown parties claim as heirs, devisees, grantees, assignees, lienors, creditors, trustees or other claimants of THE ESTATE OF STELLA C. DE SANTIS, deceased YOU ARE NOTIFIED that an action to quiet the title on the following real property in Lee County, Florida: Lot (s) 48 and 49, Block 4120, Cape Coral Unit 57, according to the map or plat thereof, as recorded in Plat Book 19, Page(s) 124 through 137, inclusive, of the Public Records of Lee County, Florida a/k/a 2124 El Dorado Blvd., Cape Coral, FL 33993. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Isaac Manzo, of Manzo & Associates, P.A., Plaintiff ’s attorney, whose address is 4767 New Broad Street, Orlando, FL 32814, telephone number (407) 514-2692, on or before June 28, 2021, 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 or petition. DATED this 18 day of May 2021. LINDA DOGGETT Clerk of the Circuit Court (SEAL) By: M Nixon As Deputy Clerk Isaac Manzo, Manzo & Associates, P.A., Plaintiff ’s attorney, 4767 New Broad Street, Orlando, FL 32814, telephone number (407) 514-2692 May 28; June 4, 11, 18, 2021 21-02218L
OFFICIAL
COURTHOUSE
WEBSITES: MANATEE COUNTY: manateeclerk.com SARASOTA COUNTY: sarasotaclerk.com
CHARLOTTE COUNTY: charlotte.realforeclose.com LEE COUNTY: leeclerk.org COLLIER COUNTY: collierclerk.com HILLSBOROUGH COUNTY: hillsclerk.com PASCO COUNTY: pasco.realforeclose.com PINELLAS COUNTY: pinellasclerk.org POLK COUNTY: polkcountyclerk.net ORANGE COUNTY: myorangeclerk.com Check out your notices on: floridapublicnotices.com
LV10183
30
BUSINESS OBSERVER
LEE COUNTY
JUNE 11 - JUNE 17, 2021
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY,FLORIDA PROBATE DIVISION File No. 21-CP-0765 IN RE: ESTATE OF SOLEDAD LAZO Deceased. The administration of the estate of SOLEDAD LAZO,deceased, whose date of death was December 23, 2020, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is 1700 Monroe Street, Fort Myers, FL 33901. The names andaddresses 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’sestate 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 June 4, 2021. Personal Representative: Noe Navarro 140 E 16th Street, Apt. 3-O New York City, NY 10259 Attorney for Personal Representative: /s/ Theresa Daniels Theresa Daniels, Esq. Daniels Law, P.A. P.O. Box 570 Bokeelia, FL 33922 (239) 214-6010 tad@DanielsLawPA.com Attorney for Personal Representative June 4, 11, 2021 21-02349L
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 2021-CP-001224 IN RE: ESTATE OF MARIE C. HORNG Deceased. The administration of the estate of MARIE C. HORNG, deceased, whose date of death was December 26, 2020, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is 1700 Monroe Street, Ft. Myers, FL 33901. 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 June 4, 2021. Personal Representative: SAM HAROLD HORNG 350 Cabrini Blvd., Apt. 4E New York, New York 10040 Attorney for Personal Representative: Gary M. Landau, Esq. Email: Garylandauattorney@gmail.com Florida Bar No. 969923 GARY M. LANDAU, P.A. 7401 Wiles Road, Suite 204 Coral Springs, FL 33067 Telephone: (954) 979-6566 June 4, 11, 2021 21-02340L
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 2021-CP-001257 IN RE: ESTATE OF TRENESA ROBERTS Deceased. The administration of the estate of TRENESA ROBERTS, deceased, whose date of death was DECEMBER 10, 2018, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is 1700 Monroe Street Fort Myers, FL 33901. 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 PERIOD 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: June 4, 2021. WIHLHEMAINE GUYTON Personal Representative 324 Nogales Street Fort Myers, FL 33916 MATTHEW MCCONNELL, ESQ. Attorney for Petitioner DICKMAN LAW FIRM Florida Bar No. 126161 Post Office Box 771390 Naples, FL 34107-1390 T: 239.434.0840 / F: 239.434.0940 matthew@dickmanlawfirm.org service@dickmanlawfirm.org June 4, 11, 2021 21-02339L
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA File No. 21-CP-1382 Division: Probate IN RE: ESTATE OF BARBARA C. SZUBINSKI Deceased. The administration of the estate of Barbara C. Szubinski, deceased, whose date of death was March 15, 2021, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is P.O. Box 9346, Fort Myers, FL 33902. 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 June 4, 2021. Personal Representative: Steven D. Szubinski 20 Chicory Lane East Amherst, New York 14051 Attorney for Personal Representative: Hayley E. Donaldson, Attorney Florida Bar Number: 1002236 Sheppard Law Firm 9100 College Pointe Court Fort Myers, FL 33919 Telephone: (239) 334-1141 Fax: (239) 334-3965 E-Mail: donaldson@sbshlaw.com Secondary E-Mail: abalcer@sbshlaw.com June 4, 11, 2021 21-02336L
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION FILE NO. 21-CP-001342 IN RE: ESTATE OF JAMES ARNOLD DOBBERPUHL, Deceased. The administration of the estate of James Arnold Dobberpuhl, deceased, whose date of death was January 11, 2021, is pending in the Circuit Court for LEE County, Florida, Probate Division, the address of which is 1700 Monroe Street, Fort Myers, Florida 33901. 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 June 4, 2021. Personal Representative: Edelmar Miriam Luiz 2423 Lola Ave S Lehigh Acres, Florida 33973 Attorney for Personal Representative: ROBSON D.C. POWERS Attorney for Petitioner 1714 Cape Coral Parkway East Cape Coral, Florida 33904 Tel 239/542-4733 FAX 239/542-9203 FLA BAR NO. 99617 Email: robson@capecoralattorney.com Email: courtfilings@capecoralattorney.com June 4, 11, 2021 21-02337L
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-2459 Division Probate IN RE: ESTATE OF BUDDY R. MALCOMB Deceased. The administration of the estate of Buddy R. Malcomb, deceased, whose date of death was August 6, 2020, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is P.O. Box 9346. 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 June 4, 2021. Personal Representative: Diane L. Malcomb 92 Powell Creek Cricle North Fort Myers, Florida 33917 Attorney for Personal Representative: Lance M. McKinney, Attorney Florida Bar Number: 882992 Osterhout & McKinney, P.A. 3783 Seago Lane Fort Myers, FL 33901 Telephone: (239) 939-4888 Fax: (239) 277-0601 E-Mail: lancem@omplaw.com Secondary E-Mail: cindyd@omplaw.com June 4, 11, 2021 21-02338L
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 21-CP-1048 IN RE: ESTATE OF TERESA LOUISE HEBB, aka TERESA L. HEBB, TERESA HEBB Deceased. The administration of the estate of TERESA LOUISE HEBB, also known as TERESA L. HEBB, TERESA HEBB, deceased, whose date of death was August 26, 2020, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is PO Box 9346, Ft. Myers, FL 33902. 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 PERIOD 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: June 4, 2021. DAVID LYNN TRAINUM, SR. Personal Representative 4130 Lemongrass Drive Fort Myers, FL 33916 Robert D. Hines, Esq. Attorney for Personal Representative Florida Bar No. 0413550 Hines Norman Hines, P.L. 1312 W. Fletcher Avenue, Suite B Tampa, FL 33612 Telephone: 813-265-0100 Email: rhines@hnh-law.com Secondary Email: jrivera@hnh-law.com June 4, 11, 2021 21-02357L
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION FILE NO. 21-CP-000414 IN RE: ESTATE OF TABATHA SOTO, Deceased. The administration of the estate of Tabatha Soto, deceased, whose date of death was March 7, 2019, is pending in the Circuit Court for LEE County, Florida, Probate Division, the address of which is 1700 Monroe Street, Fort Myers, Florida 33901. 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 June 4, 2021. Robert Soto Personal Representative 3717 SE 15th Avenue Cape Coral, FL 33904 Attorney for Personal Representative: /s/ Alvaro C. Sanchez ALVARO C. SANCHEZ Attorney for Petitioner 1714 Cape Coral Parkway East Cape Coral, Florida 33904 Tel: 239/542-4733 FAX 239/542-9203 FLA BAR NO. 105539 Email: alvaro@capecoralattorney.com Email: courtfilings@capecoralattorney.com June 4, 11, 2021 21-02354L
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 21-CP-001368 Division PROBATE IN RE: ESTATE OF AMANDA WEBB Deceased. The administration of the estate of AMANDA WEBB, deceased, whose date of death was November 28, 2020, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is P.O. Box 9346, Ft. Myers, FL 33902. 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 June 4, 2021. Personal Representatives: Brian Jeffrey Webb 3013 SW Santa Barbara PL Cape Coral, Florida 33914 Bettina Julia Webb 3013 SW Santa Barbara PL Cape Coral, Florida 33914 Attorney for Personal Representative: Albert Stickley, III, Attorney Florida Bar Number: 51605 737 S. Indiana Avenue, Suite A Englewood, Florida 34223 Telephone: (941) 474-5506 Fax: (941) 474-5507 E-Mail: aj@stickleylaw.com Secondary E-Mail: info@stickleylaw.com June 4, 11, 2021 21-02344L
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA PROBATE DIVISION CASE NO. 21-CP-1308 IN RE: ESTATE OF PATRICIA SANDERSON Deceased. The administration of the Estate of PATRICIA SANDERSON, deceased, whose date of death was DECEMBER 29, 2020 is pending in the Circuit Court for Lee County, Florida, Probate Division, the address is 1700 Monroe St., Fort Myers, FL 33901. The personal representative’s and the personal representative’s attorney names and addresses are set forth below. All creditors of the decedent and other persons having claims or demands against decedent’s estate 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 THE 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 first publication of this notice is June 4, 2021. /s/ JENNIFER GRIMALDI JENNIFER GRIMALDI Personal Representative Richard M. Ricciardi, Jr. Esq. RICHARD M. RICCIARDI, JR., ESQ. Florida Bar No. 90567 Powell, Jackman, Stevens & Ricciardi, P.A. 12381 S. Cleveland Ave., Suite 200 Fort Myers, FL 33907 Phone: (239) 689-1096 Fax: (239) 791-8132 E-mail: rricciardi@your-advocates.org June 4, 11, 2021 21-02355L
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File Number: 21-CP-001321 Division: Keith R. Kyle IN RE: ESTATE OF RICHARD H. KOLVEK, Deceased. The administration of the estate of RICHARD H. KOLVEK, deceased, File No. 21-CP-001321, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is: Clerk, Circuit Court, Probate Division, First Floor, 1700 Monroe Street, Fort Myers, Florida 33901. 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 decedent’s estate, including unmatured, contingent or unliquidated claims, on whom a copy of this notice is 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, including umatured, contingent or unliquidated claims, 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 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 June 4, 2021. Personal Representative: DANIEL M. KOLVEK 5516 Lake Shore Drive Bolton Landing, New York 12814-4511 DIANA A. SULEA. Attorney for Personal Representative 4770 Hollywood Boulevard Hollywood, FL 33021 Telephone: (954) 707-3565 Florida Bar Number: 85483 June 4, 11, 2021 21-02351L
NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA PROBATE DIVISION CASE NO. 21-CP-995 IN RE: ESTATE OF LEONDRA THOMAS Deceased. The administration of the Estate of LEONDRA THOMAS, deceased, whose date of death was MARCH 28, 2021 is pending in the Circuit Court for Lee County, Florida, Probate Division, the address is 1700 Monroe St., Fort Myers, FL 33901. The personal representative’s and the personal representative’s attorney names and addresses are set forth below. All creditors of the decedent and other persons having claims or demands against decedent’s estate 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 THE 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 first publication of this notice is June 4, 2021. /s/ LINDA B. MALENOFSKY LINDA B. MALENOFSKY Personal Representative Richard M. Ricciardi, Jr. Esq. RICHARD M. RICCIARDI, JR., ESQ. Florida Bar No. 90567 Powell, Jackman, Stevens & Ricciardi, P.A. 12381 S. Cleveland Ave., Suite 200 Fort Myers, FL 33907 Phone: (239) 689-1096 Fax: (239) 791-8132 E-mail: rricciardi@your-advocates.org June 4, 11, 2021 21-02352L
LEE COUNTY
JUNE 11 - JUNE 17, 2021
BusinessObserverFL.com
31
FOURTH INSERTION
FOURTH INSERTION
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020002917 NOTICE IS HEREBY GIVEN that Tip One Corp Ocean Bank the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-029911 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 50 BLK 3682 PB 17 PG 156 LOTS 32 + 33 Strap Number 16-44-23-C3-03682.0320 Names in which assessed: BOB THE BUILDER 1 LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/13/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 21, 28; June 4, 11, 2021 21-02093L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020002550 NOTICE IS HEREBY GIVEN that Tip Two Corp Ocean Bank the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-028433 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 60 BLK 4199 PB 19 PG 160 LOTS 3 + 4 Strap Number 06-44-23-C3-04199.0030 Names in which assessed: WILLSON LEON 511 LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/13/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 21, 28; June 4, 11, 2021 21-02092L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000475 NOTICE IS HEREBY GIVEN that DAY STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-008316 Year of Issuance 2016 Description of Property GREENBRIAR UNIT 15 PT W BLK 69 PB 27 PG 24 LOT 1 Strap Number 0444-27-10-00069.0010 Names in which assessed: TARPON IV LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/27/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 4, 11, 18, 25, 2021 21-02277L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000476 NOTICE IS HEREBY GIVEN that DAY STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-008405 Year of Issuance 2016 Description of Property GREENBRIAR S PT UNIT 7 BLK 33 PB 27 PG 10 LOT 9 Strap Number 04-4427-21-00033.0090 Names in which assessed: TARPON IV LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/27/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 4, 11, 18, 25, 2021 21-02278L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000477 NOTICE IS HEREBY GIVEN that DAY STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-016357 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 13 BLK 74 PB 15 PG 182 LOT 5 Strap Number 0145-27-13-00074.0050 Names in which assessed: HERBERT J ARENHOLZ All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/27/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 4, 11, 18, 25, 2021 21-02289L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000480 NOTICE IS HEREBY GIVEN that DAY STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-017087 Year of Issuance 2016 Description of Property SOUTHWOOD UNIT 7 BLK 28 PB 26 PG 66 LOT 4 Strap Number 07-45-2707-00028.0040 Names in which assessed: DIM REAL ESTATE LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/27/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 4, 11, 18, 25, 2021 21-02292L
SECOND INSERTION NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000470 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-028651 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 55 BLK 3992 PB 19 PG 101 LOTS 44 + 45 Strap Number 08-44-23-C1-03992.0440 Names in which assessed: HARRY MAHON JR, MARGARET MAHON, MARGART MAHON All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/27/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 4, 11, 18, 25, 2021 21-02334L
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000427 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-015081 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 11 BLK.104 PB 15 PG 95 LOTS 4 + 5 Strap Number 03-45-26-11-00104.0040 Names in which assessed: GEORGE BOGICH All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/27/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 4, 11, 18, 25, 2021 21-02284L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000456 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-014620 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 11 BLK.121 PB 15 PG 93 LOT 9 Strap Number 0145-26-11-00121.0090 Names in which assessed: RED BOAT LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/27/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 4, 11, 18, 25, 2021 21-02279L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000496 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 14-026429 Year of Issuance 2014 Description of Property CAPE CORAL UNIT 98 BLK 6176 PB 25 PG 114 LOTS 25 + 26 Strap Number 29-43-23-C4-06176.0250 Names in which assessed: STEWART GREEN All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/27/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 4, 11, 18, 25, 2021 21-02276L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000459 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-014719 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 5 BLK.43 PB 15 PG 94 LOT 8 Strap Number 0245-26-05-00043.0080 Names in which assessed: SERGEY GARY PODWALNY All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/27/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 4, 11, 18, 25, 2021 21-02280L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000462 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-014919 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 3 BLK 24 PB 15 PG 95 LOT 10 Strap Number 03-45-26-03-00024.0100 Names in which assessed: TARPON IV LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/27/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 4, 11, 18, 25, 2021 21-02282L
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000410 NOTICE IS HEREBY GIVEN that West Wind Breeze 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-005874 Year of Issuance 2017 Description of Property LEHIGH ACRES REPLAT SEC 24 BLK 86 PB 26 PG 136 LOT 17 Strap Number 24-44-26-1000086.0170 Names in which assessed: LUCY A BORVAN LIVING TRUST All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/27/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 4, 11, 18, 25, 2021 21-02304L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000096 NOTICE IS HEREBY GIVEN that West Wind Breeze 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-004428 Year of Issuance 2017 Description of Property LEHIGH ACRES REPLT SEC 11 BLK 127 PB 26 PG 105 LOT 18 Strap Number 11-44-26-1200127.0180 Names in which assessed: EDGAR OLIVIERI, ERIC OLIVIERI All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/27/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 4, 11, 18, 25, 2021 21-02302L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000479 NOTICE IS HEREBY GIVEN that DAY STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-016558 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 12 BLK 80 PB 15 PG 203 LOT 5 Strap Number 02-45-27-12-00080.0050 Names in which assessed: MANUEL PITA CORRELA, MARIA NATIVIDADE PITA L CORRELA All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/27/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 4, 11, 18, 25, 2021 21-02291L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000495 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 14-025676 Year of Issuance 2014 Description of Property CAPE CORAL UNIT 36 BLK 2349 PB 16 PG 125 LOTS 21 + 22 Strap Number 25-43-23-C1-02349.0210 Names in which assessed: AURA M RIVEROS BERNAL, CARLOS J PONCE DE LEON All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/27/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 4, 11, 18, 25, 2021 21-02275L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000212 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-015070 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 11 BLK.101 PB 15 PG 95 LOT 13 Strap Number 0345-26-11-00101.0130 Names in which assessed: JAMES NEAL, JASMINE SKINNER All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/27/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 4, 11, 18, 25, 2021 21-02283L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000214 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-015329 Year of Issuance 2016 Description of Property LEHIGH ESTATES UNIT 4 BLK 3 PB 15 PG 84 LOT 25 Strap Number 05-4526-04-00003.0250 Names in which assessed: CATHY A KOTVAS, STEPHEN R KOTVAS All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/27/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 4, 11, 18, 25, 2021 21-02287L
YOUR
HOW TO
PUBLISH
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000428 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-015117 Year of Issuance 2016 Description of Property LEHIGH
SECOND INSERTION
ACRES UNIT 4 BLK 24 PB 15 PG 100 LOT 2 Strap Number 04-45-26-01-00024.0020 Names in which assessed: ERICA TREJO All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/27/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 4, 11, 18, 25, 2021 21-02285L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000429 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-015138 Year of Issuance 2016 Description of Property LEHIGH ES-
TATES UNIT 4 BLK 12 PB 15 PG 84 LOT 16 Strap Number 04-45-26-04-00012.0160 Names in which assessed: BONNIE KAY AMBROSE All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/27/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 4, 11, 18, 25, 2021 21-02286L
LEGAL NOTICE IN THE
SECOND INSERTION
BUSINESS OBSERVER
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000464 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-016160 Year of Issuance 2016 Description of Property LEHIGH
ACRES UNIT 1 BLK.1 PB 15 PG 170 LOT 15 Strap Number 0145-27-01-00001.0150 Names in which assessed: TARPON IV LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/27/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 4, 11, 18, 25, 2021 21-02288L
CALL 941-906-9386 LV10267
SECOND INSERTION
and select the appropriate County name from the menu option
or e-mail legal@businessobserverfl.com
32
BUSINESS OBSERVER
LEE COUNTY
JUNE 11 - JUNE 17, 2021
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000478 NOTICE IS HEREBY GIVEN that DAY STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-016405 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 1 BLK 10 PB 15 PG 188 LOT 14 Strap Number 02-45-27-01-00010.0140 Names in which assessed: RUTH H DELPH, WILLIAM C DELPH All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/27/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 4, 11, 18, 25, 2021 21-02290L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000446 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-017221 Year of Issuance 2016 Description of Property SOUTHWOOD UNIT 17 BLK 88 PB 26 PG 80 LOT 16 Strap Number 07-45-2717-00088.0160 Names in which assessed: MARIE R DAMICO All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/27/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 4, 11, 18, 25, 2021 21-02293L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000502 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-017461 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 2 BLK 10 PB 27 PG 181 LOT 30 Strap Number 09-45-27-02-00010.0300 Names in which assessed: ANA SARRIA All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/27/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 4, 11, 18, 25, 2021 21-02294L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000447 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-021838 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 14 BLK 84 PB 28 PG 72 LOT 2 Strap Number 3645-27-14-00084.0020 Names in which assessed: TARPON IV LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/27/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 4, 11, 18, 25, 2021 21-02296L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000448 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-021851 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 14 BLK 87 PB 28 PG 72 LOT 5 Strap Number 3645-27-14-00087.0050 Names in which assessed: TARPON IV LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/27/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 4, 11, 18, 25, 2021 21-02297L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000449 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-021864 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 14 BLK 89 PB 28 PG 72 LOT 17 Strap Number 3645-27-14-00089.0170 Names in which assessed: B & B INVESTMENTS LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/27/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 4, 11, 18, 25, 2021 21-02298L
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000465 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-025913 Year of Issuance 2016 Description of Property CAPE CORAL UNIT 80 BLK 5107 PB 22 PG 152 LOTS 23 + 24 Strap Number 28-43-23-C1-05107.0230 Names in which assessed: IAN N COOKE, JOY H COOKE All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/27/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 4, 11, 18, 25, 2021 21-02299L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000558 NOTICE IS HEREBY GIVEN that West Wind Breeze 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-003395 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 5 BLK.42 PB 15 PG 58 LOT 1 Strap Number 0144-26-05-00042.0010 Names in which assessed: REGINA BROWN, ROY BROWN All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/27/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 4, 11, 18, 25, 2021 21-02300L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000486 NOTICE IS HEREBY GIVEN that DAY STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-008311 Year of Issuance 2017 Description of Property GREENBRIAR UNIT 29 PT N BLK 194 PB 27 PG 48 LOT 5 Strap Number 0544-27-11-00194.0050 Names in which assessed: 2012 LOT PIONEER LLC, AMERIACHOICE REO LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/27/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 4, 11, 18, 25, 2021 21-02307L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000466 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-014695 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 4 BLK 29 PB 15 PG 95 LOT 15 Strap Number 0345-26-04-00029.0150 Names in which assessed: PETER TRAN All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/27/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 4, 11, 18, 25, 2021 21-02311L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000450 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-014976 Year of Issuance 2017 Description of Property LEHIGH ESTATES UNIT 5 BLK.11 PB 15 PG 85 LOT 44 Strap Number 04-45-26-05-00011.0440 Names in which assessed: WILLIAM M GOFF All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/27/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 4, 11, 18, 25, 2021 21-02312L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000451 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-015251 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 3 BLK 34 PB 26 PG 187 LOT 34 Strap Number 10-45-26-03-00034.0340 Names in which assessed: GILDA KAWANO All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/27/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 4, 11, 18, 25, 2021 21-02313L
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000485 NOTICE IS HEREBY GIVEN that DAY STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-008270 Year of Issuance 2017 Description of Property GREENBRIAR UNIT 27 PT E BLK 170 PB 27 PG 44 LOT 4 Strap Number 0544-27-08-00170.0040 Names in which assessed: RALUCA FORCOS All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/27/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 4, 11, 18, 25, 2021 21-02306L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000562 NOTICE IS HEREBY GIVEN that West Wind Breeze 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-005827 Year of Issuance 2017 Description of Property LEHIGH ACRES REPLAT SEC 24 BLK 67 PB 26 PG 135 LOT 3 Strap Number 24-44-26-08-00067.0030 Names in which assessed: J GAIL BURNS All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/27/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 4, 11, 18, 25, 2021 21-02303L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000483 NOTICE IS HEREBY GIVEN that DAY STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-018021 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 14 BLK 54 PB 15 PG 164 LOT 15 Strap Number 11-45-27-14-00054.0150 Names in which assessed: TARPON IV LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/27/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 4, 11, 18, 25, 2021 21-02295L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000484 NOTICE IS HEREBY GIVEN that DAY STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-008060 Year of Issuance 2017 Description of Property GREENBRIAR UNIT 7 PART S BLK 31 PB 27 PG 10 LOT 8 Strap Number 0344-27-09-00031.0080 Names in which assessed: TARPON IV LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/27/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 4, 11, 18, 25, 2021 21-02305L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000487 NOTICE IS HEREBY GIVEN that DAY STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-008364 Year of Issuance 2017 Description of Property GREENBRIAR UNIT 37 PART N BLK 243 PB 27 PG 58 LOT 4 Strap Number 06-44-27-04-00243.0040 Names in which assessed: TARPON IV LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/27/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 4, 11, 18, 25, 2021 21-02308L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000488 NOTICE IS HEREBY GIVEN that DAY STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-008902 Year of Issuance 2017 Description of Property GREENBRIAR UNIT 21 PT S BLK 128 PB 27 PG 34 LOT 6 Strap Number 0944-27-11-00128.0060 Names in which assessed: MERLOT III LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/27/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 4, 11, 18, 25, 2021 21-02309L
SECOND INSERTION
SECOND INSERTION
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000231 NOTICE IS HEREBY GIVEN that Savvy FL LLC First Horizon Collateral Assignee the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-026343 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 36 PT.1 BLK.2499 PB 23 PG 92 LOTS 1 + 2 Strap Number 36-43-23-C3-02499.0010 Names in which assessed: PROVIDENT TRUST GROUP LLC, PROVIDENT TR GRP LLC FBO JULIE STUART IRA, PROVIDENT TRUST GROUP LLC FBO JULIE STUART IRA All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/27/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 4, 11, 18, 25, 2021 21-02328L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000560 NOTICE IS HEREBY GIVEN that West Wind Breeze 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-003511 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 9 BLK.93 PB 15 PG 58 LOT 1 N 1/2 LESS SUBSURFACE RIGHTS ASSESSED UNDER 01-44-26-9900093.0010 AS DESC IN OR 4516 PG 2118 Strap Number 0144-26-09-00093.0010 Names in which assessed: VERTU RETIREMENT BENEFIT SCHEME All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/27/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 4, 11, 18, 25, 2021 21-02301L
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000229 NOTICE IS HEREBY GIVEN that Savvy FL LLC First Horizon Collateral Assignee the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-026257 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 36 BLK 2520 PB 16 PG 113 LOTS 18 + 19 Strap Number 36-43-23-C1-02520.0180 Names in which assessed: PROVIDENT TRUST GROUP LLC, PROVIDENT TRUST GROUP LLC FBO ROBERT STUART IRA All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/27/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 4, 11, 18, 25, 2021 21-02326L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000573 NOTICE IS HEREBY GIVEN that West Wind Breeze 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-004519 Year of Issuance 2018 Description of Property LEHIGH ACRES UNIT 4 BLK 31 PB 15 PG 61 LOT 4 LESS SUBSURFACE RIGHTS ASSESSED UNDER 12-44-26-99-00031.0040 AS DESC IN OR 4516 PG 2118 Strap Number 12-44-26-0400031.0040 Names in which assessed: LEVENTURES LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/27/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 4, 11, 18, 25, 2021 21-02320L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000461 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-014789 Year of Issuance 2016 Description of Property LEHIGH ACRES REPLT TR G UNIT 8 BLK 78 PB 26 PG 180 LOT 13 Strap Number 02-45-26-0800078.0130 Names in which assessed: JUVENAL PORTILLO HERRERA, VERONICA PATRICIA BUENROSTRO BARAJAS All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/27/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 4, 11, 18, 25, 2021 21-02281L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000227 NOTICE IS HEREBY GIVEN that Savvy FL LLC First Horizon Collateral Assignee the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-026022 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 42 BLK 2949 PB 17 PG 37 LOTS 26 + 27 Strap Number 3443-23-C4-02949.0260 Names in which assessed: AMERICAN ESTATE AND TRUST, AMERICAN ESTATE AND TRUST FBO SUSAN WEYERMAN ROTH IRA All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/27/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 4, 11, 18, 25, 2021 21-02325L
LEE COUNTY
JUNE 11 - JUNE 17, 2021
BusinessObserverFL.com
33
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000489 NOTICE IS HEREBY GIVEN that DAY STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-008439 Year of Issuance 2018 Description of Property GREENBRIAR UNIT 27 PT E BLK 171 PB 27 PG 44 LOT 22 Strap Number 05-44-27-08-00171.0220 Names in which assessed: BERNARD NOWER, KATHLEEN NOWER All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/27/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 4, 11, 18, 25, 2021 21-02322L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000230 NOTICE IS HEREBY GIVEN that Savvy FL LLC First Horizon Collateral Assignee the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-026293 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 36 BLK 2534 PB 16 PG 118 LOTS 18 + 19 Strap Number 36-43-23-C2-02534.0180 Names in which assessed: CLAUDE R DEROGATIS JR All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/27/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 4, 11, 18, 25, 2021 21-02327L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000237 NOTICE IS HEREBY GIVEN that Savvy FL LLC First Horizon Collateral Assignee the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-026621 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 84 BLK 5583 PB 24 PG 48 LOTS 13 + 14 Strap Number 18-43-24-C4-05583.0130 Names in which assessed: ELIZABETH KACHNIC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/27/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 4, 11, 18, 25, 2021 21-02329L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000239 NOTICE IS HEREBY GIVEN that Savvy FL LLC First Horizon Collateral Assignee the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-026635 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 87 BLK 5698 PB 24 PG 75 LOTS 23 + 24 Strap Number 1843-24-C4-05698.0230 Names in which assessed: LIVELY INVESTMENTS LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/27/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 4, 11, 18, 25, 2021 21-02331L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000223 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-027973 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 41 BLK 2905 PB 17 PG 5 LOTS 13 + 14 Strap Number 0344-23-C3-02905.0130 Names in which assessed: JANE HARRIS All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/27/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 4, 11, 18, 25, 2021 21-02333L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000563 NOTICE IS HEREBY GIVEN that West Wind Breeze 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-008910 Year of Issuance 2017 Description of Property GREENBRIAR UNIT 22 PT S BLK 131 PB 27 PG 35 LOT 4 Strap Number 0944-27-12-00131.0040 Names in which assessed: TARPON IV LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/27/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 4, 11, 18, 25, 2021 21-02310L
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000452 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-016810 Year of Issuance 2017 Description of Property SOUTHWOOD UNIT 8 BLK 36 PB 26 PG 67 LOT 5 Strap Number 07-45-2708-00036.0050 Names in which assessed: REBECCA M KEATON All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/27/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 4, 11, 18, 25, 2021 21-02314L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000467 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-017617 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 2 BLK 8 PB 15 PG 150 LOT 27 Strap Number 1145-27-02-00008.0270 Names in which assessed: TARPON IV LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/27/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 4, 11, 18, 25, 2021 21-02315L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000468 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-017618 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 3 BLK 9 PB 15 PG 151 LOT 11 Strap Number 11-4527-03-00009.0110 Names in which assessed: JESSE DURRELL POOLE All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/27/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 4, 11, 18, 25, 2021 21-02316L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000240 NOTICE IS HEREBY GIVEN that Savvy FL LLC First Horizon Collateral Assignee the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-026664 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 84 BLK 5568 PB 24 PG 46 LOTS 7 + 8 Strap Number 1943-24-C1-05568.0070 Names in which assessed: ALLYAN PROPERTIES LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/27/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 4, 11, 18, 25, 2021 21-02332L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000569 NOTICE IS HEREBY GIVEN that West Wind Breeze 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-017738 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 11 BLK 45 PB 15 PG 161 LOT 16 Strap Number 1145-27-11-00045.0160 Names in which assessed: TARPON IV LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/27/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 4, 11, 18, 25, 2021 21-02319L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000568 NOTICE IS HEREBY GIVEN that West Wind Breeze 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-017664 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 7 BLK 26 PB 15 PG 157 LOT 4 Strap Number 1145-27-07-00026.0040 Names in which assessed: NIKOLA JANEVSKI All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/27/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 4, 11, 18, 25, 2021 21-02318L
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000490 NOTICE IS HEREBY GIVEN that DAY STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-008583 Year of Issuance 2018 Description of Property GREENBRIAR UNIT 50 BLK 295 PB 27 PG 73 LOT 15 Strap Number 06-44-2715-00295.0150 Names in which assessed: JACQUELINE VON HAMMERSTEIN LOXTEN, SATISH SEEMAR All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/27/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 4, 11, 18, 25, 2021 21-02323L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000574 NOTICE IS HEREBY GIVEN that West Wind Breeze 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-004551 Year of Issuance 2018 Description of Property LEHIGH ACRES UNIT 6 BLK 55 PB 15 PG 61 LOT 18 Strap Number 1244-26-06-00055.0180 Names in which assessed: ANGELO E VERRONE, ANGELO VERRONE, JULIA VERRONE All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/27/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 4, 11, 18, 25, 2021 21-02321L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000455 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-010949 Year of Issuance 2018 Description of Property LEHIGH ACRES UNIT 8 BLK.27 DB 254 PG 60 LOT 15 Strap Number 2244-27-08-00027.0150 Names in which assessed: AMELIA JACKSON, EVORAL JACKSON JR All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/27/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 4, 11, 18, 25, 2021 21-02324L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000238 NOTICE IS HEREBY GIVEN that Savvy FL LLC First Horizon Collateral Assignee the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-026631 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 87 BLK 5684 PB 24 PG 74 LOTS 21 + 22 Strap Number 1843-24-C4-05684.0210 Names in which assessed: ANTHONY W FORTUNATA, FELIZ A FORTUNATA All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/27/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 4, 11, 18, 25, 2021 21-02330L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000469 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-017651 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 5 BLK.22 PB 15 PG 155 LOT 27 Strap Number 11-45-27-05-00022.0270 Names in which assessed: USA REAL ESTATE SOLUTIONS All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/27/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 4, 11, 18, 25, 2021 21-02317L
THIRD INSERTION NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000244 NOTICE IS HEREBY GIVEN that Savvy FL LLC First Horizon Collateral Assignee the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-026799 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 84 BLK 5555 PB 24 PG 31 LOTS 29 + 30 Strap Number 1943-24-C4-05555.0290 Names in which assessed: KREMILDA NIEVES, RAYMOND NIEVES, RAYMOND OR KRIMILDA NIEVES All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/20/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 28; June 4, 11, 18, 2021 21-02208L
SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA PROBATE DIVISION FILE NO.: 21-CP-001211 IN RE: ESTATE OF HELEN ILER, Deceased. The administration of the Estate of Helen Iler, deceased, whose date of death was September 12, 2020, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is 1700 Monroe Street, 2nd Floor, Fort Myers, FL 33901, File No. 21-CP-001211. 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 June 4, 2021. Personal Representative: John K. Busscher, Petitioner 14067 Kitts Drive Fort Myers, FL 33905 Attorney for Personal Representative: Michael A. Fischler, Esq. Attorneys for Petitioner Florida Bar Number: 255531 FISCHLER & FRIEDMAN, P.A. 1000 South Andrews Avenue Fort Lauderdale, FL 33316 Telephone: (954) 763-5778 Fax: (954) 763-3238 E-Mail: Michael@ffpa-law.com June 4, 11, 2021 21-02335L
SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 2021-CP-1473 IN RE: ESTATE OF LLOYD J. HAGEDORN, Deceased. The administration of the estate of Lloyd J. Hagedorn, deceased, whose date of death was May 26, 2020, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is 1700 Monroe Street, PO Box 9346, Fort Myers, FL 33902. 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 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 WITH-
IN 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 PERIOD 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: June 4, 2021. Personal Representative: Janet L. Hagedorn 4931 Bonita Bay Blvd. #1901 Bonita Springs, FL 34134 Attorney for Personal Representatives: Brad A. Galbraith Florida Bar No. 0494291 Galbraith, PLLC 999 Vanderbilt Beach Road, Suite 509 Naples, FL 34108-3507 Telephone: (239) 325-2300 Fax: (239) 325-1065 Primary email: bgalbraith@galbraith.law Alternate email: lhoyle@galbraith.law June 4, 11, 2021 21-02345L
SECOND INSERTION
SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION FILE NO. 20-CP-2892 IN RE: ESTATE OF Tracey Lynn Phillips a/k/a Tracey L. Phillips, Deceased. The administration of the estate of Tracey Lynn Phillips a/k/a Tracey L. Phillips, deceased, File No. 20-CP2892, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is Lee County Justice Center, 1700 Monroe Street, Fort Myers, Florida 33901. 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 decedent’s estate, including unmatured, contingent or unliquidated claims, on whom a copy of this notice is served 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 decedent’s estate, including unmatured, contingent or unliquidated claims, 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. 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 June 4, 2021. Kenneth Phillips Co-Personal Representative 684 Petersburg Road Dennisville, NJ 08214 Nicholas Mansell Co-Personal Representative 2476 Richards Avenue Atco, NJ 08004 Attorney for Personal Representative: /s/ Alvaro C. Sanchez ALVARO C. SANCHEZ Attorney for Co-Personal Representative 1714 Cape Coral Pkwy. E. Cape Coral, FL 33904 Tel: 239/542-4733 FLA BAR NO. 105539 Email: alvaro@capecoralattorney.com Email: courtfilings@capecoralattorney.com June 4, 11, 2021 21-02353L
34
BUSINESS OBSERVER
LEE COUNTY
JUNE 11 - JUNE 17, 2021
THIRD INSERTION
THIRD INSERTION
THIRD INSERTION
THIRD INSERTION
THIRD INSERTION
THIRD INSERTION
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000180 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 15-023459 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 11 BLK 56 PB 18 PG 134 LOT 5 Strap Number 2745-27-11-00056.0050 Names in which assessed: TARPON IV LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/20/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 28; June 4, 11, 18, 2021 21-02165L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000178 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 15-023406 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 8 BLK 43 PB 18 PG 131 LOT 28 Strap Number 27-45-27-08-00043.0280 Names in which assessed: TARPON IV LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/20/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 28; June 4, 11, 18, 2021 21-02163L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000179 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 15-023435 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 10 BLK 50 PB 18 PG 133 LOT 14 Strap Number 27-45-27-10-00050.0140 Names in which assessed: MARGUERITE A CANAVAN All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/20/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 28; June 4, 11, 18, 2021 21-02164L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000201 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 15-031887 Year of Issuance 2015 Description of Property CAPE CORAL UNIT 41 BLK 2885 PB 17 PG 14 LOTS 11 + 12 Strap Number 0344-23-C2-02885.0110 Names in which assessed: THOMAS R WATKINS All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/20/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 28; June 4, 11, 18, 2021 21-02167L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000426 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-014918 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 3 BLK.24 PB 15 PG 95 LOT 6 Strap Number 0345-26-03-00024.0060 Names in which assessed: TARPON IV LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/20/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 28; June 4, 11, 18, 2021 21-02172L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000443 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-015275 Year of Issuance 2016 Description of Property LEHIGH ESTATE UNIT 3 BLK 22 PB 15 PG 83 LOT 21 Strap Number 05-4526-03-00022.0210 Names in which assessed: MARVIN F SCHLENKER All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/20/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 28; June 4, 11, 18, 2021 21-02174L
THIRD INSERTION
THIRD INSERTION
THIRD INSERTION
THIRD INSERTION
THIRD INSERTION
THIRD INSERTION
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000186 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 15023869 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 7 BLK 39 PB 18 PG 145 LOTS 19 + 20 Strap Number 36-45-27-0700039.0190 Names in which assessed: DIM REAL ESTATE LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/20/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 28; June 4, 11, 18, 2021 21-02166L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000120 NOTICE IS HEREBY GIVEN that Karen M Reitan IRA 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 15-005496 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 9 BLK.82 PB 15 PG 60 LOT 4 Strap Number 1144-26-09-00082.0040 Names in which assessed: BESSI L HOUSTON, BESSIE L HOUSTON, ENNIS T HOUSTON All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/20/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 28; June 4, 11, 18, 2021 21-02162L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000187 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-004067 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 2 BLK.12 PB 15 PG 60 LOT 3 Strap Number 1144-26-02-00012.0030 Names in which assessed: PROGRESSIVE INVESTMENTS All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/20/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 28; June 4, 11, 18, 2021 21-02171L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000381 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-025812 Year of Issuance 2016 Description of Property CAPE CORAL UNIT 43 BLK 2991 PB 17 PG 54 LOTS 19 THRU 21 Strap Number 27-43-23-C3-02991.0190 Names in which assessed: KATHRYN HOMA, NICHOLAS HOMA All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/20/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 28; June 4, 11, 18, 2021 21-02179L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000382 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-026557 Year of Issuance 2016 Description of Property CAPE CORAL UNIT 53 BLK 3843 PB 19 PG 68 LOTS 68 + 69 Strap Number 3343-23-C3-03843.0680 Names in which assessed: AMERICAN ESTATE + TRUST FBO WAYNE GALLOWAY IRA All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/20/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 28; June 4, 11, 18, 2021 21-02180L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000083 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-000150 Year of Issuance 2017 Description of Property FR S 1/4 COR TH N444 E326 POB N222 E99 S222 W99 POB AKA LOT 15 BLK B UT 2 KREA Strap Number 32-43-22-02-0000B.0150 Names in which assessed: AGUSTIN MUNOZ All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/20/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 28; June 4, 11, 18, 2021 21-02181L
THIRD INSERTION
THIRD INSERTION
THIRD INSERTION
THIRD INSERTION
THIRD INSERTION
THIRD INSERTION
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000142 NOTICE IS HEREBY GIVEN that CRW Holdings 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-003686 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 7 BLK.66 PB 15 PG 59 LOT 7 Strap Number 0244-26-07-00066.0070 Names in which assessed: LEVENTURES LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/20/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 28; June 4, 11, 18, 2021 21-02168L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000153 NOTICE IS HEREBY GIVEN that CRW Holdings 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-003770 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 11 BLK 111 PB 15 PG 59 LOT 18 Strap Number 0244-26-11-00111.0180 Names in which assessed: LEVENTURES LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/20/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 28; June 4, 11, 18, 2021 21-02170L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000143 NOTICE IS HEREBY GIVEN that CRW Holdings 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-003716 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 9 BLK 85 PB 15 PG 59 LOT 10 Strap Number 02-44-26-09-00085.0100 Names in which assessed: LEVENTURES LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/20/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 28; June 4, 11, 18, 2021 21-02169L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000403 NOTICE IS HEREBY GIVEN that West Wind Breeze 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-017941 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 8 BLK 32 PB 15 PG 158 LOT 1 Strap Number 1145-27-08-00032.0010 Names in which assessed: TARPON IV LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/20/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 28; June 4, 11, 18, 2021 21-02176L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000415 NOTICE IS HEREBY GIVEN that West Wind Breeze 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-017642 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 5 BLK 19 PB 15 PG 155 LOT 17 Strap Number 1145-27-05-00019.0170 Names in which assessed: TARPON IV LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/20/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 28; June 4, 11, 18, 2021 21-02188L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000406 NOTICE IS HEREBY GIVEN that West Wind Breeze 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-005641 Year of Issuance 2017 Description of Property LEHIGH PARK UNIT 1 BLK 22 PB 15 PG 64 LOT 6 Strap Number 23-44-2608-00022.0060 Names in which assessed: RICK A GOSS All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/20/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 28; June 4, 11, 18, 2021 21-02184L
THIRD INSERTION
THIRD INSERTION
THIRD INSERTION
THIRD INSERTION
THIRD INSERTION
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000404 NOTICE IS HEREBY GIVEN that West Wind Breeze 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-001787 Year of Issuance 2017 Description of Property TOWN OF ALVA BLK 15 PB 1 PG 10 LOT 14 Strap Number 22-43-27-0100015.0140 Names in which assessed: RICK A GOSS All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/20/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 28; June 4, 11, 18, 2021 21-02182L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000405 NOTICE IS HEREBY GIVEN that West Wind Breeze 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-001788 Year of Issuance 2017 Description of Property TOWN OF ALVA BLK 15 PB 1 PG 10 LOT 15 Strap Number 22-43-27-0100015.0150 Names in which assessed: RICK A GOSS All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/20/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 28; June 4, 11, 18, 2021 21-02183L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000416 NOTICE IS HEREBY GIVEN that West Wind Breeze 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-017657 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 6 BLK 25 PB 15 PG 156 LOT 17 Strap Number 11-45-27-06-00025.0170 Names in which assessed: TARPON IV LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/20/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 28; June 4, 11, 18, 2021 21-02189L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000417 NOTICE IS HEREBY GIVEN that West Wind Breeze 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-017695 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 9 BLK 33 PB 15 PG 159 LOT 19 Strap Number 11-45-27-09-00033.0190 Names in which assessed: RALUCA FORCOS All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/20/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 28; June 4, 11, 18, 2021 21-02190L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020002910 NOTICE IS HEREBY GIVEN that Tip One Corp Ocean Bank the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-029200 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 37 BLK 2588 PB 17 PG 20 LOTS 35 + 36 Strap Number 1144-23-C3-02588.0350 Names in which assessed: NIU YUN LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/20/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 28; June 4, 11, 18, 2021 21-02210L
THIRD INSERTION NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000192 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-019626 Year of Issuance 2018 Description of Property LEHIGH ACRES UNIT 2 BLK 6 PB 20 PG 22 LOT 11 Strap Number 23-4527-02-00006.0110 Names in which assessed: TARPON IV LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/20/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 28; June 4, 11, 18, 2021 21-02198L
JUNE 11 - JUNE 17, 2021
LEE COUNTY
BusinessObserverFL.com
35
THIRD INSERTION
THIRD INSERTION
THIRD INSERTION
THIRD INSERTION
THIRD INSERTION
THIRD INSERTION
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000444 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-015355 Year of Issuance 2016 Description of Property LEHIGH ESTATES UNIT 4 BLK 21 PB 15 PG 84 LOT 17 Strap Number 0545-26-04-00021.0170 Names in which assessed: IRA C MAYES All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/20/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 28; June 4, 11, 18, 2021 21-02175L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000188 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-021206 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 2 BLK 11 PB 18 PG 125 LOT 3 Strap Number 2745-27-02-00011.0030 Names in which assessed: FRANK A ORFIE All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/20/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 28; June 4, 11, 18, 2021 21-02177L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000189 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-021335 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 12 BLK 58 PB 18 PG 135 LOT 4 Strap Number 2745-27-12-00058.0040 Names in which assessed: TARPON IV LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/20/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 28; June 4, 11, 18, 2021 21-02178L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000408 NOTICE IS HEREBY GIVEN that West Wind Breeze 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-005788 Year of Issuance 2017 Description of Property LEHIGH ACRES REPLAT SEC 24 BLK 55 PB 26 PG 133 LOT 11 Strap Number 24-44-26-0700055.0110 Names in which assessed: TARPON IV LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/20/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 28; June 4, 11, 18, 2021 21-02185L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000411 NOTICE IS HEREBY GIVEN that West Wind Breeze 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-005903 Year of Issuance 2017 Description of Property LEHIGH ACRES REPLAT SEC 24 BLK 96 PB 26 PG 137 LOT 10 Strap Number 24-44-26-1100096.0100 Names in which assessed: TARPON IV LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/20/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 28; June 4, 11, 18, 2021 21-02186L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000218 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-024325 Year of Issuance 2017 Description of Property CAPE CORAL UNIT 83 BLK 5198 PB 23 PG 51 LOTS 51 + 52 Strap Number 2543-22-C1-05198.0510 Names in which assessed: TARPON IV LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/20/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 28; June 4, 11, 18, 2021 21-02191L
THIRD INSERTION
THIRD INSERTION
THIRD INSERTION
THIRD INSERTION
THIRD INSERTION
THIRD INSERTION
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000224 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-028341 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 56 BLK 4063 PB 19 PG 111 LOTS 13 + 14 Strap Number 05-44-23-C4-04063.0130 Names in which assessed: MARIA ALIDA ARENCIBIA TRUST All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/20/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 28; June 4, 11, 18, 2021 21-02209L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000191 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-019608 Year of Issuance 2018 Description of Property LEHIGH ACRES UNIT 1 BLK 10 PB 20 PG 21 LOTS 56 AND 57 Strap Number 23-45-27-0100010.0560 Names in which assessed: LEHIGH ACRES LOTS LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/20/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 28; June 4, 11, 18, 2021 21-02197L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000233 NOTICE IS HEREBY GIVEN that Savvy FL LLC First Horizon Collateral Assignee the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-026406 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 88 BLK 5778 PB 24 PG 135 LOTS 29 + 30 Strap Number 17-43-24-C1-05778.0290 Names in which assessed: GILDA RODRIGUEZ, MAXIMO RODRIGUEZ All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/20/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 28; June 4, 11, 18, 2021 21-02205L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000228 NOTICE IS HEREBY GIVEN that Savvy FL LLC First Horizon Collateral Assignee the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-026144 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 39 BLK 2706 PB 16 PG 144 LOTS 53 + 54 Strap Number 35-43-23-C3-02706.0530 Names in which assessed: FRANKLIN LORIA, JANETT LORIA, JANETTE LORIA All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/20/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 28; June 4, 11, 18, 2021 21-02204L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000194 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-019757 Year of Issuance 2018 Description of Property LEHIGH ACRES UNIT 9 BLK 18 PB 20 PG 29 LOT 2 Strap Number 2345-27-09-00018.0020 Names in which assessed: ISABELLA GULDIN-BALESTRA All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/20/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 28; June 4, 11, 18, 2021 21-02200L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000196 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-020120 Year of Issuance 2018 Description of Property LEHIGH ACRES UNIT 2 BLK 8 PB 18 PG 108 LOT 11 Strap Number 2545-27-02-00008.0110 Names in which assessed: JULIAN D PARRISH, SHARON PARRISH All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/20/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 28; June 4, 11, 18, 2021 21-02202L
THIRD INSERTION
THIRD INSERTION
THIRD INSERTION
THIRD INSERTION
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000219 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-024363 Year of Issuance 2017 Description of Property CAPE CORAL UNIT 83 BLK 5201 PB 23 PG 53 LOTS 13 + 14 Strap Number 2543-22-C2-05201.0130 Names in which assessed: TARPON IV LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/20/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 28; June 4, 11, 18, 2021 21-02192L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000220 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-024662 Year of Issuance 2017 Description of Property CAPE CORAL UNIT 91 BLK 5499 PB 24 PG 97 LOTS 29 + 30 Strap Number 1843-23-C1-05499.0290 Names in which assessed: TARPON IV LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/20/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 28; June 4, 11, 18, 2021 21-02193L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000221 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-024665 Year of Issuance 2017 Description of Property CAPE CORAL UNIT 91 BLK 5499 PB 24 PG 98 LOTS 45 + 46 Strap Number 1843-23-C1-05499.0450 Names in which assessed: TARPON IV LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/20/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 28; June 4, 11, 18, 2021 21-02194L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000453 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-025265 Year of Issuance 2017 Description of Property CAPE CORAL UNIT 40 BLK 2798 PB 17 PG 83 LOTS 5 + 6 Strap Number 2643-23-C3-02798.0050 Names in which assessed: TARPON IV LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/20/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 28; June 4, 11, 18, 2021 21-02195L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000222 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-025445 Year of Issuance 2017 Description of Property CAPE CORAL UNIT 80 BLK 5112 PB 22 PG 153 LOTS 11 + 12 Strap Number 28-43-23-C1-05112.0110 Names in which assessed: TARPON IV LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/20/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 28; June 4, 11, 18, 2021 21-02196L
THIRD INSERTION
THIRD INSERTION
THIRD INSERTION
THIRD INSERTION
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000193 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-019725 Year of Issuance 2018 Description of Property LEHIGH ACRES UNIT 7 BLK 37 PB 20 PG 27 LOT 4 Strap Number 2345-27-07-00037.0040 Names in which assessed: TARPON IV LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/20/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 28; June 4, 11, 18, 2021 21-02199L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000195 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-019841 Year of Issuance 2018 Description of Property LEHIGH ACRES UNIT 16 BLK 50 PB 20 PG 36 LOT 91 Strap Number 2345-27-16-00050.0910 Names in which assessed: GEORGE KOGER All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/20/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 28; June 4, 11, 18, 2021 21-02201L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000197 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-020869 Year of Issuance 2018 Description of Property LEHIGH ACRES UNIT 6 BLK 25 PB 20 PG 60 LOT 7 Strap Number 2845-27-06-00025.0070 Names in which assessed: TARPON IV LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/20/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 28; June 4, 11, 18, 2021 21-02203L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000234 NOTICE IS HEREBY GIVEN that Savvy FL LLC First Horizon Collateral Assignee the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-026432 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 88 BLK 5827 PB 24 PG 142 LOTS 32 + 33 Strap Number 17-43-24-C1-05827.0320 Names in which assessed: THOMAS R GLENN All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/20/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 28; June 4, 11, 18, 2021 21-02206L
THIRD INSERTION
THIRD INSERTION NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000130 NOTICE IS HEREBY GIVEN that Lulsdorf Guilherme the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-033716 Year of Issuance 2018 Description of Property PARL IN N E 1/4 SEC 24 TWP 44 R 24 DESC IN OR 1206 PG 222 Strap Number 24-44-24-P2-02721.0260 Names in which assessed: DOROTHY MAE ROBINSON All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/20/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 28; June 4, 11, 18, 2021 21-02211L
THIRD INSERTION
THIRD INSERTION
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000414 NOTICE IS HEREBY GIVEN that West Wind Breeze 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-006836 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 3 BLK.21 PB 15 PG 100 LOT 2 Strap Number 33-44-26-03-00021.0020 Names in which assessed: CURTIS L MILLS, GEORGE A MILLS JR, HOWARD L MILLS, MARY A NIEHAUS, MARY ANGELA NIEHAUS All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/20/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 28; June 4, 11, 18, 2021 21-02187L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000205 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-015003 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 8 BLK 68 PB 15 PG 95 LOT 14 Strap Number 03-45-26-08-00068.0140 Names in which assessed: FRANCES S WHITENER, FRANCES STILES WHITENER All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/20/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 28; June 4, 11, 18, 2021 21-02173L
36
BUSINESS OBSERVER
LEE COUNTY
JUNE 11 - JUNE 17, 2021
FOURTH INSERTION
FOURTH INSERTION
FOURTH INSERTION
FOURTH INSERTION
FOURTH INSERTION
FOURTH INSERTION
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000121 NOTICE IS HEREBY GIVEN that Karen M Reitan IRA 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 15-005577 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 11 BLK.111 PB 15 PG 60 LOT 15 Strap Number 1144-26-11-00111.0150 Names in which assessed: LUCY C FETTERHOFF REVOCABLE TRUST All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/13/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 21, 28; June 4, 11, 2021 21-02047L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000167 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 15-023087 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 8 BLK 15 PB 20 PG 45 LOT 66 Strap Number 26-45-27-08-00015.0660 Names in which assessed: Ernest Siders, Ruby Siders All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/13/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 21, 28; June 4, 11, 2021 21-02050L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000171 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 15-023147 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 10 BLK 34 PB 20 PG 47 LOT 3 Strap Number 2645-27-10-00034.0030 Names in which assessed: TARPON IV LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/13/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 21, 28; June 4, 11, 2021 21-02052L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000172 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 15-023163 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 11 BLK 36 PB 20 PG 48 LOT 12 Strap Number 2645-27-11-00036.0120 Names in which assessed: TARPON IV LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/13/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 21, 28; June 4, 11, 2021 21-02053L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000173 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 15-023208 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 13 BLK 52 PB 20 PG 50 LOT 5 Strap Number 2645-27-13-00052.0050 Names in which assessed: ASIM ZULFIQAR All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/13/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 21, 28; June 4, 11, 2021 21-02054L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000174 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 15-023234 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 15 BLK 49 PB 20 PG 52 LOT 2 Strap Number 2645-27-15-00049.0020 Names in which assessed: TARPON IV LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/13/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 21, 28; June 4, 11, 2021 21-02055L
FOURTH INSERTION
FOURTH INSERTION
FOURTH INSERTION
FOURTH INSERTION
FOURTH INSERTION
FOURTH INSERTION
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000163 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 15-005282 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 2 BLK 16 PB 15 PG 60 LOT 13 Strap Number 1144-26-02-00016.0130 Names in which assessed: PROGRESSIVE INVESTMENTS All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/13/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 21, 28; June 4, 11, 2021 21-02044L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000164 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 15-005283 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 2 BLK.16 PB 15 PG 60 LOT 14 Strap Number 1144-26-02-00016.0140 Names in which assessed: PROGRESSIVE INVESTMENTS All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/13/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 21, 28; June 4, 11, 2021 21-02045L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000165 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 15-005284 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 2 BLK 16 PB 15 PG 60 LOT 17 Strap Number 1144-26-02-00016.0170 Names in which assessed: PROGRESSIVE INVESTMENTS All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/13/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 21, 28; June 4, 11, 2021 21-02046L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000122 NOTICE IS HEREBY GIVEN that Karen M Reitan IRA 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 15-005598 Year of Issuance 2015 Description of Property LEHIGH ACRES REPLAT E PT TR F BLK 118 PB 26 PG 105 LOT 12 Strap Number 11-44-26-1200118.0120 Names in which assessed: JOHN FAULK, PATRICIA FAULK All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/13/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 21, 28; June 4, 11, 2021 21-02048L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000166 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 15-022919 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 13 BLK 74 PB 18 PG 119 LOT 14 Strap Number 25-45-27-13-00074.0140 Names in which assessed: Jean G Ashley, Lovance F Ashley SR All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/13/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 21, 28; June 4, 11, 2021 21-02049L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000168 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 15-023098 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 9 BLK 26 PB 20 PG 46 LOT 10 Strap Number 2645-27-09-00026.0100 Names in which assessed: Joyce Ann Newman, Robert Newman All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/13/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 21, 28; June 4, 11, 2021 21-02051L
FOURTH INSERTION
FOURTH INSERTION
FOURTH INSERTION
FOURTH INSERTION
FOURTH INSERTION
FOURTH INSERTION
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000140 NOTICE IS HEREBY GIVEN that CRW Holdings 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-003678 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 7 BLK.63 PB 15 PG 59 LOT 13 Strap Number 02-44-26-07-00063.0130 Names in which assessed: LEVENTURES LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/13/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 21, 28; June 4, 11, 2021 21-02063L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000146 NOTICE IS HEREBY GIVEN that CRW Holdings 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-003725 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 9 BLK.89 PB 15 PG 59 LOT 3 Strap Number 0244-26-09-00089.0030 Names in which assessed: LEVENTURES LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/13/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 21, 28; June 4, 11, 2021 21-02066L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000145 NOTICE IS HEREBY GIVEN that CRW Holdings 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-003723 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 9 BLK 88 PB 15 PG 59 LOT 6 Strap Number 0244-26-09-00088.0060 Names in which assessed: LEVENTURES LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/13/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 21, 28; June 4, 11, 2021 21-02065L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000147 NOTICE IS HEREBY GIVEN that CRW Holdings 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-003735 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 10 BLK.93 PB 15 PG 59 LOT 17 Strap Number 0244-26-10-00093.0170 Names in which assessed: LEVENTURES LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/13/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 21, 28; June 4, 11, 2021 21-02067L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000148 NOTICE IS HEREBY GIVEN that CRW Holdings 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-003736 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 10 BLK.93 PB 15 PG 59 LOT 18 Strap Number 0244-26-10-00093.0180 Names in which assessed: LEVENTURES LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/13/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 21, 28; June 4, 11, 2021 21-02068L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000151 NOTICE IS HEREBY GIVEN that CRW Holdings 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-003757 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 10 BLK.104 PB 15 PG 59 LOT 3 Strap Number 0244-26-10-00104.0030 Names in which assessed: LEVENTURES LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/13/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 21, 28; June 4, 11, 2021 21-02071L
FOURTH INSERTION
FOURTH INSERTION
FOURTH INSERTION
FOURTH INSERTION
FOURTH INSERTION
FOURTH INSERTION
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000150 NOTICE IS HEREBY GIVEN that CRW Holdings 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-003754 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 10 BLK.103 PB 15 PG 59 LOT 9 Strap Number 0244-26-10-00103.0090 Names in which assessed: LEHIGH LAND PARTNERS LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/13/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 21, 28; June 4, 11, 2021 21-02070L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000154 NOTICE IS HEREBY GIVEN that CRW Holdings 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-003777 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 11 BLK.113 PB 15 PG 59 LOT 15 Strap Number 0244-26-11-00113.0150 Names in which assessed: LEHIGH LAND PARTNERS LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/13/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 21, 28; June 4, 11, 2021 21-02072L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000123 NOTICE IS HEREBY GIVEN that Karen M Reitan IRA 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-004103 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 3 BLK.25 PB 15 PG 60 LOT 10 Strap Number 1144-26-03-00025.0100 Names in which assessed: LEHIGH LAND PARTNERS LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/13/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 21, 28; June 4, 11, 2021 21-02073L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000125 NOTICE IS HEREBY GIVEN that Karen M Reitan IRA 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-004162 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 6 BLK.53 PB 15 PG 60 LOT 14 Strap Number 1144-26-06-00053.0140 Names in which assessed: LEHIGH LAND PARTNERS LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/13/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 21, 28; June 4, 11, 2021 21-02074L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000126 NOTICE IS HEREBY GIVEN that Karen M Reitan IRA 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-004205 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 7 BLK 64 PB 15 PG 60 LOT 8 Strap Number 1144-26-07-00064.0080 Names in which assessed: YETUNDE AJIKE TEMILOLA ADE-JOHN All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/13/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 21, 28; June 4, 11, 2021 21-02075L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000159 NOTICE IS HEREBY GIVEN that CRW Holdings 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-021669 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 6 BLK 31 PB 18 PG 144 LOT 3 Strap Number 36-45-27-06-00031.0030 Names in which assessed: KEOJA 401K TRUST, KEOJA 104K TRUST All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/13/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 21, 28; June 4, 11, 2021 21-02081L
JUNE 11 - JUNE 17, 2021
LEE COUNTY
BusinessObserverFL.com
37
FOURTH INSERTION
FOURTH INSERTION
FOURTH INSERTION
FOURTH INSERTION
FOURTH INSERTION
FOURTH INSERTION
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000181 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 15-023483 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 12 BLK 61 PB 18 PG 135 LOT 2 Strap Number 2745-27-12-00061.0020 Names in which assessed: LEVENTURES LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/13/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 21, 28; June 4, 11, 2021 21-02058L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000183 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 15-023611 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 5 BLK 21 PB 20 PG 59 LOT 3 Strap Number 2845-27-05-00021.0030 Names in which assessed: JOHN SCHOLER All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/13/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 21, 28; June 4, 11, 2021 21-02060L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000184 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 15-023742 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 4 BLK 10 PB 20 PG 71 LOT 35 Strap Number 3545-27-04-00010.0350 Names in which assessed: ANDREW JOVA All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/13/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 21, 28; June 4, 11, 2021 21-02061L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000185 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 15-023761 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 1 BLK 2 PB 18 PG 139 LOT 23 Strap Number 3645-27-01-00002.0230 Names in which assessed: TARPON IV LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/13/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 21, 28; June 4, 11, 2021 21-02062L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000144 NOTICE IS HEREBY GIVEN that CRW Holdings 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-003718 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 9 BLK 86 PB 15 PG 59 LOT 15 Strap Number 0244-26-09-00086.0150 Names in which assessed: PROGRESSIVE INVESTMENTS All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/13/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 21, 28; June 4, 11, 2021 21-02064L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000149 NOTICE IS HEREBY GIVEN that CRW Holdings 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-003746 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 10 BLK.98 PB 15 PG 59 LOT 5 Strap Number 0244-26-10-00098.0050 Names in which assessed: ROGER L SCHUMAKER TR FOR DELMA CAPUTO TRUST All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/13/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 21, 28; June 4, 11, 2021 21-02069L
FOURTH INSERTION
FOURTH INSERTION
FOURTH INSERTION
FOURTH INSERTION
FOURTH INSERTION
FOURTH INSERTION
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000175 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 15-023239 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 15 BLK 56 PB 20 PG 52 LOT 43 Strap Number 26-45-27-15-00056.0430 Names in which assessed: GORDON C EWING, JUNE S EWING All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/13/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 21, 28; June 4, 11, 2021 21-02056L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000176 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 15-023255 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 1 BLK 3 PB 18 PG 124 LOT 5 Strap Number 27-4527-01-00003.0050 Names in which assessed: MARIE ALEXIS, RONI ANDRES, RONY ANDRIS All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/13/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 21, 28; June 4, 11, 2021 21-02057L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000182 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 15-023525 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 14 BLK 70 PB 18 PG 137 LOT 9 Strap Number 2745-27-14-00070.0090 Names in which assessed: EDWARD S HODGES JR, JEAN MORSE All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/13/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 21, 28; June 4, 11, 2021 21-02059L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000392 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-024853 Year of Issuance 2017 Description of Property CAPE CORAL UNIT 40 BLK 2834 PB 17 PG 95 LOTS 40 + 41 Strap Number 2343-23-C4-02834.0400 Names in which assessed: ALFRED A OSWALD, ANTON OSWALD All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/13/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 21, 28; June 4, 11, 2021 21-02089L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000105 NOTICE IS HEREBY GIVEN that West Wind Breeze 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-005895 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 11 BLK 94 PB 15 PG 68 LOT 4 Strap Number 2444-26-11-00094.0040 Names in which assessed: PUNTER SOUTHALL GOVERNANCE SERV LTD TR FOR TIMIOS PENSION SCHEME TR, PUNTER SOUTHALL GOVERNANCE SVC LTD All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/13/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 21, 28; June 4, 11, 2021 21-02085L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000127 NOTICE IS HEREBY GIVEN that Karen M Reitan IRA 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-021003 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 7 PB 20 PG 44 POR OF TRACT D DESC IN OR 4311 PG 462 Strap Number 2645-27-07-00000.D010 Names in which assessed: JERRIEY QUINN, JERRIEY T QUINN, LAURIE A QUINN, LAURIE QUINN All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/13/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 21, 28; June 4, 11, 2021 21-02078L
FOURTH INSERTION
FOURTH INSERTION
FOURTH INSERTION
FOURTH INSERTION
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000402 NOTICE IS HEREBY GIVEN that West Wind Breeze 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-007715 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 13 BLK 120 DB 281 PG 50 LOT 3 Strap Number 36-44-26-13-00120.0030 Names in which assessed: ROSEVILLE AVENUE LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/13/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 21, 28; June 4, 11, 2021 21-02076L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000155 NOTICE IS HEREBY GIVEN that CRW Holdings 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-020220 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 14 BLK 91 PB 18 PG 86 LOT 24 Strap Number 22-45-27-14-00091.0240 Names in which assessed: TARPON IV LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/13/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 21, 28; June 4, 11, 2021 21-02077L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000157 NOTICE IS HEREBY GIVEN that CRW Holdings 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-021241 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 4 BLK 20 PB 18 PG 127 LOT 6 Strap Number 2745-27-04-00020.0060 Names in which assessed: TARPON IV LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/13/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 21, 28; June 4, 11, 2021 21-02079L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000158 NOTICE IS HEREBY GIVEN that CRW Holdings 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-021365 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 13 BLK 65 PB 18 PG 136 LOT 9 Strap Number 2745-27-13-00065.0090 Names in which assessed: ALBERTO STRANO All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/13/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 21, 28; June 4, 11, 2021 21-02080L
FOURTH INSERTION
FOURTH INSERTION
FOURTH INSERTION
FOURTH INSERTION
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000097 NOTICE IS HEREBY GIVEN that West Wind Breeze 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-005388 Year of Issuance 2017 Description of Property LEHIGH PARK UNIT 2 BLK 30 PB 15 PG 65 LOT 21 Strap Number 22-4426-02-00030.0210 Names in which assessed: BLD ASSOCIATES LLC, MAD 109 LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/13/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 21, 28; June 4, 11, 2021 21-02084L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000019 NOTICE IS HEREBY GIVEN that Joseph G and Linda J Howard the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-011933 Year of Issuance 2017 Description of Property LEHIGH ACRES REPLT UNIT 12 BLK 46 DB 263 PG 344 LOT 17 Strap Number 29-44-27-1200046.0170 Names in which assessed: VERDOT VI LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/13/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 21, 28; June 4, 11, 2021 21-02087L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000107 NOTICE IS HEREBY GIVEN that West Wind Breeze 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-019049 Year of Issuance 2017 Description of Property MIRROR LAKES UNIT 52 BLK 187 PB 27 PG 139 LOT 17 Strap Number 20-45-27-52-00187.0170 Names in which assessed: CASSANDRA MILLER-ASHLEY, DELVA GORDON All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/13/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 21, 28; June 4, 11, 2021 21-02088L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000394 NOTICE IS HEREBY GIVEN that MORNING STAR ONE 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-027853 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 38 BLK 2646 PB 16 PG 91 LOTS 5 + 6 Strap Number 0244-23-C4-02646.0050 Names in which assessed: ELBA DESAPIO All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/13/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 21, 28; June 4, 11, 2021 21-02091L
FOURTH INSERTION
FOURTH INSERTION
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000111 NOTICE IS HEREBY GIVEN that West Wind Breeze 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-014151 Year of Issuance 2018 Description of Property LEHIGH ACRES UNIT 10 BLK.106 PB 15 PG 93 LOT 8 Strap Number 0145-26-10-00106.0080 Names in which assessed: ERIKA TREJO All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/13/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 21, 28; June 4, 11, 2021 21-02090L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000013 NOTICE IS HEREBY GIVEN that Joseph G and Linda J Howard the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-011690 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 12 BLK.44 DB 254 PG 35 LOT 6 Strap Number 27-44-27-12-00044.0060 Names in which assessed: JOSEF WIRTH All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/13/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 21, 28; June 4, 11, 2021 21-02086L
FOURTH INSERTION
FOURTH INSERTION
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000160 NOTICE IS HEREBY GIVEN that CRW Holdings 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-021676 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 6 BLK 32 PB 18 PG 144 LOT 12 Strap Number 36-45-27-06-00032.0120 Names in which assessed: TARPON IV LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/13/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 21, 28; June 4, 11, 2021 21-02082L
NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2021000128 NOTICE IS HEREBY GIVEN that Karen M Reitan IRA 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), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-021677 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 6 BLK 33 PB 18 PG 144 LOTS 5 + 6 Strap Number 36-45-27-06-00033.0050 Names in which assessed: TARPON IV LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 07/13/2021 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. May 21, 28; June 4, 11, 2021 21-02083L
LEE COUNTY
BUSINESS OBSERVER
JUNE 11 - JUNE 17, 2021
Why Public Notice Should Remain in Newspapers
of government transparency
FOIA
gs Meetin
e Notic
three-legged stool
Public
Along with open meeting and freedom of information laws, public notice is an essential element of the
O p en
Since the first U.S. Congress, public officials have understood that newspapers are the best medium to notify the public about official matters because they contain the
essential elements of public notice: Accessibility
vs
This is not about “newspapers vs the internet”.
It’s newspapers and newspaper websites vs government websites and newspaper websites have a much larger audience. Moving notice from newspapers to government websites would reduce the presence of public notices on the internet
Requiring independent, third-party newspapers to ensure that public notices run in accordance with the law helps
prevent government officials from hiding information
Independence Verifiability Archivability
Publishing notices on the internet is neither cheap nor free Newspapers
remain the primary vehicle for public notice in
all 50 states
they would prefer the public not to see
Types Of Public Notices Commercial Notices
Citizen Participation Notices Government Meetings and Hearings
Land and Water Use
Unclaimed Property, Banks or Governments
Meeting Minutes or Summaries
Creation of Special Tax Districts
Delinquent Tax Lists, Tax Deed Sales
Agency Proposals
School District Reports
Government Property Sales
Proposed Budgets and Tax Rates
Zoning, Annexation and Land Use Changes
Permit and License Applications
Court Notices Mortgage Foreclosures Name Changes Probate Rulings Divorces and Adoptions Orders to Appear in Court
Stay Informed, It’s Your Right to Know. For legal notice listings go to: Legals.BusinessObserverFL.com To publish your legal notice call: 941-906-9386 or Legal@BusinessObserverFL.com
XNLV18187
38
LEE COUNTY
JUNE 11 - JUNE 17, 2021
BusinessObserverFL.com
39
Newsprint is inherently superior to the internet for public notice because reading a newspaper is a serendipitous process. We find things in newspapers we weren’t expecting to see. On the internet, we search for specific information and ignore everything else.
Citizens continue to learn about vital civic matters from newspaper notices. Documented examples of people taking action and alerting their community after reading a newspaper notice are reported on a regular basis.
Verifying publication is difficult-to-impossible on the web. That’s why the courts subject digital evidence to far greater scrutiny than evidence published in newspapers
Significant numbers of people in rural areas still lack highspeed internet access. Those who are older than 65 or who have lower incomes or lack high-school diplomas are also cut off from the internet in far higher numbers than the average.
Moreover, the real
digital divide for public notice is growing due to the massive migration to smartphones and other small-screen digital devices
Governments aren’t very good at publishing information on the internet.
Grade
Unlike newspaper publishers,
public officials aren’t compelled by the free market to operate effective websites.
Types Of Public Notices Commercial Notices
Citizen Participation Notices Government Meetings and Hearings
Land and Water Use
Unclaimed Property, Banks or Governments
Meeting Minutes or Summaries
Creation of Special Tax Districts
Delinquent Tax Lists, Tax Deed Sales
Agency Proposals
School District Reports
Government Property Sales
Proposed Budgets and Tax Rates
Zoning, Annexation and Land Use Changes
Permit and License Applications
Court Notices Mortgage Foreclosures Name Changes Probate Rulings Divorces and Adoptions Orders to Appear in Court
Stay Informed, It’s Your Right to Know.
XNLV18187
For legal notice listings go to: Legals.BusinessObserverFL.com To publish your legal notice call: 941-906-9386 or Legal@BusinessObserverFL.com
LEE COUNTY
BUSINESS OBSERVER
JUNE 11 - JUNE 17, 2021
ESSENTIAL ELEMENTS OF A PUBLIC NOTICE Federal and state public notice statutes generally establish four fundamental criteria for a public notice. Each of these elements are critical aspects of the checks and balances that public notice was designed to foster.
1. Accessible Every citizen in the jurisdiction affected by the notice must have a realistic opportunity to read it
2. Archivable Notices must be capable of being archived in a secure and publicly available format for the use of the judicial system, researchers and historians
3. Independent Notices must be published by organizations independent of the government body or corporation whose plans or actions are the subject of the notice
4. Verifiable There must be a way to verify that each notice was an original, unaltered notice and actually published in accordance with the law
Types Of Public Notices Commercial Notices
Citizen Participation Notices Government Meetings and Hearings
Land and Water Use
Unclaimed Property, Banks or Governments
Meeting Minutes or Summaries
Creation of Special Tax Districts
Delinquent Tax Lists, Tax Deed Sales
Agency Proposals
School District Reports
Government Property Sales
Proposed Budgets and Tax Rates
Zoning, Annexation and Land Use Changes
Permit and License Applications
Court Notices Mortgage Foreclosures Name Changes Probate Rulings Divorces and Adoptions Orders to Appear in Court
Stay Informed, It’s Your Right to Know. For legal notice listings go to: Legals.BusinessObserverFL.com To publish your legal notice call: 941-906-9386 or Legal@BusinessObserverFL.com
XNLV18187
40
Public Notices
PAGES 21-28
PAGE 21
JUNE 11 - JUNE 17, 2021
COLLIER COUNTY LEGAL NOTICES FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT COLLIER COUNTY, FLORIDA PROBATE DIVISION FILE NO. 2021-1338-CP IN RE: Estate of DOROTHY WILSON SENFT, Deceased. The administration of the estate of DOROTHY WILSON SENFT, deceased, whose date of death was April 7, 2021, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3315 East Tamiami Trail East, Suite #102, Naples, Florida 34112-5324. 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
FIRST INSERTION
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 June 11, 2021. DEXTER E. SENFT 37 Henry Street, Apt. 403 Saratoga Springs, NY 12866 Deborah A. Stewart, Esq. Dstewart@dslaw.org Florida Bar No. 0015301 400 Fifth Avenue South Suite 200 Naples, Florida 34102 (239) 262-7090 June 11, 18, 2021 21-01174C
FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 21-CP-001573 Division Probate IN RE: ESTATE OF MARY-JANE HAMROCK Deceased. The administration of the estate of Mary-Jane Hamrock, deceased, whose date of death was March 24, 2021, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is 1700 Monroe St, Ft. Myers, FL 33901. 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 de-
cedent 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 June 11, 2021. Personal Representative Susan H. Mann 2225 Garrity Road St. Leonard, Maryland 20685 Attorney for Personal Representative Eviana J. Martin, Esq Florida Bar Number: 36198 MARTIN LAW FIRM PL 3701 Del Prado Blvd S. CAPE CORAL, FL 33904 Telephone: (239) 443-1094 Fax: (941) 213-1231 E-Mail: eviana.martin@martinlawfirm.com June 11, 18, 2021 21-01171C
FIRST INSERTION NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 21-CP-1079 Division PROBATE IN RE: ESTATE OF GORDON JOHN EICHHORN Deceased. TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE: You are hereby notified that an Order of Summary Administration has been entered in the estate of Gordon John Eichhorn, deceased, File Number 21-CP-1079, by the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3315 East Tamiami Trail, Naples, Florida 34112 ; that the decedent’s date of death was March 16, 2021; that the total value of the estate is $0.00 and that the names and addresses of those to whom it has been assigned by such order are: Name Address Susan Vermillion 1678 Westminster Road Marion, Ohio 43302 All creditors of the estate of the decedent and persons having claims or demands against the estate of the dece-
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 11-2021-CP-1300-1-XX IN RE: ESTATE OF JOHN J. FRUSCIANTE, Deceased. The administration of the estate of John J. Frusciante, deceased, whose date of death was March 5, 2021, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3315 Tamiami Trail East, Ste. 102, Naples, FL 34112-5324. 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 June 11, 2021. Personal Representative: Tracey Loewel 7961 Gladiolus Drive, #407 Ft. Myers, Florida 33908 Attorney for Personal Representative: Lorien Smith Johnson Florida Bar Number: 26662 DAVID TOBACK, ESQ 1211 N. Westshore Blvd., Ste 315 Tampa, FL 33607 Telephone: (813) 758-3492 Fax: (888) 820-7248 E-Mail: Lorien@DavidTobackLaw.com Secondary E-Mail: Court@DavidTobackLaw.com June 11, 18, 2021 21-01154C
FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA File No.:: 21-CP-1234 Probate Division IN RE: The Estate of ROBERT ALLEN MILLER, also known as ROBERT MILLER and ROBERT A. MILLER, SR., Deceased. The administration of the estate of ROBERT ALLEN MILLER, deceased, whose date of death was March 29, 2021; is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3315 Tamiami Trail East, Suite 102, Naples, Florida 34112-5324. 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
FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 2021-CP-1489 Division Probate IN RE: ESTATE OF ANDREW HALMOS Deceased. The administration of the estate of Andrew Halmos, deceased, whose date of death was April 7, 2021, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3315 Tamiami Trial E., 102, Naples, FL 34112-5324. 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 de-
mands 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 June 11, 2021. Personal Representative: Barbara Halmos 243 Silverado Drive Naples, Florida 34119 Attorney for Personal Representative: Jeffrey R. Grant, Attorney Florida Bar Number: 63918 Grant, Cottrell & Miller-Meyers, PLLC 5147 Castello Drive Naples, FL 34103 Telephone: (239) 649-4848 Fax: (239) 643-9810 E-Mail: Jeff@grantcottrell.com Secondary E-Mail: Jennifer@grantcottrell.com June 11, 18, 2021 21-01145C
FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA File No. 21-CP-1465 Division: Probate IN RE: ESTATE OF ALLISON WILLIAM HAIDLE III, Deceased. The administration of the estate of Allison William Haidle III, deceased, whose date of death was October 22, 2020, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is Circuit Court for Collier County, 3315 E Tamiami Trail Room 102, Naples, Florida 34112. 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 de-
FIRST INSERTION
dent other than those for whom provision for full payment was made in the Order of Summary Administration must file their claims with this court WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702. ALL CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED. NOTWITHSTANDING ANY OTHER APPLICABLE TIME PERIOD, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this Notice is June 11, 2021. Persons Giving Notice: Nancy Thrush 1678 Westminster Road Marion, Ohio 43302 Karen Biggerstaff 1678 Westminster Road Marion, Ohio 43302 Susan Vermillion 1678 Westminster Road Marion, Ohio 43302 Attorney for Persons Giving Notice Alyssa Keogh, Attorney Florida Bar Number: 0461547 Holmes Fraser, P.A. 711 5th Avenue South, Suite 200 Naples, Florida 34102 Telephone: (239) 228-7280 E-Mail: akeogh@holmesfraser.com June 11, 18, 2021 21-01166C
NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 21-CP-1109 Division Probate IN RE: ESTATE OF DAVID POWELL HANKINS Deceased. TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE: You are hereby notified that an Order of Summary Administration has been entered in the estate of David Powell Hankins, deceased, File Number 21CP-1109, by the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3315 Tamiami Trail E Naples, FL 34112; that the decedent’s date of death was April 9, 2021; that the total value of the estate is $0.00 and that the names and addresses of those to whom it has been assigned by such order are: Name Address Lynn P. Daulton 6016 Morrow Mill Road Chapel Hill, NC 27516 ALL INTERESTED PERSONS ARE NOTIFIED THAT: All creditors of the estate of the decedent and persons having claims
or demands against the estate of the decedent other than those for whom provision for full payment was made in the Order of Summary Administration must file their claims with this court WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702. ALL CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED. NOTWITHSTANDING ANY OTHER APPLICABLE TIME PERIOD, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this Notice is June 11, 2021. Person Giving Notice: Lynn P. Daulton 6016 Morrow Mill Road Chapel Hill, North Carolina 27516 Attorney for Person Giving Notice Douglas L. Rankin Attorney Florida Bar Number: 365068 2335 Tamiami Trail North Suite 308 Naples, FL 34103 Telephone: (239) 262-0061 Fax: (239) 239-262-2092 E-Mail: dlr@drankinlaw.com Secondary E-Mail: kj@drankinlaw.com June 11, 18, 2021 21-01150C
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 PERIOD 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: June 11, 2021. Patricia M. Miller Personal Representative 9090 The Lane Naples, Florida 34109 Kim Charles Hornbach Attorney for Personal Representative Florida Bar No. 0510696 5455 Jaeger Rd, Ste. B Naples, FL 34109-5805 (239) 592-9828 kclaw@naples.net June 11, 18, 2021 21-01148C
mands 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 PERIOD 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 June 11, 2021. Personal Representative: Samuel J. Haidle 569 Oakland Birmingham, MI 48009 Attorney for Personal Representative: M. TRAVIS HAYES, ESQ. Florida Bar Number 27883 GRANT FRIDKIN PEARSON, P.A. 5551 Ridgewood Drive, Suite 501 Naples, FL 34108-2719 Attorney E-mail: thayes@gfpac.com Secondary E-mail: sfoster@gfpac.com Telephone: 239-514-1000/ Fax: 239-594-7313 June 11, 18, 2021 21-01146C
FIRST INSERTION NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No.: 2021-CP-001480-001-XX Division: Probate IN RE: ESTATE OF MARLENE F. MILJUS, Deceased. TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE: You are hereby notified that an Order of Summary Administration has been entered in the Estate of Marlene E. Miljus, deceased, File Number 2021-CP-001480-001-XX, by the Circuit Court for Collier County, Florida, Probate Division, the address of which is P.O. Box 413044, Naples, FL 341013044; that the Decedent’s date of death was April 17, 2021; that the total value of the Estate is $14,300.00; and that the names and addresses of those to whom it has been assigned by such Order are: Name Address Leann Miljus, as Trustee 1744 San Bernadino Way, Naples, FL 34109 ALL INTERESTED PERSONS ARE NOTIFIED THAT: All creditors of the Estate of the Decedent and persons having claims
or demands against the Estate of the Decedent other than those for whom provision for full payment was made in the Order of Summary Administration must file their claims with this Court WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE. ALL CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED. NOTWITHSTANDING ANY OTHER APPLICABLE TIME PERIOD, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this Notice is June 11, 2021. Person Giving Notice: Leann Miljus 1744 San Bernadino Way Naples, FL 34109 Attorney for Person Giving Notice: Kevin A. Kyle, Attorney Florida Bar Number: 980595 GREEN SCHOENFELD & KYLE LLP 1380 Royal Palm Square Boulevard Fort Myers, Florida 33919 Telephone: (239) 936-7200 Fax: (239) 936-7997 E-Mail: kevinkyle@gskattorneys.com 00711118.RTF/1 June 11, 18, 2021 21-01165C
SAVE TIME
EMAIL YOUR LEGAL NOTICES
LV12479
Sarasota County • Manatee County • Hillsborough County • Charlotte County Pinellas County • Pasco County • Polk County • Lee County Collier County • Orange County legal@businessobserverfl.com Wednesday 2pm Deadline for Friday Publication | Wednesday 10am for Thursday Publication in Orange County
COLLIER COUNTY
BUSINESS OBSERVER
JUNE 10 - JUNE 17, 2021
FIRST INSERTION NOTICE OF SALE Prepared by and returned to: Jerry E. Aron, P.A. 2505 Metrocentre Blvd., Suite 301 West Palm Beach, FL 33407 Jerry E. Aron, P.A., having street address of 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida 33407 is the foreclosure trustee (the “Trustee”) of Holiday Inn Club Vacations Incorporated, f/k/a Orange Lake Country Club, Inc. (OLCC Florida, LLC.), having a street address of 9271 S. John Young Pkwy, Orlando, Fl. 32819 (the “Lienholder”), pursuant to Section 721.855 and 721.856, Florida Statutes and hereby provides this Notice of Sale to the below described timeshare interests: Owner/ Name Address Week/Unit/Contract# -- LISA B. FRIEDMAN and SUNSET COVE MARCO ISLAND LIMITED PARTNERSHIP 617 S VERMONT AVE, ROYAL OAK, MI 48067 and 1100 5TH AVE S STE 405, NAPLES, FL 34102 35/705 Contract # M5269098 -- SALVATORE GERVASI and SUNSET COVE MARCO ISLAND LIMITED PARTNERSHIP 30 PARK AVE APT 16K, NEW YORK, NY 10016 and 1100 5TH AVE S STE 405, NAPLES, FL 34102 11/202 Contract # M5269538 -- SALVATORE GERVASI and SUNSET COVE MARCO ISLAND LIMITED PARTNERSHIP 30 PARK AVE APT 16K, NEW YORK, NY 10016 and 1100 5TH AVE S STE 405, NAPLES, FL 34102 10/202 Contract # M5269116 -- PIERCE LIBERMAN and CATHERINE RAMIREZ and SUNSET COVE MARCO ISLAND LIMITED PARTNERSHIP 2 WAVERTON DR, SAINT LOUIS, MO 63124 and 15658 COVENTRY FARM DR, CHESTERFIELD, MO 63017 and 1100 5TH AVE S STE 405, NAPLES, FL 34102 33/202 Contract # M5269226 -- LORRI SIBLEY and SUNSET COVE MARCO ISLAND LIMITED PARTNERSHIP 62 SIBLEY AVE, TOPPING, VA 23169 and 1100 5TH AVE S STE 405, NAPLES, FL 34102 29/305 Contract # M5269417 -- SUNSET COVE MARCO LIMITED PARTNERSHIP 1100 5TH AVE S STE 405, NAPLES, FL 34102 11/205 Contract # M5283720
Whose legal descriptions are (the “Property”): The above described UNIT(S)/WEEK(S) of the following described real property: Week/unit as described above of Sunset Cove Resort and Suites Condominium, according to the Declaration of Condominium thereof, recorded in Official Records Book 3698 at Page 2185, of the Public Records of Collier County, Florida, and all amendments thereto is any, TOGETHER with the remainder over in fee simple absolute, as tenant in common with the owners of all Timeshare Estates in the herein described Condominium parcel in that percentage interest determined and established by aforesaid Declaration of Condominium. The above described Owners have failed to make the required payments of assessments for common expenses as required by the condominium documents. A claim of lien and assignment thereof in the amount stated below, and which will accrue the per diem amount stated below, were recorded in the official book and page of the public records of Collier County, Florida, as stated below: Name Lien Doc # Official Records Collier County, FL Assign Doc # Official Records Collier County, Fl Lien Amt Per Diem -- FRIEDMAN/SUNSET COVE MARCO ISLAND LIMITED PARTNERSHIP 5944372 5944882 $1,893.87 $ 0.00 -- GERVASI/SUNSET COVE MARCO ISLAND LIMITED PARTNERSHIP 5944372 5944882 $1,707.76 $ 0.00 -- GERVASI/SUNSET COVE MARCO ISLAND LIMITED PARTNERSHIP 5944372 5944882 $1,707.76 $ 0.00 -- LIBERMAN/RAMIREZ/S UNSET COVE MARCO ISLAND LIMITED PARTNERSHIP 5944372 5944882 $4,175.78 $ 0.00 -- SIBLEY/SUNSET COVE MARCO ISLAND LIMITED PARTNERSHIP 5944372 5944882 $2,279.51 $ 0.00
FIRST INSERTION -- SUNSET COVE MARCO LIMITED PARTNERSHIP 5944372 5944882 $3,703.27 $ 0.00 Notice is hereby given that on August 4, 2021, at 12:00 p.m.(noon) eastern time at Regus, 4851 Tamiami Trail North, Naples, Florida 34103, the Trustee will offer for sale the above described Property. If you intend to attend this sale but are unable to travel due to Covid-19 restrictions, please call the office of Jerry E. Aron, P.A. at 561-478-0511. An Owner may cure the default by paying the total amounts due to Holiday Inn Club Vacations Incorporated, f/k/a Orange Lake Country Club by sending payment of the amounts owed by money order, certified check, or cashier’s check to Jerry E. Aron, P.A. at 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida 33407, or with your credit card by calling Holiday Inn Club Vacations Incorporated F/K/A Orange Lake Country Club, Inc., at 407-477-7017 or 866-714-8679. at any time before the property is sold and a certificate of sale is issued. In order to ascertain the total amount due and to cure the default, please call Holiday Inn Club Vacations Incorporated, f/k/a Orange Lake Country Club, Inc. at the above numbers, before you make any payment. A Junior Interest Holder may bid at the foreclosure sale and redeem the Property per Section 721.855(7)(f ) or 721.856(7)(f ), Florida Statutes. TRUSTEE: Jerry E. Aron, P.A. By: Print Name: Jennifer Conrad Title: Authorized Agent FURTHER AFFIANT SAITH NAUGHT. Sworn to and subscribed before me this 2nd day of June, 2021, by Jennifer Conrad, as authorized agent of Jerry E. Aron, P.A. who is personally known to me . Print Name: Sherry Jones NOTARY PUBLIC - STATE OF FLORIDA Commission Number: GG175987 My commission expires: 2/28/22 June 11, 18, 2021 21-01163C
FIRST INSERTION NOTICE OF SALE Prepared by and returned to: Jerry E. Aron, P.A. 2505 Metrocentre Blvd., Suite 301 West Palm Beach, FL 33407 Jerry E. Aron, P.A., having street address of 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida 33407 is the foreclosure trustee (the “Trustee”) of Holiday Inn Club Vacations Incorporated, f/k/a Orange Lake Country Club, Inc., (OLCC Florida, LLC ) having a street address of 9271 S. John Young Pkwy, Orlando, Fl. 32819 (the “Lienholder”), pursuant to Section 721.855 and 721.856, Florida Statutes and hereby provides this Notice of Sale to the below described timeshare interests: Owner/ Name Address Week/Unit/Contract# -- TIMOTHY R. CASO and LORRAINE A. CASO 38 JEFFERSON ST, LEWISTON, ME 04240 32/302 Contract # 6543229 -- DELPH A. GUSTITUS JR. and THERESANN ARNAUDO 3718 N BELL AVE FL 1, CHICAGO, IL 60618 44-EVEN/301 Contract # 6235334, -- NICOLE MARIE WISNIEW 4780 S LAKE DR, BOYNTON BEACH, FL 33436, 18-EVEN/306 Contract # 6336342 Whose legal descriptions are (the “Property”): The above described WEEKS/UNITS of the following described real property: Week/unit as described above of of Sunset Cove Resort and Suites Condominium, a condominium according to the Declaration thereof recorded in Official Records Book 3698, Page 2185 of the Public Records of Collier County,
Florida, and all amendments thereto if any, together with the remainder over in fee simple absolute, as tenant in common with the owners of Timeshare Estates in the herein described Condominium parcel in that percentage interest determined and established by aforesaid Declaration of Condominium Together with all the tenements, hereditaments and appurtenances thereto belonging or in anywise appertaining. The above described Owners have failed to make the payments as required by their promissory note and mortgage recorded in the Official Records Book and Page of the Public Records of Collier County, Florida. The amount secured by the Mortgage and the per diem amount that will accrue on the amount owed are stated below: Name Mtg.- Collier County Clerk of Court Book/Page/Document # Amount Secured by Mortgage Per Diem -- CASO/CASO 5540/2722/5596273 $60,015.98 $ 20.19 -GUSTITUS JR./ARNAUDO 5057/1750/5006741 $20,551.01 $ 7.41 -- WISNIEW 5371/2199/5377806 $14,472.34 $ 4.87 Notice is hereby given that on August 4, 2021, at 12:00 p.m. (noon) eastern time at Regus, 4851 Tamiami Trail North, Naples, Florida 34103, the Trustee will offer for sale the above described Property. If you intend to attend this sale but are unable to travel due to Covid-19 restrictions, please call the office of Jerry E. Aron, P.A. at
561-478-0511. An Owner may cure the default by paying the total amounts due to Holiday Inn Club Vacations Incorporated, f/k/a Orange Lake Country Club by sending payment of the amounts owed by money order, certified check, or cashier’s check to Jerry E. Aron, P.A. at 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida 33407, or with your credit card by calling Holiday Inn Club Vacations Incorporated F/K/A Orange Lake Country Club, Inc., at 407-477-7017 or 866-714-8679. at any time before the property is sold and a certificate of sale is issued. In order to ascertain the total amount due and to cure the default, please call Holiday Inn Club Vacations Incorporated, f/k/a Orange Lake Country Club, Inc. at the above numbers, before you make any payment. A Junior Interest Holder may bid at the foreclosure sale and redeem the Property per Section 721.855(7)(f ) or 721.856(7)(f ), Florida Statutes. TRUSTEE: Jerry E. Aron, P.A. By: Print Name: Jennifer Conrad Title: Authorized Agent FURTHER AFFIANT SAITH NAUGHT. Sworn to and subscribed before me this 2nd day of June, 2021, by Jennifer Conrad, as authorized agent of Jerry E. Aron, P.A. who is personally known to me . Print Name: Sherry Jones NOTARY PUBLIC - STATE OF FLORIDA Commission Number: GG175987 My commission expires: 2/28/22 June 11, 18, 2021 21-01164C
FIRST INSERTION NOTICE OF ACTION IN THE COUNTY COURT FOR THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA CIVIL ACTION CASE NO. 2021-CC-000606 GULF POINTE INTERVALS, INC., Plaintiff, v. ESTATE OF LYLE HOLLEY, et al., Defendants. TO: Unknown Heirs and Beneficiaries Of the Estate of Lyle Holley Address Unknown YOU ARE NOTIFIED that an action has been filed against you for foreclosure of Plaintiff ’s lien for such unpaid amounts due to the above-named Plaintiff for the following premises located in Collier County, Florida: a. 9439 Gulf Shore Drive, Naples, FL 34108, legally described as: Unit Week No. 36 in Condomin-
ium Parcel 13, of Gulf Pointe, a Condominium, according to the Declaration of Condominium, and exhibits thereof, as recorded in Official Record Book 959, Pages 1957 through 2017, inclusive, Public Records of Collier County, Florida, and all amendments thereto, if any. b. 9439 Gulf Shore Drive, Naples, FL 34108, legally described as: Unit Week No. 50 in Condominium Parcel 8, of Gulf Pointe, a Condominium, according to the Declaration of Condominium thereof, as recorded in O.R. Book 959 at Page 1957, in the Public Records of Collier County, Florida, and all amendments thereto. You are required to serve a copy of your written defenses, if any, to this action on the Plaintiffs attorney, Todd B. Allen, Esq., Lindsay & Allen, PLLC, 13180
Livingston Rd., Suite 206, Naples, FL 34109, within thirty (30) days after the first date of publication of this Notice, and file the original with the Clerk of this Court either before service on the Plaintiffs attorney or immediately thereafter; otherwise, a default will be entered against you for the relief demanded in the complaint or petition. DATED on this 09 day of June, 2021. CRYSTAL K. KINZEL, Clerk of the Court (SEAL) By Kathleen Murray As Deputy Clerk Kathleen Murray Plaintiff ’s attorney Todd B. Allen, Esq., Lindsay & Allen, PLLC 13180 Livingston Rd., Suite 206, Naples, FL 34109 cc: Todd B Allen, Esq. -todd@naples.law; wanda@naples.law June 11, 18, 2021 21-01184C
LV12481
SAVE TIME - EMAIL YOUR LEGAL NOTICES Sarasota County • Manatee County • Hillsborough County • Charlotte County Pinellas County • Pasco County •Polk County • Lee County Collier County • Orange County legal@businessobserverfl.com Wednesday 2pm Deadline for Friday Publication | Wednesday 10am for Thursday Publication in Orange County
Amended - to reflect date of process NOTICE OF SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA CIVIL DIVISION Case #: 11-2019-CA-003698-0001-XX Siwell Inc. DBA Capital Mortgage Services of Texas Plaintiff, -vs.Unknown Heirs, Devisees, Grantees, Assignees, Creditors, Lienors, and Trustees of James Earl Foster Jr. a/k/a James Foster, Deceased, and All Other Persons Claiming by and Through, Under, Against The Named Defendant (s); Heather Foster Garrett; James Earl Foster, III; Erik Mitchell Foster; Lucas Graham Foster; Unknown Spouse of Heather Foster Garrett; Unknown Spouse of James Earl Foster, III; Unknown Spouse of Erik Mitchell Foster; Unknown Spouse of Lucas Graham Foster; Veronawalk Homeowners Association, Inc.; Unknown Parties in Possession #1, if living, and all Unknown Parties claiming by, through, under and against the above named Defendant(s) who are not known to be dead or alive, whether said Unknown Parties may claim an interest as Spouse, Heirs, Devisees, Grantees, or Other Claimants; Unknown Parties in Possession #2, if living, and all Unknown Parties claiming by, through, under and against the above named Defendant(s) who are not known to be dead or alive,
whether said Unknown Parties may claim an interest as Spouse, Heirs, Devisees, Grantees, or Other Claimants Defendant(s). NOTICE IS HEREBY GIVEN pursuant to order rescheduling foreclosure sale or Final Judgment, entered in Civil Case No. 11-2019-CA-0036980001-XX of the Circuit Court of the 20th Judicial Circuit in and for Collier County, Florida, wherein Siwell Inc. DBA Capital Mortgage Services of Texas, Plaintiff and Unknown Heirs, Devisees, Grantees, Assignees, Creditors, Lienors, and Trustees of James Earl Foster Jr. a/k/a James Foster, Deceased, and All Other Persons Claiming by and Through, Under, Against The Named Defendant (s) are defendant(s), I, Clerk of Court, Crystal K. Kinzel, will sell to the highest and best bidder for cash IN THE LOBBY ON THE 3RD FLOOR OF THE COURTHOUSE ANNEX, COLLIER COUNTY COURTHOUSE, 3315 TAMIAMI TRAIL EAST, NAPLES, FLORIDA, 34112 AT 11:00 A.M. on June 24, 2021, the following described property as set forth in said Final Judgment, to-wit: LOT 1174, VERONAWALK PHASE 3A, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 44, PAGE(S) 1 THROUGH 8, INCLUSIVE, OF THE PUBLIC RECORDS OF COLLIER COUNTY, FLORIDA. 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 NO LATER THAN THE DATE THAT THE CLERK REPORTS THE FUNDS AS UNCLAIMED. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact Charles Rice, Administrative Services Manager, whose office is located at 3315 East Tamiami Trail, Suite 501, Naples, Florida 34112, and whose telephone number is (239) 252-8800, at least 7 days before your scheduled court appearance, or immediately upon receiving this notification of the time before the scheduled appearance is less than 7 days. If you are hearing or voice impaired, call 711. April 27, 2021 Crystal K. Kinzel CLERK OF THE CIRCUIT COURT Collier County, Florida (SEAL) G Karlen DEPUTY CLERK OF COURT Gina Karlen Submitted By: ATTORNEY FOR PLAINTIFF: LOGS LEGAL GROUP LLP 2424 North Federal Highway, Suite 360 Boca Raton, Florida 33431 (561) 998-6700 (561) 998-6707 19-319267 FC01 OAK June 11, 18, 2021 21-01137C
FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 11-2018-CA-001372-0001-XX THE BANK OF NEW YORK MELLON F/K/A THE BANK OF NEW YORK, AS TRUSTEE FOR TBW MORTGAGE-BACKED TRUST 2007-1, MORTGAGE-BACKED PASS-THROUGH CERTIFICATES, SERIES 2007-1, Plaintiff, vs. MICHAEL BARKER AND MAUREEN A BARKER AKA MAUREEN BARKER AKA MAUREEN BAKER, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated September 20, 2018, and entered in 11-2018-CA-001372-0001-XX of the Circuit Court of the TWENTIETH Judicial Circuit in and for Collier County, Florida, wherein THE BANK OF NEW YORK MELLON F/K/A THE BANK OF NEW YORK, AS TRUSTEE FOR TBW MORTGAGE-BACKED TRUST 2007-1, MORTGAGE-BACKED PASSTHROUGH CERTIFICATES, SERIES 2007-1 is the Plaintiff and MICHAEL BARKER ; UNKNOWN SPOUSE OF
MICHAEL BARKER ; MAUREEN A BARKER AKA MAUREEN BARKER AKA MAUREEN BAKER ; UNKNOWN SPOUSE OF MAUREEN A BARKER AKA MAUREEN BARKER AKA MAUREEN BAKER are the Defendant(s). Crystal K. Kinzel will sell to the highest and best bidder for cash at in the lobby on the third floor of the Courthouse Annex, Collier County Courthouse, 3315 Tamiami Trail East, Naples, FL 34112, at 11:00 AM, on July 1, 2021, the following described property as set forth in said Final Judgment, to wit: NORTH ½ OF TRACT 8, GOLDEN GATE ESTATES, UNIT 13, ACCORDING TO THE MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 7, PAGES 71 AND 72, OF THE PUBLIC RECORDS OF COLLIER COUNTY, FLORIDA. Property Address: 510 Wilson Blvd S, NAPLES, FL 34117 ny 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 in accordance with Florida Statutes, Section 45.031 . IMPORTANT AMERICANS WITH DISABILITIES ACT. If you are an individual with a disability who needs an accommodation in order to participate in a court proceeding or other court service, pro-
NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 11-2019-CA-003671-0001-XX DITECH FINANCIAL LLC F/K/A GREEN TREE SERVICING, LLC, Plaintiff, vs. MICHAEL J. O’ROURKE III, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated June 2, 2021, and entered in 11-2019-CA-003671-0001-XX of the Circuit Court of the TWENTIETH Judicial Circuit in and for Collier County, Florida, wherein NEWREZ LLC D/B/A SHELLPOINT MORTGAGE SERVICING is the Plaintiff and MICHAEL J. O’ROURKE III; OLE AT LELY RESORT CONDOMINIUM ASSOCIATION, INC.; LELY RESORT MASTER PROPERTY OWNERS ASSOCIATION, INC. are the Defendant(s). Crystal K. Kinzel as the Clerk of the Circuit Court will sell to the highest and best bidder for cash at in the lobby on the third floor of the Courthouse Annex, Collier County Courthouse, 3315 Tamiami Trail East,
Naples, FL 34112, at 11:00 AM, on June 24, 2021, the following described property as set forth in said Final Judgment, to wit: UNIT 11601, OLE AT LELY RESORT, ACCORDING TO THE DECLARATION OF CONDOMINIUM THEREOF AS RECORDED IN OFFICIAL RECORDS BOOK 4270, PAGE 615, AND SUBSEQUENT AMENDMENTS THERETO, OF THE PUBIC RECORDS OF COLLIER COUNTY, FLORIDA Property Address: 9111 CHULA VISTA ST 11601, NAPLES, FL 34113 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 in accordance with Florida Statutes, Section 45.031. IMPORTANT AMERICANS WITH DISABILITIES ACT. If you are an individual with a disability who needs an accommodation in order to participate in a court proceeding or other court service, program, or activity, you are entitled, at no cost to you, to the provision of certain assistance. Requests for accommodations may be presented on this form, in another
gram, or activity, you are entitled, at no cost to you, to the provision of certain assistance. Requests for accommodations may be presented on this form, in another written format, or orally. Please complete the attached form (see website) and return it to crice@ ca.cjis20.org as far in advance as possible, but preferably at least seven (7) days before your scheduled court appearance or other court activity. Upon request by a qualified individual with a disability, this document will be made available in an alternate format. If you need assistance in completing this form due to your disability, or to request this document in an alternate format, please contact Charles Rice, Administrative Court Services Manager,, (239) 252-8800, e-mail crice@ ca.cjis20.org. Dated this 20 day of May, 2021. Crystal K. Kinzel As Clerk of the Court (SEAL) By: Kathleen Murray As Deputy Clerk Kathleen Murray Submitted by: Robertson, Anschutz, Schneid, Crane & Partners, PLLC Attorneys for Plaintiff 6409 Congress Ave., Suite 100, Boca Raton, FL 33487 Telephone: 561-241-6901 Fax: 561-997-6909 17-079515 - SaL June 11, 18, 2021 21-01169C
FIRST INSERTION written format, or orally. Please complete the attached form (see website) and return it to crice@ca.cjis20.org as far in advance as possible, but preferably at least seven (7) days before your scheduled court appearance or other court activity. Upon request by a qualified individual with a disability, this document will be made available in an alternate format. If you need assistance in completing this form due to your disability, or to request this document in an alternate format, please contact Charles Rice, Administrative Court Services Manager,, (239) 252-8800, e-mail crice@ca.cjis20.org Dated this 4 day of June, 2021. Crystal K. Kinzel As Clerk of the Court (SEAL) By: Kathleen Murray As Deputy Clerk Kathleen Murray Submitted by: Robertson, Anschutz, Schneid, Crane & Partners, PLLC Attorneys for Plaintiff 6409 Congress Avenue, Suite 100, Boca Raton, FL 33487 Telephone: 561-241-6901 Fax: 561-997-6909 18-240374 - MaM June 11, 18, 2021 21-01138C
FIRST INSERTION NOTICE OF ACTION BEFORE THE DIVISION OF PARI-MUTUEL WAGERING IN RE: Violation of Section 550.0251(6), Florida Statutes SOPHIA LIZZY LEE 7930 Haven Drive, Unit 2 Naples, Florida 34104 CASE NO.: 2020-056703 The Department of Business and Professional Regulation has filed an Administrative Complaint against you, a copy of which may be obHOW TO PUBLISH YOUR
LEGAL NOTICE IN THE BUSINESS OBSERVER
tained by contacting Ebonie Lanier, Administrative Assistant II, Office of the General Counsel, Department of Business and Professional Regulation, 2601 Blair Stone Road, Tallahassee, FL 32399-2202, (850) 717-1663. If no contact has been made by you concerning the above by July 9, 2021, the matter of the Administrative Complaint will be presented to the Director of the Division of Pari-Mutuel Wagering for final agency action.
In accordance with the Americans with Disabilities Act, persons needing special accommodation to participate in this proceeding should contact the individual or agency sending notice no later than seven days prior to the proceeding at the address given on notice. Telephone: (850) 257-6097; 1-800955-8771 (TDD) or 1-800-955-8770 (v), via Florida Relay Service. June 11, 18, 25; July 2, 2021 21-01139C
CALL 941-906-9386
and select the appropriate County
name from the menu option
or e-mail legal@businessobserverfl.com
LV10248
22
JUNE 10 - JUNE 17, 2021 FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 21-CP-1467 Division Probate IN RE: ESTATE OF BONNIE A. RADDING Deceased. The administration of the estate of BONNIE A. RADDING, deceased, whose date of death was May 1, 2021, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3315 Tamiami Trail East, Suite 102, Naples, Florida 34112. 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 WITH-
IN 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 June 11, 2021. Personal Representative: /s/ Andrew Radding ANDREW RADDING 8765 Bellano Court, #104 Naples, Florida 34119 Attorney for Personal Representative: /s/ Juan D. Bendeck JUAN D. BENDECK, Attorney Florida Bar Number: 0078298 HAHN LOESER & PARKS LLP 5811 Pelican Bay Boulevard, Suite 650 Naples, Florida 34108 Telephone: (239) 254-2900 Fax: (239) 592-7716 E-Mail: jbendeck@hahnlaw.com Secondary E-Mail: cpiglia@hahnlaw.com 12706671.1 June 11, 18, 2021 21-01147C
FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 11-2021-CP-001417-0001-XX IN RE: ESTATE OF JULIA ANN DOUGLAS, Deceased. The administration of the estate of Julia Ann Douglas, deceased, whose date of death was April 13, 2021, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3315 Tamiami Trail East Ste 102, Naples, FL 34112-5324. 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 June 11, 2021. Personal Representative: /s/ Zachary R. Manuel 1310 Hunter Ace Way Cedar Park, TX 78613 Attorney for Personal Representative: /s/ Renee E. Nesbit E-mail Address: RNesbit@Nesbit-Law.com Florida Bar No. 75374 8305 Laurel Lakes Way Naples, Florida 34119 Telephone: (239) 249-1072 June 11, 18, 2021 21-01149C
FIRST INSERTION
FIRST INSERTION
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 2021-CP-1490 IN RE: ESTATE OF JOACHIM H. FRIGGER/ Deceased. The administration of the estate of JOACHIM M. FRIGGER, deceased, whose date of death was April 19, 2021, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3315 Tamiami Trail East, Suite 102, Naples, Florida 34112. 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 PERIOD 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: June 11, 2021. Signed on this 2nd day of June, 2021. KARIN GERDA FRIGGER Personal Representative 2302 Queens Way Naples, Florida 34112 Brian V. McAvoy Attorney for Personal Representative Florida Bar No. 0047473 Roetzel & Andress LPA 850 Park Shore Drive, Third Floor Naples, Florida 34103 Telephone: (239) 649-6200 Email: bmcavoy@ralaw.com Secondary Email: serve.bmcavoy@ralaw.com June 11, 18, 2021 21-01152C
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 21-CP-1426 Division Probate IN RE: ESTATE OF JOHN MENZO KNOPP Deceased. The administration of the estate of John Menzo Knopp, deceased, whose date of death was May 13, 2021, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3315 Tamiami Trail E Naples, FL 34112. 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 June 11, 2021. Personal Representative: Carol A. Profetta 2250 W Crown Point Blvd E-123 Naples, Florida 34112 Attorney for Personal Representative: Douglas L. Rankin, Attorney Florida Bar Number: 365068 2335 Tamiami Trail North Suite 308 Naples, FL 34103 Telephone: (239) 262-0061 Fax: (239) 239-262-2092 E-Mail: dlr@drankinlaw.com Secondary E-Mail: kj@drankinlaw.com June 11, 18, 2021 21-01151C
COLLIER COUNTY FIRST INSERTION
FIRST INSERTION
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 2021-CP-001226 IN RE: ESTATE OF MARGARET ROSEEN, Deceased. The administration of the estate of MARGARET ROSEEN, deceased, whose date of death was April 4, 2021, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3315 Tamiami Trail East, Naples, Florida 34112. 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 PERIOD 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: June 11, 2021. Signed on this 9th day of June, 2021. JOHN ROSEEN Personal Representative 15 Dumbarton Dr. Huntington, NY 11743 Lorna A. McGeorge Attorney for Personal Representative Florida Bar No. 1012328 Dentons Cohen & Grigsby P.C. 9110 Strada Place Mercato - Suite 6200 Naples, Florida 34108 Telephone: (239) 390-1900 Email: lorna.mcgeorge@dentons.com Secondary Email: kathleen.northcutt@dentons.com 3637355v1 June 11, 18, 2021 21-01170C
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 2021-CP-001171 Division Probate IN RE: ESTATE OF MARGARET V. NASLUND, Deceased. The administration of the estate of Margaret V. Naslund, deceased, whose date of death was December 10, 2020, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is 20th Judicial Circuit, Collier County Government Complex, 3315 Tamiami Trail East, Ste. 102 Naples, FL 34112. 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 PERIOD 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 June 11, 2021. Personal Representative: s/Phillip C. Naslund Phillip C. Naslund 147 Sydney Street, Apt. No. 1 Dorchester, MA 02125 Attorney for Personal Representative: S/Christopher G. Price Christopher Price E-Mail Address: cprice@probateandplanning.com Florida Bar No. 0014622 Price Law, P.A. 999 Vanderbilt Beach Road, Suite 200 Naples, FL 34108 Telephone: 239-325-5070 June 11, 18, 2021 21-01172C
FIRST INSERTION
FIRST INSERTION
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 2021-CP-001422 Division Probate IN RE: ESTATE OF CAROLYN JEAN STARNS A/K/A CAROLYN STARNS, Deceased. The administration of the estate of CAROLYN JEAN STARNS A/K/A CAROLYN STARNS, deceased, whose date of death was April 3, 2021, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is 20th Judicial Circuit, Collier County Government Complex, 3315 Tamiami Trail East, Ste. 102 Naples, FL 34112. 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 PERIOD 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 June 11, 2021. Personal Representative: s/ Kerry Patrick Masters Kerry Patrick Masters 4821 Keswick Way Naples, FL 34105 Attorney for Personal Representative: s/Christopher G. Price Christopher Price E-Mail Address: cprice@probateandplanning.com Florida Bar No. 0014622 Price Law, P.A. 999 Vanderbilt Beach Road, Suite 200 Naples, FL 34108 Telephone: 239-325-5070 June 11, 18, 2021 21-01173C
NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 21-CP-185 IN RE: ESTATE OF DONALD J. MERCER, Deceased. The administration of the estate of DONALD J. MERCER, deceased, whose date of death was December 16, 2020, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3315 Tamiami Trail East, Suite 102, Naples, Florida 34112-5324. 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 June 11, 2021. DONALD W. MERCER, Personal Representative 1716 King’s Lake Blvd., Apt. #101, Napless, FL 34112 JIM D. SHUMAKE ATTORNEY AT LAW Counsel for Personal Rep. The Courtview Building 2666 Airport Road South Naples, Florida 34112-4885 Telephone: (239) 643-5858 Facsimile: (239) 403-2639 Primary E-Mail: JDShumakeLaw@yahoo.com Jim D. Shumake, Esquire Florida Bar No. 352314 June 11, 18, 2021 21-01153C
BusinessObserverFL.com
23
OFFICIAL
COURTHOUSE
WEBSITES: MANATEE COUNTY: manateeclerk.com SARASOTA COUNTY: sarasotaclerk.com
CHARLOTTE COUNTY: charlotte.realforeclose.com LEE COUNTY: leeclerk.org COLLIER COUNTY: collierclerk.com HILLSBOROUGH COUNTY: hillsclerk.com PASCO COUNTY: pasco.realforeclose.com PINELLAS COUNTY: pinellasclerk.org POLK COUNTY: polkcountyclerk.net ORANGE COUNTY: myorangeclerk.com Check out your notices on: floridapublicnotices.com
LV10183
24
BUSINESS OBSERVER FIRST INSERTION
NOTICE OF ACTION REPLEVIN PROCEEDINGS-PERSONAL PROPERTY IN THE COUNTY COURT OF COLLIER COUNTY, FLORIDA Case No: 11-2020-CC-002156-0001-XX Ally Bank v. Professional Plumbing Systems Inc. and William Lee Brewer Defendant(s). TO: Professional Plumbing Systems Inc.: 6017 Pine Ridge Rd, 309, Naples, FL 34119 and William Lee Brewer: 3860 2nd Ave NE, Naples, FL 34116 Residence unknown, if living, including any unknown spouse of the said Defendants, if either has remarried and if either or both of said Defendants are dead, their respective unknown heirs, devisees, grantees, assignees, creditors, lienors, and trustees, and all other persons claiming by, through, under or against the named Defendant(s); and the aforementioned named Defendant(s) and such of the aforementioned unknown Defendants and such of the aforementioned unknown Defendants as may be infants, incompetents or otherwise not sui juris. YOU ARE HEREBY NOTIFIED that a replevin action has been commenced to recover possession of the following personal property, last known to be located in Collier County, Florida, more particularly described as follows: 2016 Chevrolet Silverado (VIN No: 1GC1CUEG4GF249899). This action has been filed against you
and you are required to serve a copy of your written defense, if any, upon LOGS LEGAL GROUP LLP, Attorneys for Plaintiff, whose address is 4630 Woodland Corporate Blvd., Suite 100, Tampa, FL 33614, before twenty (28) days after the first publication of this notice and file the original with the clerk of this court either before JULY 28, 2021 with service on Plaintiff ’s attorney or immediately there after; 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. Please contact Charles Rice, Administrative Services Manager, whose office is located at 3315 East Tamiami Trail, Suite 501, Naples, Florida 34112, and whose telephone number is (239) 252-8800, at least 7 days before your scheduled court appearance, or immediately upon receiving this notification of the time before the scheduled appearance is less than 7 days. If you are hearing or voice impaired, call 711. WITNESS my hand and seal of this Court on the 02 day of Jun, 2021. Circuit and County Courts (SEAL) By: Kathleen Murray Deputy Clerk Kathleen Murray LOGS LEGAL GROUP LLP Attorneys for Plaintiff 4630 Woodland Corporate Blvd., Suite 100 Tampa, FL 33614 20-324438 RP01 AYL June 11, 18, 2021 21-01162C
FIRST INSERTION
FIRST INSERTION
Notice of public sale: DIXON TOWING GIVES NOTICE OF FORECLOSURE OF LIEN AND INTENT TO SELL THESE VEHICLES ON 07/08/2021/2021 @ 10AM AT 1730 40TH TERR SW NAPLES FL 341166036, PURSUANT TO SUBSECTION 713.78 OF THE FLORIDA STATUTES. DIXON TOWING RESERVES THE RIGHT TO REJECT ANY /OR ALL BIDS 2010 FREIGHTLINER VIN# 1FUJBBDRXALAP2385 June 11, 2021 21-01178C
NOTICE OF PUBLIC SALE: BILL’S TOWING, INC. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 07/15/2021, 9:00 am at 1000 ALACHUA ST. IMMOKALEE, FL 34142, pursuant to subsection 713.78 of the Florida Statutes. BILL’S TOWING, INC. reserves the right to accept or reject any and/or all bids. 1FMRU15W73LB77464 2003 FORD 1GCEC19V8YZ371206 2000 CHEVROLET 1GKFK66U46J172914 2006 GENERAL MOTORS CORP 1GYEK63N33R182314 2003 CADILLAC 2C3KA53G06H526651 2006 CHRYSLER 2C4GM68484R511268 2004 CHRYSLER 4T1BE32KX3U259775 2003 TOYOTA 5N1ED28Y0YC577181 2000 NISSAN June 11, 2021 21-01175C
FIRST INSERTION Notice of public sale: DIXON TOWING GIVES NOTICE OF FORECLOSURE OF LIEN AND INTENT TO SELL THESE VEHICLES ON 07/10/2021/2021 @ 10AM AT 1730 40TH TERR SW NAPLES FL 341166036, PURSUANT TO SUBSECTION 713.78 OF THE FLORIDA STATUTES. DIXON TOWING RESERVES THE RIGHT TO REJECT ANY /OR ALL BIDS 2019 FORD VIN #3FADP4EJ7KM104125 June 11, 2021 21-01180C
FIRST INSERTION Notice of public sale: DIXON TOWING GIVES NOTICE OF FORECLOSURE OF LIEN AND INTENT TO SELL THESE VEHICLES ON 07/03/2021/2021 @ 10AM AT 1730 40TH TERR SW NAPLES FL 341166036, PURSUANT TO SUBSECTION 713.78 OF THE FLORIDA STATUTES. DIXON TOWING RESERVES THE RIGHT TO REJECT ANY /OR ALL BIDS 2017 NISS VIN# JN8AT2MT0HW134581 June 11, 2021 21-01179C
FIRST INSERTION Notice Under Fictitious Name Law According to Florida Statute Number 865.09 NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the Fictitious Name of Sabal Palm Press located at PO BOX 7284 in the City of Naples, Collier County, FL 34101 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 9th day of June, 2021. Thomas L. Flint, Jr. June 11, 2021 21-01183C
FIRST INSERTION Notice of public sale: DIXON TOWING GIVES NOTICE OF FORECLOSURE OF LIEN AND INTENT TO SELL THESE VEHICLES ON 06/24/2021 @ 10AM AT 1730 40TH TERR SW NAPLES FL 34116-6036, PURSUANT TO SUBSECTION 713.78 OF THE FLORIDA STATUTES. DIXON TOWING RESERVES THE RIGHT TO REJECT ANY /OR ALL BIDS 2004 CHRY VIN# 2C4GP54L54R600536 1998 GMC VIN# 1GKGK26J4WJ726925 June 11, 2021 21-01155C
FIRST INSERTION Notice of public sale: DIXON TOWING GIVES NOTICE OF FORECLOSURE OF LIEN AND INTENT TO SELL THESE VEHICLES ON 07/02/2021/2021 @ 10AM AT 1730 40TH TERR SW NAPLES FL 341166036, PURSUANT TO SUBSECTION 713.78 OF THE FLORIDA STATUTES. DIXON TOWING RESERVES THE RIGHT TO REJECT ANY /OR ALL BIDS 2006 TOYT VIN # JTEDW21AX60013846 2014 MERZ VIN# 4JGDA5JB3EA268551 June 11, 2021 21-01176C
FIRST INSERTION Notice of public sale: VICTORY TOWING GIVES NOTICE OF FORECLOSURE OF LIEN AND INTENT TO SELL THESE VEHICLES ON 07/08/2021/2021 @ 10AM AT 1730 40TH TERR SW NAPLES FL 341166036, PURSUANT TO SUBSECTION 713.78 OF THE FLORIDA STATUTES. VICTORY TOWING RESERVES THE RIGHT TO REJECT ANY /OR ALL BIDS 2009 FORD VIN# 1FAHP36N39W103948 June 11, 2021 21-01177C
OFFICIAL COURT HOUSE WEBSITES:
MANATEE COUNTY: manateeclerk.com SARASOTA COUNTY: sarasotaclerk.com CHARLOTTE COUNTY: charlotte.realforeclose.com LEE COUNTY: leeclerk.org COLLIER COUNTY: collierclerk.com HILLSBOROUGH COUNTY: hillsclerk.com PASCO COUNTY: pasco.realforeclose.com PINELLAS COUNTY: pinellasclerk.org
FIRST INSERTION
POLK COUNTY: polkcountyclerk.net
KEITH’S TOWING INC 903 ALACHUA ST IMMOKALEE, FL 34142 (239) 657-5741 AUCTION DATE- JUNE 21, 2021 @ 9AM 2012 KIA 5XYKT3A17CG304661 June 11, 2021 21-01167C
ORANGE COUNTY: myorangeclerk.com
LV10245
Check out your notices on: floridapublicnotices.com
COLLIER COUNTY
JUNE 10 - JUNE 17, 2021
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
NOTICE OF PUBLIC SALE To satisfy the owner’s storage lien, PS Orange Co. Inc. will sell at public lien sale on June 26, 2021, the personal property in the below-listed units, which may include but are not limited to: household and personal items, office and other equipment. The public sale of these items will begin at 10:15 AM and continue until all units are sold. The lien sale is to be held at the online auction website, www.storagetreasures. com, where indicated. For online lien sales, bids will be accepted until 2 hours after the time of the sale specified. PUBLIC STORAGE # 25841, 8953 Terrene Ct, Bonita Springs, FL 34135, (305) 501-4721 Time: 10:15 AM Sale to be held at www.storagetreasures.com. 0059 - Fanslau, Ashley; 2006 - Garza, Julio; 2008G - Hecker, Tamara PUBLIC STORAGE # 25428, 15800 Old 41 North, Naples, FL 34110, (941) 212-2707 Time: 10:30 AM Sale to be held at www.storagetreasures.com. B026 - Guerra, Ana PUBLIC STORAGE # 25435, 3555 Radio Road, Naples, FL 34104, (941) 229-6127 Time: 10:45 AM Sale to be held at www.storagetreasures.com. A226 - Mata, David; D135 - Louissaint, Rochennel; D180 - Turner, Sherry; E259 - Villegas, Juan; G331 - Pennington, John; G345 - Torres, Peter; H349 LaJoie, Teresa; H379 - Altidor, Emily PUBLIC STORAGE # 25849, 7325 Davis Blvd, Naples, FL 34104, (305) 6151925 Time: 11:00 AM Sale to be held at www.storagetreasures.com. A1211 - Mastalerz, Nicole; A1310 - Gacia, Laura; A2212 - odom, marcus; C2241 - Ladd, Mandi; D2105 - Hoffman, Eleanor; D2123 - Barreda, Omar; D2214 Delduca, Catherine; F1100 - canel, Kinderline Pierre; F2401 - Torres, Awilda PUBLIC STORAGE # 26659, 3807 White Lake Blvd, Naples, FL 34117, (239) 920-5315 Time: 11:15 AM Sale to be held at www.storagetreasures.com. 1044 - Serna, Jacob; 1143 - Moers, Bambi; 1177 - Kirvin, Carlyse; 1276 Love, Christopher; 1384 - Stitt, Karl; 2074 - Alleman, Stacie; 2232 - Labkon, David; 2396 - Wilbur, Christie; 2497 - Kleinmeyer, Thomas ; 2589 - Liedke, Richard Public sale terms, rules, and regulations will be made available prior to the sale. All sales are subject to cancellation. We reserve the right to refuse any bid. Payment must be in cash or credit card-no checks. Buyers must secure the units with their own personal locks. To claim tax-exempt status, original RESALE certificates for each space purchased is required. By PS Orangeco, Inc., 701 Western Avenue, Glendale, CA 91201. (818) 244-8080. June 11, 18, 2021 21-01156C
FICTITIOUS NAME NOTICE Notice is hereby given that AARON W LLAMAS, OWNER, desiring to engage in business under the fictitious name of ACCURATE SOLUTIONS TILE AND MARBLE located at 718 CROSSFIELD CIRCLE, NAPLES, FLORIDA 34104 intends to register the said name in COLLIER county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-01182C
FICTITIOUS NAME NOTICE Notice is hereby given that DEAN LAWRENCE VANDE HEI, OWNER, desiring to engage in business under the fictitious name of TIKI RIDES located at 387 N COLLIER BLVD, MARCO ISLAND, FLORIDA 34145 intends to register the said name in COLLIER county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-01158C
FIRST INSERTION
FIRST INSERTION
NOTICE OF ACTION FOR PUBLICATION IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT, IN AND FOR COLLIER COUNTY, FLORIDA Case No.: 2021-DR-000711 Division: Domestic Relations IN RE: THE MARRIAGE OF LAZARO REYNALDO AGUILERA MARTINEZ, Husband, and VIRGINIA VAZQUEZ TORRES, Wife TO: VIRGINIA VAZQUEZ TORRES YOU ARE NOTIFIED that an action for Dissolution of Marriage, including claims for dissolution of marriage, payment of debts, division of real and personal property, and for payments of support, has been filed against you. You are required to serve a copy of your written defenses, if any, to this action on Neil Morales, Esquire, Husband’s attorney, whose address is 2272 Airport Road South, Suite 209, Naples, FL 34112, on or before 07/05/2021, and file the original with the clerk of this court at Collier County Courthouse, 3315 East Tamiami Trail, Naples, Florida 34112, either before service on Petitioner’s attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the petition. WARNING: Rule 12.285, Florida Family Law Rules of Procedure, requires certain automatic disclosure of documents and information. Failure to comply can result in sanctions, including dismissal or striking of pleadings. DATED this 4th day of May, 2021. CRYSTAL K. KINSEL CLERK OF THE CIRCUIT COURT (SEAL) By: Mark V. Pomplas Deputy Clerk June 11, 18, 25; July 2, 2021 21-01141C
NOTICE OF PUBLIC SALE: Morleys Towing of Naples gives Notice of Foreclosure of Lien and intent to sell these vehicles on 07/09/2021, 10:00 am at 6344 JANES LANE NAPLES, FL 34109, pursuant to subsection 713.78 of the Florida Statutes. Morleys Towing of Naples reserves the right to accept or reject any and/or all bids. 1C3BC5ED9AN165935 10 CHRYS 1FMEU64E38UB02850 2008 FORD 1FTBW2CM5HKA82115 2017 FORD 1G1PC5SB2D7166236 2013 CHEVROLET 1N4AL3APXGN342504 2016 NISSAN 1YVHP80C185M08734 2008 MAZDA 2G1FP22K622111095 2002 CHEVROLET 2HGFG12938H570865 2008 HONDA 2T1BR30E17C777007 2007 TOYOTA 3B7HC13Y4VM580729 1997 DODGE 3N1AB6AP5BL716513 2011 NISSAN JHMCG56402C008387 2002 HONDA JHMEJ667XYS003982 2000 HONDA JM1BK124161407319 2006 MAZDA JN8AS5MV1DW124013 2013 NISSAN WBAET374X2NG84195 2002 BMW YV4CZ982281424991 2008 VOLVO June 11, 2021 21-01181C
FIRST INSERTION NOTICE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION CASE NO: 11-2013-GA-000295-0001-XX IN RE: GUARDIANSHIP OF Elena Cecale Notice is hereby given that in the Guardianship of Elena Cecale, Deceased, the Clerk of the Circuit Court holds unclaimed funds that have not been distributed by the Guardian, Sara Hamrick, in the amount of $15,281.80 minus any clerk’s fees. Any heirs or interested parties must contact Crystal K. Kinzel, Clerk of the Circuit Court, Probate Department at the Collier County Courthouse, 3315 Tamiami Trail E, Suite 102, Naples, FL 34112, Phone (239) 252-2728. After the expiration of six months from the date of the first publication of this notice, the undersigned Clerk shall deposit the afore-mentioned funds with the Chief Financial Officer of the State of Florida, after deduction of the fees and the costs of this publication, pursuant to Florida Statutes 744.534. Dated this 06/02/2021. Crystal K. Kinzel Clerk of the Circuit Court (SEAL) By: Barbara C. Flowers, Deputy Clerk June 11; July 9, 2021 21-01140C
FIRST INSERTION FICTITIOUS NAME NOTICE Notice is hereby given that CHARLES MARKS, MARKS WEALTH, LLC, OWNERS, desiring to engage in business under the fictitious name of MARKS WEALTH MANAGEMENT located at 601 7TH AVE S, #202, NAPLES, FLORIDA 34102 intends to register the said name in COLLIER county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-01157C
FIRST INSERTION NOTICE OF INTENTION TO REGISTER FICTITIOUS NAME Gulf Coast Concierge, LLC , a Florida limited liability company, desiring and intending to engage in the practice of medicine under the name of Lorna Fedelem, MD and Associates located at 9150 Galleria Ct., Suite 200, Naples, Florida 34109, Collier County, Florida, intends to register the said fictitious name with the Secretary of State of the State of Florida pursuant to the provisions of Section 865.09, Florida Statutes June 11, 2021 21-01161C
FIRST INSERTION NOTICE UNDER FICTITIOUS NAME LAW Pursuant to F.S. §865.09 NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Purse Junkie, located at 4655 32nd Ave Se, in the City of Naples, County of Collier, State of FL, 34117, intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated this 7 of June, 2021. Kristie Weeks Jenkins 4655 32nd Ave Se Naples, FL 34117 June 11, 2021 21-01168C
FIRST INSERTION
FIRST INSERTION
Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Precision Arc : Located at 5501 Wilmar Ln : Collier County in the City of Naples : Florida, 34112-5453 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Naples Florida, this June day of 03, 2021 Larson Dylan J June 11, 2021 21-01160C
Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Clark’s Cnc : Located at 2614 Tamiami Trl N Unit 338 : Collier County in the City of Naples : Florida, 34103-4409 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Naples Florida, this June day of 03, 2021 Clark Christopher Steven June 11, 2021 21-01159C
FIRST INSERTION
FIRST INSERTION
NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 2021-CP-1430 Division Probate IN RE: ESTATE OF GEORGE T. POLI Deceased. TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE: You are hereby notified that an Order of Summary Administration has been entered in the estate of George T. Poli, deceased, File Number 2021-CP-1430, by the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3315 Tamiami Trail East, Suite #102, Naples, FL 34112; that the decedent’s date of death was March 12, 2021; that the total value of the estate is $69,598.42 and that the names and addresses of those to whom it has been assigned by such order are: Name Address Cynthia M. Smith 5601 Eastside Rd Forestville, CA 95436 ALL INTERESTED PERSONS ARE NOTIFIED THAT: All creditors of the estate of the decedent and persons having claims or demands against the estate of the decedent other than those for whom provision for full payment was made in the Order of Summary Administration must file their claims with this court WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702. ALL CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED. NOTWITHSTANDING ANY OTHER APPLICABLE TIME PERIOD, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this Notice is June 11, 2021. Person Giving Notice: Cynthia M. Smith 5601 Eastside Rd Forestville, CA 95436 Attorney for Persons Giving Notice Arlene F. Austin, P.A. Arlene F. Austin, Attorney Florida Bar Number: 829470 6312 Trail Blvd. Naples, FL 34108 Telephone: (239) 514-8211 Fax: (239) 514-4618 E-Mail: afaustin@afaustinpa.com Secondary E-Mail: jessica@arlenefaustinpa.com June 11, 18, 2021 21-01142C
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 112021CP0014280001XX Division: Hayes IN RE: ESTATE OF JAMES P. WIND Deceased. The administration of the estate of JAMES P. WIND, deceased, whose date of death was October 6, 2020, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3315 Tamiami Trail East, Ste. 102, Naples, Florida 34112. 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 June 11, 2021. Personal Representatives: JAMES P. WIND, II 4336 5th Avenue NW Naples, FL 34119 DIANA S. WIND 4336 5th Avenue NW Naples, FL 34119 Attorney for Personal Representatives: THOMAS R. WALSER, ESQ. Email Address: trwalser@floridaprobatefirm.com Florida Bar No. 116596 FLORIDA PROBATE LAW FIRM, PLLC 4800 N. Federal Highway, Suite 106D Boca Raton, Florida 33431 June 11, 18, 2021 21-01143C
FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 2021-CP-1518 Division Probate IN RE: ESTATE OF FIDEL CASTRO Deceased. The administration of the estate of Fidel Castro, deceased, whose date of death was May 9, 2021, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is 315 Tamiami Trial E., 102, Naples, FL 34112-5324. 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 de-
mands 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 June 11, 2021. Personal Representative: Yanetsis Oquendo 701 Meyer Drive Naples, Florida 34120 Attorney for Personal Representative: Joshua A. Grant, Attorney Florida Bar Number: 1002763 Grant, Cottrell & Miller-Meyers, PLLC 5147 Castello Drive Naples, FL 34103 Telephone: (239) 649-4848/ Fax: (239) 643-9810 E-Mail: Josh@grantcottrell.com Secondary E-Mail: Jeff@grantcottrell.com June 11, 18, 2021 21-01144C
COLLIER COUNTY
JUNE 10 - JUNE 17, 2021
BusinessObserverFL.com
25
SUBSEQUENT INSERTIONS SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 21-CP-1382 Division Probate IN RE: ESTATE OF ROSE MARIE ZALECKI, Deceased. The administration of the estate of Rose Marie Zalecki, deceased, whose date of death was March 12, 2021, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3315 Tamiami Trail East, #102, Naples, Florida 34112. 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
SECOND INSERTION 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 June 4, 2021. Personal Representative: Kevin S. Zalecki 2411 Heathcoe Court Maumee, Ohio 43537 Attorney for Personal Representative: Edward V. Smith, Attorney Florida Bar Number: 102848 Woods, Weidenmiller, Michetti & Rudnick 9045 Strada Stell Court, #400 Naples, Florida 34109 Telephone: (239) 325-4070 Fax: (239) 325-4080 E-Mail: esmith@lawfirmnaples.com dsayers@lawfirmnaples.com tscott@lawfirmnaples.com June 4, 11, 2021 21-01105C
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 21-CP-997 Division Probate IN RE: ESTATE OF DAVID PETER FLATT, A/K/A DAVID P. FLATT Deceased. The administration of the estate of DAVID PETER FLATT, a/k/a DAVID P. FLATT, deceased, whose date of death was May 15, 2019, is pending in the Circuit Court for COLLIER County, Florida, Probate Division, the address of which is 3315 Tamiami Trail East, Suite 102, Naples, Florida 34112. The names and addresses of the personal representative and the personal representative’s attorney are set forth below. All creditors of the decedent and oth-
er 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 June 4, 2021. Personal Representative: TRUMAN L. FLATT, III 2300 N. 16th St. Springfield, Illinois 62702 Attorney for Personal Representative: Brandon R. Bytnar, Esq. Florida Bar Number: 66365 The Law Office of Brandon R. Bytnar, P.L. 9120 Galleria Court, Suite B Naples, Florida 34109 Telephone: (239) 592-9211 Fax: (239) 963-1479 E-Mail: brandon@bytnarlaw.com June 4, 11, 2021 21-01127C
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 112021CP0013550001XX IN RE: ESTATE OF CHARLES KIRSCHENBAUM, Deceased. The administration of the Estate of Charles Kirschenbaum, deceased, whose date of death was March 23, 2021, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3315 Tamiami Trail East, Suite 102, Naples, FL 34112. 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 June 4, 2021. Personal Representative: Sharyn Kevin 1008 Wateredge Place Hewlett, NY 11557 Attorneys for Personal Representative: Mark R. Brown, Esq. Florida Bar Number: 994995 Antonio P. Romano, Esq. Florida Bar Number: 113092 Comiter Singer Baseman & Braun, LLP 3825 PGA Boulevard, Suite 701 Palm Beach Gardens, Florida 33410 Telephone: (561) 626-2101 Fax: (561) 626-4742 E-Mail: legal-service@comitersinger.com Secondary E-Mails: mbrown@comitersinger.com and aromano@comitersinger.com June 4, 11, 2021 21-01115C
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 2021-CP-1488 Division Probate IN RE: ESTATE OF PAMELA JEAN CANNON Deceased. The administration of the estate of Pamela Jean Cannon, deceased, whose date of death was March 25, 2021, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3315 Tamiami Trial E., 102, Naples, FL 34112-5324. The names and addresses of the personal representatives and the personal representatives’ 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 June 4, 2021. Personal Representatives: Robert J. Smith P.O. Box 7204 Naples, Florida 34101 Sylvia Annette Estes 5351 Dixie Drive Naples, Florida 34113 Attorney for Personal Representatives: Jeffrey R. Grant, Attorney Florida Bar Number: 63918 Grant, Cottrell & Miller-Meyers, PLLC 5147 Castello Drive Naples, FL 34103 Telephone: (239) 649-4848 Fax: (239) 643-9810 E-Mail: Jeff@grantcottrell.com Secondary E-Mail: Jennifer@grantcottrell.com June 4, 11, 2021 21-01129C
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 112021CP0013420001XX Division Probate IN RE: ESTATE OF JOHN TIMOTHY SHEA Deceased. The administration of the estate of John Timothy Shea, deceased, whose date of death was December 21, 2020, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3315 Tamiami Trail East, Naples, Florida 34112. 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 June 4, 2021. Personal Representative: Christopher D. Shea 2914 Cinnamon Bay Circle Naples, Florida 34119 John T. Shea, Jr. 9042 Bronco Court Naples, Florida 34113 Attorney for Personal Representative: Kenneth Edelman, Esq. Florida Bar Number: 796689 Edelman P.A. 2255 Glades Rd., Ste. 301E Boca Raton, FL 33431 Telephone: (561) 395-0500 Fax: (561) 338-7532 E-Mail: kedelman@edelmanpa.com Secondary E-Mails: mmorris@edelmanpa.com; wcooper@edelmanpa.com June 4, 11, 2021 21-01128C
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 21-CP-1474 Division Probate IN RE: ESTATE OF WILLARD N. BELDEN, JR. Deceased. The administration of the Estate of Willard N. Belden, Jr., deceased, whose date of death was February 19, 2021, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is P. O. Box 413044, Naples, Florida 34101-3044. The names and addresses of the ancillary Personal Representative and the ancillary personal representatives’ 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 June 4, 2021. Ancillary Personal Representatives: Jill G. Smith 315 South Fourth Street Lewiston, NY 14092 Willard N. Belden, III 1012 Grant Street Hemdon, VA 20170 Attorney for Ancillary Personal Representatives: Kyle C. Bacchus, Esq. Email Addresses: kcbacchus@naplesestatelaw.com jljavor@naplesestatelaw.com Florida Bar No. 1018458 Wilson & Johnson 2425 Tamiami Trail North, Suite 211 Naples, Florida 34103 June 4, 11, 2021 21-01130C
Notice of Self Storage Sale Please take notice Midgard Self Storage – Naples located at 5725 Collier Blvd., Naples, FL 34114 intends to hold a sale to sell the property stored at the Facility by the below list of Occupants whom are in default at an Auction. The sale will occur as an online auction via www. storageauctions.com on 6/23/2021 at 1:00PM. Unless stated otherwise the description of the contents are household goods and furnishings. Kenneth (Buzz) Van unit #0215; Lindsay Shepard unit #0307; Paul A Stocklein unit #0436; Jake Bridgeman unit #0443; Tracie Ethridge unit #1123. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. See manager for details. June 4, 11, 2021 21-01097C
Notice of Self Storage Sale Please take notice Midgard Self Storage - Naples Two located at 15600 Old US 41, Naples, FL 34110 intends to hold a sale to sell the property stored at the Facility by the below list of Occupants whom are in default at an Auction. The sale will occur as an online auction via www.storageauctions.com on 6/23/2021 at 1:00PM. Unless stated otherwise the description of the contents are household goods and furnishings. Melissa Amburgy unit #S0354; Lourdes Ruiz unit #S04I01. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. See manager for details. June 4, 11, 2021 21-01096C
SECOND INSERTION
OFFICIAL
COURT HOUSE MANATEE COUNTY: manateeclerk.com SARASOTA COUNTY: sarasotaclerk.com CHARLOTTE COUNTY: charlotte.realforeclose.com LEE COUNTY: leeclerk.org COLLIER COUNTY: collierclerk.com HILLSBOROUGH COUNTY: hillsclerk.com
LV10246
WEBSITES:
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 11-2021-CP-001191-0001-XX IN RE: ESTATE OF RICHARD F. WEDEL Deceased. The administration of the estate of Richard F. Wedel, deceased, whose date of death was August 30, 2020, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3315 Tamiami Trail East, Ste. 102, Naples, Florida 34112-5324. 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 SEC-
TION 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 June 4, 2021. Personal Representative: Kelly Schoen 4534 South Pine Valley Court Suttons Bay, Michigan 49682 Attorney for Personal Representative: Christina C. Hebert, Esq. Email Address: chebert@bbdglaw.com Florida Bar No. 0065005 Bleakley Bavol Denman & Grace 15316 North Florida Avenue Tampa, FL 33613 June 4, 11, 2021 21-01136C
PASCO COUNTY: pasco.realforeclose.com PINELLAS COUNTY: pinellasclerk.org POLK COUNTY: polkcountyclerk.net ORANGE COUNTY: myorangeclerk.com
Check out your notices on: floridapublicnotices.com
HOW TO PUBLISH YOUR
CALL
LEGAL 941-906-9386 NOTICE IN THE BUSINESS OBSERVER
and select the appropriate County name from the menu option
or e-mail legal@businessobserverfl.com
SECOND INSERTION NOTICE OF ACTION IN THE COUNTY COURT FOR THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA CIVIL ACTION CASE NO. 2021-CC-353 GULF POINTE INTERVALS, INC., Plaintiff, v. ESTATE OF BEVERLY LACHENMAN, et al., DefendantS. TO: Estate of Beverly Lachenman Unknown Heirs, Beneficiaries, Representatives, Next of Kin, or Other Personal Entity with Interest in the Property of the Estate of Beverly Lachenman Address Unknown YOU ARE NOTIFIED that an action has been filed against you for foreclosure of Plaintiff ’s lien for such unpaid amounts due to the above-named Plaintiff for the following premises located in Collier County, Florida: Unit Week(s) No(s). 2 in Condominium Parcel 2 of Gulf Pointe, a Condominium, according to the Declaration of Condominium and exhibits thereof, as recorded in Official Records Book 000959 at Page 001957 thru 002017, inclusive, in the Public Records of Collier County, Florida, and all amendments thereto, if any. You are required to serve a copy of your written defenses, if any, to this action on the Plaintiff ’s attorney, Todd B. Allen, Esq., Lindsay & Allen, PLLC, 13180 Livingston Rd., Suite 206, Naples, FL 34109, within thirty (30) days after the first date of publication of this Notice, and file the original with the Clerk of this Court either before service on the Plaintiff ’s attorney or immediately thereafter; otherwise, a default will be entered against you for the relief demanded in the complaint or petition. DATED on this 14 day of April, 2021. CRYSTAL K. KINZEL Clerk of the Court (SEAL) By Kathleen Murray As Deputy Clerk Kathleen Murray Plaintiff ’s attorney Todd B. Allen, Esq., Lindsay & Allen, PLLC 13180 Livingston Rd., Suite 206, Naples, FL 34109 cc: Todd B Allen, Esq. -todd@naples.law; nancy@naples.law; wanda@naples.law June 4, 11, 2021 21-01099C
THIRD INSERTION NOTICE OF ACTION FOR DISSOLUTION OF MARRIAGE (NO CHILDREN OR FINANCIAL SUPPORT) IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT, IN AND FOR COLLIER COUNTY, FLORIDA - CIVIL ACTION Case No. 2021-DR-519 IN RE: THE MARRIAGE OF CAROLINA DEL CARMEN PARRA ZAPATA, Wife, and RICHARD COLLADO, Husband. TO: CAROLINA DEL CARMEN PARRA ZAPATA Respondent’s last known address 1961 River Reach Drive, Apt. 204, Naples, Florida 34104 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 defenses, if any, to it on Joseph Jameson, Attorney for Petitioner, whose address is 1415 Panther Lane, Suite 373, Naples, FL 34109 and whose email address is attorney@jpjamesonlaw.com on or before 06/18/21 and file the original with the clerk of this Court at , 3301 East Tamiami Trail, Building L, Naples, Florida 34112 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. This action is asking the Court to decide how the following real or personal property should be divided: 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 Designation of Current Address and Email Address, Florida Supreme Court Approved Family Law Form 12.915.) Future papers in this lawsuit will be mailed or emailed to the address on record at the clerk’s office. WARNING: Rule 12.285, Florida Family Law Rules of Procedure, requires certain automatic disclosure of documents and information. Failure to comply can result in sanctions, including dismissal or striking of pleadings. Dated: May 17 2021. CLERK OF THE CIRCUIT COURT (SEAL) By: Mark V. Pomplas Deputy Clerk May 28; June 4, 11, 18, 2021 21-01085C
SECOND INSERTION NOTICE OF PUBLIC SALE OF PERSONAL PROPERTY Please take notice SmartStop Self Storage located at 7755 Preserve lane Naples, Fl 34119 intends to hold an auction of the goods stored in the following units to satisfy the lien of the owner. The sale will occur as an online auction via www. selfstorageauctions.com on 6/22/21 @11:30am. Contents include personal property along with the described belongings to those individuals listed below. William Fisk #3241 Tools Charles Nestor #5146 Furniture Purchases must be paid at the above referenced facility in order to complete the transaction. SmartStop Self Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. Please contact the property with any questions (239) 207-6132 June 4, 11, 2021 21-01123C
26
BUSINESS OBSERVER
COLLIER COUNTY
JUNE 10 - JUNE 17, 2021
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT COURT IN AND FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 21-CP-001363 Division Probate IN RE: ESTATE OF GREGORY J. MILLER, Deceased. The administration of the estate of GREGORY J. MILLER, deceased, whose date of death was August 18, 2019, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3315 Tamiami Trail, Suite 102, Naples, Florida 34112. The names and addresses of the ancillary personal representative and the ancillary 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 June 4, 2021. Tina Miller, Personal Representative Donna M. Flammang Attorney for Personal Representative Florida Bar Number: 015230 Brennan, Manna & Diamond, PL 8891 Brighton Lane, Suite 117 Bonita Springs, FL 34135 Telephone: (239) 992-6578 Fax: (239) 390-1920 E-mail: dmflammang@bmdpl.com Secondary email: acroczko@bmdpl.com 4817-1791-1510, v. 1 June 4, 11, 2021 21-01112C
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION FILE NO.: 2021-CP-000742 IN RE: THE ESTATE OF ALAN J. RUDD, Deceased. The administration of the estate of Alan J. Rudd, deceased, whose date of death was January 11, 2021 is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is Collier County Courthouse, Probate Division, 3315 Tamiami Trail East, Ste. 102, Naples, Florida 34112. 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 SO FILED WILL BE FOREVER BARRED. NOTWITHSTANDING THE TIME PERIOD 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 June 4, 2021. Personal Representative: Andrew J. Rudd 452 E. Astor Avenue Colville, WA 99114 (Address) Attorney for Personal Representative: BOATMAN RICCI Robert W. Bible, Jr., Esq. “Of Counsel” Florida Bar No. 561398 rwb@boatmanricci.com Stephen C. Schahrer, Esq. Fla. Bar No.: 1010415 ss@boatmanricci.com 3021 Airport-Pulling Rd., Suite 202 Naples, Florida 34105 (239) 330-1494 Attorneys for Petitioner June 4, 11, 2021 21-01111C
NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 2021-CP-000950 Division Probate IN RE: ESTATE OF LEO T. MURRAY Deceased. TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE: You are hereby notified that an Order of Summary Administration has been entered in the estate of Leo T. Murray, deceased, File Number 2021-CP-000950, by the Circuit Court for Collier County, Florida, Probate Division, the address of which is P.O. Box 413044, Naples, FL 34101; that the decedent’s date of death was January 6, 2021; that the total value of the estate is $2,500.00 and that the names and addresses of those to whom it has been assigned by such order are: Name Address Jeanne M. Murray, as Trustee of the Murray Family Living Trust dated April 11, 2012 46 Fogarty Drive Mercerville, NJ 08619 ALL INTERESTED PERSONS ARE NOTIFIED THAT: All creditors of the estate of the decedent and persons having claims or demands against the estate of the decedent other than those for whom provision for full payment was made in the Order of Summary Administration must file their claims with this court WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702. ALL CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED. NOTWITHSTANDING ANY OTHER APPLICABLE TIME PERIOD, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this Notice is June 4, 2021. Person Giving Notice: Jeanne M. Murray 46 Fogarty Drive Mercerville, NJ 08619 Attorney for Person Giving Notice John Casey Stewart, Esq., Attorney Florida Bar Number: 118927 THE DORCEY LAW FIRM, PLC 10181 Six Mile Cypress Parkway, Suite C Fort Myers, FL 33966 Telephone: (239) 418-0169 Fax: (239) 418-0048 E-Mail: casey@dorceylaw.com Secondary E-Mail: dseymour@dorceylaw.com June 4, 11, 2021 21-01102C
NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 2021-CP-978 Division Probate IN RE: ESTATE OF IRMA BARNET (a/k/a IRMGARD MARIE BARNET), Deceased. TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE: You are hereby notified that an Order of Summary Administration has been entered in the estate of Irma Barnet (a/k/a Irmgard Marie Barnet), deceased, File Number 2021-CP-978, by the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3315 Tamiami Trail East, Naples, Florida 34112; that the decedent’s date of death was November 12, 2020; that the total value of the estate is $500.00 and that the names and addresses of those to whom it has been assigned by such order are: Name Address Jesse Barnet 4445 N California Ave. Chicago, IL 60625 Lois Wilks (a/k/a Lois Barnet) 70 Broadway Hopatcong, NJ 07843 ALL INTERESTED PERSONS ARE NOTIFIED THAT: All creditors of the estate of the decedent and persons having claims or demands against the estate of the decedent other than those for whom provision for full payment was made in the Order of Summary Administration must file their claims with this court WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702. ALL CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED. NOTWITHSTANDING ANY OTHER APPLICABLE TIME PERIOD, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this Notice is June 4, 2021. Person Giving Notice: Jesse Barnet 4445 North California Chicago, IL 60625 Attorney for Person Giving Notice: DUNWODY WHITE & LANDON, P.A. Denise B. Cazobon, Esq. Florida Bar Number: 0071616 4001 Tamiami Trail North, Suite 200 Naples, FL 34103 Telephone: (236) 263-5885 Fax: (239) 262-1442 June 4, 11, 2021 21-01103C
NOTICE OF PUBLIC SALE OF PERSONAL PROPERTY Please take notice SmartStop Self Storage located at 275 Goodlette-Frank Road, Naples, FL 34102, intends to hold an auction of the goods stored in the following units to satisfy the lien of the owner. The sale will occur as an online auction via www.selfstorageauction.com on 06/22/2021 at 11:49 am. Contents include personal property belonging to those individuals listed below. Unit 3040M Rosemary Kelly – Bags, Water Bottles Purchases must be paid at the above referenced facility in order to complete the transaction. SmartStop Self Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. Please contact the property with any questions (239) 842-9011. June 4, 11, 2021 21-01124C
SECOND INSERTION SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FL PROBATE DIVISION FILE NO. 2021-CP-001377 JUDGE: BRODIE IN RE: ESTATE OF BARRY JAY WAGNER, a/k/a BARRY J. WAGNER, DECEASED. The administration of the estate of BARRY JAY WAGNER, a/k/a BARRY J. WAGNER (the “Decedent”), whose date of death was April 8, 2021, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3315 Tamiami Trail East, Suite 102, Naples, Florida 34112-5324. 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 the 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 THREE (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 of the Decedent and other persons having claims or demands against the Decedent’s estate must file their claims with this court WITHIN THREE (3) MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED NOTWITHSTANDING THE TIME PERIOD 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: June 4, 2021. KATHRYN S. WAGNER 890 Vistana Circle Naples, FL 34119 Personal Representative QUARLES & BRADY LLP Jacqueline C. Johnson Florida Bar No. 86450 jacqueline.johnson@quarles.com 1395 Panther Lane, Suite 300 Naples, FL 34109 Phone: 239-262-5959 Facsimile: 239-434-4999 Attorneys for Personal Representative QB\68324030.1 June 4, 11, 2021 21-01118C
NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION CASE NO. 2021-CP-001427 IN RE: ESTATE OF EUGENE M. SULLIVAN, Deceased. The administration of the estate of EUGENE M. SULLIVAN, deceased, whose date of death was August 16, 2020, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is P.O. Box 413044 Naples, Florida 34101-3044. The names and addresses of the personal representative and the personal representative’s attorneys 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 PERIOD 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: June 4, 2021. EILEEN M. SULLIVAN Personal Representative 7605 Arbor Lakes Court, Unit 536 Naples, Florida 34112 LISA B. GODDY Florida Bar No. 0507075 Email: lgoddy@wga-law.com Alternate Email: pleadings@wga-law.com EDWARD E. WOLLMAN Florida Bar No. 0618640 Email: ewollman@wga-law.com Alternate Email: pleadings@wga-law.com Attorneys for Personal Representative WOLLMAN, GEHRKE & ASSOCIATES, PA 2235 Venetian Court, Suite 5 Naples, FL 34109 Telephone: 239-435-1533 Facsimile: 239-435-1433 June 4, 11, 2021 21-01119C
SECOND INSERTION NOTICE TO CREDITORS CIRCUIT COURT — 20TH JUDICIAL CIRCUIT — COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 21-1323-CP IN RE: ESTATE OF BARBARA D. CAMMETT, Deceased. The administration of the estate of Barbara D. Cammett, deceased, whose date of death was March 27, 2021, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3315 Tamiami Trail East, Naples, FL 34112. 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 de-
mands 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 June 4, 2021. Personal Representative: John W. Cammett 2765 Leeward Lane Naples, FL 34103 Attorney for Personal Representative: William M. Burke Florida Bar Number: 0967394 Coleman, Yovanovich & Koester, P.A. 4001 Tamiami Trail, Suite 300 Naples, FL 34103 Telephone: (239) 435-3535 Fax: (239) 435-1218 E-mail: wburke@cyklawfirm.com June 4, 11, 2021 21-01113C
SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 2021-CP-1419 IN RE: ESTATE OF NANCY KUHN, Deceased. The administration of the estate of Nancy Kuhn, deceased, whose date of death was April 23, 2021, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3315 Tamiami Trail East, Suite #102, Naples, FL 34112. 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 June 4, 2021. Personal Representative: Bernard W. Nussbaum c/o Laird A. Lile, PLLC 3033 Riviera Drive, Suite 104 Naples, FL 34103 Attorney for Personal Representative: Laird A. Lile, Esq., Attorney Florida Bar Number: 443141 3033 Riviera Drive, Suite 104 Naples, FL 34103 Telephone: (239) 649.7778 Fax: (239) 649.7780 E-Mail: LLile@LairdALile.com Secondary E-Mail: Angela@LairdALile.com June 4, 11, 2021 21-01117C
SECOND INSERTION NOTICE OF ACTION FOR PROPOSED STEP-PARENT ADOPTION Pursuant to F.S. 49.08 IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA CIVIL ACTION CASE NO: 20 DR 4817 In the Matter of the Proposed Adoption of Minor Children: Aiden Lee Broughton, d/o/b June 9, 2010 Colten Lee Broughton, d/o/b July 5, 2013 TO: JASON BROUGHTON 6246 Rattlesnake-Hammock Road #D Naples, Florida 34113 YOU ARE NOTIFIED that an action for ADOPTION OF MINOR CHILDREN has been filed against you and that you are required to serve a copy of your written defenses, if any, to it on Law Office of James W. Chandler, P.A., whose address is 2671 Airport Road South, Suite 104, Naples, Florida 34112, on or before July 6, 2021 and file the original with the clerk of this Court at 1700 Monroe Street, Fort Myers, Florida 33901, 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. The Minor Children are identified as follows:
Aiden Lee Broughton, d/o/b June 9, 2010 Naples, Florida Colten Lee Broughton, d/o/b July 5, 2013 Naples, Florida Physical Description of Respondent: JASON BROUGHTON Age: 40 Hair Color: Brown Eye Color: Green Approximate Height: 5’9” Approximate Weight: 190 pounds 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 Designation of Current Mailing and E-Mail Address, Florida Supreme Court Approved Family Law Form 12.915.) Future papers in this lawsuit will be mailed or emailed to the addresses on record at the clerk’s Instructions for Florida Supreme Court Approved Family Form 12.913(a) (3), Notice of Action for Termination of Parental Rights and Stepparent Adoption (06/18) office. Dated: 24th May, 2021. LINDA DOGGETT CLERK OF THE CIRCUIT COURT (SEAL) C. Richardson Deputy Clerk June 4, 11, 18, 25, 2021 21-01101C
FOURTH INSERTION NOTICE OF ACTION FOR PETITION FOR DISSOLUTION OF MARRIAGE WITH PROPERTY AND PARTITION OF REAL PROPERTY BUT NO DEPENDENT OR MINOR CHILDREN IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT, IN AND FOR COLLIER COUNTY, FLORIDA Case No.: 20-DR-971 Division: Domestic Relations ALICIA BALTAZAR, Petitioner, and JORGE BALTAZAR ALVAREZ, Respondent. TO: JORGE BALTAZAR ALVAREZ Last known address: PO BOX 990594, NAPLES, FL 34116 YOU ARE NOTIFIED that an action for DISSOLUTION OF MARRIAGE WITH PROPERTY AND PARTITION OF REAL PROPERTY BUT NO DEPENDENT OR MINOR CHILDREN has been filed against you and that you are required to serve a copy of your written defenses, if any, to it on ALICIA BALTAZAR, whose address is 5549 Sholtz St., NAPLES, FL 34113, on or before October 20, 2020, and file the original with the clerk of this Court at Collier County Clerk of the Circuit Court, 3315 Tamiami Trail East, Ste. 102 Naples, FL 34112-5324, 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. The real property at issue in this case is located at 5549 Sholtz St., Naples, FL 34113, legally described as LOT 9, BLOCK 5, AMENDED PLAT OF NAPLES MANOR EXTENSION, ACCORDING TO THE PLAT THEREOF ON FILE AND RECORDED IN PLAT BOOK 3, PAGE 101, of the Public Records of Collier County, Florida. 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 Designation of Current Mailing and E-Mail Address, Florida Supreme Court Approved Family Law Form 12.915.) Future papers in this lawsuit will be mailed or e-mailed to the addresses on record at the clerk’s office. WARNING: Rule 12.285, Florida Family Law Rules of Procedure, requires certain automatic disclosure of documents and information. Failure to comply can result in sanctions, including dismissal or striking of pleadings. Dated: Aug 24 2020. CLERK OF THE CIRCUIT COURT (SEAL) By: Leeona Hackler Deputy Clerk May 21, 28; June 4, 11, 2021 21-01041C
THIRD INSERTION SUMMONS IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MARICOPA Case No. CV2021-051175 Virgil Stice, et al., Plaintiff(s), v. Isadore Kloner Living Trust Dated January 18, 1995, Defendant(s). Attorney for Plaintiff: Stephan Holmquist, Esq., AZ State Bar No. 030379, 5635 N. Scottsdale Rd. Ste 170, Scottsdale, AZ 85250, (714)875-1721, sholmquist@dsr-law.com To: Isadore Kloner Living Trust Dated January 18, 1995 WARNING: THIS AN OFFICIAL DOCUMENT FROM THE COURT THAT AFFECTS YOUR RIGHTS. READ THIS SUMMONS CAREFULLY. IF YOU DO NOT UNDERSTAND IT, CONTACT AN ATTORNEY FOR LEGAL ADVICE. 1. A lawsuit has been filed against you. A copy of the lawsuit and other court papers were served on you with this Summons. 2. If you do not want a judgment taken against you without your input, you must file an Answer in writing with the Court, and you must pay the required filing fee. To file your Answer, take or send the papers to Clerk of the Superior Court. 201 W. Jefferson, Phoenix, Arizona 85003 or electronically file your Answer through one of Arizona’s approved electronic filing systems at http://www.azcourts.gov/ efilinginformation. Mail a copy of the Answer to the other party, the Plaintiff, at the address listed on the top of this Summons. Note: If you do not file electronically you will not have electronic access to the documents in this case. 3. If this Summons and the other
court papers were served on you within the State of Arizona, your Answer must be filed within TWENTY (20) CALENDAR DAYS from the date of service, not counting the day of service. If this Summons and the other court papers were served on you outside the State of Arizona, your Answer must be filed within THIRTY (30) CALENDAR DAYS from the date of service, not counting the day of service. Requests for reasonable accommodation for persons with disabilities must be made to the court by parties at least 3 working days in advance of a scheduled court proceeding. GIVEN under my hand and the Seal of the Superior Court of the State of Arizona in and for the County of MARICOPA SIGNED AND SEALED this Date: April 09, 2021 JEFF FINE, Clerk of Superior Court, By: AMBER SUTTON, Deputy Clerk Requests for an interpreter for persons with limited English proficiency must be made to the division assigned to the case by the party needing the interpreter and/or translator or his/her counsel at least ten (10) judicial days in advance of a scheduled court proceeding. If you would like legal advice from a lawyer, contact Lawyer Referral Service at 602-257-4434 or https://maricopabar.org. Sponsored by the Maricopa County Bar Association. STATEMENT PURSUANT TO ARIZONA RULES OF CIVIL PROCEDURE RULE 4.2(F)(2)(A): YOU MAY OBTAIN A COPY OF THE PLEADING BEING SERVED BY CONTACTING THE ATTORNEY FOR THE PLAINTIFF LISTED ABOVE. May 28; June 4, 11, 18, 2021 21-01048C
THIRD INSERTION AMENDED NOTICE OF ACTION — FOR PUBLICATION IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA CIVIL ACTION CASE NO. 2021 CA 945 RPCR PROPERTIES, LLC, a Florida limited liability company Plaintiff, vs. MARRI CHANDRAMOHAN, ET AL. Defendants, TO: MARRI CHANDRAMOHAN; THE UNKNOWN SPOUSE OF MARRI CHANDRAMOHAN; THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES OF MARRI CHANDRAMOHAN, DECEASED; RATNABAI CHANDRAMOHAN; THE UNKNOWN SPOUSE OF RATNABAI CHANDRAMOHAN; THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES OF RATNABAI CHANDRAMOHAN, DECEASED; and ANY AND ALL UNKNOWN PARTIES HAVING AN INTEREST IN THE SUBJECT PROPERTY YOU ARE NOTIFIED that an action to quiet title to the following real property located in Collier County, Florida: The West 200 feet of Tract 24, Unit 40, Golden Gate Estates, according to the plat thereof, as recorded in Plat Book 7, Page 25, of the Public Records of Collier County, Florida has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Christopher J. Horlacher, Esq., the Plaintiff ’s attorney, whose address is 2639 Fruitville Rd., Ste. 203, Sarasota, FL 34237, on or before July 12, 2021, and file the original with the Clerk of this Court either before service on the Plaintiff ’s attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint or petition. DATED on May 25 2021 CRYSTAL K. KINZEL Clerk of the Court (SEAL) BY: Leeona Hackler As Deputy Clerk Christopher J. Horlacher, Esq. the Plaintiff ’s attorney 2639 Fruitville Rd., Ste. 203 Sarasota, FL 34237 May 28; June 4, 11, 18, 2021 21-01083C
SECOND INSERTION
SECOND INSERTION
NOTICE OF SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA CIVIL ACTION CASE NO. 20-CA-2073 RIVER OAK PLANTATION INC., a Florida not-for-profit corporation, Plaintiff, vs. BRIAN S. MACRAE; et al., Defendants. NOTICE IS GIVEN that pursuant to the Final Judgment of Foreclosure entered on the 18th day of March, 2021, in Civil Action No. 2020-CA-2073, of the Circuit Court of the Twentieth Judicial Circuit in and for Collier County, Florida, in which BRIAN S. MACRAE, is the Defendant, and RIVER OAK PLANTATION, INC., a Florida not-for-profit corporation, is the Plaintiff, I will sell to the highest and best bidder for cash at the third floor lobby of the Courthouse Annex, 3315 Tamiami Trail East, Naples, Florida 34112, at 11:00 a.m. on the 17 day of June, 2021, the following described real property set forth in the Final Judgement of Foreclosure in Collier County, Florida: Unit No. D-1, Phase II, RIVER OAK PLANTATION, a Condominium, as more fully shown in O.R. Book 844, Page 1395, et seq., O.R. Book 936, Pages 0942, et seq., and as amended in O.R. Book 934, Pages 0416, et seq., Public Records of Collier County, Florida, together with all undivided interest in the common elements or surpluses accruing to said property. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no costs to you, to the provision of certain assistance. Please contact the Court Operations Manager whose office is located in Collier County Courthouse, 3315 E. Tamiami Trail, Building L, Naples, Florida 34112, and whose telephone number is (239) 252-8800, within two working days of your receipt of this notice of sale; if you are hearing or voice impaired, call 1-800-955-8771. Dated: May 28, 2021 CRYSTAL K. KINZEL CLERK OF THE CIRCUIT COURT (SEAL) By: Kathleen Murray Deputy Clerk Kathleen Murray Ashley D. Lupo Esq. Roetzel & Andress, LPA 850 Park Shore Drive Naples, Florida 34103 (239) 649-6200 16392336_1 073098.0028 June 4, 11, 2021 21-01108C
NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT, IN AND FOR COLLIER COUNTY, FLORIDA. CASE No. 2009-CA-007674 WELLS FARGO BANK, N.A., AS TRUSTEE FOR HARBORVIEW MORTGAGE LOAN TRUST MORTGAGE LOAN PASS-THROUGH CERTIFICATES, SERIES 2007-1, PLAINTIFF, VS. TAMERA TILLER MONTANTE, ET AL. DEFENDANT(S). NOTICE IS HEREBY GIVEN pursuant to the Final Judgment of Foreclosure dated May 29, 2014, in the above action, I will sell to the highest bidder for cash at Collier County, Florida, on June 17, 2021, at 11:00 AM, at Lobby 3rd Floor Courthouse Annex of Collier County Courthouse 3315 E. Tamiami Trail, Naples, FL 34112 for the following described property: LOT 26, BLOCK 305, MARCO BEACH UNIT NINE, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 6 AT PAGE 69 OF THE PUBLIC RECORDS OF COLLIER COUNTY, FLORIDA. 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 before the clerk reports the surplus as unclaimed. The Court, in its discretion, may enlarge the time of the sale. Notice of the changed time of sale shall be published as provided herein. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact ADA Coordinator Collier County, John Carter, Administrative Services Manager at 239-252-8800 , 3315 East Tamiami Trail, Suite 501, Naples, FL 34112 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. Date: May 18, 2021 Crystal K. Kinzel Clerk of the Circuit Court (SEAL) By: Kathleen Murray Deputy Clerk of the Court Kathleen Murray Prepared by: Tromberg Law Group 1515 South Federal Highway, Suite 100 Boca Raton, FL 33432 (561) 338.4101 Our Case #: 14-002858-FIH\2009CA-007674\SPS June 4, 11, 2021 21-01098C
BusinessObserverFL.com
SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 2021-CP-1180 IN RE: ESTATE OF MARGARET H. DUNWIDDIE Deceased. The administration of the estate of MARGARET H. DUNWIDDIE, deceased, whose date of death was February 28, 2021, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3315 Tamiami Trail East, Suite 102, Naples, Florida 34112-5324. 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 de-
SECOND INSERTION
mands 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 PERIOD 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 June 4, 2021. JOSEPH D. ZAKS Personal Representative The Thompson Lewis Law Firm 745 12 Ave S., Suite 105 Naples, FL 34102 JOSEPH D. ZAKS Attorney for Petitioner Florida Bar No. 888699 The Thompson Lewis Law Firm 745 12th Ave S., Suite 105 Naples, FL 34102 Telephone: 239-316-3010 Email: jzaks@tllfirm.com Secondary Email: jdzaks@gmail.com June 4, 11, 2021 21-01104C
SECOND INSERTION NOTICE TO CREDITORS CIRCUIT COURT — 20TH JUDICIAL CIRCUIT — COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 21-1445-CP IN RE: ESTATE OF GERALDINE M. MARONE, Deceased. The administration of the estate of Geraldine M. Marone, deceased, whose date of death was April 22, 2021, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3315 Tamiami Trail East, Naples, FL 34112. 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 June 4, 2021. Personal Representative: James Gregory Marone P.O. Box 78 Cumberland Circle, ME 04021 Attorney for Personal Representative: Garrett M. Carney Florida Bar Number: 1010380 Coleman, Yovanovich & Koester, P.A. 4001 Tamiami Trail, Suite 300 Naples, FL 34103 Telephone: (239) 435-3535 Fax: (239) 435-1218 E-mail: gcarney@cyklawfirm.com June 4, 11, 2021 21-01114C
SECOND INSERTION NOTICE OF ACTION IN THE COUNTY COURT FOR THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA CIVIL ACTION CASE NO. 2020-CC-001434 GULF POINTE INTERVALS, INC., Plaintiff, v. JAMES K. HAYNES and SHIRLEY A. HAYNES, Defendants. TO: James K. Haynes Shirley A. Haynes Address Unknown YOU ARE NOTIFIED that an action has been filed against you for foreclosure of Plaintiff ’s lien for such unpaid amounts due to the above-named Plaintiff for the following premises located in Collier County, Florida: Unit Week 27, in Condominium Parcel 5, of Gulf Pointe, a Condominium, according to the Declaration of Condominium thereof, recorded in Official Records Book 959, at Page 1957 through 2017, in the public records of Collier County, Florida, and all Amendments thereto, if any. You are required to serve a copy of your written defenses, if any, to this action on the Plaintiff ’s attorney, Todd B. Allen, Esq., Lindsay & Allen, PLLC, 13180 Livingston Rd., Suite 206, Naples, FL 34109, within thirty (30) days after the first date of publication of this Notice, and file the original with the Clerk of this Court either before service on the Plaintiff ’s attorney or immediately thereafter; otherwise, a default will be entered against you for the relief demanded in the complaint or petition. DATED on this 11 day of May, 2021. CRYSTAL K. KINZEL Clerk of the Court (SEAL) By Leeona Hackler As Deputy Clerk Plaintiff ’s attorney Todd B. Allen, Esq., Lindsay & Allen, PLLC 13180 Livingston Rd., Suite 206, Naples, FL 34109 cc: Todd B Allen, Esq. -todd@naples.law; nancy@naples.law; wanda@naples.law June 4, 11, 2021 21-01100C
27
E-mail your Legal Notice
legal@businessobserverfl.com
Sarasota / Manatee counties Hillsborough County Pasco County Pinellas County
NOTICE OF ACTION FOR Petition of change of Name of a Minor IN THE CIRCUIT COURT OF THE 20th JUDICIAL CIRCUIT, IN AND FOR Collier COUNTY, FLORIDA Case No.: 2021-DR-001062 MARIA J CERVERA, Petitioner and MARIANO H TRIPICCHIO, Respondent. TO: Mariano H Tripicchio 5470 25th PL SW Naples FL 34116 YOU ARE NOTIFIED that an action for Change of Name of a Minor has been filed against you and that you are required to serve a copy of your written defenses, if any, to it on Maria J Cervera, whose address is 2142 Arbour Walk Circle #2617, Naples FL 34109, on or before 07/15/2021, and file the original with the clerk of this Court at 3315 Tamiami Trail E #102, Naples FL 34112-5324 , 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. 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 Designation of Current Mailing and E-Mail Address, Florida Supreme Court Approved Family Law Form 12.915.) Future papers in this lawsuit will be mailed or e-mailed to the addresses on record at the clerk’s office. WARNING: Rule 12.285, Florida Family Law Rules of Procedure, requires certain automatic disclosure of documents and information. Failure to comply can result in sanctions, including dismissal or striking of pleadings. Dated: 5/27/2021 CLERK OF THE CIRCUIT COURT (SEAL) By: Nicole Beaver Deputy Clerk June 4, 11, 18, 25, 2021 21-01109C
SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA CASE NO. 11-2021-CP-001080-0001-XX PROBATE DIVISION IN RE: ESTATE OF THOMAS JOSEPH KOZAR JR., Deceased. TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE: The administration of the estate of THOMAS JOSEPH KOZAR JR., deceased, Case No. 2021-CP-1080, is pending in the Circuit Court of the Twentieth Judicial Circuit in and for Collier County, Florida, Probate Division, the address of which is 3315 Tamiami Trail East, Suite 102, Naples, Florida 34112. The names and addresses of the personal representative and the personal representative’s attorney are set forth below. If not otherwise barred by Florida Statutes Section 733.710, no claim or
other demand against decedent’s estate is binding on the estate unless a claim is filed in the probate proceeding on or before the later of the date that is 3 months after the time of the first publication of the notice to creditors or, as to any creditor required to be served with a copy of the notice to creditors, 30 days after the date of service on the creditor. ALL CLAIMS NOT SO FILED WILL BE FOREVER BARRED. The date of first publication of this Notice: June 4, 2021. THOMS KOZAR, Personal Representative 18505 Royal Hammock Blvd. Naples, FL 34114 FREDERICK C. KRAMER, ESQ. Attorney for Personal Representative KRAMER KELLERHOUSE, CHARTERED 950 North Collier Boulevard, Suite 101 Marco Island, Florida 34145 (239) 394-3900 serviceofcourtdocument@ marcoislandlaw.com June 4, 11, 2021 21-01116C
SECOND INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE 20TH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA CASE NO.: 11-2021-CA-000876-0001-XX WELLS FARGO BANK, NATIONAL ASSOCIATION., AS TRUSTEE FOR MERRILL LYNCH MORTGAGE INVESTORS TRUST SERIES MLCC 2004-A MORTGAGE PASS-THROUGH CERTIFICATES, Plaintiff, vs. KEVIN RATHBURN; UNKNOWN SPOUSE OF KEVIN RATHBURN; U.S. BANK TRUST NATIONAL ASSOCIATION, AS TRUSTEE FOR MEB LOAN TRUST IV; BANK OF AMERICA, NATIONAL ASSOCIATION, Defendant(s). TO: Kevin Rathburn Residence Unknown Unknown Spouse of Kevin Rathburn Residence Unknown YOU ARE NOTIFIED that an action to foreclose a mortgage on the following described property in Collier County, Florida: THE EAST 75 FEET OF THE WEST 180 FEET OF TRACT 54, GOLDEN GATE ESTATES UNIT NO. 95, ACCORDING TO THE MAP OR PLAT THEREOF RECORDED IN PLAT BOOK 9, PAGE 45 OF THE PUBLIC RECORDS OF COLLIER COUNTY, FLORIDA. Street Address: 5281 Teak Wood
Drive, Naples, Florida 34119 has been filed against you and you are required to serve a copy of your written defenses, if any, to it on McCabe, Weisberg & Conway, LLC, Plaintiff ’s attorney, whose address is 3222 Commerce Place, Suite A, West Palm Beach, FL 33407, within 30 days of first publication, and file the original with the Clerk of this Court, otherwise, a default will be entered against you for the relief demanded in the complaint or petition. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact Charles Rice, Administrative Services Manager, whose office is located at 3315 East Tamiami Trail, Suite 501, Naples, Florida 34112, and whose number is (239) 252-8800, 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 on Jun 02, 2021. Crystal K. Kinzel Clerk of said Court (SEAL) By: Leeona Hackler As Deputy Clerk McCabe, Weisberg & Conway, LLC 3222 Commerce Place, Suite A West Palm Beach, FL 33407 Telephone: (561) 713-1400 FLpleadings@MWC-law.com File#:21-400030 June 4, 11, 2021 21-01135C
Polk County Lee County Collier County Charlotte County
Wednesday 2PM Deadline Friday Publication
SAVE TIME
E-mail your Legal Notice
legal@businessobserverfl.com
LV10237
THIRD INSERTION AMENDED NOTICE OF ACTION — FOR PUBLICATION IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA CIVIL ACTION CASE NO. 2021 CA 950 RPCR PROPERTIES, LLC, a Florida limited liability company Plaintiff, vs. ROBERT A. BENNETT, ET AL. Defendants, TO: ROBERT A. BENNETT; THE UNKNOWN SPOUSE OF ROBERT A. BENNETT; THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES OF ROBERT A. BENNETT, DECEASED; MERVIS EDWARDS; THE UNKNOWN SPOUSE OF MERVIS EDWARDS; THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES OF MERVIS EDWARDS, DECEASED; and ANY AND ALL UNKNOWN PARTIES HAVING AN INTEREST IN THE SUBJECT PROPERTY YOU ARE NOTIFIED that an action to quiet title to the following real property located in Collier County, Florida: The East 150 feet of Tract 36, Golden Gate Estates, Unit No. 46, according to the plat thereof, as recorded in Plat Book 7, Page 31, of the Public Records of Collier County, Florida Parcel ID 39084040002 has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Christopher J. Horlacher, Esq., the Plaintiff ’s attorney, whose address is 2639 Fruitville Rd., Ste. 203, Sarasota, FL 34237, on or before July 12, 2021, and file the original with the Clerk of this Court either before service on the Plaintiff ’s attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint or petition. DATED on May 25 2021 CRYSTAL K. KINZEL Clerk of the Court (SEAL) BY: Leeona Hackler As Deputy Clerk Christopher J. Horlacher, Esq. the Plaintiff ’s attorney 2639 Fruitville Rd., Ste. 203 Sarasota, FL 34237 May 28; June 4, 11, 18, 2021 21-01082C
COLLIER COUNTY
LV10187
JUNE 10 - JUNE 17, 2021
BUSINESS OBSERVER
COLLIER COUNTY
JUNE 10 - JUNE 17, 2021
KEEP PUBLIC NOTICES IN PUBLIC. The informed find public notices in newspapers. Don’t place them inside government-run websites where they can be hidden and manipulated. Keep public notices front and center, in print, where they can be accessed and referenced. DON’T LET FLORIDA LAWMAKERS REMOVE YOUR RIGHT TO KNOW!
Call your legislators and voice your opinion today.
To learn more, visit www.floridapublicnotices.com
LV19489
28
Public Notices
PAGES 21-36
PAGE 21
JUNE1-11 - JUNE 25, 17, 2021 AUGUST AUGUST 2016
HILLSBOROUGH COUNTY LEGAL NOTICES NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES
NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES
NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES
NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Jacqueline Nehme Sabha Tobacco & Beyond : Located at 14610 N 43rd St Apt 35 : Hillsborough County in the City of Tampa : Florida, 33613-2922 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Tampa Florida, this June day of 03, 2021 Sabha Jacqueline N June 11, 2021 21-01738H
NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of The Sage Sheep Bakery : Located at 16549 Enclave Village Dr : Hillsborough County in the City of Tampa : Florida, 33647-5109 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Tampa Florida, this June day of 03, 2021 Terlop Sarah Nichole June 11, 2021 21-01744H
NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Jewelz By Caroline : Located at 1815 Bonita Bluff Ct : Hillsborough County in the City of Ruskin : Florida, 335703224 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Ruskin Florida, this June day of 03, 2021 Reedman Caroline M June 11, 2021 21-01750H
NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES
NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES
NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Ivywild Cakes & Events : Located at 10908 GOLDEN SILENCE DR : Hillsborough County in the City of RIVERVIEW : Florida, 33579 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at RIVERVIEW Florida, this June day of 03, 2021 Duchein Ivy S June 11, 2021 21-01745H
NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Jf Ryan Hair : Located at 3303 N Lakeview Dr Apt 4313 : Hillsborough County in the City of Tampa : Florida, 336181350 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Tampa Florida, this June day of 03, 2021 Ryan Joseph Frank June 11, 2021 21-01751H
NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES
NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES
NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Beyond the Grave Tattoo : Located at 5813 Circa Fishhawk Blvd : Hillsborough County in the City of Lithia : Florida, 33547-4146 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Lithia Florida, this June day of 03, 2021 Pedraza Abdiel June 11, 2021 21-01746H
NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Drink2shrink With Lea : Located at 1176 Windmill Harbor Way Apt 102 : Hillsborough County in the City of Brandon : Florida, 33511-4989 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Brandon Florida, this June day of 03, 2021 Keaton Leatrice Ingram June 11, 2021 21-01752H
NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of 18wheelsmaneuveringskills : Located at PO Box 1272 : Hillsborough County in the City of Riverview : Florida, 33556 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Riverview Florida, this June day of 03, 2021 Young Thomas Matthew June 11, 2021 21-01739H
NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Jlg Braids and Beauty Salon : Located at 2704 N Howard Ave : Hillsborough County in the City of Tampa : Florida, 33607-2621 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Tampa Florida, this June day of 03, 2021 Gonzalez Jessica Lee June 11, 2021 21-01740H
NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of No Limit Kreations : Located at 3216 Bluffview Ln : Hillsborough County in the City of Brandon : Florida, 335117303 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Brandon Florida, this June day of 03, 2021 Charles Chimere June 11, 2021 21-01741H
NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Fd Hauling Co. : Located at 8412 Lopez Dr : Hillsborough County in the City of Tampa : Florida, 33615-4904 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Tampa Florida, this June day of 03, 2021 Arefanyazdi Ardalon June 11, 2021 21-01742H
NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Dumpster Kings : Located at 17414 Varona Pl : Hillsborough County in the City of Lutz : Florida, 33548 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Lutz Florida, this June day of 03, 2021 Mayeski Kevin June 11, 2021 21-01743H
NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Dacona Healing Center : Located at 4109 N Armenia Ave Ste A : Hillsborough County in the City of Tampa : Florida, 33607-6411 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Tampa Florida, this June day of 03, 2021 Dacona Healing Center Llc June 11, 2021 21-01747H
NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Alma’s Vacation Rentals : Located at 417 Island Cay Way : Hillsborough County in the City of Apollo beach : Florida, 33572 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Apollo beach Florida, this June day of 03, 2021 Camacho Alma D June 11, 2021 21-01748H
NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Ember Nail Lacquer : Located at Golf and Sea Boulevard : Hillsborough County in the City of Apollo Beach : Florida, 33572 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Apollo Beach Florida, this June day of 03, 2021 Sterling Tonya L June 11, 2021 21-01749H
FICTITIOUS NAME NOTICE Notice is hereby given that ADREANNE HARMON, OWNER, desiring to engage in business under the fictitious name of SWEETMFDREAMS located at 3647 PALM CROSSING DRIVE, UNIT 101, TAMPA, FLORIDA 33613 intends to register the said name in HILLSBOROUGH county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-01753H
FICTITIOUS NAME NOTICE Notice is hereby given that DR. FAST AUTO LLC, OWNER, desiring to engage in business under the fictitious name of DR. FAST AUTO SALES located at 3213 SUMMER CRUISE DR, VALRICO, FLORIDA 33594 intends to register the said name in HILLSBOROUGH county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-01754H
FICTITIOUS NAME NOTICE Notice is hereby given that THE MERCHANTS GROUP 2, LLC, OWNER, desiring to engage in business under the fictitious name of PARIS FLEA INTERIORS located at 6227 INTERBAY AVE, TAMPA, FLORIDA 33611 intends to register the said name in HILLSBOROUGH county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-01755H
FICTITIOUS NAME NOTICE Notice is hereby given that 360 ENVIRONMENTAL SOLUTIONS LLC, OWNER, desiring to engage in business under the fictitious name of MARTY’S BEAUTY BAR located at 1616 CRESSON RIDGE LN, BRANDON, FLORIDA 33510 intends to register the said name in HILLSBOROUGH county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-01756H
FICTITIOUS NAME NOTICE
FIRST INSERTION
Notice is hereby given that TRICIA L HALL, OWNER, desiring to engage in business under the fictitious name of TRICIA HALL’S CLEANING SERVICE located at 4401 W. HENRY AVE, TAMPA, FLORIDA 33614 intends to register the said name in HILLSBOROUGH county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-01757H
NOTICE OF APPLICATION FOR TAX DEED The holder of the following tax certificates has filed the certificates for a tax deed to be issued. The certificate numbers and years of issuance, the description of the property, and the names in which it was assessed are: Folio No.: 1488210276 File No.: 2021-356 Certificate No.: 2018 / 13911 Year of Issuance: 2018 Description of Property: WATERSIDE CONDOMINIUM II BLDG 35 UNIT 103 PLAT BK / PG : CB08 / 11 SEC - TWP - RGE : 28 - 28 - 19 Name(s) in which assessed: CONDO ASSOCIATION OF WATERSIDE II INC All of said property being in the County of Hillsborough, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder on (6/24/2021) on line via the internet at www.hillsborough.realtaxdeed.com. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Clerk’s ADA Coordinator, 601 E Kennedy Blvd., Tampa Florida, (813) 276-8100 extension 4205, two working days prior to the date the service is needed; if you are hearing or voice impaired, call 711. Dated 5/28/2021 Cindy Stuart Clerk of the Circuit Court Hillsborough County Florida BY Darrell Morning, Deputy Clerk June 11, 2021 21-01763H
FICTITIOUS NAME NOTICE Notice is hereby given that ESPERANZA RAMIREZ, OWNER, desiring to engage in business under the fictitious name of HOPE CLEANING SERVICE located at 2330 E. 112TH AVE, TAMPA, FLORIDA 33612 intends to register the said name in HILLSBOROUGH county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-01758H
FICTITIOUS NAME NOTICE Notice is hereby given that TISHAROLD S PEARSON, OWNER, desiring to engage in business under the fictitious name of CHOCOLATE CITY DRIP located at 4316 MARINERS COVE COURT, APT 302, TAMPA, FLORIDA 33610 intends to register the said name in HILLSBOROUGH county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-01759H
FICTITIOUS NAME NOTICE Notice is hereby given that SHERRAL ANN KRYTUS, OWNER, desiring to engage in business under the fictitious name of SK HOME HEALTH CODING & QUALITY ASSURANCE located at 3601 CRESTA CT, SUN CITY CENTER, FLORIDA 33573 intends to register the said name in HILLSBOROUGH county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-01760H
FICTITIOUS NAME NOTICE Notice is hereby given that NICHOLAS GABRIEL SLODERBECK, OWNER, desiring to engage in business under the fictitious name of ALL AMERICA PROS located at 1705 ALHAMBRA CREST DRIVE, RUSKIN, FLORIDA 33570 intends to register the said name in HILLSBOROUGH county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-01761H
NOTICE UNDER FICTITIOUS NAME LAW ACCORDING TO FLORIDA STATUTE NUMBER 865.09 NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the Fictitious Name of Web Janitor Consulting located at 941 E Shadowlawn Ave in the City of Tampa, Hillsborough County, FL 33603 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this Third day of June, 2021. Michael S Bishop June 11, 2021 21-01762H
NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under fictitious name of The CIRCLE Network, LLC located at: 9237 Pebble Creek Drive in the county of Hillsborough in the city of Tampa, FL 33647 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated this 3rd day of June, 2021. OWNER: The Creating Inclusive and RaceConscious Learning Environments Network, LLC 9237 Pebble Creek Drive Tampa, FL 33647 June 11, 2021 21-01769H
FIRST INSERTION NOTICE OF PUBLIC SALE To satisfy the owner’s storage lien, PS Orange Co. Inc. will sell at public lien sale on June 28, 2021, the personal property in the below-listed units, which may include but are not limited to: household and personal items, office and other equipment. The public sale of these items will begin at 09:30 AM and continue until all units are sold. The lien sale is to be held at the online auction website, www.storagetreasures. com, where indicated. For online lien sales, bids will be accepted until 2 hours after the time of the sale specified. PUBLIC STORAGE # 25525, 8324 Gunn Hwy, Tampa, FL 33626, (813) 291-2016 Time: 12:30 PM Sale to be held at www.storagetreasures. com. 1149 - Boyce, Christopher; 354 whitney, Lance; 819 - Mccardy, Joseph Public sale terms, rules, and regulations will be made available prior to the sale. All sales are subject to cancellation. We reserve the right to refuse any bid. Payment must be in cash or credit cardno checks. Buyers must secure the units with their own personal locks. To claim tax-exempt status, original RESALE certificates for each space purchased is required. By PS Orangeco, Inc., 701 Western Avenue, Glendale, CA 91201. (818) 244-8080. June 11, 18, 2021
21-01780H
FICTITIOUS NAME NOTICE Notice is hereby given that JORGE L COLON, OWNER, desiring to engage in business under the fictitious name of JC WINDOW TINT & DETAILING located at 1901 N SHANNON AVE, PLANT CITY, FLORIDA 33563 intends to register the said name in HILLSBOROUGH county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-01776H
FICTITIOUS NAME NOTICE Notice is hereby given that BRADLEY MICHAEL FISHER, OWNER, desiring to engage in business under the fictitious name of SOUTH SHORE AQUARIA located at 3913 TURNBURY ST, VALRICO, FLORIDA 33596 intends to register the said name in HILLSBOROUGH county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-01768H
NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Avanti located at 15119 Heathridge Dr, in the County of Hillsborough, in the City of Tampa, Florida 33625 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Tampa, Florida, this 7th day of June, 2021. Ashley Franchino June 11, 2021 21-01779H
FICTITIOUS NAME NOTICE Notice is hereby given that SABRINA D REDDICK, OWNER, desiring to engage in business under the fictitious name of DELORES UNIQUE NAILS located at 3304 EAST GENESEE STREET, TAMPA, FLORIDA 33610 intends to register the said name in HILLSBOROUGH county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-01777H
NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Jireh Cleaning Services located at 10318 Zakary Cir Apt 167, in the County of Hillsborough, in the City of Riverview, Florida 33578 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Riverview, Florida, this 3 day of June, 2021. Nelson Morales June 11, 2021 21-01770H
NOTICE UNDER FICTITIOUS NAME LAW ACCORDING TO FLORIDA STATUTE NUMBER 865.09 NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the Fictitious Name of The Snarky Shark Bar and Grill located at 6520 US Hwy 41 N in the City of Apollo Beach, Hillsborough County, FL 33572 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 5th day of June, 2021. Lisa McHale June 11, 2021 21-01778H
NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under fictitious name of TGH Cancer Care Brandon Healthplex located at 10740 Palm River Road, Suite 360, in the County of Hillsborough, in the City of Tampa, Florida 33619 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Hillsborough, Florida, this 7th day of June, 2021. Tampa General Medical Group, Inc., Lucila Ramiro, MD June 11, 2021 21-01781H
NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under fictitious name of TGMG Endrocrinology Brandon Healthplex located at 10740 Palm River Road, Suite 490, in the County of Hillsborough, in the City of Tampa, Florida 33619 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Hillsborough, Florida, this 7th day of June, 2021. Tampa General Medical Group, Inc., Lucila Ramiro, MD June 11, 2021 21-01782H
LV12477
SAVE TIME - EMAIL YOUR LEGAL NOTICES Sarasota County • Manatee County • Hillsborough County • Charlotte County • Pinellas County • Pasco County •Polk County • Lee County • Collier County • Orange County legal@businessobserverfl.com
Wednesday 2pm Deadline for Friday Publication | Wednesday 10am for Thursday Publication in Orange County
22
BUSINESS OBSERVER
HILLSBOROUGH COUNTY
PANTHER TRACE II COMMUNITY DEVELOPMENT DISTRICT NOTICE OF BOARD OF SUPERVISORS MEETING AND NOTICE OF AUDIT COMMITTEE MEETING The Audit Review Committee for the Panther Trace II Community Development District (“District”) will hold an audit review committee meeting on June 28, 2021, at 6:30 p.m., and located at Panther Trace II Clubhouse, 11518 Newgate Crest Drive, Riverview, FL 33569. At the meeting, the Audit Review Committee will review, discuss, and establish the minimum qualifications and evaluation criteria that the District will use to solicit audit services. The audit committee meeting will be held in conjunction with the regular meeting of the District’s Board of Supervisors, which regular meeting will be held at the same date, time, and location as the audit review committee meeting. The meetings are open to the public and will be conducted in accordance with provisions of Florida law for community development districts. A copy of the agendas for the meetings may be obtained from the District Manager, at the office of DPFG Management and Consulting, LLC, located at 250 International Parkway Suite 280, Lake Mary, FL 32746. The meetings may be continued to a date, time, and place to be specified on the record at the meetings. There may be occasions when one or more Supervisors will participate by telephone. At the above location will be present a speaker telephone so that any Board Supervisor or Staff Member can attend the meeting at the above location and be fully informed of the discussions taking place either in person or by telephone communication. Any person requiring special accommodations to participate in these meetings is asked to advise the District Office at (321) 263-0132 X-741, at least 48 hours before the meetings. If you are hearing or speech impaired, please contact the Florida Relay Service at 1 (800) 955-8770, who can aid you in contacting the District Office. A person who decides to appeal any action taken at the meetings is advised that this same person will need a record of the proceedings and that accordingly, the person may need to ensure that a verbatim record of the proceedings is made, including the testimony and evidence upon which such appeal is to be based. Jacquelyn Leger District Manager June 11, 2021 21-01825H
PANTHER TRACE II COMMUNITY DEVELOPMENT DISTRICT NOTICE OF BOARD OF SUPERVISORS MEETING Notice is hereby given that a regular meeting of the Board of Supervisors of the Panther Trace II Community Development District (the “District”) will be held on Monday, June 28, 2021, at 6:30 p.m. at the Panther Trace II Clubhouse, 11518 Newgate Crest Drive, Riverview, FL 33569. and via Zoom with the call in number: +1 253 215 8782, the meeting ID: 868 9037 6030, and the password: 643481. The purpose of the meeting is to conduct any and all business coming before the Board of Supervisors. Copies of the agenda may be obtained from the District Manager, DPFG Management & Consulting LLC, 250 International Parkway, Suite 280, Lake Mary, Florida 32746, Telephone (321) 263-0132, Ext. 741. The meeting is open to the public and will be conducted in accordance with the provisions of Florida law for community development districts. The meeting may be continued in progress without additional notice to a date, time, and place to be specified on the record at the meeting. There may be occasions when Staff and/or Supervisors may participate by speaker telephone. Pursuant to provisions of the Americans with Disabilities Act, any person requiring special accommodations to participate in the meeting is asked to advise the District Manager’s office at least forty-eight (48) hours before the meeting by contacting the District Manager at (321) 263-0132, Ext. 741. If you are hearing or speech impaired, please contact the Florida Relay Service at 711, for assistance in contacting the District Manager’s office. A person who decides to appeal any decision made at the meeting, with respect to any matter considered at the meeting, is advised that a record of the proceedings is needed and that accordingly, the person may need to ensure that a verbatim record of the proceedings is made, including the testimony and evidence upon which the appeal is to be based. Panther Trace II Community Development District Jacquelyn Leger, District Manager (321) 263-0132, Ext. 741 June 11, 2021 21-01824H
NOTICE OF FINAL AGENCY ACTION BY THE SOUTHWEST FLORIDA WATER MANAGEMENT DISTRICT Notice is given that the District’s Final Agency Action is approval of the application for an Environmental Resource Permit to serve Residential activities on 286.00 acres known as Hinton Subdivision. The project is located in Hillsborough County, Section(s) 05, 08, 09, Township 31 South, Range 21 East. The permit applicant is HBWB Development Services, LLC whose address is 4065 Crescent Park Drive, Riverview, FL 33578. The Permit No. is 43044196.001. The file(s) pertaining to the project referred to above is available for inspection Monday through Friday except for legal holidays, 8:00 a.m. to 5:00 p.m., at the Southwest Florida Water Management District, 7601 U.S. Highway 301 North, Tampa, Florida 33637. NOTICE OF RIGHTS Any person whose substantial interests are affected by the District’s action regarding this matter may request an administrative hearing in accordance with Sections 120.569 and 120.57, Florida Statutes (F.S.), and Chapter 28-106, Florida Administrative Code (F.A.C.), of the Uniform Rules of Procedure. A request for hearing must (1) explain how the substantial interests of each person requesting the hearing will be affected by the District’s action, or proposed action; (2) state all material facts disputed by each person requesting the hearing or state that there are no disputed facts; and (3) otherwise comply with Chapter 28-106, F.A.C. A request for hearing must be filed with and received by the Agency Clerk of the District at the District’s Tampa address, 7601 US Hwy. 301, Tampa, FL 33637-6759 within 21 days of publication of this notice (or within14 days for an Environmental Resource Permit with Proprietary Authorization for the use of Sovereign Submerged Lands). Failure to file a request for hearing within this time period shall constitute a waiver of any right such person may have to request a hearing under Sections 120.569 and 120.57, F.S. Because the administrative hearing process is designed to formulate final agency action, the filing of a petition means that the District’s final action may be different from the position taken by it in this notice of agency action. Persons whose substantial interests will be affected by any such final decision of the District in this matter have the right to petition to become a party to the proceeding, in accordance with the requirements set forth above. Mediation pursuant to Section 120.573, F.S., to settle an administrative dispute regarding the District’s action in this matter is not available prior to the filing of a request for hearing. June 11, 2021 21-01794H
FICTITIOUS NAME NOTICE Notice is hereby given that DEBORAH BUCHANAN, OWNER, desiring to engage in business under the fictitious name of CHIC SAPPHIRE located at 4203 KNOB LAKE CT, TAMPA, FLORIDA 33619 intends to register the said name in HILLSBOROUGH county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-01786H
FICTITIOUS NAME NOTICE Notice is hereby given that SPEARING SALES, LLC, OWNER, desiring to engage in business under the fictitious name of TRIPLE RED CHARTERS located at 4805 W LEONA ST, TAMPA, FLORIDA 33629 intends to register the said name in HILLSBOROUGH county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-01787H
NOTICE Notice is hereby given that the Southwest Florida Water Management District has received Environmental Resource permit application number 820795 from Riverhills Holdings, LLC., South of Bloomingdale Ave. in Brandon, FL. Application received March 8th, 2021. Proposed activity: Construction of a 25 lot single family home subdivision on an approximately 12 acre property. Project name: Bloomingdale Subdivision. Project size: Approximately 11.79 acres. Location: Section(s) 11 Township 30, Range 20, in Hillsborough County. Outstanding Florida Water: No. Aquatic preserve: No]. The application is available for public inspection Monday through Friday at Tampa Service Office, 7601 Highway 301 North, Tampa, FL 336376759. Interested persons may inspect a copy of the application and submit written comments concerning the application. Comments must include the permit application number and be received within 14 days from the date of this notice. If you wish to be notified of intended agency action or an opportunity to request an administrative hearing regarding the application, you must send a written request referencing the permit application number to the Southwest Florida Water Management District, Regulatory Support Bureau, 2379 Broad Street, Brooksville, FL 34604-6899 or submit your request through the District’s website at www. watermatters.org. The District does not discriminate based on disability. Anyone requiring accommodation under the ADA should contact the Regulation Performance Management Department at (352)796-7211 or 1(800)423-1476, TDD only 1(800)231-6103. June 11, 2021 21-01790H
FICTITIOUS NAME NOTICE Notice is hereby given that ACCEL HEALTH & CHIROPRACTIC CLINIC, LLC, OWNER, desiring to engage in business under the fictitious name of LAUNCH SPORTS CHIROPRACTIC located at 2816 WINDGUARD CIRCLE, SUITE 101, WESLEY CHAPEL, FLORIDA 33544 intends to register the said name in HILLSBOROUGH county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-01798H
FICTITIOUS NAME NOTICE Notice is hereby given that M & B FINANCIAL, LLC, OWNER, desiring to engage in business under the fictitious name of UNITED PRINTING PROMOTIONS located at 1212 W DEL WEBB BLVD, SUN CITY CENTER, FLORIDA 33573 intends to register the said name in HILLSBOROUGH county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-01799H
FICTITIOUS NAME NOTICE Notice is hereby given that M & B FINANCIAL, LLC, OWNER, desiring to engage in business under the fictitious name of M & B LASER ENGRAVING located at 1212 W DEL WEBB BLVD, SUN CITY CENTER, FLORIDA 33573 intends to register the said name in HILLSBOROUGH county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-01800H
E-mail your Legal Notice
legal@businessobserverfl.com
LV10237
SAVE TIME
NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of VITAL ENERGIZE located at 3853 Northdale Blvd # 373, in the County of Hillsborough, in the City of Tampa, Florida 33624 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Tampa, Florida, this 8 day of June, 2021. VITAL ENERGIZE LLC June 11, 2021 21-01808H
NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Minnie Sweet’s located at 4889 W Mcelroy Ave in the County of Hillsborough, in the City of Tampa, Florida 33611 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Tampa, Florida, this 9th day of June, 2021. Jenetta McGuire June 11, 2021 21-01819H
FIRST INSERTION NOTICE OF PUBLIC SALE Brandon Storage Center, located at 2711 Broadway Center Blvd, Brandon, Fl 33510 will be holding an online public auction as required by “Self Storage Facility Act” sec. 83.801-83.809 to satisfy a landlords lien. Auction will be held at www.storagetreasures.com on or after 6-25-2021 @ 9:00am. Unit will be sold to the highest bidder, all sales are final. Cash payment only. The following units appear to contain household goods, furniture, etc. Summer Ulman - Unit 522 June 11, 18, 2021 21-01816H
NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under fictitious name of Ramada Westshore Tampa located at 115 Bulifants Blvd. Ste B, in the County of Hillsborough in the City of Williamsburg, VA 23188 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Hillsborough, Florida, this 7th day of June, 2021. Tampa Airport Hotel Development LLC June 11, 2021 21-01815H
NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of ADM MARKETING, located at 5334 Primrose Lake Circle, in the County of Hillsborough, in the City of Tampa, Florida 33647, intends to register the said name with the Division of Corporations, Department of State, Tallahassee, Florida. Dated at Hillsborough County, Florida, this 7th day of June 2021. By: ADM MARKETING ENTERPRISES, LLC, Owner June 11, 2021 21-01814H
NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Cigar city blunts located at 11306 alicia ave, in the County of Hillsborough, in the City of Tampa, Florida 33604 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Tampa, Florida, this 8 day of June, 2021. Charles Joseph puleo June 11, 2021 21-01809H
NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Kafee & Kabab Tampabay located at 777 N ASHLEY DR SUITE B, in the County of Hillsborough, in the City of TAMPA, Florida 33602 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at TAMPA, Florida, this 8 day of June, 2021. FALAFEL INN MEDITERRANEAN GRILL, INC. June 11, 2021 21-01807H
FICTITIOUS NAME NOTICE Notice is hereby given that COMFORTABLE CARE DENTAL HEALTH PROFESSIONALS, P.A., OWNER, desiring to engage in business under the fictitious name of DENTAL ASSOCIATES AT WALDEN WOODS located at 512 E. ALEXANDER STREET, PLANT CITY, FLORIDA 33563 intends to register the said name in HILLSBOROUGH county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-01822H
JUNE 11 – JUNE 17, 2021 FICTITIOUS NAME NOTICE
FIRST INSERTION
Notice is hereby given that COMFORTABLE CARE DENTAL HEALTH PROFESSIONALS, P.A., OWNER, desiring to engage in business under the fictitious name of PAVILION CROSSING DENTAL CARE located at 3711 US HWY 301 S, RIVERVIEW, FLORIDA 33578 intends to register the said name in HILLSBOROUGH county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-01821H
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 21-CP-1851 IN RE: ESTATE OF CANDIDA N. ALFONSO, aka CANDIDA NATALIA ALFONSO Deceased. The administration of the estate of CANDIDA N. ALFONSO, also known as CANDIDA NATALIA ALFONSO, deceased, whose date of death was June 26, 2020, is pending in the Circuit Court for Hillsborough County, Florida, Probate Division, the address of which is PO Box 1110, Tampa, Fl 33601. 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 PERIOD 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: June 11, 2021. CARLOS H. ALFONSO Personal Representative 7110 Hazelwood Court Tampa, FL 33615 Robert D. Hines, Esq. Attorney for Personal Representative Florida Bar No. 0413550 Hines Norman Hines. P.L. 1312 W. Fletcher Avenue, Suite B. Tampa, FL 33612 Telephone: (813)265-0100 Email: rhines@hnh-law.com Secondary Email: ntservice@hnh-law.com June 11, 18, 2021 21-01783H
NOTICE OF PUBLIC SALE Public Notice is hereby given that National Auto Service Centers Inc. will sell at PUBLIC AUCTION free of all prior liens the follow vehicle(s) that remain unclaimed in storage with charges unpaid pursuant to Florida Statutes, Sec. 713.78 to the highest bidder at 2309 N 55th St. Tampa, FL 33619 on 06/25/21 at 11:00 A.M. 1D7HA18N48J117159 2008 DODGE RAM 1G8ZS57N68F154683 2008 SATURN AURA 5YFBURHE2GP386566 2016 TOYOTA COROLLA KMHDH4AE0DU934455 2013 HYUNDAI ELANTRA YV1RS592072610010 2007 VOLVO S60 Public Notice is hereby given that National Auto Service Centers Inc. will sell at PUBLIC AUCTION free of all prior liens the follow vehicle(s) that remain unclaimed in storage with charges unpaid pursuant to Florida Statutes, Sec. 713.78 to the highest bidder at 5019 N Hale Ave. Tampa, FL 33614 on 06/25/21 at 11:00 A.M. Terms of the sale are CASH. NO REFUNDS! Vehicle(s) are sold “AS IS”. National Auto Service Centers, Inc. reserves the right to accept or reject any and/or all bids. NATIONAL AUTO SERVICE CENTERS 2309 N 55th St, Tampa, FL 33619 Terms of the sale are CASH. NO REFUNDS! Vehicle(s) are sold “AS IS”. National Auto Service Centers, Inc. reserves the right to accept or reject any and/or all bids June 11, 2021
21-01823H
FICTITIOUS NAME NOTICE Notice is hereby given that AMERICAN FUTURE HOMES LLC, OWNER, desiring to engage in business under the fictitious name of MY AMERICAN SOLAR, LLC located at 4830 W. KENNEDY BOULEVARD, SUITE 600, TAMPA, FLORIDA 33609 intends to register the said name in HILLSBOROUGH county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-01820H
FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No.: 29-2021-CP-1749 IN RE: ESTATE OF EUGENE LUDWIG OKENFUS Deceased. The administration of the estate of EUGENE LUDWIG OKENFUS, deceased, whose date of death was March 20, 2021 and whose Social Security Number is XXX-XX-XXXX, is pending in the Circuit Court for Hillsborough County, Florida, Probate Division, the mailing address of which is Clerk of Court P. O. Box 1110, Tampa, Florida 33601. The names and addresses of the petitioner and the petitioner’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 the 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 SO FILED WILL BE FOREVER BARRED. NOTWITHSTANDING THE TIME PERIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER DECEDENT’S DATE OF DEATH IS BARRED. The date of the first publication of this notice is June 11, 2021. Lee Okenfus, Petitioner 3202 N. Rome Avenue Tampa, FL 33607 Thomas A. Daniel Attorney for Petitioner 623 North Main Street Gainesville, FL 32601 FL Bar # 205559 (352)378-8438 June 11, 18, 2021 21-01774H
FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 21-CP-1845 IN RE: ESTATE OF MARTIN H. ALFONSO, aka MARTIN HOMERO ALFONSO Deceased. The administration of the estate of MARTIN H. ALFONSO, also known as MARTIN HOMERO ALFONSO, deceased, whose date of death was October 25, 2019, is pending in the Circuit Court for Hillsborough County, Florida, Probate Division, the address of which is PO Box 1110, Tampa, FL 33601. 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 PERIOD 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: June 11, 2021. CARLOS H. ALFONSO Personal Representative 7110 Hazelwood Court Tampa, FL 33615 Robert D. Hines, Esq. Attorney for Personal Representative Florida Bar No. 0413550 Hines Norman Hines, P.L. 1312 W. Fletcher Avenue, Suite B. Tampa, FL 33612 Telephone: (813)265-0100 Email: rhines@hnh-law.com Secondary Email: ntservice@hnh-law.com June 11, 18, 2021 21-01784H
JUNE 11 – JUNE 17, 2021
HILLSBOROUGH COUNTY
BusinessObserverFL.com
23
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 21-CP-001455 Division A IN RE: ESTATE OF GAIL A. BROTZGE Deceased. The administration of the estate of GAIL A. BROTZGE, deceased, whose date of death was December 11, 2020, is pending in the Circuit Court for Hillsborough County, Florida, Probate Division, the address of which is P.O. Box 3360, Tampa, FL 33601. 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 June 11, 2021. Personal Representative: JONATHAN WALKER 4520 Grainary Ave. Tampa, Florida 33624 Attorney for Personal Representative: Philip Nodhturft III PHILIP NODHTURFT III, Attorney Florida Bar Number: 56595 JOHNSON POPE BOKOR RUPPEL & BURNS, LLP 490 1st Ave. S., Ste. 700 St. Petersburg, FL 33701 Telephone: (727) 800-5980 Fax: (727) 800-5981 E-Mail: philn@jpfirm.com Secondary E-Mail: angelam@jpfirm.com June 11, 18, 2021 21-01773H
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. : 21-CP-001261 IN RE: ESTATE OF CHARLES RECHEA WARREN, JR Deceased. The administration of the estate of CHARLES RECHEA WARREN, JR, deceased, whose date of death was March 9, 2020, is pending in the Circuit Court for Hillsborough County, Florida, Probate Division, the address of which Clerk of Court Attention Probate, 800 E. Twiggs, St. Tampa, Florida 33602. 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 June 11, 2021. Personal Representative: Tanesha Sampson 612 Angelica Place Brandon, FL 33510 Attorney for Personal Representative: David R. Singha Florida Bar No. 120375 David R. Singha, P.A. P.O Box 56424 Saint Petersburg, Florida 33732 June 11, 18, 2021 21-01772H
NOTICE OF PUBLIC SALE To satisfy the owner’s storage lien, PS Orange Co. Inc. will sell at public lien sale on June 26, 2021, the personal property in the below-listed units, which may include but are not limited to: household and personal items, office and other equipment. The public sale of these items will begin at 01:30 PM and continue until all units are sold. The lien sale is to be held at the online auction website, www.storagetreasures.com, where indicated. For online lien sales, bids will be accepted until 2 hours after the time of the sale specified.
FIRST INSERTION
NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File Number 21-CP-1559 Division A IN RE: ESTATE OF MOTAZ EMARA Deceased. The administration of the ESTATE OF MOTAZ EMARA, deceased, whose date of death was April 5, 2021 is pending in the Circuit Court for Hillsborough County, Florida, Probate Division. 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 June 11, 2021. Personal Representative: Marwa Emara 10312 Clover Pine Dr Tampa, Florida 33647 Attorney for Personal Representative /s/ Omar Erchid Omar A. Erchid, Esq. ERCHID LAW PLLC Somerset Professional Center 15257 Amberly Drive Tampa, Florida 33647 Office: (813) 631-7226 Direct: (813) 631-7227 omar@erchidlaw.com roza@erchidlaw.com service@erchidlaw.com Florida Bar No. 1010955 June 11, 18, 2021 21-01789H
PUBLIC STORAGE # 08747, 1302 W Kennedy Blvd, Tampa, FL 33606, (813) 435-9424 Time: 01:45 PM Sale to be held at www.storagetreasures.com. 1009 - Kovach, Micheal; 1033 - Stevens, Mark; 1058 - Kibbit, Travis; 1067 - Ludwig, Chloe; 5001 - Chrysochoos, Jackie; 6015 - Roberts, Alexa; 7048 - Woodrow, Twonia; 7116 - Harris, Hillary; 8015 - Provenzano, Lori PUBLIC STORAGE # 25859, 3413 W Hillsborough Ave, Tampa, FL 33614, (813) 379-9139 Time: 02:00 PM Sale to be held at www.storagetreasures.com. A0218 - neal, Michael; A0239 - Curtis, Sarah; A0251 - Alzahrani, Majed; A0274 - Harvey, Demetria; A0294 - Davis, Kevin; A0442 - Abreu, Victor; A0458 - Marcelino, Michael; A0477 - Pride, Tevin; A0513 - Anzevino, Adalcinda; C0686 - Hudge, Ashley; C0722 - Ibanez, Liennys; C0765 - Chilcott, Kristen PUBLIC STORAGE # 25818, 8003 N Dale Mabry Hwy, Tampa, FL 33614, (813) 302-7129 Time: 02:15 PM Sale to be held at www.storagetreasures.com. 0155 - Valentin, Angela; 0217 - Ginnah, Mohammed; 0418 - Diaz, Monica; 0442 - Vega, Hector; 0508 - franquiz, nynochka; 0535 - Pena, Orlando; 0563 - Belcourt, Madeelyn; 0641 - Fabian, Tiffany; 0704E - CHOW, Antonio; 0805 - Rivera, Meloude; 1041 - Unique Holdings LLC Richardson, Eric C; 1062 - ROMEO, ELLEN; 1120H - conrad, Jada PUBLIC STORAGE # 20104, 9210 Lazy Lane, Tampa, FL 33614, (813) 658-5824 Time: 02:30 PM Sale to be held at www.storagetreasures.com. B006 - Saffold, Kitty; B080 - Lawrence, Deanndra; C036 - Sanet, Steven; E077 - Gonzalez, Jasmine; F106 - Bruerd, Dena; G042 - Harvey, David; G106 - CORIN, RONALD; K047 - Mena, Jasiel PUBLIC STORAGE # 20135, 8230 N Dale Mabry Hwy, Tampa, FL 33614, (813) 773-6681 Time: 02:45 PM Sale to be held at www.storagetreasures.com. 1018 - Alvarado III, Felipe; 1079 - Dunbar, Denise; 2137 - Fernandez, Ashley; 2413 - Mustas, Shaar; 3038 - Ware, Jaquetta; 3062 - Betancourt, Jonathan; F156 - Green, Jabril PUBLIC STORAGE # 26596, 8354 W Hillsborough Ave, Tampa, FL 33615, (813) 393-1832 Time: 03:00 PM Sale to be held at www.storagetreasures.com. 1028 - Pinion, Stephanie; 1170 - Troncoso, Amanda; 1208 - Benedict Enterprises Inc. Benedict III, Milner; 1412 - tearry, matasha; 1506 - Fragiacomo, Gina; 1565 - Romulus, Maria; 2001 - Severino, Carina; 4411 - Wintons, Freddie PUBLIC STORAGE # 20180, 8421 W Hillsborough Ave, Tampa, FL 33615, (813) 720-7985 Time: 03:15 PM Sale to be held at www.storagetreasures.com. 1017 - Rinaldi, Regina; 1033 - Arjona, Nichelle; 1108 - Bollinger, Brittney; A027 - Howard, Nathan; B005 - Machesney, Robert; C010 - Moreno, Ovanys; D010 - McCarthy, Theodore; F014 - Blaxon, Jennifer PUBLIC STORAGE # 29149, 7803 W Waters Ave, Tampa, FL 33615, (813) 670-3098 Time: 03:30 PM Sale to be held at www.storagetreasures.com. 1058 - Hill, Jacqueline; 1098 - Hill, Jacqueline; 2190 - Lausell, Kisha; 2224 - Colon, Freddy PUBLIC STORAGE # 08756, 6286 W Waters Ave, Tampa, FL 33634, (813) 658-5627 Time: 03:45 PM Sale to be held at www.storagetreasures.com. 0806 - Leiva, Pedro; 1234 - Marry, Eddie; 1266 - Cabrera, Rafael; 1403 - Mercado, Javier; 1531 - Desmarteau, Geraldine PUBLIC STORAGE # 08750, 16217 N Dale Mabry Hwy, Tampa, FL 33618, (813) 280-4814 Time: 04:00 PM Sale to be held at www.storagetreasures.com. 1121 - Richard, Christopher; 2036 - Mendez Santiago, Juan Carlos; 3020 - Falcon, Tiffany; 3047 - Koveleski, David; 3168 - Hammond, Devin PUBLIC STORAGE # 25523, 16415 N Dale Mabry Hwy, Tampa, FL 33618, (813) 773-6473 Time: 04:15 PM Sale to be held at www.storagetreasures.com. 3016 - Doyle, Maurice; 3043 - Walker, Lashae; 3070 - Baccus, Jennifer; A095 - Lugo Jr, Jose; B209 - MOELLER, RICHARD; C308 - Aguirre, Emanuel; C316 - Winstead, Dennis Public sale terms, rules, and regulations will be made available prior to the sale. All sales are subject to cancellation. We reserve the right to refuse any bid. Payment must be in cash or credit card-no checks. Buyers must secure the units with their own personal locks. To claim tax-exempt status, original RESALE certificates for each space purchased is required. By PS Orangeco, Inc., 701 Western Avenue, Glendale, CA 91201. (818) 244-8080. June 11, 18, 2021
21-01788H
FIRST INSERTION NOTICE OF PUBLIC SALE To satisfy the owner’s storage lien, PS Orange Co. Inc. will sell at public lien sale on June 26, 2021, the personal property in the below-listed units, which may include but are not limited to: household and personal items, office and other equipment. The public sale of these items will begin at 10:00 AM and continue until all units are sold. The lien sale is to be held at the online auction website, www.storagetreasures.com, where indicated. For online lien sales, bids will be accepted until 2 hours after the time of the sale specified. PUBLIC STORAGE # 08735, 1010 W Lumsden Road, Brandon, FL 33511, (813) 358-1830 Time: 10:00 AM Sale to be held at www.storagetreasures.com. 0109 - Smith, Ricky; 0142 - Davis, Jordan; 0219 - Carter, Ashley; 0236 - Val, Monroney Saint; 0244 - Aviles, Jesus; 0269 - Griffin, Patricia; 1053 - Halbert, Kelly; 2002 Ziegengeist, Ashley; 2038 - Foxworth, Trevor; 3003 - Tweed, Robert PUBLIC STORAGE # 25858, 18191 E Meadow Rd, Tampa, FL 33647, (813) 513-9752 Time: 10:15 AM Sale to be held at www.storagetreasures.com. 2006 - Garner, Angela; 3154 - Sheppard, Jackie; 3177 - Santiago, Vanessa PUBLIC STORAGE # 25503, 1007 E Brandon Blvd, Brandon, FL 33511, (813) 302-1897 Time: 10:30 AM Sale to be held at www.storagetreasures.com. 150 - Kahler, Angela; 407 - Walker, Ethan; 539 - Young, davy; 570 - Schwartz, Leslie; 908 - Behan, Ashley PUBLIC STORAGE # 25430, 1351 West Brandon Blvd, Brandon, FL 33511, (813) 259-7479 Time: 10:45 AM Sale to be held at www.storagetreasures.com. B081 - Anderson, Dennis; B083 - Bauman, Brian; C037 - Render, John; C038 - Nelson, Sephora; C047 - Gonzalez - Yague, Milagros; D021 - Santiago, Carlos; D067 thonps, Jay; D104 - king, Melinda; D123 - Russell, Ophelia; I019 - Huff, Lavera; J014 - Williams, John; J079 - Mills, Crystal; K008 - Adebayo, Renee; K012 - Wilson, Nicole; K027 - Oliver, Tami; L004 - Edwards, Andrea; L057 - Lima, Adrain PUBLIC STORAGE # 25597, 1155 Providence Road, Brandon, FL 33511, (813) 666-1721 Time: 11:00 AM Sale to be held at www.storagetreasures.com. 0005 - Blaine, Joseph; 0048 - Young, Caneathia; 0062 - Wormley, Edwinna; 0124 - Bunting, Ronnie; 0267 - Williams, Erika; 0352 - Alonzo, Anthony; 0368 - GORREBEECK, DENNIS; 0399 - Mckinney, Christina; 0452 - Goodman JR, Eddie; 0536 - Squindo, Mathew; 0567 - Edwards, Ann; 0618 - Harris, Veronica; 0702 - alicea, Israel; 0708 henry, Michael; 0833 - Darrell, Kasey; 0910 - Flowers, Brandon; 0923 - Lajeune, Jay; 0932 - Jacobsen, Gretchen PUBLIC STORAGE # 23119, 13611 N 15th Street, Tampa, FL 33613, (813) 773-6466 Time: 11:15 AM Sale to be held at www.storagetreasures.com. A030 - Brown, Kenyun; A045 - Lucas, Michelle; A061 - Ramos, Maria; A068 - Humphry, Steven; A073 - Askew, Vatallion; B081 - Lee, Steve; B083 - werner, Fred; B084 Tyson, Latasha; F008 - Sierra, Trinea; G027 - Harrell, Precious; G033 - Lawrence, Shadae; G037 - Mc Nicholas, Todd; G052 - Springs, Alysia; G058 - Norman, Matthew; H027 - Gainer, Daryl; H034 - Cottrell, Danita; H042 - aleman, Carina; H054 - Smiley, Chanell; J002 - Saulberry, Darrell; J035 - Arellano, Amber; J087 - Williams, Christine PUBLIC STORAGE # 20152, 11810 N Nebraska Ave, Tampa, FL 33612, (813) 670-3137 Time: 11:30 AM Sale to be held at www.storagetreasures.com. A011 - Lewis, Tasha; A038 - Suleiman, Yazan; A045 - WILLIAMS, DENISE; A060 - Perruquet, Jonathan; B001 - Nichols, Brandi; B037 - chisolm, Della; B052 - Lenord, Jatwon; B058 - Thomas, Donta; B073 - Peterson, Kaylen; C027 - Knighton, Lashawndra; C029 - bernheim, Rodney; C038 - Fulks, Marvin; C056 - Evans, Temeko; C069 Guzman, Damaris; C099 - Hieman, Michael; D025 - frankie, davis; D063 - Marino Jr, Dwan; D070 - Young, Felicia; D116 - cook, Serina; E008 - Martinez, Marleni; E011 - Pena, Jocelyn; E023 - Wallace, George PUBLIC STORAGE # 25723, 10402 30th Street, Tampa, FL 33612, (813) 379-9182 Time: 11:45 AM Sale to be held at www.storagetreasures.com. 0120 - Guest, Mariea; 0221 - Henry, Oriel; 0240 - Robinson, Quinton; 0318 - Henry, Beverly; 0323 - DAVIS, WENDELL; 0370 - Speights, Marquic; 0430 - Antoch, Daniil; 0463 - Dukes, Shyquanda; 0509 - Mitcham, Rosa; 0512 - Glover, Rukiya; 0524 - Campbell, Vernice Y; 0526 - Singletery, Irvin; 0540 - Bronson, Amber; 1085 - Moore, Jason; 1119 - Harris, Katrenia; 1133 - Ponder, Thomasina; 1176 - palmore, charles; 1210 - Harrison, Javaun; 1234 - Williams, Willard; 1297 - Gordon, Sybil; 1302 - Perry, Alexis; 1318 - Alexander, Dmorah; 1326 - Perry, Nateshia; 1366 - Rivera, Ailin; 1377 - PETIT, JUNANTE; 1397 - Mayes, Syndra; 1412 - Goldwire, Elbert; 1421 - Rogers, Jamie; 1443 - Graham, Linda; 1484 - Flores, Alicea; 1492 - Jaward, Nyakeh PUBLIC STORAGE # 20121, 6940 N 56th Street, Tampa, FL 33617, (813) 670-3132 Time: 12:00 PM Sale to be held at www.storagetreasures.com. A009 - santamaria, Luis lucambio; B010 - austin, sumico; B012 - pinkston, labrente; B020 - pavao, Kristina; B025 - Magaw, Michel; C011 - Montague, Andre; C013 - Lee, Tiara; C017 - kelley, derrick; C020 - WINDHAM, ERICA; C024 - Finley, Bertha; C049 - Crawford, patricia; E007 - Knowles, Brandy; E011 - Olds, Gail; E012 - becton, terrence; E019 - Reve, Lanisha; E024 - Morris, Jennifer; E053 - Johnson, Yulanda; E065 - Foster, Tristen; E128 - Edmond, Elisha; E201 - EVERETT, MICHEAL; G074 - atram, pam; H023 - Staton Langley, Caprece; H058 - Coastal Bay Properties johnson, Rodney; H062 - dasher, chisa; J022 - Higgins, Larrishia; J036 - Walden, Bianca; J054 - smalls, lionel PUBLIC STORAGE # 27104, 7308 E Fowler Ave, Temple Terrace, FL 33617, (813) 755-4277 Time: 12:15 PM Sale to be held at www.storagetreasures.com. 1009 - Bennett, Kiara; 1064 - Cain, Michael; 1075 - Bailey, Ray; 1121 - Ireles, Casey; 2166 - Brookins, Tynesha; 3002 - cozic, Robert; 3012 - vasquez, Sabrina; 3059 - Hill, Robert; 3107 - Laboo, Carrmalisa; 3181 - Kilmer, Chad; 3212 - Williams, Edward Public sale terms, rules, and regulations will be made available prior to the sale. All sales are subject to cancellation. We reserve the right to refuse any bid. Payment must be in cash or credit card-no checks. Buyers must secure the units with their own personal locks. To claim tax-exempt status, original RESALE certificates for each space purchased is required. By PS Orangeco, Inc., 701 Western Avenue, Glendale, CA 91201. (818) 244-8080. June 11, 18, 2021
HOW TO PUBLISH YOUR
LEGAL NOTICE IN THE BUSINESS OBSERVER
21-01795H
CALL 941-906-9386
and select the appropriate County name from the menu option
or e-mail legal@businessobserverfl.com LV10248
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 21-CP-1904 IN RE: ESTATE OF CARMEN J. DUQUE DOTSON, Deceased. The administration of the estate of CARMEN J. DUQUE DOTSON, deceased, whose date of death was April 17, 2021, is pending in the Circuit Court for Hillsborough County, Florida, Probate Division, the address of which is PO Box 1110, Tampa, FL 33601. 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 PERIOD 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: June 11, 2021. ROBERT DUQUE Personal Representative 2388 Avenel Court Oldsmar, FL 34677 Robert D. Hines, Esq. Attorney for Personal Representative Florida Bar No. 0413550 Hines Norman Hines, P.L. 1312 W. Fletcher Avenue, Suite B Tampa, FL 33612 Telephone: 813-265-0100 Email: rhines@hnh-law.com Secondary Email: jrivera@hnh-law.com June 11, 18, 2021 21-01785H
FIRST INSERTION
PUBLIC STORAGE # 20609, 5014 S Dale Mabry Hwy, Tampa, FL 33611, (813) 291-2473 Time: 01:30 PM Sale to be held at www.storagetreasures.com. A011 - evans, ayesha; A017 - Smith, Sarah; B041 - skopljak, boro; D033 - Vought, Michael; E070 - Johnson, Jasmine; F018 - Peter Bowen Construction Bowen, Peter; G111 - CRUZ, JOHANNA; G118 - Camacho, Ginaida
24
BUSINESS OBSERVER
HILLSBOROUGH COUNTY
JUNE 11 – JUNE 17, 2021
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
NOTICE TO CREDITORS (summary administration) IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FL PROBATE DIVISION File Number: 21-CP-1490 In Re The Estate of: Virginia W. Tabbutt Deceased. TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE: You are hereby notified that an Order of Summary Administration has been entered in the estate of Virginia W. Tabbutt, deceased, File Number 21-CP-1490, by the Circuit Court for Hillsborough County, Florida, Probate Division, the address of which is PO Box 1110, Tampa, FL 33601-1110; that the decedent’s date of death was 18 February 2021; that the total value of the estate is $200.00 and that the names and addresses of those to whom it has been assigned by such order are: Richard D. Tabbutt, PO Box 835, Cashmere, WA 98815 Jacquelyn J. Keselowsky, 1146 NE Rocky Springs Church Rd., Madison FL 3234 Robin L. Bugna, 13804 Cherry Brook Ln., Tampa, FL 33618 Virginia Rose Tabbutt, 12303 Harbour Point Blvd. Apt. FF202, Mukilteo, WA 98275 Jenna Louise Tabbutt, 4513 Lunenburg Dr., Louisville, KY 40245 Zoey Kay Smith, c/o Michelle Lynn Smith, Natural Guardian 4004 Willowview Blvd., Louisville, KY 40299 ALL INTERESTED PERSONS ARE NOTIFIED THAT: All creditors of the estate of the decedent and persons having claims or demands against the estate of the decedent other than those for whom provision for full payment was made in the Order of Summary Administration must file their claims with this court WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702. ALL CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED. NOTWITHSTANDING ANY OTHER APPLICABLE TIME PERIOD, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this Notice is: June 11, 2021. Person Giving Notice: Jacqueline J. Keselowsky 2901 W. Busch Blvd., Suite 301 Tampa, FL 33618-4565 Attorney For Person Giving Notice: Anthony J. DiPierro, Jr., Esq. 2901 W. Busch Blvd., Suite 301 Tampa, FL 33618-4565 Ph: (813) 933-7144 FL Bar Number: 121504 anthony@harkinsoffice.com June 11, 18, 2021 21-01764H
NOTICE OF ADMINISTRATION AND NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY STATE OF FLORIDA CASE NO.: 292020CP003742A001HC Division: Probate Division: A IN RE: ESTATE OF RONALD HANGEN, Deceased. The administration of the Estate of RONALD HANGEN, deceased, Case No.: 292020CP003742A001HC, is pending in the Circuit Court for Pinellas County, Probate Division, the address of which is P.O. BOX 3360, Tampa, Florida 33601. The name and address of the Personal Representative and the Personal Representative’s attorney are set forth below. ALL INTERESTED PERSONS ARE NOTIFIED THAT: All persons on whom this Notice is served who have objections that challenge the validity of the will, the qualifications of the Personal Representative, venue or the jurisdiction of this Court are required to file their objections with this Court WITHIN THE LATER OF THREE MONTHS AFTER THE DATE OF FIRST PUBLICATION OF THIS NOTICE OR THIRTY DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. 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 served within three months after the date of first publication of this notice must file their claims or demands WITHIN THE LATER OF THREE MONTHS AFTER THE DATE OF 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 decedent and persons having claims or demands against the decedent’s estate must file their claims with this Court WITHIN THREE MONTHS AFTER THE DATE OF FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS, DEMANDS AND OBJECTIONS NOT SO FILED WILL BE FOREVER BARRED. The date of first publication of this notice is June 11, 2021. Carol Hangen, Personal Representative 56 Columbia Drive Tampa, FL 33606 Sean W. Scott, Esquire Attorney for Personal Representative W Law, P.A. 3233 East Bay Drive, Suite 104 Largo, FL 33771-1900 Telephone: (727) 539-0181 Florida Bar No. 870900 Primary Email: swscott@virtuallawoffice.com Secondary Email: mlr@virtuallawoffice.com June 11, 18, 2021 21-01771H
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No.: 21-CP-001870 IN RE: ESTATE OF MURIEL ANN GORSUCH a/k/a MURIEL A. GORSUCH, Deceased. The administration of the estate of MURIEL ANN GORSUCH, also known as MURIEL A. GORSUCH, deceased, whose date of death was March 17, 2021, is pending in the Circuit Court for Hillsborough County, Florida, Probate Division, the address of which is 800 East Twiggs Street, Tampa, FL 33602. 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 PERIOD 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: June 11, 2021. SUSAN M. ELJAMAL Personal Representative 4201 POMPANO DR SE ST. PETERSBURG, FL 33705 Christine R. O’Neil Attorney for Personal Representative Florida Bar No. 0113047 DeLoach, Hofstra & Cavonis, P.A. 8640 Seminole Blvd Seminole, FL 33772 Telephone: 727-397-5571 Email: coneil@dhclaw.com Secondary Email: lfeldmeyer@dhclaw.com June 11, 18, 2021 21-01791H
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY FLORIDA PROBATE DIVISION FILE NO. 2021-CP-1890 DIV. A IN RE: THE ESTATE OF NORMAN E. LOVE, SR. Deceased The administration of the estate of NORMAN E. LOVE, SR. , deceased, whose date of death was May 18, 2021, is pending in the Circuit Court for HILLSBOROUGH County, Florida, Probate Division, the address of which is P. O. Box 1110, Tampa, FL 336011110. 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 PERIOD 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 June 11, 2021. Personal Representative: Phillip W. Love 180 Fawnwood Road Reidsville, NC 27320 Attorney for Person Giving Notice: Nancy G. Hubbell, Esquire 1511A Sun City Center Plaza Sun City Center, Florida 33573 (813)633-1461 FBN 0705047 EMAIL: hubbelln@verizon.net June 11, 18, 2021 21-01810H
NOTICE OF ACTION FOR DISSOLUTION OF MARRIAGE (NO CHILD OR FINANCIAL SUPPORT) IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA Case No.: 20-DR-6129 Division: T In Re: The Marriage of: JARROD LEE GELLING, Petitioner, and KELLY JULIETH MAZO de GELLING, Respondent. TO: KELLY JULIETH MAZO de GELLING YOU ARE NOTIFIED than an action for dissolution of marriage has been filed against you and that you are required to serve a copy of your written defenses, if any, to it on JARROD LEE GELLING via his counsel of record, MICHAEL L. SEVERE ESQ. of the Tampa Law Group, whose address is 15310 AMBERLY DR., SUITE 250, TAMPA, FLORIDA 33647 on or before June 28, 2021 and file the original with the clerk of this Court at 800 East Twiggs Street, Room 101, Tampa, Florida 33601. Mailing address: P.O. Box 3450, Tampa, FL, 33601 before service on the Petitioner or immediately thereafter. If you fail to do so, a default may be entered against you for the relief demanded in the petition The action is asking the court to decide how the following real or personal property should be divided: 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 Designation of Current Mailing and E-Mail Address, Florida Supreme Court Approved Family Law Form 12.915.) Future papers in this lawsuit will be mailed or e-mailed to the address(es) on record at the clerk’s office. WARNING: Rule 12.285, Florida Family Law Rules of Procedure, requires certain automatic disclosure of documents and information. Failure to comply can result in sanctions, including dismissal or striking of pleadings. Dated: May 25, 2021 Cindy Stuart CLERK OF THE CIRCUIT COURT (SEAL) By: Sonia Santallana Deputy Clerk June 11, 18, 25; July 2, 2021 21-01767H
NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT OF FLORIDA IN AND FOR HILLSBOROUGH COUNTY GENERAL JURISDICTION DIVISION CASE NO. 14-CA-012324 BRANCH BANKING AND TRUST COMPANY, Plaintiff, vs. DWANE J LIDDLELOW, et al., Defendants. NOTICE IS HEREBY GIVEN pursuant to a Summary Final Judgment of Foreclosure entered December 18, 2019 in Civil Case No. 14-CA-012324 of the Circuit Court of the THIRTEENTH Judicial Circuit in and for Hillsborough County, Tampa, Florida, wherein BRANCH BANKING AND TRUST COMPANY is Plaintiff and DWANE J LIDDLELOW, et al., are Defendants, the Clerk of Court, CINDY STUART, will sell to the highest and best bidder for cash electronically at www.Hillsborough.realforeclose. com in accordance with Chapter 45, Florida Statutes on the 1st day of July 2021 at 10:00 AM on the following described property as set forth in said Summary Final Judgment, to-wit: Lot 11, Block 5, of BAYPORT WEST PHASE TWO, according to the map or plat thereof as recorded in Plat Book 57, Page 45, of the Public Records of Hillsborough County, Florida. Property address: 7005 DRURY ST., TAMPA, FL 33635; including the building, appurtenances, and fixtures located therein. 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 before the clerk reports the surplus as unclaimed. If you are a person with a disability who needs an accommodation in order to access court facilities or participate in a court proceeding, you are entitled, at no cost to you, to the provision of certain assistance. To request such an accommodation, please contact Court Administration within 2 working days of the date the service is needed: Complete the Request for Accommodations Form and submit to 800 E. Twiggs Street, Room 604, Tampa, FL 33602. /s/ Robyn Katz Robyn Katz, Esq. McCalla Raymer Leibert Pierce, LLC Attorney for Plaintiff 110 SE 6th Street, Suite 2400 Fort Lauderdale, FL 33301 Phone: (407) 674-1850 Fax: (321) 248-0420 Email: MRService@mccalla.com Fla. Bar No.: 0146803 6770317 20-00933-1 June 11, 18, 2021 21-01766H
FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 21-CP-001917 IN RE: ESTATE OF JOHN T. LESLEY, JR., Deceased. The administration of the estate of JOHN T. LESLEY, JR., deceased, whose date of death was April 16, 2021, is pending in the Circuit Court for Hillsborough County, Florida, Probate Division, the address of which is P.O. Box 1110, Tampa, FL 33601-1110. 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 PERIOD 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 6/11/2021. Diane D. Lesley Personal Representative 804 S. Woodlyn Drive Tampa, FL 33609 James P. Hines, Jr. Attorney for Personal Representative Florida Bar No. 061492 Hines Norman Hines, P.L. 315 S. Hyde Park Ave. Tampa, FL 33606 Telephone: 813-251-8659 Email: jhinesjr@hnh-law.com June 11, 18, 2021 21-01797H
FIRST INSERTION NOTICE OF ACTION (formal notice by publication) IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-3374 IN RE: ESTATE OF HAZELY PETERSON, Deceased. TO: UNKNOWN FATHER OF HAZELY PETERSON UNKNOWN YOU ARE NOTIFIED that a Petition to Determine Beneficiaries has been filed in this court. You are required to serve a copy of your written defenses, if any, on petitioner’s attorney, whose name and address are: Robert D. Hines, Esq., Hines Norman Hines, P.L., 1312
W. Fletcher Avenue, Suite B., Tampa, FL 33612 on or before 07/09, 2021, and to file the original of the written defenses with the clerk of this court either before service or immediately thereafter. Failure to serve and file written defenses as required may result in a judgment or order for the relief demanded, without further notice. Signed on this 8 day of JUNE, 2021. As Clerk of the Court (SEAL) By: RYAN MARSH As Deputy Clerk Robert D. Hines, Esq., Hines Norman Hines, P.L., 1312 W. Fletcher Avenue, Suite B. Tampa, FL 33612 June 11, 18, 25; July 2, 2021 21-01811H
FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY FLORIDA PROBATE DIVISION FILE NO. 2020-CP-2180 DIV. A IN RE: THE ESTATE OF HEATHER MARIE MAXEY Deceased The administration of the estate of HEATHER MARIE MAXEY, deceased, whose date of death was May 2, 2020, is pending in the Circuit Court for HILLSBOROUGH County, Florida, Probate Division, the address of which is P.O. Box 1110, Tampa, FL 33601-1110. 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 PERIOD 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 June 11, 2021. Personal Representative: Ryan Dennis Maxey 10501 Marlington Place Tampa, FL 33626 Attorney for Person Giving Notice: Ryan D. Maxey, Esquire 201 N. Franklin St. 6th Floor Tampa, FL 33602 (813) 424-5630 FBN 0059283 EMAIL: rmaxey@forthepeople.com June 11, 18, 2021 21-01796H
FIRST INSERTION
FIRST INSERTION
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 21-CP-001669 Division: A IN RE: ESTATE OF JANET MARIE GOSSUM, Deceased. The administration of the estate of JANET MARIE GOSSUM, deceased, whose date of death was April 21, 2021, is pending in the Circuit Court for Hillsborough County, Florida, Probate Division, the address of which is 800 Twiggs Street, Tampa, FL 33602. 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 PERIOD 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: June 11, 2021. Signed on this 10th day of May, 2021. LINDA S. LEHMAN Personal Representative 4091 20th Avenue North St. Petersburg, FL 33713 MATTHEW D. CLARIE, ESQUIRE Attorney for Petitioner Florida Bar No. 0022431 CLARIE LAW OFFICES, P.A. 2502 N. Howard Avenue, Suite 204 Tampa, FL 33607 Telephone: (813) 284-0687 E-service: matthew@clarielaw.com laurette@clarielaw.com cnotify@clarielaw.com Primary email: matthew@clarielaw.com laurette@clarielaw.com June 11, 18, 2021 21-01826H
NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION FILE NO.: 21-CP-000768 DIVISION: A IN RE: ESTATE OF JUAN DIAZ-MEDINA, Deceased. The administration of the Estate of Juan Diaz-Medina, deceased, whose date of death was November 20, 2020, is pending in the Circuit Court for Hillsborough County, Florida, Probate Division, the address of which is 800 E. Twiggs St., Tampa, FL 33602. 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 June 11, 2021. Personal Representative: Caridad Diaz c/o: Bennett Jacobs & Adams, P.A. Post Office Box 3300 Tampa, Florida 33601 Attorney for Personal Representative: Linda Muralt, Esquire Florida Bar No.: 0031129 Bennett Jacobs & Adams, P.A. Post Office Box 3300 Tampa, Florida 33601 Telephone: (813) 272-1400 Facsimile: (866) 844-4703 E-mail: LMuralt@bja-law.com June 11, 18, 2021 21-01818H
FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-003666 Division Probate IN RE: ESTATE OF ELSIE FERNANDEZ Deceased. The administration of the estate of Elsie Fernandez, deceased, whose date of death was July 2, 2019, is pending in the Circuit Court for Hillsborough County, Florida, Probate Division, the address of which is 800 East Twiggs Street, Probate Division, Tampa, FL 33602. 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 June 11, 2021. Personal Representative: Patricia Burmeister 1608 East North Bay Street Tampa, Florida 33610 Attorney for Personal Representative: s/ John A. Richert John A. Richert, Esq., Attorney Florida Bar Number: 106613 RICHERT QUARLES PA 5801 Ulmerton Road, Suite 100 CLEARWATER, FL 33760 Telephone: (727) 235-6461 E-Mail: john@richertquarles.com Secondary E-Mail: emina@richertquarles.com June 11, 18, 2021 21-01817H
FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE 13TH JUDICIAL CIRCUIT, IN AND FOR HILLSBOROUGH COUNTY, FLORIDA. CASE No. 18-CA-007440 SUN WEST MORTGAGE COMPANY, INC., Plaintiff, vs. WENDY E. WATSON AKA WENDY EDWARDS WATSON, et. al., Defendants. NOTICE IS HEREBY GIVEN pursuant to an Order or Final Judgment entered in Case No. 18-CA-007440 of the Circuit Court of the 13TH Judicial Circuit in and for HILLSBOROUGH County, Florida, wherein, SUN WEST MORTGAGE COMPANY, INC., Plaintiff, and, WENDY E. WATSON AKA WENDY EDWARDS WATSON, et. al., are Defendants, Clerk of Court, Cindy Stuart, will sell to the highest bidder for cash at, www.hillsborough.realforeclose.com, at the hour of 10:00 AM, on the 12th day of July, 2021, the following described property: LOT 11, BLOCK “E”, COUNTRY HILLS EAST, UNIT EIGHT, AS PER PLAT THEREOF, RECORDED IN PLAT BOOK 91, PAGE 65, OF THE PUBLIC RECORDS OF HILLSBOROUGH COUNTY, FLORIDA. 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. IMPORTANT If you are a person with a disability who needs an accommodation in order to access court facilities or participate in a court proceeding, you are entitled,
at no cost to you, to the provision of certain assistance. To request such an accommodation, please contact the Administrative Office of the Court as far in advance as possible, but preferably at least (7) days before your scheduled court appearance or other court activity of the date the service is needed: Complete the Request for Accommodations Form and submit to 800 E. Twiggs Street, Room 604 Tampa, FL 33602. Please review FAQ’s for answers to many questions. You may contact the Administrative Office of the Courts ADA Coordinator by letter, telephone or e-mail: Administrative Office of the Courts, Attention: ADA Coordinator, 800 E. Twiggs Street, Tampa, FL 33602, Phone: 813-272-7040, Hearing Impaired: 1-800-955-8771, Voice impaired: 1-800-955-8770, e-mail: ADA@fljud13.org DATED this 4th day of June, 2021. GREENSPOON MARDER LLP TRADE CENTRE SOUTH, SUITE 700 100 WEST CYPRESS CREEK ROAD FORT LAUDERDALE, FL 33309 Telephone: (954) 343 6273 Hearing Line: (888) 491-1120 Facsimile: (954) 343 6982 Email 1: karissa.chin-duncan@gmlaw.com Email 2: gmforeclosure@gmlaw.com By: Karissa Chin-Duncan, Esq. Florida Bar No. 98472 36616.0117 / JSchwartz June 11, 18, 2021 21-01775H
FIRST INSERTION NOTICE OF SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE 13TH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CASE NO.: 18-CA-005704 U.S. BANK TRUST NATIONAL ASSOCIATION AS TRUSTEE OF THE CABANA SERIES IV TRUST, Plaintiff, v. ELAINE A. PHELPS, et al. Defendants, NOTICE IS HEREBY GIVEN that pursuant to a Final Judgment in Foreclosure entered on April 27, 2021 and entered in Case No. 18-CA005704 in the Circuit Court of the 13th Judicial Circuit and in Hillsborough, County, Florida, wherein U.S. BANK TRUST NATIONAL ASSOCIATION AS TRUSTEE OF THE CABANA SERIES IV TRUST is the Plaintiff and GULF COAST ASSISTANCE, LLC; CACH, LLC; UNKNOWN TENANT 1; UNKNOWN TENANT 2; ELAINE A. PHELPS and KEITH L. PHELPS, are the Defendants. The Clerk of the Court, CINDY STUART, will sell to the highest bidder for cash at https:// www.hillsborough.realforeclose.com on July 7, 2021 at 10:00 AM, following described real property as set forth in said Final Judgment, to wit: THE EAST 1/2 OF LOT 4 IN BLOCK 1 OF REVISED PLAT OF BYARS’ RIVERVIEW ACRES, ACCORDING TO THE MAP OR PLAT THEREOF RECORDED IN PLAT BOOK 33, PAGE 4, OF THE PUBLIC RECORDS OF HILLSBOROUGH COUNTY, FLORIDA. TOGETHER WITH MOBILE HOME VIN FLHML3F157822706A/B Property Address: 9722 LOU ANN AVE, RIVERVIEW, FL
33569. 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. IMPORTANT “IF YOU ARE A PERSON WITH A DISABILITY WHO NEEDS ANY ACCOMMODATIONS IN ORDER TO PARTICIPATE IN THIS PROCEEDING, YOU ARE ENTITLED, AT NO COST TO YOU, TO THE PROVISION OF CERTAIN ASSISTANCE. PLEASE CONTACT THE ADA COORDINATOR, HILLSBOROUGH COUNTY COURTHOUSE, 800 E. TWIGGS ST., ROOM 604, TAMPA, FL, 33602, (813) 272-7040, 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.” WITNESS my hand and the seal of the court on June 3, 2021. GHIDOTTI | BERGER LLP Attorneys for Plaintiff 1031 North Miami Beach Blvd North Miami Beach, FL 33162 Telephone: (305) 501 2808; Facsimile: (954) 780.5578 By: /s/ Tara L. Rosenfeld Chase A. Berger, Esq. Florida Bar No.: 083794 Tara L. Rosenfeld, Esq. Florida Bar No.0059454 fcpleadings@ghidottiberger.com June 11, 18, 2021 21-01735H
FIRST INSERTION NOTICE OF SALE IN THE COUNTY COURT OF THE 13TH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CASE NO. 20-CC-047012 THE OAKS AT SHADY CREEK COMMUNITY ASSOCIATION, INC., a not-for-profit Florida corporation, Plaintiff, vs. DAVID ASPEGREN, JR.; JENNIFER ASPEGREN; AND UNKNOWN TENANT(S), Defendants. NOTICE IS HEREBY GIVEN that, pursuant to the Final Judgment entered in this cause, in the County Court of Hillsborough County, Florida, Cindy Stuart, Clerk of Court will sell all the property situated in Hillsborough County, Florida described as: Lot 28, of OAKS AT SHADY CREEK PHASE 1, according to the Plat thereof as recorded in Plat 125, Page 17, of the Public Records of Hillsborough County, Florida, and any subsequent amendments to the aforesaid. Property Address: 14071 Tropical Kingbird Way, Riverview, FL 33579 at public sale, to the highest and best bidder, for cash, via the Internet at www.hillsborough.realforeclose.com at 10:00 A.M. on July 9, 2021. IF THIS PROPERTY IS SOLD AT PUBLIC AUCTION, THERE MAY BE ADDITIONAL MONEY FROM THE SALE AFTER PAYMENT OF PERSONS WHO ARE ENTITLED TO BE PAID FROM THE SALE PROCEEDS
PURSUANT TO THIS FINAL JUDGMENT. IF YOU ARE A SUBORDINATE LIENHOLDER 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. If you are a person with a disability who needs an accommodation in order to access court facilities or participate in a court proceeding, you are entitled, at no cost to you, to the provision of certain assistance. To request such an accommodation, please contact Court Administration at least 7 days before your scheduled court appearance, or immediately upon receiving a notification of a scheduled court proceeding if the time before the scheduled appearance is less than 7 days. Complete the Request for Accommodations Form and submit to 800 E. Twiggs Street, Room 604, Tampa, FL 33602. ADA Coordination Help Line (813) 272-7040; Hearing Impaired Line 1-800-955-8771; Voice Impaired Line 1-800-955-8770. MANKIN LAW GROUP BRANDON K. MULLIS, ESQ. Email: Service@MankinLawGroup.com Attorney for Plaintiff 2535 Landmark Drive, Suite 212 Clearwater, FL 33761 (727) 725-0559 FBN: 23217 June 11, 18, 2021 21-01827H
HILLSBOROUGH COUNTY
BusinessObserverFL.com
FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT, IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CASE NO. 20-CA-009522 DEUTSCHE BANK NATIONAL TRUST COMPANY, AS INDENTURE TRUSTEE FOR NEW CENTURY HOME EQUITY LOAN TRUST 2004-3, Plaintiff, vs. FRANK WYNN, JR., et al. Defendants NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated April 28, 2021, and entered in Case No. 20-CA-009522, of the Circuit Court of the Thirteenth Judicial Circuit in and for HILLSBOROUGH County, Florida. DEUTSCHE BANK NATIONAL TRUST COMPANY, AS INDENTURE TRUSTEE FOR NEW CENTURY HOME EQUITY LOAN TRUST 2004-3, is Plaintiff and FRANK WYNN, JR., are defendants. Cindy Stuart, Clerk of Circuit Court for HILLSBOROUGH, County Florida will sell to the highest and best bidder for cash via the Internet at http:// www.hillsborough.realforeclose.com, at 10:00 a.m., on the 7TH day of JULY, 2021, the following described property as set forth in said Final Judgment, to wit: LOT 46, REVISED MAP OF COURTLAND SUBDIVISION, ACCORDING TO THE MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 12, PAGE 83, OF THE PUBLIC RECORDS OF HILLSBOROUGH COUNTY, FLORIDA. 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 before the clerk reports the surplus as unclaimed. If you are a person with a disability who needs an accommodation in order to access court facilities or participate in a court proceeding, you are entitled, at no cost to you, to the provision of certain assistance. To request such an accommodation, please contact the Administrative Office of the Court as far in advance as possible, but preferably at least (7) days before your scheduled court appearance or other court activity of the date the service is needed: Complete the Request for Accommodations Form and submit to 800 E. Twiggs Street, Room 604 Tampa, FL 33602. Please review FAQ’s for answers to many questions. You may contact the Administrative Office of the Courts ADA Coordinator by letter, telephone or e-mail: Administrative Office of the Courts, Attention: ADA Coordinator, 800 E. Twiggs Street, Tampa, FL 33602, Phone: 813-2727040, Hearing Impaired: 1-800-9558771, Voice impaired: 1-800-955-8770, e-mail: ADA@fljud13.org. 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 CR16502-20/tro June 11, 18, 2021 21-01792H
FIRST INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA. CIVIL DIVISION CASE NO. 292020CA007449A001HC DIVISION: B RF -Section I WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST, NOT INDIVIDUALLY BUT AS TRUSTEE FOR HILLDALE TRUST, Plaintiff, vs. HATEM G. EID; UNKNOWN TENANT NO. 1; UNKNOWN TENANT NO. 2; and ALL UNKNOWN PARTIES CLAIMING INTERESTS BY, THROUGH, UNDER OR AGAINST A NAMED DEFENDANT TO THIS ACTION, OR HAVING OR CLAIMING TO HAVE ANY RIGHT, TITLE OR INTEREST IN THE PROPERTY HEREIN DESCRIBED, Defendant(s). TO: HATEM G. EID Last Known Address 4421 LEILA AVE TAMPA, FL 33616 Current Residence is Unknown YOU ARE NOTIFIED that an action to foreclose a mortgage on the following described property in Hillsborough County, Florida: THE EAST 60.40 FEET OF LOT 30 AND THE WEST 3.60 FEET OF LOT 31, BLOCK 7, GANDY GARDENS 2, ACCORDING TO THE PLAT THEREOF, RECORDED IN PLAT BOOK 32, PAGE 4, OF THE PUBLIC RECORDS OF HILLSBOROUGH COUNTY, FLORIDA. has been filed against you and you are required to serve a copy of your writ-
ten defenses, if any, to it on Diaz Anselmo Lindberg, P.A., Plaintiff ’s attorneys, whose address is PO BOX 19519, Fort Lauderdale, FL 33318, (954) 564-0071, answers@dallegal.com, on or before 2/13/2021, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorneys or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint or petition. 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. TO REQUEST SUCH AN ACCOMMODATION, PLEASE CONTACT THE ADMINISTRATIVE OFFICE OF THE COURTS WITHIN TWO WORKING DAYS OF THE DATE THE SERVICE IS NEEDED: COMPLETE THE REQUEST FOR ACCOMMODATIONS FORM AND SUBMIT TO 800 E. TWIGGS STREET, ROOM 604 TAMPA, FL 33602. IF YOU ARE HEARING IMPAIRED, CALL 1-800955-8771, VOICE IMPAIRED, CALL 1-800-955-8770 OR EMAIL ADA@ FLJUD13.ORG. DATED on 12 Jan, 2021. (SEAL) By: Regina Chavez As Deputy Clerk Diaz Anselmo Lindberg, P.A., Plaintiff ’s attorneys PO BOX 19519 Fort Lauderdale, FL 33318 (954) 564-0071 answers@dallegal.com 1491-177546 / JMM June 11, 18, 2021 21-01793H
FIRST INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT, IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CASE No.: 21-CA-004613 PRO HOME BUYS LLC, Plaintiff, vs. CHARLIE WRIGHT AND MAMIE WRIGHT and all others claiming by, through and under CHARLIE WRIGHT AND MAMIE WRIGHT, Defendant, TO: CHARLIE WRIGHT AND MAMIE WRIGHT and all others claiming by, through and under CHARLIE WRIGHT AND MAMIE WRIGHT YOU ARE NOTIFIED that an action to quiet the title on the following real property in Hillsborough County, Florida: The North 25 feet of the South 61 feet of Lot Twelve (12) and the North 25 feet of the South 61 feet of the East 14 feet of Lot Eleven (11) of Block Five (5) of Booker and Fernandez Subdivision, as the same is recorded in Plat Book One (1), Page SeventyFive (75) of the Public Records of Hillsborough County, Florida a/k/a 3004 N 20th St. Tampa, FL 33605. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Isaac Manzo, of Manzo & Associates, P.A., Plaintiff ’s attorney, whose address is 4767 New Broad Street, Orlando, FL 32814, telephone number (407) 514-2692, on or before July 12, 2021, 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 or petition. If you are a person with a disability who needs an accommodation in order to access court facilities or participate in a court proceeding, you are entitled, at no cost to you, to the provision of certain assistance. To request such an accommodation, please contact Court Administration at least 7 days before your scheduled court appearance, or immediately upon receiving a notification of a scheduled court proceeding if the time before the scheduled appearance is less than 7 days. Complete the Request for Accommodations Form and submit to 800 E. Twiggs Street, Room 604, Tampa, FL 33602. ADA Coordination Help Line (813) 272-7040; Hearing Impaired Line 1-800-955-8771; Voice Impaired Line 1-800-955-8770. DATED this 8th day of June 2021. Cindy Stuart Clerk of the Circuit Court (SEAL) By: Sonia Santallana As Deputy Clerk Isaac Manzo Manzo & Associates, P.A. Plaintiff ’s attorney 4767 New Broad Street Orlando, FL 32814 telephone number (407) 514-2692 June 11, 18, 25; July 2, 2021 21-01812H
25
FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA GENERAL JURISDICTION DIVISION Case No. 19-CA-001923 U.S. Bank National Association, as successor in interest to Bank of America National Association, successor by merger to Lasalle Bank National Association, as Trustee for Ownit Mortgage Loan Trues, Mortgage Loan Asset Backed Certificates, Series 2006-7, Plaintiff, vs. Jorge Torres, et al., Defendants. NOTICE IS HEREBY GIVEN pursuant to the Final Judgment and/or Order Rescheduling Foreclosure Sale, entered in Case No. 19-CA-001923 of the Circuit Court of the THIRTEENTH Judicial Circuit, in and for Hillsborough County, Florida, wherein U.S. Bank National Association, as successor in interest to Bank of America National Association, successor by merger to Lasalle Bank National Association, as Trustee for Ownit Mortgage Loan Trues, Mortgage Loan Asset Backed Certificates, Series 2006-7 is the Plaintiff and Jorge Torres; REENA; Melba Muxo; Live Oak Preserve Association, Inc.; Mortgage Electronic Registration Systems, Inc., as nominee for Ownit Mortgage Solutions, Inc.; Brentwood at Live Oak Preserve Association, Inc. are the Defendants, that Pat Frank, Hillsborough County Clerk of Court will sell to the highest and best bidder for cash at, http:// www.hillsborough.realforeclose.com, beginning at 10:00 AM on the 14th day of July, 2021, the following described property as set forth in said Final Judgment, to wit: LOT 1, BLOCK 30, LIVE OAK PRESERVE, PHASE 1E, VIL-
LAGE 8, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 96, PAGE 22, PUBLIC RECORDS OF HILLSBOROUGH COUNTY, FLORIDA. 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 before the clerk reports the surplus as unclaimed. If you are a person with a disability who needs an accommodation in order to access court facilities or participate in a court proceeding, you are entitled, at no cost to you, to the provision of certain assistance. To request such an accommodation, please contact the Administrative Office of the Court at least (7) days before your scheduled court appearance or other court activity of the date the service is needed. Complete the Request for Accommodations Form and submit to 800 E. Twiggs Street, Room 604 Tampa, FL 33602. You may contact the Administrative Office of the Courts ADA Coordinator by letter, telephone or e-mail. Administrative Office of the Courts, Attention: ADA Coordinator, 800 E. Twiggs Street, Tampa, FL 33602. Phone: 813272-7040. Hearing Impaired: 1-800955-8771. Voice impaired: 1-800-9558770. E-mail: ADA@fljud13.org Dated this 2nd day of June, 2021. BROCK & SCOTT, PLLC Attorney for Plaintiff 2001 NW 64th St, Suite 130 Ft. Lauderdale, FL 33309 Phone: (954) 618-6955, ext. 6163 Fax: (954) 618-6954 FLCourtDocs@brockandscott.com By /s/ Karen Green Karen Green, Esq. Florida Bar No. 628875 File # 18-F03317 June 11, 18, 2021 21-01737H
FIRST INSERTION NOTICE OF SALE IN THE CIRCUIT COURT FOR THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY FLORIDA CIVIL DIVISION Case No.: 21-CA-000945 MADISON ALAMOSA HECM, LLC, Plaintiff, -vsTHE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES OR OTHER CLAIMANTS CLAIMING BY, THROUGH, UNDER OR AGAINST JANET G. DOUGLAS, DECEASED; JOHN E. BITTINGER, SR.; KRISTINE SAEZ BITTINGER; RANDY FRIEND AND UNKNOWN SPOUSE OF RANDY FRIEND; GARY FRIEND AND UNKNOWN SPOUSE OF GARY FRIEND; THE SECRETARY OF HOUSING AND URBAN DEVELOPMENT; FOUNDATION FINANCE COMPANY, LLC; UNKNOWN TENANT 1; UKNOWN TENANT 2, Defendant, Notice is hereby given that, pursuant to a Final Judgment of Foreclosure entered in the above-styled cause, in the Circuit Court of Hillsborough County, Florida, CINDY STUART, the Clerk of the Circuit Court will sell the property situate in Hillsborough County, Florida, described as: LOT 2, DOUGLAS PLATTED SUBDIVISION, ACCORDING TO THE PLAT THEREOF RECORDED IN PLAT BOOK 82, PAGE 35, OF THE PUBLIC RECORDS OF HILLSBOROUGH COUNTY, FLORIDA at public sale, to the highest and best bidder, for cash, online at www. hillsborough.realforeclose.com, at 10:00 a.m. EST on June 28, 2021. ANY PERSON CLAIMING AN INTEREST IN THE SURPLUS FUNDS FROM THIS 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 IN ACCORDANCE WITH SECTION 45.031(1)(a), FLORIDA STATUTES. NOTE: THIS COMMUNICATION, FROM A DEBT COLLECTOR, IS AN ATTEMPT TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. 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. To request such an accommodation please contact the ADA Coordinator at least seven days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven days. If you are hearing or voice impaired, call 711. Thirteenth Judicial Circuit ADA Coordinator George E. Edgecomb Courthouse, 800 E. Twiggs St., Room 604, Tampa, FL 33602, Phone: (813) 272-5894 DATED this 3rd day of June, 2021 Jeffrey C. Hakanson, Esquire For the Court /s/ Jeffrey C. Hakanson JEFFREY C. HAKANSON, ESQUIRE Florida Bar No. 0061328 JAMES W. ELLIOTT Florida Bar No. 40961 Primary E-mail: Jeff@mcintyrefirm.com Secondary E-mail: JCHservice@mcintyrefirm.com McIntyre Thanasides Bringgold Elliott Grimaldi Guito & Matthews, P.A. 500 E. Kennedy Blvd., Suite 200 Tampa, Florida 33602 813-223-0000 Tel.; 813-899-6069 Fax Attorneys for Plaintiff June 11, 18, 2021 21-01733H
HOW TO PUBLISH YOUR LEGAL NOTICE
IN THE BUSINESS OBSERVER
CALL 941-906-9386 and select the appropriate County name from the menu option
OR E-MAIL: legal@businessobserverfl.com LV10160
JUNE 11 – JUNE 17, 2021
26
BUSINESS OBSERVER
HILLSBOROUGH COUNTY
FIRST INSERTION NOTICE OF FORECLOSURE SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CASE NO.: 29-2018-CA-004720 PNC BANK, NATIONAL ASSOCIATION, Plaintiff, VS. RAYMOND MOLINARY, CO TRUSTEE, OR THEIR SUCCESSOR IN INTEREST, OF THE REYES MOLINARY TRUST, DATED AUGUST 17, 2012; et al., Defendant(s). NOTICE IS HEREBY GIVEN that sale will be made pursuant to an Order or Final Judgment. Final Judgment was awarded on May 18, 2021 in Civil Case No. 29-2018-CA-004720, of the Circuit Court of the THIRTEENTH Judicial Circuit in and for Hillsborough County, Florida, wherein, PNC BANK, NATIONAL ASSOCIATION is the Plaintiff, and REYES MOLINARY CO-TRUSTEE OR THEIR SUCCESSOR IN INTEREST, OF THE REYES; RAYMOND MOLINARY, COTRUSTEE, OR THEIR SUCCESSORS IN INTEREST; UNKNOWN BENEFICIARIES OF THE REYES MOLINARY TRUST, DATED AUGUST 17,; RAYMOND MOLINARY; ELSIE ILARRAZA; ANY AND ALL 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 CLAIM AN INTEREST AS SPOUSES, HEIRS, DEVISEES, GRANTEES, OR OTHER CLAIMANTS are Defendants. The Clerk of the Court, Cindy Stuart will sell to the highest bidder for cash at www.hillsborough. realforeclose.com on June 24, 2021 at 10:00:00 AM EST the following described real property as set forth in said Final Judgment, to wit: LOT 38, 39, AND 40, BLOCK 70
A, SUN CITY, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 17, PAGE 21 OF THE PUBLIC RECORDS OF HILLSBOROUGH COUNTY, FLORIDA TOGETHER WITH : 2001 CRAFTMADE MOBILE HOME, VIN # - C01638AGA, TITLE # 0084932506 AND VIN # C01638BGA, TITLE # 84932470 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 before the clerk reports the surplus as unclaimed. IMPORTANT AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the ADA Coordinator, Hillsborough County Courthouse, 800 E. Twiggs St., Room 604, Tampa, Florida 33602, (813) 272-7040, 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 25 day of May, 2021. ALDRIDGE PITE, LLP Attorney for Plaintiff 1615 South Congress Avenue Suite 200 Delray Beach, FL 33445 Telephone: 561-392-6391 Facsimile: 561-392-6965 By: Digitally signed by Zachary Ullman Date: 2021-05-25 14:01:06 Zachary Y. Ullman Esq FBN: 106751 Primary E-Mail: ServiceMail@aldridgepite.com 1457-189B June 11, 18, 2021 21-01736H
FIRST INSERTION RE-NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE 13TH JUDICIAL CIRCUIT, IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CIVIL DIVISION CASE NO. 14-CA-007155 MTGLQ INVESTORS, L.P., Plaintiff, vs. ALEXANDER DENNISON; MARIANA DENNISON; OTTO R. BARRIOS; TOURNAMENT PLAYERS CLUB AT CHEVAL, INC., D/B/A TOURNAMENT PLAYERS CLUB OF TAMPA BAY AT CHEVAL; CHEVAL WEST COMMUNITY ASSOCIATION, INC; UNKNOWN PERSON(S) IN POSSESSION OF THE SUBJECT PROPERTY, Defendant(s) NOTICE IS HEREBY GIVEN pursuant to an Order Rescheduling Foreclosure Sale filed May 5, 2021 and entered in Case No. 14-CA-007155, of the Circuit Court of the 13th Judicial Circuit in and for HILLSBOROUGH County, Florida, wherein MTGLQ INVESTORS, L.P. is Plaintiff and ALEXANDER DENNISON; MARIANA DENNISON; OTTO R. BARRIOS; UNKNOWN PERSON(S) IN POSSESSION OF THE SUBJECT PROPERTY; TOURNAMENT PLAYERS CLUB AT CHEVAL, INC., D/B/A TOURNAMENT PLAYERS CLUB OF TAMPA BAY AT CHEVAL; CHEVAL WEST COMMUNITY ASSOCIATION, INC; are defendants. CINDY STUART, the Clerk of the Circuit Court, will sell to the highest and best bidder for cash BY ELECTRONIC SALE AT: WWW.HILLSBOROUGH. REALFORECLOSE.COM, at 10:00
A.M., on July 9, 2021, the following described property as set forth in said Final Judgment, to wit: LOT 26, BLOCK 5, CHEVAL WEST VILLAGE 6, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 84, PAGE 42, OF THE PUBLIC RECORDS OF HILLSBOROUGH COUNTY, FLORIDA. 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 before the Clerk reports the surplus as unclaimed. This notice is provided pursuant to Administrative Order No. 2.065. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the ADA Coordinator, Hillsborough County Courthouse, 800 E. Twiggs St., Room 604, Tampa, Florida 33602, (813) 2727040, 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 3rd day of June, 2021. Eric Knopp, Esq. Bar. No.: 709921 Kahane & Associates, P.A. 8201 Peters Road, Suite 3000 Plantation, Florida 33324 Telephone: (954) 382-3486 Telefacsimile: (954) 382-5380 Designated service email: notice@kahaneandassociates.com File No.: 13-07786 SMS June 11, 18, 2021 21-01734H
SAVE TIME E-mail your Legal Notice
legal@businessobserverfl.com
Sarasota / Manatee counties Hillsborough County Pasco County Pinellas County Polk County Lee County Collier County Charlotte County LV10162
Wednesday 2PM Deadline • Friday Publication
JUNE 11 – JUNE 17, 2021
FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE 13TH JUDICIAL CIRCUIT, IN AND FOR HILLSBOROUGH COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO: 20-CA-000628 WELLS FARGO BANK, NATIONAL ASSOCIATION, TRUSTEE FOR THE POOLING AND SERVICING AGREEMENT DATED AS OF JULY 1, 2006 SECURITIZED ASSET BACKED RECEIVABLES LLC TRUST 2006-FR3 MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2006-FR3, Plaintiff, vs. EUGENE FLEMING; CAROLYN FLEMING; SOUTH FORK OF HILLSBOROUGH COUNTY II HOMEOWNER’S ASSOCIATION, INC., Defendants. NOTICE IS HEREBY GIVEN pursuant to an Order Granting Plaintiff ’s Motion to Reschedule the Foreclosure Sale Date entered in Civil Case No. 20-CA-000628 of the Circuit Court of the 13TH Judicial Circuit in and for Hillsborough County, Florida, wherein WELLS FARGO BANK, NATIONAL ASSOCIATION, TRUSTEE FOR THE POOLING AND SERVICING AGREEMENT DATED AS OF JULY 1, 2006 SECURITIZED ASSET BACKED RECEIVABLES LLC TRUST 2006-FR3 MORTGAGE PASS-THROUGH CERTIFICATES, is Plaintiff and EUGENE and CAROLYN FLEMING, et al, are Defendants. The Clerk, PAT FRANK, shall sell to the highest and best bidder for cash at Hillsborough County On Line Public Auction website: www.hillsborough.realforeclose.com, at 10:00 AM on July 07, 2021, in accordance with Chapter 45, Florida Statutes, the following described property located in HILLSBOR-
FIRST INSERTION
OUGH County, Florida, as set forth in said Uniform Final Judgment of Foreclosure, to-wit: LOT 81, BLOCK F, SOUTH FORK UNIT 4, AS PER PLAT THEREOF, RECORDED IN PLAT BOOK 98, PAGE 88 THROUGH 95, INCLUSIVE, OF THE PUBLIC RECORDS OF HILLSBOROUGH COUNTY, FLORIDA. 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 before the clerk reports the surplus as unclaimed. The court, in its discretion, may enlarge the time of the sale. Notice of the changed time of sale shall be published as provided herein. If you are an individual with a disability who needs an accommodation in order access court facilities or participate in a court proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the ADA Coordinator, Hillsborough County Courthouse, 800 E. Twiggs Street, Room 604, Tampa, Florida 33602, (813) 272-7040, 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 seven (7) days; if you are hearing or voice impaired, call 711. Matthew Edward Hearne, Esq. FRENKEL LAMBERT WEISS WEISMAN & GORDON, LLP One East Broward Boulevard, Suite 1111 Fort Lauderdale, Florida 33301 Telephone: (954) 522-3233 | Fax: (954) 200-7770 FL Bar #: 84251 DESIGNATED PRIMARY E-MAIL FOR SERVICE PURSUANT TO FLA. R. JUD. ADMIN 2.516 fleservice@flwlaw.com 04-079686-F00 June 11, 18, 2021 21-01765H
NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT, IN AND FOR HILLSBOROUGH COUNTY CASE NO. 2020-CA-6199 ALEX A. BADILLO and DIANE D. BADILLO, Plaintiff, vs. GDY PROPERTIES, LLC, MARIA RIVERO AS MANAGER AND AS TRUSTEE OF THE “8107 HARWICH PORT LN., GIBSONTON, FL 33534-2463 LAND TRUST DATED DECEMBER 5 2019”; CARRIAGE POINT PHASE 2 HOMEOWNERS ASSOCIATION; and ALL UNKNOWN TENANTS; Defendant(s), NOTICE IS HEREBY GIVEN that pursuant to a Uniform Final Judgment of Foreclosure, dated June 7th, 2021, and entered in 2020-CA-6199 of the Circuit Court of the Thirteenth Judicial Circuit in and for Hillsborough County, Florida, wherein ALEX A. BADILLO AND DIANE D. BADILLO is the Plaintiff, and GDY PROPERTIES, LLC, MARIA RIVERO AS MANAGER AND AS TRUSTEE OF THE “8107 HARWICH PORT LN., GIBSONTON, FL 335342463 LAND TRUST DATED DECEMBER 5 2019”; CARRIAGE POINT PHASE 2 HOMEOWNERS ASSOCIATION; and ALL UNKNOWN TENANTS is the Defendant. The Hillsborough County Clerk of the Circuit Court will sell to the highest and best bidder for cash at http://www.hillsborough. realforeclose.com. at 10:00AM on August 11th, 2021, the following described property as set forth in the said Final Judgment, to wit: LOT 29, BLOCK K, CARRIAGE POINTE SOUTH PHASE 2B, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 129, PAGE(S) 70, OF THE PUBLIC RECORDS OF HILLSBOROUGH COUNTY, FLORIDA.
FIRST INSERTION
Parcel ID: U-36-30-19-A81K00000-00029.0 Property Address: 8107 Harwich Ln., Gibsonton, FL 33534 IF YOU ARE A 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, YOU MUST FILE A CLAIM WITH THE CLERK OF COURT BEFORE OR NO LATER THAN THE DATE THE CLERK REPORTS THE SURPUS AS UNCLAIMED. IF YOU FAIL TO FILE A TIMELY CLAIM, YOU WILL NOT BE ENTITLED TO ANY REMAINING FUNDS. AFTER THE FUNDS ARE REPORTED AS UNCLIAMED, ONLY THE OWNER OF THE RECORD AS OF THE DATE OF THE LIS PENDENS MAY CLAIM THE SURPLUS. If the sale is set aside, the Purchaser may be entitled to only a return of the sale deposit less any applicable fees and costs and shall have no further recourse against the Mortgagor, Mortgagee, or the Mortgagee’s Attorney. IMPORTANT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled at no cost to you, to the provision of certain assistance. Please contact the Office of the Court Administrator, (963) 534-4690, within two (2) days of your receipt of this Notice of Foreclosure Sale; if you are hearing or voice impaired, call TDD (863) 534-7777 or Florida Relay Service 771. Dated this 8th Day of June, 2021. By: Stephen K. Hachey FLORIDA BAR NO.: 15322. Law Offices of Stephen K. Hachey, P.A. Attorney for Plaintiff 10853 Boyette Road Riverview, FL 33569 June 11, 18, 2021 21-01803H
FIRST INSERTION
NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 29-2020-CA-007180 NEWREZ LLC D/B/A SHELLPOINT MORTGAGE SERVICING, Plaintiff, vs. JULIO ROSADO, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to the Amended Final Judgment of Foreclosure dated May 25, 2021, and entered in 29-2020-CA-007180 of the Circuit Court of the THIRTEENTH Judicial Circuit in and for Hillsborough County, Florida, wherein NEWREZ LLC D/B/A SHELLPOINT MORTGAGE SERVICING is the Plaintiff and JULIO ROSADO; ESTHER BLANCO; JOYCE A. BROWN; STATE OF FLORIDA, DEPARTMENT OF REVENUE; THE BANK OF NEW YORK MELLON F/K/A THE BANK OF NEW YORK, AS TRUSTEE FOR THE CERTIFICATEHOLDERS OF CWHEQ, INC. HOME EQUITY LOAN ASSET BACKED CERTIFICATES, SERIES 2007-S3; CLERK OF COURT FOR HILLSBOROUGH COUNTY, FLORIDA are the Defendant(s). Cindy Stuart as the Clerk of the Circuit Court will sell to the highest and best bidder for cash at www.hillsborough.realforeclose.com, at 10:00 AM, on June 29, 2021, the following described property as set forth in said Final Judgment, to wit: LOTS 15 AND 16, BLOCK 8, HIBISCUS GARDENS, AS PER PLAT THEREOF, RECORDED IN PLAT BOOK 12, PAGE 17, OF THE PUBLIC RECORDS OF HILLSBOROUGH COUNTY, FLORIDA. Property Address: 3923 W NORFOLK ST, TAMPA, FL 33614 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 in accordance with Florida Statutes, Section 45.031. IMPORTANT AMERICANS WITH DISABILITY ACT: If you are a person with a disability who needs an accommodation in order to access court facilities or participate in a court proceeding, you are entitled, at no cost to you, to the provision of certain assistance. To request such an accommodation, please contact the Administrative Office of the Court as far in advance as possible, but preferably at least (7) days before your scheduled court appearance or other court activity of the date the service is needed: Complete the Request for Accommodations Form and submit to 800 E. Twiggs Street, Room 604 Tampa, FL 33602. Please review FAQ’s for answers to many questions. You may contact the Administrative Office of the Courts ADA Coordinator by letter, telephone or e-mail: Administrative Office of the Courts, Attention: ADA Coordinator, 800 E. Twiggs Street, Tampa, FL 33602, Phone: 813-272-7040, Hearing Impaired: 1-800-955-8771, Voice impaired: 1-800-955-8770, e-mail: ADA@fljud13.org Dated this 4 day of June, 2021. ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC Attorney for Plaintiff 6409 Congress Ave., Suite 100 Boca Raton, FL 33487 Telephone: 561-241-6901 Facsimile: 561-997-6909 Service Email: flmail@raslg.com By: \S\Laura Elise Goorland Laura Elise Goorland, Esquire Florida Bar No. 55402 Communication Email: lgoorland@raslg.com 20-027437 - MaS June 11, 18, 2021 21-01806H
RE-NOTICE OF SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA. CIVIL DIVISION CASE NO. 08-CA-008480 DIVISION: I RF -Section II US BANK NA AS LEGAL TITLE TRUSTEE FOR TRUMAN 2012 SC2 TITLE TRUST, Plaintiff, vs. NOOTAN PATEL; SHREE PATEL; YOLANDA VALDEZ, THE UNKNOWN SPOUSE OF YOLANDA VALDEZ; UNKNOWN TENANT NO. 1; UNKNOWN TENANT NO. 2; and ALL UNKNOWN PARTIES CLAIMING INTERESTS BY, THROUGH, UNDER OR AGAINST A NAMED DEFENDANT TO THIS ACTION, OR HAVING OR CLAIMING TO HAVE ANY RIGHT, TITLE OR INTEREST IN THE PROPERTY HEREIN DESCRIBED, Defendant(s). NOTICE IS HEREBY GIVEN pursuant to an Order or Summary Final
Judgment of foreclosure dated January 11, 2021 and an Order Resetting Sale dated June 7, 2021 and entered in Case No. 08-CA-008480 of the Circuit Court in and for Hillsborough County, Florida, wherein US BANK NA AS LEGAL TITLE TRUSTEE FOR TRUMAN 2012 SC2 TITLE TRUST is Plaintiff and NOOTAN PATEL; SHREE PATEL; YOLANDA VALDEZ, THE UNKNOWN SPOUSE OF YOLANDA VALDEZ; UNKNOWN TENANT NO. 1; UNKNOWN TENANT NO. 2; and ALL UNKNOWN PARTIES CLAIMING INTERESTS BY, THROUGH, UNDER OR AGAINST A NAMED DEFENDANT TO THIS ACTION, OR HAVING OR CLAIMING TO HAVE ANY RIGHT, TITLE OR INTEREST IN THE PROPERTY HEREIN DESCRIBED, are Defendants, PAT FRANK, Clerk of the Circuit Court, will sell to the highest and best bidder for cash online at http://www.hillsborough.realforeclose. com, 10:00 a.m., on July 15, 2021, the following described property as set forth in said Order or Final Judgment, to-wit: LOT 70, BLOCK 2, PARADISE SUBDIVISION, ACCORDING
RE-NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT, IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CASE NO. 20-CA-006717 DEUTSCHE BANK NATIONAL TRUST COMPANY AS TRUSTEE FOR AMERICAN HOME MORTGAGE ASSETS TRUST 2007-1 MORTGAGE-BACKED PASS-THROUGH CERTIFICATES SERIES 2007-1, Plaintiff, vs. JAMES MCALLISTER A/K/A JAMES R. MCCALLISTER A/K/A JAMES ROGERS MCALLISTER, DECEASED, et al. Defendants NOTICE IS HEREBY GIVEN that pursuant to a Uniform Final Judgment of Foreclosure entered on March 17, 2021 in Case No. 20-CA-006717 in the Circuit Court of the Thirteenth Judicial Circuit in and for HILLSBOROUGH County, Florida, DEUTSCHE BANK NATIONAL TRUST COMPANY AS TRUSTEE FOR AMERICAN HOME MORTGAGE ASSETS TRUST 20071 MORTGAGE-BACKED PASSTHROUGH CERTIFICATES SERIES 2007-1 (“Plaintiff ”) and BRENDA MCCALLISTER A/K/A BRENDA MCALLISTER A/K/A BRENDA RUTH MCALLISTER A/K/A BRENDA RUTH DERR (“Defendants”), Cindy Stuart, Clerk of Circuit Court for HILLSBOROUGH, County Florida will sell to the highest and best bidder for cash via the Internet at http:// www.hillsborough.realforeclose.com, at 10:00 a.m., on the 14th day of July 2021, the following described property as set forth in said Final Judgment, to wit: LOT 12 AND THE NORTH 5 FEET OF LOT 13, LINDA DIANE SUBDIVISION, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 35, AT PAGE 78, OF
THE PUBLIC RECORDS OF HILLSBOROUGH COUNTY FLORIDA. 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 before the clerk reports the surplus as unclaimed. If you are a person with a disability who needs an accommodation in order to access court facilities or participate in a court proceeding, you are entitled, at no cost to you, to the provision of certain assistance. To request such an accommodation, please contact the Administrative Office of the Court as far in advance as possible, but preferably at least (7) days before your scheduled court appearance or other court activity of the date the service is needed: Complete the Request for Accommodations Form and submit to 800 E. Twiggs Street, Room 604 Tampa, FL 33602. Please review FAQ’s for answers to many questions. You may contact the Administrative Office of the Courts ADA Coordinator by letter, telephone or e-mail: Administrative Office of the Courts, Attention: ADA Coordinator, 800 E. Twiggs Street, Tampa, FL 33602, Phone: 813-272-7040, Hearing Impaired: 1-800-955-8771, Voice impaired: 1-800-955-8770, e-mail: ADA@fljud13.org. Dated this 21st day of May 2021. 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/ Ian D. Jagendorf Ian D. Jagendorf, Esq. Florida Bar #: 33487 Email: IJagendorf@vanlawfl.com PHH16393-20/sap June 11, 18, 2021 21-01813H
FIRST INSERTION TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 10, PAGE 45 OF THE PUBLIC RECORDS OF HILLSBOROUGH COUNTY, FLORIDA 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 BEFORE THE CLERK REPORTS THE SURPLUS AS UNCLAIMED. THE COURT, IN ITS DESCRETION, MAY ENLARGE THE TIME OF THE SALE. NOTICE OF THE CHANGED TIME OF SALE SHALL BE PUBLISHED AS PROVIDED HEREIN. Pursuant to Florida Statute 45.031(2), this notice shall be published twice, once a week for two consecutive weeks, with the last publication being at least 5 days prior to 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. TO REQUEST SUCH AN ACCOMMODATION, PLEASE CONTACT THE ADMINISTRATIVE OFFICE OF THE COURTS WITHIN TWO WORKING DAYS OF THE DATE THE SERVICE IS NEEDED: COMPLETE THE REQUEST FOR ACCOMMODATIONS FORM AND SUBMIT TO 800 E. TWIGGS STREET, ROOM 604 TAMPA, FL 33602. IF YOU ARE HEARING IMPAIRED, CALL 1-800-955-8771, VOICE IMPAIRED, CALL 1-800-955-8770 OR EMAIL ADA@FLJUD13.ORG. DATED June 8, 2021. By: /s/Fazia Corsbie Fazia S. Corsbie Florida Bar No.: 978728 Roy Diaz, Attorney of Record Florida Bar No. 767700 Diaz Anselmo & Associates, P.A. Attorneys for Plaintiff 499 NW 70th Ave., Suite 309 Fort Lauderdale, FL 33317 Telephone: (954) 564-0071 Facsimile: (954) 564-9252 Service E-mail: answers@dallegal.com 1460-148413 / BJB June 11, 18, 2021 21-01804H
HILLSBOROUGH COUNTY
JUNE 11 – JUNE 17, 2021 FIRST INSERTION
FIRST INSERTION
NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 16-CA-008758 WELLS FARGO BANK, NATIONAL ASSOCIATION, AS TRUSTEE FOR MASTR ASSET BACKED SECURITIES TRUST 2002-OPT1, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2002-OPT1, Plaintiff, vs. THE UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF JOSEFINA DIAZ, DECEASED, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated March 11, 2020, and entered in 16-CA-008758 of the Circuit Court of the THIRTEENTH Judicial Circuit in and for Hillsborough County, Florida, wherein WELLS FARGO BANK, NATIONAL ASSOCIATION, AS TRUSTEE FOR MASTR ASSET BACKED SECURITIES TRUST 2002-OPT1, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2002-OPT1 is the Plaintiff and THE UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF JOSEFINA DIAZ, DECEASED; IRIS BELEN ATILES; LUIS ANTONIO GERMAN-DIAZ; IVONNE DIAZ; RITA FERNANDEZ; DENNIS COLLAZO; WILSON COLLAZO; EDWIN RIVERA; NEREIDA CHEMENTI; RUBEN DIAZ; and RAMON MANUEL ATILES are the Defendant(s). Cindy Stuart as the Clerk of the Circuit Court will sell to the highest and best bidder for cash at www.hillsborough. realforeclose.com, at 10:00 AM, on July 1, 2021, the following described property as set forth in said Final Judgment, to wit: LOT 2, BLOCK 2, 1ST ADDITION TO 22ND STREET HEIGHTS, ACCORDING TO THE MAP OR
PLAT THEREOF, AS RECORDED IN PLAT BOOK 34, PAGE 47, OF THE PUBLIC RECORDS OF HILLSBOROUGH COUNTY, FLORIDA. Property Address: 6404 N 23RD ST, TAMPA, FL 33610-1302 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 in accordance with Florida Statutes, Section 45.031. IMPORTANT AMERICANS WITH DISABILITY ACT: If you are a person with a disability who needs an accommodation in order to access court facilities or participate in a court proceeding, you are entitled, at no cost to you, to the provision of certain assistance. To request such an accommodation, please contact the Administrative Office of the Court as far in advance as possible, but preferably at least (7) days before your scheduled court appearance or other court activity of the date the service is needed: Complete the Request for Accommodations Form and submit to 800 E. Twiggs Street, Room 604 Tampa, FL 33602. Please review FAQ’s for answers to many questions. You may contact the Administrative Office of the Courts ADA Coordinator by letter, telephone or e-mail: Administrative Office of the Courts, Attention: ADA Coordinator, 800 E. Twiggs Street, Tampa, FL 33602, Phone: 813-272-7040, Hearing Impaired: 1-800-955-8771, Voice impaired: 1-800-955-8770, e-mail: ADA@fljud13.org Dated this 4 day of June, 2021. ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC Attorney for Plaintiff 6409 Congress Ave., Suite 100 Boca Raton, FL 33487 Telephone: 561-241-6901 Facsimile: 561-997-6909 Service Email: flmail@raslg.com By: \S\Laura Elise Goorland Laura Elise Goorland, Esquire Florida Bar No. 55402 Communication Email: lgoorland@raslg.com 16-153150 - SaL June 11, 18, 2021 21-01805H
RE-NOTICE OF SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 19-CA-004422 DIVISION: A RF -Section I DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE, IN TRUST FOR THE REGISTERED HOLDERS OF MORGAN STANLEY ABS CAPITAL I INC. TRUST 2004-HE9, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2004-HE9, Plaintiff, vs. CATHERINE JAMES; NEDRA WYNN; HILLSBOROUGH COUNTY, FLORIDA; UNKNOWN SPOUSE OF CATHERINE JAMES; UNKNOWN TENANT NO. 1; UNKNOWN TENANT NO. 2; and ALL UNKNOWN PARTIES CLAIMING INTERESTS BY, THROUGH, UNDER OR AGAINST A NAMED DEFENDANT TO THIS ACTION, OR HAVING OR CLAIMING TO HAVE ANY RIGHT, TITLE OR INTEREST IN THE PROPERTY HEREIN DESCRIBED, Defendant(s).
NOTICE IS HEREBY GIVEN pursuant to an Order or Summary Final Judgment of foreclosure dated February 18, 2020 and an Order Resetting Sale dated June 8, 2021 and entered in Case No. 19-CA-004422 of the Circuit Court in and for Hillsborough County, Florida, wherein DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE, IN TRUST FOR THE REGISTERED HOLDERS OF MORGAN STANLEY ABS CAPITAL I INC. TRUST 2004HE9, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2004-HE9 is Plaintiff and CATHERINE JAMES; NEDRA WYNN; HILLSBOROUGH COUNTY, FLORIDA; UNKNOWN SPOUSE OF CATHERINE JAMES; UNKNOWN TENANT NO. 1; UNKNOWN TENANT NO. 2; and ALL UNKNOWN PARTIES CLAIMING INTERESTS BY, THROUGH, UNDER OR AGAINST A NAMED DEFENDANT TO THIS ACTION, OR HAVING OR CLAIMING TO HAVE ANY RIGHT, TITLE OR INTEREST IN THE PROPERTY HEREIN DESCRIBED, are Defendants, PAT FRANK, Clerk of the Circuit Court, will sell to the highest and best bidder for cash online at http://www. hillsborough.realforeclose.com, 10:00 a.m., on September 13, 2021 , the following described property as set forth in said Order or Final Judgment, to-
NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE 13TH JUDICIAL CIRCUIT, IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CIVIL DIVISION: H CASE NO.: 20-CA-007564 SECTION # RF TOWD POINT MORTGAGE TRUST 2017-6, U.S. BANK NATIONAL ASSOCIATION, AS INDENTURE TRUSTEE, Plaintiff, vs. LAZARO GUTIERREZ-LASTRA; MARIA M. LEIVA-LABARCENA; UNKNOWN TENANT IN POSSESSION OF THE SUBJECT PROPERTY, Defendants. NOTICE IS HEREBY GIVEN pursuant to Final Judgment of Foreclosure dated the 1st day of June 2021, and entered in Case No. 20-CA-007564, of the Circuit Court of the 13TH Judicial Circuit in and for HILLSBOROUGH County, Florida, wherein TOWD POINT MORTGAGE TRUST 2017-6, U.S. BANK NATIONAL ASSOCIATION, AS INDENTURE TRUSTEE is the Plaintiff and LAZARO GUTIERREZ-LASTRA; MARIA M. LEIVA-LABARCENA; and UNKNOWN TENANT IN POSSESSION OF THE SUBJECT PROPERTY are defendants. CINDY STUART as the Clerk of the Circuit Court shall sell to the highest and best bidder for cash electronically at www.hillsborough.realforeclose.com, the Clerk’s website for on-line auctions at, 10:00 AM on the 8th day of July 2021, the following described property as set forth in said Final Judgment, to wit: THAT PART OF THE EAST 150 FEET OF THE SOUTHWEST 1/4 OF THE NORTHWEST 1/4 OF SECTION 4, TOWNSHIP 28 SOUTH, RANGE 22 EAST, LYING SOUTH OF KNIGHTS GRIFFIN ROAD, LESS THAT PORTION DEEDED TO THE STATE OF FLORIDA FOR ROAD RIGHT-OF-WAY AS CONTAINED IN THAT CERTAIN DEED DATED SEPTEMBER 20, 1971, RECORDED IN O.R. BOOK 2388, PAGE 32, PUBLIC RECORDS OF HILLSBOROUGH COUNTY, FLORIDA, LYING WITHIN 55 FEET OF THE SURVEY LINE OF STATE ROAD S-582. IF YOU ARE A PERSON CLAIM-
ING A RIGHT TO FUNDS REMAINING AFTER THE SALE, YOU MUST FILE A CLAIM WITH THE CLERK NO LATER THAN THE DATE THAT THE CLERK REPORTS THE FUNDS AS UNCLAIMED. IF YOU FAIL TO FILE A CLAIM, YOU WILL NOT BE ENTITLED TO ANY REMAINING FUNDS. AFTER THE FUNDS ARE REPORTED AS UNCLAIMED, ONLY THE OWNER OF RECORD AS OF THE DATE OF THE LIS PENDENS MAY CLAIM THE SURPLUS. If you are a person with a disability who needs an accommodation in order to access court facilities or participate in a court proceeding, you are entitled, at no cost to you, to the provision of certain assistance. To request such an accommodation, please contact the Administrative Office of the Court as far in advance as possible, but preferably at least (7) days before your scheduled court appearance or other court activity of the date the service is needed: Complete the Request for Accommodations Form and submit to 800 E. Twiggs Street, Room 604 Tampa, FL 33602. Please review FAQ’s for answers to many questions. You may contact the Administrative Office of the Courts ADA Coordinator by letter, telephone or e-mail: Administrative Office of the Courts, Attention: ADA Coordinator, 800 E. Twiggs Street, Tampa, FL 33602, Phone: 813-272-7040, Hearing Impaired: 1-800-955-8771, Voice impaired: 1-800-955-8770, e-mail: ADA@fljud13.org Dated this 7 day of June, 2021. By: /s/ Shane Fuller Shane Fuller, Esq. Bar Number: 100230 Submitted by: Choice Legal Group, P.A. P.O. Box 771270 Coral Springs, FL 33077 Telephone: (954) 453-0365 Facsimile: (954) 771-6052 Toll Free: 1-800-441-2438 DESIGNATED PRIMARY E-MAIL FOR SERVICE PURSUANT TO FLA. R. JUD. ADMIN 2.516 eservice@clegalgroup.com 20-00030 June 11, 18, 2021 21-01802H
FIRST INSERTION wit: LOT 2, BLOCK 15, OF GREEN RIDGE ESTATES, UNIT NO. 1, ACCORDING TO THE MAP OR PLAT THEREOF, AS RECORDED IN PLAT BOOK 45, PAGE 80, OF THE PUBLIC RECORDS OF HILLSBOROUGH COUNTY, FLORIDA. 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 BEFORE THE CLERK REPORTS THE SURPLUS AS UNCLAIMED. THE COURT, IN ITS DESCRETION, MAY ENLARGE THE TIME OF THE SALE. NOTICE OF THE CHANGED TIME OF SALE SHALL BE PUBLISHED AS PROVIDED HEREIN. Pursuant to Florida Statute 45.031(2), this notice shall be published twice, once a week for two consecutive weeks, with the last publication being at least 5 days prior to 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. TO REQUEST SUCH AN ACCOMMODATION, PLEASE CONTACT THE ADMINISTRATIVE OFFICE OF THE COURTS WITHIN TWO WORKING DAYS OF THE DATE THE SERVICE IS NEEDED: COMPLETE THE REQUEST FOR ACCOMMODATIONS FORM AND SUBMIT TO 800 E. TWIGGS STREET, ROOM 604 TAMPA, FL 33602. IF YOU ARE HEARING IMPAIRED, CALL 1-800955-8771, VOICE IMPAIRED, CALL 1-800-955-8770 OR EMAIL ADA@ FLJUD13.ORG. DATED June 9, 2021. By: /s/Fazia Corsbie Fazia S. Corsbie Florida Bar No.: 978728 Roy Diaz, Attorney of Record Florida Bar No. 767700 Diaz Anselmo & Associates, P.A. Attorneys for Plaintiff 499 NW 70th Ave., Suite 309 Fort Lauderdale, FL 33317 Telephone: (954) 564-0071 Facsimile: (954) 564-9252 Service E-mail: answers@dallegal.com 1162-171092 / BJB June 11, 18, 2021 21-01828H
BusinessObserverFL.com
27
FIRST INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CIVIL ACTION CASE NO.: 29-2021-CA-001465 CITIBANK, N.A., AS TRUSTEE FOR GSAA HOME EQUITY TRUST 2007-9, ASSET-BACKED CERTIFICATES, SERIES 2007-9, Plaintiff, vs. FELIX G. MONTANEZ, ESQ., AS TRUSTEE TO THE TRUST NO. 10616 NAVIGATION , et al, Defendant(s). To: THE UNKNOWN BENEFICIARIES OF THE TRUST NO. 10616 NAVIGATION Last Known Address: Unknown Current Address: Unknown YOU ARE NOTIFIED that an action to foreclose a mortgage on the following property in Hillsborough County, Florida: LOT 40, BLOCK 5, PANTHER TRACE PHASE 1A, ACCORDING TO THE MAP OR PLAT THEREOF, AS RECORDED IN PLAT BOOK 93, PAGE 49, OF THE PUBLIC RECORDS OF HILLSBOROUGH COUNTY, FLORIDA. A/K/A 10616 NAVIGATION DR., RIVERVIEW, FL 33579 has been filed against you and you are required to serve a copy of your written defenses by July 12, 2021, on Albertelli Law, Plaintiff ’s attorney, whose address is P.O. Box 23028, Tampa, FL 33623, and file the original with 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 or petition. This notice shall be published once a week for two consecutive weeks in the Business Observer. **See the Americans with Disabilities Act In Accordance with the Americans with Disabilities Act, if you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the ADA Coordinator, Hillsborough County Courthouse, 800 E. Twiggs St., Room 604, Tampa, Florida 33602, (813) 2727040, 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. To file response please contact Hillsborough County Clerk of Court, P.O. Box 989, Tampa, FL 33601, Tel: (813) 276-8100; Fax: (813) 272-5508. WITNESS my hand and the seal of this court on this 8th day of June, 2021. Cindy Stuart Clerk of the Circuit Court (SEAL) By: Sonia Santallana Deputy Clerk Albertelli Law P.O. Box 23028 Tampa, FL 33623 NL - 20-004524 June 11, 18, 2021 21-01829H
FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE 13TH JUDICIAL CIRCUIT, IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CIVIL DIVISION: CASE NO.: 20-CA-009532 SECTION # RF FREEDOM MORTGAGE CORPORATION, Plaintiff, vs. PAMELA MCNELLIS A/K/A PAMELA JEAN MCNELLIS; SUN CITY CENTER COMMUNITY ASSOCIATION INC; UNKNOWN SPOUSE OF PAMELA MCNELLIS A/K/A PAMELA JEAN MCNELLIS; UNKNOWN TENANT IN POSSESSION OF THE SUBJECT PROPERTY, Defendants. NOTICE IS HEREBY GIVEN pursuant to the Amended Final Judgment of Foreclosure dated the 1st day of June 2021, and entered in Case No. 20-CA009532, of the Circuit Court of the 13TH Judicial Circuit in and for HILLSBOROUGH County, Florida, wherein FREEDOM MORTGAGE CORPORATION is the Plaintiff and PAMELA MCNELLIS A/K/A PAMELA JEAN MCNELLIS; SUN CITY CENTER COMMUNITY ASSOCIATION INC; UNKNOWN SPOUSE OF PAMELA MCNELLIS A/K/A PAMELA JEAN MCNELLIS; and UNKNOWN TENANT IN POSSESSION OF THE SUBJECT PROPERTY are defendants. CINDY STUART as the Clerk of the Circuit Court shall sell to the highest and best bidder for cash electronically at www.hillsborough.realforeclose. com, the Clerk’s website for on-line auctions at 10:00 AM on the 28th day of July 2021, the following described property as set forth in said Final Judgment, to wit: LOT 48, BLOCK B, SUN CITY CENTER UNIT 32, AS PER THE MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 45, PAGE 66, OF THE PUBLIC RECORDS OF HILLSBOROUGH COUNTY, FLORIDA. IF YOU ARE A PERSON CLAIMING A RIGHT TO FUNDS REMAIN-
ING AFTER THE SALE, YOU MUST FILE A CLAIM WITH THE CLERK NO LATER THAN THE DATE THAT THE CLERK REPORTS THE FUNDS AS UNCLAIMED. IF YOU FAIL TO FILE A CLAIM, YOU WILL NOT BE ENTITLED TO ANY REMAINING FUNDS. AFTER THE FUNDS ARE REPORTED AS UNCLAIMED, ONLY THE OWNER OF RECORD AS OF THE DATE OF THE LIS PENDENS MAY CLAIM THE SURPLUS. If you are a person with a disability who needs an accommodation in order to access court facilities or participate in a court proceeding, you are entitled, at no cost to you, to the provision of certain assistance. To request such an accommodation, please contact the Administrative Office of the Court as far in advance as possible, but preferably at least (7) days before your scheduled court appearance or other court activity of the date the service is needed: Complete the Request for Accommodations Form and submit to 800 E. Twiggs Street, Room 604 Tampa, FL 33602. Please review FAQ’s for answers to many questions. You may contact the Administrative Office of the Courts ADA Coordinator by letter, telephone or e-mail: Administrative Office of the Courts, Attention: ADA Coordinator, 800 E. Twiggs Street, Tampa, FL 33602, Phone: 813-272-7040, Hearing Impaired: 1-800-955-8771, Voice impaired: 1-800-955-8770, e-mail: ADA@fljud13.org Dated this 7 day of June, 2021. By: /s/ Shane Fuller Shane Fuller, Esq. Bar Number: 100230 Submitted by: Choice Legal Group, P.A. P.O. Box 771270 Coral Springs, FL 33077 Telephone: (954) 453-0365 Facsimile: (954) 771-6052 Toll Free: 1-800-441-2438 DESIGNATED PRIMARY E-MAIL FOR SERVICE PURSUANT TO FLA. R. JUD. ADMIN 2.516 eservice@clegalgroup.com 20-01402 June 11, 18, 2021 21-01801H
OFFICIAL COURTHOUSE WEBSITES: MANATEE COUNTY: manateeclerk.com | SARASOTA COUNTY: sarasotaclerk.com CHARLOTTE COUNTY: charlotte.realforeclose.com | LEE COUNTY: leeclerk.org COLLIER COUNTY: collierclerk.com | HILLSBOROUGH COUNTY: hillsclerk.com
POLK COUNTY: polkcountyclerk.net | ORANGE COUNTY: myorangeclerk.com
Check out your notices on: www.floridapublicnotices.com
LV10186
PASCO COUNTY: pasco.realforeclose.com | PINELLAS COUNTY: pinellasclerk.org
28
HILLSBOROUGH COUNTY
BUSINESS OBSERVER
JUNE 11 – JUNE 17, 2021
SUBSEQUENT INSERTIONS SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
NOTICE OF PUBLIC SALE OF PERSONAL PROPERTY Please take notice SmartStop Self Storage located at 16900 State Rd 54, Lutz FL 33558 intends to hold an auction of the goods stored in the following units to satisfy the lien of the owner. The sale will occur as an online auction via www.selfstorageauctions.com on 06/22/2021 at 10:45 am Contents include personal property along with the described belongings to those individuals listed below.
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 21-CP-000918 Division Probate IN RE: ESTATE OF ROXANNE IRENE SEDIVY Deceased. The administration of the estate of Roxanne Irene Sedivy, deceased, whose date of death was October 4, 2020, is pending in the Circuit Court for Hillsborough County, Florida, Probate Division, the address of which is 800 E. Twiggs Street, Tampa, FL 33602. 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 June 4, 2021. Personal Representative: John Charles Sedivy 6133 Scorpio Circle Apt. 166 Tampa, Florida 33614 Attorney for Personal Representative: John A. Richert, Esq. Attorney for John Charles Sedivy Florida Bar Number: 106613 RICHERT QUARLES P.A. 5801 Ulmerton Road, Suite 100 Clearwater, Florida 33760 Telephone: (727) 235-6461 E-Mail: john@richertquarles.com Secondary E-Mail: emina@richertquarles.com June 4, 11, 2021 21-01675H
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY FLORIDA PROBATE DIVISION FILE NO. 2021-CP-1754 DIV. A IN RE: THE ESTATE OF ELIZABETH A. McCARTHY Deceased The administration of the estate of ELIZABETH A. McCARTHY, deceased, whose date of death was May 4, 2021, is pending in the Circuit Court for HILLSBOROUGH County, Florida, Probate Division, the address of which is P.O. Box 1110, Tampa, FL 33601-1110. 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 PERIOD 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 June 4, 2021. Personal Representative: Neil McCarthy 5914 New Paris Way Ellenton, FL 34222 Attorney for Person Giving Notice: Nancy G. Hubbell, Esquire 1511A Sun City Center Plaza Sun City Center, Florida 33573 (813)633-1461 FBN 0705047 EMAIL: hubbelln@verizon.net June 4, 11, 2021 21-01677H
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY FLORIDA PROBATE DIVISION FILE NO. 2021-CP-821 DIV. A IN RE: THE ESTATE OF GLORIA E. COX Deceased The administration of the estate of GLORIA E. COX, deceased, whose date of death was February 21, 2021, is pending in the Circuit Court for HILLSBOROUGH County, Florida, Probate Division, the address of which is P. O. Box 1110, Tampa, FL 33601-1110. 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 PERIOD 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 June 4, 2021. Personal Representative: Anna L. Trucios 1904 Hanson Court Sun City Center, FL 33573 Attorney for Person Giving Notice: Nancy G. Hubbell, Esquire 1511A Sun City Center Plaza Sun City Center, Florida 33573 (813)633-1461 FBN 0705047 EMAIL: hubbelln@verizon.net June 4, 11, 2021 21-01678H
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 21-CP-1816 Division A IN RE: ESTATE OF MURAD SARFANI Deceased. The administration of the estate of Murad Sarfani, deceased, whose date of death was August 20, 2019, is pending in the Circuit Court for Hillsborough County, Florida, Probate Division, the address of which is P.O. Box 1110, Tampa, Florida 33601. 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 June 4, 2021. Personal Representative: Malika Sarfani 10604 Drayton Court Tampa, Florida 33626 Attorney for Personal Representative: /s/ Benjamin C. Sperry Benjamin C. Sperry, Attorney Florida Bar Number: 84710 SPERRY LAW FIRM 1607 S. Alexander Street Suite 101 Plant City, Florida 33563-8421 Telephone: (813) 754-3030 Fax: (813) 754-3928 E-Mail: bcsperry@sperrylaw-pc.com June 4, 11, 2021 21-01679H
1080 Nicole Diaz Furniture, Bags 1552 Sonya Ormsby Tools, Appliances 1537 Jamie Allen Furniture 1624 Martell Fleming Vehicle Purchases must be paid at the above referenced facility in order to complete the transaction. SmartStop Self Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. Please contact the property with any questions (813)553-3703. June 4, 11, 2021 21-01709H
SECOND INSERTION NOTICE OF PUBLIC SALE OF PERSONAL PROPERTY Please take notice SmartStop Self Storage located at 1610 Jim Johnson Rd Plant City FL 33566, intends to hold an auction of the goods stored in the following units to satisfy the lien of the owner. The sale will occur as an online auction via www.selfstorageauction.com on 06/22/2021 at 11:45am. Contents include personal property along with the described belongings to those individuals listed below. Unit 22-14 Unit 2-23 Unit A-268 Unit A-298 Unit B-488 Unit C-545 Unit C-624 Unit D-757 Unit D-771 Unit G-832 Unit X61
Maurice Lamar Nathan Beluin Joseph Williams Ogla Chavez Teresa Hartley Dawn McCormick William M Harbin Caitlyn Brannen-Mccoy Jerrell Lee Maramoni Harvey Derrick Blue
Boxes, Electronics, Furniture Clothing, Boxes, Bags, Totes Furniture, Files, Cabinets Boxes, Bags, Totes, Bike Furniture, Computer, Bags, Totes Clothing, Furniture, Boxes, Totes Totes, Electronic, Tools Furniture, Boxes, Totes Furniture, Bedding, Boxes Furniture, Boxes Trailer, Enclosed Trailer
Purchases must be paid at the above referenced facility in order to complete the transaction. SmartStop Self Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. Please contact the property with any questions (813)375-9856. June 4, 11, 2021 21-01710H
SECOND INSERTION NOTICE OF PUBLIC SALE OF PERSONAL PROPERTY Please take notice SmartStop Self Storage located at 9823 W. Hillsborough Ave, Tampa, FL 33615, intends to hold an auction of the goods stored in the following units to satisfy the lien of the owner. The sale will occur as an online auction via www.selfstorageauctions.com on 06/22/2021 at 11:15 am. Contents include personal property described below belonging to those individuals listed below. 003 Joseph Gilroy – Tools, boxes, electrical wiring. 017 Sakea Samuel – Furniture, tools, boxes. 181 Brayton McCall – Furniture. Boxes, gym equipment 344 Samuel Cordero – Furniture, boxes, electronics 530 Dale Mickelson – Bedding, boxes. Purchases must be paid at the above referenced facility in order to complete the transaction. SmartStop Self Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. Please contact the property with any questions (813) 333-5348. June 4, 11, 2021 21-01711H
SECOND INSERTION NOTICE OF PUBLIC SALE OF PERSONAL PROPERTY Please take notice SmartStop Self Storage located at 9811 Progress Blvd, Intends to hold an auction of the goods stored in the following units to satisfy the lien of the owner. The sale will occur as an online auction via www.selfstorageauctions.com on 6/22/2021 at 11:03am. Contents include personal property along with the described belongings to those individuals listed below. A131 Viva Shazell A140 Letisha George A156 Hubert Dixon A189 Kathryn Williams A227 Amber Whaley B023 Esteban Briceno B082 Albert Adams B156 Patrone Muzik B264 Arsenio Cody
Furniture, bedding Electronics, Boxes, tools Bedding, Boxes Furniture, electronics, boxes Furniture, bedding Tools, books, Boxes Tools, Boxes Tools Tools
Purchases must be paid at the above referenced facility in order to complete the transaction. SmartStop Self Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. Please contact the property with any questions. OFFICE: (813)-200-7152 June 4, 11, 2021 21-01712H
HOW TO PUBLISH YOUR LEGAL NOTICE
IN THE BUSINESS OBSERVER
CALL 941-906-9386 and select the appropriate County name from the menu option
LV10160
OR E-MAIL: legal@businessobserverfl.com
SECOND INSERTION NOTICE OF PUBLIC SALE U-Stor Tampa East will be held on or thereafter the dates in 2021 and times indicated below, at the locations listed below, to satisfy the self-storage lien. Units contain general household goods. All sales are final. Management reserves the right to withdraw any unit from the sale or refuse any offer of bid. Payment by CASH ONLY, unless otherwise arranged. U-Stor, (Tampa East) 4810 North 56th St. Tampa, FL 33610 on Wednesday June 23, 2021 @ 10:00 AM. A-6 Joyce Stephens J-11 Kenya Keaton June 4, 11, 2021
LV10175
21-01708H
SAVE TIME
E-mail your Legal Notice
legal@businessobserverfl.com
SECOND INSERTION
SECOND INSERTION
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 21-CP-912 IN RE: ESTATE OF LAURA CENTENO, Deceased. The administration of the estate of LAURA CENTENO, deceased, whose date of death was January 13, 2021, is pending in the Circuit Court for Hillsborough County, Florida, Probate Division, the address of which is PO Box 1110, Tampa, FL 33601. 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 PERIOD 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: June 4, 2021. ROBERT D. HINES, ESQ. Personal Representative 1312 W. Fletcher Avenue, Suite B. Tampa, FL 33612 Robert D. Hines, Esq. Attorney for Personal Representative Florida Bar No. 0413550 Hines Norman Hines, P.L. 1312 W. Fletcher Avenue, Suite B. Tampa, FL 33612 Telephone: 813-265-0100 Email: rhines@hnh-law.com Secondary Email: ntservice@hnh-law.com June 4, 11, 2021 21-01715H
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No.: 21-CP-000843 Division: A IN RE: ESTATE OF JEANNE G. WEINBERGER Deceased. The administration of the Estate of Jeanne G. Weinberger, deceased, whose date of death was February 26, 2021, is pending in the Circuit Court for Hillsborough County, Florida, Probate Division, the address of which is 800 E. Twiggs Street, Tampa, Florida 33602. 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 June 4, 2021. Personal Representative: Elaine N. McGinnis 2202 N. Westshore Boulevard Suite 200 Tampa, Florida 33607 Attorney for Personal Representative: Elaine N. McGinnis Florida Bar Number: 725250 2202 N. Westshore Boulevard Suite 200 Tampa, FL 33607 Telephone: (813) 639-7658 E-Mail: elaine@estatelawtampa.com June 4, 11, 2021 21-01713H
SECOND INSERTION
SECOND INSERTION
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 21-CP-1764 Division Probate IN RE: ESTATE OF ALFRED C. ANGELONE Deceased. The administration of the estate of Alfred C. Angelone, deceased, whose date of death was February 24, 2021, is pending in the Circuit Court for Hillsborough County, Florida, Probate Division, the address of which is 800 Twiggs Street, Room 101, Tampa, FL 33602. 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 June 4, 2021. Personal Representative: Sheila H. Angelone 2904 W Hawthorne Road Tampa, Florida 33611 Attorney for Personal Representative: Dorothy L. Korszen, Attorney Florida Bar Number: 765317 Farr, Farr, Emerich, Hackett, Carr & Holmes, P.A. 4130 Woodmere Park Blvd., Suite 12 Venice, FL 34293 Telephone: (941) 484-1996 Fax: (941) 639-0028 E-Mail: dkorszen@farr.com Secondary E-Mail: probate@ farr.com hbarry@farr.com June 4, 11, 2021 21-01714H
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 21-CP-001827 Division A IN RE: ESTATE OF CHRISTOPHER M. HARRISON Deceased. The administration of the estate of CHRISTOPHER M. HARRISON, deceased, whose date of death was February 19, 2021, is pending in the Circuit Court for HILLSBOROUGH County, Florida, Probate Division, the address of which is P.O. Box 989, Tampa, FL 33601-0989. 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 June 4, 2021. Personal Representative: ANDREW HARRISON 18121 Nassau Point Tampa, Florida 33647 Attorney for Personal Representative: Denise A. Welter, Esquire Attorney for Personal Representative Florida Bar Number: 585769 2521 Windguard Circle Wesley Chapel, FL 33544 Telephone: (813) 929-7300 E-Mail: daw@jowanna.com Secondary E-Mail: service@jowanna.com June 4, 11, 2021 21-01717H
SECOND INSERTION
SECOND INSERTION
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 21-CP-001591 IN RE: ESTATE OF WILLIAM CRAIG COURTY, Deceased. The administration of the estate of WILLIAM CRAIG COURTY, deceased, whose date of death was January 9, 2021, is pending in the Circuit Court for Hillsborough County, Florida, Probate Division, the address of which is 800 Twiggs Street, Tampa, FL 33602. 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 PERIOD 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: June 4, 2021. BETSY D. COURTY Personal Representative 3419 Blowing Oak St. Valrico, FL 33596 Justin J. Klatsky Attorney for Personal Representative Florida Bar No. 62500 Valrico Law Group 3626 Erindale Drive Valrico, FL 33596 Telephone: (813) 661-5180 Email: justin.klatsky@valricolawgroup.com Secondary Email: lily.klatsky@valricolawgroup.com June 4, 11, 2021 21-01697H
NOTICE TO CREDITORS (summary administration) IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 21-CP-001844 IN RE: ESTATE OF DONALD B. HIGHNOTE, SR., Deceased. TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE: You are hereby notified that an Order of Summary Administration has been entered in the estate of DONALD B. HIGHNOTE, SR., deceased, File Number 21-CP-001844; by the Circuit Court for Hillsborough County, Florida, Probate Division, the address of which is P.O. Box 1110, Tampa, FL 33601-1110; that the decedent’s date of death was May 4, 2021; that the total value of the estate is $1,000.00 and that the names and addresses of those to whom it has been assigned by such order are: Creditors: NONE Beneficiaries: TANYA L. HIGHNOTE, AS THE TRUSTEE OF THE DONALD AND TANYA HIGHNOTE TRUST DATED MARCH 11, 2011 Address 13322 Lake George Lane Tampa, FL 33618 ALL INTERESTED PERSONS ARE NOTIFIED THAT: All creditors of the estate of the decedent and persons having claims or demands against the estate of the decedent other than those for whom provision for full payment was made in the Order of Summary Administration must file their claims with this court WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702. ALL CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED. NOTWITHSTANDING ANY OTHER APPLICABLE TIME PERIOD, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this Notice is June 4, 2021. Person Giving Notice: TANYA L. HIGHNOTE 13322 Lake George Lane Tampa, FL 33618 Attorneys for Person Giving Notice: ROBERT D. HINES Florida Bar No. 0413550 Email: rhines@hnh-law.com MICHELE L. CLINE Florida Bar No. 84087 Email:: mcline@hnh-law.com Attorneys for Petitioners Hines Norman Hines, P.L. 315 S. Hyde Park Ave. Tampa, FL 33606 Telephone: 813-251-8659 June 4, 11, 2021 21-01676H
SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 21-CP-911 IN RE: ESTATE OF JOSE ANTONIO LAVALLE, Deceased. The administration of the estate of JOSE ANTONIO LAVALLE, deceased, whose date of death was November 26, 2020, is pending in the Circuit Court for Hillsborough County, Florida, Probate Division, the address of which is PO Box 1110, Tampa, FL 33601. 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 PERIOD 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: June 4, 2021. ROBERT D. HINES, ESQ. Personal Representative 1312 W. Fletcher Avenue, Suite B. Tampa, FL 33612 Robert D. Hines, Esq. Attorney for Personal Representative Florida Bar No. 0413550 Hines Norman Hines, P.L. 1312 W. Fletcher Avenue, Suite B. Tampa, FL 33612 Telephone: (813)265-0100 Email: RHines@hnh-law.com Secondary Email: NTService@hnh-law.com June 4, 11, 2021 21-01716H
THIRD INSERTION NOTICE OF ACTION FOR DISSOLUTION OF MARRIAGE (NO CHILD OR FINANCIAL SUPPORT) IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT, IN AND FOR HILLSBOROUGH COUNTY, FLORIDA Case No.: 2021-06477 Division: RP LARRENNEE H. FISHER, Petitioner, and PATRICK L. FISHER, Respondent, TO: PATRICK L. FISHER LOT 1010 LILLI PUT, ST JAMES, JAMAICA 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 defenses, if any, to it on LARRENNEE H. FISHER, whose address is PO BOX 4322, PLANT CITY, FLORIDA 33563 on or before 6-14-21, and file the original with the clerk of this Court at 800 EAST TWIGGS STREET, TAMPA, FLORIDA 33602 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. The action is asking the court to decide how the following real or personal property should be divided: 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 Designation of Current Mailing and E-Mail Address, Florida Supreme Court Approved Family Law Form 12.915.) Future papers in this lawsuit will be mailed or e-mailed to the address(es) on record at the clerk’s office. WARNING: Rule 12.285, Florida Family Law Rules of Procedure, requires certain automatic disclosure of documents and information. Failure to comply can result in sanctions, including dismissal or striking of pleadings. Dated: MAY 11 2021 CLERK OF THE CIRCUIT COURT (SEAL) By: Martha Concilio Deputy Clerk May 28; June 4, 11, 18, 2021 21-01656H
HILLSBOROUGH COUNTY THIRD INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA FAMILY LAW DIVISION Case No.: 21-DR-2584 Division: A IN RE: THE MARRIAGE OF: HABOON EGAL, Petitioner/Wife, and ABDULKADIR MOHAMOUD BAYLE, Respondent/Husband. TO: ABDULKADIR MOHAMOUD BAYLE YOU ARE NOTIFIED that a Petition for Dissolution of Marriage and For Other Relief has been filed against you and you are required to serve a copy of your written defenses, if any, on Kelly M. Albanese, Esquire, the Petitioner’s attorney, her address being Westchase Law, P.A., 12029 Whitmarsh Lane, Tampa, Florida 33626, on or before June 21, 2021, and file the original with the Clerk of this Court either before service on the Petitioner’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Petition. If you are a person with a disability
who needs an accommodation in order to access court facilities or participate in a court proceeding, you are entitled, at no cost to you, to the provision of certain assistance. To request such an accommodation, please contact Court Administration at least 7 days before your scheduled court appearance, or immediately upon receiving a notification of a scheduled court proceeding if the time before the scheduled appearance is less than 7 days. Complete the Request for Accommodations Form and submit to 800 E. Twiggs Street, Room 604, Tampa, FL 33602. ADA Coordination Help Line (813) 272-7040; Hearing Impaired Line 1-800-955-8771; Voice Impaired Line 1-800-955-8770. Dated: May 20, 2021 Cindy Stuart Clerk of the Circuit Court Hillsborough County, Florida (SEAL) By Sonia Santallana As Deputy Clerk Kelly M. Albanese, Esquire the Petitioner’s attorney Westchase Law, P.A. 12029 Whitmarsh Lane Tampa, Florida 33626 May 28; June 4, 11, 18, 2021 21-01593H
SECOND INSERTION RE-NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT, IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CASE NO. 19-CA-008191 U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR STRUCTURED ASSET SECURITIES CORPORATION MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2006-AM1, Plaintiff, vs. JAMES L. DURAN, JR. A/K/A JAMES LOUIS DURAN; ARLENE E. DURAN A/K/A ARLENE ELVIRA DURAN, et al. Defendants NOTICE IS HEREBY GIVEN pursuant to an Order dated April 1, 2021, and entered in Case No. 19-CA-008191, of the Circuit Court of the Thirteenth Judicial Circuit in and for HILLSBOROUGH County, Florida. U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR STRUCTURED ASSET SECURITIES CORPORATION MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2006-AM1, is Plaintiff and JAMES L. DURAN, JR. A/K/A JAMES LOUIS DURAN; ARLENE E. DURAN A/K/A ARLENE ELVIRA DURAN, are defendants. Cindy Stuart, Clerk of Circuit Court for HILLSBOROUGH, County Florida will sell to the highest and best bidder for cash via the Internet at http://www.hillsborough. realforeclose.com, at 10:00 a.m., on the 27TH day of JULY, 2021, the following described property as set forth in said Final Judgment, to wit: LOT 2, BLOCK 11, TOWN N COUNTRY PARK SECTION 9, UNIT NO. 5, ACCORDING TO THE PLAT THEREOF, RECORDED IN PLAT BOOK 44, PAGE 78, OF THE PUBLIC RECORDS OF HILLSBOROUGH
COUNTY, FLORIDA. 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 before the clerk reports the surplus as unclaimed. If you are a person with a disability who needs an accommodation in order to access court facilities or participate in a court proceeding, you are entitled, at no cost to you, to the provision of certain assistance. To request such an accommodation, please contact the Administrative Office of the Court as far in advance as possible, but preferably at least (7) days before your scheduled court appearance or other court activity of the date the service is needed: Complete the Request for Accommodations Form and submit to 800 E. Twiggs Street, Room 604 Tampa, FL 33602. Please review FAQ’s for answers to many questions. You may contact the Administrative Office of the Courts ADA Coordinator by letter, telephone or e-mail: Administrative Office of the Courts, Attention: ADA Coordinator, 800 E. Twiggs Street, Tampa, FL 33602, Phone: 813-272-7040, Hearing Impaired: 1-800-955-8771, Voice impaired: 1-800-955-8770, e-mail: ADA@fljud13.org. Dated this 26th day of May 26th 2021 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 PHH13356-18/tro June 4, 11, 2021 21-01692H
SECOND INSERTION NOTICE OF SALE IN THE CIRCUIT CIVIL COURT OF THE THIRTEENTH JUDICIAL CIRCUIT OF FLORIDA, IN AND FOR HILLSBOROUGH COUNTY CIVIL DIVISION Case No. 2018-CA-007074 Division A RESIDENTIAL FORECLOSURE Section I U.S. BANK NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST, SERIES 2016-CTT Plaintiff, vs. ROBERT S. CALLAHAN, II A/K/A ROBERT S. CALLAHAN A/K/A ROBERT STEVEN CALLAHAN, II, FIRST TENNESSEE BANK NATIONAL ASSOCIATION, SUCCESSOR BY MERGER TO FIRST HORIZON HOME LOAN CORPORATION, BAYSHORE POINTE MASTER ASSOCIATION, INC., BAYSHORE POINTE HOMEOWNERS ASSOCIATION, INC. A/K/A BAYSHORE POINTE HOMEOWNERS’ ASSOCIATION, INC., SIMONA PEREGO, STATE OF FLORIDA DEPARTMENT OF REVENUE, JESSICA CAPIRO, CLERK OF THE COURT, HILLSBOROUGH COUNTY FLORIDA, AND UNKNOWN TENANTS/OWNERS, Defendants. Notice is hereby given, pursuant to Final Judgment of Foreclosure for Plaintiff entered in this cause on May 25, 2021, in the Circuit Court of Hillsborough County, Florida, Cindy Stuart, Clerk of the Circuit Court, will sell the property situated in Hillsborough County, Florida described as: LOT 1, BLOCK D, BAYSHORE POINTE TOWNHOMES PHASE 1, ACCORDING TO MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 85, PAGE 87 OF THE PUBLIC RECORDS
OF HILLSBOROUGH COUNTY, FLORIDA. and commonly known as: 2951 BAYSHORE POINTE DR, TAMPA, FL 33611; including the building, appurtenances, and fixtures located therein, at public sale, to the highest and best bidder, for cash, on the Hillsborough County auction website at http://www. hillsborough.realforeclose.com., on July 26, 2021 at 10:00 AM. Any persons 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 before the clerk reports the surplus as unclaimed. If you are a person with a disability who needs an accommodation in order to access court facilities or participate in a court proceeding, you are entitled, at no cost to you, to the provision of certain assistance. To request such an accommodation, please contact Court Administration at least 7 days before your scheduled court appearance, or immediately upon receiving a notification of a scheduled court proceeding if the time before the scheduled appearance is less than 7 days. Complete the Request for Accommodations Form and submit to 800 E. Twiggs Street, Room 604, Tampa, FL 33602. ADA Coordination Help Line (813) 272-7040; Hearing Impaired Line 1-800-955-8771; Voice Impaired Line 1-800-955-8770. Dated this 27th day of May, 2021 By: Jennifer M. Scott Jennifer M. Scott Attorney for Plaintiff Jennifer M. Scott (813) 229-0900 x Kass Shuler, P.A. 1505 N. Florida Ave. Tampa, FL 33602-2613 ForeclosureService@kasslaw.com 327878/1912667/w11 June 4, 11, 2021 21-01691H
BusinessObserverFL.com
29
SECOND INSERTION
SECOND INSERTION
NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No.: 21CP-1804 Division: A IN RE: ESTATE OF CLARK EUGENE HAMBLEN, Deceased, SSN: XXX-XX-5940 The administration of the estate of CLARK EUGENE HAMBLEN, a/k/a CLARK G. HAMBLEN, deceased, whose date of death was May 3, 2021, and whose Social Security Number is XXX-XX-5940, is pending in the Circuit Court for Hillsborough County, Florida, Probate Division, the address of which is: P.O. Box 3360, Tampa, FL 33601. 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 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 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 of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this Court WITHIN THREE (3) MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS NOT SO FILED WILL BE FOREVER BARRED. NOTWITHSTANDING THE TIME PERIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of the first publication of this notice is the 4th day of JUNE, 2021. Signed on this 2nd day of June, 2021. Personal Representative: Elizabeth A. Dustin 10214 Tarragon Dr. Riverview, FL 33569 Attorney for Personal Representative: Michael A. Johnson Florida Bar #: 0474258 P.O. Box 1397 Lakeland, FL 33802-1397 Telephone: (863) 688-0741 Fax#: (863) 688-0472 Primary email: majlaw@tampabay.rr.com June 4, 11, 2021 21-01724H
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 2021-CP-1569 Division Probate IN RE: ESTATE OF JOHN MICHAEL STEWART Deceased. The administration of the Estate of JOHN MICHAEL STEWART, deceased, whose date of death was on or about September 12, 2020, is pending in the Circuit Court for Hillsborough County, Florida, Probate Division, the address of which is 800 E. Twiggs St., Tampa, Florida 33602. 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 THREE (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 of the Decedent and other persons having claims or demands against Decedent’s Estate must file their claims with this court WITHIN THREE (3) MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN 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 June 4, 2021. Personal Representative: Loretta J. Farnum 662 San Joaquin Road Poinciana, Florida 34759 Attorney for Personal Representative: Daniel S. Henderson, Esq. Email Address: dan@hendersonsachs.com Florida Bar No. 725021 Henderson Sachs, P.A. 8240 Exchange Drive, Suite C6 Orlando, Florida 32809 June 4, 11, 2021 21-01696H
SECOND INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT OF FLORIDA, IN AND FOR HILLSBOROUGH COUNTY CIVIL DIVISION Case No. 29-2021-CA-002827 Division K SUNCOAST CREDIT UNION, A FEDERALLY INSURED STATE CHARTERED CREDIT UNION Plaintiff, vs. UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES OF RUTHYE G. BUZIN, DECEASED, DANIEL BUZIN, KNOWN HEIR OF RUTHYE G. BUZIN, DECEASED, PAUL BUZIN, KNOWN HEIR OF RUTHYE G. BUZIN, DECEASED, et al. Defendants. TO: UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES OF RUTHYE G. BUZIN, DECEASED CURRENT RESIDENCE UNKNOWN LAST KNOWN ADDRESS UNKNOWN You are notified that an action to foreclose a mortgage on the following property in Hillsborough County, Florida: LOT 15, BLOCK 5, EAGLEBROOK PHASE 1, A SUBDIVISION ACCORDING TO THE PLAT THEREOF RECORDED IN PLAT BOOK 57, PAGE 49, OF THE PUBLIC RECORDS OF HILLSBOROUGH COUNTY, FLORIDA. commonly known as 6230 EAGLEBROOK AVE, TAMPA, FL 33625 has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Laura E. Noyes of Kass Shuler, P.A., plaintiff ’s attorney, whose address is P.O. Box 800, Tampa, Florida 33601, (813) 229-0900, on or before 6/26/2021, (or 30 days from
the first date of publication, whichever is later) and file the original with the Clerk of this Court either before service on the Plaintiff ’s attorney or immediately thereafter; otherwise, a default will be entered against you for the relief demanded in the Complaint. AMERICANS WITH DISABILITY ACT If you are a person with a disability who needs an accommodation in order to access court facilities or participate in a court proceeding, you are entitled, at no cost to you, to the provision of certain assistance. To request such an accommodation, please contact the Administrative Office of the Court as far in advance as possible, but preferably at least (7) days before your scheduled court appearance or other court activity of the date the service is needed: Complete the Request for Accommodations Form and submit to 800 E. Twiggs Street, Room 604 Tampa, FL 33602. Please review FAQ’s for answers to many questions. You may contact the Administrative Office of the Courts ADA Coordinator by letter, telephone or e-mail: Administrative Office of the Courts, Attention: ADA Coordinator, 800 E. Twiggs Street, Tampa, FL 33602, Phone: 813-2727040, Hearing Impaired: 1-800-9558771, Voice impaired: 1-800-955-8770, e-mail: ADA@fljud13.org. Dated: May 25TH, 2021. CLERK OF THE COURT Honorable Cindy Stuart 800 Twiggs Street, Room 530 Tampa, Florida 33602 (COURT SEAL) By: JEFFREY DUCK Deputy Clerk Laura E. Noyes Kass Shuler, P.A. plaintiff ’s attorney P.O. Box 800 Tampa, Florida 33601 (813) 229-0900 011150/2015819/wlp June 4, 11, 2021 21-01720H
HOW TO PUBLISH YOUR LEGAL NOTICE IN THE BUSINESS OBSERVER
CALL 941-906-9386
and select the appropriate County name from the menu option OR E-MAIL:
legal@businessobserverfl.com
LV10239
JUNE 11 - JUNE 17, 2021
30
HILLSBOROUGH COUNTY
BUSINESS OBSERVER SECOND INSERTION
SECOND INSERTION
RE-NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT, IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CASE NO. 19-CA-010115 HSBC BANK USA, NATIONAL ASSOCIATION AS TRUSTEE FOR LUMINENT MORTGAGE TRUST 2006-7, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2006-7, Plaintiff, vs. TERRY BERTSCH; CHERRIE BERTSCH; ZARTH BERTSCH, et al. Defendants NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated February 23, 2021, and entered in Case No. 19-CA-010115, of the Circuit Court of the Thirteenth Judicial Circuit in and for HILLSBOROUGH County, Florida. HSBC BANK USA, NATIONAL ASSOCIATION AS TRUSTEE FOR LUMINENT MORTGAGE TRUST 2006-7, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2006-7, is Plaintiff and TERRY BERTSCH; CHERRIE BERTSCH; ZARTH BERTSCH; STATE OF FLORIDA DEPARTMENT OF REVENUE; CLERK OF THE CIRCUIT COURT OF HILLSBOROUGH COUNTY, FLORIDA, are Defendants. Cindy Stuart, Clerk of Circuit Court for HILLSBOROUGH, County Florida will sell to the highest and best bidder for cash via the Internet at http:// www.hillsborough.realforeclose.com, at 10:00 a.m., on the 24th day of August, 2021 the following described property as set forth in said Final Judgment, to wit: LOT 4, AND THE NORTH 20 FEET OF THE CLOSED STREET ABUTTING THEREON, BLOCK 25, LESLEY’S PLAT OF THE WEST HALF AND THE SOUTH HALF, ACCORDING TO THE MAP OR PLAT THEREOF AS RECORD-
ED IN PLAT BOOK 1, PAGE 6, OF THE PUBLIC RECORDS OF HOLLSBOROUGH COUNTY, FLORIDA. 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 before the clerk reports the surplus as unclaimed. If you are a person with a disability who needs an accommodation in order to access court facilities or participate in a court proceeding, you are entitled, at no cost to you, to the provision of certain assistance. To request such an accommodation, please contact the Administrative Office of the Court as far in advance as possible, but preferably at least (7) days before your scheduled court appearance or other court activity of the date the service is needed: Complete the Request for Accommodations Form and submit to 800 E. Twiggs Street, Room 604 Tampa, FL 33602. Please review FAQ’s for answers to many questions. You may contact the Administrative Office of the Courts ADA Coordinator by letter, telephone or e-mail: Administrative Office of the Courts, Attention: ADA Coordinator, 800 E. Twiggs Street, Tampa, FL 33602, Phone: 813-272-7040, Hearing Impaired: 1-800-955-8771, Voice impaired: 1-800-955-8770, e-mail: ADA@fljud13.org. Date: May 20, 2021 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/ Ian D. Jagendorf Ian D. Jagendorf, Esq. Florida Bar #: 33487 Email: IJagendorf@vanlawfl.com PHH15116-19/sap June 4, 11, 2021 21-01718H
RE-NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE 13TH JUDICIAL CIRCUIT, IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CIVIL DIVISION: F CASE NO.: 19-CA-005824 SECTION # RF PENNYMAC LOAN SERVICES, LLC, Plaintiff, vs. UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, CREDITORS, GRANTEES, ASSIGNEES, LIENORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF EDWARD RODRIGUEZ A/K/A EDWARD E. RODRIGUEZ N/K/A EDWARD E. RODRIGUEZ; ATLANTIC CREDIT & FINANCE, INC., AS ASSIGNEE OF HOUSEHOLD BANK; AYERSWORTH GLEN 3A HOMEOWNERS ASSOCIATION, INC.; AYERSWORTH GLEN HOMEOWNERS ASSOCIATION, INC.; EMI SUZUKI A/K/A EMI E. SUZUKI; UNKNOWN TENANT IN POSSESSION OF THE SUBJECT PROPERTY, Defendants. NOTICE IS HEREBY GIVEN pursuant to an Order Resetting Foreclosure Sale
dated the 26th day of May 2021, and entered in Case No. 19-CA-005824, of the Circuit Court of the 13TH Judicial Circuit in and for HILLSBOROUGH County, Florida, wherein PENNYMAC LOAN SERVICES, LLC is the Plaintiff and UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, CREDITORS, GRANTEES, ASSIGNEES, LIENORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF EDWARD RODRIGUEZ A/K/A EDWARD E. RODRIGUEZ N/K/A EDWARD E. RODRIGUEZ; ATLANTIC CREDIT & FINANCE, INC., AS ASSIGNEE OF HOUSEHOLD BANK; AYERSWORTH GLEN 3A HOMEOWNERS ASSOCIATION, INC; AYERSWORTH GLEN HOMEOWNERS ASSOCIATION, INC; EMI SUZUKI A/K/A EMI E. SUZUKI; and UNKNOWN TENANT IN POSSESSION OF THE SUBJECT PROPERTY are defendants. CINDY STUART as the Clerk of the Circuit Court shall sell to the highest and best bidder for cash electronically at www.hillsborough.realforeclose.com, the Clerk’s website for on-line auctions at, 10:00 AM on the 30th day of June 2021, the following described property as set forth in said Final Judgment, to wit: BEING KNOWN AND DESIGNATED AS LOT 7, BLOCK 28, AS SHOWN ON PLAT ENTITLED “AYERSWORTH GLEN
NOTICE OF ACTION IN THE CIRCUIT COURT OF THE 13TH JUDICAL CIRCUIT, IN AND FOR HILLSBOROUGH COUNTY, FLORIDA. CASE No. 19-CA-007952 FINANCE OF AMERICA REVERSE LLC, Plaintiff vs. UNKNOWN SPOUSE, HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, AND ALL OTHER PARTIES CLAIMING AN INTEREST BY, THROUGH, UNDER OR AGAINST THE ESTATE OF GEORGE KRICKOVICH, DECEASED, et. al, Defendants TO: UNKNOWN SPOUSE, HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, AND ALL OTHER PARTIES CLAIMING AN INTEREST BY, THROUGH, UNDER OR AGAINST THE ESTATE OF GEORGE KRICKOVICH, DECEASED 14941 LAKE FOREST DRIVE, LUTZ, FL 33559 UNKNOWN BENEFICIARIES OF THE GEORGE KRICKOVICH TRUST CREATED UNDER THE LAST WILL AND TESTAMENT OF GEORGE KRICKOVICH, DATED 6/8/2005 14941 LAKE FOREST DRIVE, LUTZ, FL 33559 SHEA ANN TAYLOR AKA SHEA ANN KRICKOVICH 5110 IMPERIAL DRIVE, NEW PORT RICHEY, FL 34652 and 468 VANNS CREEK RD., SPRING
CITY, TN 37381-4932 and 2540 MEIGGS RD., CHESAPEAKE, VA 23323 and 1314 LUMINARY FIRETOWER RD., SPRING CITY, TN 37381 and 8980 SHUT IN GAP RD., SPRING CITY, TN 37381 and 14156 61 ST ST N., CLEARWATER, FL 33760 UNKNOWN SPOUSE OF SHEA ANN TAYLOR AKA SHEA ANN KRICKOVICH 5110 IMPERIAL DRIVE, NEW PORT RICHEY, FL 34652 and 468 VANNS CREEK RD., SPRING CITY, TN 37381-4932 and 2540 MEIGGS RD., CHESAPEAKE, VA 23323 and 1314 LUMINARY FIRETOWER RD., SPRING CITY, TN 37381 and 8980 SHUT IN GAP RD., SPRING CITY, TN 37381 and 14156 61 ST ST N., CLEARWATER, FL 33760 SHEA ANN TAYLOR AKA SHEA ANN KRICKOVICH, AS POTENTIAL BENEFICIARY OF THE GEORGE KRICKOVICH TRUST CREATED UNDER THE LAST WILL AND TESTAMENT OF GEORGE KRICKOVICH, DATED 6/8/2005 5110 IMPERIAL DRIVE, NEW PORT RICHEY, FL 34652 and 468 VANNS CREEK RD., SPRING CITY, TN 37381-4932 and 2540 MEIGGS RD., CHESAPEAKE, VA 23323 and 1314 LUMINARY FIRETOWER RD., SPRING CITY, TN 37381 and 8980 SHUT IN GAP RD., SPRING CITY, TN 37381 and
NOTICE OF ACTION IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT OF FLORIDA, IN AND FOR HILLSBOROUGH COUNTY CIVIL DIVISION Case No. 29-2021-CA-001386 SUNCOAST CREDIT UNION, A FEDERALLY INSURED STATE CHARTERED CREDIT UNION Plaintiff, vs. SANDRA KULIKOWSKI, UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES OF ROBERT KULIKOWSKI AKA ROBERT A. KULIKOWSKI, DECEASED, ROBERT JAMES KULIKOWSKI, A KNOWN HEIR OF ROBERT KULIKOWSKI AKA ROBERT A. KULIKOWSKI, DECEASED, SANDRA L. KULIKOWSKI, A KNOWN HEIR OF ROBERT KULIKOWSKI AKA ROBERT A. KULIKOWSKI, DECEASED, et al. Defendants. TO: UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES OF ROBERT KULIKOWSKI AKA ROBERT A. KULIKOWSKI, DECEA SED CURRENT RESIDENCE UNKNOWN LAST KNOWN ADDRESS UNKNOWN You are notified that an action to foreclose a mortgage on the following property in Hillsborough County, Florida: LOT 7 AND THE SOUTHWESTERLY 20 FEET OF LOT 6, BLOCK 1, SWEETWATER ESTATES, A SUBDIVISION ACCORDING TO THE PLAT THEREOF RECORDED AT PLAT BOOK 30, PAGE 82, IN THE PUBLIC RECORDS OF HILLSBOROUGH COUNTY, FLORIDA. commonly known as 4419 SWEETWATER DR, TAMPA, FL 33615 has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jennifer M. Scott of Kass
Shuler, P.A., plaintiff ’s attorney, whose address is P.O. Box 800, Tampa, Florida 33601, (813) 229-0900, on or before 6/28/2021, (or 30 days from the first date of publication, whichever is later) and file the original with the Clerk of this Court either before service on the Plaintiff ’s attorney or immediately thereafter; otherwise, a default will be entered against you for the relief demanded in the Complaint. AMERICANS WITH DISABILITY ACT If you are a person with a disability who needs an accommodation in order to access court facilities or participate in a court proceeding, you are entitled, at no cost to you, to the provision of certain assistance. To request such an accommodation, please contact the Administrative Office of the Court as far in advance as possible, but preferably at least (7) days before your scheduled court appearance or other court activity of the date the service is needed: Complete the Request for Accommodations Form and submit to 800 E. Twiggs Street, Room 604 Tampa, FL 33602. Please review FAQ’s for answers to many questions. You may contact the Administrative Office of the Courts ADA Coordinator by letter, telephone or e-mail: Administrative Office of the Courts, Attention: ADA Coordinator, 800 E. Twiggs Street, Tampa, FL 33602, Phone: 813-272-7040, Hearing Impaired: 1-800-955-8771, Voice impaired: 1-800-955-8770, e-mail: ADA@fljud13.org. Dated: May 25th, 2021. CLERK OF THE COURT Honorable Cindy Stuart 800 Twiggs Street, Room 530 Tampa, Florida 33602 (COURT SEAL) By: JEFFREY DUCK Deputy Clerk Jennifer M. Scott Kass Shuler, P.A. plaintiff ’s attorney P.O. Box 800 Tampa, Florida 33601 (813) 229-0900 011150/2015795/wlp June 4, 11, 2021 21-01719H
SECOND INSERTION PHASE 3A” AND RECORDED WITH THE CLERK OF THE CIRCUIT COURT, PUBLIC RECORDS OF HILLSBOROUGH COUNTY, FLORIDA IN BOOK 127, PAGE 75-84 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 THE DATE THAT THE CLERK REPORTS THE FUNDS AS UNCLAIMED. IF YOU FAIL TO FILE A CLAIM, YOU WILL NOT BE ENTITLED TO ANY REMAINING FUNDS. AFTER THE FUNDS ARE REPORTED AS UNCLAIMED, ONLY THE OWNER OF RECORD AS OF THE DATE OF THE LIS PENDENS MAY CLAIM THE SURPLUS. If you are a person with a disability who needs an accommodation in order to access court facilities or participate in a court proceeding, you are entitled, at no cost to you, to the provision of certain assistance. To request such an accommodation, please contact the Administrative Office of the Court as far in advance as possible, but preferably at least (7) days before your scheduled court appearance or other court activity of the date the service is needed: Complete
the Request for Accommodations Form and submit to 800 E. Twiggs Street, Room 604 Tampa, FL 33602. Please review FAQ’s for answers to many questions. You may contact the Administrative Office of the Courts ADA Coordinator by letter, telephone or e-mail: Administrative Office of the Courts, Attention: ADA Coordinator, 800 E. Twiggs Street, Tampa, FL 33602, Phone: 813-272-7040, Hearing Impaired: 1-800-955-8771, Voice impaired: 1-800-955-8770, e-mail: ADA@fljud13.org Dated this 2nd day of June, 2021. By: /s/ Aamir Saeed Aamir Saeed, Esq. Bar Number: 102826 Submitted by: Choice Legal Group, P.A. P.O. Box 771270 Coral Springs, FL 33077 Telephone: (954) 453-0365 Facsimile: (954) 771-6052 Toll Free: 1-800-441-2438 DESIGNATED PRIMARY E-MAIL FOR SERVICE PURSUANT TO FLA. R. JUD. ADMIN 2.516 eservice@clegalgroup.com 19-01377 June 4, 11, 2021 21-01731H
SECOND INSERTION SKYLAR KRICKOVICH 14941 LAKE FOREST DRIVE, LUTZ, FL 33559 and 15611 MORNING DR., LUTZ, FL 33559 and 15501 BRUCE B DOWNS BLVD., APT 4020, TAMPA, FL 33647 UNKNOWN SPOUSE OF SKYLAR KRICKOVICH 14941 LAKE FOREST DRIVE, LUTZ, FL 33559 and 15611 MORNING DR., LUTZ, FL 33559 and 15501 BRUCE B DOWNS BLVD., APT 4020, TAMPA, FL 33647 SKYLAR KRICKOVICH, AS POTENTIAL BENEFICIARY OF THE GEORGE KRICKOVICH TRUST CREATED UNDER THE LAST WILL AND TESTAMENT OF GEORGE KRICKOVICH, DATED 6/8/2005 14941 LAKE FOREST DRIVE, LUTZ, FL 33559 and 15611 MORNING DR., LUTZ, FL 33559 and 15501 BRUCE B DOWNS BLVD., APT 4020, TAMPA, FL 33647 AND TO: All persons claiming an interest by, through, under, or against the aforesaid Defendant(s). YOU ARE HEREBY NOTIFIED that an action to foreclose a mortgage on the following described property located in Hillsborough County, Florida: LOT 19 IN BLOCK 3 OF LAKE FOREST, UNIT NO. 3, ACCORDING TO MAP OR PLAT THEREOF RECORDED IN PLAT BOOK 50 ON PAGE 27 OF THE PUBLIC RECORDS
OF HILLSBOROUGH COUNTY. FLORIDA has been filed against you, and you are required to serve a copy of your written defenses, if any, to this action, on Greenspoon Marder, LLP, Default Department, Attorneys for Plaintiff, whose address is Trade Centre South, Suite 700, 100 West Cypress Creek Road, Fort Lauderdale, FL 33309, and file the original with the Clerk within 30 days after the first publication of this notice in BUSINESS OBSERVER, on or before 7 April, 2020; otherwise a default and a judgment may be entered against you for the relief demanded in the Complaint. IMPORTANT In accordance with the Americans with Disabilities Act, persons needing a reasonable accommodation to participate in this proceeding should, no later than seven (7) days prior, contact the Clerk of the Court’s disability coordinator at 601 E KENNEDY BLVD, TAMPA, FL 33602- , 813-276-8100. If hearing or voice impaired, contact (TDD) (800)955-8771 via Florida Relay System. WITNESS MY HAND AND SEAL OF SAID COURT on this 2 day of March 2020. PAT FRANK As Clerk of said Court (SEAL) By: JEFFREY DUCK As Deputy Clerk Greenspoon Marder, LLP (954) 491-1120; gmforeclosure@gmlaw.com (34407.1607) June 4, 11, 2021 21-01732H
JUNE 11 - JUNE 17, 2021 SECOND INSERTION RE-NOTICE OF SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE 13TH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CASE NO.: 13-CA-009162 U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR BNC MORTGAGE LOAN TRUST 2007-1 MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2007-1, Plaintiff, vs. BRYANT A. BURCHELL; MICHELLE D. BURCHELL, Defendant(s). NOTICE OF SALE IS HEREBY GIVEN pursuant to the order of Uniform Final Judgment of Foreclosure dated April 17, 2019, and entered in Case No. 13CA-009162 of the Circuit Court of the 13TH Judicial Circuit in and for Hillsborough County, Florida, wherein U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR BNC MORTGAGE LOAN TRUST 2007-1 MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2007-1, is Plaintiff BRYANT A. BURCHELL; MICHELLE D. BURCHELL, are Defendants, the Office of the Clerk, Hillsborough County Clerk of the Court will sell to the highest bidder or bidders via online auction at www.hillsborough.realforeclose.com at 10:00 a.m. on the 29th day of July, 2021, the following described property as set forth in said Final Judgment, to wit: LOT 33, BLOCK 74, TOWN N’ COUNTRY PARK UNIT NO. 31, ACCORDING TO THE MAP OR PLAT THEREOF, AS RECORDED IN PLAT BOOK 42, PAGE
61, OF THE PUBLIC RECORDS OF HILLSBOROUGH COUNTY, FLORIDA Property Address: 7008 Lawnview Ct, Tampa, Florida 33615 and all fixtures and personal property located therein or thereon, which are included as security in Plaintiff ’s mortgage. Any person claiming an interest in the surplus funds from the sale, if any, other than the property owner as of the date of the lis pendens must file a claim before the clerk reports the surplus as unclaimed. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the ADA Coordinator, Hillsborough County Courthouse, 800 E. Twiggs St., Room 604, Tampa, Florida 33602, (813) 272-7040, 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: 5/27/2021 McCabe, Weisberg & Conway, LLC By: /s/ Robert A. McLain Robert McLain, Esq. Fl Bar No. 195121 McCabe, Weisberg & Conway, LLC 500 S. Australian Ave., Suite 1000 West Palm Beach, Florida, 33401 Telephone: (561) 713-1400 Email: FLpleadings@mwc-law.com File No: 14-400533 June 4, 11, 2021 21-01694H
SECOND INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT, THIRTEENTH JUDICIAL CIRCUIT, IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CASE NO: 21-CA-003988 BANK OF AMERICA, N.A. a National Banking Association, Plaintiff, vs. PROVIDENT MORTGAGE CORP. T/A COURT SQUARE FUNDING GROUP, INC. TM, a foreign corporation, Defendant. TO: PROVIDENT MORTGAGE CORPORATION T/A COURT SQUARE FUNDING GROUP, INC. TM (whose address is unknown) YOU ARE NOTIFIED that an action to compel the recording of an assignment, a satisfaction, or discharge of mortgage on the following real property in Hillsborough County, Florida: The East 150.0 feet of the West 300.0 feet of the North ½ of the NW ¼ of the SW ¼ of Section 16, Township 28 South, Range 22 East, less road right of way, Public Records of Hillsborough County, Florida. Included is a 1996 Skyfin mobile home with ID #BU-62-0101- J A&B has been filed against you and you are required to serve a copy of your written defenses, if any, to it upon Kenneth A. Tomchin, Taylor Day Grimm & Boyd, 50 N Laura Street, Jacksonville, Florida 32202 on or before 6/29/2021 and file the original with the Clerk of this
Court at George E. Edgecomb Courthouse, 800 E. Twiggs Street, Tampa, FL 336021 either before service on plaintiff ’s attorney or immediately thereafter. If you fail to do so, a default will be entered against you for the relief demanded in the complaint. If you are a person with a disability who needs an accommodation in order to access court facilities or participate in a court proceeding, you are entitled, at no cost to you, to the provision of certain assistance. To request such an accommodation, please contact Court Administration at least 7 days before your scheduled court appearance, or immediately upon receiving a notification of a scheduled court proceeding if the time before the scheduled appearance is less than 7 days. Complete the Request for Accommodations Form and submit to 800 E. Twiggs Street, Room 604, Tampa, FL 33602. ADA Coordination Help Line (813) 272-7040; Hearing Impaired Line 1-800-955-8771; Voice Impaired Line 1-800-955-8770. DATED JUN 1 2021 CINDY STUART Clerk of the Circuit Court & Comptroller (CLERK SEAL) By: Regina Chavez As Deputy Clerk KENNETH A. TOMCHIN Taylor Day Grimm & Boyd 50 N Laura Street, Suite 3500 Jacksonville, FL 32202 (904) 356-0700 katpleadings@taylordaylaw.com June 4, 11, 18, 25, 2021 21-01729H
SECOND INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE 13TH JUDICIAL CIRCUIT, IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CIVIL DIVISION: H CASE NO.: 18-CA-009703 THE BANK OF NEW YORK MELLON F/K/A THE BANK OF NEW YORK AS TRUSTEE FOR THE CERTIFICATEHOLDERS CWMBS, INC., CHL MORTGAGE PASS-THROUGH TRUST 2006-HYB1 MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2006-HYB1, Plaintiff, vs. DEBORAH A. WATSON, et al., Defendants. NOTICE IS HEREBY GIVEN pursuant to the Amended Uniform Final Judgment of Foreclosure date the 26th day of May 2021, and entered in Case No. 18-CA-009703, of the Circuit Court of the 13TH Judicial Circuit in and for Hillsborough County, Florida, wherein THE BANK OF NEW YORK MELLON F/K/A THE BANK OF NEW YORK AS TRUSTEE FOR THE CERTIFICATEHOLDERS CWMBS, INC., CHL MORTGAGE PASS-THROUGH TRUST 2006HYB1 MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2006-HYB1, is the Plaintiff and DEBORAH A. WATSON; UNKNOWN SPOUSE OF DEBORAH A. WATSON; HEATHER LAKES AT BRANDON COMMUNITY ASSOCIATION, INC.; UNKNOWN TENANT #1 AND UNKNOWN TENANT #2, are defendants. The Clerk of this Court shall sell to the highest and best bidder for cash electronically at www. hillsborough.realforeclose.com, the Clerk’s website for on-line auctions at, 10:00 AM on the 1st day of July 2021, the following described property as set forth in said Final Judgment, to wit:
LOT 5, BLOCK A, HEATHER LAKES UNIT XIII, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 87, PAGE 52 OF THE PUBLIC RECORDS OF HILLSBOROUGH COUNTY, FLORIDA. Property Address: 1437 BIRCHSTONE AVENUE, BRANDON, FL 33511 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 WITH THE CLERK BEFORE THE CLERK REPORTS THE SURPLUS AS UNCLAIMED. If you are a person with a disability who needs an accommodation in order to access court facilities or participate in a court proceeding, you are entitled, at no cost to you, to the provision of certain assistance. To request such an accommodation, please contact Court Administration within 2 working days of the date the service is needed: Complete the Request for Accommodations Form and submit to 800 E. Twiggs Street, Room 604, Tampa, FL 33602. Dated this 28th day of May 2021. By: /s/ Orlando DeLuca Orlando DeLuca, Esq. Bar Number: 719501 DELUCA LAW GROUP, PLLC 2101 NE 26th Street FORT LAUDERDALE, FL 33305 PHONE: (954) 368-1311 |FAX: (954) 200-8649 DESIGNATED PRIMARY E-MAIL FOR SERVICE PURSUANT TO FLA. R. JUD. ADMIN 2.516 service@delucalawgroup.com 18-02605-F June 4, 11, 2021 21-01695H
PASCO COUNTY
JUNE 11 - JUNE 17, 2021
31
BusinessObserverFL.com
PA S C O C O U N T Y L E G A L N O T I C E S FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
Notice is hereby given that CARETTA OUTDOOR SERVICES LLC, OWNER, desiring to engage in business under the fictitious name of ORANGEJUIZZ located at 19417 OTTERS WICK WAY, LAND O LAKES, FLORIDA 34638 intends to register the said name in PASCO county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-00879P
Notice is hereby given that STEVEN TAYLOR HORNE, OWNER, desiring to engage in business under the fictitious name of HORNE INSTALLATIONS located at 2648 GLENVIEW DR, LAND O LAKES, FLORIDA 34639 intends to register the said name in PASCO county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-00878P
Notice is hereby given that GLEN MATTHEW CONTI, OWNER, desiring to engage in business under the fictitious name of JACKIE’S NE STYLE SEAFOOD located at 13217 LAKE KARL DR, HUDSON, FLORIDA 34669 intends to register the said name in PASCO county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-00877P
NOTICE OF PUBLIC SALE United Pasco Self Storage, U-Stor Ridge, and Zephyrhills Will be held on June 30th, 2021 at the times and locations Listed below, to satisfy the self storage lien. Units contain General household goods. All sales are final. Management Reserves the right to withdraw any unit from the sale or refuse Any offer of bid. Payment by CASH ONLY, unless otherwise Arranged.
LONG LAKE RANCH COMMUNITY DEVELOPMENT DISTRICT NOTICE OF BOARD OF SUPERVISORS MEETING AND NOTICE OF AUDIT COMMITTEE MEETING The Audit Review Committee for the Long Lake Ranch Community Development District (“District”) will hold an audit review committee meeting on July 1, 2021 at 6:00 p.m., and located at Long Lake Ranch Amenity Center, 19037 Long Lake Ranch Blvd, Lutz FL 33558. At the meeting, the Audit Review Committee will review, discuss, and establish the minimum qualifications and evaluation criteria that the District will use to solicit audit services. The audit committee meeting will be held in conjunction with the regular meeting of the District’s Board of Supervisors, which regular meeting will be held at the same date, time, and location as the audit review committee meeting. The meetings are open to the public and will be conducted in accordance with provisions of Florida law for community development districts. A copy of the agendas for the meetings may be obtained from the District Manager, at the office of DPFG Management and Consulting, LLC, located at 250 International Parkway Suite 280, Lake Mary, FL 32746. The meetings may be continued to a date, time, and place to be specified on the record at the meetings. There may be occasions when one or more Supervisors will participate by telephone. At the above location will be present a speaker telephone so that any Board Supervisor or Staff Member can attend the meeting at the above location and be fully informed of the discussions taking place either in person or by telephone communication. Any person requiring special accommodations to participate in these meetings is asked to advise the District Office at (321) 263-0132 X-738, at least 48 hours before the meetings. If you are hearing or speech impaired, please contact the Florida Relay Service at 1 (800) 955-8770, who can aid you in contacting the District Office. A person who decides to appeal any action taken at the meetings is advised that this same person will need a record of the proceedings and that accordingly, the person may need to ensure that a verbatim record of the proceedings is made, including the testimony and evidence upon which such appeal is to be based. Patricia Thibault District Manager June 11, 2021 21-00902P
Notice is hereby given that BRITTANY MCDONALD, OWNER, desiring to engage in business under the fictitious name of BARE BEAUTY BY BRIT located at 1925 CRAPE MYRTLE LOOP, APT 206, LUTZ, FLORIDA 33549 intends to register the said name in PASCO county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-00880P
FIRST INSERTION
NOTICE OF PUBLIC SALE:
NOTICE OF PUBLIC SALE Notice is hereby given that on July 2, 2021 at 10:30 a.m., the following property will be sold at public auction pursuant to F.S. 715.109: A 1985 FRAN travel trailer bearing vehicle identification number 10FBA02S0F1015586 and all personal items located inside the vessel. Last Owner: Christine M. Foreman, All Unknown Parties, Beneficiaries, Heirs Successors, and Assigns of Christine M. Foreman. Sale to be held at: Sweetwater RV Resort, 37647 Chancey Road, Zephyrhills, Florida 33541, 813-783-3477. June 11, 18, 2021 21-00881P
NOTICE IS HEREBY GIVEN pursuant to Chapter 10, commencing with 21700 of the Business Professionals Code, a sale will be held on June 29, 2021, for United Self Mini Storage - Tarpon at www.StorageTreasures.com bidding to begin on-line June 18, 2021, at 6:00am and ending June 29, 2021, at 12:00pm to satisfy a lien for the follow unit (s). Unit (s) contain general household goods. Name Unit Austin Taylor 246 June 11, 18, 2021 21-00900P
FIRST INSERTION Notice Under Fictitious Name Law According to Florida Statute Number 865.09 NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the Fictitious Name of Advanced Warranty Solutions located at 3939 US-19 in the City of New Port Richey, Pasco County, FL 34652 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 2nd day of June, 2021. TMV1, LLC David L. Maus June 11, 2021 21-00874P
FIRST INSERTION Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under fictitious name of Hudson duct cleaning located at 12316 Golden Oak Circle, in the County of Pasco, in the City of Hudson, Florida 34669 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Hudson, Florida, this 4th day of June, 2021. Ron Genna June 11, 2021 21-00875P
FIRST INSERTION NOTICE UNDER FICTITIOUS NAME LAW Pursuant to F.S. §865.09 NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Mr. Palm’s Tree Service, located at 3435 Roxbury Drive, in the City of Holiday, County of Pasco, State of FL, 34691, intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated this 3 of June, 2021. Joshua Fuller 3435 Roxbury Drive Holiday, FL 34691 June 11, 2021 21-00876P
FIRST INSERTION NOTICE OF PUBLIC SALE To satisfy the owner’s storage lien, PS Orange Co. Inc. will sell at public lien sale on June 28, 2021, the personal property in the below-listed units, which may include but are not limited to: household and personal items, office and other equipment. The public sale of these items will begin at 09:30 AM and continue until all units are sold. The lien sale is to be held at the online auction website, www.storagetreasures.com, where indicated. For online lien sales, bids will be accepted until 2 hours after the time of the sale specified. PUBLIC STORAGE # 25856, 4080 Mariner Blvd, Spring Hill, FL 34609, (352) 204-9059 Time: 10:00 AM Sale to be held at www.storagetreasures.com. 0A134 - Vanic, Patricia; 0A160 - Popovich, George; 0A167 - Popovich, George; 0A207 - Blount, Shabhan; 0A220 - Jackson, Hazel; 0B001 - Popovich, George; 0B002 - Popovich, George; 0B007 - Popovich, George; 0B105 - ciago, Brianna; 0B107 Wainright, Benjamin; 0B113 - Gaudig, Bryan; 0B117 - Hopkins, Korie; 0C001 - Popovich, George; 0C013 - Harrington, Matthew; 0C046 - Young, Mark; 0D001 - Popovich, George; 0D010 - Jones, Stephen; 0E026 - Goodwin, Teri; 0E028 - Carr, Linda; 0E190 - Jewtraw, Cindy PUBLIC STORAGE # 27103, 11435 US Highway 19, Port Richey, FL 34668, (727) 478-2059 Time: 10:15 AM Sale to be held at www.storagetreasures.com. 1003 - Gray, Destinie; 1030 - Maldonado, Eleyson; 1158 - Minges, Selena; 1226 - Cunningham, Cody; 2232 - Cullari, Carlos; 2246 - Thomas, Lonnie; 2263 - Borges, Robert; 3014 - Randall, Anne; 3059 - Christophers, Irene; 3071 - Mcclaskey, Joshua; 3098 - Dudley, Antonio; 3189 - Champagne, Debra; 3353 - Poelvoorde, Ashley PUBLIC STORAGE # 25817, 6647 Embassy Blvd, Port Richey, FL 34668, (727) 491-5429 Time: 10:30 AM Sale to be held at www.storagetreasures.com. A0001 - Zatarain, Jon; A0016 - Veal, Jennifer; A0056 - Taylor, Paul; D0008 - Kensler, Mallory; E1140 - Veal, Jennifer; E2201 Wayman, Toni; E2203 - Wootten, Kelly; E2319 - Smith, David; E2333 - Hadziutko, Diana; E2340 - Hackney, Taysia PUBLIC STORAGE # 25436, 6609 State Road 54, New Port Richey, FL 34653, (727) 493-0578 Time: 10:45 AM Sale to be held at www.storagetreasures.com. 2014 - Castillo, Remon; 3010 - Hazelwood, Ashley; 3021 - Mathis, Chad; 3087 - Worsham, Larry; 3167 - Press, Benjamin; 3525 - Steczo, Kelley; 4085 - Burge, Jessica; 4143 - Colvin, Rebecca; 4372 - White, Clayton; 4378 - Luquette, Amy; 4409 - Twardzik, Paul; 4665 - Cartwright, Sandy PUBLIC STORAGE # 25808, 7139 Mitchell Blvd, New Port Richey, FL 34655, (727) 547-3392 Time: 11:00 AM Sale to be held at www.storagetreasures.com. 2017 - Wilkinson, Shaun PUBLIC STORAGE # 26595, 2262 US Highway 19, Holiday, FL 34691, (727) 605-0911 Time: 11:15 AM Sale to be held at www.storagetreasures.com. 156 - Hogan, Belinda; 194 - Chyben, John; 229 - anders, chelsea; 245 - blanch, Kenneth; 334 - Foster, Cody; 397 - Dobrzynski, Jessica; 402 - Vitello, Steven; 516 - Howard, Damien; 526 - Myles, Temika; 578 - Anderson, Brian; 597 - Torres De Jesus, Francis; 610 - Myers, Gerry Public sale terms, rules, and regulations will be made available prior to the sale. All sales are subject to cancellation. We reserve the right to refuse any bid. Payment must be in cash or credit card-no checks. Buyers must secure the units with their own personal locks. To claim tax-exempt status, original RESALE certificates for each space purchased is required. By PS Orangeco, Inc., 701 Western Avenue, Glendale, CA 91201. (818) 244-8080. June 11, 18, 2021
21-00872P
B109 B157 B309
Michael Josefowitz William Crepps Andrea Dial
Immediately Following at U-Stor (Ridge) 7215 Ridge Rd. Port Richey, FL 34668 B2 B4 B47 C20 C21 C28 C215 C251 F76 F262 F315
Robert Lee Moore Robert Lee Moore Dzenana Saric Cheri Ann Wiles Jennifer L. Jones Roxanne Fortune Jennifer L. Jones Christopher S. Davis Shanique Burns Harry Joseph Cramer Harry Joseph Cramer
Immediately Following at U-Stor Zephyrhills 36654 SR 54 Zephyrhills, FL 33541 B14 F21
Jacklyn Beverlin Cynthia Pruitt
June 11, 18, 2021
21-00882P
NOTICE OF PUBLIC SALE: NOTICE IS HEREBY GIVEN pursuant to Chapter 10, commencing with 21700 of the Business Professionals Code, a sale will be held on June 29, 2021, for Castle Keep Mini Storage at www.StorageTreasures.com bidding to begin on-line June 18, 2021, at 6:00am and ending June 29, 2021 at 12:00pm to satisfy a lien for the follow unit (s). Unit (s) contain general household goods. Name Unit Jessica Dome C012 Jacqueline Shannon I201 Angelica Aldaco F017 Carol Teal B006 June 11, 18, 2021 21-00901P
FIRST INSERTION NOTICE OF FINAL AGENCY ACTION BY THE SOUTHWEST FLORIDA WATER MANAGEMENT DISTRICT Notice is given that the District’s Final Agency Action is approval of the application for an Environmental Resource Permit to serve Residential activities on 200.00 acres known as RLE Overpass Phase 1-3. The project is located in Pasco County, Section(s) 35, 36, Township 25 South, Range 20 East. The permit applicant is M/I Homes of Tampa, LLC whose address is 4343 Anchor Plaza Parkway, S-200, Tampa, FL 33634. The Permit No. is 43042266.002. The file(s) pertaining to the project referred to above is available for inspection Monday through Friday except for legal holidays, 8:00 a.m. to 5:00 p.m., at the Southwest Florida Water Management District, 7601 U.S. Highway 301 North, Tampa, Florida 33637. NOTICE OF RIGHTS Any person whose substantial interests are affected by the District’s action regarding this matter may request an administrative hearing in accordance with Sections 120.569 and 120.57, Florida Statutes (F.S.), and Chapter 28-106, Florida Administrative Code (F.A.C.), of the Uniform Rules of Procedure. A request for hearing must (1) explain how the substantial interests of each person requesting the hearing will be affected by the District’s action, or proposed action; (2) state all material facts disputed by each person requesting the hearing or state that there are no disputed facts; and (3) otherwise comply with Chapter 28-106, F.A.C. A request for hearing must be filed with and received by the Agency Clerk of the District at the District’s Tampa address, 7601 US Hwy. 301, Tampa, FL 33637-6759 within 21 days of publication of this notice (or within14 days for an Environmental Resource Permit with Proprietary Authorization for the use of Sovereign Submerged Lands). Failure to file a request for hearing within this time period shall constitute a waiver of any right such person may have to request a hearing under Sections 120.569 and 120.57, F.S. Because the administrative hearing process is designed to formulate final agency action, the filing of a petition means that the District’s final action may be different from the position taken by it in this notice of agency action. Persons whose substantial interests will be affected by any such final decision of the District in this matter have the right to petition to become a party to the proceeding, in accordance with the requirements set forth above. Mediation pursuant to Section 120.573, F.S., to settle an administrative dispute regarding the District’s action in this matter is not available prior to the filing of a request for hearing. June 11, 2021 21-00873P
FIRST INSERTION Road, New Port Richey, Florida 34654; that the decedent’s date of death was March 27, 2021; that the total value of the estate is $32,787.03 and that the names and addresses of those to whom it has been assigned by such order are: NAME ADDRESS Myra Victoria Velez 9311 Mansard Lane Port Richey, FL 34668 Luisa Y. Velez 1606 Barcelona Way Weston, FL 33327 Robert L. Acevedo 15101 Crump Landing Green Chesterfield, VA 23832 John C. Acevedo PO Box 3501 Aguadilla, Puerto Rico 00605
Cynthia M. Acevedo 9847 Copper Ranch Trail Richmond, TX 77406 ALL INTERESTED PERSONS ARE NOTIFIED THAT: All creditors of the estate of the decedent and persons having claims or demands against the estate of the decedent other than those for whom provision for full payment was made in the Order of Summary Administration must file their claims with this court WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702. ALL CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED. NOTWITHSTANDING ANY OTHER APPLICABLE TIME PERIOD, ANY CLAIM
FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this Notice is June 11, 2021. Person Giving Notice: Myra Victoria Velez 9311 Mansard Lane Port Richey, Florida 34668 Attorney for Person Giving Notice: David A. Hook, Esq. E-mail Addresses: courtservice@elderlawcenter.com, samantha@elderlawcenter.com Florida Bar No. 0013549 The Hook Law Group, P.A. 4918 Floramar Terrace New Port Richey, Florida 34652 June 11, 18, 2021 21-00894P
SAVE TIME
FIRST INSERTION FICTITIOUS NAME NOTICE Notice is hereby given that COMFORTABLE CARE DENTAL HEALTH PROFESSIONALS, P.A., OWNER, desiring to engage in business under the fictitious name of WIREGRASS FAMILY DENTAL CARE located at 2066 BRUCE B. DOWNS BLVD, WESLEY CHAPEL, FLORIDA 33544 intends to register the said name in PASCO county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-00905P
FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 512021CP000800 CPAXWS Division I IN RE: ESTATE OF VERA O. LAFLAMME AKA VERA OLLY LAFLAMME Deceased. The administration of the estate of VERA O. LaFLAMME aka VERA OLLY LaFLAMME, deceased, whose date of death was March 13, 2021, is pending in the Circuit Court for Pasco County, Florida, Probate Division, the address of which is PO Box 338, New Port Richey, Florida 34656-0338. 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 June 11, 2021. Personal Representative: JANET PETERS 11925 Loblolly Pine Drive New Port Richey, Florida 34654 Attorney for Personal Representative: BARBARA A. EPSTEIN, ESQ. Attorney Florida Bar Number: 917265 BARBARA A. EPSTEIN & ASSOCIATES, P.A. P.O. Box 847 New Port Richey, Florida 34656-0847 Telephone: (727) 845-8433 Fax: (727) 475-9822 E-Mail: barbeps@msn.com Secondary E-Mail: maryellen.leone@gmail.com June 11, 18, 2021 21-00866P
HOW TO PUBLISH YOUR LEGAL NOTICE IN THE BUSINESS OBSERVER
LV10236
NOTICE TO CREDITORS (summary administration) IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 51-21-CP-910-WS Division J IN RE: ESTATE OF REYES BELEN VELEZ Deceased. TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE: You are hereby notified that an Order of Summary Administration has been entered in the estate of Reyes Belen Velez, deceased, by the Circuit Court for Pasco County, Florida, Probate Division, the address of which is 7530 Little
FIRST INSERTION FICTITIOUS NAME NOTICE Notice is hereby given that COMFORTABLE CARE DENTAL HEALTH PROFESSIONALS, P.A., OWNER, desiring to engage in business under the fictitious name of LITTLE ROAD DENTAL CARE located at 8267 LITTLE ROAD, NEW PORT RICHEY, FLORIDA 34654 intends to register the said name in PASCO county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-00904P
E-mail your Legal Notice
legal@businessobserverfl.com
CALL 941-906-9386
and select the appropriate County name from the menu option OR E-MAIL:
legal@businessobserverfl.com
LV10239
FIRST INSERTION Notice Under Fictitious Name Law According to Florida Statute Number 865.09 NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the Fictitious Name of WOUND CARE CENTER OF HUDSON located at 13910 FIVAY RD. SUITE 1 in the City of HUDSON, Pasco County, FL 34667 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 9th day of June, 2021. EDDIE MURGASEN June 11, 2021 21-00903P
U-Stor, (United Pasco) 11214 US Hwy 19 North, Port Richey, FL 34668 at 10:00 AM
32
BUSINESS OBSERVER
PASCO COUNTY
JUNE 11 - JUNE 17, 2021
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
NOTICE TO CREDITORS (Intestate) IN THE CIRCUIT COURT FOR THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA PROBATE DIVISION CASE NO: 512021CP000844CPAXWS IN RE: ESTATE OF EDWARD DONALD RUTH, Decedent. The administration of the Estate of EDWARD DONALD RUTH, Deceased, whose date of death was February 26, 2021; Case Number 512021CP000844CPAXWS is pending in the Circuit Court for Pasco County, Florida, Probate Division, the address of which is PO Box 338, New Port Richey, FL 34656-0338. The name and address of the Personal Representative are Susan Ruth, 4943 Filner Street, New Port Richey, FL 34652, and the name and address of 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 must file their claims with this Court WITHIN THE LATER OF THREE (3) MONTHS AFTER THE DATE 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 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 (3) MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS, DEMANDS AND OBJECTIONS NOT SO FILED 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 the first publication of this Notice is June 11, 2021. CARR LAW GROUP, P.A. Lee R. Carr, II, Esquire 111 2nd Avenue Northeast, Suite 1404 St. Petersburg, FL 33701 Voice: 727-894-7000; Fax: 727-821-4042 Primary email address: lcarr@carrlawgroup.com Secondary email address: pcardinal@carrlawgroup.com June 11, 18, 2021 21-00865P
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 51-21-CP-713-WS IN RE: ESTATE OF CATHERINE A. SHAW AKA CATHERINE AGNES SHAW Deceased. The administration of the estate of Catherine A. Shaw aka Catherine Agnes Shaw, deceased, whose date of death was October 10, 2019, and whose Social Security Number is N/A is pending in the Circuit Court of Pasco County, Florida, Probate Division, the address of which is 7530 Little Road, New Port Richey, FL 34654. 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 THREE (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 of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN THREE (3) MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS NOT SO FILED WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE WILL BE FOREVER BARRED. NOTWITHSTANDING THE TIME PERIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. THE DATE OF FIRST PUBLICATION OF THIS NOTICE IS JUNE 11, 2021. Personal Representative: Mary Frances Lombardi 78 Lydall Road Newington, CT 06111 Attorney for Personal Representative: David C. Gilmore, Esq. 11169 Trinity Blvd. Trinity, FL 346535 dcg@davidgilmorelaw.com karen@davidgilmorelaw.com (727) 849-2296 FBN 323111 June 11, 18, 2021 21-00867P
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 51-21-CP-0849-WS IN RE: ESTATE OF MICHAEL LEE JORDAN, Deceased. The administration of the estate of Michael Lee Jordan, deceased, whose date of death was April 5, 2021, and whose Social Security Number is N/A is pending in the Circuit Court of Pasco County, Florida, Probate Division, the address of which is 7530 Little Road, New Port Richey, FL 34654. 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 THREE (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 of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN THREE (3) MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS NOT SO FILED WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE WILL BE FOREVER BARRED. NOTWITHSTANDING THE TIME PERIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. THE DATE OF FIRST PUBLICATION OF THIS NOTICE IS JUNE 11, 2021. Personal Representative: Donna Jordan 5548 Frances Avenue New Port Richey, FL 34653 Attorney for Personal Representative: David C. Gilmore, Esq. 11169 Trinity Blvd. Trinity, FL 34655 dcg@davidgilmorelaw.com karen@davidgilmorelaw.com (727) 849-2296 FBN 323111 June 11, 18, 2021 21-00868P
NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 512021-CP-000454CPAXES IN RE: ESTATE OF MAY RAILTON JOHNSON, also known as MAY R. JOHNSON, Deceased. The administration of the estate of MAY RAILTON JOHNSON, also known as MAY R. JOHNSON, deceased, whose date of death was September 30, 2020, is pending in the Circuit Court for PASCO County, Florida, Probate Division, the address of which is Attn: Probate, Dade City, FL 33523. 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 PERIOD 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: June 11, 2021. Kristin Ann Godwin Personal Representative 456 Sweetleaf Lane Tallahassee, FL 32303-7200 Jeffrey S. Goethe Attorney for Personal Representative Florida Bar No. 0861420 3119 Manatee Avenue West Bradenton, FL 34205 Telephone: (941) 741-8224 Email: jgoethe@barneswalker.com Secondary Email: rbattle@barneswalker.com June 11, 18, 2021 21-00869P
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 512021CP000662CPAXES IN RE: ESTATE OF PHILOMENA CIRILLO Deceased. The administration of the estate of PHILOMENA CIRILLO, deceased, whose date of death was January 22, 2021, is pending in the Circuit Court for Pasco County, Florida, Probate Division, the address of which is P.O. Box 338, New Port Richey, FL 34656-0338. 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 June 11, 2021. Personal Representative: MARY L. SHEVLIN 25938 Risen Star Drive Wesley Chapel, Florida 33544 Attorney for Personal Representative: CYNTHIA I. WAISMAN, ESQ. CYNTHIA I. WAISMAN, P.A. Attorney for Petitioner Florida Bar No: 0169986 5406 Hoover Blvd., Unit 11 Tampa, FL 33634 Telephone: (813) 279-6180 Fax: (813) 890-3461 June 11, 18, 2021 21-00871P
NOTICE OF SALE IN THE COUNTY COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA CIVIL DIVISION CASE NO. 51-2020-CC-2558-ES OAK GROVE P.U.D. HOMEOWNERS ASSOCIATION, INC. Plaintiff, vs. CHARLES L. BROWN, JR., UNKNOWN TENANT #1, UNKNOWN TENANT #2, AND ALL OTHER PERSONS IN POSSESSION OF THE SUBJECT REAL PROPERTY WHOSE NAMES ARE UNCERTAIN, Defendants. Notice is hereby given that pursuant to an Order of a Final Judgment of Foreclosure in the above-captioned action, I will sell the property situated in Pasco County, Florida, described as: Lot 61, of OAK GROVE, PHASE 3, according to the plat thereof as recorded in Plat Book 40, Page 111, of the Public Records of Pasco County, Florida. at public sale, to the highest and best bidder for cash, at www.pasco. realforeclose.com at 10:00 a.m., on the 6th day of July, 2021. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Public Information Dept., Pasco County Government Center, 7530 Little Rd., New Port Richey, FL 34654; (727) 847-8110 (V) in New Port Richey; (352) 521-4274, ext 8110 (V) in Dade City, 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 impaired call 711. The court does not provide transportation and cannot accommodate for this service. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding transportation services. DATED this 7th day of June, 2021. FRISCIA & ROSS, P.A. Brenton J. Ross, Esquire Florida Bar #0012798 5550 W. Executive Drive, Suite 250 Tampa, Florida 33609 (813) 286-0888 /(813) 286-0111 (FAX) Attorneys for Plaintiff June 11, 18, 2021 21-00883P
FIRST INSERTION FIRST INSERTION
FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 51-21-CP-501-WS Division I IN RE: ESTATE OF ANDREA LEE WINDHAM Deceased. The administration of the estate of Andrea Lee Windham, deceased, whose date of death was January 28, 2021, is pending in the Circuit Court for Pasco County, Florida, Probate Division, the address of which is 7530 Little Road, New Port Richey, Florida 34654. 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 June 11, 2021. Personal Representative: Sherry E. Coomes 1275 Northcliff Trace Roswell, GA 30076 Attorney for Personal Representative: David A. Hook, Esq. Email Address: courtservice@elderlawcenter.com Florida Bar No. 0013549 The Hook Law Group, P.A. 4918 Floramar Terrace New Port Richey, Florida 34652 June 11, 18, 2021 21-00890P
FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 21-CP-789 WS IN RE: ESTATE OF MATTIE LEE MURRAY, Deceased. The administration of the estate of MATTIE LEE MURRAY, deceased, whose date of death was July 9, 2019, is pending in the Circuit Court for Pasco County, Florida, Probate Division, the address of which is PO Box 338, New Port Richey, FL 34656-0338. 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 PERIOD 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: June 11, 2021. KIMBERLY MURRAY Personal Representative 9950 Lake Drive New Port Richey, FL 35654 Robert D. Hines, Esq. Attorney for Personal Representative Florida Bar No. 0413550 Hines Norman Hines, P.L. 1312 W. Fletcher Avenue, Suite B. Tampa, FL 33612 Telephone: (813)265-0100 Email: rhines@hnh-law.com Secondary Email: mmerkel@hnh-law.com June 11, 18, 2021 21-00893P
FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 51-2021CP815WS IN RE: ESTATE OF JOAN M. MANULI/ aka JOAN KOLLAR MANULI Deceased. The administration of the estate of JOAN M. MANULI, also known as JOAN KOLLAR MANULI, deceased, whose date of death was May 10, 2021, is pending in the Circuit Court for Pasco County, Florida, Probate Division, the address of which is P.O. Drawer 338, New Port Richey, FL 34656-0338. 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: June 11, 2021. Signed on this 12 day of May, 2021. PHYLLIS ANN BURDICK Personal Representative 520 Sweet Birch Park Lane Black Mountain, NC 28711 Wayne R. Coulter Attorney for Personal Representative Florida Bar No. 114585 Delzer, Coulter & Bell, P.A. 7920 U.S. Highway 19 Port Richey, FL 34668 Telephone: (727) 848-3404 Email: info@delzercoulter.com June 11, 18, 2021 21-00892P
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 21-CP-000593 Section I IN RE: ESTATE OF ARTHUR L. LANDRY, Deceased. The name of the decedent, the designation of the court in which the administration of this estate is pending, and the file number are indicated above. The address of the Court is 7530 Little Road, New Port Richey, FL 34654. The names and addresses of the personal representative and the personal representative’s attorney are indicated below. If you have been served with a copy of this notice and you have any claim or demand against the decedent’s estate, even if that claim is unmatured, contingent or unliquidated, you must file your claim with the court ON OR BEFORE THE LATER OF A DATE THAT IS 3 MONTHS AFTER THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER YOU RECEIVE A COPY OF THIS NOTICE. All other creditors of the decedent and other persons who have claims or demands against the decedent’s estate, including unmatured, contingent or unliquidated claims, must file their claims with the court ON OR BEFORE THE DATE THAT IS 3 MONTHS AFTER THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS NOT SO FILED WILL BE FOREVER BARRED. EVEN IF A CLAIM IS NOT BARRED BY THE LIMITATIONS DESCRIBED ABOVE, ALL CLAIMS WHICH HAVE NOT BEEN FILED WILL BE BARRED TWO YEARS AFTER DECEDENT’S DEATH. The date of death of the decedent is Arthur L. Landry. The date of first publication of this Notice is: June 11, 2021. Personal Representative: Marceline F. Landry 122 Locust St. Danvers, MA 01923 Attorney for Personal Representative: Kevin Hernandez, Esquire FBN 0132179 SPN 02602269 The Hernandez Law Firm, P.A. 28059 U.S. Highway 19 N, Suite 101 Clearwater, FL 33761 Telephone: (727) 712-1710 Secondary email: jm@thehernandezlaw.com Secondary email: david@thehernandezlaw.com June 11, 18, 2021 21-00891P
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 21-CP-774-WS Division I IN RE: ESTATE OF ROBERT JOSEPH POALETTA, A/K/A ROBERT J. POALETTA Deceased. The administration of the estate of Robert Joseph Poaletta, a/k/a Robert J. Poaletta, deceased, whose date of death was August 28, 2020, is pending in the Circuit Court for Pasco County, Florida, Probate Division, the address of which is West Pasco Judicial Center, 7530 Little Road, New Port Richey, Florida 34654. 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 June 11, 2021.. Personal Representative: Milton Birnbaum 6021 3rd Avenue New Port Richey, Florida 34653 Attorney for Personal Representative: /s/Richard A. Venditti Richard A. Venditti, Esquire Florida Bar Number: 280550 500 East Tarpon Avenue Tarpon Springs, FL 34689 Telephone: (727) 937-3111 Fax: (727) 938-9575 E-Mail: Richard@tarponlaw.com Secondary E-Mail: Adrian@tarponlaw.com June 11, 18, 2021 21-00870P
FIRST INSERTION NOTICE OF SALE IN THE COUNTY COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA CIVIL DIVISION CASE NO. 2020-CC-003937-ES OAK GROVE P.U.D. HOMEOWNERS ASSOCIATION, INC. Plaintiff, vs. DUSTIN SPRATT,UNKNOWN TENANT #1, UNKNOWN TENANT #2, AND ALL OTHER PERSONS IN POSSESSION OF THE SUBJECT REAL PROPERTY WHOSE NAMES ARE UNCERTAIN, Defendants. Notice is hereby given that pursuant to an Order of a Final Judgment of Foreclosure in the above-captioned action, I will sell the property situated in Pasco County, Florida, described as: Lot 10, OAK GROVE, PHASES 4A, according to the plat thereof as recorded in Plat Book 45, Page 16, of the Public Records of Pasco County, Florida. at public sale, to the highest and best bidder for cash, at www.pasco. realforeclose.com at 10:00 a.m., on the 6th day of July, 2021. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Public Information Dept., Pasco County Government Center, 7530 Little Rd., New Port Richey, FL 34654; (727) 847-8110 (V) in New Port Richey; (352) 521-4274, ext 8110 (V) in Dade City, 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 impaired call 711. The court does not provide transportation and cannot accommodate for this service. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding transportation services. DATED this 7th day of June, 2021. FRISCIA & ROSS, P.A. Brenton J. Ross, Esquire Florida Bar #0012798 5550 W. Executive Drive, Suite 250 Tampa, Florida 33609 (813) 286-0888 /(813) 286-0111 (FAX) Attorneys for Plaintiff June 11, 18, 2021 21-00884P
PASCO COUNTY
BusinessObserverFL.com
FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 2018CA000996CAAXWS 2D19-4121 THE BANK OF NEW YORK MELLON, F/K/A THE BANK OF NEW YORK AS SUCCESSOR IN INTEREST TO JPMORGAN CHASE BANK, N.A. AS TRUSTEE FOR NOVASTAR MORTGAGE FUNDING TRUST, SERIES 2006-2, NOVASTAR HOME EQUITY LOAN ASSET-BACKED CERTIFICATES, SERIES 2006-2, Plaintiff, vs. MICHAEL S. MCCLAIN AND REBECCA A. MCCLAIN A/K/A REBECKA A. MCCLAIN, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated October 7, 2019, and entered in 2018CA000996CAAXWS 2D19-4121
of the Circuit Court of the SIXTH Judicial Circuit in and for Pasco County, Florida, wherein THE BANK OF NEW YORK MELLON, F/K/A THE BANK OF NEW YORK AS SUCCESSOR IN INTEREST TO JPMORGAN CHASE BANK, N.A. AS TRUSTEE FOR NOVASTAR MORTGAGE FUNDING TRUST, SERIES 2006-2, NOVASTAR HOME EQUITY LOAN ASSETBACKED CERTIFICATES, SERIES 2006-2 is the Plaintiff and MICHAEL S. MCCLAIN; REBECCA A. MCCLAIN A/K/A REBECKA A. MCCLAIN; and PASCO COUNTY BOARD OF COUNTY COMMISSIONERS (COMMUNITY DEVELOPMENT DIVISION) are the Defendant(s). Nikki Alvarez-Sowles, Esq. as the Clerk of the Circuit Court will sell to the highest and best bidder for cash at www.pasco.realforeclose.com, at 11:00 AM, on July 1, 2021, the following described property as set forth in said Final Judgment, to wit: LOT 25, LAKEWOOD ESTATES, ACCORDING TO MAP OR PLAT THEREOF AS RECORDED IN
FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 2020CA000476CAAXES BANK OF NEW YORK MELLON TRUST COMPANY, N.A. AS TRUSTEE FOR MORTGAGE ASSETS MANAGEMENT SERIES I TRUST, Plaintiff, vs. THE UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF FRANCES R. SITMER, DECEASED, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated April 29, 2021, and entered in 2020CA000476CAAXES of the Circuit Court of the SIXTH Judicial Circuit in and for Pasco County, Florida, wherein BANK OF NEW YORK MELLON TRUST COMPANY, N.A. AS TRUSTEE FOR MORTGAGE ASSETS MANAGEMENT SERIES I TRUST is the Plaintiff and THE UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF FRANCES R. SITMER, DECEASED; THE GROVES GOLF & COUNTRY CLUB MASTER ASSOCIATION, INC.; UNITED STATES OF AMERICA, ACTING ON BEHALF OF THE SECRETARY OF HOUSING AND URBAN DEVELOPMENT; BECKY NORDLUM; SALLY WILLIAMS; NANCY PETERSON; and ROGER TODD NELSON A/K/A TODD NELSON are the Defendant(s). Nikki Alvarez-Sowles, Esq. as the Clerk of the Circuit Court will sell to the highest and best bidder for cash at www.pasco.realforeclose.com, at 11:00 AM, on June 28, 2021, the following described property as set forth in said Final Judgment, to wit: LOT 9, BLOCK AB, GROVES, PHASE 1A, ACCORDING TO
THE MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 39, PAGE 120, PUBLIC RECORDS OF PASCO COUNTY, FLORIDA. Property Address: 7421 TROVITA RD, LAND O LAKES, FL 34637 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 in accordance with Florida Statutes, Section 45.031. IMPORTANT AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs an accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: Public Information Dept., Pasco County Government Center, 7530 Little Rd., New Port Richey, FL 34654; Phone: 727.847.2411 (voice) in New Port Richey, 727.847.8028 (voice) in Dade City, Or 711 for the hearing impaired. Contact should be initiated at least seven days before the scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven days. The court does not provide transportation and cannot accommodate such requests. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding transportation services. Dated this 4 day of June, 2021. ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC Attorney for Plaintiff 6409 Congress Ave., Suite 100 Boca Raton, FL 33487 Telephone: 561-241-6901 Facsimile: 561-997-6909 Service Email: flmail@raslg.com By: \S\Laura Elise Goorland Laura Elise Goorland, Esquire Florida Bar No. 55402 Communication Email: lgoorland@raslg.com 19-405989 - MaS June 11, 18, 2021 21-00885P
FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 2020CA000043CAAXWS WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST, NOT INDIVIDUALLY BUT AS TRUSTEE FOR PRETIUM MORTGAGE ACQUISITION TRUST, Plaintiff, vs. FELIX CORTES, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated March 26, 2021, and entered in 2020CA000043CAAXWS of the Circuit Court of the SIXTH Judicial Circuit in and for Pasco County, Florida, wherein WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST, NOT INDIVIDUALLY BUT AS TRUSTEE FOR PRETIUM MORTGAGE ACQUISITION TRUST is the Plaintiff and FELIX CORTES; SHADOW RIDGE HOMEOWNERS’ ASSOCIATION, INC. are the Defendant(s). Nikki Alvarez-Sowles, Esq. as the Clerk of the Circuit Court will sell to the highest and best bidder for cash at www.pasco.realforeclose. com, at 11:00 AM, on June 29, 2021, the following described property as set forth in said Final Judgment, to wit: LOT 25, SHADOW RIDGE, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 17, PAGES 41, OF THE PUBLIC RECORDS OF PASCO COUNTY, FLORIDA. Property Address: 12718 BUCKHORN DR, HUDSON, FL 34669 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 in accordance with Florida Statutes, Section 45.031. IMPORTANT AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs an accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: Public Information Dept., Pasco County Government Center, 7530 Little Rd., New Port Richey, FL 34654; Phone: 727.847.2411 (voice) in New Port Richey, 727.847.8028 (voice) in Dade City, Or 711 for the hearing impaired. Contact should be initiated at least seven days before the scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven days. The court does not provide transportation and cannot accommodate such requests. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding transportation services. Dated this 4 day of June, 2021. ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC Attorney for Plaintiff 6409 Congress Ave., Suite 100 Boca Raton, FL 33487 Telephone: 561-241-6901 Facsimile: 561-997-6909 Service Email: flmail@raslg.com By: \S\Laura Elise Goorland Laura Elise Goorland, Esquire Florida Bar No. 55402 Communication Email: lgoorland@raslg.com 19-389359 - MaS June 11, 18, 2021 21-00886P
33
FIRST INSERTION
PLAT BOOK 17, PAGES 142 AND 143, PUBLIC RECORDS OF PASCO COUNTY, FLORIDA. Property Address: 7901 TEAL DR, NEW PORT RICHEY, FL 34653 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 in accordance with Florida Statutes, Section 45.031. IMPORTANT AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs an accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: Public Information Dept., Pasco County Government Center, 7530 Little Rd., New Port Richey, FL 34654; Phone: 727.847.2411 (voice) in New Port Richey, 727.847.8028 (voice) in Dade City, Or 711 for the hearing impaired. Contact should be initiated at least seven days before the scheduled court appearance, or immediately
upon receiving this notification if the time before the scheduled appearance is less than seven days. The court does not provide transportation and cannot accommodate such requests. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding transportation services. Dated this 8 day of June, 2021. ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC Attorney for Plaintiff 6409 Congress Ave., Suite 100 Boca Raton, FL 33487 Telephone: 561-241-6901 Facsimile: 561-997-6909 Service Email: flmail@raslg.com By: \S\Laura Elise Goorland Laura Elise Goorland, Esquire Florida Bar No. 55402 Communication Email: lgoorland@raslg.com 17-076212 - NaC June 11, 18, 2021 21-00889P
FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 2018CA000619CAAXWS DEUTSCHE BANK NATIONAL TRUST COMPANY AS TRUSTEE FOR LONG BEACH MORTGAGE LOAN TRUST 2004-3, ASSET-BACKED CERTIFICATES, SERIES 2004-3, Plaintiff, vs. CRYSTAL THIBODEAUX A/K/A CRYSTAL L. THIBODEAUX A/K/A CRYSTAL LYNN THIBODEAUX A/K/A CRYSTAL L. HOLLON, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated October 17, 2018, and entered in 2018CA000619CAAXWS of the Circuit Court of the SIXTH Judicial Circuit in and for Pasco County, Florida, wherein DEUTSCHE BANK NATIONAL TRUST COMPANY AS TRUSTEE FOR LONG BEACH MORTGAGE LOAN TRUST 2004-3, ASSET-BACKED CERTIFICATES, SERIES 2004-3 is the Plaintiff and CRYSTAL THIBODEAUX A/K/A CRYSTAL L. THIBODEAUX A/K/A CRYSTAL LYNN THIBODEAUX A/K/A CRYSTAL L. HOLLON; GLENN E. THIBODEAUX; BENEFICIAL FLORIDA, INC.; and STATE OF FLORIDA, DEPARTMENT OF REVENUE are the Defendant(s). Nikki Alvarez-Sowles, Esq. as the Clerk of the Circuit Court will sell to the highest and best bidder for cash at www.pasco.realforeclose. com, at 11:00 AM, on July 01, 2021, the following described property as set forth in said Final Judgment, to wit: LOTS 103 AND 104, ANCLOTE RIVER ACRES, UNIT THREE, ACCORDING TO THE MAP OR PLAT THEREOF, AS RECORDED IN PLAT BOOK 4, PAGE 70, OF THE PUBLIC RECORDS OF PASCO COUNTY, FLORIDA.
Property Address: 3335 ELFERS PKWY, NEW PORT RICHEY, FL 34655 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 in accordance with Florida Statutes, Section 45.031. IMPORTANT AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs an accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: Public Information Dept., Pasco County Government Center, 7530 Little Rd., New Port Richey, FL 34654; Phone: 727.847.2411 (voice) in New Port Richey, 727.847.8028 (voice) in Dade City, Or 711 for the hearing impaired. Contact should be initiated at least seven days before the scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven days. The court does not provide transportation and cannot accommodate such requests. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding transportation services. Dated this 8 day of June, 2021. ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC Attorney for Plaintiff 6409 Congress Ave., Suite 100 Boca Raton, FL 33487 Telephone: 561-241-6901 Facsimile: 561-997-6909 Service Email: flmail@raslg.com By: \S\Laura Elise Goorland Laura Elise Goorland, Esquire Florida Bar No. 55402 Communication Email: lgoorland@raslg.com 17-078270 - MaS June 11, 18, 2021 21-00888P
FIRST INSERTION NOTICE OF FORECLOSURE SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA CASE NO.: 2019CA000039CAAXWS LAKEVIEW LOAN SERVICING, LLC, Plaintiff, VS. GARY S. CLENDENIN; et al., Defendant(s). NOTICE IS HEREBY GIVEN that sale will be made pursuant to an Order or Final Judgment. Final Judgment was awarded on August 7, 2019 in Civil Case No. 2019CA000039CAAXWS, of the Circuit Court of the SIXTH Judicial Circuit in and for Pasco County, Florida, wherein, LAKEVIEW LOAN SERVICING, LLC is the Plaintiff, and GARY S. CLENDENIN; UNKNOWN SPOUSE OF GARY S. CLENDENIN; UNKNOWN TENANT 1 N/K/A MATT RUARK; UNKNOWN TENANT 2 N/K/A LEIGHANN LOPEZ; ANY AND ALL 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 CLAIM AN INTEREST AS SPOUSES, HEIRS, DEVISEES, GRANTEES, OR OTHER CLAIMANTS are Defendants. The Clerk of the Court, Nikki Alvarez-Sowles, Esq. will sell to the highest bidder for cash at www.pasco. realforeclose.com on July 6, 2021 at 11:00:00 AM EST the following described real property as set forth in said Final Judgment, to wit: LOT 1197 AND NORTH ONEHALF OF LOT 1198 IN FOREST HILLS, UNIT TWENTY, ACCORDING TO MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 10, PAGE 51, PUBLIC RECORDS OF PASCO
COUNTY, FLORIDA 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 before the clerk reports the surplus as unclaimed. IMPORTANT AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs an accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: Public Information Dept., Pasco County Government Center, 7530 Little Rd., New Port Richey, FL 34654; Phone: 727.847.8110 (voice) in New Port Richey, 352.521.4274, ext 8110 (voice) in Dade City, Or 711 for the hearing impaired. Contact should be initiated at least seven days before the scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven days. The court does not provide transportation and cannot accommodate such requests. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding transportation services. Dated this 3 day of June, 2021. ALDRIDGE PITE, LLP Attorney for Plaintiff 1615 South Congress Avenue Suite 200 Delray Beach, FL 33445 Telephone: 561-392-6391 Facsimile: 561-392-6965 By: Zachary Y. Ullman Esq FBN: 106751 Digitally signed by Zachary Ullman Date: 2021-06-03 13:00:36 FBN: 106751 Primary E-Mail: ServiceMail@aldridgepite.com 1184-763B June 11, 18, 2021 21-00862P
NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 2018CA000387CAAXWS DEUTSCHE BANK TRUST COMPANY AMERICAS F/K/A BANKERS TRUST COMPANY, AS TRUSTEE FOR SAXON ASSET SECURITIES TRUST 2002-1, MORTGAGE LOAN ASSET-BACKED CERTIFICATES, SERIES 2002-1, Plaintiff, vs. THE UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF GERALDINE T. MCKENY A/K/A GERALDINE MCKENY A/K/A GERALDUNE T. MCKENY (DECEASED), et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated September 6, 2019, and entered in 2018CA000387CAAXWS of the Circuit Court of the SIXTH Judicial Circuit in and for Pasco County, Florida, wherein DEUTSCHE BANK TRUST COMPANY AMERICAS F/K/A BANKERS TRUST COMPANY, AS TRUSTEE FOR SAXON ASSET SECURITIES TRUST 2002-1, MORTGAGE LOAN ASSET-BACKED CERTIFICATES, SERIES 2002-1 is the Plaintiff and THE UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF GERALDINE T. MCKENY A/K/A GERALDINE MCKENY A/K/A GERALDUNE T. MCKENY (DECEASED); FRANK HOLLAND; SANDY ANN MCKENY; BEVERLY YERGER; and THE INDEPENDENT SAVINGS PLAN COMPANY D/B/A ISPC are the Defendant(s). Nikki Alvarez-Sowles, Esq. as the Clerk of the Circuit Court will sell to the highest and best bidder for cash at www.pasco. realforeclose.com, at 11:00 AM, on July 1, 2021, the following described property as set forth in said Final Judgment, to wit: LOT 9, BLOCK 8, GRIFFIN PARK SUBDIVISION, CITY OF FLVAY, PASCO COUNTY, FLORIDA; SAID LOT BLOCK AND SUBDIVISION BEING NUM-
BERED AND DESIGNATED IN ACCORDANCE WITH THE PLAT THEREOF WHICH APPEARS OF RECORDED IN PLAT BOOK 4 AT PAGES 36 AND 36A OF THE PUBLIC RECORDS OF PASCO COUNTY, FLORIDA. TOGETHER WITH THAT CERTAIN 1997 DOUBLE-WIDE MOBILE HOME CONTAINING VIN#’S FLA14611278A AND FLA14611278B Property Address: 12137 ENSLEY AVE, HUDSON, FL 34667 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 in accordance with Florida Statutes, Section 45.031. IMPORTANT AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs an accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: Public Information Dept., Pasco County Government Center, 7530 Little Rd., New Port Richey, FL 34654; Phone: 727.847.2411 (voice) in New Port Richey, 727.847.8028 (voice) in Dade City, Or 711 for the hearing impaired. Contact should be initiated at least seven days before the scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven days. The court does not provide transportation and cannot accommodate such requests. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding transportation services. Dated this 8 day of June, 2021. ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC Attorney for Plaintiff 6409 Congress Ave., Suite 100 Boca Raton, FL 33487 Telephone: 561-241-6901 Facsimile: 561-997-6909 Service Email: flmail@raslg.com By: \S\Laura Elise Goorland Laura Elise Goorland, Esquire Florida Bar No. 55402 Communication Email: lgoorland@raslg.com 17-086977 - ViT June 11, 18, 2021 21-00887P
FIRST INSERTION NOTICE OF SALE IN THE CIRCUIT COURT FOR THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA CIVIL DIVISION Case No.: 2020CA002671CAAXES MADISON ALAMOSA HECM, LLC, Plaintiff, -vsTHE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES OR OTHER CLAIMANTS CLAIMING BY, THROUGH, UNDER OR AGAINST IRENE N. NYE, DECEASED; JOHN N. NYE, JR., AND UNKNOWN SPOUSE OF JOHN N. NYE, JR.; WILLIAM NYE AND UNKNOWN SPOUSE OF WILLIAM NYE; ROBERT NYE AND UNKNOWN SPOUSE OF ROBERT NYE; TERRY NYE AND UNKNOWN SPOUSE OF TERRY NYE, if living, and all unknown parties claiming by, through, under or against the above named Defendants who are not known to be dead or alive, whether said unknown parties may claim an interest as spouses, heirs, devisees, grantees, assignees, lienors, creditors, trustees or other claimants, claiming by, through, under or against the said JOHN N. NYE, JR., AND UNKNOWN SPOUSE OF JOHN N. NYE, JR.; WILLIAM NYE AND UNKNOWN SPOUSE OF WILLIAM NYE; ROBERT NYE AND UNKNOWN SPOUSE OF ROBERT NYE; TERRY NYE AND UNKNOWN SPOUSE OF TERRY NYE; THE SECRETARY OF HOUSING AND URBAN DEVELOPMENT; WEDGEWOOD MANOR HOMEOWNERS ASSOCIATION, INC.; UNKNOWN TENANT 1; UNKNOWN TENANT 2, Defendant, Notice is hereby given that, pursuant to a Final Judgment of Foreclosure entered in the above-styled cause, in the Circuit Court of Pasco County, Florida, NIKKI ALVAREZ-SOWLES, the Clerk of the Circuit Court will sell the property situate in Pasco County, Florida, described as: LOT 96, WEDGEWOOD MANOR PHASE I AND II, AS PER MAP OR PLAT THEREOF RE-
HOW TO PUBLISH YOUR
LEGAL NOTICE IN THE BUSINESS OBSERVER
CORDED IN PLAT BOOK 27, PAGES 11 - 14, INCLUSIVE, PUBLIC RECORDS OF PASCO COUNTY, FLORIDA. at public sale, to the highest and best bidder, for cash, online at www.pasco. realforeclose.com, at 11:00 a.m. EST on June 29, 2021. ANY PERSON CLAIMING AN INTEREST IN THE SURPLUS FUNDS FROM THIS 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 IN ACCORDANCE WITH SECTION 45.031(1)(a), FLORIDA STATUTES. NOTE: THIS COMMUNICATION, FROM A DEBT COLLECTOR, IS AN ATTEMPT TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. “If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact either the Pasco County Customer Service Center, 8731 Citizens Drive, New Port Richey, FL 34654, (727) 8472411 (V) or the Pasco County Risk Management Office, 7536 State Street, New Port Richey, FL 34654, (727) 847-8028 (V) 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 3rd day of June, 2021 Jeffrey C. Hakanson, Esquire For the Court /s/ Jeffrey C. Hakanson JEFFREY C. HAKANSON, ESQUIRE Florida Bar No. 0061328 JAMES W. ELLIOTT Florida Bar No. 40961 Primary E-mail: Jeff@mcintyrefirm.com Secondary E-mail: JCHservice@mcintyrefirm.com McIntyre Thanasides Bringgold Elliott Grimaldi Guito & Matthews, P.A. 500 E. Kennedy Blvd., Suite 200 Tampa, Florida 33602 813-223-0000 Tel.; 813-899-6069 Fax Attorneys for Plaintiff June 11, 18, 2021 21-00864P
CALL 941-906-9386 and select the appropriate County name from the menu option
or e-mail legal@businessobserverfl.com
LV10184
JUNE 11 - JUNE 17, 2021
34
PASCO COUNTY
BUSINESS OBSERVER
FIRST INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA CIVIL ACTION CASE NO.: 51-2020-CA-002833 AMERICAN ADVISORS GROUP, Plaintiff, vs. THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, OR OTHER CLAIMANTS CLAIMING BY, THROUGH, UNDER, OR AGAINST, FELIX MORELL A/K/A FELIX LUIS MORRELL, DECEASED, et al, Defendant(s). To: THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, OR OTHER CLAIMANTS CLAIMING BY, THROUGH, UNDER, OR AGAINST, FELIX MORELL A/K/A FELIX LUIS MORRELL, DECEASED Last Known Address: Unknown Current Address: Unknown THE UNKNOWN HEIRS OF ANTONIO GIBOYEAUX, DECEASED Last Known Address: Unknown Current Address: Unknown YOU ARE NOTIFIED that an action for foreclosure a mortgage on the following property in Pasco County, Florida: LOT 358, REGENCY PARK UNIT ONE, ACCORDING TO THE MAP OR PLAT THEREOF, AS RECORDED IN PLAT BOOK 11, PAGE(S) 58 AND 59, OF THE PUBLIC RECORDS OF PASCO COUNTY, FLORIDA. A/K/A 10101 REGENCY PARK BOULEVARD PORT RICHEY FL 34668
FIRST INSERTION
has been filed against you and you are required to file written defenses with the clerk of court and to serve a copy within 30 days after the first publication of the Notice of action, on Albertelli Law, Plaintiff ’s attorney, whose address is P.O. Box 23028, Tampa, FL 33623, otherwise, a default will be entered against you for the relief demanded in the Complaint or petition. **See the Americans with Disabilities Act If you are a person with a disability who needs an accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: Public Information Dept., Pasco County Government Center, 7530 Little Rd., New Port Richey, FL 34654 Phone: 727.847.8110 (voice) in New Port Richey or 352.521.4274, ext 8110 (voice) in Dade City or 711 for the hearing impaired. Contact should be initiated at least seven days before the scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven days. The court does not provide transportation and cannot accommodate such requests. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding transportation services. WITNESS my hand and the seal of this court on this 4 day of June, 2021. Clerk of the Circuit Court By: /s/ Cynthia Fordon-Gaede Deputy Clerk Albertelli Law P.O. Box 23028 Tampa, FL 33623 NL - 20-011478 June 11, 18, 2021 21-00861P
NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT OF FLORIDA IN AND FOR PASCO COUNTY GENERAL JURISDICTION DIVISION CASE NO. 2020CA002801CAAXES FIFTH THIRD BANK, NATIONAL ASSOCIATION, Plaintiff, vs. ANY AND ALL UNKNOWN PARTIES CLAIMING BY, THROUGH, UNDER, AND AGAINST WILLIAM EUGENE WILLIAMS A/K/A WILLIAM WILLIAMS, WHETHER SAID UNKNOWN PARTIES MAY CLAIM AN INTEREST AS SPOUSES, HEIRS, DEVISEES, GRANTEES, OR OTHER CLAIMANTS, et al., Defendants. NOTICE IS HEREBY GIVEN pursuant to a Summary Final Judgment of Foreclosure entered June 2, 2021 in Civil Case No. 2020CA002801CAAXES of the Circuit Court of the SIXTH Judicial Circuit in and for Pasco County, Dade City, Florida, wherein FIFTH THIRD BANK, NATIONAL ASSOCIATION is Plaintiff and ANY AND ALL UNKNOWN PARTIES CLAIMING BY, THROUGH, UNDER, AND AGAINST WILLIAM EUGENE WILLIAMS A/K/A WILLIAM WILLIAMS, WHETHER SAID UNKNOWN PARTIES MAY CLAIM AN INTEREST AS SPOUSES, HEIRS, DEVISEES, GRANTEES, OR OTHER CLAIMANTS, et al., are Defendants, the Clerk of Court, NIKKI ALVAREZSOWLES, ESQ., will sell to the highest and best bidder for cash electronically at www.pasco.realforeclose.com in accordance with Chapter 45, Florida Statutes on the 3rd day of August 2021 at 11:00 AM on the following described
property as set forth in said Summary Final Judgment, to-wit: Lot 482, Regency Park, Unit One, according to the plat thereof as recorded in Plat Book 11, Pages 58 and 59, of the Public Records of Pasco County, Florida. 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 before the clerk reports the surplus as unclaimed. 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. Within two (2) working days of your receipt of this (describe notice/order) please contact the Public Information Dept., Pasco County Government Center, 7530 Little Rd., New Port Richey, FL 34654; (727) 847-8110 (V) in New Port Richey; (352) 521-4274, ext. 8110 (V) in Dade City; via 1-800-955-8771 if you are hearing impaired. The court does not provide transportation and cannot accommodate for this service. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding disabled transportation services. /s/ Robyn Katz Robyn Katz, Esq. McCalla Raymer Leibert Pierce, LLC Attorney for Plaintiff 110 SE 6th Street, Suite 2400 Fort Lauderdale, FL 33301 Phone: (407) 674-1850 Fax: (321) 248-0420 Email: MRService@mccalla.com Fla. Bar No.: 0146803 6773087 20-00988-4 June 11, 18, 2021 21-00897P
FIRST INSERTION
OFFICIAL
COURTHOUSE
WEBSITES: MANATEE COUNTY: manateeclerk.com SARASOTA COUNTY: sarasotaclerk.com
CHARLOTTE COUNTY: charlotte.realforeclose.com LEE COUNTY: leeclerk.org COLLIER COUNTY: collierclerk.com HILLSBOROUGH COUNTY: hillsclerk.com PASCO COUNTY: pasco.realforeclose.com PINELLAS COUNTY: pinellasclerk.org
NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT OF FLORIDA IN AND FOR PASCO COUNTY GENERAL JURISDICTION DIVISION CASE NO. 51-2019-CA-002018-ES THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORK, AS TRUSTEE FOR THE CERTIFICATEHOLDERS OF THE CWABS, INC., ASSET-BACKED CERTIFICATES, SERIES 2006-18, Plaintiff, vs. DORAL COOK, et al., Defendants. NOTICE IS HEREBY GIVEN pursuant to a Summary Final Judgment of Foreclosure entered March 31, 2021 in Civil Case No. 51-2019-CA-002018ES of the Circuit Court of the SIXTH Judicial Circuit in and for Pasco County, Dade City, Florida, wherein THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORK, AS TRUSTEE FOR THE CERTIFICATEHOLDERS OF THE CWABS, INC., ASSETBACKED CERTIFICATES, SERIES 2006-18 is Plaintiff and DORAL COOK, et al., are Defendants, the Clerk of Court, NIKKI ALVAREZ-SOWLES, ESQ., will sell to the highest and best bidder for cash electronically at www. pasco.realforeclose.com in accordance with Chapter 45, Florida Statutes on the 25th day of August 2021 at 11:00 AM on the following described property as set forth in said Summary Final Judgment, to-wit: Lot 11, Block I, Concord Station Phase 1- Units “C, D, E and F”,
according to the plat thereof, as recorded in Plat Book 55, Page 62 of the Public Records of Pasco County, Florida. 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 before the clerk reports the surplus as unclaimed. 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. Within two (2) working days of your receipt of this (describe notice/order) please contact the Public Information Dept., Pasco County Government Center, 7530 Little Rd., New Port Richey, FL 34654; (727) 847-8110 (V) in New Port Richey; (352) 521-4274, ext. 8110 (V) in Dade City; via 1-800-955-8771 if you are hearing impaired. The court does not provide transportation and cannot accommodate for this service. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding disabled transportation services. /s/ Robyn Katz Robyn Katz, Esq. McCalla Raymer Leibert Pierce, LLC Attorney for Plaintiff 110 SE 6th Street, Suite 2400 Fort Lauderdale, FL 33301 Phone: (407) 674-1850 Fax: (321) 248-0420 Email: MRService@mccalla.com Fla. Bar No.: 0146803 6755133 19-00407-3 June 11, 18, 2021 21-00896P
FIRST INSERTION
POLK COUNTY: polkcountyclerk.net ORANGE COUNTY: myorangeclerk.com Check out your notices on: floridapublicnotices.com
LV10183
NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA GENERAL JURISDICTION DIVISION Case No. 2017CA002791CAAXWS Wells Fargo Bank, N.A., as Trustee for ABFC 2005-HE2 Trust ABFC Asset-Backed Certificates, Series 2005-HE2, Plaintiff, vs. Jessica Solt a/k/a Jessica I. Solt, et al., Defendants. NOTICE IS HEREBY GIVEN pursuant to the Final Judgment and/or Order Rescheduling Foreclosure Sale, entered in Case No. 2017CA002791CAAXWS of the Circuit Court of the SIXTH Judicial Circuit, in and for Pasco County, Florida, wherein Wells Fargo Bank, N.A., as Trustee for ABFC 2005-HE2 Trust ABFC Asset-Backed Certificates, Series 2005-HE2 is the Plaintiff and Jessica Solt a/k/a Jessica I. Solt; John M. Solt Jr. are the Defendants, that Nikki Alvarez-Sowles, Pasco County Clerk of Court will sell to the highest and best bidder for cash at, www.pasco. realforeclose.com, beginning at 11:00 AM on the 29th day of June, 2021, the following described property as set forth in said Final Judgment, to wit: LOT 1402 HOLIDAY LAKE ESTATES, UNIT SEVENTEEN, ACCORDING TO MAP PLAT THEREOF AS RECORDED IN PLAT BOOK 11, PAGE 5, PUBLIC RECORDS OF PASCO COUNTY,
FLORIDA. 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 before the clerk reports the surplus as unclaimed. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Public Information Dept,. Pasco County Government Center, 7530 Little Rd., New Port Richey, FL 34654; (727) 847-8110 (V) in New Port Richey; (352) 521-4274, ext 8110 (V) in Dade City, 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 impaired call 711. The court does not provide transportation and cannot accommodate for this service. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding transportation services. Dated this 2nd day of June, 2021. BROCK & SCOTT, PLLC Attorney for Plaintiff 2001 NW 64th St, Suite 130 Ft. Lauderdale, FL 33309 Phone: (954) 618-6955, ext. 4778 Fax: (954) 618-6954 FLCourtDocs@brockandscott.com By /s/ Matthew Marks Matthew Marks, Esq. Florida Bar No. 524336 File # 14-F04594 June 11, 18, 2021 21-00863P
JUNE 11 - JUNE 17, 2021
FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT, IN AND FOR PASCO COUNTY, FLORIDA. CASE No. 2019CA003874CAAXWS WILMINGTON TRUST, NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY, BUT SOLELY AS TRUSTEE FOR MFRA TRUST 2015-2, PLAINTIFF, VS. VIOLET VARGA A/K/A VIOLET H. VARGA, ET AL. DEFENDANT(S). NOTICE IS HEREBY GIVEN pursuant to the Final Judgment of Foreclosure dated February 1, 2021 in the above action, the Pasco County Clerk of Court will sell to the highest bidder for cash at Pasco, Florida, on July 13, 2021, at 11:00 AM, at www.pasco.realforeclose.com for the following described property: Lot 280, The Oaks at River Ridge, Unit Four B & C, according to the map or plat thereof, as recorded in Plat Book 36, at Pages 37 through 40, of the Public Records of Pasco County, Florida 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 before the clerk reports the surplus as unclaimed. The Court, in its discretion, may enlarge the time of the sale. Notice of the changed time of sale shall be published as provided herein.
If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Public Information Department at 727-847-8110 in New Port Richey or 352-521-4274, extension 8110 in Dade City or at Pasco County Government Center, 7530 Little Road, New Port Richey, FL 34654 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. The court does not provide transportation and cannot accommodate such requests. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding transportation services. Tromberg, Morris & Poulin, PLLC Attorney for Plaintiff 1515 South Federal Highway, Suite 100 Boca Raton, FL 33432 Telephone #: 561-338-4101 Fax #: 561-338-4077 Email: eservice@tmppllc.com By: Princy Valiathodathil, Esq. FBN 70971 Our Case #:18-000791-F\2019CA0038 74CAAXWS\PHL June 11, 18, 2021 21-00898P
FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT, IN AND FOR PASCO COUNTY, FLORIDA CASE NO. 2020CA000717CAAXWS U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR J.P. MORGAN MORTGAGE ACQUISITION CORP. 2005-OPT2, ASSET BACKED PASS-THROUGH CERTIFICATES, SERIES 2005-OPT2, Plaintiff, vs. BRANDON J. DEXTER, ET AL. Defendants NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated May 27, 2021, and entered in Case No. 2020CA000717CAAXWS, of the Circuit Court of the Sixth Judicial Circuit in and for PASCO County, Florida. U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR J.P. MORGAN MORTGAGE ACQUISITION CORP. 2005-OPT2, ASSET BACKED PASS-THROUGH CERTIFICATES, SERIES 2005-OPT2 (hereafter “Plaintiff ”), is Plaintiff and BRANDON J. DEXTER, are defendants. Nikki Alvarez-Sowles, Esq., Clerk of the Circuit Court for PASCO, County Florida will sell to the highest and best bidder for cash via the Internet at www.pasco.realforeclose. com, at 11:00 a.m., on the 6TH day of JULY, 2021, the following described property as set forth in said Final Judgment, to wit: LOT 2020, REGENCY PARK, UNIT FIFTEEN, ACCORDING TO THE MAP OR PLAT THEREOF, AS RECORDED IN PLAT BOOK 16, PAGES 85 AND 86, OF THE PUBLIC RECORDS OF
PASCO COUNTY, FLORIDA. 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 before the clerk reports the surplus as unclaimed. If you are a person with a disability who needs an accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: Public Information Dept., Pasco County Government Center, 7530 Little Rd., New Port Richey, FL 34654; Phone: 727.847.8110 (voice) in New Port Richey, 352.521.4274, ext 8110 (voice) in Dade City, Or 711 for the hearing impaired. Contact should be initiated at least seven days before the scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven days. The court does not provide transportation and cannot accommodate such requests. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding transportation services. 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 Tammi M. Calderone, Esq. Bar Number: 84926 Email: TCalderone@vanlawfl.com PHH15621-19/tro June 11, 18, 2021 21-00899P
FIRST INSERTION NOTICE OF SALE IN THE CIRCUIT CIVIL COURT OF THE SIXTH JUDICIAL CIRCUIT OF FLORIDA, IN AND FOR PASCO COUNTY CIVIL DIVISION Case No. 2017CA002540 Division J2 U.S. BANK NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST, SERIES 2016-CTT Plaintiff, vs. UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES OF MARION BALDWIN F/K/A MARION HUFFART, DECEASED, KARL STONE, AS KNOWN HEIR OF MARION BALDWIN F/K/A MARION HUFFART, DECEASED, CORA ROTH, AS KNOWN HEIR OF MARION BALDWIN F/K/A MARION HUFFART, DECEASED, UNKNOWN SPOUSE OF KARL STONE, UNKNOWN SPOUSE OF CORA ROTH, UNKNOWN SPOUSE OF KARL STONE, CITY OF NEW PORT RICHEY, AND UNKNOWN TENANTS/OWNERS, Defendants. Notice is hereby given, pursuant to Final Judgment of Foreclosure for Plaintiff entered in this cause on June 1, 2021, in the Circuit Court of Pasco County, Florida, Nikki Alvarez-Sowles, Esq., Clerk of the Circuit Court, will sell the property situated in Pasco County, Florida described as: LOTS 21, 22, AND 23, BLOCK 73, PORT RICHEY COMPANY REVISED PLAN FOR TOWN OF NEW PORT RICHEY, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 4, PAGE 49, OF THE PUBLIC RECORDS OF PASCO COUNTY,
FLORIDA. and commonly known as: 5923 FLORIDA AVE, NEW PORT RICHEY, FL 34652; including the building, appurtenances, and fixtures located therein, at public sale, to the highest and best bidder, for cash, online at www.pasco. realforeclose.com, on July 6, 2021 at 11:00 A.M.. Any persons 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 before the clerk reports the surplus as unclaimed. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Public Information Dept., Pasco County Government Center, 7530 Little Rd., New Port Richey, FL 34654; (727) 847-8110 (V) in New Port Richey; (352) 521-4274, ext 8110 (V) in Dade City, 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 impaired call 711. The court does not provide transportation and cannot accommodate for this service. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding transportation services. Dated this 9th day of June, 2021 By:/s/ Jennifer M. Scott Jennifer M. Scott Attorney for Plaintiff Jennifer M. Scott (813) 229-0900 x Kass Shuler, P.A. 1505 N. Florida Ave. Tampa, FL 33602-2613 ForeclosureService@kasslaw.com 327878/1700848/wll June 11, 18, 2021 21-00895P
PASCO COUNTY
JUNE 11 - JUNE 17, 2021
BusinessObserverFL.com
35
SUBSEQUENT INSERTIONS SECOND INSERTION
FLORIDA, PLAT BOOK 19, PAGES 62-67. 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 before the clerk reports the surplus as unclaimed. IMPORTANT AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs an accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: Public Information Dept., Pasco County Government Center, 7530 Little Rd., New Port Richey, FL 34654; Phone: 727.847.8110 (voice) in New Port Richey, 352.521.4274, ext 8110 (voice) in Dade City, Or 711 for the hearing impaired. Contact should be initiated at least seven days before the scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven days. The court does not provide transportation and cannot accommodate such requests. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding transportation services. Dated this 28 day of May, 2021. ALDRIDGE | PITE, LLP Attorney for Plaintiff 1615 South Congress Avenue Suite 200 Delray Beach, FL 33445 Telephone: 561-392-6391 Facsimile: 561-392-6965 By: Digitally signed by Zachary Ullman Date: 2021-05-28 10:56:57 FBN: 106751 Primary E-Mail: ServiceMail@aldridgepite.com 1415-085B June 4, 11, 2021 21-00836P
SECOND INSERTION
SECOND INSERTION Affordable Secure Storage – Hudson Public Notice wNotice of Sale Affordable Secure Storage-Hudson 8619 New York Ave. Hudson, Fl. 34667 727-862-6016. Personal property consisting of household goods, boxes and other personal property used in home, office or garage will be sold or otherwise disposed of at public sale on the dates & times indicated below to satisfy Owners Lien for rent & fees due in accordance with Florida Statutes: Self-Storage Act, Sections 83. 806 & 83. 807. All items or spaces may not be available for sale. Cash only for all purchases & tax resale certificates required if applicable. D03 : Michelle Cavender N01: Taylor Evans J09: Carleigh Pruitt O02 : Carleigh Pruitt SALE NOTICE Your GOODS WILL BE SOLD AT A ONLINE PUBLIC SALE www.storagetreasures.com June 19th, 2021 AT OR AFTER: 11:00 AM.EST. June 4, 11, 2021 21-00845P
FL 34653 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 in accordance with Florida Statutes, Section 45.031. IMPORTANT AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs an accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: Public Information Dept., Pasco County Government Center, 7530 Little Rd., New Port Richey, FL 34654; Phone: 727.847.8110 (voice) in New Port Richey, 352.521.4274, ext 8110 (voice) in Dade City, Or 711 for the hearing impaired. Contact should be initiated at least seven days before the scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven days. The court does not provide transportation and cannot accommodate such requests. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding transportation services. Dated this 26 day of May, 2021. ROBERTSON, ANSCHUTZ & SCHNEID, P.L. Attorney for Plaintiff 6409 Congress Ave., Suite 100 Boca Raton, FL 33487 Telephone: 561-241-6901 Facsimile: 561-997-6909 Service Email: mail@rasflaw.com By: \S\Laura Elise Goorland Laura Elise Goorland, Esquire Florida Bar No. 55402 Communication Email: lgoorland@raslg.com 19-402724 - MiM June 4, 11, 2021 21-00840P
HOW TO PUBLISH YOUR
LEGAL NOTICE IN THE BUSINESS OBSERVER
CALL 941-906-9386
and select the appropriate County name from the menu option
OR E-MAIL:
legal@businessobserverfl.com LV10243
NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 51-2020-CA-001900 WS WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST, NOT INDIVIDUALLY BUT AS TRUSTEE FOR PRETIUM MORTGAGE ACQUISITION TRUST, Plaintiff, vs. PATRICIA MONTEMURNO, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated May 13, 2021, and entered in 51-2020-CA-001900 WS of the Circuit Court of the SIXTH Judicial Circuit in and for Pasco County, Florida, wherein WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST, NOT INDIVIDUALLY BUT AS TRUSTEE FOR PRETIUM MORTGAGE ACQUISITION TRUST is the Plaintiff and PATRICIA MONTEMURNO A/K/A PATRICIA M. MONTEMURNO F/K/A PATRICIA M. VALENTINE; PAUL M. MONTEMURNO; and SUMMER LAKES TRACT 9 HOMEOWNERS’ ASSOCIATION, INC. are the Defendant(s). Nikki Alvarez-Sowles, Esq. as the Clerk of the Circuit Court will sell to the highest and best bidder for cash at www.pasco. realforeclose.com, at 11:00 AM, on June 22, 2021, the following described property as set forth in said Final Judgment, to wit: LOT 58, SUMMER LAKES TRACT 9, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 27, PAGES 141-152 INCLUSIVE, PUBLIC RECORDS OF PASCO COUNTY, FLORIDA. Property Address: 7036 MAIDSTONE CT, NEW PORT RICHEY,
NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 2020CA000102CAAXWS CALIBER HOME LOANS, INC., Plaintiff, vs. LUIS GARCIA CID, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated May 13, 2021, and entered in 2020CA000102CAAXWS of the Circuit Court of the SIXTH Judicial Circuit in and for Pasco County, Florida, wherein CALIBER HOME LOANS, INC. is the Plaintiff and LUIS GARCIA CID; BEACON WOODS EAST MASTER ASSOCIATION, INC.; and BEACON WOODS EAST HOMEOWNERS’ ASSN., INC. are the Defendant(s). Nikki Alvarez-Sowles, Esq. as the Clerk of the Circuit Court will sell to the highest and best bidder for cash at www. pasco.realforeclose.com, at 11:00 AM, on June 22, 2021, the following described property as set forth in said Final Judgment, to wit: LOT 382, CLAYTON VILLAGEPHASE I, ACCORDING TO THE MAP OR PLAT THEREOF, AS RECORDED IN PLAT BOOK 17, PAGE(S) 91 THROUGH 94, INCLUSIVE, OF THE PUBLIC RECORDS OF PASCO COUNTY, FLORIDA. Property Address: 13121 SHERIDAN DR, HUDSON, FL 34667 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 in accor-
dance with Florida Statutes, Section 45.031. IMPORTANT AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs an accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: Public Information Dept., Pasco County Government Center, 7530 Little Rd., New Port Richey, FL 34654; Phone: 727.847.8110 (voice) in New Port Richey, 352.521.4274, ext 8110 (voice) in Dade City, Or 711 for the hearing impaired. Contact should be initiated at least seven days before the scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven days. The court does not provide transportation and cannot accommodate such requests. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding transportation services. Dated this 27 day of May, 2021. ROBERTSON, ANSCHUTZ & SCHNEID, P.L. Attorney for Plaintiff 6409 Congress Ave., Suite 100 Boca Raton, FL 33487 Telephone: 561-241-6901 Facsimile: 561-997-6909 Service Email: mail@rasflaw.com By: \S\Laura Elise Goorland Laura Elise Goorland, Esquire Florida Bar No. 55402 Communication Email: lgoorland@raslg.com 19-406032 - MaS June 4, 11, 2021 21-00839P
Are internet-only legal notices sufficient? No. While the internet is clearly a useful resource, websites should not be used as the sole source of a legal notice. Websites, whether controlled by a government body or a private firm, are not independent, archived, readily available or independently verified. Newspaper legal notices fulfills all of those standards.
VIEW NOTICES ONLINE AT Legals.BusinessObserverFL.com
To publish your legal notice call: 941-906-9386
LV18237_V2
SECOND INSERTION NOTICE OF FORECLOSURE SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA CASE NO.: 2019CA000470CAAXWS TIAA FSB, Plaintiff, VS. KIM M. HAYNES; BRENT HAYNES; et al., Defendant(s). NOTICE IS HEREBY GIVEN that sale will be made pursuant to an Order or Final Judgment. Final Judgment was awarded on December 3, 2020 in Civil Case No. 2019CA000470CAAXWS, of the Circuit Court of the SIXTH Judicial Circuit in and for Pasco County, Florida, wherein, TIAA FSB is the Plaintiff, and KIM M. HAYNES; BRENT HAYNES; BEACON WOODS EAST HOMEOWNERS’ ASSOCIATION, INC; BEACON WOODS EAST MASTER ASSOCIATION, INC.; ANY AND ALL 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 CLAIM AN INTEREST AS SPOUSES, HEIRS, DEVISEES, GRANTEES, OR OTHER CLAIMANTS are Defendants. The Clerk of the Court, Nikki Alvarez-Sowles, Esq. will sell to the highest bidder for cash at www.pasco. realforeclose.com on July 1, 2021 at 11:00:00 AM EST the following described real property as set forth in said Final Judgment, to wit: LOT 548, RAVENSWOOD VILLAGE UNIT 1, ACCORDING TO PLAT THEREOF RECORDED IN THE OFFICE OF THE CLERK OF THE CIRCUIT COURT, PASCO COUNTY
36
BUSINESS OBSERVER
PASCO COUNTY
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 512021CP000705CPAXES Division X IN RE: ESTATE OF JOSHUA MATTHEW MILLER Deceased. The administration of the estate of JOSHUA MATTHEW MILLER, deceased, whose date of death was November 13, 2020, is pending in the Circuit Court for PASCO County, Florida, Probate Division, the address of which is Clerk of the Court, 38053 Live Oak Ave., Dade City, FL 33523. 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 June 4, 2021. Personal Representative: BRUCE J. MILLER 5617 Whitebark Drive Wesley Chapel, Florida 33543 Attorney for Personal Representative: Denise A. Welter, Esquire Attorney for Personal Representative Florida Bar Number: 585769 2521 Windguard Circle Wesley Chapel, FL 33544 Telephone: (813) 929-7300 E-Mail: daw@jowanna.com Secondary E-Mail: service@jowanna.com June 4, 11, 2021 21-00859P
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 51-2021-CP-865 IN RE: ESTATE OF CARL C. BUSDIECKER Deceased. The administration of the estate of CARL C. BUSDIECKER, deceased, whose date of death was April 14, 2021, is pending in the Circuit Court for PASCO County, Florida, Probate Division, the address of which is 7530 Little Rd, New Port Richey, FL 34654. 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 June 4, 2021. Personal Representative: CARLA CARD 25236 Bunting Circle Land O’ Lakes, Florida 34639 Attorney for Personal Representative: Jaleh Piran-Vesseh, Esq. Florida Bar Number: 92966 9020 Rancho Del Rio Drive, Suite 101 New Port Richey, FL 34655 Telephone: (727) 853-1200 Fax: (727) 376-3146 E-Mail: jaleh@pascoelderlaw.com Secondary E-Mail: paralegal@pascoelderlaw.com June 4, 11, 2021 21-00842P
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 51-2021CP871ES IN RE: ESTATE OF NAOMI C. DAVIS/ Deceased. The administration of the estate of NAOMI C. DAVIS, deceased, whose date of death was April 17, 2021, is pending in the Circuit Court for Pasco County, Florida, Probate Division, the address of which is P.O. Drawer 338, New Port Richey, FL 34656-0338. 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: June 4, 2021. Signed on this 24th day of May, 2021. DAVID T. DAVIS Personal Representative 1934 Bearss Avenue West Tampa, FL 33618 Wayne R. Coulter Attorney for Personal Representative Florida Bar No. 114585 Delzer, Coulter & Bell, P.A. 7920 U.S. Highway 19 Port Richey, FL 34668 Telephone: (727) 848-3404 Email: info@delzercoulter.com June 4, 11, 2021 21-00857P
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 51-2021CP000702/WS IN RE: ESTATE OF ELAINE MASSAS JONES, a/k/a Elaine Massas, Deceased. The administration of the estate of ELAINE MASSAS JONES. a/ k/& ELAINE MASSAS, deceased, whose date of death was January 12, 2021, is pending in the Circuit Court for Pasco County, Florida, Probate Division, the address of which is the West Pasco Judicial Center, 7530 Little Rd., New Port Richey, Florida 34654. 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 DECEDENTS DATE OF DEATH IS BARRED. The date of first publication of this notice is June 4, 2021. Attorney for Personal Representative: STEVEN TRABAYKO MEILLER, ESQUIRE Florida Bar Number: 0846340 12000 U.S. Hwy. 19 Hudson, Florida 34667 Telephone: (727) 869-9007 E-Mail: steveslad@gmail.com Attorney for Personal Representative CHARISSA MASSAS June 4, 11, 2021 21-00841P
SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 512021CP000704CPAXES Division X IN RE: ESTATE OF MARIA V. OJEDA Deceased. The administration of the estate of MARIA V. OJEDA, deceased, whose date of death was January 5, 2021, is pending in the Circuit Court for PASCO County, Florida, Probate Division, the address of which is Clerk of the Court, 38053 Live Oak Ave., Dade City, FL 33523. 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 June 4, 2021. Personal Representative: ANGELO OJEDA 3889 Carrara Court Wesley Chapel, Florida 33543 Attorney for Personal Representative: Denise A. Welter, Esquire Attorney for Personal Representative Florida Bar Number: 585769 2521 Windguard Circle Wesley Chapel, FL 33544 Telephone: (813) 929-7300 E-Mail: daw@jowanna.com Secondary E-Mail: service@jowanna.com June 4, 11, 2021 21-00858P
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 512021CP000687CPAXWS IN RE: ESTATE OF GWENDOLYN LEE WOOD Deceased. The administration of the estate of GWENDOLYN LEE WOOD, deceased, whose date of death was August 17, 2020, is pending in the Circuit Court for PASCO County, Florida, Probate Division, the address of which is P.O. Drawer 338, New Port Richey, FL 34656-0338. 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 June 4, 2021. Personal Representative: LINDA WATSON 10015 Trinity Blvd., Suite 101 Trinity, FL 34655 Attorney for Personal Representative: DAVID J. WOLLINKA Attorney Florida Bar Number: 608483 WOLLINKA, WOLLINKA & DODDRIDGE, PL 10015 Trinity Blvd., Suite 101 Trinity, FL 34655 Telephone: (727) 937-4177 Fax: 727 478-7007 E-Mail: pleadings@wollinka.com Secondary E-Mail: jamie@wollinka.com June 4, 11, 2021 21-00844P
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 512021CP000771CPAXWS IN RE: ESTATE OF JOHN A. CALANDRO Deceased. The administration of the estate of JOHN A. CALANDRO, deceased, whose date of death was April 25, 2021, is pending in the Circuit Court for PASCO County, Florida, Probate Division, the address of which is P.O. Drawer 338, New Port Richey, FL 34656-0338. 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 June 4, 2021. Personal Representative: JOHN S. CALANDRO 10015 Trinity Blvd., Suite 101 Trinity, FL 34655 Attorney for Personal Representative: DAVID J. WOLLINKA Attorney Florida Bar Number: 608483 WOLLINKA, WOLLINKA & DODDRIDGE, PL 10015 Trinity Blvd., Suite 101 Trinity, FL 34655 Telephone: (727) 937-4177 Fax: 727 478-7007 E-Mail: pleadings@wollinka.com Secondary E-Mail: jamie@wollinka.com June 4, 11, 2021 21-00860P
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 51-2021-CP-000544-CP-AX-WS IN RE: ESTATE OF JAMES PATRICK FALLON a/k/a JAMES P. FALLON Deceased. The administration of the estate of JAMES PATRICK FALLON a/k/a JAMES P. FALLON, deceased, whose date of death was January 6, 2021; File Number 51-2021-CP-000544-CP-AXWS pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 7350 Little Road, Room 214, New Port Richey, Florida 34654. The names and addresses of the personal representative and the personal representative’s attorney are set forth below. All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court WITHIN THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE WILL BE FOREVER BARRED. NOTWITHSTANDING THE TIME PERIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this notice is: June 4, 2021. TIMOTHY FALLON Personal Representative 314 Deane Ave. Prince Frederick, MD 20678 WILLIAM K. LOVELACE Attorney for Personal Representative Email: fordlove@tampabay.rr.com Florida Bar No. 0016578 SPN# 01823633 Wilson., Ford & Lovelace ., P.A. 401 South Lincoln Ave. Clearwater, Florida 33756 Telephone: 727-446-1 036 June 4, 11, 2021 21-00843P
JUNE 11 - JUNE 17, 2021 SECOND INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 2017CA002475CAAXWS DITECH FINANCIAL LLC, Plaintiff, vs. JAMES RICHARD SMITH, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated April 19, 2021, and entered in 2017CA002475CAAXWS of the Circuit Court of the SIXTH Judicial Circuit in and for Pasco County, Florida, wherein NEWREZ LLC D/B/A SHELLPOINT MORTGAGE SERVICING is the Plaintiff and JAMES RICHARD SMITH; and LINDEY S. SMITH are the Defendant(s). Nikki Alvarez-Sowles, Esq. as the Clerk of the Circuit Court will sell to the highest and best bidder for cash at www.pasco.realforeclose. com, at 11:00 AM, on June 22, 2021, the following described property as set forth in said Final Judgment, to wit: LOT 755, THE LAKES UNIT FOUR, ACCORDING TO THE PLAT THEREOF RECORDED IN PLAT BOOK 18, PAGES 40-41, OF THE PUBLIC RECORDS OF PASCO COUINTY, FLORIDA. Property Address: 9027 RICHWOOD LN, PORT RICHEY, FL 34668 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 in accordance with Florida Statutes, Section
45.031.
IMPORTANT AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs an accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: Public Information Dept., Pasco County Government Center, 7530 Little Rd., New Port Richey, FL 34654; Phone: 727.847.8110 (voice) in New Port Richey, 352.521.4274, ext 8110 (voice) in Dade City, Or 711 for the hearing impaired. Contact should be initiated at least seven days before the scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven days. The court does not provide transportation and cannot accommodate such requests. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding transportation services. Dated this 28 day of May, 2021. ROBERTSON, ANSCHUTZ & SCHNEID, P.L. Attorney for Plaintiff 6409 Congress Ave., Suite 100 Boca Raton, FL 33487 Telephone: 561-241-6901 Facsimile: 561-997-6909 Service Email: mail@rasflaw.com By: \S\Laura Elise Goorland Laura Elise Goorland, Esquire Florida Bar No. 55402 Communication Email: lgoorland@raslg.com 17-022167 - MiM June 4, 11, 2021 21-00838P
SECOND INSERTION NOTICE OF SALE PURSUANT TO CHAPTER 45 IN THE COUNTY COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 20-CC-1369 POINTE WEST CONDOMINIUM ASSOCIATION, INC., A FLORIDA NOT FOR PROFIT CORPORATION, Plaintiff, V. JOSEPH DEMASI, ET AL., Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated May 25, 2021, and entered in Case No. 20-CC-1369 of the COUNTY COURT OF THE SIXTH JUDICIAL CIRCUIT in and for Pasco County, Florida, wherein POINTE WEST CONDOMINIUM ASSOCIATION, INC. is Plaintiff, and JOSEPH DEMASI; UNKNOWN SPOUSE OF JOSEPH DEMASI; UNKNOWN TENANT ONE and UNKNOWN TENANT TWO are Defendants, Pasco County Clerk of Court, will sell to the highest and best bidder for cash: on the 29th day of June, 2021 the following described property as set forth in said Final Judgment, to wit: Unit A, Building 32G, of Paradise Pointe West Group No. 5 (aka Pointe West Condominium), a Condominium according to the Declaration of Condominium thereof, recorded in Official Records Book 700, Page(s) 319 through 416, of the Public Records of Pasco County, Florida, and any amendments thereto, together with its undivided share in the common elements.
A/K/A: 12028 Boynton Lane A 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 SIXTY (60) DAYS AFTER THE SALE. IMPORTANT AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs an accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: Public Information Dept., Pasco County Government Center, 7530 Little Rd., New Port Richey, FL 34654; Phone: 727.847.8110 (voice) in New Port Richey, 352.521.4274, ext 8110 (voice) in Dade City, Or 711 for the hearing impaired. Contact should be initiated at least seven days before the scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven days. The court does not provide transportation and cannot accommodate such requests. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding transportation services. BECKER & POLIAKOFF, P.A. Attorneys for Plaintiff Six Mile Corporate Park 12140 Carissa Commerce Court Suite 200 Fort Myers, FL 33966 Primary: cofoservicemail@beckerlawyers.com BY: Carolyn C. Meadows Florida Bar #92888 June 4, 11, 2021 21-00856P
SECOND INSERTION NOTICE OF SALE IN THE COUNTY COURT FOR THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA CIVIL DIVISION Case No.: 2017CC004463CCAXWS UCN: 512017CC004463CCAXWS FAIRWAY HOMES AT MEADOW OAKS HOMEOWNERS ASSOCIATION, INC., Plaintiff, vs. THE ESTATE OF ESMERALDA MARTIN, DECEASED, UNKNOWN SPOUSE OF ESMERALDA MARTIN, DECEASED, UNKOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, OR OTHER CLAIMANTS, CLAIMING BY, THROUGH, UNDER OR AGAINST THE ESTATE OF ESMERALDA MARTIN, DECEASED, UNKNOWN TENANT(S), JOHN MARTIN AND ALL OTHER PERSONS IN POSSESSION OF SUBJECT REAL PROPERTY, WHOSE REAL NAMES ARE UNCERTAIN, et al, Defendants. Notice is hereby given that pursuant to Paragraph 5 of the Amended In Rem Uniform Final Judgment of Foreclosure Nunc Pro Tunc entered in the case pending in the County Court of the Sixth Judicial Circuit in and for Pasco County, Florida, Case No. 17-CC-4463WS, the Clerk of the Court, Pasco County, shall sell the property situated in said county, described as: LOT 6, BLOCK 1, MEADOW OAKS PARCELS I & O, ACCORDING TO THE MAP OR PLAT THEREOF, AS RECORDED IN PLAT BOOK 36, PAGES 6 THROUGH 10, PUBLIC RECORDS OF PASCO COUNTY, FLORID.
at public sale, to the highest and best bidder for cash at 11:00 a.m. on June 24, 2021. The sale shall be conducted online at http://www.pasco. realforeclose.com. Any person claiming an interest in the surplus proceeds from the sale, if any, other than the property owner as of the date of the notice, must file a claim within 60 days after the sale. If you are a person with a disability who needs an accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Public Information Department, Pasco County Government Center, 7530 Little Road, New Port Richey, Florida 34654, Phone (727)847-8110 (voice) in New Port Richey, (352)5214274, ext. 8110 (voice) in Dade City, or 711 for the hearing impaired. Contact should be initiated at least seven days before the scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven days. Dated this 27th day of May, 2021. RABIN PARKER GURLEY, P.A. 28059 U.S. Highway 19 North, Suite 301 Clearwater, Florida 33761 Telephone: (727)475-5535 Facsimile: (727)723-1131 For Electronic Service: Pleadings@RabinParker.com Counsel for Plaintiff By: /s/ Monique E. Parker Monique E. Parker, Florida Bar No. 0669210 Bennett L. Rabin, Florida Bar No. 0394580 Adam C. Gurley, Florida Bar No. 0112519 William W. Huffman, Florida Bar No. 0031084 10471-005 June 4, 11, 2021 21-00837P
Public Notices PAGE 21
PAGES 21-40 JUNE 11, 2021 - JUNE 17, 2021
PINELLAS COUNTY LEGAL NOTICES NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES
NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES
NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES
NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Suggar Bear Care : Located at 1210 Kings Hwy : Pinellas County in the City of Clearwater : Florida, 337553418 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Clearwater Florida, this June day of 03, 2021 Hearn Glemis D June 11, 2021 21-02775N
NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of R&R Shop : Located at PO Box 3205 : Pinellas County in the City of Pinellas Park : Florida, 33780-3205 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Pinellas Park Florida, this June day of 03, 2021 Bell Theresa Anne June 11, 2021 21-02774N
NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Pamla Miller : Located at 2238 Coronada Way S : Pinellas County in the City of St Petersburg : Florida, 33712-4134 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at St Petersburg Florida, this June day of 03, 2021 Miller Pamela Gardner June 11, 2021 21-02773N
NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES
NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES
NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of LORE Real Estate located at 7901 4th St N, STE 300, in the County of Pinellas, in the City of St. Petersburg, Florida 33702 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at St. Petersburg, Florida, this 8 day of June, 2021. LORE REAL ESTATE INVESTING LLC June 11, 2021 21-02854N
NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under fictitious name of TGMG Pinellas Park located at 6088 Park Blvd., North, in the County of Pinellas, in the City of Pinellas Park, Florida 33781 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Hillsborough, Florida, this 7th day of June, 2021. Tampa General Medical Group, Inc., Lucila Ramiro, MD June 11, 2021 21-02834N
FIRST INSERTION NOTICE OF PUBLIC SALE NOTICE IS HEREBY GIVEN pursuant to Chapter 10, commencing with 21700 of the Business Professionals Code, a sale will be held on June 29, 2021, for United Self Mini Storage - Countryside at www.StorageTreasures.com bidding to begin on-line June 18, 2021, at 6:00am and ending June 29, 2021, at 12:00pm to satisfy a lien for the follow unit(s). Unit(s) contain general household goods. Name Jamal Reynolds Dina C Wanamaker Heather A H Cooper
Unit 111 213 326
June 11, 18, 2021
21-02870N
FIRST INSERTION NOTICE OF PUBLIC SALE To satisfy the owner’s storage lien, PS Orange Co. Inc. will sell at public lien sale on June 26, 2021, the personal property in the below-listed units, which may include but are not limited to: household and personal items, office and other equipment. The public sale of these items will begin at 01:00 PM and continue until all units are sold. The lien sale is to be held at the online auction website, www.storagetreasures.com, where indicated. For online lien sales, bids will be accepted until 2 hours after the time of the sale specified. PUBLIC STORAGE # 20702, 1400 34th Street South, St Petersburg, FL 33711, (727) 502-6014 Time: 01:00 PM Sale to be held at www.storagetreasures.com. B028 - Thomas, Bethana; B031 - Garrett, George; C001 - Boykins, Ophelia; C053 - helms, Lawyer; C076 - WILLIAMS, KATIE; C117 - Fender, Mark; D013 - Scott, Shanita; D036 - Holmes, Stefan; E006 - strong, wilbert; E009 - Mccray, Denika; E017 Jones, Tyrone; E029 - Pritchett, Shrodderick; E038 - watson, latonya; E169 - Sutton, Angela PUBLIC STORAGE # 20714, 4500 34th Street North, St Petersburg, FL 33714, (727) 547-3606 Time: 01:15 PM Sale to be held at www.storagetreasures.com. A025 - mccomnell, Crystal; A038 - Rentas, Jennifer; A047 - Padilla, Giovanny; A050 - Greene, Mysia; A054 - Carey, Stephanie; B054 - aleman, robert; B062 - Johnson, Julie; B064 - Carver, Bruce; C036 - Forson, Valena; C051 - Johnson, Darlene; D005 - Abreu, John; D031 - powers, carmen; D057 - Stewart, Alicia; E028 - Parris, Jennifer; E033 - Brinson, Rodneycia; F008 Bennett, Nicholas; F009 - Carter, Ernice; F029 - Harmon, Genica; F038 - Powell, Daniel; F072 - edwards, norman v; G010 - Feaster, Willie; H021 - Russ, Angela; H022 - Schramm, William; H042 - Mott, William
NOTICE OF PUBLIC SALE
FICTITIOUS NAME NOTICE
Public sale for unpaid towing & storage charges only per FS 713.78 @ 9:00am 2002 Niss Xterra Ut Brz 5N1DD28T82C601671 Sale on 6/28/2021 2300 26th St N St. Petersburg FL June 11, 2021 21-02864N
Notice is hereby given that TINA R RIEHM, OWNER, desiring to engage in business under the fictitious name of HIGH-END GHETTO located at 8138 COUNTRY CLUB RD N, SAINT PETERSBURG, FLORIDA 33710 intends to register the said name in PINELLAS county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-02817N
NOTICE UNDER FICTITIOUS NAME LAW ACCORDING TO FLORIDA STATUTE NUMBER 865.09
NOTICE UNDER FICTITIOUS NAME LAW ACCORDING TO FLORIDA STATUTE NUMBER 865.09
NOTICE UNDER FICTITIOUS NAME LAW ACCORDING TO FLORIDA STATUTE NUMBER 865.09
NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the Fictitious Name of Waterdoggboats Towing & Storage located at 2169 Drew St in the City of Clearwater, Pinellas County, FL 33765 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 1st day of June, 2021. Bobby D June 11, 2021 21-02818N
NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the Fictitious Name of Interior Specialists of Florida located at 7901 4th st n. Suite 300 in the City of St. Petersburg, Pinellas County, FL 33702 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 26th day of May, 2021. Mi Rosa LLC David Flores June 11, 2021 21-02808N
NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the Fictitious Name of The Pointe at Clearwater located at 2554 Oak Trail South in the City of Clearwater, Pinellas County, FL 33764 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 4th day of June, 2021. 2554 Oak Trail LLC June 11, 2021 21-02820N
NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES
NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES
NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES
NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Lufkin’s Landscape : Located at 1000 Varona St : Pinellas County in the City of Belleair : Florida, 337561066 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Belleair Florida, this June day of 03, 2021 All American Landscape Supply, Inc. June 11, 2021 21-02776N
NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Kristine’s Crystals : Located at 211 N Corona Ave : Pinellas County in the City of Clearwater : Florida, 337652410 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Clearwater Florida, this June day of 03, 2021 Pham Kristine Hoi June 11, 2021 21-02777N
NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Tarpon Tiki Tours : Located at 3241 fox chase cir N 104 : Pinellas County in the City of palm harbor : Florida, 34683 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at palm harbor Florida, this June day of 03, 2021 Lane Care Llc June 11, 2021 21-02778N
NOTICE OF MEETING - GOVERNING BOARD, ST. PETERSBURG COLLEGIATE HIGH SCHOOL The Board of Trustees of St. Petersburg College announces a public meeting to which all persons are invited. DATE AND TIME:
June 15, 2021; Governing Board meeting to immediately follow the 9:00 am SPC Board of Trustees meeting.
PLACE:
The meeting will be held at the EpiCenter of St. Petersburg College, Conference Room 1-453, 13805 58th Street North, Clearwater, Florida.
PURPOSE:
The Board of Trustees of St. Petersburg College will also meet as the Governing Board of the St. Petersburg Collegiate High School.
A copy of the agendas may be obtained within seven (7) days of the meeting on the Board of Trustees website at www.spcollege. edu or by calling the Board Clerk at (727) 341-3241. June 11, 2021
PUBLIC NOTICE OF MEETING COLLECTIVE BARGAINING
PUBLIC STORAGE # 20173, 6543 34th St N, Pinellas Park, FL 33781, (727) 498-0622 Time: 01:30 PM Sale to be held at www.storagetreasures.com. 002A - Gue, Jarrod; 303 - josey, janice; 306 - Austin, Stephen; B003 - Howard, Elizabeth; B051 - Lai, Anh; B058 - Chapman, Sheila; E048 - McQuay, Brielle; F001 - Hixson, Demtrick; F007 - Burke, Stephenie; F089 - Love, Lakahla; G019 - Hill, Brian; H021 - Hidalgo Fernandez, Danilo; H023 - Fazio, Annette PUBLIC STORAGE # 07119, 4221 Park Blvd, Pinellas Park, FL 33781, (727) 551-4378 Time: 01:45 PM Sale to be held at www.storagetreasures.com. A007 - Apudo, GEeorge; B104 - Richardson, Brandi; B203 - West, Aimee; B322 - Green, Aryiel; B533 - Burton, Angela; B629 - Stewart, Dorothy PUBLIC STORAGE # 20410, 5880 66th Street N, St Petersburg, FL 33709, (727) 547-3460 Time: 02:00 PM Sale to be held at www.storagetreasures.com. A027 - Coppola, Vincent; B007 - Velasco, Tiffany; B032 - Kramer, Nicole; B053 - Gland, Marie; C019 - Stiles, Tabitha; C024 - Duran, Heather; C059 - Murray, Millie; C076 - donnelly, Dillon; C079 - Skinner, Ben; C141 - Lamb, Sheila; C155 - Hroch, Christopher; D019 - Wiggins, Damien; D029 - Harrison, Matthew; D032 - Arbanas, Steve PUBLIC STORAGE # 08217, 6820 Seminole Blvd, Seminole, FL 33772, (727) 498-8744 Time: 02:15 PM Sale to be held at www.storagetreasures.com. 2226 - BYSTRYCKI, ALEXANDRIA; 2831 - Hansen, Vanessa; 3417 - Hayes, Christopher; 4414 - Combs, Richard PUBLIC STORAGE # 52103, 16079 US Hwy 19 North, Clearwater, FL 33764, (727) 474-1763 Time: 02:30 PM Sale to be held at www.storagetreasures.com. B027 - Gordon, Felicia; B029 - Rodriguez, Nereida; C002 - mack, chris; C027 - Burke, Alice; C043 - Small, Randoff; C058 - Petronsky, Stephen; C092 - Blount, Angie; C100 - Ralicki, Brian; D037 - Plumtree, Kelly; E015 - Domanski, Sasha; E021 Fitzgerald, Dina; E028 - Cohan, Andrew; E055 - Gibson, Grant; E057 - Benson, Robert
21-02847N
ST. PETERSBURG COLLEGE (SPC) AND SERVICE EMPLOYEE INTERNATIONAL UNION (SEIU) An electronic public meeting of representatives of SPC and SEIU, to conduct negotiations for a Collective Bargaining Agreement, will be held on Thursday, June 17, 2021, which can be publically accessed by registering at this link: https://spcollege.zoom.us/meeting/register/tJAqf-ugpjgiEtTqU8CgagQnv8Gyy_ZBEI2n Pursuant to the provisions of the Americans with Disabilities Act, any person requiring special accommodations to participate is asked to advise the agency five business days before the meeting by contacting the Board Clerk at 727-341-3241. For the hearing impaired, please contact the agency five business days before the meeting by calling 727-791-2422 (V/TTY) or 727-474-1907 (VP). June 11, 2021 21-02869N
FIRST INSERTION NOTICE OF PUBLIC SALE To satisfy the owner’s storage lien, PS Orange Co. Inc. will sell at public lien sale on June 28, 2021, the personal property in the below-listed units, which may include but are not limited to: household and personal items, office and other equipment. The public sale of these items will begin at 09:30 AM and continue until all units are sold. The lien sale is to be held at the online auction website, www.storagetreasures.com, where indicated. For online lien sales, bids will be accepted until 2 hours after the time of the sale specified. PUBLIC STORAGE # 28072, 1615 North Highland Ave, Clearwater, FL 33755, (727) 373-6088 Time: 09:30 AM Sale to be held at www.storagetreasures.com. 121 - De Matteo, James; 536 - Perri, Deborah; 571 - Johnson, Britany; 685 - Martin, Pamela; 692 - Zazaliaris, Panagiotis; 714 - Nonthe, Brisa
PUBLIC STORAGE # 25804, 14770 66th St N, Clearwater, FL 33764, (727) 304-3595 Time: 02:45 PM Sale to be held at www.storagetreasures.com. A73 - Devine, Leangel; C28 - Mojica, Anthony; C32 - Martin, Tim; D016 - hellmig, Leroy; D208 - Hicks, Leonta; D396 Lemmons, Summer; E053 - McCranie, John; E069 - Morris, Gabrielle; E181 - Conroy, Thomas; F004 - hitch-deAlvarez, lisa; F022 - Folsom, Genevieve; F122 - Osteen, Courtney
PUBLIC STORAGE # 52102, 20865 US Hwy 19 North, Clearwater, FL 33765, (727) 258-2224 Time: 09:45 AM Sale to be held at www.storagetreasures.com. B007 - Lewis, Lloyd; C030 - Stubbs, Shanquana; C057 - Christopher, Lamorie; C106 - Zent, Raven; C138 - Beuns, Christine; C159 - sullivan, david; C163 - Hernandez, Eric; C184 - Wilson, Stephen; C194 - Brown, John; C216 - Green, Jessica; D002 Kennedy, Laura; D026 - Voyd, Baree
PUBLIC STORAGE # 20445, 8305 Ulmerton Road, Largo, FL 33771, (727) 249-0891 Time: 03:00 PM Sale to be held at www.storagetreasures.com. A023 - Armstrong, Congeta; A034 - bates, Joseph; B053 - Wiggins, Devario; B083 - Hall, Julie; B106 - Swetson, Brittany; C036 - Fitzpatrick, Samantha; C049 - Radu, William; C106 - Wright, Edward
PUBLIC STORAGE # 28081, 38800 US Highway 19 North, Tarpon Springs, FL 34689, (727) 219-9944 Time: 11:30 AM Sale to be held at www.storagetreasures.com. A004 - Mize, Michael; B059 - George, Dayna; B187 - II, Charles Hessel; C275 - Downey, Robert; E300 - mcleod, Ronisha; F378 - Clark, Jordan; H544 - Denton, Kathy; J701B - Morris, Heather; K811 - Keeter, Tristen; L926 - Wilson, Gail; L940 - bryant, chaughenessy; M1008 - Nieves, Adriana; M1012 - shebly, Christine
PUBLIC STORAGE # 29147, 13750 Walsingham Road, Largo, FL 33774, (727) 493-0046 Time: 03:15 PM Sale to be held at www.storagetreasures.com. 1111 - christopher, Mark; 2044 - Pyse, Charles; 3214 - Queller, Christina; E027 - christopher, Mark
PUBLIC STORAGE # 28074, 1730 S Pinellas Ave, Ste I, Tarpon Springs, FL 34689, (727) 605-0137 Time: 11:45 AM Sale to be held at www.storagetreasures.com. 01018 - Geissler, Scott; 225 - Weaver, Andrew; 335 - Harris, Anthony; 339 - Miller, Kyle; 549 - Maldonado, Luis
PUBLIC STORAGE # 07111, 199 Missouri Ave N, Largo, FL 33770, (727) 315-0688 Time: 03:30 PM Sale to be held at www.storagetreasures.com. 2062 - Troge, Kimberly; 2097 - Beineke, Amber; 2134 - Ramos, Hector; 2142 - Franklin, William; 3135 - Lewis, Lovie; 3169 - Mercer, Loriann; 3187 - Gelser, Shannon; 3195 - Ornduff, Dakota; 3208 - Coen, Sally; C107 - Zapf, Cameron; C126 - Fields, Mariah; C139 - Mills, Jon; C164 - Dyet, John; D116 - Westergaard, Robert
PUBLIC STORAGE # 23431, 4080 Tampa Road East, Oldsmar, FL 34677, (813) 773-6571 Time: 12:15 PM Sale to be held at www.storagetreasures.com. B027 - Abernathy, Jennifer; B035 - Kosina, Derek; C066 - Mace, Clyde; D060 - Cordes, Melissa; D119 - Taylor, James; D160 Dunn, Jon; F006 - Hopwood, Julia; G059 - Fagan, Marcia
Public sale terms, rules, and regulations will be made available prior to the sale. All sales are subject to cancellation. We reserve the right to refuse any bid. Payment must be in cash or credit card-no checks. Buyers must secure the units with their own personal locks. To claim tax-exempt status, original RESALE certificates for each space purchased is required. By PS Orangeco, Inc., 701 Western Avenue, Glendale, CA 91201. (818) 244-8080.
Public sale terms, rules, and regulations will be made available prior to the sale. All sales are subject to cancellation. We reserve the right to refuse any bid. Payment must be in cash or credit card-no checks. Buyers must secure the units with their own personal locks. To claim tax-exempt status, original RESALE certificates for each space purchased is required. By PS Orangeco, Inc., 701 Western Avenue, Glendale, CA 91201. (818) 244-8080.
June 11, 18, 2021
June 11, 18, 2021
21-02815N
21-02816N
22
PINELLAS COUNTY
BUSINESS OBSERVER
NOTICE OF PUBLIC SALE
FIRST INSERTION
Pursuant to CH 713.78 F.S. Elvis Towing will sell the following vehicles to satisfy towing & storage liens. Sale Date 7/26/2021 at 10:00 am
NOTICE OF PUBLIC SALE NOTICE IS HEREBY GIVEN pursuant to Chapter 10, commencing with 21700 of the Business Professionals Code, a sale will be held on, June 29, 2021, for United Self Mini Storage – Ulmerton at www.StorageTreasures.com bidding to begin on-line June 18, 2021, at 6:00am and ending June 29, 2021, at 12:00pm to satisfy a lien for the follow unit (s).
2019 1FTER4FHXKLB05744 FORD ELVIS TOWING INC 1720 34TH ST S SAINT PETERSBURG, FL 33711-2835 PHONE: 727-327-4666 FAX: 727-323-8918 June 11, 2021 21-02833N
Name Brittany Cole June 11, 18, 2021
Unit 262 21-02876N
NOTICE UNDER FICTITIOUS NAME LAW ACCORDING TO FLORIDA STATUTE NUMBER 865.09
NOTICE UNDER FICTITIOUS NAME LAW ACCORDING TO FLORIDA STATUTE NUMBER 865.09
NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the Fictitious Name of NCI Excavation located at 6977 124TH AVE NORTH in the City of LARGO, Pinellas County, FL 33773 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 7th day of June, 2021. NCI PROPERTIES, LLC June 11, 2021 21-02843N
NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the Fictitious Name of WATERDOGG BOATS & STORAGE located at 2169 Drew St in the City of Clearwater, Pinellas County, FL 33765 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 8th day of June, 2021. Bobby D June 11, 2021 21-02853N
FICTITIOUS NAME NOTICE
FICTITIOUS NAME NOTICE
FICTITIOUS NAME NOTICE
FICTITIOUS NAME NOTICE
Notice is hereby given that PAMELA E CHIARIZZI, OWNER, desiring to engage in business under the fictitious name of PAMELA E SKINCARE & MAKEUP ARTISTRY located at 2101 MULTREES CROSSING, UNIT #103, SUITE #114, DUNEDIN, FLORIDA 34698 intends to register the said name in PINELLAS county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-02801N
Notice is hereby given that COMFORTABLE CARE DENTAL HEALTH PROFESSIONALS, P.A., OWNER, desiring to engage in business under the fictitious name of BAY ARBOR DENTAL CARE located at 3685 TAMPA ROAD, STE 100, OLDSMAR, FLORIDA 34677 intends to register the said name in PINELLAS county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-02872N
Notice is hereby given that COMFORTABLE CARE DENTAL HEALTH PROFESSIONALS, P.A., OWNER, desiring to engage in business under the fictitious name of COMFORTABLE CARE DENTAL located at 2532 S.R. 580, STE F, CLEARWATER, FLORIDA 33761 intends to register the said name in PINELLAS county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-02873N
Notice is hereby given that BURTON GREENWAY, DEANNA GREENWAY, OWNERS, desiring to engage in business under the fictitious name of SERVPRO OF CLEARWATER SOUTH/CLEARWATER BEACH located at 1569 S. MISSOURI AVE, CLEARWATER, FLORIDA 33756 intends to register the said name in PINELLAS county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-02781N
NOTICE UNDER FICTITIOUS NAME LAW ACCORDING TO FLORIDA STATUTE NUMBER 865.09
NOTICE UNDER FICTITIOUS NAME LAW ACCORDING TO FLORIDA STATUTE NUMBER 865.09
NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES
NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES
NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the Fictitious Name of TAMPA BAY 3PL located at 550 FIRST AVE. NORTH in the City of ST. PETERSBURG, Pinellas County, FL 33701 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 9th day of June, 2021. 304 EXPRESS L.L.C. June 11, 2021 21-02871N
NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the Fictitious Name of WOUND CARE CENTER OF ST. PETE located at 5999 CENTRAL AVE #103 in the City of ST. PETERSBURG, Pinellas County, FL 33710 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 9th day of June, 2021. EDDIE MURGASEN June 11, 2021 21-02883N
NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under fictitious name of Cocktail located at 175 US-19 Alt., in the County of Pinellas, in the City of Palm Harbor, Florida 34683 intends to register the said names with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Pinellas, Florida, this 9th day of June, 2021. Mari Jean Hotel, LLC June 11, 2021 21-02882N
NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under fictitious name of The Saint located at 175 US-19 Alt., in the County of Pinellas, in the City of Palm Harbor, Florida 34683 intends to register the said names with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Pinellas, Florida, this 9th day of June, 2021. Mari Jean Hotel, LLC June 11, 2021 21-02881N
NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES
NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES
NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES
NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES
NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under fictitious name of Wagstaff & Pitelis, P.A. located at 161-14th Street NW, Largo, FL, in the County of Pinellas in the City of Largo, Florida 33770 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Largo, Florida, this 4th day of June, 2021. Wagstaff Law Office, P.A. June 11, 2021 21-02813N
NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Coastal Pavers : Located at 5801 107th Ter N : Pinellas County in the City of Pinellas Park : Florida, 337822613 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Pinellas Park Florida, this June day of 03, 2021 Baju Professional Pavers Inc June 11, 2021 21-02779N
NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under fictitious name of TEAM WALKER FL located at 13941 86TH AVENUE, in the County of Pinellas in the City of Seminole, Florida 33776, intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Pinellas County, Florida, this 1st day of June, 2021. TEAM WALKER FL, LLC June 11, 2021 21-02803N
NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Getcoins located at 7901 4th St N STE 300, in the County of Pinellas, in the City of St. Petersburg, Florida 33702 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at St. Petersburg, Florida, this 7th day of June, 2021. Evergreen ATM LLC June 11, 2021 21-02825N
NOTICE UNDER FICTITIOUS NAME LAW Pursuant to F.S. §865.09
NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES
NOTICE UNDER FICTITIOUS NAME LAW ACCORDING TO FLORIDA STATUTE NUMBER 865.09
NOTICE UNDER FICTITIOUS NAME LAW ACCORDING TO FLORIDA STATUTE NUMBER 865.09
NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Daddy Bear Music, located at 15198 Westminister Avenue Bld C, in the County of Pinellas, in the City of Clearwater, Florida 33760, intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Clearwater, Florida, this 4th day of June, 2021. Owner’s name: T&C 137th, LLC June 11, 2021 21-02859N
NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the Fictitious Name of Find My Way Home located at 204 37th Ave N #367 in the City of St Petersburg, Pinellas County, FL 33704 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 2nd day of June, 2021. Mark Ingles June 11, 2021 21-02783N
NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the Fictitious Name of Waterdoggboats & Storage located at 2169 Drew St in the City of Clearwater, Pinellas County, FL 33765 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 1st day of June, 2021. Bobby D June 11, 2021 21-02819N
NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Westfall Designs, located at 5108 Brittany Drive South #708, in the City of St. Petersburg, County of Pinellas, State of FL, 33715, intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated this 8 of June, 2021. Rebecca Lynn Westfall 5108 Brittany Drive South #708 St. Petersburg, FL 33715 June 11, 2021 21-02842N
NOTICE OF PUBLIC SALE: CLEARWATER TOWING SERVICE, INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 06/25/2021, 10:00 am at 12895 AUTOMOBILE BLVD CLEARWATER, FL 33762, pursuant to subsection 713.78 of the Florida Statutes. CLEARWATER TOWING SERVICE, INC reserves the right to accept or reject any and/or all bids. 1G6ET129XSU615359 1995 CADILLAC CLEARWATER TOWING SERVICE INC. 12895 AUTOMOBILE BLVD CLEARWATER, FL 33762 PHONE: 727-441-2137 FAX: 727-441-1104 June 11, 2021 21-02785N
NOTICE OF PUBLIC SALE: FLORIDA AUTO RECOVERY / DBA BLACKJACKTOWING gives Notice of Foreclosure of Lien and intent to sell these vehicles on 06/24/2021, 08:00 am at 6300 150TH AVE N CLEARWATER, FL 33760-0382, pursuant to subsection 713.78 of the Florida Statutes. FLORIDA AUTO RECOVERY / DBA BLACKJACKTOWING reserves the right to accept or reject any and/or all bids. 5YFBURHE7HP712136 2017 Toyota FLORIDA AUTO RECOVERY / DBA BLACKJACKTOWING 6300 150TH AVE N CLEARWATER, FL 33760-0382 PHONE: 727-531-0048 FAX: 727-216-6579 June 11, 2021 21-02844N
NOTICE UNDER FICTITIOUS NAME LAW Pursuant to F.S. §865.09 NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Affordable Business Brands, located at 1029 10th St NW B, in the City of Largo, County of Pinellas, State of FL, 33770, intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated this 7 of June, 2021. Elizabeth Gabriel 1029 10th St NW B Largo, FL 33770 June 11, 2021 21-02824N
FIRST INSERTION NOTICE OF PUBLIC SALE Revised Notice is hereby given that on 7-6-2021 at 11:00 a.m. the following vehicle/vessel will be sold at public sale pursuant to F.S. 27-01 Section 677.210 & F.S. VSTL 27-01 Section 677.210 Tenant/Registered Owner WILLIAM JOULE MARINE TRANSPORT INC/ BOATS INC Lien holders MARSHALL & ILSLEY BANK 2001 Kenworth VIN: 1XKTD69X41J879071 & 2001 Sportcraft Hin # SPBC4023J001 MC7994DL Michigan Registration No Record Found Tenant Bradley Brian Reg Owner James P Logan sale to be held at BT 126TH ENTERPRISES, LLC 5601 126TH AVE. NORTH CLEARWATER, FL 33760 BT 126TH ENTERPRISES, LLC Reserves The Right To Reject Any/All Bids June 11, 18, 2021 21-02875N
NOTICE OF PUBLIC SALE: Notice is hereby given that on dates below these vehicles will be sold at public sale on the date listed below at 10AM for monies owed on vehicle repair and storage cost pursuant to Florida Statutes 713.585. Please note, parties claiming interest have right to a hearing prior to the date of the sale with the Clerk of Courts as reflected in the notice. The owner has the right to recover possessions of the vehicle without judicial proceedings as pursuant to Florida Statutes 559.917. Any proceeds recovered from the sale of the vehicle over the amount of the lien will be deposited clerk of the court for disposition upon court order. “No Title Guaranteed, A Buyer Fee May Apply” at 10:00AM. 06/28/21 Midas Auto Service Experts 290 34TH Street North St Petersburg, FL 2010 MAZD JM3ER2W5XA0341828 $745.00 June 11, 2021 21-02797N
ADVERTISEMENT FOR BIDS The School Board of Pinellas County, Florida will receive sealed Request for Qualifications in the Purchasing Department of the School Board of Pinellas County, Florida 301 – Fourth Street S.W., Largo, Florida 33770-3536 until 4 p.m. local time, on July 8, 2021 for the purpose of selecting a firm for Construction Management Services required for the scope listed below. Request for Qualifications: Construction Management Services RFQ# 21-906-297 Pinellas Central Elementary School 10501 58th Street Pinellas Park, FL 33782 SCOPE OF PROJECT: Major renovations campus wide to install permanent classroom walls, HVAC modifications, and install new casework. Detailed scope posted in Public Purchase. Required RFQ documents can be downloaded from: https://pcsb.schoolwires. net/page/749 ARCHITECT FOR THIS PROJECT; To be determined THE ESTIMATED CONSTRUCTION BUDGET: $7,000,000.00. BY ORDER OF THE SCHOOL BOARD OF PINELLAS COUNTY, FLORIDA DR. MICHAEL GREGO, SUPERINTENDENT SUPERINTENDENT OF SCHOOLS AND EX-OFFICIO SECRETARY TO THE SCHOOL BOARD June 11, 18, 25, 2021
CAROL J COOK CHAIRMAN LINDA BALCOMBE DIRECTOR, PURCHASING 21-02868N
JUNE 11 – JUNE 17, 2021 FICTITIOUS NAME NOTICE Notice is hereby given that JOSHUA IAN MESTRE, OWNER, desiring to engage in business under the fictitious name of ROOT GLASS located at 600 27TH ST S, SAINT PETERSBURG, FLORIDA 33712 intends to register the said name in PINELLAS county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-02802N
FIRST INSERTION NOTICE OF PUBLIC SALE OF PERSONAL PROPERTY Please take notice SmartStop Self Storage located at 289 34th St N St Petersburg FL 33713, intends to hold an auction of the goods stored in the following units to satisfy the lien of the owner. The sale will occur as an online auction via www. selfstorageauction.com on 06/28/2021 at 11:57AM Contents include personal property along with the described belongings to those individuals listed below. 3528 Gardner, Kellie, Clothes, luggage 2204 Heather Anne Stecklein, Boxes, Furniture Purchases must be paid at the above referenced facility in order to complete the transaction. SmartStop Self Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. Please contact the property with any questions. (727)-509-0254 June 11, 18, 2021 21-02784N
NOTICE Notice is hereby given that the Southwest Florida Water Management District has received Environmental Resource Permit Application #825685 from Volunteers of America located at 5th Avenue South & 9th Street South. on May 20, 2021. Proposed Activity: Construction of two residential buildings with site improvements and an underground chamber for stormwater management. Project Name: Innovare Apartments. Project Size: 0.76 Acres. Project Location: S19, T31S, R17E in Pinellas County. Outstanding Florida Water: No. Aquatic Preserve: No. The application is available for public inspection Monday through Friday at the Tampa District Office located at 7601 Highway 301 North, Tampa, FL 33637-6759. Interested persons may inspect a copy of the application and submit written comments concerning the application. Comments must include the permit application number and be received within 14 days from the date of this notice. If you wish to be notified of intended agency action or an opportunity to request an administrative hearing regarding the application, you must send a written request referencing the permit application number to the Southwest Florida Water Management District, Regulation Performance Management Department, 2379 Broad Street, Brooksville, FL 346046899 or submit your request through the District’s website at www.watermatters.org The District does not discriminate based on disability. Anyone requiring accommodation under the ADA should contact the Regulation Performance Management Department at (352)796-7211 or 1(800)423-1476, TDD only 1(800)231-6103. June 11, 2021 21-02830N
NOTICE Notice is hereby given that the Southwest Florida Water Management District has received Environmental Resource Permit Application #825242 from Pinellas County Schools located at 1701 10th Street S. on May 17, 2021. Proposed Activity: Construction of proposed additional parking lot area, new parent & bus loop dropoff, a new chiller & mechanical equipment building and a stormwater pond. Project Name: Midtown Academy Remodel & Renovation. Project Size: 5.88 Acres. Project Location: S25, T31S, R16E in Pinellas County. Outstanding Florida Water: No. Aquatic Preserve: No. The application is available for public inspection Monday through Friday at the Tampa District Office located at 7601 Highway 301 North, Tampa, FL 33637-6759. Interested persons may inspect a copy of the application and submit written comments concerning the application. Comments must include the permit application number and be received within 14 days from the date of this notice. If you wish to be notified of intended agency action or an opportunity to request an administrative hearing regarding the application, you must send a written request referencing the permit application number to the Southwest Florida Water Management District, Regulation Performance Management Department, 2379 Broad Street, Brooksville, FL 34604-6899 or submit your request through the District’s website at www.watermatters.org The District does not discriminate based on disability. Anyone requiring accommodation under the ADA should contact the Regulation Performance Management Department at (352)796-7211 or 1(800)4231476, TDD only 1(800)231-6103. June 11, 2021 21-02829N
NOTICE Notice is hereby given that the Southwest Florida Water Management District has received Environmental Resource Permit Application #824740 SD St. Pete located at 5475 3rd Lane N. on May 10, 2021. Proposed Activity: Construction of proposed infrastructures (residential) with respective site improvements. Project Name: Arya. Project Size: 19.82 Acres. Project Location: S31, T30S, R17E in Pinellas County. Outstanding Florida Water: No. Aquatic Preserve: No. The application is set to be a major modification of existing permit # 43651.001. The application is available for public inspection Monday through Friday at the Tampa District Office located at 7601 Highway 301 North, Tampa, FL 33637-6759. Interested persons may inspect a copy of the application and submit written comments concerning the application. Comments must include the permit application number and be received within 14 days from the date of this notice. If you wish to be notified of intended agency action or an opportunity to request an administrative hearing regarding the application, you must send a written request referencing the permit application number to the Southwest Florida Water Management District, Regulation Performance Management Department, 2379 Broad Street, Brooksville, FL 34604-6899 or submit your request through the District’s website at www.watermatters.org The District does not discriminate based on disability. Anyone requiring accommodation under the ADA should contact the Regulation Performance Management Department at (352)796-7211 or 1(800)423-1476, TDD only 1(800)231-6103. June 11, 2021 21-02828N
NOTICE OF PUBLIC SALE: Tri J Co. Towing & Recovery Inc. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 06/25/2021, 10:00 am at 125 19th St. So. St. Petersburg, FL 33712 and 12700 56th Street North, Clearwater FL 33760, pursuant to subsection 713.78 of the Florida Statutes. Tri J Co. Towing & Recovery Inc. reserves the right to accept or reject any and/or all bids. All vehicles will be sold without title. YEAR 2000 1993 2000 2001 2012 2005 2003 2003 2002 2015 1992 1997 2004 2008 1970 2001 2011 2007 1987 2006 1998 2000 2004 2005 2001 N/A 2000 2000 2007 1900 1992 2019
VIN # N/A 1G4HP53L9PH530038 NOVINAVAILABLE 2G1WW15E919117157 1G1PG5SC2C7104847 2GCEK19B751249823 2G1WF52E739280484 2C8GP54L33R305724 1B4GP25332B622556 1C3CDFBB1FD180565 1FDKE37M6NHA93342 1FTDX1721VNC00566 1FAFP40634F202938 1FTWW31R18EB49751 NOVISIBLEVIN 1HGCG564X1A067847 JHMGE8H5XBC019749 5FNYF28187B045192 HUNB0127F787 JNKCV54E66M709663 2MEFM75W9WX660714 NOIDENTIFIABLEVIN 4A4MM21S44E129930 3G2JB12FX5S142060 1G2WR52181F263407 N/A 4T1BG22K3YU945488 4T1BG22K2YU748795 4T1BE46K67U008547 NA NOIDENTIFIABLEVIN LL0TCAPH8KY982862
June 11, 2021
MAKE BICYCLE BUICK BUICK CHEVROLET CHEVROLET CHEVROLET CHEVROLET CHRYSLER DODGE DODGE FORD FORD FORD FORD HOMEMADE HONDA HONDA HONDA HUN INFINITI MERCURY MINI BIKE MITSUBISHI PONTIAC PONTIAC TOYOTA TOYOTA TOYOTA TOYOTA TRAILER TRKR TRAILER YNGF 21-02800N
JUNE 11 – JUNE 17, 2021
PINELLAS COUNTY
BusinessObserverFL.com
23
FICTITIOUS NAME NOTICE
FICTITIOUS NAME NOTICE
NOTICE OF SALE
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
Notice is hereby given that ISABELA ANTOANETA MACAVEI, OWNER, desiring to engage in business under the fictitious name of ISABELA MACAVEI located at 104 11TH AVE S, SAFETY HARBOR, FLORIDA 34695 intends to register the said name in PINELLAS county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-02782N
Notice is hereby given that AMP TECH SYSTEMS LLC, OWNER, desiring to engage in business under the fictitious name of AMP TECH SYSTEMS LLC located at 7901 4TH ST N, STE 300, ST. PETERSBURG, FLORIDA 33702 intends to register the said name in PINELLAS county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-02848N
Notice of sale will be sold per F.S 713.78 on June 25, 21 at 11:00am at Evelands Twg & Rec 12790 Automobile Blvd,Clw,Fl 33762. 06 Chevy 1G1AK55F067879338 96 Jeep 1J4GZ58S2TC309411 03 Nissan JN8AZ08T03W109430 June 11, 2021 21-02874N
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 21-004783-ES IN RE: ESTATE OF CATHERINE T. KENNEY, Deceased The administration of the estate of CATHERINE T. KENNEY, deceased, whose date of death was December 15, 2020 is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, Florida 33756. 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 the 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 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 the first publication of this Notice is June 11, 2021. Personal Representative Elaine R. Lantz 302 Sago Palm St. Largo, FL 33778 Attorney for Personal Representative Lucinda J. Warren P.O. Box 1009 Crystal Beach, FL 34681 727-771-1921 Florida Bar No. 160514 dwarren2@tampabay.rr.com June 11, 18, 2021 21-02845N
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 21-5386-ES IN RE: ESTATE OF LISA FERREL-KEEVER, Deceased. The administration of the estate of LISA FERREL-KEEVER, deceased, whose date of death was March 18, 2020, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, FL 33756. 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 PERIOD 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: June 11, 2021. MICHAEL KEEVER Personal Representative 3011 24th Avenue North St. Petersburg, FL 33713 Robert D. Hines, Esq. Attorney for Personal Representative Florida Bar No. 0413550 Hines Norman Hines, P.L. 1312 W. Fletcher Avenue, Suite B Tampa, FL 33612 Telephone: 813-265-0100 Email: rhines@hnh-law.com Secondary Email: jrivera@hnh-law.com June 11, 18, 2021 21-02832N
NOTICE TO CREDITORS IN THE CIRCUIT COURT IN AND FOR PINELLAS COUNTY, STATE OF FLORIDA, PROBATE DIVISION UCN:522021CP005010XXESXX FILE:21-005010-ES-3 IN RE: ESTATE OF JUNE O. GJERMUNDSON, Deceased. The administration of the estate of JUNE O. GJERMUNDSON, deceased, whose date of death was on April 2, 2021, is pending in the Circuit Court for Pinellas County, Florida, Probate Department, 315 Court Street, Clearwater, FL 33756. 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, including unmatured, contingent or unliquidated claims, on whom a copy of this notice is served 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 SERVICES 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 claim 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. NOTWITHSTANDING THAT TIME PERIOD 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 June 11, 2021. Personal Representative: George W. Gjermundson c/o McLane McLane & McLane 275 N Clearwater-Largo Road Largo, FL 33770 Attorney for Personal Representative: D. Scott McLane 275 N. Clearwater-Largo Road Largo, FL 33770-2300 (727) 584-2110 Florida Bar #0607551 SPN #00630887 E-mail: Mclane@tampabay.rr.com June 11, 18, 2021 21-02826N
FICTITIOUS NAME NOTICE
FIRST INSERTION
Notice is hereby given that MICHELLE MACK, OWNER, desiring to engage in business under the fictitious name of NAILZ BY MEE located at 1741 N MLK JR AVENUE, CLEARWATER, FLORIDA 33755 intends to register the said name in PINELLAS county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-02780N
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION REF: 21-4293-ES IN RE: ESTATE OF CHARLES FULTON DENNISON, Deceased. The administration of the estate of CHARLES FULTON DENNISON, deceased, whose date of death was March 14, 2021; File Number 214293-ES, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, Florida 33756. 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 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 decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE WILL BE FOREVER BARRED. NOTWITHSTANDING THE TIME PERIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this Notice is: June 11, 2021. JOSEPH C. DENNISON Personal Representative 8299 Greenspring Drive Chesapeake Beach, Maryland 20732 JOHN F. FREEBORN Attorney for Personal Representative FBN #520403 SPN #1281225 FREEBORN & FREEBORN, P.A. 360 Monroe Street Dunedin, Florida 34698 Telephone: 727-733-1900 June 11, 18, 2021 21-02878N
FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION FILE NO. 20-011169-ES Section 003 IN RE: ESTATE OF WERNER RICHARD NITSCHKE The administration of the estate of WERNER RICHARD NITSCHKE deceased, FILE NO. 20-011169-ES Section 003is pending in the Circuit Court for PINELLAS County, Probate Division, the address of which is 315 Court St, Clearwater, FL 33756. The names and address of the Personal Representatives 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 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 decedent’s estate, including unmatured, contingent or unliquidated claims, 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 first publication of this Notice is the 11 day of June, 2021. MARK RICHARD NITSCHKE Personal Representative /s Luis Garcia-Rivera LUIS GARCIA-RIVERA, ESQ. Attorney for Petitioner Florida Bar #0101930 SPN #2254811 2706 Alt. U.S. 19 N. Ste. 316 Palm Harbor, Florida 34683 (727) 772-8818 Voice (727) 787-8193 (fax) lgrivera@lgrivera.com June 11, 18, 2021 21-02788N
FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION FILE NO. 20-010993 – ES Section 003 IN RE: ESTATE OF JOHN L. JANKOWSKI The administration of the estate of JOHN L. JANKOWSKI deceased, FILE NO. 20-010993 – ES Section 003 is pending in the Circuit Court for PINELLAS County, Probate Division, the address of which is 315 Court St, Clearwater, FL 33756. The names and address of the Personal Representatives 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 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 decedent’s estate, including unmatured, contingent or unliquidated claims, 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 first publication of this Notice is the 11 day of June, 2021. PATRICIA ZITO /s Luis Garcia-Rivera LUIS GARCIA-RIVERA, ESQ. Attorney for Petitioner Florida Bar #0101930 SPN #2254811 2706 Alt. U.S. 19 N. Ste. 316 Palm Harbor, Florida 34683 (727) 772-8818 Voice (727) 787-8193 (fax) lgrivera@lgrivera.com June 11, 18, 2021 21-02787N
FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-011751-ES IN RE: ESTATE OF RONALD C. STAMPER JR. Deceased The administration of the estate of RONALD C. STAMPER JR., deceased, whose date of death was August 18, 2020, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street #300, Clearwater, Florida 33756. 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 THREE (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 of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN THREE (3) MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED. NOTWITHSTANDING THE TIME PERIOD 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 June 11, 2021. Personal Representative: ALICIA HARRIS (Personal Rep) 16711 Hill Way Wimauma, Florida 33598 Attorney for Personal Representative: JENNIFER L. HAMEY (0123046) Jennifer L. Hamey, PA 3815 US Highway 301 N Ellenton, FL 34222 (941) 932-6217 jenniferhamey@gmail.com June 11, 18, 2021 21-02772N
FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION REF: 21-005454-ES-03 IN RE: ESTATE OF PAUL D. DHONAU, DECEASED. The administration of the estate of PAUL D. DHONAU deceased, File No. 21-005454-ES-03 is pending in the Circuit Court for Pinellas County, Probate Division, 315 Court Street, Clearwater, FL 33756. The names and addresses of the Co-Personal Representatives and the Co-Personal Representative’s attorney are set forth below. ALL CREDITORS ARE NOTIFIED THAT: All creditors of the Decedent 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 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 CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED. The date of the first publication of this Notice is Friday, June 11, 2021. Co-Personal Representatives: Patricia A. Gentry 1655 S. Highland Ave., Apt. C150 Clearwater, FL 33756 Scott L. Henry 1451 Primwood Lane Lutz, FL 33549 Attorney for Co-Personal Representatives: Margot Pequignot, Esquire Margot Pequignot, P.A. P.O. Box 2497 Largo, FL 33779-2497 (727) 518-7330 marpeq@aol.com SPN 163102/FBN 0319155 June 11, 18, 2021 21-02865N
FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 21-CP-4838-ES Section 3 IN RE: ESTATE OF DOROTHY R. KATZ, Deceased The administration of the estate of DOROTHY R. KATZ, deceased, whose date of death was December 17, 2020, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is Pinellas County Clerk of the Court, 315 Court Street, Rm 106, Clearwater, FL 33756 Attn: 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 June 11, 2021. Personal Representative: /s/ Spiro J. Verras Spiro J. Verras 31640 U.S. Highway 19 N. Suite 4 Palm Harbor, FL 34684 Attorney for Personal Representative: /s/ Spiro J. Verras Spiro J. Verras, Esq. Attorney Florida Bar Number: 479240 Verras Law, P.A. 31640 US Highway 19 N, Suite 4 Palm Harbor, FL 34684 Telephone: (727) 493-2900 Fax: (888) 908-5750 E-Mail: spiro@verras-law.com Secondary E-Mail: contact@verras-law.com June 11, 18, 2021 21-02852N
FIRST INSERTION NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION CASE NO. 21-006098-ES IN RE: THE ESTATE OF DANA LEE OSTRANDER A/K/A DANA L. OSTRANDER, Deceased. TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE You are hereby notified that an Order for Summary Administration has been submitted to the court for consideration in the Estate of Dana Lee Ostrander a/k/a Dana L. Ostrander, deceased, File 21-006098-ES, by the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is Clerk of the Circuit Court, Pinellas County, Probate Division, 315 Court Street, Clearwater, FL 33756, that the decedent’s date of death was May 9, 2021, that the total value of the estate is $27,849.98 (including Florida Homestead Exempt property) and that the name and address of those to whom it has been assigned by such order is: NAME Gerald J. Ostrander, III, Trustee of the Trust Agreement of Gerald J. Ostrander, III and Dana L. Ostrander dated April 24, 2009 ADDRESS 610 Quail Keep Drive, Safety Harbor, FL 34695 ALL INTERESTED PERSONS ARE NOTIFIED THAT: All creditors of the estate of the decedent and persons having claims or demands against the estate of the decedent other than those for whom provisions for full payment was made in the Order of Summary Administration must file their claims within this Court WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE. ALL CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED. NOTWITHSTANDING ANY OTHER APPLICABLE TIME PERIOD, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DEATH IS BARRED. The date of first publication of this notice is June 11, 2021. Person Giving Notice: GERALD J. OSTRANDER, III a/k/a GERALD J. OSTRANDER a/k/a GERALD J. OSTARNDER 610 Quail Keep Drive Safety Harbor, FL 34695 Attorney for Person Giving Notice: Jerrold Slutzky, Esq. Attorney for Petitioner Florida Bar Number: 95747 Slutzky Law Firm 853 Main Street, Suite A Safety Harbor, FL 34695 Telephone: (727) 475-6200 Email: jerryslulaw@gmail.com June 11, 18, 2021 21-02885N
FIRST INSERTION
FIRST INSERTION
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 21-002949 Division ES4 IN RE: ESTATE OF FRANK W. JONES, Deceased. The administration of the estate of FRANK W. JONES, deceased, whose date of death was November 21, 2020, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, Florida 33756. 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 June 11, 2021. Personal Representative: DAVID JONES 577 Impounding Dam Road Hanover, PA 17331 Attorney for Personal Representative: ERICA K. SMITH Florida Bar No. 42337 Primary E-mail: esmith@trenam.com Secondary E-mail: kgrammer@trenam.com TRENAM, KEMKER, SCHARF, BARKIN, FRYE, O’NEILL & MULLIS, P.A. P.O. Box 3542 St. Petersburg, FL 33731-3542 Telephone: (727) 824-6296 Fax: (727) 820-0835 Attorney for the Personal Representative June 11, 18, 2021 21-02880N
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 2020-002866-ES Division 003 IN RE: ESTATE OF CLARK R. CRIDLAND Deceased. The administration of the estate of CLARK R. CRIDLAND, deceased, whose date of death was December 7, 2019 and whose social security number is 314-60-4450, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, Florida 33756. The names and addresses of the personal representative and the personal representative’s attorney are set forth below. All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court WITHIN THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE WILL BE FOREVER BARRED. NOTWITHSTANDING THE TIME PERIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this notice is June 11, 2021. BARBARA A. CRIDLAND Personal Representative E-Mail Address: bbcridland@gmail.com 13630 Gulf Blvd. #500C Madeira Beach, Florida 33708 Telephone: (727) 798-4433 ALAN S. GASSMAN, ESQUIRE Attorney for Personal Representative E-Mail Address: alan@gassmanpa.com Florida Bar No. 371750 Gassman, Crotty & Denicolo, P.A. 1245 Court Street, #102 Clearwater, Florida 33756 Telephone: (727) 442-1200 June 11, 18, 2021 21-02879N
24
BUSINESS OBSERVER
PINELLAS COUNTY
JUNE 11 – JUNE 17, 2021
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 21-004781-ES IN RE: ESTATE OF WILLIAM R. FISCHER, Deceased. The administration of the estate of WILLIAM R. FISCHER, deceased, whose date of death was February 15, 2021; File Number 21-004781-ES, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, FL 33756. The names and addresses of the personal representative and the personal representative’s attorney are set forth below. All creditors of the decedent and other persons having claims or demands against decedent’s estate, on whom a copy of this notice is required to be served, must file their claims with this court WITHIN THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE WILL BE FOREVER BARRED. NOTWITHSTANDING THE TIME PERIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this notice is: JUNE 11, 2021. Robert A. Fischer Personal Representative 419 East Cape Shores Drive Lewes, DE 19958 Jacquelyn M. Shannon, Esq. Attorney for Personal Representative Florida Bar No. 345422/SPN 345422 Jacquelyn M. Shannon, P.A. 9160 Oakhurst Road, Suite 3 Seminole, FL 33776 Telephone: 727-596-7100 Email: AttorneyJShannon@aol.com June 11, 18, 2021 21-02770N
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA File No. 21-002491-ES Division Probate IN RE: ESTATE OF HERBERT UHLIG DECEASED. The administration of the Estate of Herbert Uhlig, deceased, File Number 21-002491-ES, is pending in the Circuit Court for Pinellas County, Florida, the address of which is 315 Court Street, Clearwater, Florida 33756. 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 claim 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: June 11, 2021. Personal Representative: Kathryn A. Huggins 2410 Madrid Way South St. Petersburg, Florida 33712 Attorney for Personal Representative: /s/ Nicole Bell Cleland Nicole Bell Cleland, Esq. Florida Bar No. 124934 Legacy Protection Lawyers, LLP 100 – 2nd Avenue South, Suite 900 St. Petersburg, Florida 33701 Telephone: (727) 471-5868 Email: NBell@LegacyProtectionLawyers.com June 11, 18, 2021 21-02866N
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION UCN:522021CP005581XXESXX REF:21-005581ES IN RE: ESTATE OF CELIA B. SZUMOWSKI, Deceased. The administration of the Estate of CELIA B. SZUMOWSKI, deceased, whose date of death was March 31, 2020, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, Florida 33756. 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: June 11, 2021 Personal Representative: CAROLYN T. BUSSOLARI 7600 Seminole Blvd Suite 102 Seminole, FL 33772 Attorney for Personal Representative: MARIE R. ZORRILLA, Attorney ROOTH & ROOTH PA 7600 Seminole Blvd Suite 102 Seminole, FL 33772 Telephone: (727) 397-4768 Florida Bar Number: 0118979 E-Mail: marie@roothlaw.com E-Mail: brooke@roothlaw.com June 11, 18, 2021 21-02849N
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 21-4497-ES Division: 04 IN RE: ESTATE OF LEANN R. WALKER, Deceased. The administration of the estate of LEANN R. WALKER, deceased, whose date of death was April 1, 2021, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, FL 33756. 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 PERIOD 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: June 11, 2021. HOLLY ANTRIM Personal Representative 2137 Lewis Drive Niles, Michigan 49120 DAVID F. WILSEY Attorney for Personal Representative Florida Bar No. 0652016 Fisher and Wilsey, P.A. 1000 16th Street North St. Petersburg, FL 33705 Telephone: (727) 898-1181 Email: dwilsey@fisher-wilsey-law.com Secondary Email: beisencoff@fisher-wilsey-law.com June 11, 18, 2021 21-02812N
NOTICE TO CREDITORS IN THE SIXTH JUDICIAL CIRCUIT COURT IN AND FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 2021 CP 003803 Division Probate IN RE: ESTATE OF TUAN MINH DO Deceased. The administration of the estate of Tuan Minh Do, deceased, whose date of death was February 6, 2021, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, Florida 33756. 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 June 11, 2021. Khoi Minh Do 3345 Canoe Birch Place Oviedo, Florida 32766 MICHAEL T. HEIDER, CPA Attorney Florida Bar Number: 30364 MICHAEL T. HEIDER, P.A. 10300 49th Street North Clearwater, Florida 33762 Telephone: (888) 483-5040 Fax: (888) 615-3326 E-Mail: michael@heiderlaw.com Secondary E-Mail: probate@heiderlaw.com June 11, 18, 2021 21-02811N
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION FILE NO.: 21-4727-ES4 IN RE: ESTATE OF LOUIS FRANK COPPOLA, Deceased. The administration for the estate of LOUIS FRANK COPPOLA, deceased, whose date of death was APRIL 20, 2020, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Room 106, Clearwater, Florida 33756. 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 persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THIS 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 June 11, 2021 KEVIN L. COPPOLA and JOHN D. COPPOLA, Co-Personal Representatives of the Estate 231 Kilpatrick Avenue Wilmette, IL 60091 Amy Jo Martin, Esquire Attorney for Personal Representative: Florida Bar Number 177490 6822 -22nd Avenue North, #351 St. Petersburg, Florida 33710 Phone: 727.688.0638 Email: AttorneyAmyJoMartin@yahoo.com June 11, 18, 2021 21-02858N
FIRST INSERTION
FIRST INSERTION
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 21-005358-ES Division PROBATE IN RE: ESTATE OF CHARLES LOUIS STETLER Deceased. The administration of the estate of CHARLES LOUIS STETLER, deceased, whose date of death was February 13, 2021, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court St. Rm 106, Clearwater FL 33756. 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 June 11, 2021. Personal Representative: RUTH ANNE STETLER 731 McCaslin St. Pittsburgh PA 15217 Attorney for Personal Representative: THOMAS O. MICHAELS, ESQ. tomlaw@tampabay.rr.com Florida Bar No. 270830 Thomas O. Michaels, P.A. 1370 Pinehurst Rd. Dunedin, FL 34698 Telephone: 727-733-8030 June 11, 18, 2021 21-02884N
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 21-006069-ES Division Probate IN RE: ESTATE OF JOHN H. FRYER Deceased. The administration of the estate of John H. Fryer, deceased, whose date of death was April 20, 2021, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street #300, Clearwater, Florida 33756. 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 June 11, 2021. Personal Representative: Deborah Randall 1308 Stratford Drive Clearwater, Florida 33756 Attorney for Personal Representative: Rachel M. Wagoner Attorney Florida Bar Number: 736066 COLEN & WAGONER, P.A. 1756 N. Belcher Road Clearwater, Florida 33765 Telephone: (727) 545-8114 Fax: (727) 545-8227 E-Mail: rachel@colenwagoner.com Secondary E-Mail: morgan@colenwagoner.com June 11, 18, 2021 21-02841N
OFFICIAL
COURTHOUSE
WEBSITES:
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 52-21-5513 IN RE: ESTATE OF CHRIS M. KOUSKOUTIS Deceased. The administration of the estate of CHRIS M. KOUSKOUTIS, deceased, whose date of death was May 4, 2021, is pending in the Circuit Court for PINELLAS County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, Florida 33756. 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 June 11,2021. Personal Representative: N. MICHAEL KOUSKOUTIS 623 E Tarpon Avenue Tarpon Springs, Florida 34689 Attorney for Personal Representative: N. Michael Kouskoutis, Esq. Attorney Florida Bar Number: 883591 TRANSCRIBE123 INC 7345 Cedar Point Drive NEW PORT RICHEY, FL 34653 Telephone: (727) 942-3631 Fax: (727) 934-5453 E-Mail: nmk@nmklaw.com Secondary E-Mail: transcribe123@gmail.com June 11, 18, 2021 21-02827N
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 21-003782-ES Division 4 IN RE: ESTATE OF KARL D. LOEFFLER Deceased. The administration of the estate of KARL D. LOEFFLER, deceased, whose date of death was March 9, 2021, is pending in the Circuit Court for PINELLAS County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, Florida 33756. 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 June 11, 2021. Personal Representative: LINDA J. ESPOSITO 400 Unionville Road Wantage, New Jersey 07461 Attorney for Personal Representative: Dale Brewster, Esquire Attorney Florida Bar Number: 0082211 948B Cypress Village Boulevard Sun City Center, Florida 33573 Telephone: (813) 633-8772 Fax: (813) 642-0030 E-Mail: dbrewster7@verizon.net Secondary E-Mail: dalebrewsterlaw@gmail.com June 11, 18, 2021 21-02789N
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 21-005126-ES IN RE: ESTATE OF ROBERT P. LORENZEN Deceased. The administration of the estate of Robert P. Lorenzen, deceased, whose date of death was May 3, 2021, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, Florida 33756. 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 June 11, 2021. Personal Representative: Samuel Allen Schwartzenfeld 550 1st Avenue S. Apt. 1015 St. Petersburg, Florida 33701 Attorney for Personal Representative: Rachel M. Wagoner, Esq. Florida Bar Number: 736066 COLEN & WAGONER, P.A. 1756 N. Belcher Road Clearwater, Florida 33765 Telephone: (727) 545-8114 Fax: (727) 545-8227 E-Mail: rachel@colenwagoner.com Secondary E-Mail: morgan@colenwagoner.com June 11, 18, 2021 21-02851N
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION UCN: 522021CP005595XXESXX REF: 21-005595ES IN RE: ESTATE OF MELVIN SHEPHERD AKA MELVIN SHEPHERD JR., Deceased. The administration of the Estate of MELVIN SHEPHERD aka MELVIN SHEPHERD JR., deceased, whose date of death was April 9, 2021, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, Florida 33756. 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: June 11, 2021 Personal Representative: ELLEN SPENCER 7600 Seminole Blvd Suite 102 Seminole, FL 33772 Attorney for Personal Representative: MARIE R. ZORRILLA, Attorney ROOTH & ROOTH PA 7600 Seminole Blvd Suite 102 Seminole, FL 33772 Telephone: (727) 397-4768 Florida Bar Number: 0118979 E-Mail: marie@roothlaw.com E-Mail: brooke@roothlaw.com June 11, 18, 2021 21-02846N
MANATEE COUNTY: manateeclerk.com | SARASOTA COUNTY: sarasotaclerk.com | CHARLOTTE COUNTY: charlotte.realforeclose.com LEE COUNTY: leeclerk.org | COLLIER COUNTY: collierclerk.com | HILLSBOROUGH COUNTY: hillsclerk.com
Check out your notices on: www.floridapublicnotices.com
PASCO COUNTY: pasco.realforeclose.com | PINELLAS COUNTY: pinellasclerk.org POLK COUNTY: polkcountyclerk.net | ORANGE COUNTY: myorangeclerk.com
LV10171
JUNE 11 – JUNE 17, 2021
PINELLAS COUNTY
BusinessObserverFL.com
25
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 21-005094-ES IN RE: ESTATE OF FRANCES S. HOBKIRK Deceased. The administration of the estate of FRANCES S. HOBKIRK, deceased, whose date of death was January 4, 2021, is pending in the Circuit Court for PINELLAS County, Florida, Probate Division, the address of which is 315 Court St., Room 106, Clearwater, FL 33756. 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 June 11, 2021. Personal Representative: JANYCE H. KIKTA 3204 Alternate 19 N Palm Harbor, FL 34683 Attorney for Personal Representative: DAVID J. WOLLINKA Attorney Florida Bar Number: 608483 WOLLINKA & WOLLINKA Attorneys at Law 3204 Alternate 19 N Palm Harbor, FL 34683 Telephone: (727) 937-4177 Fax: (727) 478-7007 E-Mail: pleadings@wollinka.com Secondary E-Mail: cyndi@wollinka.com June 11, 18, 2021 21-02786N
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 21-003930-ES Division 003 IN RE: ESTATE OF MARGARET BIRCH Deceased. The administration of the estate of Margaret Birch, deceased, whose date of death was October 29, 2020, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court St., Clearwater FL 33756. 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 June 11, 2021. Personal Representative: Randolph Guy Birch 309 Tomlinson Ct. Pickering Ontario, Canada L1V6P3 Attorney for Personal Representative: Jeffrey P. Coleman, Attorney Florida Bar Number: 503614 COLEMAN LAW FIRM 581 S. Duncan Ave. Clearwater, FL 33756 Tele: (727) 461-7474; Fax: (727) 461-7476 E-Mail: jeff@colemanlaw.com Secondary E-Mail: christine@colemanlaw.com; emily@colemanlaw.com June 11, 18, 2021 21-02768N
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 21-001671 Division 4 IN RE: ESTATE OF ANNE FRANCES GIARDINA Deceased. The administration of the estate of ANNE FRANCES GIARDINA, deceased, whose date of death was November 30, 2020, is pending in the Circuit Court for PINELLAS County, Florida, Probate Division, the address of which is 545 FIRST AVENUE NORTH ST. PETERSBURG, FLORIDA 33710. 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 June 11, 2021. Personal Representative: LEANN KAHL 409 HARMONY LANE TITUSVILLE, Florida 32780 Attorney for Personal Representative: TERESA S. FITZPATRICK Attorney Florida Bar Number: 0033065 Teresa S. Fitzpatrick, Esquire 6560 9th Avenue North ST PETERSBURG, FL 33710 Telephone: (727) 727-381-8003 Fax: (727) 674-2549 E-Mail: teresa@fitzpatricklawyers.com Secondary E-Mail: chris@fitzpatricklawyers.com June 11, 18, 2021 21-02850N
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 21-006007-ES Division Probate IN RE: ESTATE OF ROBERT G. BYRNE Deceased. TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE: You are hereby notified that an Order of Summary Administration has been entered in the estate of ROBERT G. BYRNE, deceased, File Number 21006007-ES, by the Circuit Court for PINELLAS County, Florida, Probate Division, the address of which is 315 Court Street #300, Clearwater, Florida 33756; that the decedent’s date of death was April 17, 2021; that the total value of the estate is $0.00 and that the names and addresses of those to whom it has been assigned by such order are: Name Julie Abrahamsen Address c/o Rachel M. Wagoner, Esq. 1756 N. Belcher Road Clearwater, FL 33765 ALL INTERESTED PERSONS ARE NOTIFIED THAT: All creditors of the estate of the decedent and persons having claims or demands against the estate of the decedent other than those for whom provision for full payment was made in the Order of Summary Administration must file their claims with this court WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702. ALL CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED. NOTWITHSTANDING ANY OTHER APPLICABLE TIME PERIOD, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this Notice is June 11, 2021. Person Giving Notice: Julie Abrahamsen 2017 Lake Citrus Drive Clearwater, Florida 33763 Attorney for Person Giving Notice Rachel M. Wagoner, Esq. Florida Bar Number: 736066 COLEN & WAGONER, P.A. 1756 N. Belcher Road Clearwater, Florida 33765 Telephone: (727) 545-8114 E-Mail: rachel@colenwagoner.com Secondary E-Mail: morgan@colenwagoner.com June 11, 18, 2021 21-02840N
NOTICE TO CREDITORS IN THE CIRCUIT COURT IN AND FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION CASE NO. 21-005219-ES IN RE: THE ESTATE OF BARBARA JAN SCHNEIDER, Deceased The administration of the estate of BARBARA JAN SCHNEIDER, deceased, whose date of death was March 22, 2021, File Number 21-005219-ES, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, FL 33756. 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 served 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 other persons having claims or demands against the estate of the decedent, 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 WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE WILL BE FOREVER BARRED. NOTWITHSTANDING THE TIME PERIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of the first publication of this Notice is June 11, 2021. Signed on the 2 day of June, 2021. Christa Radulovich Personal Representative 36181 East Lake Road, #25 Palm Harbor, FL 34685 ROBERT C. THOMPSON, JR., Esquire FBN #390089 SPN #02528094 gf@thompsonfernald.com GARY M. FERNALD, Esquire FBN #395870 SPN #00910964 rt@thompsonfernald.com THOMPSON & FERNALD, P.A. 611 Druid Road East, Suite 705 Clearwater, Florida 33756 Tel: (727) 447-2290 Fax: (727) 443-1424 Attorney for Personal Representative June 11, 18, 2021 21-02769N
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 21-005095-ES Probate Division IN RE: ESTATE OF ROBERT WILLIAM D’AURIA Deceased. The administration of the estate of Robert William D’Auria, deceased, whose date of death was September 20, 2020, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, Florida 33756. 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 June 11, 2021. Personal Representative: Michele Ganga 163 Matthews Farm Road Belle Mead, New Jersey 08502 Attorney for Personal Representative: Michelangelo Mortellaro, Esq. Florida Bar Number: 0036283 Law Office of Michelangelo Mortellaro, P.A. 4102 West Linebaugh Avenue Tampa, FL 33624 Telephone: (813) 367-1500 Fax: (813) 367-1501 E-Mail: mmortellaro@mortellarolaw.com Secondary E-Mail: mary@mortellarolaw.com June 11, 18, 2021 21-02798N
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 21-005913-ES Division Probate IN RE: ESTATE OF ARTHUR W. ALBERTS Deceased. The administration of the estate of Arthur W. Alberts, deceased, whose date of death was December 10, 2020, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 545 1st Avenue North, St. Petersburg, Florida 33701. 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 June 11, 2021. Personal Representative: Signature: Marilyn J Alberts Marilyn J Alberts (Jun 2, 2021 11:52 EDT) Email: marilynjmsp@hotmail.com Marilyn Alberts 10667 Poplar Street NE, Lot 54 St. Petersburg, Florida 33716 Attorney for Personal Representative: Signature: Matt Weidner (Jun 2, 2021 12:04 EDT) Email: weidnerlaw@yahoo.com Matthew D. Weidner Email Address: service@mattweidnerlaw.com Florida Bar No. 0185957 Weidner Law 250 Mirror Lake Drive North St. Petersburg, Fl 33701 June 11, 18, 2021 21-02823N
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION Case No. 21-002745-ES Division 003 IN RE: ESTATE OF JOSEPH TODD SCHMALFELDT, Deceased. The administration of the Estate of JOSEPH TODD SCHMALFELDT, Deceased, whose date of death was February 19, 2021, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is: 315 Court Street, Clearwater, FL 33756. 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 June 11, 2021. Personal Representative: GREGORY L. SCHMALFELDT 7229 Woodington Place Indianapolis, IN 46259 Attorney for Personal Representative: JEFFREY A. EISEL, ESQUIRE FBN 92365 BASKIN EISEL RIGHTMYER, Attorneys at Law 14020 Roosevelt Blvd., Suite 808 Clearwater, FL 33762 Telephone: 727-572-4545 Facsimile: 727-572-4646 Primary Email: jeisel@baskineisel.com Secondary Email: kathleen@baskineisel.com Secondary Email: eservice@baskineisel.com June 11, 18, 2021 21-02839N
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION CASE NO. 21-003095-ES IN RE: THE ESTATE OF MICHAEL WILLIAM KRUG, Deceased. The administration of the Estate of Michael William Krug, deceased, whose date of death was January 21, 2021, File Number 21-003095-ES, is pending in the Circuit Court for Pinellas County, Florida, Probate Division; the address of which is Clerk of the Circuit Court, Pinellas County, Probate Division, 315 Court Street, Clearwater, FL 33756. 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, including unmatured, contingent or unliquidated claims, 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 DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR THIRTY (30) DAYS AFTER THE TIME 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, including unmatured, contingent or unliquidated claims, must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS NOT FILEDWITHIN 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 June 11, 2021. Personal Representative JARED KRUG Personal Representative 1237 Lincoln Road Allegan, MI 49010 Attorney for Personal Representative Philip A. Weylie, Esq. Attorney for Personal Representative Florida Bar Number: 99216 Victory Law 780 94th Avenue N., Suite 104 St. Petersburg, FL 33702 Office: 727-490-8712 Fax: 727-565-0684 Email: pw@victory-lawyers.com June 11, 18, 2021 21-02771N
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION UCN:522021CP005447XXESXX REF#21-005447-ES IN RE: ESTATE OF MOWFAK IBRAHIEM DAGSTANI, aka MO DAGSTANI Deceased. The administration of the estate of MOWFAK IBRAHIEM DAGSTANI, also known as MO DAGSTANI, deceased, whose date of death was April 14, 2021, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, Florida 33756. 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 PERIOD 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: June 11, 2021. Signed on this 3rd day of June, 2021. /s/Tarek Kevin Dagstani TAREK KEVIN DAGSTANI Personal Representative 16337 Limestone Court Leesburg, VA 20176 /s/Danielle McManus Noble Danielle McManus Noble Attorney for Personal Representative Florida Bar No. #119451 McMANUS & McMANUS, P.A. 79 Overbrook Blvd. Largo, Florida 33770-2899 Telephone: (727) 584-2128 Fax: (727) 586-2324 Email: danielle@ mcmanusestateplanning.com Secondary Email: lawoffice@ mcmanusestateplanning.com June 11, 18, 2021 21-02790N
FIRST INSERTION
FIRST INSERTION
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 21-005227-ES IN RE: ESTATE OF TERENCE M. MCNAY, A/K/A TERENCE MILLER MCNAY, Deceased. The administration of the estate of Terence M. McNay, deceased, whose date of death was April 26, 2021, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, Florida 33756. The names and addresses of the personal representative and the personal representative’s attorneys 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 June 11, 2021. Personal Representative: /s/ R. Donald Mastry R. DONALD MASTRY P.O. Box 3542 St. Petersburg, Florida 33731 Attorneys for Personal Representative: /s/ Marla D. Bohlander MARLA D. BOHLANDER Florida Bar No. 0071514 Primary E-mail: mbohlander@trenam.com Secondary E-mail: ewalter@trenam.com TRENAM, KEMKER, SCHARF, BARKIN, FRYE, O’NEILL & MULLIS, P.A. Post Office Box 1102 Tampa, Florida 33601 Telephone: (813) 223-7474 Fax: (813) 229-6553 Attorneys for the Personal Representative June 11, 18, 2021 21-02791N
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION UCN: 522021CP005018XXESXX REF: 21-005018-ES-04 IN RE: ESTATE OF DONNA GAY KAMALI, Decedent. An Order of Summary Administration of the Estate of Donna Gay Kamali, Deceased, whose date of death was March 11, 2021, Unified Case Number 522021CP005018XXESXX, has been entered in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, Florida 33756. The total value of the Estate, other than homestead and exempt property, is $0.00. The names and addresses of those to whom the Petitioners have requested for the assets of the Estate to be assigned are Kevin Kamali, 11830 Skylake Place, Tampa, FL 33617, and Christopher Kamali, 2440 World Parkway Blvd #2, Clearwater, FL 33763, and the name and address of the Petitioner’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 must file their claims with this Court WITHIN THE LATER OF THREE (3) MONTHS AFTER THE DATE 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 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 (3) MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS, DEMANDS AND OBJECTIONS NOT SO FILED 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 the first publication of this Notice is June 11, 2021. CARR LAW GROUP, P.A. Lee R. Carr, II, Esquire 111 Second Avenue Northeast, Ste 1404 St. Petersburg, FL 33701 Voice:(727) 894-7000; Fax (727) 821-4042 Primary email address: lcarr@carrlawgroup.com Secondary email address: pcardinal@carrlawgroup.com June 11, 18, 2021 21-02767N
26
BUSINESS OBSERVER
PINELLAS COUNTY
OFFICIAL
COURTHOUSE
WEBSITES:
MANATEE COUNTY: manateeclerk.com SARASOTA COUNTY: sarasotaclerk.com CHARLOTTE COUNTY: charlotte.realforeclose.com LEE COUNTY: leeclerk.org COLLIER COUNTY: collierclerk.com
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 21-005195-ES Division 003 IN RE: ESTATE OF IRA SIEGEL Deceased. The administration of the estate of IRA SIEGEL, deceased, whose date of death was January 13, 2021, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Room 106, Clearwater, Florida 33756. 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 June 11, 2021.
Attorney for Personal Representative: JENNY SCAVINO SIEG, ESQ. Attorney Florida Bar Number: 0117285 SIEG & COLE, P.A. 2945 Defuniak Street Trinity, Florida 34655 Telephone: (727) 842-2237 Fax: (727) 264-0610 E-Mail: jenny@siegcolelaw.com Secondary E-Mail: eservice@siegcolelaw.com June 11, 18, 2021 21-02867N
NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA Probate Division File No. 21-004728-ES IN RE: ESTATE OF DORIS K. THOMAS Deceased TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE: You are hereby notified that an Order of Summary Administration has been entered in the Estate of Doris K. Thomas, deceased, File Number 21-004728-ES, by the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, FL 33756; that the total cash value of the estate is $36,088.65 and that the name and address to whom it has been assigned by such order is: Joseph A. Trnka, Trustee of the Doris K. Thomas Revocable Trust U/A/D August 14, 2000, as amended 91 Indian Bluff Trail, Hendersonville, NC 28739-2831 ALL INTERESTED PERSONS ARE NOTIFIED THAT: 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 after the date of the first publication of this notice 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. NOTWITHSTANDING THE TIME PERIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of the first publication of this Notice is June 11, 2021. Person Giving Notice: Joseph A. Trnka, Petitioner 91 Indian Bluff Trail Hendersonville, NC 28739-2831 Attorney for Personal Representative: Cynthia E. Orozco Attorney for Petitioner Florida Bar No. 449709 SPN 00960677 P. O. Box 47277 St. Petersburg, FL 33743-7277 (727)346-9616 email: cattorney1@tampabay.rr.com June 11, 18, 2021 21-02799N
NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT, IN AND FOR PINELLAS COUNTY, FLORIDA. CASE No. 17-002647-CI WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST, NOT INDIVIDUALLY BUT AS TRUSTEE FOR PRETIUM MORTGAGE ACQUISITION TRUST, PLAINTIFF, VS. JANET POLUSE A/K/A JANET J. POLUSE, ET AL. DEFENDANT(S). NOTICE IS HEREBY GIVEN pursuant to the Final Judgment of Foreclosure dated April 12, 2021 in the above action, the Pinellas County Clerk of Court will sell to the highest bidder for cash at Pinellas, Florida, on July 14, 2021, at 10:00 AM, at www.pinellas. realforeclose.com for the following described property: Situated in the County of Pinellas and State of Florida: All that certain parcel of land situate in the County of Pinellas, State of Florida, being known and designated as Lot 16, Block 3, Bay Arbor Unit 1A, according to the Plat thereof, as recorded in Plat Book 118 at Pages 12 through 17 inclusive, of the Public Records of Pinellas County, Florida 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 before the clerk reports the surplus as unclaimed. The Court, in its discretion, may enlarge the time of the sale. Notice of the changed time of sale shall be published as provided herein. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Human Rights Office at 727-464-4880 at 400 South Fort Harrison Avenue, Suite 500 Clearwater, FL 33756, 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. The court does not provide transportation and cannot accommodate such requests. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding transportation services. Tromberg, Morris & Poulin, PLLC Attorney for Plaintiff 1515 South Federal Highway, Suite 100 Boca Raton, FL 33432 Telephone #: 561-338-4101 Fax #: 561-338-4077 Email: eservice@tmppllc.com By: Marie Fox, Esq. FBN 43909 Our Case #: 17-000309-FST\17002647-CI\SELENE June 11, 18, 2021 21-02795N
NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT OF FLORIDA IN AND FOR PINELLAS COUNTY GENERAL JURISDICTION DIVISION CASE NO. 18-004773-CI FINANCE OF AMERICA REVERSE LLC, Plaintiff, vs. DARRELL STEVEN NICHOLS A/K/A DARRELL S. NICHOLS, et al., Defendants. NOTICE IS HEREBY GIVEN pursuant to a Summary Final Judgment of Foreclosure entered January 22, 2020 in Civil Case No. 18-004773-CI of the Circuit Court of the SIXTH Judicial Circuit in and for Pinellas County, Clearwater, Florida, wherein FINANCE OF AMERICA REVERSE LLC is Plaintiff and DARRELL STEVEN NICHOLS A/K/A DARRELL S. NICHOLS, et al., are Defendants, the Clerk of Court, KEN BURKE, CPA,
will sell to the highest and best bidder for cash electronically at www.pinellas. realforeclose.com in accordance with Chapter 45, Florida Statutes on the 3rd day of August, 2021 at 10:00 AM on the following described property as set forth in said Summary Final Judgment, to-wit: LOT 19 AND THE SOUTH 1/2 OF VACATED ALLEY ABUTTING ON THE NORTH, BLOCK 70, PLAT OF NORTH ST. PETERSBURG, ACCORDING TO THE MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 4 PAGE 64 OF THE PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA. 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 before the clerk reports the surplus as unclaimed. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you
NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA GENERAL JURISDICTION DIVISION Case No. 17-005131-CI Deutsche Bank Trust Company Americas, as Trustee for Residential Accredit Loans, Inc., Mortgage Asset-Backed Pass-Through Certificates Series 2006-QS8, Plaintiff, vs. George Mianowski a/k/a George B. Mianowski, et al., Defendants. NOTICE IS HEREBY GIVEN pursuant to the Final Judgment and/ or Order Rescheduling Foreclosure Sale, entered in Case No. 17-005131CI of the Circuit Court of the SIXTH Judicial Circuit, in and for Pinellas County, Florida, wherein Deutsche Bank Trust Company Americas, as Trustee for Residential Accredit Loans, Inc., Mortgage Asset-Backed PassThrough Certificates Series 2006-QS8
is the Plaintiff and George Mianowski a/k/a George B. Mianowski; Angel M. Mianowski; Mortgage Electronic Registration Systems, Inc., as nominee for Irwin Mortgage Corporation are the Defendants, that Ken Burke, Pinellas County Clerk of Court will sell to the highest and best bidder for cash at, www.pinellas.realforeclose.com, beginning at 10:00 AM on the 14th day of July, 2021, the following described property as set forth in said Final Judgment, to wit: LOT 15, LONG BAYOU ACRES SECOND ADDITION, AS PER PLAT THEREOF, RECORDED IN PLAT BOOK 41, PAGE 41, OF THE PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA. 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 before the clerk reports the surplus as unclaimed. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please
Co-Personal Representativse: MARY SIEGEL MAH 12447 Hitching Street Odessa, Florida 33556
HILLSBOROUGH COUNTY: hillsclerk.com
DANIEL SIEGEL 8853 Lazy River Loop Unit 314 New Port Richey, Florida 34655
PASCO COUNTY: pasco.realforeclose.com PINELLAS COUNTY: pinellasclerk.org POLK COUNTY: polkcountyclerk.net
JUNE 11 – JUNE 17, 2021
FIRST INSERTION
ORANGE COUNTY: myorangeclerk.com Check out your notices on: floridapublicnotices.com
are entitled, at no cost to you to the provision of certain assistance. Within two (2) working days or your receipt of this (describe notice/order) please contact the Human Rights Office, 400 S. Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756, (727) 464-4062 (V/TDD). The court does not provide transportation and cannot accommodate for this service. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding disabled transportation services. /s/ Robyn Katz Robyn Katz, Esq. McCalla Raymer Leibert Pierce, LLC Attorney for Plaintiff 110 SE 6th Street, Suite 2400 Fort Lauderdale, FL 33301 Phone: (407) 674-1850 Fax: (321) 248-0420 Email: MRService@mccalla.com Fla. Bar No.: 0146803 6501595 18-00924-3 June 11, 18, 2021 21-02886N
LV10253
FIRST INSERTION contact the Human Rights Office. 400 S. Ft. Harrison Ave., Ste. 500 Clearwater, FL 33756, (727) 464-4062 (V/ TDD) 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 impaired call 711. The court does not provide transportation and cannot accommodate for this service. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding transportation services. Dated this 7th day of June, 2021. BROCK & SCOTT, PLLC Attorney for Plaintiff 2001 NW 64th St, Suite 130 Ft. Lauderdale, FL 33309 Phone: (954) 618-6955, ext. 6163 Fax: (954) 618-6954 FLCourtDocs@brockandscott.com By /s/ Karen Green Karen Green, Esq. Florida Bar No. 628875 File # 17-F02298 June 11, 18, 2021 21-02835N
FIRST INSERTION
FIRST INSERTION
NOTICE OF FORFEITURE PROCEEDINGS IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CIVIL DIVISION Case No: 21-002585-CI IN RE: FORFEITURE OF $9,118.00 U.S. CURRENCY BOB GUALTIERI, as Sheriff of Pinellas County, Florida, Petitioner, vs. April Barnes, Claimant. TO: APRIL BARNES and all others who may claim an interest in the abovedescribed $9,118.00 U.S. Currency (hereinafter the “Property”). Petitioner, BOB GUALTIERI, as Sheriff of Pinellas County, Florida, seized the Property on or about May 18, 2021, at or near 2235 50th Avenue, N, St. Petersburg, Pinellas County, Florida, and will file or has filed with the Pinellas County Circuit Court a verified Complaint for Forfeiture to obtain a Final Order of Forfeiture perfecting the right, interest and title to the Property for the use or benefit of the Pinellas County Sheriff ’s Office, all pursuant to Section 932.701.7062, Florida Statutes (2018). Nicole E. Durkin, Senior Associate Counsel, FBN: 78069 Pinellas County Sheriff ’s Office, 10750 Ulmerton Road, Largo, FL 33778; Phone: (727) 582-6274 ndurkin@pcsonet.com; rreuss@pcsonet.com Attorney for Petitioner June 11, 18, 2021 21-02810N
NOTICE OF FORFEITURE PROCEEDINGS IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CIVIL DIVISION Case No: 21-002606-CI IN RE: FORFEITURE OF $18,622.00 U.S. CURRENCY BOB GUALTIERI, as Sheriff of Pinellas County, Florida, Petitioner, vs. Tony William Farley, Claimant. TO: TONY WILLIAM FARLEY and all others who may claim an interest in the above-described $18,622.00 U.S. Currency (hereinafter the “Property”). Petitioner, BOB GUALTIERI, as Sheriff of Pinellas County, Florida, seized the Property on or about May 17, 2021, at or near 606 Lincoln Avenue, Pinellas County, Florida, and will file or has filed with the Pinellas County Circuit Court a verified Complaint for Forfeiture to obtain a Final Order of Forfeiture perfecting the right, interest and title to the Property for the use or benefit of the Pinellas County Sheriff ’s Office, all pursuant to Section 932.701-.7062, Florida Statutes (2018). Nicole E. Durkin, Senior Associate Counsel, FBN: 78069 Pinellas County Sheriff ’s Office, 10750 Ulmerton Road, Largo, FL 33778; Phone: (727) 582-6274 ndurkin@pcsonet.com; rreuss@pcsonet.com Attorney for Petitioner June 11, 18, 2021 21-02796N
FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT, IN AND FOR PINELLAS COUNTY, FLORIDA CASE NO. 20-003778-CI DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR SOUNDVIEW HOME LOAN TRUST 2006-OPT5, ASSET-BACKED CERTIFICATES, SERIES 2006-OPT5, Plaintiff, vs. JOE F. ALBA A/K/A JOE FAVROW ALBA A/K/A JOE ALBA, et al. Defendants NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated April 20, 2021, and entered in Case No. 20-003778-CI, of the Circuit Court of the Sixth Judicial Circuit in and for PINELLAS County, Florida. DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR SOUNDVIEW HOME LOAN TRUST 2006-OPT5, ASSET-BACKED CERTIFICATES, SERIES 2006-OPT5, is Plaintiff and JOE F. ALBA A/K/A JOE FAVROW ALBA A/K/A JOE ALBA; MICHELLE D. MCDONALD, are defendants. Ken Burke, Clerk of Circuit Court for PINELLAS, County Florida will sell to the highest and best bidder for cash via the Internet at www. pinellas.realforeclose.com, at 10:00 a.m., on the 13TH day of JULY, 2021, the following described property as set forth in said Final Judgment, to wit: LOT 13, BLOCK E, BREEZE HILL, ACCORDING TO THE MAP OR PLAT THEREOF, AS RECORDED IN PLAT BOOK
13, PAGE 66, OF THE PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA. 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 before the clerk reports the surplus as unclaimed. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Human Rights Office. 400 S. Ft. Harrison Ave., Ste. 500 Clearwater, FL 33756, (727) 464-4062 V/TDD; or 711 for the hearing impaired. Contact should be initiated at least seven days before the scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven days. The court does not provide transportation and cannot accommodate such requests. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding transportation services. Dated this 7th day of June, 2021 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 PHH15846-20/tro June 11, 18, 2021 21-02863N
FIRST INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT OF THE STATE OF FLORIDA IN AND FOR PINELLAS COUNTY JUVENILE DIVISION CRC11-00075DPANO-06 FSFN: 100129764 In the Interest of: A.C., DOB: 12/10/2019 PID: 311439538, A.C., DOB: 11/30/2018 PID: 311205441, A.O., DOB: 08/17/2012 PID: 31119941, I.W., DOB: 05/21/2010 PID: 3120928, Children. TO: Larry Carpenter Address Unknown You are hereby notified that an Amended Petition under oath has been filed in the above-styled Court for the termination of your parental rights to A.C., a male child, born on December 10, 2019, to the mother, Lanisa Justice, and commitment of this child to the State of Florida Department of Children and Families for subsequent adoption. You are hereby noticed and commanded to be and appear before the Honorable Christopher LaBruzzo, Judge of the Circuit Court, at the Pinellas County Justice Center, 14250 49th Street North, Courtroom 14, Clearwater, Pinellas County, Florida, 33762, on Wednesday, July 21, 2021 at 11:00 a.m. The hearing will be by Zoom Video: Meeting ID: 964 9602 4695 Passcode: 428319 Phone Number: (786) 635 1003. FAILURE TO PERSONALLY APPEAR AT THIS ADVISORY HEARING CONSTITUTES CONSENT TO THE TERMINATION OF PARENTAL RIGHTS OF THIS CHILD. IF YOU FAIL TO PERSONALLY APPEAR ON THE DATE AND TIME SPECIFIED YOU MAY LOSE ALL YOUR LEGAL RIGHTS AS A PARENT TO THIS
CHILD NAMED IN THE PETITION. AN ATTORNEY CANNOT APPEAR FOR YOU. YOU HAVE THE RIGHT TO BE REPRESENTED BY A LAWYER. IF YOU CANNOT AFFORD ONE, THE COURT WILL APPOINT ONE FOR YOU. PURSUANT TO SECTIONS 39.802 (4) (d) AND 63.082 (6) (g), FLORIDA STATUTES, YOU ARE HEREBY INFORMED OF THE AVAILABILITY OF PRIVATE PLACEMENT WITH AN ADOPTION ENTITY, AS DEFINED IN SECTION 63.032 (3), FLORIDA STATUTES. ** YOU MUST WEAR A MASK TO ENTER THE COURTHOUSE AND THE STATE ATTORNEY’S OFFICE. *** If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Office of Human Rights, 400 S. Ft. Harrison Avenue, Clearwater, FL 33756, (727) 464-4062 (V/TDD) 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. Witnessed my hand and seal of this Court at Clearwater, Pinellas County, Florida, this 04 day of JUN, 2021. CLERK OF COURT DEPUTY CLERK (SEAL) CIRCUIT COURT PINELLAS COUNTY, FLORIDA BRUCE BARTLETT, State Attorney Sixth Judicial Circuit of Florida PO Box 17500 Clearwater, FL 33758 (727) 464-6221 June 11, 18, 25; July 2, 2021 21-02805N
PINELLAS COUNTY
BusinessObserverFL.com
FIRST INSERTION NOTICE OF SALE IN THE COUNTY COURT OF THE SIXTH JUDICIAL CIRCUIT OF FLORIDA IN AND FOR PINELLAS COUNTY, FLORIDA CASE NO: 21-239-CO CHATEAU BELLEAIR CONDOMINIUM ASSOCIATION. INC., a Florida not-for-profit corporation, Plaintiff, vs. ESTATE OF KAREN S. HADALA, ANY AND ALL UNKNOWN HEIRS, PINELLAS COUNTY BOARD OF COUNTY COMMISSIONERS and ANY UNKNOWN OCCUPANTS IN POSSESSION, Defendants. NOTICE IS HEREBY GIVEN that, pursuant to the Summary Final Judgment in this cause, in the County Court of Pinellas County, Florida, I will sell all the property situated in Pinellas County, Florida described as: Unit No. 30-C, Building C, together with an undivided interest or share in the common elements appurtenant thereto, in accordance with, and subject to the covenants, conditions, restrictions, easements, terms and other provisions of the Declaration of Condominium of CHATEAU BELLEAIR CONDOMINIUM, as recorded in O.R. Book 3897, Pages 64-111, inclusive, and any amendments thereto, and according to the Plat thereof as recorded in Condominium Plat Book 12, Pages 1-6, inclusive,
of the Public Records of Pinellas County, Florida. With the following street address: 2209 Belleair Road, #C30, Clearwater, Florida, 33764. at public sale, to the highest and best bidder, for cash, at www.pinellas. realforeclose.com, at 10:00 A.M. on July 7, 2021. Any person claiming an interest in the surplus from the sale, if any, other than the property owner as of the date of the lis pendens must file a claim within 60 days after the sale. “If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Human Rights Office, 400 S. Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756, (727) 464-4062 (V/TDD) 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 3rd day of June, 2021. KEN BURKE CLERK OF THE CIRCUIT COURT s/ Daniel J. Greenberg Daniel J. Greenberg (collections@attorneyjoe.com) Bar Number 74879 Attorney for Plaintiff Chateau Belleair Condominium Association, Inc. 1964 Bayshore Boulevard, Suite A Dunedin, Florida 34698 Telephone: (727) 738-1100 June 11, 18, 2021 21-02806N
FIRST INSERTION NOTICE OF SALE IN THE COUNTY COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CASE NO: 20-002452-CO LIBRARY LAKE CONDOMINIUM APARTMENTS ASSOCIATION, INC, Plaintiff(s), vs. GABRIEL CERECERO, et al., Defendant(s). NOTICE IS GIVEN that, in accordance with the Order Granting Plaintiff ’s Motion to Reset Foreclosure Sale, entered June 1, 2021, in the above styled cause, in the County Court of Pinellas County Florida, the Clerk of Court will sell to the highest and best bidder the following described property in accordance with Section 45.031 of the Florida Statutes: That certain Condominium Parcel composed of Unit No. 408, of LIBRARY LAKE CONDOMINIUM APARTMENTS, A CONDOMINIUM and an undivided interest or share in the common elements appurtenant thereto, in accordance with, and subject to the covenants, conditions, restrictions, easements, terms and other provisions of the Declaration of Condominium, as recorded in Official Records Book 4210, Pages 886 through 932, and any amendments thereto, and the plat thereof, as recorded in Condominium Plat Book 19, Pages 91 through 94, Public Records of Pinellas County, Florida. for cash in an Online Sale at www.
pinellas.realforeclose.com beginning at 10:00 AM on July 1, 2021. 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. AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Human Rights Office. 400 S. Ft. Harrison Ave., Ste. 500 Clearwater, FL 33756, (727) 4644062 V/TDD; or 711 for the hearing impaired. Contact should be initiated at least seven days before the scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven days. The court does not provide transportation and cannot accommodate such requests. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding transportation services. Dated the 4th day of June 2021. /s/ Jacob Bair Jacob Bair, Esq. Florida Bar: No. 0071437 Primary Email: jbair@blawgroup.com Secondary Email: Service@BLawGroup.com Business Law Group, P.A. 301 W. Platt St. #375 Tampa, FL 33606 Phone: (813) 379-3804 Attorney for: PLAINTIFF June 11, 18, 2021 21-02822N
FIRST INSERTION NOTICE OF ACTION - CONSTRUCTIVE SERVICE IN THE COUNTY COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CIVIL DIVISION Case No.: 21-001787-CO CITY OF ST. PETERSBURG, A POLITICAL SUBDIVISION OF THE STATE OF FLORIDA, Plaintiff, v. UNKNOWN HEIRS, GRANTEES, BENEFICIARIES, OR OTHER PERSONS CLAIMING BY OR THROUGH LOUISE D. BELCHER, DECEASED OR HER ESTATE, UNKNOWN HEIRS, GRANTEES, BENEFICIARIES, OR OTHER PERSONS CLAIMING BY OR THROUGH TERRELL JEROME MILLER, DECEASED OR HIS ESTATE, DARRELL C. BROWN JR., CHARLES FREDERICK BROWN, STACY LOUISE MILLER, ROOSEVELT WINTON MILLER, UNKNOWN PERSON IN POSSESSION OF THE PROPERTY, STATE OF FLORIDA, DEPARTMENT OF REVENUE, ARROW FINANCIAL SERVICES, LLC, Defendant(s), TO: ARROW FINANCIAL SERVICES, LLC, Whose residence is unknown, and all parties having or claiming to have any right, title or interest in the property described in the mortgage being foreclosed here. You are hereby notified of the institution of this action by the Plaintiff against the Defendants, involving the following described property in Pinellas County, Florida, to-wit: Lot 46, Block B, ESTELLE MANOR, according to plat thereof as recorded in Plat Book 12, Page 57, of the Public Records of Pinellas County, Florida. Address: 2370 38th St S,
St Petersburg, Fl 33711 Parcel Number: 34-31-16-26154002-0460 has been filed against you and you are required to serve a copy of your written defenses, if any, on plaintiff ’s attorney, to wit: MATTHEW D. WEIDNER, ESQUIRE, whose address is 250 Mirror Lake Drive North, St. Petersburg, Florida 33701, on or before 30 days from the first publication of this Notice, and to file the original of the defenses with the Clerk of this Court either before service on Plaintiffs attorney or immediately thereafter. IF A DEFENDANT FAILS TO DO SO, A DEFAULT WILL BE ENTERED AGAINST THAT DEFENDANT FOR THE RELIEF DEMANDED IN THE COMPLAINT OR PETITION. THIS NOTICE SHALL BE PUBLISHED ONCE A WEEK FOR TWO (2) CONSECUTIVE WEEKS. “If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Human Rights Office, 400 S. Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756, (727) 464-4062 (V/TDD) 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.” WITNESS my hand and seal of this Court on JUN 02 2021. KEN BURKE Clerk of the Circuit Court and Comptroller 315 Court Street Clearwater, Pinellas County, FL 33756-5165 Clerk of the Circuit Court By: /s/ Thomas Smith As Deputy Clerk MATTHEW D. WEIDNER, ESQUIRE 250 Mirror Lake Drive North, St. Petersburg, Florida 33701 June 11, 18, 2021 21-02792N
27
FIRST INSERTION NOTICE OF ACTION - CONSTRUCTIVE SERVICE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CIVIL DIVISION Case No.: 21-1114-CI CITY OF ST. PETERSBURG, A POLITICAL SUBDIVISION OF THE STATE OF FLORIDA, Plaintiff, v. UNKNOWN HEIRS, GRANTEES, BENEFICIARIES, OR OTHER PERSONS CLAIMING BY OR THROUGH ANDREW LOCKETT, DECEASED OR HIS ESTATE, ANDREW LOCKETT JR., ALLIXEN STEVENS, VALERIE WILLIAMS, GLADYS ACKERMAN, SUSIE ELLIS, BEVERLY THERESA BENNETT WRIGHT, UNKNOWN HEIRS, GRANTEES, BENEFICIARIES, OR OTHER PERSONS CLAIMING BY OR THROUGH MICHAEL VAN BENNETT, DECEASED OR HIS ESTATE, ANNETTE BENNETT, Defendant(s), TO: UNKNOWN HEIRS, GRANTEES, BENEFICIARIES, OR OTHER PERSONS CLAIMING BY OR THROUGH ANDREW LOCKETT, UNKNOWN HEIRS, GRANTEES, BENEFICIARIES, OR OTHER PERSONS CLAIMING BY OR THROUGH JAMES A. LOCKETT, JR. DECEASED OR HIS ESTATE, TAMIEKA GRAHAM Whose residence is unknown, and all parties having or claiming to have any right, title or interest in the property described in the mortgage being foreclosed here. You are hereby notified of the institution of this action by the Plaintiff against the Defendants, involving the following described property in Pinellas County, Florida, to-wit: Lot 12, Block D, WEST SHADOW LAWN, according to plat thereof as recorded in Plat Book 9, Page 58, of the Public Records of Pinellas County, Florida.
Address: 2432 47th St. S., St. Petersburg, FL 33711 Parcel Number: 33-31-16-96714004-0120 has been filed against you and you are required to serve a copy of your written defenses, if any, on plaintiff ’s attorney, to wit: MATTHEW D. WEIDNER, ESQUIRE, whose address is 250 Mirror Lake Drive North, St. Petersburg, Florida 33701, on or before 30 days from the first publication of this Notice, and to file the original of the defenses with the Clerk of this Court either before service on Plaintiffs attorney or immediately thereafter. IF A DEFENDANT FAILS TO DO SO, A DEFAULT WILL BE ENTERED AGAINST THAT DEFENDANT FOR THE RELIEF DEMANDED IN THE COMPLAINT OR PETITION. THIS NOTICE SHALL BE PUBLISHED ONCE A WEEK FOR TWO (2) CONSECUTIVE WEEKS. “If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Human Rights Office, 400 S. Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756, (727) 464-4062 (V/TDD) 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.” WITNESS my hand and seal of this Court on JUN 08 2021. KEN BURKE Clerk of the Circuit Court and Comptroller 315 Court Street Clearwater, Pinellas County, FL 33756-5165 Clerk of the Circuit Court By: /s/ Thomas Smith As Deputy Clerk MATTHEW D. WEIDNER, ESQUIRE 250 Mirror Lake Drive North, St. Petersburg, Florida 33701 June 11, 18, 2021 21-02860N
FIRST INSERTION NOTICE OF DEFAULT AND INTENT TO FORECLOSE Gasdick Stanton Early, P.A. has been appointed as Trustee by WYNDHAM VACATION RESORTS, INC., F/K/A FAIRFIELD RESORTS, INC., F/K/A FAIRFIELD COMMUNITIES, INC., A DELAWARE CORPORATION for the purposes of instituting a Trustee Foreclosure and Sale under Fla. Stat. §721.856. The following owners are hereby notified that you are in default of the note and mortgage for the following properties located in Pinellas County, Florida: Contract Number: 641801394PPE - JAMES TELFORD BURNS and LINDA TURNER BURNS, 1943 JOSHUA DR, CANTONMENT, FL 32533-4526; Principal Balance: $74,330.43; Interest: $28,207.13; Late Charges: $160.00; TOTAL: $102,697.56 through 1/4/2021 (per diem: $28.49/day thereafter). One (1) Standard Vacation Ownership Interest (“VOI”) having a 533,000/158,536,000 undivided interest in real property commonly known as Units Numbered S1571, S1574, S1576, S1577, S1580, S1582, and S1583 of CLEARWATER BEACH RESORT VO CONDOMINIUM; a(n) ANNUAL/allocated 533,000 Points as defined in the Declaration for use in EACH year(s). Contract Number: 3711809855PPE - ROBERT J MIKUT and TAMMY L MIKUT, 5032 CABERNET DR, BRUNSWICK, OH 44212-4706; Principal Balance: $19,601.05; Interest: $1,757.85; Late Charges: $40.00; TOTAL: $21,398.90 through 1/4/2021 (per diem: $6.44/day thereafter). One (1) Standard Vacation Ownership Interest (“VOI”) having a 485,500/163,951,000 undivided interest in real property commonly known as Units 671, 672, 674, 676, 677, 678, 679, 680, 681, 682, and 683 of CLEARWATER BEACH RESORT VO CONDOMINIUM; The Vacation Ownership Interest (“VOI”) described above has a(n) ANNUAL/allocated 485,500 Points as defined in the Declaration for use in EACH year(s). Contract Number: 191814987 - JOHN T POWELL and LYNN T POWELL, 2933 Turning Brook Ln, Raleigh, NC 27616-7229; Principal Balance: $82,433.79; Interest: $7,361.86; Late Charges: $ 30.00; TOTAL: $89,825.65 through 06/28/2019 (per diem: $31.60/day thereafter). One (1) Standard Vacation Ownership Interest (“VOI”) having a 1,000,000/158,536,000 undivided interest in real property commonly known as Units 1471, 1474, 1476, 1477, 1480, 1482, and 1483 of CLEARWATER BEACH RESORT VO CONDOMINIUM; The Vacation Ownership Interest (“VOI”) described above has a(n) ANNUAL/ allocated 1,000,000 Points as defined in the Declaration for use in EACH year(s). ALL within CLEARWATER BEACH RESORT VO CONDOMINIUM (“CONDOMINIUM”), together with all appurtenances thereto, according and subject to the Declaration of Condominium of Clearwater Beach Resort VO Condominium (“Condominium Declaration”), as recorded on February 2, 2017 in Official Records Book 19507, Page 176 et seq., public records of Pinellas County, Florida, together with any and all appurtenances thereto; and the Declaration of Vacation Plan for Clearwater Beach Resort Vacation Ownership Plan (“Timeshare Declaration”), as recorded in Official Records Book 19519, Page 2693 et seq., public records of Pinellas County, Florida together with any and all amendments and supplements thereto; and Master Declaration of Covenants, Conditions and Restriction of Clearwater Beach Resort ((“MASTER DECLARATION”), as recorded on February 2, 2017 in Official Records book 19507, Page 20 et seq., public records of Pinellas County, Florida, together with any and all appurtenances thereto; the said Condominium Declaration, Master Declaration and Timeshare Declaration being hereinafter collectively referred to as the “Declarations”. The owners must pay the TOTAL listed above plus the per diem and a $250 fee for trustee foreclosure sale plus costs as they accrue, if any. Failure to cure the default set forth herein or take other appropriate action regarding this matter will result in the loss of ownership of the timeshare through the trustee foreclosure procedure set forth in F.S.721.856. You have the right to submit an objection form, exercising your right to object to the use of the trustee foreclosure procedure. If the objection is filed this matter shall be subject to the judicial foreclosure procedure only. The default may be cured any time before the trustee’s sale of your timeshare interest. If you do not object to the trustee foreclosure procedure, you will not be subject to a deficiency judgment even if the proceeds from the sale of your timeshare interest are insufficient to offset the amounts secured by the lien. Pursuant to the Fair Debt Collection Practices Act, it is required that we state the following to you: THIS IS AN ATTEMPT TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. By: Gasdick Stanton Early, P.A., Trustee, 1601 W. Colonial Dr., Orlando, FL, 32804 CBR NJ NOA 0621 June 11, 18, 2021 21-02814N
HOW TO PUBLISH YOUR
LEGAL NOTICE IN THE
BUSINESS OBSERVER
CALL 941-906-9386
and select the appropriate County name from the menu option OR e-mail legal@businessobserverfl.com
LV10250
JUNE 11 – JUNE 17, 2021
28
BUSINESS OBSERVER
PINELLAS COUNTY
FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 19-008464-CI U.S. BANK NATIONAL ASSOCIATION, Plaintiff, vs. ROBERTA BARBER, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated May 5, 2021, and entered in 19-008464-CI of the Circuit Court of the SIXTH Judicial Circuit in and for Pinellas County, Florida, wherein U.S. BANK NATIONAL ASSOCIATION is the Plaintiff and ROBERTA BARBER; FLORIDA HOUSING FINANCE CORPORATION; and CITY OF GULFPORT, FLORIDA are the Defendant(s). Ken Burke as the Clerk of the Circuit Court will sell to the highest and best bidder for cash at www. pinellas.realforeclose.com, at 10:00 AM, on June 30, 2021, the following described property as set forth in said
Final Judgment, to wit: THE SOUTH 65 FEET OF LOTS 1 AND 2, BLOCK 15, PASADENA GARDENS GULFVIEW SECTION, ACCORDING TO THE MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 6, PAGE 96; OF THE PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA. Property Address: 1708 54TH ST S, SOUTH PASADENA, FL 33707 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 in accordance with Florida Statutes, Section 45.031. IMPORTANT AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Human Rights Office. 400 S. Ft. Harrison Ave., Ste. 500 Clearwater, FL 33756, (727) 464-4062 V/TDD; or 711 for the hearing impaired. Contact
NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY FLORIDA CASE NO.: 18-007227-CI PHH MORTGAGE CORPORATION, Plaintiff, v. JEANNE L. KOKES, ET AL., Defendants, NOTICE IS HEREBY GIVEN pursuant to an Order dated March 26, 2021 entered in Civil Case No. 18-007227CI in Circuit Court of the Sixth Judicial Circuit in and for Pinellas County, Florida, wherein PHH MORTGAGE CORPORATION, Plaintiff and JEANNE L KOKES, MAINLANDS OF TAMARAC BY THE GULF UNIT ONE ASSOCIATION, INC. are defendants, Ken Burke, Clerk of Court, will sell the property at public sale at www. pinellas.realforeclose.com beginning at 10:00 AM on July 8, 2021 the following described property as set forth in said Final Judgment, to-wit: LOT 11, BLOCK 26, THE MAINLANDS OF TAMARAC BY THE GULF, UNIT ONE B, A CONDOMINIUM, ACCORDING TO THE PLAT THEREOF
RECORDED IN CONDOMINIUM PLAT BOOK 3, PAGES 48 THROUGH 53, PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA, AND BEING FURTHER DESCRIBED IN THAT CERTAIN DECLARATION OF CONDOMINIUM RECORDED IN BOOK 2965 PAGES 89 THROUGH 161, INCLUSIVE, PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA; TOGETHER WITH THE EXHIBITS ATTACHED THERETO AND MADE A PART OF. Property Address: 4430 95th Ave North, #1, Pinellas Park, FL 33782 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 BEFORE THE CLERK REPORTS THE SURPLUS AS UNCLAIMED. THE COURT, IN ITS DISCRETION, MAY ENLARGE THE TIME OF THE SALE. NOTICE OF THE CHANGED TIME OF SALE SHALL BE PUBLISHED AS PROVIDED HEREIN. IF YOU ARE A PERSON WITH A
FIRST INSERTION should be initiated at least seven days before the scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven days. The court does not provide transportation and cannot accommodate such requests. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding transportation services. Dated this 4 day of June, 2021. ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC Attorney for Plaintiff 6409 Congress Ave., Suite 100 Boca Raton, FL 33487 Telephone: 561-241-6901 Facsimile: 561-997-6909 Service Email: flmail@raslg.com By: \S\Laura Elise Goorland Laura Elise Goorland, Esquire Florida Bar No. 55402 Communication Email: lgoorland@raslg.com 19-389245 - NaC June 11, 18, 2021 21-02857N
NOTICE OF SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE 6TH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CASE NO.: 20-003671-CI U.S. BANK TRUST NATIONAL ASSOCIATION AS TRUSTEE OF THE CABANA SERIES III TRUST, Plaintiff, v. MICHAEL ALLEMAN; SHANNON ALLEMAN; et al, Defendants. NOTICE IS HEREBY GIVEN that pursuant to a Final Judgment in Foreclosure entered on April 29, 2021 and entered in Case No. 20003671-CI in the Circuit Court of the 6th Judicial Circuit in and for Pinellas County, Florida, wherein MICHAEL ALLEMAN; SHANNON ALLEMAN; NORTH STAR CAPITAL ACQUISITIONS, LLC ASSIGNEE OF CHASE; WARREN FOLEY; MARYCE FOLEY, are the Defendant. The Clerk of the Court, Ken Burke, will sell to the highest bidder for cash at https://www. pinellas.realforeclose.com On July 7, 2021 at 10:00 AM, following described
real property as set forth in said Final Judgment, to wit: LOT 21, BLOCK 47, OVERLOOK SECTION OF SHORE ACRES, ACCORDING TO THE PLACE THEREOF, AS RECORDED IN PLAT BOOK 13, PAGES 36 THROUGH 45, OF THE PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA. and commonly known as 4127 DES MOINES STREET NE, ST. PETERSBURG, FL 33703 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. IMPORTANT “IF YOU ARE A PERSON WITH A DISABILITY WHO NEEDS AN ACCOMMODATION IN ORDER TO PARTICIPATE IN THIS PROCEEDING, YOU ARE ENTITLED, AT NO COST TO YOU, TO THE PROVISION OF CERTAIN ASSISTANCE. PLEASE CONTACT: PUBLIC INFORMA-
DISABILITY WHO NEEDS AN ACCOMMODATION IN ORDER TO PARTICIPATE IN THIS PROCEEDING, YOU ARE ENTITLED, AT NO COST TO YOU, TO THE PROVISION OF CERTAIN ASSISTANCE. PLEASE CONTACT: HUMAN RIGHTS OFFICE 400 S. FT. HARRISON AVE., STE. 500 CLEARWATER, FL 33756 PHONE: 727.464.4062 V/TDD OR 711 FOR THE HEARING IMPAIRED CONTACT SHOULD BE INITIATED AT LEAST SEVEN DAYS BEFORE THE SCHEDULED COURT APPEARANCE, OR IMMEDIATELY UPON RECEIVING THIS NOTIFICATION IF THE TIME BEFORE THE SCHEDULED APPEARANCE IS LESS THAN SEVEN DAYS. Kelley Kronenberg, PA 10360 West State Road 84 Ft. Lauderdale, FL 33324 Phone: (954) 370-9970 Fax: (954) 382-1988 Service E-mail: ftlrealprop@kelleykronenberg.com /s/ Jason M. Vanslette Jason Vanslette, Esq. FBN: 92121 File No.: FL20-000102-01 June 11, 18, 2021 21-02831N
NOTICE OF ACTION IN THE CIRCUIT COURT OF THE 6TH JUDICIAL CIRCUIT, IN AND FOR PINELLAS COUNTY, FLORIDA CIVIL DIVISION CASE NO.: 20005357CI TOWD POINT MORTGAGE TRUST 2019-3, U.S. BANK NATIONAL ASSOCIATION, AS INDENTURE TRUSTEE, Plaintiff, vs. UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF SHERRYLL CONTI A/K/A SHERRYLL LYNN CONTI, et al., Defendants. TO: UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF SHERRYLL CONTI A/K/A SHERRYLL LYNN CONTI Last Known Address: 15364 AVALON AVENUE, CLEARWATER, FL 33760 Current Residence Unknown UNKNOWN SPOUSE OF SHERRYLL
CONTI A/K/A SHERRYLL LYNN CONTI Last Known Address: 15364 AVALON AVENUE, CLEARWATER, FL 33760 Current Residence Unknown YOU ARE NOTIFIED that an action for Foreclosure of Mortgage on the following described property:
FIRST INSERTION
FIRST INSERTION as recorded on February 2, 2017 in Official Records Book 19507, Page 20 et seq., public records of Pinellas County, Florida, together with any and all appurtenances thereto) the said Condominium Declaration, Master Declaration and Timeshare Declaration being hereinafter collectively referred to as the “ Declaration” ; The VOI described above is a(n) Annual Standard VOI as described in the Timeshare Declaration and such VOI has been allocated 481,000 Points at the time of purchase as defined in such Timeshare Declaration for Each use year(s). The Usage Right of the VOI is a Floating Use Right. in accordance with section 45.031, Florida Statutes, at public sale to the highest bidder, or bidders, for cash, except as set forth hereinafter, at 10:00 a.m., on the 6th day of July, 2021, at www.pinellas.realforeclose.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. “If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Human Rights Office, 400 S. Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756, (727) 464-4062 (V/ TDD) 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 7th day of June, 2021. /s/ Eric C. Reed Eric C. Reed, Esquire Florida Bar No. 0557161 ereed@shutts.com 300 South Orange Avenue, Suite 1600 Orlando, FL 32801 Telephone: (407) 835-6790 Facsimile: (407) 849-7259 Attorney for Plaintiff ORLDOCS 18731196 1 June 11, 18, 2021 21-02837N
TION DEPT., PASCO COUNTY GOVERNMENT CENTER 7530 LITTLE RD. NEW PORT RICHEY, FL 34654 PHONE: 727.847.8110 (VOICE) IN NEW PORT RICHEY 352.521.4274, EXT 8110 (VOICE) IN DADE CITY OR 711 FOR THE HEARING IMPAIRED CONTACT SHOULD BE INITIATED AT LEAST SEVEN DAYS BEFORE THE SCHEDULED COURT APPEARANCE, OR IMMEDIATELY UPON RECEIVING THIS NOTIFICATION IF THE TIME BEFORE THE SCHEDULED APPEARANCE IS LESS THAN SEVEN DAYS.” WITNESS my hand and the seal of the court on June 8, 2021. GHIDOTTI | BERGER LLP Attorneys for Plaintiff 1031 North Miami Beach Blvd North Miami Beach, FL 33162 Telephone: (305) 501 2808; Facsimile: (954) 780.5578 By: /s/Tara L. Rosenfeld Chase A. Berger, Esq. Florida Bar No. 083794 Tara L. Rosenfeld, Esq. Florida Bar No. 0059454 fcpleadings@ghidottiberger.com June 11, 18, 2021 21-02855N
FIRST INSERTION
FIRST INSERTION NOTICE OF SALE (BOBBILYN PEARSON) IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CASE NO. 20-000144-CI WYNDHAM VACATION RESORTS, INC., a Delaware corporation, Plaintiff, vs. STEPHON NOEL-CHARLES, MICHAEL CHARLES DENO, YOHANNA HERRERA DENO, BOBBILYN PEARSON, Defendants. NOTICE is hereby given that pursuant to the Amended Final Default Judgment of Foreclosure entered in this cause on May 28, 2021, pending in the Circuit Court of the Sixth Judicial Circuit in and for Pinellas County, Florida, Case No.: 20-000144-CI, the Clerk of Circuit Court will sell the timeshare real property located in Pinellas County, Florida, as more particularly described as: One (1) Standard Vacation Ownership Interest (“ VOI” ) have in 1,000,000/158,162,000 undivided tenant-in-common fee simple fractional interest in Unit numbers 571, 572, 574, 576, 577, 578, 579, 580, 581, 582 and 583 of CLEARWATER BEACH RESORT VO CONDOMINIUM (“ Condominium” ), together with all appurtenances thereto, according to the Declaration of Condominium of Clearwater Beach Resort VO Condominium (“ Condominium Declaration” ), as recorded on February 2, 2017 in Official Records Book 19507, Page 176 et seq., public records of Pinellas County, Florida, together with any and all appurtenances thereto; and the Declaration of Vacation Plan for Clearwater Beach Resort Vacation Ownership Plan (“ Timeshare Declaration” ), as recorded in Official Records Book 19519, Page 2693 et seq., public records in Pinellas County, Florida together with any and all amendments and supplements thereto; and Master Declaration of Condominium of Covenants, Conditions, and Restrictions of Clearwater Beach Resort (“ Master Declaration” ), as recorded on February 2, 2017
Dated this 7th day of June, 2021. /s/ Eric C. Reed Eric C. Reed, Esquire Florida Bar No. 0557161 ereed@shutts.com 300 South Orange Avenue, Suite 1600 Orlando, FL 32801 Telephone: (407) 835-6790 Facsimile: (407) 849-7259 Attorney for Plaintiff ORLDOCS 18731179 1 June 11, 18, 2021 21-02836N
LEGAL NOTICE IN THE BUSINESS OBSERVER
LOT 3, BLOCK 5, HIGH POINT, ACCORDING TO THE MAP OR PLAT THEREOF, RECORDED IN PLAT BOOK 10 PAGE 69, OF THE PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA. has been filed against you and you are required to serve a copy of your written defenses, if any, to it, on Choice Legal Group, P.A., Attorney for Plaintiff, whose address is P.O. BOX 771270, CORAL SPRINGS, FL 33077 on or before , a date at least thirty (30) days after the first publication of this Notice in the (Please publish in BUSINESS OBSERVER) 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. Please contact the Human Rights Office. 400 S. Ft. Harrison Ave., Ste. 500 Clearwater, FL 33756, (727) 464-4062 V/TDD; or 711 for the hearing impaired. Contact should be initiated at least seven days before the scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven days. The court does not provide transportation and cannot accommodate such requests. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding transportation services. WITNESS my hand and the seal of this Court this 03 day of JUN, 2021. KEN BURKE As Clerk of the Court By /s/ Thomas Smith As Deputy Clerk Choice Legal Group, P.A., Attorney for Plaintiff P.O. BOX 771270, CORAL SPRINGS, FL 33077 19-03268 June 11, 18, 2021 21-02821N
FIRST INSERTION
in Official Records Book 19507, Page 20 et seq., public records of Pinellas County, Florida, together with any and all appurtenances thereto) the said Condominium Declaration, Master Declaration and Timeshare Declaration being hereinafter collectively referred to as the “ Declaration” ; The VOI described above is a(n) Annual Standard VOI as described in the Timeshare Declaration and such VOI has been allocated 1,000,000 Points at the time of purchase as defined in such Timeshare Declaration for Each use year(s). The Usage Right of the VOI is a Floating Use Right. in accordance with section 45.031, Florida Statutes, at public sale to the highest bidder, or bidders, for cash, except as set forth hereinafter, at 10:00 a.m., on the 6th day of July, 2021, at www.pinellas.realforeclose.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. “If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Human Rights Office, 400 S. Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756, (727) 464-4062 (V/ TDD) 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.”
NOTICE OF SALE (STEPHON NOEL-CHARLES) IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CASE NO. 20-000144-CI WYNDHAM VACATION RESORTS, INC., a Delaware corporation, Plaintiff, vs. STEPHON NOEL-CHARLES, MICHAEL CHARLES DENO, YOHANNA HERRERA DENO, BOBBILYN PEARSON, Defendants. NOTICE is hereby given that pursuant to the Amended Final Default Judgment of Foreclosure entered in this cause on May 28, 2021, pending in the Circuit Court of the Sixth Judicial Circuit in and for Pinellas County, Florida, Case No.: 20-000144-CI, the Clerk of Circuit Court will sell the timeshare real property located in Pinellas County, Florida, as more particularly described as: One (1) Standard Vacation Ownership Interest (“ VOI” ) have in 259,000/158,162,000 undivided tenant-in-common fee simple fractional interest in Unit numbers 571, 572, 574, 576, 577, 578, 579, 580, 581, 582 and 583 of CLEARWATER BEACH RESORT VO CONDOMINIUM (“ Condominium ), together with all appurtenances thereto, according to the Declaration of Condominium of Clearwater Beach Resort VO Condominium (“ Condominium Declaration” ), as recorded on February 2, 2017 in Official Records Book 19507, Page 176 et seq., public records of Pinellas County, Florida, together with any and all appurtenances thereto; and the Declaration of Vacation Plan for Clearwater Beach Resort Vacation Ownership Plan (“ Timeshare Declaration” ), as recorded in Official Records Book 19519, Page 2693 et seq., public records in Pinellas County, Florida together with any and all amendments and supplements thereto; and Master Declaration of Condominium of Covenants, Conditions, and Restrictions of Clearwater Beach Resort (“ Master Declaration” ), as recorded on February 2, 2017
CALL 941-906-9386
LV10266
YOUR
HOW TO
PUBLISH
NOTICE OF SALE (MICHAEL CHARLES DENO AND YOHANNA HERRERA DENO) IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CASE NO. 20-000144-CI WYNDHAM VACATION RESORTS, INC., a Delaware corporation, Plaintiff, vs. STEPHON NOEL-CHARLES, MICHAEL CHARLES DENO, YOHANNA HERRERA DENO, BOBBILYN PEARSON, Defendants. NOTICE is hereby given that pursuant to the Amended Final Default Judgment of Foreclosure entered in this cause on May 28, 2021, pending in the Circuit Court of the Sixth Judicial Circuit in and for Pinellas County, Florida, Case No.: 20-000144-CI, the Clerk of Circuit Court will sell the timeshare real property located in Pinellas County, Florida, as more particularly described as: One (1) Standard Vacation Ownership Interest (“ VOI” ) have in 481,000/158,162,000 undivided tenant-in-common fee simple fractional interest in Unit numbers 571, 572, 574, 576, 577, 578, 579, 580, 581, 582 and 583 of CLEARWATER BEACH RESORT VO CONDOMINIUM (“ Condominium” ), together with all appurtenances thereto, according to the Declaration of Condominium of Clearwater Beach Resort VO Condominium (“ Condominium Declaration” ), as recorded on February 2, 2017 in Official Records Book 19507, Page 176 et seq., public records of Pinellas County, Florida, together with any and all appurtenances thereto; and the Declaration of Vacation Plan for Clearwater Beach Resort Vacation Ownership Plan (“ Timeshare Declaration” ), as recorded in Official Records Book 19519, Page 2693 et seq., public records in Pinellas County, Florida together with any and all amendments and supplements thereto; and Master Declaration of Condominium of Covenants, Conditions, and Restrictions of Clearwater Beach Resort (“ Master Declaration” ),
JUNE 11 – JUNE 17, 2021
in Official Records Book 19507, Page 20 et seq., public records of Pinellas County, Florida, together with any and all appurtenances thereto) the said Condominium Declaration, Master Declaration and Timeshare Declaration being hereinafter collectively referred to as the “ Declaration” ; The VOI described above is a(n) Annual Standard VOI as described in the Timeshare Declaration and such VOI has been allocated 259,000 Points at the time of purchase as defined in such Timeshare Declaration for Each use year(s). The Usage Right of the VOI is a Floating Use Right. TOGETHER with all the tenements, hereditaments and appurtenances thereto belonging or in anywise appertaining. in accordance with section 45.031, Florida Statutes, at public sale to the highest bidder, or bidders, for cash, except as set forth hereinafter, at 10:00 a.m., on the 6th day of July, 2021, at www.pinellas.realforeclose.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. “If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Human Rights Office, 400 S. Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756, (727) 464-4062 (V/ TDD) 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 7th day of June, 2021. /s/ Eric C. Reed Eric C. Reed, Esquire Florida Bar No. 0557161 ereed@shutts.com 300 South Orange Avenue, Suite 1600 Orlando, FL 32801 Telephone: (407) 835-6790 Facsimile: (407) 849-7259 Attorney for Plaintiff June 11, 18, 2021 21-02838N
and select the appropriate County name from the menu option or e-mail legal@businessobserverfl.com
JUNE 11 – JUNE 17, 2021
PINELLAS COUNTY
FIRST INSERTION NOTICE OF SALE IN THE COUNTY COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CIVIL DIVISION Case No. 19-7266-CO HOME OWNERS OF PALM HILL, INC., a Florida corporation, Plaintiff, v. THE ESTATE OF JOSEPH STERBENZ BY AND THROUGH ITS PERSONAL REPRESENTATIVE KATHY SPIES A/K/A KATIE SPIES, Defendant Notice is hereby given that, pursuant to the Final Judgment of Foreclosure entered in this cause on May 26, 2021, the Pinellas County Clerk will sell the property situated in Pinellas County, Florida, described as follows: Lot 138, Block 001, PALM HILL MOBILE HOME PARK (unrecorded) according to the Master Form Exclusive Right of Possession Agreement recorded in O. R. Book 6384, Page 1015, Public Records of Pinellas County, Florida, together with all exhibits and amendments thereto (the “Unit”); TOGETHER WITH that certain Membership Certificate Number 4411 issued by the Cooperative to JOSEPH WALTER STERBENZ, evidencing his percentage inter-
est in the Cooperative, and any other incident of ownership arising therefrom (the “Certificate”); TOGETHER WITH that certain 1979 COMM Mobile Home having Vehicle Identification Numbers CC6668AFLA and CC6668BFLA, and Title Numbers 0016383735 and 0016383736, respectively (the “Mobile Home”). The street address of the Property is 138 Fern Palm Street, Lot 138, Largo, FL 33778, and the Parcel Identification Number of the Property is 03-30-15-65684001-1380. at public sale, to the highest and best bidder, for cash, on July 27, 2021, beginning at 10:00 a.m., via the Internet at www.pinellas.realforeclose.com. PURCHASERS WILL BE REQUIRED TO BE APPROVED FOR RESIDENCY IN THE PARK IN ACCORDANCE WITH PARK RULES. 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. AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this
FIRST INSERTION RE-NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE 6TH JUDICIAL CIRCUIT, IN AND FOR PINELLAS COUNTY, FLORIDA CIVIL DIVISION CASE NO. 17-002009-CI WELLS FARGO BANK, N.A. AS TRUSTEE ON BEHALF OF THE CERTIFICATEHOLDERS OF THE SECURITIZED ASSET BACKED RECEIVABLES LLC TRUST 2005-HE1 MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2005-HE1, Plaintiff, vs. JOHN MULLER; MARIA MULLER; JPMORGAN CHASE BANK, NATIONAL ASSOCIATION; UNITED STATES OF AMERICA DEPARTMENT OF THE TREASURY; UNKNOWN PERSON(S) IN POSSESSION OF THE SUBJECT PROPERTY, Defendant(s) NOTICE IS HEREBY GIVEN pursuant to an Order Rescheduling Foreclosure Sale filed April 26, 2021 and entered in Case No. 17-002009-CI, of the Circuit Court of the 6th Judicial Circuit in and for PINELLAS County, Florida, wherein WELLS FARGO BANK, N.A. AS TRUSTEE ON BEHALF OF THE CERTIFICATEHOLDERS OF THE SECURITIZED ASSET BACKED RECEIVABLES LLC TRUST 2005HE1 MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2005-HE1 is Plaintiff and JOHN MULLER; MARIA MULLER; UNKNOWN PERSON(S) IN POSSESSION OF THE SUBJECT PROPERTY; JPMORGAN CHASE BANK, NATIONAL ASSOCIATION; UNITED STATES OF AMERICA DEPARTMENT OF THE TREASURY; are defendants. KEN BURKE, the Clerk of the Circuit Court, will sell to
the highest and best bidder for cash BY ELECTRONIC SALE AT: WWW. PINELLAS.REALFORECLOSE.COM, at 10:00 A.M., on July 7, 2021, the following described property as set forth in said Final Judgment, to wit: LOT 11, RIVERSIDE OAKS, ACCORDING TO THE PLAT THEREOF RECORDED IN PLAT BOOK 90, PAGE 63, OF THE PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA 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 before the Clerk reports the surplus as unclaimed. This notice is provided pursuant to Administrative Order 2010-045 PA/ PI-CIR “If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Human Rights Office, 400 S. Ft. Harrison Ave., Ste.300, Clearwater, FL 33756, (727) 464-4062 (V/TDD) 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 hearing or voice impaired, call 711.” Dated this 3rd day of June, 2021. Eric Knopp, Esq. Bar. No.: 709921 Kahane & Associates, P.A. 8201 Peters Road, Suite 3000 Plantation, Florida 33324 Telephone: (954) 382-3486 Telefacsimile: (954) 382-5380 Designated service email: notice@kahaneandassociates.com File No.: 16-02395 SPS V6.20190626 June 11, 18, 2021 21-02794N
FIRST INSERTION NOTICE OF ACTION/ CONSTRUCTIVE SERVICE NOTICE BY PUBLICATION IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CASE NO.: 21-000522-CI WILMINGTON SAVINGS FUNDS SOCIETY, FSB, AS OWNER TRUSTEE OF THE RESIDENTIAL CREDIT OPPORTUNITIES TRUST VII-A, Plaintiff, vs. ALL UNKNOWN HEIRS, DEVISEES, LEGATEES, BENEFICIARIES, GRANTEES OR OTHER PERSONS OR ENTITIES CLAIMING BY OR THROUGH THE ESTATE OF NANCY C. WINCKLER, Deceased; et al., Defendants. TO: ALL UNKNOWN HEIRS, DEVISEES, LEGATEES, BENEFICIARIES, GRANTEES OR OTHER PERSONS OR ENTITIES CLAIMING BY OR THROUGH THE ESTATE OF NANCY C. WINCKLER, Deceased Last Known Address: Unknown Current Address: Unknown YOU ARE HEREBY NOTIFIED that a Complaint to foreclose a mortgage on real property located in Pinellas County, Florida has been filed and commenced in this Court and you are required to serve a copy of your written defenses, if any, to it on Melisa Manganelli, Esq.,of the Law Offices of Mandel, Manganelli & Leider, P.A., Attorneys for Plaintiff, whose address is 1900 N.W. Corporate Boulevard, Ste. 305W, Boca Raton, Florida 33431 and whose email address for service of documents is servicesmandel@gmail. com and file the original with the Clerk of the above styled Court within 30 days after first publication of Notice, on or before , 2021, otherwise a default will be entered against you for the relief prayed for in the Complaint, to wit: the foreclosure of a mortgage on the
following described property: Land situated in the City of St. Petersburg in the County of Pinellas in State of FL Lot 11, Block 5, EL CENTRO, according to the Plat thereof, as recorded in Plat Book 13, Page 57, of the Public Records of Pinellas County, Florida. Street address: 494 86th Ave N., Saint Petersburg, FL 33702 NOTE: PURSUANT TO THE FAIR DEBT COLLECTION PRACTICES ACT YOU ARE ADVISED THAT THIS LAW FIRM IS DEEMED TO BE A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. This notice shall be published once each week for two consecutive weeks in The Business Observer. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Human Rights Office. 400 S. Ft. Harrison Ave., Ste. 300 Clearwater, FL 33756, (727) 464-4880(V) 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 impaired call 711. WITNESS my hand and seal of said Court at Pinellas County, Florida this 4th day of June, 2021. KEN BURKE, CPA As Clerk of the Circuit Court BY: /s/:Tricia Smayda As Deputy Clerk Melisa Manganelli, Esq., Law Offices of Mandel, Manganelli & Leider, P.A., Attorneys for Plaintiff, 1900 N.W. Corporate Boulevard, Ste. 305W, Boca Raton, Florida 33431 June 11, 18, 25; July 2, 2021 21-02809N
BusinessObserverFL.com
29
FIRST INSERTION proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Human Rights Office. 400 S. Ft. Harrison Ave., Ste. 500 Clearwater, FL 33756, (727) 4644062 V/TDD; or 711 for the hearing impaired. Contact should be initiated at least seven days before the scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven days. The court does not provide transportation and cannot accommodate such requests. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding transportation services. Dated this 9th day of June, 2021. /s/ Andrew J. McBride David S. Bernstein, Esq. Florida Bar No. 454400 Andrew J. McBride, Esq. Florida Bar No. 67973 Caitlyn E. Parsley, Esq. Florida Bar No. 1003680 Primary: david.bernstein@arlaw.com Primary: andrew.mcbride@arlaw.com Primary: caitlyn.parsley@arlaw.com Secondary: lisa.d’angelo@arlaw.com ADAMS AND REESE LLP 150 2nd Avenue North, Suite 1700 St. Petersburg, Florida 33701 Telephone: (727) 502-8291 Attorneys for Plaintiff June 11, 18, 2021 21-02877N
NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 19-005261-CI NATIONSTAR MORTGAGE LLC D/B/A CHAMPION MORTGAGE COMPANY, Plaintiff, vs. THE UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF JACK W. ALDRICH, DECEASED, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated February 27, 2020, and entered in 19-005261-CI of the Circuit Court of the SIXTH Judicial Circuit in and for Pinellas County, Florida, wherein NATIONSTAR MORTGAGE LLC D/B/A CHAMPION MORTGAGE COMPANY is the Plaintiff and THE UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF
FIRST INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CIVIL ACTION CASE NO.: 52-2021-CA-000835 WELLS FARGO BANK, N.A. , Plaintiff, vs. THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, OR OTHER CLAIMANTS CLAIMING BY, THROUGH, UNDER, OR AGAINST, JOY ZEIGLER A/K/A JOYCE F. ZEIGLER, DECEASED, et al, Defendant(s). To: THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, OR OTHER CLAIMANTS CLAIMING BY, THROUGH, UNDER, OR AGAINST, JOY ZEIGLER A/K/A JOYCE F. ZEIGLER, DECEASED Last Known Address: Unknown Current Address: Unknown YOU ARE NOTIFIED that an action to foreclose a mortgage on the following property in Pinellas County, Florida: LOT 2, OF TOWNE PARK TOWNHOMES, AS RECORDED IN PLAT BOOK 89, PAGE 55 OF THE PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA A/K/A 731 SPENCER AVE CLEARWATER FL 33756 has been filed against you and you are required to file written defenses with the clerk of court and to serve a copy within 30 days after the first publication of the Notice of action, on Albertelli Law, Plaintiff ’s attorney, whose address is P.O. Box 23028, Tampa, FL
21-02861N
NOTICE OF ACTION - CONSTRUCTIVE SERVICE IN THE COUNTY COURT IN AND FOR PINELLAS COUNTY, FLORIDA CIVIL DIVISION Case No.: 2021-458-CO CITY OF ST. PETERSBURG, A POLITICAL SUBDIVISION OF THE STATE OF FLORIDA, Plaintiff, v. FAY E. PETERS, WILLIAM GEORGE PETERS SR., UNKNOWN PERSON IN POSSESSION OF THE PROPERTY, CURTIS PETERS, WILLIAM PETERS, JR., UNKNOWN HEIRS, GRANTEES, BENEFICIARIES, OR OTHER PERSONS CLAIMING BY OR THROUGH WILLIAM GEORGE PETERS SR. OR HIS ESTATE, Defendant(s), TO: Curtis Peters, William Peters, Jr., Unknown heirs, grantees, beneficiaries, or other persons claiming by or through William George Peters Sr. or his estate Whose residence is unknown, and all parties having or claiming to have any right, title or interest in the property described in the mortgage being foreclosed here. You are hereby notified of the institution of this action by the Plaintiff against the Defendants, involving the following described property in Pinellas County, Florida, to-wit: Lot 20, Block 12, WINSTON PARK - UNIT THREE, according to plat thereof as recorded in Plat Book 59, Page 18, of the Public Records of Pinellas County, Florida. Address: 1464 83rd Ave N., St. Petersburg, FL 33702 Parcel Number: 25-30-1698442-012-0200 has been filed against you and you are
corded in O.R. Book 8736, Page 1265, of the Public Records of Pinellas County, Florida; TOGETHER WITH such mobile home which has been placed upon said cooperative parcel, and affixed to the real property one 1973 Star, Model/Body Type-HS, Vehicle Identification Number 13GCS0011, Title Number 5970416; Parcel No: 19/30/16/16438/000/4140 Name on the Corrective Assignment of Occupancy Agreement recorded in Official Records Book 18967, Page 2183 within the Public Records of Pinellas County: William Edward Walker. Parcel No.: 19-30-16-16438000-4140 a.k.a. 9790 66th St. N., #414, Pinellas Park, FL 33782 Any person claiming an interest in the surplus from the sale, if any, other than the property owner as of the date of the notice must file a claim within sixty (60) days after the sale. If you are a person with a disability who needs an accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Human Rights Office, 400 South Fort Harrison Avenue, Suite 500, Clearwater, Florida 33756, (727)464-4062 V/TDD or 711 for the hearing impaired. Contact should be initiated at least seven days before the scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven days. Dated: June 9, 2021 s/ Marielle Westerman, Esq. Florida Bar No. 13244 Westerman Law, PLLC 970 Lake Carillon Dr., Ste. 300 St. Petersburg, FL 33716 mwesterman@westerman.law June 11, 18, 2021 21-02887N
NOTICE OF ACTION IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CIVIL ACTION CASE NO.: 52-2021-CA-001248 WELLS FARGO USA HOLDINGS, INC. , Plaintiff, vs. THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, OR OTHER CLAIMANTS CLAIMING BY, THROUGH, UNDER, OR AGAINST, WILLIAM E. PALM A/K/A JOSEPH WILLIAM EDMOND PALM A/K/A JOSEPH WILLIAM EDMOND BUKAUSKAS PALM, III A/K/A WILLIAM EDMOND PALM , DECEASED, et al, Defendant(s). To: THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, OR OTHER CLAIMANTS CLAIMING BY, THROUGH, UNDER, OR AGAINST, WILLIAM E. PALM A/K/A JOSEPH WILLIAM EDMOND PALM A/K/A JOSEPH WILLIAM EDMOND BUKAUSKAS PALM, III A/K/A WILLIAM EDMOND PALM , DECEASED Last Known Address: Unknown Current Address: Unknown YOU ARE NOTIFIED that an action to foreclose a mortgage on the following property in Pinellas County, Florida: LOT 7, BLOCK 8, TAMARAC BY THE GULF SECOND ADDITION, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 63, PAGES 74 & 75 OF THE PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA. A/K/A 14075 90TH AVE N SEMINOLE FL 33776 has been filed against you and you are
Albertelli Law P.O. Box 23028 Tampa, FL 33623 NL - 20-005310 June 11, 18, 2021
who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Human Rights Office. 400 S. Ft. Harrison Ave., Ste. 500 Clearwater, FL 33756, (727) 464-4062 V/TDD; or 711 for the hearing impaired. Contact should be initiated at least seven days before the scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven days. The court does not provide transportation and cannot accommodate such requests. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding transportation services. Dated this 4 day of June, 2021. ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC Attorney for Plaintiff 6409 Congress Ave., Suite 100 Boca Raton, FL 33487 Telephone: 561-241-6901 Facsimile: 561-997-6909 Service Email: flmail@raslg.com By: \S\Laura Elise Goorland Laura Elise Goorland, Esquire Florida Bar No. 55402 Communication Email: lgoorland@raslg.com 19-358403 - SaL June 11, 18, 2021 21-02856N
FIRST INSERTION
33623, otherwise, a default will be entered against you for the relief demanded in the Complaint or petition. This notice shall be published once a week for two consecutive weeks in the Business Observer. **See the Americans with Disabilities Act If you are a person with a disability who needs an accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: Human Rights Office 400 S. Ft. Harrison Ave., Ste. 500 Clearwater, FL 33756 Phone: 727.464.4062 V/TDD Or 711 for the hearing impaired Contact should be initiated at least seven days before the scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven days. The court does not provide transportation and cannot accommodate such requests. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding transportation services. WITNESS my hand and the seal of this court on this 08 day of JUN, 2021. KEN BURKE Clerk of the Circuit Court and Comptroller 315 Court Street Clearwater, Pinellas County, FL 33756-5165 By: /s/ Thomas Smith Deputy Clerk
FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA UCN: 20-2574-CO-042 CLEARWATER CASCADE HOMEOWNERS ASSOCIATION, INC., Plaintiff, vs. THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, OR OTHER CLAIMANTS CLAIMING BY, THROUGH, UNDER OR AGAINST WILLIAM EDWARD WALKER, DECEASED; AND UNKNOWN TENANTS, Defendants. NOTICE IS HEREBY GIVEN pursuant to an Amended Final Judgment of Foreclosure dated April 27, 2021 entered in Case No. 20-2574-CO-042 of the Circuit Court of the Sixth Judicial Circuit in and for Pinellas County, Florida, wherein CLEARWATER CASCADE HOMEOWNERS ASSOCIATION, INC., is the Plaintiff, and THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, OR OTHER CLAIMANTS CLAIMING BY, THROUGH, UNDER OR AGAINST WILLIAM EDWARD WALKER, DECEASED; AND UNKNOWN TENANTS are the Defendants, Ken Burke, Clerk of Court of Pinellas County, will sell to the highest and best bidder for cash online via the internet at http:// www.pinellas.realforeclose.com at 10:00 AM, on the 1st day of July, 2021 the following described property as set forth in said Final Judgment: Unit/Lot No. 414 of CLEARWATER CASCADE HOMEOWNERS ASSOCIATION, INC., a Florida not-for-profit corporation, according to Exhibit “B” (the “Plot Plan”) of the Master Form Occupancy Agreement re-
JACK W. ALDRICH, DECEASED; WILLIAM CHARLES ALDRICH; JOHN THOMAS ALDRICH; UNITED STATES OF AMERICA ACTING ON BEHALF OF THE SECRETARY OF HOUSING AND URBAN DEVELOPMENT; MANGO PARK HOMEOWNERS ASSOCIATION, INC. are the Defendant(s). Ken Burke as the Clerk of the Circuit Court will sell to the highest and best bidder for cash at www.pinellas.realforeclose. com, at 10:00 AM, on June 30, 2021, the following described property as set forth in said Final Judgment, to wit: LOT 19, AND THE WEST 15 FEET OF LOT 20, BLOCK B, MANGO PARK ADDITION TO ST. PETERSBURG, ACCORDING TO PLAT THEREOF RECORDED IN PLAT BOOK 6, PAGE 88, PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA. Property Address: 609 39TH AVENUE NORTH, SAINT PETERSBURG, FL 33703 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 in accordance with Florida Statutes, Section 45.031. IMPORTANT AMERICANS WITH DISABILITIES ACT: If you are a person with a disability
required to serve a copy of your written defenses, if any, on plaintiff ’s attorney, to wit: MATTHEW D. WEIDNER, ESQUIRE, whose address is 250 Mirror Lake Drive North, St. Petersburg, Florida 33701, on or before 30 days from the first publication of this Notice, and to file the original of the defenses with the Clerk of this Court either before service on Plaintiffs attorney or immediately thereafter. IF A DEFENDANT FAILS TO DO SO, A DEFAULT WILL BE ENTERED AGAINST THAT DEFENDANT FOR THE RELIEF DEMANDED IN THE COMPLAINT OR PETITION. THIS NOTICE SHALL BE PUBLISHED ONCE A WEEK FOR TWO (2) CONSECUTIVE WEEKS. “If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Human Rights Office, 400 S. Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756, (727) 464-4062 (V/TDD) 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.” WITNESS my hand and seal of this Court on JUN 02 2021. KEN BURKE Clerk of the Circuit Court and Comptroller 315 Court Street Clearwater, Pinellas County, FL 33756-5165 Clerk of the Circuit Court By: /s/ Thomas Smith As Deputy Clerk MATTHEW D. WEIDNER, ESQUIRE 250 Mirror Lake Drive North, St. Petersburg, Florida 33701 June 11, 18, 2021 21-02793N
FIRST INSERTION required to file written defenses with the clerk of court and to serve a copy within 30 days after the first publication of the Notice of action, on Albertelli Law, Plaintiff ’s attorney, whose address is P.O. Box 23028, Tampa, FL 33623, otherwise, a default will be entered against you for the relief demanded in the Complaint or petition. This notice shall be published once a week for two consecutive weeks in the Business Observer. **See the Americans with Disabilities Act If you are a person with a disability who needs an accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: Human Rights Office 400 S. Ft. Harrison Ave., Ste. 500 Clearwater, FL 33756 Phone: 727.464.4062 V/TDD Or 711 for the hearing impaired Contact should be initiated at least seven days before the scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven days. The court does not provide transportation and cannot accommodate such requests. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding transportation services. WITNESS my hand and the seal of this court on this 03 day of JUN, 2021. KEN BURKE Clerk of the Circuit Court and Comptroller 315 Court Street Clearwater, Pinellas County, FL 33756-5165 By: /s/ Thomas Smith Deputy Clerk Albertelli Law P.O. Box 23028 Tampa, FL 33623 NL - 21-000298 21-02804N June 11, 18, 2021
30
BUSINESS OBSERVER
PINELLAS COUNTY
FIRST INSERTION NOTICE OF SALE IN THE COUNTY COURT OF THE 6TH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CASE: 21-000684-CO EAST LAKE WOODLANDS CLUSTER HOMES IMPROVEMENT ASSOCIATION UNIT FOUR, INC., a not-for-profit Florida corporation, Plaintiff, vs. MICHAEL RETZ; UNKNOWN SPOUSE OF MICHAEL RETZ; and UNKNOWN TENANT(S) Defendants. NOTICE IS HEREBY GIVEN that, pursuant to the Final Judgment entered in this cause, in the County Court of Pinellas County, Florida, Ken Burke, Clerk of Court, will sell all the property situated in Pinellas County, Florida described as: Lot 83 & 83-A, EAST LAKE WOODLANDS CLUSTER HOMES UNITS FOUR - B, C, & D, according to the Plat
thereof as recorded in Plat Book 81, Pages 8 ,9 ,10 ,11, and 12, of the Public Records of Pinellas County, Florida, and any subsequent amendments to the aforesaid. Property Address: 610 S. Woodlands Drive, Oldsmar, FL 34677 at public sale, to the highest and best bidder, for cash, via the Internet at www.pinellas.realforeclose.com at 10:00 A.M. on July 8, 2021. IF THIS PROPERTY IS SOLD AT PUBLIC AUCTION, THERE MAY BE ADDITIONAL MONEY FROM THE SALE AFTER PAYMENT OF PERSONS WHO ARE ENTITLED TO BE PAID FROM THE SALE PROCEEDS PURSUANT TO THIS FINAL JUDGMENT. IF YOU ARE A SUBORDINATE LIENHOLDER 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
NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT OF FLORIDA IN AND FOR PINELLAS COUNTY GENERAL JURISDICTION DIVISION CASE NO. 18-004773-CI FINANCE OF AMERICA REVERSE LLC, Plaintiff, vs. DARRELL STEVEN NICHOLS A/K/A DARRELL S. NICHOLS, et al., Defendants. NOTICE IS HEREBY GIVEN pursuant to a Summary Final Judgment of Foreclosure entered January 22, 2020 in Civil Case No. 18-004773-CI of the Circuit Court of the SIXTH Judicial Circuit in and for Pinellas County, Clearwater, Florida, wherein FINANCE OF AMERICA REVERSE LLC is Plaintiff and DARRELL STEVEN NICHOLS A/K/A DARRELL S. NICHOLS, et al., are Defendants, the Clerk of Court, KEN BURKE, CPA,
will sell to the highest and best bidder for cash electronically at www.pinellas. realforeclose.com in accordance with Chapter 45, Florida Statutes on the 3rd day of August, 2021 at 10:00 AM on the following described property as set forth in said Summary Final Judgment, to-wit: LOT 19 AND THE SOUTH 1/2 OF VACATED ALLEY ABUTTING ON THE NORTH, BLOCK 70, PLAT OF NORTH ST. PETERSBURG, ACCORDING TO THE MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 4 PAGE 64 OF THE PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA. 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 before the clerk reports the surplus as unclaimed. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you
FIRST INSERTION CLAIM, YOU WILL NOT BE ENTITLED TO ANY REMAINING FUNDS. “If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Human Rights Office, 400 S. Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756, (727) 464-4062 (V/ TDD) 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.” MANKIN LAW GROUP BRANDON K. MULLIS, Esq. Email: Service@MankinLawGroup.com Attorney for Plaintiff 2535 Landmark Drive, Suite 212 Clearwater, FL 33761 (727) 725-0559 FBN: 23217 June 11, 18, 2021 21-02862N
FIRST INSERTION are entitled, at no cost to you to the provision of certain assistance. Within two (2) working days or your receipt of this (describe notice/order) please contact the Human Rights Office, 400 S. Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756, (727) 464-4062 (V/TDD). The court does not provide transportation and cannot accommodate for this service. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding disabled transportation services. /s/ Robyn Katz Robyn Katz, Esq. McCalla Raymer Leibert Pierce, LLC Attorney for Plaintiff 110 SE 6th Street, Suite 2400 Fort Lauderdale, FL 33301 Phone: (407) 674-1850 Fax: (321) 248-0420 Email: MRService@mccalla.com Fla. Bar No.: 0146803 6501595 18-00924-3 June 11, 18, 2021 21-02886N
FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA GENERAL JURISDICTION DIVISION Case No. 17-005131-CI Deutsche Bank Trust Company Americas, as Trustee for Residential Accredit Loans, Inc., Mortgage Asset-Backed Pass-Through Certificates Series 2006-QS8, Plaintiff, vs. George Mianowski a/k/a George B. Mianowski, et al., Defendants. NOTICE IS HEREBY GIVEN pursuant to the Final Judgment and/ or Order Rescheduling Foreclosure Sale, entered in Case No. 17-005131CI of the Circuit Court of the SIXTH Judicial Circuit, in and for Pinellas County, Florida, wherein Deutsche Bank Trust Company Americas, as Trustee for Residential Accredit Loans, Inc., Mortgage Asset-Backed PassThrough Certificates Series 2006-QS8
is the Plaintiff and George Mianowski a/k/a George B. Mianowski; Angel M. Mianowski; Mortgage Electronic Registration Systems, Inc., as nominee for Irwin Mortgage Corporation are the Defendants, that Ken Burke, Pinellas County Clerk of Court will sell to the highest and best bidder for cash at, www.pinellas.realforeclose.com, beginning at 10:00 AM on the 14th day of July, 2021, the following described property as set forth in said Final Judgment, to wit: LOT 15, LONG BAYOU ACRES SECOND ADDITION, AS PER PLAT THEREOF, RECORDED IN PLAT BOOK 41, PAGE 41, OF THE PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA. 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 before the clerk reports the surplus as unclaimed. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please
JUNE 11 – JUNE 17, 2021
contact the Human Rights Office. 400 S. Ft. Harrison Ave., Ste. 500 Clearwater, FL 33756, (727) 464-4062 (V/ TDD) 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 impaired call 711. The court does not provide transportation and cannot accommodate for this service. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding transportation services. Dated this 7th day of June, 2021. BROCK & SCOTT, PLLC Attorney for Plaintiff 2001 NW 64th St, Suite 130 Ft. Lauderdale, FL 33309 Phone: (954) 618-6955, ext. 6163 Fax: (954) 618-6954 FLCourtDocs@brockandscott.com By /s/ Karen Green Karen Green, Esq. Florida Bar No. 628875 File # 17-F02298 June 11, 18, 2021 21-02835N
NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE 6TH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO: 17-000046-CI U.S. BANK, N.A., SUCCESSOR TRUSTEE TO LASALLE BANK NATIONAL ASSOCIATION, ON BEHALF OF THE HOLDERS OF BEAR STEARNS ASSET BACKED SECURITIES I TRUST 2007-HE6, ASSET-BACKED CERTIFICATES SERIES 2007-HE6, Plaintiff, vs. JAMES I. PASCO, JR. A/K/A JAMES IVORY PASCO, JR.; BETTY L. PASCO; CITY OF OLDSMAR, FLORIDA; UNKNOWN TENANT #1; UNKNOWN TENANT #2, Defendants. NOTICE IS HEREBY GIVEN pursuant to an Order Granting Plaintiff ’s Renewed Motion to Reschedule the Foreclosure Sale Date entered in Civil Case No. 17-000046-CI of the Circuit Court of the 6TH Judicial Circuit in and for Pinellas County, Florida, wherein U.S. BANK, N.A., SUCCESSOR TRUSTEE TO LASALLE BANK NATIONAL ASSOCIATION, ON BEHALF OF THE HOLDERS OF BEAR STEARNS ASSET BACKED SECURITIES I TRUST 2007-HE6, ASSET-BACKED CERTIFICATES SERIES 2007-HE6 is Plaintiff and PASCO, JAMES JR, et al, are Defendants. The Clerk, KEN BURKE, shall sell to the highest and best bidder for cash at Pinellas County’s On Line Public Auction website: www.pinellas. realforeclose.com, at 10:00 AM on July 28, 2021, in accordance with Chapter 45, Florida Statutes, the following described property located in PINELLAS County, Florida, as set forth in said Uniform Final Judgment of Foreclosure Count I and Final Judgment for Declaratory Judgment Counts II, I And V, to-wit: Plaintiff, whose address is Select Portfolio Servicing, Inc., 3217 S. Decker Lake Drive, Salt Lake City, Utah 84119, holds a lien for the total sum specified in section 3 of the Uniform Final Judgment of Foreclosure Count I and Final Judgment for Declaratory Judgment Counts II, I And V. The lien of the Plaintiff is superior in dignity to all rights, titles, interests, or claims of the Defendant(s) and all persons, corporations, or other entities claiming by, through, or under the Defendant(s), or any of them and the property will be sold free and clear of all claims of the Defendant(s), with the exception of any assessments that are superior pursuant to sections 718.116 and 720.3085, Florida Statutes, or (described other surviving lien). The Plaintiff lien encumbers the subject property located in Pinellas County, Florida, and described as: THE FOLLOWING DESCRIBED PARCEL OF LAND, AND IMPROVEMENTS AND APPURTENANCES THERETO IN THE COUNTY OF PINELLAS, STATE OF FLORIDA TO WIT: COMMECE AT THE NORTHEAST CORNER OF BLOCK 209, REVISED MAP OF OLDSMAR, ACCORDING TO THE MAP OR PLAT THEREOF, AS RECORDED IN PLAT BOOK 7, PAGE 6, PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA AND
THENCE RUN N 89 DEGREES 45 MINUTES 37 SECONDS W ALONG THE NORTH BOUNDARY OF SAID BLOCK 209, A DISTANCE OF 333.64 FEET TO THE POINT OF BEGINNING; THENCE CONTINUE, N 89 DEGREES 45 MINUTES 37 SECONDS W A DISTANCE OF 26.60 FEET TO A POINT OF INTERSECTION WITH A BOUNDARY LINE AGREEMENT RECORDED IN OFFICIAL RECORD BOOK 5196, PAGE 1821, PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA; THENCE S 38 DEGREES 38 MINUTES 27 SECONDS W, ALONG SAID BOUNDARY LINE AGREEMENT, A DISTANCE OF 109.29 FEET; THENCE LEAVING SAID LINE, S 00 DEGREES 22 MINUTES 07 SECONDS W, A DISTANCE OF 259.29 TO THE EXTENDED CENTERLINE OF DOUGLAS ROAD, THENCE S 89 DEGREES 42 MINUTES 34 SECONDS E, ALONG SAID EXTENDED CENTERLINE OF DOUGLAS ROAD, A DISTANCE OF 94.69 ‘ FEET; THENCE N 00 DEGREES 18 MINUTES 10 SECONDS E A DISTANCE OF 345.03 FEET TO THE POINT OF BEGINNING. HAVING AN AREA OF 29700.80 SQUARE FEET OF 0.682 ACRES MORE OR LESS. Property Address: 250 Douglas Rd W, Oldsmar, Florida 34677 Count V of the Uniform Final Judgment of Foreclosure Count I and Final Judgment for Declaratory Judgment Counts II, I And V is hereby granted by virtue of the certain stipulation between Plaintiff and City of Oldsmar dated February 10, 2020, and filed with the Court on February 10, 2020 (the “Stipulation”). The City of Oldsmar holds a prescriptive easement across, over and upon the Property by virtue of a Final Judgment recorded in on March 3, 2011 in Official Records Book 17186 Page 2376 of the Public Records of Pinellas County, Florida (the “Prescriptive Easement”). Exhibit A to the said Stipulation is a 3 page legal description and sketch of the Prescriptive Easement. The Stipulation and corresponding Exhibit “A” are incorporated herein by reference. The Plaintiff ’s mortgage is subject to the Prescriptive Easement and the City of Oldsmar’s right and duty to maintain the Prescriptive Easement. The Certificate of Title shall further reference the Property and Prescriptive Easement as follows: THE FOLLOWING DESCRIBED PARCEL OF LAND, AND IMPROVEMENTS AND APPURTENANCES THERETO IN THE COUNTY OF PINELLAS, STATE OF FLORIDA TO WIT: COMMECE AT THE NORTHEAST CORNER OF BLOCK 209, REVISED MAP OF OLDSMAR, ACCORDING TO THE MAP OR PLAT THEREOF, AS RECORDED IN PLAT BOOK 7, PAGE 6, PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA AND THENCE RUN N 89 DEGREES 45 MINUTES 37 SECONDS W ALONG THE NORTH
BOUNDARY OF SAID BLOCK 209, A DISTANCE OF 333.64 FEET TO THE POINT OF BEGINNING; THENCE CONTINUE, N 89 DEGREES 45 MINUTES 37 SECONDS W A DISTANCE OF 26.60 FEET TO A POINT OF INTERSECTION WITH A BOUNDARY LINE AGREEMENT RECORDED IN OFFICIAL RECORD BOOK 5196, PAGE 1821, PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA; THENCE S 38 DEGREES 38 MINUTES 27 SECONDS W, ALONG SAID BOUNDARY LINE AGREEMENT, A DISTANCE OF 109.29 FEET; THENCE LEAVING SAID LINE, S 00 DEGREES 22 MINUTES 07 SECONDS W, A DISTANCE OF 259.29 TO THE EXTENDED CENTERLINE OF DOUGLAS ROAD, THENCE S 89 DEGREES 42 MINUTES 34 SECONDS E, ALONG SAID EXTENDED CENTERLINE OF DOUGLAS ROAD, A DISTANCE OF 94.69 ‘ FEET; THENCE N 00 DEGREES 18 MINUTES 10 SECONDS E A DISTANCE OF 345.03 FEET TO THE POINT OF BEGINNING. HAVING AN AREA OF 29700.80 SQUARE FEET OF 0.682 ACRES MORE OR LESS. LESS an easement of 30.0 feet along the South side for access. 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 before the clerk reports the surplus as unclaimed. The court, in its discretion, may enlarge the time of the sale. Notice of the changed time of sale shall be published as provided herein. If you are a person with a disability who needs an accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: Human Rights Office, 400 S. Ft. Harrison Ave., Ste. 500, Clearwater, FL 33756. Phone: (727) 464-4062 V/TDD or 711 if you are hearing impaired. Contact should be initiated at least seven (7) days before the scheduled Court Appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days. The Court does not provide transportation and cannot accommodate for this service. Persons with disabilities needing transportation to the Court should contact their local public transportation providers for information regarding disabled transportation services. Matthew Edward Hearne, Esq. FRENKEL LAMBERT WEISS WEISMAN & GORDON, LLP One East Broward Boulevard, Suite 1111 Fort Lauderdale, Florida 33301 Telephone: (954) 522-3233 | Fax: (954) 200-7770 FL Bar #: 84251 DESIGNATED PRIMARY E-MAIL FOR SERVICE PURSUANT TO FLA. R. JUD. ADMIN 2.516 fleservice@flwlaw.com 04-074375-F01 June 11, 18, 2021 21-02807N
SUBSEQUENT INSERTIONS SECOND INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE 6TH JUDICIAL CIRCUIT, IN AND FOR PINELLAS COUNTY, FLORIDA CIVIL DIVISION CASE NO. 21-002174-CI AMERICAN ADVISORS GROUP, Plaintiff, vs. DEBRA SANTERRE; ALL UNKNOWN HEIRS, CREDITORS, DEVISEES, BENEFICIARIES, GRANTEES, ASSIGNEES, LIENORS, TRUSTEES AND ALL OTHER PARTIES CLAIMING AN INTEREST BY, THROUGH, UNDER OR AGAINST THE ESTATE OF JON LETTINGTON, DECEASED; DAVID LETTINGTON; UNITED STATES OF AMERICA, ACTING ON BEHALF OF THE SECRETARY OF HOUSING AND URBAN DEVELOPMENT; TRUIST BANK; UNION PARK VILLAS OWNERS’ ASSOCIATION, INC.; UNKNOWN PERSON(S) IN POSSESSION OF THE SUBJECT PROPERTY, Defendant(s) To the following Defendant(s): ALL UNKNOWN HEIRS, CREDITORS, DEVISEES, BENEFICIARIES, GRANTEES, ASSIGNEES, LIENORS, TRUSTEES AND ALL OTHER PARTIES CLAIMING AN INTEREST BY, THROUGH, UNDER OR AGAINST THE ESTATE OF JON LETTINGTON, DECEASED 1001 SANDPIPER CT DUNEDIN, FLORIDA 34698 YOU ARE NOTIFIED that an action for Foreclosure of Mortgage on the following described property: LOT 132 OF AN UNRECORDED
PLAT OF UNION PARK VILLAS OTHERWISE DESCRIBED AS FOLLOWS: FROM THE SW CORNER OF THE SW 1/4 OF THE SE 1/4 OF SECTION 35, TOWNSHIP 28 SOUTH, RANGE 15 EAST, RUN THENCE N 0° 08’48” E ALONG THE NORTH AND SOUTH CENTER -LINE OF SAID SECTION 35, 833.02 FEET FOR A P.O.B.; THENCE CONTINUE N 0° 08’48” E 84.00 FEET; THENCE S 89° 15’23” E 26.51 FEET; THENCE S 0° 07’45” W 25.00 FEET; THENCE S 89° 15’23” E 20.00 FEET; THENCE S 0° 07’45” W 59.00 FEET; THENCE N 89° 15’23” W 46.53 FEET TO THE P.O.B. TOGETHER WITH AN UNDIVIDED 1/142ND INTEREST IN AND TO THE COMMON ELEMENTS AS SET FORTH BY METES AND BOUNDS DESCRIPTION IN THAT CERTAIN INSTRUMENT DATED AND FILED FOR RECORD OCTOBER 6, 1970 IN O.R. BOOK 3406, PAGE 698, ALL OF WHICH COMPRISES THE COMMON ELEMENTS, AND SUBJECT TO THE REGULATIONS, RESTRICTIONS, AND USE PERTAINING THERETO AS SET FORTH IN SAID INSTRUMENT, AND FIRST ADDENDUM THERETO DATED AND FILED FOR RECORD JANUARY 28, 1971, IN O.R. BOOK 3476, PAGE 596, PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA. a/k/a 1001 SANDPIPER CT, DUNEDIN, FLORIDA 34698
SECOND INSERTION has been filed against you and you are required to serve a copy of your written defenses, if any, to it, on Kahane & Associates, P.A., Attorney for Plaintiff, whose address is 8201 Peters Road, Suite 3000, Plantation, FLORIDA 33324 on or before, a date which is within thirty (30) days after the first publication of this Notice in the BUSINESS OBSERVER 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. This notice is provided pursuant to Administrative Order 2010-045 PA/PICIR “If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Human Rights Office, 400 S. Ft. Harrison Ave., Ste.300, Clearwater, FL 33756, (727) 464-4062 (V/TDD) 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 hearing or voice impaired, call 711.” WITNESS my hand and the seal of this Court this 26 day of MAY, 2021. KEN BURKE As Clerk of the Court By /s/ Thomas Smith As Deputy Clerk Submitted by: Kahane & Associates, P.A. 8201 Peters Road, Ste.3000 Plantation, FL 33324 Telephone: (954) 382-3486; Telefacsimile: (954) 382-5380 Designated service email: notice@kahaneandassociates.com File No.: 21-00092 CLNK June 4, 11, 2021 21-02702N
NOTICE OF FORECLOSURE SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CASE NO.: 18-003558-CI U.S. BANK TRUST N.A. AS TRUSTEE FOR LSF10 MASTER PARTICIPATION TRUST, Plaintiff, VS. JEAN E. BARTH; EUGENE MINAUSKAS; et al., Defendant(s). NOTICE IS HEREBY GIVEN that sale will be made pursuant to an Order or Final Judgment. Final Judgment was awarded on November 20, 2019 in Civil Case No. 18-003558-CI, of the Circuit Court of the SIXTH Judicial Circuit in and for Pinellas County, Florida, wherein, U.S. BANK TRUST N.A. AS TRUSTEE FOR LSF10 MASTER PARTICIPATION TRUST is the Plaintiff, and JEAN E. BARTH; EUGENE MINAUSKAS; CITY OF TARPON SPRINGS; STATE OF FLORIDA DEPARTMENT OF REVENUE; MCCALLA RAYMERPIERCE, LLC; UNITED STATES OF AMERICA, DEPARTMENT OF THE TREASURY INTERNAL REVENUE; HECTOR CORZO; ANY AND ALL UNKNOWN PARTIES CLAIMING BY, THROUGH, UNDER, AND; BRUCE A STUMBAUGH; CURRENT RESIDENTS; DANIEL E MAGEE; ROBERT MINAUSKAS; SHERRI MINAUSKAS; UNKNOWN SPOUSE OF ROBERT MINAUSKAS; UNKNOWN TEN-
ANT IN POSSESSION2 N/K/A VIE CAMPBELL; UNKNOWN TENANT IN POSSESSION 1 N/K/A SHIRLEY BILLS; WARREN RABNER A/K/A WARREN LEEROY RABNER A/K/A WARREN L. RABNER; WAYNE LAWRENCE RABNER; UNKNOWN SPOUSE OF WAYNE LAWRENCE RABNER; UNKNOWN SPOUSE OF SHERRI MINAUSKAS N/K/A RON; ANN ARBOR CORPORATION; ANY AND ALL 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 CLAIM AN INTEREST AS SPOUSES, HEIRS, DEVISEES, GRANTEES, OR OTHER CLAIMANTS are Defendants. The Clerk of the Court, Ken Burke, CPA will sell to the highest bidder for cash at www.pinellas.realforeclose. com on June 30, 2021 at 10:00:00 AM EST the following described real property as set forth in said Final Judgment, to wit: LOT 26, BLOCK 3, ORANGEWOOD HEIGHTS, ACCORDING TO PLAT THEREOF AS RECORDED IN PLAT BOOK 12, PAGE 5, OF THE PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA 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 before the
clerk reports the surplus as unclaimed. IMPORTANT AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Human Rights Office. 400 S. Ft. Harrison Ave., Ste. 300 Clearwater, FL 33756, (727) 464-4062 V/TDD; or 711 for the hearing impaired. Contact should be initiated at least seven days before the scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven days. The court does not provide transportation and cannot accommodate such requests. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding transportation services. Dated this 28 day of May, 2021. ALDRIDGE PITE, LLP Attorney for Plaintiff 1615 South Congress Avenue Suite 200 Delray Beach, FL 33445 Telephone: 561-392-6391 Facsimile: 561-392-6965 By: Digitally signed by Zachary Ullman Date: 2021-05-28 10:25:17 FBN: 106751 Primary E-Mail: ServiceMail@aldridgepite.com 1338-086B June 4, 11, 2021 21-02754N
PINELLAS COUNTY
JUNE 11 – JUNE 17, 2021 SECOND INSERTION
SECOND INSERTION
NOTICE OF PUBLIC SALE OF PERSONAL PROPERTY NOTICE IS HEREBY GIVEN that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property under The Florida Self Storage Facility Act Statutes (Section 83.801-83.809). The undersigned will sell at public sale by competitive online before Thursday the 24th day of June, 2021 scheduled to end at 9:00 AM., on www.StorageTreasures.com. Items will be retrieved from the premises where said property has been stored and which are located at StorQuest, 18946 US Highway 19 North, City of Clearwater, County of Pinellas, State of Florida, the following: Name: Amanda Costello Randy Corum Caleb Holsti
Unit #: H059 F029 L049
Contents: HHG Garage items HHG
Purchases must be paid for at the time of purchase in cash only. All purchased items are sold as is, where is, and must be removed at the time of the sale. Sale is subject to cancellation in the event of settlement between owner and obligated party. Dated this 4th day of June, 2021 and this 11th day of June, 2021. June 4, 11, 2021
21-02690N
SECOND INSERTION NOTICE OF PUBLIC AUCTION In accordance with the provisions of State law, there being due and unpaid charges 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. 4495 49th St N St. Petersburg, FL 33709 phone #727-209-1398 Customer Name Candice King Terry Barrett Laura Jacks Christopher Viles
Inventory Hsld gds / Furn Hsld gds / Furn, Tools/Appliances, Clothes Hsld gds / Furn Hsld gds / Furn
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 to the highest bidder or otherwise disposed of at a public auction to be held online at www.StorageTreasures.com, which will end on Monday, June 28, 2021 @ 10:00 AM Life Storage #7116 4495 49th St N St. Petersburg, FL 33709 phone #727-209-1398 June 4, 11, 2021
21-02679N
SECOND INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT FOR THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CASE: 21-002061-CI NICHOLAS GARDNER Plaintiff, Vs. THE ESTATE OF LOWELL T. BAKER; LOWELL T. BAKER, DECEASED; ANY UNKNOWN SPOUSE, HEIRS, DEVISEES, GRANTEES, CREDITORS, AND ALL OTHER PARTIES CLAIMING BY, THROUGH, UNDER OR AGAINST HIM; PINELLAS COUNTY BOARD OF COUNTY COMMISSIONERS; PINELLAS COUNTY UTILITIES; PIOTR W. WILKIEWICZ; AND LINDA K. BENTLEY. Defendants. TO: Estate of Lowell T. Baker 5730 66th Lane North St. Petersburg, FL 33709 Piotr Wilkiewicz 5740 66th Lane N St. Petersburg, FL 33709 YOU ARE HEREBY NOTIFIED that a Complaint has been filed against you and you are required to serve a copy of your written defenses, if any, to it on WILLIAM D. SLICKER, Esq., attorney for the petitioner, whose address is 5505 38th Avenue North, St. Petersburg, Florida 33710 and file the original with the clerk of this above styled court
on or before 28 Days after 1st Publication Date, 2021; otherwise a hearing will be set seeking the relief prayed for in the complaint or petition. This notice shall be published once a week for four consecutive weeks in the BUSINESS OBSERVER. “If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Human Rights Office, 400 S. Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756, (727) 464-4062 (V/TDD) 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.” WITNESS my hand and the seal of this Court at Pinellas Cty, Florida on this 27 day of May, 2021. Clerk Name: KEN BURKE Clerk of the Circuit Court and Comptroller 315 Court Street Clearwater, Pinellas County, FL 33756-5165 As clerk, Circuit Court Pinellas County, Florida By /s/ Thomas Smith As Deputy Clerk WILLIAM D. SLICKER, Esq. attorney for the petitioner, 5505 38th Avenue North, St. Petersburg, Florida 33710 June 4, 11, 18, 25, 2021 21-02701N
FOURTH INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT OF THE STATE OF FLORIDA IN AND FOR PINELLAS COUNTY JUVENILE DIVISION CRC18-00204DPANO-6 In the Interest of: T.K., DOB: 06/15/2016 SPN: 311062197 J.K., DOB: 05/14/2015 SPN: 311062196 Children. TO: Melissa Minton Address Unknown You are hereby notified that a Petition under oath has been filed in the above-styled Court for the termination of your parental rights of T.K., a male child, born on 06/15/2016, in St. Petersburg, Pinellas County, FL, and of J.K., a male child, born on 05/14/2015, in St. Petersburg, Pinellas County, FL to the mother, Melissa Minton, and commitment of these children to the State of Florida Department of Children and Families for subsequent adoption. You are hereby noticed and commanded to be and appear before the Honorable Christopher LaBruzzo, Judge of the Circuit Court, Juvenile Division, Pinellas County, Florida, at the Pinellas County Justice Center, Courtroom 14, 14250 49th Street North, Clearwater, Florida, 33762, on Wednesday, June 23, 2021, at 10:00 a.m. PLEASE NOTE: DUE TO COVID-19, THIS HEARING WILL BE HELD BY ZOOM. TO PARTICIPATE IN THIS HEARING, PLEASE USE THE FOLLOWING ZOOM INFORMATION: MEETING ID: 969 8055 8750 PASSCODE: 026154 PHONE NUMBER: 786-635-1003 FAILURE TO PERSONALLY APPEAR AT THIS ADVISORY HEARING CONSTITUTES CONSENT TO THE TERMINATION OF PARENTAL RIGHTS OF THE CHILDREN.
IF YOU FAIL TO PERSONALLY APPEAR ON THE DATE AND TIME SPECIFIED YOU MAY LOSE ALL YOUR LEGAL RIGHTS AS A PARENT TO THE CHILDREN NAMED IN THE PETITION. AN ATTORNEY CANNOT APPEAR FOR YOU. *** YOU MUST WEAR A MASK TO ENTER THE COURTHOUSE AND THE STATE ATTORNEY’S OFFICE. *** YOU HAVE THE RIGHT TO BE REPRESENTED BY A LAWYER. IF YOU CANNOT AFFORD ONE, THE COURT WILL APPOINT ONE FOR YOU. PURSUANT TO SECTIONS 39.802 (4) (d) AND 63.082 (6) (g), FLORIDA STATUTES, YOU ARE HEREBY INFORMED OF THE AVAILABILITY OF PRIVATE PLACEMENT WITH AN ADOPTION ENTITY, AS DEFINED IN SECTION 63.032 (3), FLORIDA STATUTES. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Office of Human Rights, 400 S. Ft. Harrison Avenue, Clearwater, FL 33756, (727) 464-4062 (V/TDD) 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. Witnessed my hand and seal of this Court at Clearwater, Pinellas County, Florida, this 14 day of MAY, 2021. CLERK OF COURT (SEAL) DEPUTY CLERK BRUCE BARTLETT, State Attorney Sixth Judicial Circuit of Florida PO Box 17500 Clearwater, FL 33758 (727) 464-6221 FSFN: 101408242 May 21, 28; June 4, 11, 2021 21-02463N
NOTICE OF SALE IN THE COUNTY COURT OF THE SIXTH JUDICIAL CIRCUIT OF FLORIDA IN AND FOR PINELLAS COUNTY, FLORIDA CASE NO: 21-299-CO MAGNOLIA RIDGE CONDOMINIUM I ASSOCIATION, INC., a Florida not-for-profit corporation, Plaintiff, vs. MARALYN GILBERT and ANY UNKNOWN OCCUPANTS IN POSSESSION, Defendants. NOTICE IS HEREBY GIVEN that, pursuant to the Summary Final Judgment in this cause, in the County Court of Pinellas County, Florida, I will sell all the property situated in Pinellas County, Florida described as: Unit 1302, of MAGNOLIA RIDGE CONDOMINIUM I, PHASE II, and an undivided share in the common elements appurtenant thereto, according to the Declaration of Condominium recorded in O.R. Book 5204, Pages 1537-1603, as amended, and the plat thereof recorded in Condominium Plat Book 51, Pages 87-93, of the Public Records of Pinellas County, Florida. With the following street address: 3610 Magnolia Ridge Circle, #1302 (aka #B), Palm Harbor, Florida, 34684.
at public sale, to the highest and best bidder, for cash, at www.pinellas. realforeclose.com, at 10:00 A.M. on June 24, 2021. Any person claiming an interest in the surplus from the sale, if any, other than the property owner as of the date of the lis pendens must file a claim within 60 days after the sale. “If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Human Rights Office, 400 S. Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756, (727) 464-4062 (V/TDD) 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 1st day of June, 2021. KEN BURKE CLERK OF THE CIRCUIT COURT s/ Daniel J. Greenberg Daniel J. Greenberg (collections@attorneyjoe.com) Bar Number 74879 Attorney for Plaintiff Magnolia Ridge Condominium I Association, Inc. 1964 Bayshore Boulevard, Suite A Dunedin, Florida 34698 Telephone: (727) 738-1100 June 4, 11, 2021 21-02756N
SECOND INSERTION NOTICE OF SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CIVIL DIVISION CASE NO.: 19-006376-CI BOCA CIEGA RESORT & MARINA CONDOMINIUM ASSOCIATION, INC., a Florida not-for-profit corporation, Plaintiff, vs. NEHAD F. ABDELHAY, Defendant. NOTICE IS HEREBY GIVEN that pursuant to the Amended Final Judgment for Lien Foreclosure dated May 18, 2021, and entered in Case No. 2019CA006376XXCICI of the Circuit Court of the Sixth Judicial Circuit in and for Pinellas County, Florida, the Clerk of the Court, Ken Burke, will publicly sell to the highest and best bidder for cash at www.pinellas.realforeclose.com at 10:00 a.m., on July 21, 2021, the following described property: Condominium Unit No. 101 of BOCA CIEGA RESORT & MARINA CONDOMINIUM, a Condominium, according to the Declaration of Condominium recorded in O.R. Book 14187, Page 623, and all exhibits and amendments thereof, and recorded in Condominium Plat Book 136, Page 65, Public Records of Pinellas County, Florida; together with an undivided interest or share in the common elements appurtenant thereto. 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 in accordance with Florida Statutes, Section 45.031. AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Human Rights Office. 400 S. Ft. Harrison Ave., Ste. 500 Clearwater, FL 33756, (727) 4644062 V/TDD; or 711 for the hearing impaired. Contact should be initiated at least seven days before the scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven days. The court does not provide transportation and cannot accommodate such requests. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding transportation services. This notice shall be published once a week for two consecutive weeks in the Business Observer. Dated this 27 day of May, 2021. NAJMY THOMPSON, P.L. Kari L. Martin, Esq. Florida Bar No. 092862 1401 8th Avenue West Bradenton, Florida 34205 Telephone: (941) 748-2216 Facsimile: (941) 748-2218 Email: kmartin@najmythompson.com Service Email: pleadings@najmythompson.com Secondary Email: abaker@najmythompson.com Attorney for Plaintiff June 4, 11, 2021 21-02716N
SECOND INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 19-007929-CI NATIONSTAR MORTGAGE LLC D/B/A MR. COOPER, Plaintiff, vs. THE UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF SOFIA SHEETS, DECEASED , et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated May 20, 2021, and entered in 19-007929-CI of the Circuit Court of the SIXTH Judicial Circuit in and for Pinellas County, Florida, wherein NATIONSTAR MORTGAGE LLC D/B/A MR. COOPER is the Plaintiff and THE UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF SOFIA SHEETS, DECEASED; MARIA P. BROWN; GEORGETTE PANAGOTACOS A/K/A GIGI PANAGOTACOS; ROBERT BEGEROW; ALEXANDER P. NICHOLAS; and THE INDEPENDENT SAVINGS PLAN COMPANY DBA ISPC are the Defendant(s). Ken Burke as the Clerk of the Circuit Court will sell to the highest and best bidder for cash at www. pinellas.realforeclose.com, at 10:00 AM, on June 24, 2021, the following described property as set forth in said Final Judgment, to wit: LOT 11 IN BLOCK 1 OF SUNNY MEADE HEIGHTS SECOND ADDITION, ACCORDING TO THE MAP OR PLAT THEREOF
RECORDED IN PLAT BOOK 60, PAGE 1, OF THE PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA. Property Address: 6870 38TH AVE N, ST PETERSBURG, FL 33710 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 in accordance with Florida Statutes, Section 45.031. IMPORTANT AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Human Rights Office. 400 S. Ft. Harrison Ave., Ste. 500 Clearwater, FL 33756, (727) 464-4062 V/TDD; or 711 for the hearing impaired. Contact should be initiated at least seven days before the scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven days. The court does not provide transportation and cannot accommodate such requests. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding transportation services. Dated this 28 day of May, 2021. ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC Attorney for Plaintiff 6409 Congress Ave., Suite 100 Boca Raton, FL 33487 Telephone: 561-241-6901 Facsimile: 561-997-6909 Service Email: flmail@raslg.com By: \S\Laura Elise Goorland Laura Elise Goorland, Esquire Florida Bar No. 55402 Communication Email: lgoorland@raslg.com 19-380566 - MiM June 4, 11, 2021 21-02728N
BusinessObserverFL.com
31
SECOND INSERTION NOTICE OF SALE IN THE COUNTY COURT OF THE SIXTH JUDICIAL CIRCUIT OF FLORIDA IN AND FOR PINELLAS COUNTY, FLORIDA CASE NO: 21-735-CO MISSION HILLS CONDOMINIUM ASSOCIATION, INC. a Florida not-for-profit corporation, Plaintiff, vs. RODNEY McCRAW and ANY UNKNOWN OCCUPANTS IN POSSESSION, Defendants. NOTICE IS HEREBY GIVEN that, pursuant to the Summary Final Judgment in this cause, in the County Court of Pinellas County, Florida, I will sell all the property situated in Pinellas County, Florida described as: Unit E-23, MISSION HILLS CONDOMINIUM, a Condominium, according to the Declaration of Condominium thereof, as recorded in Official Records Book 3665, Page 870, and all amendments thereto, and as per plat thereof recorded in Condominium Plat Book 9, Page 45, of the Public Records of Pinellas County, Florida, together with an undivided interest in the common elements appurtenant thereto. With the following street address: 1458 Mission Drive West, Clearwater, Florida, 33759.
at public sale, to the highest and best bidder, for cash, at www.pinellas. realforeclose.com, at 10:00 A.M. on July 22, 2021. Any person claiming an interest in the surplus from the sale, if any, other than the property owner as of the date of the lis pendens must file a claim within 60 days after the sale. “If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Human Rights Office, 400 S. Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756, (727) 464-4062 (V/TDD) 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 1st day of June, 2021. KEN BURKE CLERK OF THE CIRCUIT COURT s/ Daniel J. Greenberg Daniel J. Greenberg (collections@attorneyjoe.com) Bar Number 74879 Attorney for Plaintiff Mission Hills Condominium Association, Inc. 1964 Bayshore Boulevard, Suite A Dunedin, Florida 34698 Telephone: (727) 738-1100 June 4, 11, 2021 21-02755N
SECOND INSERTION NOTICE OF ACTION FOR DISSOLUTION OF MARRIAGE (NO CHILD OR FINANCIAL SUPPORT) IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT, IN AND FOR PINELLAS COUNTY, FLORIDA Case No.: 21-4449-FD IN RE: THE MARRIAGE OF: REBECCA BUSCHHORN, Petitioner, and SIMON LOTHAR BUSCHHORN, Respondent, TO: {name of Respondent} SIMON LOTHAR BUSCHHORN {Respondent’s last known address} 55 Jasper Street E., Apt. 28, Largo, Florida 33770 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 defenses, if any, to it on Petitioner, REBECCA BUSCCHORN c/o Petitioner’s Attorney: Philip A. McLeod, Esq., whose address is 2300 5th Avenue North, St. Petersburg, Florida, 33713 on or before {date}, and file the original with the clerk of this Court at {clerk’s address} 315 Court Street, Clearwater, Florida, 33756, 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. The action is asking the court to decide how the following real or personal property should be divided: {insert “none” or, if applicable, 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 Designation of Current Mailing and E-Mail Address, Florida Supreme Court Approved Family Law Form 12.915.) Future papers in this lawsuit will be mailed or e-mailed to the address(es) on record at the clerk’s office. WARNING: Rule 12.285, Florida Family Law Rules of Procedure, requires certain automatic disclosure of documents and information. Failure to comply can result in sanctions, including dismissal or striking of pleadings. 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. Within two (2) working days of your receipt of this summons/notice, please contact the Human Rights Office, 400 S. Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756, (727) 464-4062 (V/TDD). Dated: JUN 01 2021 KEN BURKE Clerk of the Circuit Court and Comptroller 315 Court Street Clearwater, Pinellas County, FL 33756-5165 By: /s/ Thomas Smith Deputy Clerk Petitioner’s Attorney: Philip A. McLeod, Esq., 2300 5th Avenue North, St. Petersburg, Florida, 33713 June 4, 11, 18, 25, 2021 21-02759N
SECOND INSERTION NOTICE OF SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CIVIL ACTION Case #: 52-2017-CA-005382 DIVISION: 7 U.S. Bank, National Association, as Trustee for Structured Asset Securities CorporationMortgage Pass-Through Certificates, Series 2007-EQ1 Plaintiff, -vs.Yolanda A. Evans; Unknown Spouse of Yolanda A. Evans; Unknown Parties in Possession #1, if living, and all Unknown Parties claiming by, through, under and against the above named Defendant(s) who are not known to be dead or alive, whether said Unknown Parties may claim an interest as Spouse, Heirs, Devisees, Grantees, or Other Claimants; Unknown Parties in Possession #2, if living, and all Unknown Parties claiming by, through, under and against the above named Defendant(s) who are not known to be dead or alive, whether said Unknown Parties may claim an interest as Spouse, Heirs, Devisees, Grantees, or Other Claimants Defendant(s). NOTICE IS HEREBY GIVEN pursuant to order rescheduling foreclosure sale or Final Judgment, entered in Civil Case No. 52-2017CA-005382 of the Circuit Court of the 6th Judicial Circuit in and for Pinellas County, Florida, wherein U.S. Bank, National Association, as Trustee for Structured Asset Securities CorporationMortgage Pass-Through Certificates, Series 2007-EQ1, Plaintiff and Yolanda A. Evans are defendant(s), I, Clerk of Court, Ken Burke, will sell to the highest and best bidder for cash at www.pinellas.realforeclose.com, at 10:00 A.M. on June 23, 2021, the following described property as set
forth in said Final Judgment, to-wit: THE WEST 20 FEET OF LOT 22, AND THE EAST 30 FEET OF LOT 21, IN BLOCK G, OF KENILWORTH, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 6, ON PAGE 22, OF THE PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA. 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 NO LATER THAN THE DATE THAT THE CLERK REPORTS THE FUNDS AS UNCLAIMED. *Pursuant to Fla. R. Jud. Admin. 2.516(b)(1)(A), Plaintiff ’s counsel hereby designates its primary email address for the purposes of email service as: FLeService@logs.com* Pursuant to the Fair Debt Collections Practices Act, you are advised that this office may be deemed a debt collector and any information obtained may be used for that purpose. ANY PERSON WITH A DISABILITY REQUIRING REASONABLE ACCOMMODATIONS SHOULD CALL (813) 464-4062 (V/TDD), NO LATER THAN SEVEN (7) DAYS PRIOR TO ANY PROCEEDING. LOGS LEGAL GROUP LLP Attorneys for Plaintiff 4630 Woodland Corporate Blvd., Suite 100 Tampa, Florida 33614 Telephone: (813) 880-8888 Ext. 55139 Fax: (813) 880-8800 For Email Service Only: FLeService@logs.com For all other inquiries: jkopf@logs.com By: /s/ Jennifer Kopf Jennifer Kopf, Esq. FL Bar # 50949 17-309092 FC01 WNI June 4, 11, 2021 21-02748N
32
BUSINESS OBSERVER SECOND INSERTION
NOTICE OF ACTION IN THE COUNTY COURT OF THE SIXTH JUDICIAL CIRCUIT OF FLORIDA IN AND FOR PINELLAS COUNTY, FLORIDA CASE NO: 21-3514-CO BORDEAUX VILLAGE ASSOCIATION NO. 1, INC., a Florida not-for-profit corporation, Plaintiff, vs. JONATHAN KYLE HARRISON and ANY UNKNOWN OCCUPANTS IN POSSESSION, Defendants. TO: JONATHAN KYLE HARRISON AND ANY UNKNOWN OCCUPANTS IN POSSESSION YOU ARE NOTIFIED that an action to enforce and foreclose a Claim of Lien for homeowners assessments and to foreclose any claims which are inferior to the right, title and interest of the Plaintiff, BORDEAUX VILAGE ASSOCIATION NO. 1, INC., herein in the following described property: Unit No. 102 B, of BORDEAUX VILLAGE CONDOMINIUM, NO. 1, PHASE II, a Condominium, according to the plat thereof recorded in Condominium Plat Book 37, Pages 108-109, and being further described in that certain Declaration of Condominium recorded in Official Records Book 4915, Page 1290, et seq., together with such additions and amendments to said Declaration and Condominium Plat as from time to time may be made and together with an undivided interest or share in the common elements appurtenant thereto, all as recorded in the Public Records of Pinellas County, Florida.
With the following street address: 2465 Heron Ter., #102B, Clearwater, Florida, 33762 has been filed against you and you are required to serve a copy of your written defenses, if any, on Daniel J. Greenberg, Esquire, of Cianfrone, Nikoloff, Grant & Greenberg, P.A., whose address is 1964 Bayshore Blvd., Dunedin, FL, 34698, on or before a date which is within thirty (30) days after the first publication of this Notice in the Business Observer, 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. Please contact the Human Rights Office, 400 S. Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756, (727) 464-4062 (V/TDD) 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. WITNESS my hand and the seal of this Court on 26 day of MAY, 2021. KEN BURKE CLERK AND COMPTROLLER By: Deputy Clerk Cianfrone, Nikoloff, Grant & Greenberg, P.A. 1964 Bayshore Blvd., Suite A Dunedin, FL 34698 (727) 738-1100 June 4, 11, 18, 25, 2021 21-02714N
SECOND INSERTION NOTICE OF SALE IN THE COUNTY COURT OF THE 6TH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CASE NO. 20-007095 CO GOLFVIEW I CONDOMINUM ASSOCIATION, INC., a not-for-profit Florida corporation, Plaintiff, vs. SLG TRUSTEE SERVICES INC, a Florida Corporation, as Trustee (“Trustee”) under the provisions of a trust agreement dated April 5, 2012 and known as 6100 Gulfport Blvd S #206 Land Trust; and UNKNOWN TENANT(S), Defendant. NOTICE IS HEREBY GIVEN that, pursuant to the Final Judgment entered in this cause, in the County Court of Pinellas County, Florida, I will sell all the property situated in Pinellas County, Florida described as: Condominium Parcel: Unit No. 206, of GOLFVIEW I, a Condominium Community as set forth in the Declaration of Condominium and the exhibits annexed thereto and forming a part thereof, recorded in Official Records Book 14001, Pages 1215 through 1320, inclusive, et seq., and as it may be amended of the Public Records of Pinellas County, Florida. The above description includes, but is not limited to, all appurtenances to the condominium unit above described, including the undivided interest in the common elements of said condominium. A/K/A 6100 Gulfport Blvd, #206, Gulfport, FL 33707 at public sale, to the highest and best
bidder, for cash, via the Internet at www.pinellas.realforeclose.com at 10:00 A.M. on June 30, 2021 IF THIS PROPERTY IS SOLD AT PUBLIC AUCTION, THERE MAY BE ADDITIONAL MONEY FROM THE SALE AFTER PAYMENT OF PERSONS WHO ARE ENTITLED TO BE PAID FROM THE SALE PROCEEDS PURSUANT TO THIS FINAL JUDGMENT. IF YOU ARE A SUBORDINATE LIENHOLDER 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. “If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Human Rights Office, 400 S. Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756, (727) 464-4062 (V/TDD) 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.” MANKIN LAW GROUP By BRANDON K. MULLIS, ESQ. Attorney for Plaintiff E-Mail: Service@MankinLawGroup.com 2535 Landmark Drive, Suite 212 Clearwater, FL 33761 (727) 725-0559 FBN: 23217 June 4, 11, 2021 21-02696N
SECOND INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT, IN AND FOR PINELLAS COUNTY, FLORIDA CASE NO. 18-001016-CI DEUTSCHE BANK NATIONAL TRUST COMPANY, AS INDENTURE TRUSTEE FOR ARGENT MORTGAGE LOAN TRUST 2005-W1, ASSET-BACKED NOTES SERIES 2005-W1, Plaintiff, vs. WALTER OLIVER MELVIN A/K/A WALTER MELVIN A/K/A WALTER O. MELVIN, et al. Defendants NOTICE IS HEREBY GIVEN pursuant to an Order dated May 12, 2021, and entered in Case No. 18-001016CI, of the Circuit Court of the Sixth Judicial Circuit in and for PINELLAS County, Florida. DEUTSCHE BANK NATIONAL TRUST COMPANY, AS INDENTURE TRUSTEE FOR ARGENT MORTGAGE LOAN TRUST 2005-W1, ASSET-BACKED NOTES SERIES 2005-W1, is Plaintiff and WALTER OLIVER MELVIN A/K/A WALTER MELVIN A/K/A WALTER O. MELVIN; JPMORGAN CHASE BANK, NATIONAL ASSOCIATION, SUCCESSOR BY MERGER TO WASHINGTON MUTUAL BANK, FA A/K/A WASHINGTON MUTUAL BANK; HOME DEPOT HOME SERVICES; are defendants. Ken Burke, Clerk of Circuit Court for PINELLAS, County Florida will sell to the highest and best bidder for cash via the Internet at www.pinellas.realforeclose.com, at 10:00 a.m., on the 14TH day of JULY, 2021, the following described property as set forth in said Final Judgment, to wit: LOT 46 & 47, BLOCK B, BAS-
SEDENA SUBDIVISION, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 6, PAGE 26, PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA. 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 before the clerk reports the surplus as unclaimed. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Human Rights Office. 400 S. Ft. Harrison Ave., Ste. 500 Clearwater, FL 33756, (727) 464-4062 V/TDD; or 711 for the hearing impaired. Contact should be initiated at least seven days before the scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven days. The court does not provide transportation and cannot accommodate such requests. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding transportation services. Dated this 26th day of May, 2021 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 AS4732-17/tro June 4, 11, 2021 21-02700N
PINELLAS COUNTY
JUNE 11 – JUNE 17, 2021
SECOND INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA GENERAL JURISDICTION DIVISION Case No. 18-001674-CI PHH Mortgage Corporation, Plaintiff, vs. Robert B. Wilson, et al., Defendants. NOTICE IS HEREBY GIVEN pursuant to the Final Judgment and/or Order Rescheduling Foreclosure Sale, entered in Case No. 18-001674-CI of the Circuit Court of the SIXTH Judicial Circuit, in and for Pinellas County, Florida, wherein PHH Mortgage Corporation is the Plaintiff and Robert B. Wilson; Unknown Spouse of Robert B. Wilson; Third Federal Savings and Loan Association of Cleveland, MCH, d/b/a Third Federal Savings and Loan of Cleveland are the Defendants, that Ken Burke, Pinellas County Clerk of Court will sell to the highest and best bidder for cash at, www.pinellas.realforeclose.com, beginning at 10:00 AM on the 8th day of July, 2021, the following described property as set forth in said Final Judgment, to wit: LOT 10, BLOCK “L”, MOUNT VERNON SUBN., ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 6, PAGE 97, OF THE PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA. Any person claiming an interest in the
SECOND INSERTION
surplus from the sale, if any, other than the property owner as of the date of the lis pendens must file a claim before the clerk reports the surplus as unclaimed. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Human Rights Office. 400 S. Ft. Harrison Ave., Ste. 500 Clearwater, FL 33756, (727) 464-4062 (V/TDD) 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 impaired call 711. The court does not provide transportation and cannot accommodate for this service. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding transportation services. Dated this 26th day of May, 2021. BROCK & SCOTT, PLLC Attorney for Plaintiff 2001 NW 64th St, Suite 130 Ft. Lauderdale, FL 33309 Phone: (954) 618-6955, ext. 6163 Fax: (954) 618-6954 FLCourtDocs@brockandscott.com By /s/ Karen Green Karen Green, Esq. Florida Bar No. 628875 File # 15-F03046 June 4, 11, 2021 21-02699N
RE-NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE 6TH JUDICIAL CIRCUIT, IN AND FOR PINELLAS COUNTY, FLORIDA CIVIL DIVISION CASE NO. 20-001242-CI TOWD POINT MORTGAGE TRUST 2018-1, U.S. BANK NATIONAL ASSOCIATION, AS INDENTURE TRUSTEE, Plaintiff, vs. CATHY L. TALBOT; UNKNOWN SPOUSE OF CATHY L. TALBOT; UNKNOWN PERSON(S) IN POSSESSION OF THE SUBJECT PROPERTY, Defendant(s) NOTICE IS HEREBY GIVEN pursuant to an Order Rescheduling Foreclosure Sale filed May 25, 2021 and entered in Case No. 20-001242-CI, of the Circuit Court of the 6th Judicial Circuit in and for PINELLAS County, Florida, wherein TOWD POINT MORTGAGE TRUST 2018-1, U.S. BANK NATIONAL ASSOCIATION, AS INDENTURE TRUSTEE is Plaintiff and CATHY L. TALBOT; UNKNOWN SPOUSE OF CATHY L. TALBOT; UNKNOWN PERSON(S) IN POSSESSION OF THE SUBJECT PROPERTY; are defendants. KEN BURKE, the Clerk of the Circuit Court, will sell to the highest and best bidder for cash BY ELECTRONIC SALE AT: WWW. PINELLAS.REALFORECLOSE.COM, at 10:00 A.M., on July 1, 2021, the following described property as set forth in said Final Judgment, to wit:
SECOND INSERTION NOTICE OF ACTION IN THE COUNTY COURT FOR THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CIVIL DIVISION UCN: 21-2704-CO-041 JAMESTOWN CONDOMINIUM ASSOCIATION, INC., Plaintiff, vs. PETAR B. POPOV, DELA POPOVA, AND UNKNOWN TENANTS, Defendants. TO: PETAR B. POPOV AND DELA POPOVA YOU ARE NOTIFIED that an action to foreclose a lien on the following property in Pinellas County, Florida: UNIT 8480-D, JAMESTOWN, A CONDOMINIUM, TOGETHER WITH AN UNDIVIDED INTEREST IN THE COMMON ELEMENTS, ACCORDING TO THE DECLARATION OF CONDOMINIUM THEREOF RECORDED IN OFFICIAL RECORD BOOK 4847, PAGES 1 THROUGH 63, AS AMENDED FROM TIME TO TIME, AND AS SHOWN BY PLOT PLANS OF THE CONDOMINIUM RECORDED IN CONDOMINIUM PLAT BOOK 33, PAGES 115 THROUGH 123, INCLUSIVE, OF THE PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA A Lawsuit has been filed against you and you are required to serve a copy of your written defenses, if any, on or before 30 days after the first publication of this Notice of Action, on Rabin
SECOND INSERTION
Parker Gurley, P.A., Plaintiff ’s Attorney, whose address is 28059 U.S. Highway 19 North, Suite 301, Clearwater Florida 33761, and file the original with 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 or petition. This notice shall be published once each week for two consecutive weeks in The Business Observer. If you are a person with a disability who needs an accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Human Rights Office, 400 South Fort Harrison Avenue, Suite 500, Clearwater, Florida 33756, (727)4644062 V/TDD or 711 for the hearing impaired. Contact should be initiated at least seven days before the scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven days. WITNESS my hand and the seal of this Court on this 26 day of MAY, 2021. Ken Burke, as Clerk of Court BY: /s/ Thomas Smith CLERK RABIN PARKER GURLEY, P.A. 28059 U.S. Highway 19 North, Suite 301 Clearwater, Florida 33761 Telephone: (727)475-5535 Counsel for Plaintiff For Electronic Service: Pleadings@RabinParker.com 10351-061 21-02695N June 4, 11, 2021
NOTICE OF SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CASE NO. 19-008168-CI U.S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE FOR VRMTG ASSET TRUST Plaintiff, v. JEFFERY R. THOMPSON; STACY M. THOMPSON; UNKNOWN SPOUSE OF JEFFERY R. THOMPSON; UNKNOWN SPOUSE OF STACY M. THOMPSON; UNKNOWN TENANT 1; UNKNOWN TENANT 2; ASSET ACCEPTANCE, LLC; BANK OF AMERICA, N.A. SUCCESSOR IN INTEREST TO FIA CARD SERVICES, N.A.; REGIONS BANK, SUCCESSOR BY MERGER TO AMSOUTH BANK; STATE OF FLORIDA, DEPARTMENT OF REVENUE; SUNTRUST BANK Defendants. Notice is hereby given that, pursuant to the Final Judgment of Foreclosure entered on November 17, 2020, in this cause, in the Circuit Court of Pinellas County, Florida, the office of Ken Burke, Clerk of the Circuit Court, shall sell the property situated in Pinellas County, Florida, described as: LOT 12, BLOCK 25, INTER-BAY SUBDIVISION, ACCORDING TO THE MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 4, PAGE 58, OF THE PUBLIC RECORDS OF PINELLAS
SECOND INSERTION RE-NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT, IN AND FOR PINELLAS COUNTY, FLORIDA CASE NO. 20-003868-CI U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR HOME EQUITY ASSET TRUST 2006-5 HOME EQUITY PASS-THROUGH CERTIFICATES, SERIES 2006-5, Plaintiff, vs. JANET E. SOLOMON A/K/A JANET G. SOLOMON A/K/A JANET SOLOMON, et al. Defendants NOTICE IS HEREBY GIVEN pursuant to an Order dated April 5, 2021, and entered in Case No. 20-003868-CI, of the Circuit Court of the Sixth Judicial Circuit in and for PINELLAS County, Florida. U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR HOME EQUITY ASSET TRUST 20065 HOME EQUITY PASS-THROUGH CERTIFICATES, SERIES 2006-5, is Plaintiff and JANET E. SOLOMON A/K/A JANET G. SOLOMON A/K/A JANET SOLOMON; U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR HOME EQUITY MORTGAGE TRUST SERIES 20055 HOME EQUITY PASS-THROUGH CERTIFICATES, SERIES 2005-5; VIVINT SOLAR DEVELOPER LLC, are defendants. Ken Burke, Clerk of Circuit Court for PINELLAS, County Florida will sell to the highest and best bidder for cash via the Internet at www. pinellas.realforeclose.com, at 10:00 a.m., on the 7TH day of JULY, 2021, the following described property as set forth in said Final Judgment, to wit: LOT 20, BLOCK 4, LAKEVIEW
LOT 7, GEM VILLAGE, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 51, PAGE 1, OF THE PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA. 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 before the Clerk reports the surplus as unclaimed. This notice is provided pursuant to Administrative Order 2010-045 PA/ PI-CIR “If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Human Rights Office, 400 S. Ft. Harrison Ave., Ste.300, Clearwater, FL 33756, (727) 464-4062 (V/TDD) 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 hearing or voice impaired, call 711.” Dated this 27th day of May, 2021. Eric Knopp, Esq. Bar. No.: 709921 Kahane & Associates, P.A. 8201 Peters Road, Suite 3000 Plantation, Florida 33324 Telephone: (954) 382-3486 Telefacsimile: (954) 382-5380 Designated service email: notice@kahaneandassociates.com File No.: 19-01180 SPS V6.20190626 June 4, 11, 2021 21-02698N
COUNTY, FLORIDA. a/k/a 4528 2ND AVE N, ST. PETERSBURG, FL 33713-8110 at public sale, to the highest and best bidder, for cash, online at www.pinellas. realforeclose.com, on June 30, 2021 beginning at 10:00 AM. 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 before the clerk reports the surplus as unclaimed. If you are a person with a disability who needs an accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: Human Rights Office, 400 S. Ft. Harrison Ave., Ste. 500, Clearwater, FL 33756, Phone: 727.464.4062 V/ TDD Or 711 for the hearing impaired. Contact should be initiated at least seven days before the scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven days. Dated at St. Petersburg, Florida this 26 day of May, 2021. 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 Anna Judd Rosenberg FL Bar: 101551 1000004759 June 4, 11, 2021 21-02697N
SECOND INSERTION
ESTATES FIRST ADDITION, ACCORDING TO THE PLAT THEREOF, RECORDED IN PLAT BOOK 49, PAGE 28, OF THE PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA. 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 before the clerk reports the surplus as unclaimed. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Human Rights Office. 400 S. Ft. Harrison Ave., Ste. 500 Clearwater, FL 33756, (727) 464-4062 V/TDD; or 711 for the hearing impaired. Contact should be initiated at least seven days before the scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven days. The court does not provide transportation and cannot accommodate such requests. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding transportation services. Dated this 28th day of May, 2021 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 PHH16118-20/tro June 4, 11, 2021 21-02717N
NOTICE OF ACTION IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT, IN AND FOR PINELLAS COUNTY, FLORIDA CASE NO. 21-001673-CI DEUTSCHE BANK NATIONAL TRUST COMPANY AS TRUSTEE FOR INDYMAC INDX MORTGAGE LOAN TRUST 2006-AR6, MORTGAGE PASS-THROUGH CERTIFICATES SERIES 2006-AR6, Plaintiff, vs. UNKNOWN HEIRS OF ROBERT MICHAEL FALL A/K/A ROBERT M. FALL, ET AL. Defendants To the following Defendant(s): UNKNOWN HEIRS OF ROBERT MICHAEL FALL A/K/A ROBERT M. FALL (CURRENT RESIDENCE UNKNOWN) Last Known Address: 840 LA PLAZA AVE S, SAINT PETERSBURG FLORIDA 33707 Possible Address: 700 NORTH AVE. APT. 226, BATTLE CREEK, MI 49017 YOU ARE HEREBY NOTIFIED that an action for Foreclosure of Mortgage on the following described property: LOT 246, BROOKWOOD - FIRST ADDITION, ACCORDING TO THE PLAT THEREOF, RECORDED IN PLA TBOOK 31, PAGE 43, OF THE PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA. A/K/A 840 LA PLAZA AVE S, SAINT PETERSBURG FLORIDA 33707 has been filed against you and you are required to serve a copy of your written defenses, if any, to J. Anthony Van Ness, Esq. at VAN NESS LAW FIRM, PLC, Attorney for the Plaintiff, whose address is 1239 E. NEWPORT CENTER DRIVE, SUITE #110, DEERFIELD
BEACH, FL 33442 on or before a date which is within thirty (30) days after the first publication of this Notice in the BUSINESS OBSERVER 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. This notice is provided to Administrative Order No. 2065. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Human Rights Office. 400 S. Ft. Harrison Ave., Ste. 500 Clearwater, FL 33756, (727) 464-4062 V/TDD; or 711 for the hearing impaired. Contact should be initiated at least seven days before the scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven days. The court does not provide transportation and cannot accommodate such requests. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding transportation services. WITNESS my hand and the seal of this Court this 26 day of MAY, 2021 Ken Burke PINELLAS COUNTY CLERK OF COURT By /s/ Thomas Smith As Deputy Clerk J. Anthony Van Ness, Esq. VAN NESS LAW FIRM, PLC Attorney for the Plaintiff 1239 E. NEWPORT CENTER DRIVE, SUITE #110 DEERFIELD BEACH, FL 33442 PHH16639-21/ng June 4, 11, 2021 21-02715N
Save Time by Faxing Your Legal Notices to the Business Observer! Fax 727-447-3944 for Pinellas. Fax 941-954-8530 for Sarasota. Wednesday Noon Deadline
JUNE 11 – JUNE 17, 2021 NOTICE OF PUBLIC SALE
FOURTH INSERTION
Pinellas Storage gives notice and intent to sell, for nonpayment of storage fees per FL Statues 83.805-83.806 by Kuckovic Sasa the following vehicle on 06/21/21 at 8:30AM at 13755 US Hwy 19 N, Clearwater, FL 33764 Said Company reserves the right to accept or reject any and all bids. 2011 VOLV VIN# 4V4NC9EHXBN295778 June 4, 11, 2021 21-02712N
SECOND INSERTION NOTICE OF PUBLIC SALE Notice is hereby given that on 06-212021 at 11:00 a.m. the following vehicle/motorcycle will be sold at public sale for storage & towing charges pursuant to S. 713.78 OR 713.785, F.S. 2013 Kawasaki Registered Owner Terron N Powell Sale to be held at THE KANYON GROUP, LLC 4000 40TH AVENUE NORTH SAINT PETERSBURG, FL 33714 THE KANYON GROUP, LLC reserves the right to bid/reject any bid June 4, 11, 2021 21-02760N
SECOND INSERTION NOTICE OF PUBLIC SALE Notice is given that U-STOR auctions will be held on June 23, 2021 at the below listed locations. Pursuant to Florida Statutes 83.801 – 83.809, to satisfy liens due to unpaid rents and charges. The undersigned will sell at public sale by competitive bidding the personal property heretofore stored with the undersigned to satisfy the owner’s lien. “CONSISTING OF HOUSEHOLD ITEMS UNLESS OTHERWISE NOTED” Beginning at 10:00 AM U-STOR St. Pete 2160 21st Ave N. St. Petersburg, FL 33713 727-822-8282 L-8
Shawn Falana
Immediately Following at U-STOR 62nd 3450 62nd Ave N. Pinellas Park, FL 33781 727-522-1663 B-24 H-14 M-23 N-21 R-2
John Pastore Tommy Johnson Sharon Cantin Maria Dentici Terrance Kirk
IMMEDIATELY FOLLOWING AT U-STOR Gandy 2850 Gandy Blvd. St. Petersburg, FL 33702 727-576-2004 NONE IMMEDIATELY FOLLOWING AT U-STOR 66th 11702 66th St. N. Largo, FL 33773 727-546-3605 P-6
Christopher Molody
Immediately Following at U-Stor Lakeview 1217 Lakeview Rd. Clearwater, FL 33756 727-461-0205 Lori Musket Bryan Leslie
June 4, 11, 2021
21-02734N
OFFICIAL
COURT HOUSE WEBSITES: MANATEE COUNTY: manateeclerk.com SARASOTA COUNTY: sarasotaclerk.com CHARLOTTE COUNTY: charlotte.realforeclose.com LEE COUNTY: leeclerk.org COLLIER COUNTY: collierclerk.com HILLSBOROUGH COUNTY: hillsclerk.com PASCO COUNTY: pasco.realforeclose.com PINELLAS COUNTY: pinellasclerk.org POLK COUNTY: polkcountyclerk.net ORANGE COUNTY: myorangeclerk.com
Check out your notices on: floridapublicnotices.com
LV10246
J-20 L-8
PINELLAS COUNTY
NOTICE OF ACTION IN THE COUNTY COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA Case No. 21-002945-CO Section: 40 PALM GARDENS UNIT II CONDOMINIUM ASSOCIATION, AN UNINCORPORATED ASSOCIATION, Plaintiff, vs. THE UNKNOWN HEIRS, GRANTEES, DEVISEES, LIENORS, TRUSTEES AND CREDITORS OF LARRY O’DONNELL, DECEASED; MARY LOU PRINZIVALLI; and UNKNOWN TENANT(S), Defendants. TO: THE UNKNOWN HEIRS, GRANTEES, DEVISEES, LIENORS, TRUSTEES AND CREDITORS OF LARRY O’DONNELL, DECEASED, ANY AND ALL UNKNOWN PARTIES CLAIMING BY, THROUGH, UNDER AND AGAINST THE HEREIN NAMED INDIVIDUAL DEFENDANT(S) WHO ARE KNOWN TO BE DEAD OR ALIVE, WHETHER SAID UNKNOWN PARTIES MAY CLAIM AN INTEREST AS SPOUSES, HEIRS, DEVISEES, GRANTEES, OR OTHER CLAIMANTS, INCLUDING BUT NOT LIMITED TO THOSE HEIRS AND DEVISEES OF THE ESTATE OF LARRY O’DONNELL 5380 4th Street North, Unit 203 St. Petersburg, FL 33703 YOU ARE NOTIFIED that the Plaintiff has filed a Complaint for the purposes of foreclosing any interest that you have in the real property and the establishment of a lien against the property as well as damages. The prop-
erty to be foreclosed upon is currently located in PALM GARDENS UNIT II CONDOMINIUM, which is located in Pinellas County, Florida and which is more fully described as: An undivided 1/24th interest in and to the East 158 feet of the West 347 feet of the North 145 feet, less the East 14 feet of the North 10 feet thereof, of Block “A”, BAY STATE SUBDIVISION NO. 2, according to plat thereof as recorded in Plat Book 9, page 99, Public Records of Pinellas County, Florida; less and except the buildings and improvements located thereon; together with that certain apartment consisting of approximately 500 square feet (now known as Apartment 203), and so designated on the entrance door of said apartment, and as said apartment is shown by plan attached to deed recorded in O.R» Book 1106, page 152, Clerk’s Instrument No. 801830A, recorded in the Public Records of Pinellas County, Florida, in two pages marked “ATTACHMENT A-1” and “ATTACHMENT A-2”. Also known as 5380 4th Street North, Apartment 203, St. Petersburg, FL 33703. This action has been filed against you as the Defendants, and you are required to serve a copy of your written defenses, if any, to the action on Plaintiff attorney, whose address is: Karen E. Maller, Esq., Johnson Pope Bokor Ruppel & Burns, LLP, 490 1st Avenue South, Suite 700,
St. Petersburg, FL 33701 on or before the 30th day after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiffs 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. Please contact the Human Rights Office, 400 S. Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756, (727) 464-4062 (V/ TDD) 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.” THIS NOTICE SHALL BE PUBLISHED IN THE BUSINESS OBSERVER ONCE A WEEK FOR FOUR CONSECUTIVE WEEKS. DATED this 14 day of MAY, 2021. Ken Burke Clerk of Court Dated: MAY 14 2021 By: /s/ Thomas Smith Deputy Clerk Karen E. Maller, Esq. Johnson, Pope, Bokor, Ruppel & Burns, LLP, 490 1st Avenue South, Suite 700, St. Petersburg, FL 33701 MATTER #072056.150900 May 21, 28; June 4, 11, 2021 21-02465N
FOURTH INSERTION
FOURTH INSERTION
FOURTH INSERTION
AMENDED NOTICE OF ACTION CONSTRUCTIVE SERVICE VIA THE NEWS & OBSERVER IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CASE NO. 20-008724-FD-14 IN RE: THE MARRIAGE OF WILLIAM YANKEE, Petitioner/Husband, and ERICA LEE YANKEE, Respondent/Wife. TO: Erica Lee Yankee 5644 Oakdale Rd. Knightdale NC 27545 YOU ARE HEREBY NOTIFIED that an action for Petition for Dissolution of Marriage and Other Relief has been filed. You are required to file a written response to the Third Amended Petition for Dissolution of Marriage and Other Relief to Kinnear K. Smith, P.A., 1215 So. Myrtle Ave, Clearwater FL 33756, kinnear@kinnearksmithpa. com. A copy of such must be served on the aforementioned counsel on or before twenty-eight (28) days after the first publication date, and the original must be filed with the Pinellas County Clerk of Court, 315 Court Street, Clearwater, FL 33756, before service on counsel or immediately thereafter. IF YOU FAIL TO DO SO, A DEFAULT MAY BE ENTERED AGAINST YOU FOR THE RELIEF DEMANDED IN THE PETITION. Copies of all court documents in this case, including orders, are available at the Pinellas County Clerk of Court’s Office. You may review the documents upon request. You must keep the Pinellas County Clerk of Court notified of your current address. You may file a Notice of Current Address, Florida Supreme Court Family Law Form 12.915. Future papers in this lawsuit will be mailed to the address on record at the Clerk’s office. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Human Rights Office, 400 S. Ft. Harrison Ave., Ste. 300 Clearwater, FL 33756, (727) 464-4062 (V/ TDD) 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 impaired call 711. DATED: 5-13-2021
NOTICE OF ACTION FOR DISSOLUTION OF MARRIAGE (WITHOUT CHILD(REN) OR FINANCIAL SUPPORT) IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT, IN AND FOR PINELLAS COUNTY, FLORIDA UCN: 522021DR001016XXFDFD REF: 21-001016-FD Division: Family KATHY BOARDMAN, Petitioner vs TERRY HENDERSON, Respondent TO: TERRY HENDERSON 13138 ST JAMES SANCTUARY RD BOWIE MD 20720 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 defenses, if any, to KATHY BOARDMAN, whose address is KATHY BOARDMAN 206 MARINER DR TARPON SPRINGS, FL 34689 within 28 days after the first date of publication , and file the original with the clerk of this Court at 315 Court Street, Room 170, Clearwater, FL 33756 , 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. The action is asking the court to decide how the following real or personal property should be divided: 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, requires certain automatic disclosure of documents and information. Failure to comply can result in sanctions, including dismissal or striking of pleadings. “If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Human Rights Office, 400 S. Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756, (727) 4644062 (V/TDD) 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: May 14, 2021 KEN BURKE CLERK OF THE CIRCUIT COURT 315 Court Street-Room 170 Clearwater, Florida 33756-5165 (727) 464-7000 www.mypinellasclerk.org By: /s/ Thomas Smith Deputy Clerk May 21, 28; June 4, 11, 2021 21-02460N
NOTICE OF ACTION FOR DISSOLUTION OF MARRIAGE WITH MINOR CHILD AND FOR DISESTABLISHMENT OF PATERNITY IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT, IN AND FOR PINELLAS COUNTY, FLORIDA FAMILY LAW DIVISION Case No.: 20-008743-FD DIERDRE FITZSIMONS, Petitioner / Wife, v. SAMEER KHASSAWNEH, Respondent / Husband. TO: SAMEER KHASSAWNEH Last known address: 11150 4th St. N., Apt. 4211, St. Petersburg, FL 337162908 YOU ARE NOTIFIED that an action for dissolution of marriage with minor child and for disestablishment of paternity has been filed against you and that you are required to serve a copy of your written defenses, if any, to it on Charles D. Radeline, Esq., who is counsel for Petitioner, whose address is 3060 Alt. 19 North, Suite B-2, Palm Harbor, Florida 34684, on or before {date} 28 Days after First Publish, and file the original with the clerk of this Court at 315 COURT STREET, CLEARWATER, FLORIDA 33756 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. 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 Designation of Current Mailing and E-Mail Address, Florida Supreme Court Approved Family Law Form 12.915.) Future papers in this lawsuit will be mailed or e-mailed to the addresses on record at the clerk’s office. WARNING: Rule 12.285, Florida Family Law Rules of Procedure, requires certain automatic disclosure of documents and information. Failure to comply can result in sanctions, including dismissal or striking of pleadings. “If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Human Rights Office, 400 S. Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756, (727) 464-4062 (V/ TDD) 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: MAY 18 2021. CLERK OF THE CIRCUIT COURT KEN BURKE Clerk of the Circuit Court and Comptroller 315 Court Street Clearwater, Pinellas County, FL 33756-5165 By: /s/ Thomas Smith {Deputy Clerk} May 21, 28; June 4, 11, 2021 21-02512N
KEN BURKE Clerk of the Circuit Court and Comptroller 315 Court Street Clearwater, Pinellas County, FL 33756-5165 CLERK OF THE CIRCUIT COURT By: /s/ Thomas Smith Deputy Clerk May 21, 28; June 4, 11, 2021 21-02414N
BusinessObserverFL.com
33
THIRD INSERTION
THIRD INSERTION
NOTICE OF ACTION IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA GENERAL JURISDICTION CASE NO.: 21-001339-CI JENNA McLAIN, Plaintiff, v. MARC D’ARIENZO, Defendant. MARC D’ARIENZO Address Unknown YOU ARE HEREBY NOTIFIED that an action for damages of more than thirty thousand dollars ($30,000), exclusive of interest, costs, and attorneys’ fees in Pinellas County, Florida, and for actions based on the Breach of Contract, Unjust Enrichment and Quantum Meruit has been filed against you and you are required to serve a copy of your written defenses, if any, to it on:
NOTICE OF ACTION CONSTRUCTIVE SERVICE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT OF FLORIDA IN AND FOR PINELLAS COUNTY CASE NO.: 20-004616-CI BMO HARRIS BANK N.A., Plaintiff, vs. NINA ENTERPRIZE LLC, address unknown, and DEJAN PESIC, address unknown, Defendants. TO: NINA ENTERPRIZE LLC Address Unknown DEJAN PESIC Address Unknown YOU ARE NOTIFIED that a complaint for monetary damages arising from contracts has been filed against each of you in the court listed above, and you are required to serve a copy of your written defenses, if any, to it on Wong Fleming C/O Scott Stevenson attorney for Plaintiff BMO Harris Bank N.A., whose address is 1266 W. Paces Ferry Rd., Ste. 250, Atlanta, GA 30327, and file the original with the clerk of the above styled court on or before a date that shall be not less than 28 nor more than 60 days after the first publication of this notice; otherwise a default will be entered against you for the relief prayed for in the complaint or petition. This notice shall be published once a week for four consecutive weeks in the BUSINESS OBSERVER. If you are a person with a disability who needs any accommodation, you are entitled, at no cost to you, to the provision of certain assistance. To request such accommodation please contact the Office of Human Rights Office, by written or oral request, within seven days of the date but at least three (3) business days prior to the date the service is needed, at: 400 South Fort Harrison Ave., Ste. 500, Clearwater, FL 33756, Phone: (727) 464-4880, TDD: (727) 464-4062, if you are hearing or voice impaired, call 711. DATED on MAY 21 2021. KEN BURKE CLERK OF CIRCUIT COURT 315 Court St., Clearwater, FL 33756 BY: /s/ Thomas Smith AS DEPUTY CLERK Wong Fleming C/O Scott Stevenson Attorney for Plaintiff 1266 W. Paces Ferry Rd., Ste. 250, Atlanta, GA 30327 sstevenson@wongfleming.com Tel: 404-848-0115 May 28; June 4, 11, 18, 2021 21-02567N
Emily Chatzky, Esquire Plaintiff ’s attorney, whose address is: The Ticktin Law Group 270 SW Natura Avenue Deerfield Beach, Florida 33441 Primary: Serv521@LegalBrains.com on or before June 28th, 2021, and to file the original of the defenses with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter. If a Defendant fails to do so, a default will be entered against the Defendant 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. Please contact the Human Rights Office, 400 S. Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756, (727) 464-4062 (V/ TDD) 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.” WITNESS my hand and the seal of said Court MAY 19 2021. KEN BURKE, CPA, as Clerk of said Court By: /s/ Thomas Smith As Deputy Clerk The Ticktin Law Group, 270 SW Natura Avenue Deerfield Beach, Florida 33441 May 28; June 4, 11, 18, 2021 21-02546N
THIRD INSERTION NOTICE OF ACTION - CONSTRUCTIVE SERVICE NOTICE BY PUBLICATION IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA Case No.: 21-002167-CI Kevin Mason, Plaintiff, vs. William Page, Defendant, TO: WILLIAM PAGE YOU ARE HEREBY NOTIFIED that a complaint for breach of contract, unjust enrichment and civil theft has been filed and commenced in this court and you are required to serve a copy of your written defenses, if any, to it on Rocky Rinker, attorney for the Plaintiff, whose address is 222 2nd St. N, St. Petersburg, FL 33701 and file the original with the clerk of the above styled court on or before 30 days from the first publication of this Notice; otherwise a default will be entered against you for the relief prayed for in the compaint or petition. This notice shall be published once each week for four consecutive weeks in Business Observer. “If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Human Rights Office, 400 S. Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756, (727) 464-4062 (V/ TDD) 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.” WITNESS my hand and the seal of said court at Pinellas, Florida on this 7th day of May, 2021. MAY 24 2021 KEN BURKE, CPA As Clerk of Circuit Court 315 Court St Clearwater, FL 33756 By /s/ Thomas Smith As Deputy Clerk Respectfully submitted, By:/s/ Rocky Rinker Rocky Rinker, Esq. Fla. Bar No.: 896381 222 2nd St. N St. Petersburg, FL 33701 Telephone: 727-466-3411 Rocky@rockyrinker.com Attorney for Plaintiff By: /s/ Michael T. Harkins Michael T. Harkins, Esq. Fla. Bar No.: 94249 222 2nd St. N St. Petersburg, FL 33731 Telephone: 727-466-3411 Mikeh@rockyrinker.com Attorney for Plaintiff May 28; June 4, 11, 18, 2021 21-02626N
FOURTH INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CIVIL DIVISION Case No.: 19-005395-CI BARBARA C. STAIANO, Plaintiff, v. CATHERINE R. DANKENBRINK, Defendant. TO: CATHERINE R. DANKENBRINK YOU ARE HEREBY NOTIFIED that a Complaint has been filed against you by the plaintiff, BARBARA C. STAIANO, seeking a quiet title of real property located in Pinellas County, described as follows: Parcel No. 18-27-16-89929-0000530 also known as 53 Drury Lane, Tarpon Springs, Florida (the “Property”). You are required to serve a copy of your written defenses and/or objections, if any, on the plaintiff ’s attorney, Caitlein J. Jammo, Esq., Johnson, Pope, Bokor, Ruppel & Burns, LLP, 911 Chestnut St., Post Office Box 1368, Clearwater, FL 33757, caitleinj@jpfirm.com, on or before June 22, 2021, a date which shall be not less than 28 days nor more than 60 days after the first publication of this Notice in The Business Observer, and to file the original with the Clerk of the Circuit Court, Pinellas County, 315 Court Street, Clearwater, Florida 33756, either before service on the plaintiff ’s attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the Complaint. If you are an individual with a disability who needs an accommodation in order to participate in a court proceeding or other court service, program, or activity, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: Human Rights Office 400 S. Ft. Harrison Ave., Ste. 300 Clearwater, FL 33756 Phone: 727.464.4062 V/TDD Or 711 for the hearing impaired Contact should be initiated at least seven days before the scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven days. DATED: MAY 17 2021 Ken Burke Clerk of the Circuit Court 315 Court Street Clearwater, Florida 33756 (727) 464-7000 By: /s/ Thomas Smith Deputy Clerk Caitlein J. Jammo, Esq., Johnson, Pope, Bokor, Ruppel & Burns, LLP, 911 Chestnut St., Post Office Box 1368, Clearwater, FL 33757, caitleinj@jpfirm.com May 21, 28; June 4, 11, 2021 21-02496N
34
BUSINESS OBSERVER
PINELLAS COUNTY
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 21-005823-ES IN RE: ESTATE OF JOAN ELLEN RUSCELLA Deceased. TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE: You are hereby notified that an Order of Summary Administration will be entered in the estate of Joan Ellen Ruscella, deceased, File Number 21005823-ES, by the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater FL 33756; that the decedent’s date of death was February 13, 2021; that the total value of the estate is approximately $8,500.00 and that the names and addresses of those to whom it has been assigned by such order are: Name Phyllis Ruscella Address c/o 425 22nd Ave. N., Suite D St. Petersburg, FL 33704 ALL INTERESTED PERSONS ARE NOTIFIED THAT: All creditors of the estate of the decedent and persons having claims or demands against the estate of the decedent other than those for whom provision for full payment was made in the Order of Summary Administration must file their claims with this court WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702. ALL CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED. NOTWITHSTANDING ANY OTHER APPLICABLE TIME PERIOD, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this Notice is June 4, 2021 Person Giving Notice: Phyllis Ruscella 425 22nd Avenue N., Suite D St. Petersburg, FL 33704 Attorney for Person Giving Notice Lynne Walder, Attorney Florida Bar Number: 3069 425 22nd Avenue N., Suite D ST. PETERSBURG, FL 33704 Telephone: (727) 800-6996 Fax: (727) 399-6986 E-Mail: lw@walderlegal.com June 4, 11, 2021 21-02744N
NOTICE TO CREDITORS IN THE CIRCUIT COURT IN AND FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION REF NO.: 21-003693-ES IN RE: ESTATE OF ELEANOR BURRELL, DECEASED. The administration of the Estate of ELEANOR BURRELL, deceased, whose date of death was February 17, 2021, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, Florida. 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 THREE (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 of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this Court WITHIN THREE (3) MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN 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 June 4, 2021. Personal Representative: JACQULIN BURRELL 233 Mt. Piney Ave. NE St. Petersburg, Florida 33702 Attorney for Personal Representative: BENJAMIN A. WINTER, ESQ. Baynard, McLeod, Lang & Winter, P.A. 146 Second Street North, Suite 102 St. Petersburg, FL 33701 Phone: (727) 894-0676 FBN: 122785 E-Mail: Ben@BenWinterLaw.com E-Mail: Paralegal1@bmlpa.com Attorney for Personal Representative June 4, 11, 2021 21-02688N
NOTICE TO CREDITORS IN THE CIRCUIT COURT IN AND FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION Ref. No. 21-004188-ES004 IN RE: ESTATE OF KAREN S. PRYSLOPSKI, DECEASED. The administration of the Estate of KAREN S. PRYSLOPSKI, deceased, whose date of death was February 24, 2021, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, Florida. 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 THREE (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 of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this Court WITHIN THREE (3) MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN 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 June 4, 2021. Personal Representative: LARRY SCHWARTZ 1520 Coral Way South St. Petersburg, Florida 33705 Attorney for Personal Representative: BENJAMIN A. WINTER, ESQ. Baynard, McLeod, Lang & Winter, P.A. 146 Second Street North, Suite 102 St. Petersburg, FL 33701 Phone: (727) 894-0676 FBN: 122785 E-Mail: Ben@BenWinterLaw.com E-Mail: Paralegal1@bmlpa.com Attorney for Personal Representative June 4, 11, 2021 21-02687N
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION FILE NO. 21-004710-ES IN RE: ESTATE OF DORIS G. LEIBE The administration of the estate of DORIS G. LEIBE, deceased, whose date of death was June 26, 2020; File Number 21-004710-ES, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, Florida 33756. The names and addresses of the personal representative and the personal representative’s attorney are set forth below. All creditors of the decedent and other persons having claims or demands against decedent’s estate, on whom a copy of this notice is required to be served, must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE WILL BE FOREVER BARRED. NOTWITHSTANDING THE TIME PERIOD 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: June 4, 2021 DONALD W. LEIBE Personal Representative 1728 Dorchester Rd. Clearwater, FL 33764 CHRISTINA M. MORELLI, ESQ. Florida Bar No. 1018920 Hitchcock Law Group 635 Court Street, Suite 202 Clearwater, Florida 33756 (727) 223-3644 / (727) 223-3479 Fax Christina@hitchcocklawyer.com Attorney for Petitioner June 4, 11, 2021 21-02725N
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FL PROBATE DIVISION File Number: 21-CP-5370 Div: Probate In Re The Estate Of: Carol A. Macaluso a/k/a Carol Ann Macaluso, Deceased. The administration of the estate of Carol A. Macaluso a/k/a Carol Ann Macaluso, deceased, whose date of death was 3 April 2021 is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court St., Room 106, Clearwater, FL 33756-5165. 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 STATUTE 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: June 4, 2021 Personal Representative: Harold L. Harkins, Jr. 2901 W. Busch Blvd., Suite 301 Tampa, FL 33618-4565 Attorney For Personal Representative: Harold L. Harkins, Jr., Esq. 2901 W. Busch Blvd., Suite 301 Tampa, FL 33618-4565 Ph: (813) 933-7144 FL Bar Number: 372031 harold@harkinsoffice.com June 4, 11, 2021 21-02749N
NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION CASE NO: 21-005332-ES IN RE: THE ESTATE OF VIRGINIA K. EHRMAN Deceased. The administration of the estate of VIRGINIA K. EHRMAN, deceased, whose date of death was April 16, 2021, is pending in the Circuit Court for PINELLAS County, Florida, Probate Division; File Number 21-005332-ES; the address of which is 545 1st Avenue North, St. Petersburg, FL 33701. The names and addresses of the personal representatives and the personal representatives’ attorney are set forth below. All creditors of the decedent and other persons who have claims or demands against decedent’s estate, including unmatured, contingent or unliquidated claims, and who have been served a copy of this notice, must file their claims with this court WITHIN THE LATER OF THREE (3) MONTHS AFTER THE DATE 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 of the decedent and persons who have claims or demands against the decedent’s estate, including unmatured, contingent or unliquidated claims, must file their claims with this court WITHIN THREE (3) MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS NOT SO FILED 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: June 4, 2021 Personal Representative: LINDA PUCKETT Attorney for Personal Representative: WILLIAM D. SLICKER, Esq. 5505 38th Avenue North St. Petersburg, FL 33710 Telephone: (727) 322-2795 Stpetelaw@hotmail.com Slickerlaw@hotmail.com FBN:0224871 June 4, 11, 2021 21-02718N
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 21-5072-ES IN RE: ESTATE OF JANET MAE SINSEL, Deceased. The administration of the estate of JANET MAE SINSEL, deceased, whose date of death was January 10, 2021, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, Florida 33756. The names and addresses of the Curator and the Cuartor’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 June 4, 2021. Curator: ANTOINETTE MERRILL 3264 Buckhorn Drive Clearwater, FL 33761 Attorney for Curator: LAW OFFICE OF TIMOTHY C. SCHULER /s/ Timothy C. Schuler Timothy C. Schuler, Esquire SPN # 67698 / Fl. Bar No. 251992 8200 Seminole Boulevard Seminole, Florida 33772 Telephone: (727) 398-0011 Primary e-mail: service@timschulerlaw.com Attorney for Curator June 4, 11, 2021 21-02685N
OFFICIAL
COURTHOUSE
WEBSITES:
SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION CASE NO. 21-002867-ES IN RE: ESTATE OF LENORE BEESLEY, Deceased. The administration of the estate of Lenore Beesley, deceased, whose date of death was February 9, 2021, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, FL 33756. 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 June 4, 2021. DocuSigned by: David Beesley A7D33E8D1DF3436 DAVID BEESLEY, JR., Petitioner 12523 Highfield Circle Lakewood Ranch, FL 34202 Attorney for Petitioner: /s/ Sheryl A. Edwards SHERYL A. EDWARDS Florida Bar No. 0057495 THE EDWARDS LAW FIRM, PL 500 S. Washington Boulevard, Suite 400 Sarasota, FL 34236 (T) 941-363-0110 | (F) 941-952-9111 Email: sedwards@edwards-lawfirm.com June 4, 11, 2021 21-02763N
JUNE 11 – JUNE 17, 2021 SECOND INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE 6TH JUDICIAL CIRCUIT, IN AND FOR PINELLAS COUNTY, FLORIDA CIVIL DIVISION: CASE NO.: 20-003268-CI WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST AS TRUSTEE FOR PNPMS TRUST, Plaintiff, vs. GORDON E. KOWALCZYK, et., al., Defendants, NOTICE IS HEREBY GIVEN pursuant to Final Judgment of Foreclosure date the 24th of March 2021, and entered in Case No. 20003268-CI, of the Circuit Court of the 6TH Judicial Circuit in and for Pinellas County, Florida, wherein, WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST AS TRUSTEE FOR PNPMS TRUST, is the Plaintiff. Final Judgment is hereby entered in favor of the Plaintiff, against Defendants, GORDON E. KOWALCZYK; UNKNOWN SPOUSE OF GORDON E. KOWALCZYK; ALLISON HOLDEN F/K/A ALLISON J. KOWALCZYK; UNKNOWN SPOUSE OF ALLISON HOLDEN F/K/A ALLISON J. KOWALCZYK; AMSOUTH BANK; UNKNOWN TENANT #1 AND UNKNOWN TENANT #2. Ken Burke Clerk of this Court shall sell to the highest and best bidder for cash electronically at www. pinellas.realforeclose.com, the Clerk’s website for on-line auctions at, 10:00 AM on the 6th day of July 2021, the following described property as set forth in said Final Judgment, to wit: LOT 4, BLOCK 15, REVISED MAP OF SEMINOLE PARK, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 4, PAGE 45, OF
THE PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA. Property Address: 1220 4TH STREET NORT, SAFETY HARBOR, FL 34695 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 WITH THE CLERK BEFORE THE CLERK REPORTS THE SURPLUS AS UNCLAIMED. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Human Rights Office. 400 S. Ft. Harrison Ave., Ste. 300 Clearwater, FL 33756, (727) 464-4880(V) 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 impaired call 711. The court does not provide transportation and cannot accommodate for this service. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding transportation services. Dated this 28th day of May 2021. By: /s/ Orlando DeLuca Orlando DeLuca, Esq. Bar Number: 719501 DELUCA LAW GROUP, PLLC 2101 NE 26th Street FORT LAUDERDALE, FL 333095 PHONE: (954) 368-1311 | FAX: (954) 200-8649 DESIGNATED PRIMARY E-MAIL FOR SERVICE PURSUANT TO FLA. R. JUD. ADMIN 2.516 service@delucalawgroup.com 20-04553-F June 4, 11, 2021 21-02729N
SECOND INSERTION NOTICE OF ACTION NON JUDICIAL TIMESHARE FORECLOSURES CORAL SHORES OF REDINGTON CONDOMINIUM ASSOCIATION, INC. TO: Deborah Berneche Christian Berneche 4 B Birch Lane Tweed, Ontario Canada K0K 3J0 Kevin J. Hummel a/k/a Keven Hummell Gladys E. Hummel a/k/a Gladys Hummell R.R. #4 Box 678 Powassan, Ontario Canada P0H 1Z0 Shaun O’Connell a/k/a Shaun O’Connel Sam O’Connell a/k/a Sam O’Connel John Elles Brenda Elles 100 South Central Avenue Suite B Pink Hill, NC 28572 YOU ARE HEREBY NOTIFIED of an action for non judicial foreclosure of timeshare units/weeks listed on the Claim of Lien filed and recorded for CORAL SHORES OF REDINGTON CONDOMINIUM ASSOCIATION, INC. on April 5, 2021 at O.R. Book 21468, Pages 2592-2595, of the Public Records of Pinellas County, Florida and listed on attached Exhibit “A” for the following described real property located in PINELLAS COUNTY, STATE OF FLORIDA: Unit/Week together with an undivided interest in the common elements of CORAL SHORES, a Condominium, according to the terms, conditions, covenants and restrictions filed in the Declaration of Condominium and Exhibits thereof, as recorded in O.R. Book 5285, Page 483, and any and all amendments thereto, all inclusive in the Public Records of Pinellas County, Florida; and being further described in that Condominium Plat filed in Condominium Plat Book 58, Pages 116 through 118, inclusive, and any and all amendments thereto, in the Public Records of Pinellas County, Florida. EXHIBIT “A” Deborah Berneche Christian Berneche 4 B Birch Lane Tweed, Ontario Canada K0K 3J0 Unit 108, Week 40 $1,029.00 $.51 Kevin J. Hummel a/k/a Keven Hummell Gladys E. Hummel a/k/a Gladys Hummell R.R. #4 Box 678 Powassan, Ontario Canada P0H 1Z0 Unit 205, Week 11 $1,400.00
$.69 Shaun O’Connell a/k/a Shaun O’Connel Sam O’Connell a/k/a Sam O’Connel John Elles Brenda Elles 100 South Central Avenue Suite B Pink Hill, NC 28572 Unit 207, Week 48 $1,767.00 $.87 The assessment lien created by the Claim of Lien was properly created and authorized, pursuant to the timeshare instrument and applicable law, and the amounts secured by said lien is as set forth on attached Exhibit “A” along with the per diem interest. You may cure the default at any time prior to the issuance of the Certificate of Sale by paying the amount due to the undersigned Trustee at the address set forth below, within thirty (30) days of first publication date of this Notice of Action. If you fail to cure the default as set forth in this notice or take other appropriate action with regard to this foreclosure matter, you risk losing ownership of your timeshare interest through the trustee foreclosure procedure established in §721.855, Florida Statutes. You may choose to sign and send to the trustee an objection form exercising your right to object to the use of the trustee foreclosure procedure by calling or writing the trustee set forth below for a copy of the objection form. Upon the trustee’s receipt of your signed objection form, the foreclosure of the lien with respect to the default specified in this action shall be subject to the judicial foreclosure procedure only. You have the right to cure your default in the manner set forth in this notice at any time before the trustee’s sale of your timeshare interest. If you do not object to the use of the trustee foreclosure procedure, you will not be subject to a deficiency judgment even if the proceeds from the sale of your timeshare interest are insufficient to offset the amounts secured by the lien. You are required to object in writing. Objections are to be mailed to the trustee, Brian P. Deeb, Esquire, at 6677 13th Avenue North, Suite 3A, St. Petersburg, FL 33710 within thirty (30) days of the first publication date of this Notice of Action. DEEB LAW GROUP, P.A. BRIAN P. DEEB, ESQUIRE 6677 13th Avenue North, Suite 3A St. Petersburg, FL 33710 (727) 384-5999/ Fax No. (727) 384-5979 Florida Bar No. 500534 Primary Email Address: bpdeeb@deeblawgroup.com Secondary Email address: snieratko@deeblawgroup.com Trustee for Coral Shores of Redington Condominium Association, Inc. June 4, 11, 2021 21-02682N
MANATEE COUNTY: manateeclerk.com | SARASOTA COUNTY: sarasotaclerk.com | CHARLOTTE COUNTY: charlotte.realforeclose.com LEE COUNTY: leeclerk.org | COLLIER COUNTY: collierclerk.com | HILLSBOROUGH COUNTY: hillsclerk.com
Check out your notices on: www.floridapublicnotices.com
PASCO COUNTY: pasco.realforeclose.com | PINELLAS COUNTY: pinellasclerk.org POLK COUNTY: polkcountyclerk.net | ORANGE COUNTY: myorangeclerk.com
LV10171
JUNE 11 – JUNE 17, 2021
PINELLAS COUNTY
BusinessObserverFL.com
35
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 21-003826-ES Division Probate IN RE: ESTATE OF GEORGE HOWARD ISLEY III Deceased. The administration of the estate of George Howard Isley III, deceased, whose date of death was March 2, 2021, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, Florida 33756. 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 JUN 04 2021. Personal Representative: Susan G. Zeigler 9817 Chatham Oaks Trail Charlotte, North Carolina 28210 Attorney for Personal Representative: Janice L. Davies Attorney Florida Bar Number: 0087230 Davies Law, PLLC 15720 Brixham Hill Avenue, Suite 203 Charlotte, NC 28277 Telephone: (704) 295-1001 Fax: (704) 295-1004 E-Mail: janice.davies@jldavieslaw.com June 4, 11, 2021 21-02683N
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA Case No.: 21-005579-ES IN RE: ESTATE OF JAMES F. MORAN JR. Decendent. The summary administration of the Estate of James F. Moran Jr., deceased, whose address was 13938 75th Ave., Seminole FL 33776, has been filed in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 545 1st Ave. N., St. Petersburg FL 33701. The names and addresses of the petitioner and the petitioner’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 the court ON OR BEFORE THE LATER OF THREE MONTHS AFTER THE TIME 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 other persons having claims or demands against Decedent’s estate must file their claims with this court WITHIN THREE MONTHS AFTER THE DATE OF 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 publication of this notice is June 4, 2021. Petitioner: Judith Moran 14073 Jennifer Terrace Largo, FL 33774 Attorney for Petitioner: Jennifer Jackson Email Address: jenniferjackson.law@gmail.com Florida Bar No.: 59059 PO Box 8998 Seminole, FL 33775 June 4, 11, 2021 21-02765N
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION CASE NO.; 21-004371-ES IN RE: ESTATE OF IRENE MARY BARTON, Deceased The administration of the estate of IRENE MARY BARTON, deceased, whose date of death was March 17, 2021, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, Florida, 33756. 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 THREE (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 of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this Court WITHIN THREE (3) MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN 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 June 4, 2021. Richard Barton 669 Sinclair Circle Tavares, Florida 32778 Richard D Green, Esquire FLA BAR 205877 Attorney for Personal Representative 1010 Drew Street Clearwater, Florida 33755 (727) 441-8813 Email: richglaw@aol.com Email: kdileone@greenlawoffices.net June 4, 11, 2021 21-02764N
NOTICE TO CREDITORS CIRCUIT COURT, SIXTH JUDICIAL CIRCUIT PINELLAS COUNTY, FLORIDA PROBATE DIVISION File Number 21-004103-ES UCN: 522021CP04103XXESXX In Re: the Estate of CHRISTEL R. COSENTINO, Deceased. The administration of the estate of CHRISTEL R. COSENTINO, Deceased, File Number 21-004103-ES [UCN: 522021CP004103XXESXX], is pending in the Probate Division of the Circuit Court for Pinellas County, Florida, the address of which is 315 Court Street, Clearwater, Florida 33756-5165. 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, including un-matured, contingent or unliquidated claims, on whom a copy of this notice is served, must file their claims with this Court ON OR BEFORE THE LATER OF THE DATE THAT IS THREE (3) MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THE NOTICE TO CREDITORS OR THIRTY (30) DAYS AFTER THE DATE OF SERVICE ON THE CREDITOR. All other creditors of the decedent and other persons having claims or demands against decedent’s estate, including un-matured, contingent or unliquidated claims, must file their claims with this Court WITHIN THREE (3) MONTHS AFTER THE DA TE 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 June 4, 2021. VITAS J. LUKAS, Attorney at Law Personal Representative Florida Bar Number 0443166 Post Office Box 40123 St. Petersburg, Florida 33743 Telephone: 727-251-4295 E-Mail: vlukas@tampabay.rr.com June 4, 11, 2021 21-02745N
NOTICE TO CREDITORS (summary administration) IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT, IN AND FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION CASE NO.: 20-012657-ES IN RE: ESTATE OF THOMAS O’CONNOR, Decedent. You are hereby notified that an Order of Summary Administration has been entered in the estate of THOMAS O’CONNOR, deceased, File Number 20-012657-ES, by the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court St., Clearwater, FL 33756; that the decedent’s date of death was February 13, 2020; the total value of the estate is $__0.00__ and that the names and addresses of those to whom it has been assigned by such order are: Name Shannah O’Connor Address 4774 Corando Ave., San Diego, CA 92107 ALL INTERESTED PERSONS ARE NOTIFIED THAT: All creditors of the estate of the decedent and persons having claims or demands against the estate of the decedent other than those for whom provision for full payment was made in the Order of Summary Administration must file their claims with this court WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE. ALL CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED. NOTWITHSTANDING ANY OTHER APPLICABLE TIME PERIOD, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of the first publication of this Notice is June 4, 2021. SHANNAH O’CONNOR 4774 Corando Ave. San Diego, CA 92107 Personal Representative ANDREW J. LEEPER #717029 Leeper & Associates, P.A. 218 Annie Street Orlando, Florida 32806 (407) 488-1881 (407) 488-1999 FAX June 4, 11, 2021 21-02727N
NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE 6th JUDICIAL CIRCUIT, IN AND FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 21-002644-ES Division: PROBATE IN RE: THE ESTATE OF ROBERT S YOUNG, Deceased. The administration of the estate of ROBERT S. YOUNG, deceased, File Number 21-002644-ES, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, #300, Clearwater Florida 33756 . 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 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 decedent’s estate, including unmatured, contingent or unliquidated claims, 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 first publication of this Notice is June 4, 2021. Personal Representative: Richard A Hamilton 1632 Sand Key Estates Ct Clearwater, Florida 33767 Attorney for Personal Representative: Richard A Hamilton 702 Church Street Flint, Michigan 48502 Florida Bar No. 0330574 June 4, 11, 2021 21-02707N
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 21-002693-ES IN RE: ESTATE OF CATERINA LUCIA MARONNA, a/k/a CATHY MARONNA, Deceased. The administration of the Estate of CATERINA LUCIA MARONNA, a/k/a CATHY MARONNA, Deceased, whose date of death was January 18, 2021, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is: 315 Court Street, Clearwater, FL 33756. 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 June 4, 2021. Personal Representative: PAUL J. BIDETTI 345 Shore Drive East Oldsmar, FL 34677 Attorney for Personal Representative: JEFFREY A. EISEL, ESQUIRE FBN 92365 BASKIN EISEL RIGHTMYER, Attorneys at Law 14020 Roosevelt Blvd., Suite 808 Clearwater, FL 33762 Telephone: 727-572-4545 Facsimile: 727-572-4646 Primary Email: jeisel@baskineisel.com Secondary Email: kathleen@baskineisel.com Secondary Email: eservice@baskineisel.com June 4, 11, 2021 21-02736N
NOTICE TO CREDITORS (summary administration) IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 21-004192-ES Division: ES IN RE: ESTATE OF CHRISTINA POWELL, Deceased. TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE: You are hereby notified that an Order of Summary Administration has been entered in the estate of CHRISTINA POWELL, deceased, File Number 21-004192-ES; by the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Room 106, Clearwater, FL 33756; that the decedent’s date of death was December 19, 2020; that the total value of the estate is Real Homestead Property with approximate value of $139,173.00 and Real Personal Property with approximate value of $28,491.06 and that the names and addresses of those to whom it has been assigned by such order are: Creditors: Name NONE Address; Beneficiaries: SHELLAMAR BAKARI Address 5875 7th Avenue South St. Petersburg, FL 33707 ALL INTERESTED PERSONS ARE NOTIFIED THAT: All creditors of the estate of the decedent and persons having claims or demands against the estate of the decedent other than those for whom provision for full payment was made in the Order of Summary Administration must file their claims with this court WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702. ALL CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED. NOTWITHSTANDING ANY OTHER APPLICABLE TIME PERIOD, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this Notice is June 4, 2021. Person Giving Notice: SHELLAMAR BAKARI 5875 7th Avenue South St. Petersburg, FL 33707 Attorney for Person Giving Notice: Alana D. Horner Attorney for Petitioners Email: Alana@HillLawGroup.com Secondary Email: hannah@hilllawgroup.com Florida Bar No. 1011342 Hill & Kinsella 2033 54th Avenue North, Ste. A St. Petersburg, FL 33714 Telephone: (727) 343-8959 June 4, 11, 2021 21-02758N
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 21-5432-ES Division 004 IN RE: ESTATE OF DARLA A. DODGE, AKA DARLA ANN DODGE, Deceased. The administration of the estate of Darla A. Dodge, aka Darla Ann Dodge, deceased, whose date of death was March 29, 2021, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court St., Clearwater, FL 33756. 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 June 4, 2021 Personal Representative: DARIN A. DODGE 1985 Roxanna New Burlington Rd. Waynesville, Ohio 45068 Attorney for Personal Representative: /s/ Nicholas A. Mitchell NICHOLAS A. MITCHELL Florida Bar Number: 125437 JOHNSON POPE BOKOR RUPPEL & BURNS, LLP 490 1st Ave. S., Ste. 700 St. Petersburg, FL 33701 Telephone: (727) 800-5980 Fax: (727) 800-5981 E-Mail: nickm@jfirm.com Secondary E-Mail: angelam@jpfirm.com June 4, 11, 2021 21-02747N
SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File Number: 522021CP004187XXESXX In Re: The Estate Of: CHARLES WALTER GOLDEN, Deceased The administration of the estate of CHARLES WALTER GOLDEN, deceased, File Number, 512021CP000894CPAXES is pending in the Probate Court, PINELLAS County, Florida, the address of which is: Clerk Of The Circuit Court, Probate Division, 315 Court Street, Clearwater, FL 33756 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 the 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 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 decedent’s estate, must file their claims with this Court WITHIN THREE 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 PERIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of the first publication of this notice is June 4; June 11, 2021. Personal Representative: Walter C. Golden, 40 Summerlin Dr., Clifton Park, NY 12065 Carl G. Roberts Attorney For the Estate 10764 70th Avenue Unit 8107 Seminole, FL 33772 (727) 381-9602 SPN:01099559/FBN:844675 Lawoffice@Tampabay.rr.com June 4, 11, 2021 21-02708N
SECOND INSERTION NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA Probate Division File No. 21- 003246-ES IN RE: ESTATE OF LOIS E. JOLLEY Deceased TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE: You are hereby notified that an Order of Summary Administration has been entered in the Estate of Lois E. Jolley, deceased, File Number 21-003246ES, by the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, FL 33756; that the total cash value of the estate is $14,838.02 and that the name and address to whom it has been assigned by such order is: Barbara L. Jolley, 6605 100th Avenue North, Pinellas Park, FL 33782 ALL INTERESTED PERSONS ARE NOTIFIED THAT: 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 after the date of the first publication of this notice 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. NOTWITHSTANDING THE TIME PERIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of the first publication of this Notice is June 4, 2021. Person Giving Notice: Barbara L. Jolley, Petitioner 6605 100th Avenue North Pinellas Park, FL 33782 Attorney for Personal Representative: Cynthia E. Orozco Attorney for Petitioner Florida Bar No. 449709 SPN 00960677 P. O. Box 47277 St. Petersburg, FL 33743-7277 (727)346-9616 email: cattorney1@tampabay.rr.com June 4, 11, 2021 21-02686N
SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 21-005744-ES IN RE: ESTATE OF CAROL E. MARTIN A/K/A CAROL ELLIS MARTIN Deceased. The administration of the estate of Carol E. Martin a/k/a Carol Ellis Martin, deceased, whose date of death was April 7, 2021, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, Florida 33756. 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 June 4, 2021. Personal Representative: BNY Mellon, National Association 4488 W. Boy Scout Boulevard, Suite 350 Tampa, Florida 33607 By: Print Name: Polina Yurovitsky Title: Estate Settlement Officer, VP Attorney for Personal Representative: Linda D. Hartley Attorney Florida Bar Number: 0951950 Hill Ward Henderson 101 E. Kennedy Blvd., Suite 3700 Tampa, Florida 33602 Telephone: (813) 221-3900 Fax: (813) 221-2900 E-Mail: linda.hartley@hwhlaw.com Secondary E-Mail: probate.efile@hwhlaw.com June 4, 11, 2021 21-02746N
Subscribe to the Business Observer today! Visit Businessobserverfl.com
36
PINELLAS COUNTY
BUSINESS OBSERVER
JUNE 11 – JUNE 17, 2021
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
NOTICE OF PUBLIC AUCTION In accordance with the provisions of State law, there being due and unpaid charges 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. 1225 Missouri Ave N, Largo, FL 33770 (727)999-3108
NOTICE OF PUBLIC SALE TROPICANA MINI STORAGE- LARGO, FL, PINELLAS COUNTY WISHING TO AVAIL ITSELF OF THE PROVISIONS OF APPLICABLE LAW OF THIS STATE, CIVIL CODE SECTIONS 83.801-83.809, HEREBY GIVES NOTICE OF SALE UNDER SAID LAW, TO WIT:
NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 21-005818-ES IN RE: ESTATE OF KRISTIN R. CARLSON Deceased. TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE: You are hereby notified that an Order of Summary Administration has been entered in the estate of KRISTIN R. CARLSON, deceased, File Number 21-005818-ES, by the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, FL 33756; that the decedent’s date of death was February 7, 2021; that the total value of the estate is under $75,000.00 and that the names and addresses of those to whom it has been assigned by such order are: Name Miriam Sexton Address 620 Edgewater Drive, Unit 202 Dunedin, FL 34698 ALL INTERESTED PERSONS ARE NOTIFIED THAT: All creditors of the estate of the decedent and persons having claims or demands against the estate of the decedent other than those for whom provision for full payment was made in the Order of Summary Administration must file their claims with this court WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702. ALL CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED. NOTWITHSTANDING ANY OTHER APPLICABLE TIME PERIOD, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this Notice is June 4, 2021 Person Giving Notice: Miriam Sexton 620 Edgewater Drive Unit 202 Dunedin, Florida 34698 Attorney for Person Giving Notice Lynne Walder Attorney Florida Bar Number: 3069 425 22nd Avenue N. Suite D ST. PETERSBURG, FL 33704 Telephone: (727) 800-6996 Fax: (727) 399-6986 E-Mail: lw@walderlegal.com June 4, 11, 2021 21-02743N
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 21-004777-ES Division 4 IN RE: ESTATE OF GEORGE J. BIKAUNIEKS Deceased. The administration of the estate of GEORGE J. BIKAUNIEKS, deceased, whose date of death was March 22, 2021, is pending in the Circuit Court for PINELLAS County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, FL 33756. 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 June 4, 2021. BONNIE COOK, Personal Representative 471 Pinellas Way South St. Petersburg, Florida 33707 C. HUNTER RAWLS, Attorney for Personal Representative Florida Bar Number: 59432 FISHER & SAULS PA 100 Second Avenue South, Suite 701 Saint Petersburg, FL 33701 Telephone: (727) 822-2033 Fax: (727) 822-1633 E-Mail: hrawls@fishersauls.com Secondary E-Mail: tkampka@fishersauls.com June 4, 11, 2021 21-02719N
CUSTOMER NAME INVENTORY Cory Chinigo Hsld gds/Furn Kenyetta Evans Hsld gds/Furn 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 to the highest bidder or otherwise disposed of at a public auction to be held online at www.StorageTreasures.com, which will end on Monday June 28th, 2021 @ 10:00 AM Life Storage #8000 1225 Missouri Ave N Largo, FL 33770 (727)999-3108 Email- LS8000@lifestorage.com June 4, 11, 2021
21-02680N
SECOND INSERTION
Heather Manzi
Inventory Household Goods / Furniture Household Goods / Furniture, Boxes, Sporting Goods, Tools, account Records, Sales Samples, Kitchen Items Household Goods / Furniture
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 to the highest bidder or otherwise disposed of at a public auction to be held online at www.StorageTreasures.com, which will end on Monday June 28, 2021 @ 10:00 AM LifeStorage #303 10833 Seminole Blvd Seminole, FL 33778 (727) 392-1423 June 4, 11, 2021
21-02673N
SECOND INSERTION NOTICE OF PUBLIC SALE: TROPICANA MINI STORAGE - CLEARWATER, WISHING TO AVAIL ITSELF OF THE PROVISIONS OF APPLICABLE LAWS OF THIS STATE, CIVIL CODE SECTIONS 83.801 - 83.809 HEREBY GIVES NOTICE OF SALE UNDER SAID LAW, TO WIT: ON TUESDAY, JUNE 29th 2021, TROPICANA MINI STORAGE - CLEARWATER LOCATED AT 29712 US HWY 19 N., CLEARWATER, FLORIDA 33761, (727) 7857651, AT 11:00 A.M. OF THAT DAY, TROPICANA MINI STORAGE - CLEARWATER WILL CONDUCT A PUBLIC SALE TO THE HIGHEST BIDDER, FOR CASH, OF HOUSEHOLD GOODS, BUSINESS PROPERTY, PERSONAL AND MISC. ITEMS, ETC... TENANT NAME(S) Wendi Fletcher/ Wendi Ann Fletcher-McCormack
UNIT # 0522
OWNER RESERVES THE RIGHT TO BID AND TO REFUSE AND REJECT ANY OR ALL BIDS. THE SALE IS BEING MADE TO SATISFY AN OWNER’S LIEN. THE PUBLIC IS INVITED TO ATTEND DATED THIS 29th DAY OF JUNE 2021. TROPICANA MINI STORAGE - CLEARWATER 29712 US HWY 19 N CLEARWATER, FL 33761 FAX # 727-781-4442 June 4, 11, 2021
21-02752N
SECOND INSERTION NOTICE OF PUBLIC AUCTION In accordance with the provisions of State law, there being due and unpaid charges 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. 1159 94th Ave N Saint Petersburg, FL 33702 727-209-1245 Customer Name Dakota Land Edward Lisowski Joshua Medero Michael Engel Yance Roserie
Inventory Hsld gds/Furn Hsld gds/Furn Hsld gds/Furn,TV/Stereo Equip Hsld gds/Furn/Boxes Hsld gds/Furn, Tv/Stereo Equip
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 to the highest bidder or otherwise disposed of at a public auction to be held online at www.StorageTreasures.com, which will end on Monday 6/28/21 10:00 AM Life Storage 7114 1159 94th Ave N Saint Petersburg, FL 33702 727-209-1245 June 4, 11, 2021
21-02678N
ADVERTISEMENT FOR BIDS The School Board of Pinellas County, Florida will receive sealed Request for Qualifications in the Purchasing Department of the School Board of Pinellas County, Florida 301 – Fourth Street S.W., Largo, Florida 33770-3536 until 4 p.m. local time, on June 29, 2021 for the purpose of selecting a firm for Design Services required for the scope listed below. Request for Qualifications: Continuing Contracts, Professional Services RFQ# 21-906-285 SCOPE OF PROJECT: The Pinellas County School Board (the district) requests qualification statements from experienced and qualified firms or individuals to provide various Professional Services under a Continuing Contract where the estimated construction cost does not exceed $4 million dollars per Section 287.055 (1)(g) F.S. The Board intends to award a contract to the companies that it deems most qualified and responsive to this request. Award will be made to individual firms within each discipline as outlined below. Firms may make application to one or more disciplines as they are qualified. Required RFQ documents can be downloaded from: www.publicpurchase.com You must be registered in Public Purchase to access the RFQ documents. Architectural Design Civil Engineering Electrical Engineering Geotechnical Engineering & Services Environmental Consulting Services Land Surveying & Mapping
Acoustical Engineering Structural Engineering Mechanical & Plumbing Engineering Storm Water System Recertification Roofing Architectural & Engineering
DR. MICHAEL GREGO, SUPERINTENDENT SUPERINTENDENT OF SCHOOLS AND EX-OFFICIO SECRETARY TO THE SCHOOL BOARD June 4, 11, 18, 2021
TENANT NAME(S) Robert Westergaard Robert Westergaard Kyle Solomon Greg Ankenbauer
UNIT#(S) B007 D018 B029 G249
OWNER RESERVES THE RIGHT TO BID AND TO REFUSE AND REJECT ANY OR ALL BIDS, SALE IS BEING MADE TO SATISFY AN OWNER’S LIEN, THE PUBLIC IS INVITED TO ATTEND. DATED THIS 29th DAY OF JUNE 2021 AT:
NOTICE OF PUBLIC AUCTION In accordance with the provisions of State law, there being due and unpaid charges 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. 10833 Seminole Blvd Seminole, Fl 33778 727-392-1423 Customer Name Taylor Davis Robert Stephens
ON TUESDAY JUNE 29th, 2021 TROPICANA MINI STORAGE – LARGO LOCATED AT 220 BELCHER ROAD SOUTH, LARGO, FLORIDA 33771, (727) 524- 9800, AT 1:30 P.M. OF THAT DAY TROPICANA STORAGE-LARGO WILL CONDUCT A PUBLIC SALE TO THE HIGHEST BIDDER, FOR CASH, OF HOUSEHOLD GOODS, BUSINESS PROPERTY AND MISC. ITEMS, ETC…
CAROL J COOK CHAIRMAN LINDA BALCOMBE DIRECTOR, PURCHASING 21-02757N
TROPICANA MINI STORAGE- LARGO 220 BELCHER RD S. LARGO, FL 33771 June 4, 11, 2021 21-02761N
SECOND INSERTION NOTICE OF PUBLIC AUCTION In accordance with the provisions of State law, there being due and unpaid charges 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. 111 N Myrtle Ave Clearwater FL 33755 727-466-1808 Customer Name Victoria Jackson Brandy Raynard Janet Zamudio Johnathon Bond Jonathan Williams
Inventory Hsld Gds/Furn Hsld Gds/Furn Hsld Gds/Furn Hsld Gds/Furn Hsld Gds/Furn
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 to the highest bidder or otherwise disposed of at a public auction to be held online at www.StorageTreasures.com, which will end on Monday June 28th 2021 @ 10:00 AM LifeStorage #421 111 N. Myrtle Ave Clearwater, FL 33755 (727) 466-1808 June 4, 11, 2021
21-02676N
SECOND INSERTION
SECOND INSERTION
NOTICE OF SALE OF ABANDONED PROPERTY TO: THE UNKNOWN HEIRS, ET AL. OF HELEN A. CALNAN, DECEASED, PETER J. GONZALEZ, AND UNKNOWN PERSON(S) IN POSSESSION, 7100 ULMERTON ROAD, LOT 2044, LARGO, FLORIDA 33771 Notice is hereby given that, pursuant to Section 715.109, Florida Statutes, and the Notice of Right to Reclaim Abandoned Property served on the above-named person(s) on or about April 12, 2021, RANCHERO VILLAGE CO-OP, INC., a Florida corporation, will sell the following described Personal Property: 1984 Twin HS Vehicle Identification Numbers: T24716051A and T24716051B together with all personal property contained therein at public sale, to the highest and best bidder, for cash, at RANCHERO VILLAGE, 7100 Ulmerton Road, Lot 2044, Largo, Florida 33771, Pinellas County, at 11:30 a.m., on July 9, 2021. WILLIAM W. HUFFMAN Florida Bar No. 0031084 Primary: WILL@rpglaw.com Secondary: PLEADINGS@rpglaw.com RABIN PARKER GURLEY, P.A. 28059 U.S. Highway 19 North, Suite 301 Clearwater, Florida 33761 Telephone: (727) 475-5535 Facsimile: (727) 723-1131 Attorneys for Ranchero Village Co-op, Inc. Matter #10336-060 June 4, 11, 2021 21-02704N
NOTICE OF SALE OF ABANDONED PROPERTY TO: STEVEN MILLER, 7100 ULMERTON ROAD, LOT 543, LARGO, FLORIDA 33771 Notice is hereby given that, pursuant to Section 715.109, Florida Statutes, and the Notice of Right to Reclaim Abandoned Property served on the above-named person(s) on or about April 22, 2021, RANCHERO VILLAGE CO-OP, INC., a Florida corporation, will sell the following described Personal Property: Mobile Home Vehicle Identification Numbers: 2019A, 2019B and 2019C Title Numbers: 13641779, 43106517 and 13641778 together with all personal property contained therein at public sale, to the highest and best bidder, for cash, at RANCHERO VILLAGE, 7100 Ulmerton Road, Lot 543, Largo, Florida 33771, Pinellas County, at 11:00 a.m. on July 9, 2021. WILLIAM W. HUFFMAN Florida Bar No. 0031084 Primary: WILL@rpglaw.com Secondary: PLEADINGS@rpglaw.com RABIN PARKER GURLEY, P.A. 28059 U.S. Highway 19 North, Suite 301 Clearwater, Florida 33761 Telephone: (727) 475-5535 Facsimile: (727) 723-1131 Attorneys for Ranchero Village Co-op, Inc. Matter #10336-081 June 4, 11, 2021 21-02703N
SECOND INSERTION NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 21-4588-ES IN RE: ESTATE OF STANLEY RICHARD JACOBS, Deceased. TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE: You are hereby notified that an Order of Summary Administration has been entered in the estate of STANLEY RICHARD JACOBS, deceased, File Number 21-4588-ES, by the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, Florida 33756; that the decedent’s date of death was March 14, 2021; that the total value of the estate is $35,078.72, and that the names and addresses of those to whom it has been assigned by such order are: Names and Addresses NANCY CONTRUCCI 18224 Southlake Circle Caldwell, ID 83607 DEBRA JOHNSON 110 Gregory Lane Lexington, IL 61753 DONALD JACOBS 28664 N. 2650 East Road Chenoa, IL 61726 LAURA SLEETER 23903 N. 2900 East Road Lexington, IL 61753 ALL INTERESTED PERSONS ARE NOTIFIED THAT: All creditors of the estate of the decedent and persons having claims or demands against the estate of the decedent other than those for whom provi-
sion for full payment was made in the Order of Summary Administration must file their claims with this court WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702. ALL CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED. NOTWITHSTANDING ANY OTHER APPLICABLE TIME PERIOD, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this Notice is June 4, 2021. Persons Giving Notice: DocuSigned by: NANCY CONTRUCCI, Petitioner 18224 Southlake Circle Caldwell, ID 83607 DocuSigned by: DEBRA JOHNSON, Petitioner 110 Gregory Lane Lexington, IL 61753 DocuSigned by: DONALD JACOBS 28664 N. 2650 East Road Chenoa, IL 61726 DocuSigned by: LAURA SLEETER 23903 N. 2900 East Road Lexington, IL 61753 Attorney for Person Giving Notice: LAW OFFICE OF TIMOTHY C. SCHULER /s/ Timothy C. Schuler Timothy C. Schuler, Esquire SPN # 67698 / Fl. Bar No. 251992 8200 Seminole Boulevard Seminole, Florida 33772 Telephone: (727) 398-0011 Primary e-mail: service@timschulerlaw.com Attorney for Petitioners June 4, 11, 2021 21-02726N
SECOND INSERTION
SECOND INSERTION
NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE 6TH JUDICIAL CIRCUIT PINELLAS COUNTY, FLORIDA PROBATE DIVISION CASE NUMBER: 21-005016-ES SECTION: 003 IN RE: ESTATE OF JASON JARROD JOHNSON, Deceased. The administration of the estate of Jason Jarrod Johnson, deceased, Case No: 21-005016-ES, Section: 003, whose date of death was February 22, 2021, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Room 106, Clearwater, FL 33756 and whose mailing address is the same. The name 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, must file their claims with this court WITHIN 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 decedent’s estate must file their claims with this court WITHIN THREE (3) MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 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 June 4, 2021. Personal Representative: Tiffani N. Ordaz-Johnson 15390 NE 6th Ave., Apt. 204 Miami, FL 33162 Respectfully Submitted By: Mark L. Gaeta, P.A. 1000 S. Federal Highway, Suite 103 Ft. Lauderdale, FL 33316 Tel: (954) 763-5500 Fax: 954-763-5522 email: MarkLGaetaLaw@gmail.com Mark L. Gaeta Attorney for Personal Representative FBN: 328316 June 4, 11, 2021 21-02684N
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 21-004614-ES UCN #522021CP004614XXESXX Division: 004 IN RE: ESTATE OF DOLORES C. RYAN, Deceased. The administration of the estate of DOLORES C. RYAN, deceased, whose date of death was January 24, 2021, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, FL 33756. 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 PERIOD 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: June 4, 2021. KEVIN A. BIRGELES Personal Representative 236 Matthews Road Oakdale, NY 11769 PEGGY CLARIE SENENTZ, ESQUIRE Attorney for Personal Representative Florida Bar No. 0727946 CLARIE LAW OFFICES, P.A. 1101 Pasadena Avenue South, Suite 3 South Pasadena, FL 33707 Telephone: (727) 345-0041 Eservice: enotify@clarielaw.com Email: email@clarielaw.com June 4, 11, 2021 21-02750N
Pinellas County P: (727) 447-7784 F: (727) 447-3944
PINELLAS COUNTY
JUNE 11 – JUNE 17, 2021
BusinessObserverFL.com
37
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
NOTICE OF PUBLIC SALE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated. Extra Space Storage at 1650 7th Ave N. St Petersburg, FL 33713 June 23rd, 2021, at 1:00 pm.
NOTICE OF PUBLIC SALE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 9125 Ulmerton Rd. Largo, FL 33771 06/23/2021 11:00 AM
NOTICE OF PUBLIC SALE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 6780 Seminole Blvd Seminole, FL 33772 June 24, 2021 @ 12:30 PM
Devin Arroyo
boxes, mattress, desk
The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. June 4, 11, 2021 21-02710N
SECOND INSERTION NOTICE OF PUBLIC SALE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 2150 25th St. N St. Petersburg, FL 33713 on June 25, 2021 @11:00 AM. Name Reina Altagracia Jerez Nikkia Batten
Lynn Massucci Roxanne Boyd-Brister Tammy Manuel John Wallace Matthews
The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. June 4, 11, 2021 21-02737N
SECOND INSERTION NOTICE OF PUBLIC SALE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 6901 Park Blvd N Pinellas Park, FL 33781 06/23/2021 10:30am Tara White: Pictures, drawings, grandmothers things, antiques, Robert Williams: clothes, press equipment, 4 bins, tv
The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. June 4, 11, 2021 21-02732N
SECOND INSERTION
Michael Allis Dejon Pope
washing machines Household items
The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. June 4, 11, 2021 21-02663N
SECOND INSERTION NOTICE OF PUBLIC SALE Extra Space Storage will hold a public auction to sell property described below belonging to those individuals listed below at the location indicated. Extra Space Storage at 3201 32nd Ave S. St. Petersburg, FL 33712 June 25th, 2021 at 12 pm. Drew D O’Donnell - household goods
The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. June 4, 11, 2021 21-02711N
The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property June 4, 11, 2021 21-02667N
SECOND INSERTION NOTICE OF PUBLIC SALE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: Extra Space Storage 4750 62nd Ave N Pinellas Park, FL. 33781, 727-270-0300, on June 25th, 2021 at 10:30 AM NAME Lee Gilette tony lemine
The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. June 4, 11, 2021 21-02669N
Household Goods Futon, Totes, Sofa, Misc Household Goods Landscaping Equipment
NOTICE OF PUBLIC SALE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated; 18524 US Hwy 19 N. Clearwater, FL 33764, 06/23/2021 @ 12:30 p.m.
Contents chair, pillows, table. Micellaneous Household
CONTENTS WHITE CADILLAC FOR PARTS ONLY, NO VIN. NO ENGINE general household
The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. June 4, 11, 2021 21-02731N
SECOND INSERTION NOTICE OF PUBLIC SALE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: Extra Space Storage 1501 2nd Ave. North, St. Petersburg, FL 33705, June 25th, 2021 @ 1:00 PM. Name James Shanklin Mariah Nicole Nero
Contents miscellaneous furniture, and appliances Clothing
This auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. June 4, 11, 2021 21-02666N
SECOND INSERTION
SECOND INSERTION
NOTICE OF PUBLIC AUCTION In accordance with the provisions of State law, there being due and unpaid charges 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. 10111 Gandy Blvd N,St Petersburg,FL 33702
NOTICE OF PUBLIC AUCTION In accordance with the provisions of State law, there being due and unpaid charges 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. 41524 US Hwy 19 N, Tarpon Springs, FL 34689 727-934-9202
Customer Name Keith Enerio Kevin Williams
Inventory Hsld Gds/Furn Hsld Gds/Furn,TV/Stereo Equip
Customer Tara Hayes Donna Fuller
Inventory Hsld gds/Furn Hsld gds/Furn; Tools/Applnces
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 to the highest bidder or otherwise disposed of at a public auction to be held online at www.StorageTreasures.com, which will end on Monday June 28 2021 @10:00 AM
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 to the highest bidder or otherwise disposed of at a public auction to be held online at www.StorageTreasures.com, which will end on Monday 6-28-2021 10:00AM
LifeStorage #470 10111 Gandy Boulevard N. St. Petersburg, FL 33702 (727) 329-9481 June 4, 11, 2021
LifeStorage #305 41524 US Highway 19 N Tarpon Springs, FL 34689 (727) 934-9202 June 4, 11, 2021
21-02677N
21-02675N
SECOND INSERTION
SECOND INSERTION NOTICE OF PUBLIC SALE OF PERSONAL PROPERTY Please take notice SmartStop Self Storage located at 289 34th St N St Petersburg FL 33713, intends to hold an auction of the goods stored in the following units to satisfy the lien of the owner. The sale will occur as an online auction via www. selfstorageauction.com on 06/22/2021 at 11:57AM Contents include personal property along with the described belongings to those individuals listed below.
Inventory Hsld Gds/Furn Hsld Gds/Furn, TV/Stereo Equip Hsld Gds/Furn
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 to the highest bidder or otherwise disposed of at a public auction to be held online at www.StorageTreasures.com, which will end on Monday June 28th 2021 @ 10:00 AM
3316, Jason Morris, Aviation stuff 3401, Laurie O’Sullivan/Teri Lake, Furniture 3404, Jasmaine Hubbard, Cosmetology 3431, Wendy Broeckel, Walker 3522, Patty Casey, Clothes 1011, Rembert, Yolanda, Boxes, Clothes 2228, Azarea Dejanae Spearman, Boxes, box springs 2439, Roney, Joshua, Furniture 3177, Lisa Armstrong, Appliances, mattresses
21-02730N
SECOND INSERTION
SECOND INSERTION
NOTICE OF PUBLIC AUCTION In accordance with the provisions of State law, there being due and unpaid charges 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. 1426 N. McMullen Booth Rd Clearwater, FL 33759 727-726-0149
NOTICE OF PUBLIC AUCTION In accordance with the provisions of State law, there being due and unpaid charges 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. 404 Seminole Blvd. Largo FL 33770 727-584-6809
Customer Name Zachary D Hillery Joni Ragan Michael Rogan John Sinclair
Inventory Hsld Gds/Furn Hsld Gds/Furn Hsld Gds/Furn Hsld Gds/Furn
CUSTOMER NAME Beqir Spahiu Syed Raza Crystal Locklin Akeem Frett
Donna Moody - Bed, Couch, Boxes, Armour, Household Items The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. June 4, 11, 2021 21-02668N
SECOND INSERTION NOTICE OF PUBLIC SALE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 2950 Gandy Blvd St Petersburg FL 33702 on 6/09/2021 @ 11:30am Corey Anderson
Bags, clothes, shoes, totes, backpack
The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property June 4, 11, 2021 21-02664N
SECOND INSERTION NOTICE OF PUBLIC SALE Extra Space Storage will hold a public auction to sell personal property, described below, belonging to those individuals listed below, at the location indicated: 7220 4th street North St. Petersburg, Florida, 33702 June 25th 2021 at 12:00 pm Dante Shepherd..............washer, dryer, couch, household items The auction will be listed and advertised on www.storagetreasures.com Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the property. June 4, 11, 2021 21-02709N
SECOND INSERTION NOTICE OF PUBLIC AUCTION In accordance with the provisions of State law, there being due and unpaid charges 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. 2925 Tyrone Blvd N Saint Petersburg, FL 33710 727-498-7762 Customer Name Wesley Winarski
Inventory Hsld gds/ Furn
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 to the highest bidder or otherwise disposed of at a public auction to be held online at www.StorageTreasures.com, which will end on Monday, June 28, 2021 @ 10:00am Life Storage #889 2925 Tyrone Blvd N. Saint Petersburg, FL 33710 727-498-7762 June 4, 11, 2021
21-02681N
NOTICE OF PUBLIC AUCTION In accordance with the provisions of State law, there being due and unpaid charges 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. 1844 N Belcher Rd., Clearwater, FL 33765 (727)446-0304 CUSTOMER NAME Sherronda Bridges Kelly Linardos Kim Emmons James Parker Janicia White Kimberly Feldman
INVENTORY Hsld gds/Furn, TV/stereo Equip, Tools/Applnces Hsld gds/Furn Clothes, Linens Hsld gds/Furn Hsld gds/Furn Hsld gds/Furn
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 to the highest bidder or otherwise disposed of at a public auction to be held online at www.StorageTreasures.com, which will end on Monday, 6/28/2021 10:00 AM
Purchases must be paid at the above referenced facility in order to complete the transaction. SmartStop Self Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. Please contact the property with any questions. (727)-509-0254 June 4, 11, 2021 21-02733N
LifeStorage #420 2180 Drew Street Clearwater, FL 33765 (727)479-0716 June 4, 11, 2021
SECOND INSERTION STORAGE TREASURES AUCTION Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 1850 N. Hercules Avenue, Clearwater, FL 33765 June 24th, 2021 @ 11:30am
SECOND INSERTION
NOTICE OF PUBLIC AUCTION In accordance with the provisions of State law, there being due and unpaid charges 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. 2180 Drew Street Clearwater, FL 33765 727-479-0716 Customer Name Michael Jones Leanna Castilleja Sofia Wynn
Candy Payne Household goods
INVENTORY Hsld Gds / Furn Metal Racks Clothes Hsld Gds/Furn
LifeStorage #073 1844 N. Belcher Road Clearwater, FL 33765 (727) 446-0304 June 4, 11, 2021
21-02671N
SECOND INSERTION NOTICE OF PUBLIC AUCTION In accordance with the provisions of State law, there being due and unpaid charges 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. 10700 US Highway 19 N Pinellas Park, FL 33782 727-544-3539 Customer Name Justice Matheny Sarah Tokash Elvan Moore Brittany McClain Zakeha Gooden Marie W Nelson Rachelle Mitchell
Inventory Hsld gds/Furn, TV/Stereo Equip Hsld gds/Furn Hsld gds/Furn, Boxes Hsld gds/Furn, Boxes Hsld gds/Furn, TV, Boxes, computer monitors Hsld gds/Furn, TV/Stereo Equip, Acctng rcrds/ Sales Samples Hsld gds/Furn, TV/Stereo Equip, boxes
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 to the highest bidder or otherwise disposed of at a public auction to be held online at www.StorageTreasures.com, which will end on Monday /6-28-21 10 AM
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 to the highest bidder or otherwise disposed of at a public auction to be held online at www.StorageTreasures.com, which will end on Monday June 28, 2021 10:00 AM
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 to the highest bidder or otherwise disposed of at a public auction to be held online at www.StorageTreasures.com, which will end on Monday, June 28, 2021 10:00 AM
LifeStorage #273 1426 N. McMullen Booth Rd. Clearwater, FL 33759 (727) 726-0149 June 4, 11, 2021
LifeStorage #072 404 Seminole Boulevard Largo, FL 33770 (727) 584-6809 June 4, 11, 2021
LifeStorage #304 10700 US HIghway 19 N Pinellas Park, FL 33782 727-544-3539 June 4, 11, 2021
21-02672N
21-02670N
21-02674N
38
BUSINESS OBSERVER
PINELLAS COUNTY
JUNE 11 – JUNE 17, 2021
The History How We Got Here
Cradle to Grave
The election of 1932 changed how the public viewed the role of government. Every decade since, government has continually expanded, with greater regulation and one failed welfare program after another. BY MILTON & ROSE FRIEDMAN
T
he presidential election of 1932 was a political watershed for the United States.
Herbert Hoover, seeking re-election on the Republican ticket, was saddled with a deep depression. Millions of people were unemployed. The standard image of the time was a breadline or an unemployed person selling apples on a street corner. Though the independent Federal Reserve System was to blame for the mistaken monetary policy that converted a recession into a catastrophic depression, the president, as the head of state, could not escape responsibility. The public had lost faith in the prevailing economic system. People were desperate. They wanted reassurance, a promise of a way out. Franklin Delano Roosevelt, the charismatic governor of New York, was the Democratic candidate. He was a fresh face, exuding hope and optimism. True enough, he campaigned on the old principles. He promised if elected to cut waste in government and balance the budget, and berated Herbert Hoover for extravagance in government spending and for permitting government deficits to mount. At the same time, both before the election and during
The role of the federal government in the economy has multiplied roughly tenfold in the past half-century.
the interlude before his inauguration, Roosevelt met regularly with a group of advisers at the Governor’s Mansion in Albany — his “brain trust,” as it was christened. They devised measures to be taken after his inauguration that grew into the “New Deal” FDR had pledged to the American people in accepting the Democratic nomination for president. The election of 1932 was a watershed in narrowly political terms. In the 72 years from 1860 to 1932, Republicans held the presidency for 56 years, Democrats for 16. In the 48 years from 1932 to 1980, the tables were turned: Democrats held the presidency for 32 years, Republicans for 16. The election was also a watershed in a more important sense: It marked a major change in both the public’s perception of the role of government and the actual role assigned to government. One simple set of statistics suggests the magnitude of the change. From the founding of the Republic to 1929, spending by governments at all levels — federal, state, and local — never exceeded 12% of the national income except in time of major war, and two-thirds of that was state and local spending. Federal spending typically amounted to 3% or less of the national income. Since 1933, government spending has never been less than 20% of national income and is now over 40%, and two-thirds of that is spending by the federal government. True, much of the period since the end of World War II has been a period of cold or hot war. However, since 1946 non-defense spending alone has never been less than 16% of the national income and is now roughly one-third the national income. Federal government spending alone is more than one-quarter of the national income in total, and more than a fifth for non-defense purposes alone. By this measure, the role of the federal government in the economy has multiplied roughly tenfold in the past half-century.
ROOSEVELT’S UTOPIAN FANTASY
Roosevelt was inaugurated on March 4, 1933 — when the economy was at its lowest ebb. Many states had declared a banking holiday, closing their banks. Two days after he was inaugurated, President Roosevelt ordered all banks throughout the nation to close. But Roosevelt used his inaugural address to deliver a message of hope, proclaiming that “the only thing we have to fear is fear itself.” And he immediately launched a frenetic program of legislative measures — the “100 days” of a special congressional session. The members of FDR’s brain trust were drawn mainly from the universities — in particular, Columbia University. They reflected the change that had occurred earlier in the intellectual atmosphere on the campuses — from
JUNE 11 – JUNE 17, 2021
PINELLAS COUNTY
BusinessObserverFL.com
39
ILLUSTRATION BY SEAN MICHAEL MONAGHAN
belief in individual responsibility, laissez faire and a decentralized and limited government to belief in social responsibility and a centralized and powerful government. It was the function of government, they believed, to protect individuals from the vicissitudes of fortune and to control the operation of the economy in the “general interest,” even if that involved government ownership and operation of the means of production. These two strands were already present in a famous novel published in 1887, “Looking Backward,” by Edward Bellamy, a utopian fantasy in which a Rip Van Winkle character who goes to sleep in the year 1887 awakens in the year 2000 to discover a changed world. “Looking backward,” his new companions explain to him how the utopia that astonishes him emerged in the 1930s — a prophetic date-from the hell of the 1880s. That utopia involved the promise of security “from cradle to grave” — the first use of that phrase we have come across — as well as detailed government planning, including compulsory national service by all persons over an extended period. Coming from this intellectual atmosphere, Roosevelt’s advisers were all too ready to view the depression as a failure of capitalism and to believe that active intervention by government — and especially central government — was the appropriate remedy. Benevolent public servants, disinterested experts, should assume the power that narrow-minded, selfish “economic royalists” had abused. In the words of Roosevelt’s first inaugural address, “The money changers have fled from the high seats in the temple of our civilization.” In designing programs for Roosevelt to adopt, they could draw not only on the campus, but on the earlier experience of Bismarck’s Germany, Fabian England and middle-way Sweden. The New Deal, as it emerged during the 1930s, clearly reflected these views. It included programs designed to reform the basic structure of the economy. Some of these had to be aban-
doned when they were declared unconstitutional by the Supreme Courrt, notably the NRA (National Recovery Administration) and the AAA (Agricultural Adjustment Administration). Others are still with us, notably the Securities and Exchange Commission, the National Labor Relations Board, and nationwide minimum wages. The New Deal also included programs to provide security against misfortune, notably Social Security (OASI: Old Age and Survivors Insurance), unemployment insurance and public assistance. The New Deal also included programs intended to be strictly temporary, designed to deal with the emergency situation created by the Great Depression. Some of the temporary programs became permanent, as is the way with government programs. The most important temporary programs included “make work” projects under the Works Progress Administration, the use of unemployed youth to improve the national parks and forests under the Civilian Conservation Corps, and direct federal relief to the indigent. At the time, these programs served a useful function. There was distress on a vast scale; it was important to do something about that distress promptly, both to assist the people in distress and to restore hope and confidence to the public. These programs were hastily contrived, and no doubt were imperfect and wasteful, but that was understandable and unavoidable under the circumstances. The Roosevelt administration achieved a considerable measure of success in relieving immediate distress and restoring confidence.
CENTRAL PLANNING TAKES OVER
World War II interrupted the New Deal, while at the same time strengthening greatly its foundations. The war brought massive government budgets and unprecedented control by government over the details of economic life: fixing of prices and wages by edict, rationing
40
BUSINESS OBSERVER
PINELLAS COUNTY
of consumer goods, prohibition of the production of some civilian goods, allocation of raw materials and finished products, control of imports and exports. The elimination of unemployment, the vast production of war materiel that made the United States the “arsenal of democracy” and unconditional victory over Germany and Japan — all these were widely interpreted as demonstrating the capacity of government to run the economic system more effectively than “unplanned capitalism.” One of the first pieces of major legislation enacted after the war was the Employment Act of 1946, which expressed government’s responsibility for maintaining “maximum employment, production and purchasing power” and, in effect, enacted Keynesian policies into law. The war’s effect on public attitudes was the mirror image of the depression’s. The depression convinced the public that capitalism was defective; the war, that centralized government was efficient. Both conclusions were false. The depression was produced by a failure of government, not of private enterprise. As to the war, it is one thing for government to exercise great control temporarily for a single overriding purpose shared by almost all citizens and for which almost all citizens are willing to make heavy sacrifices; it is a very different thing for government to control the economy permanently to promote a vaguely defined “public interest” shaped by the enormously varied and diverse objectives of its citizens. At the end of the war, it looked as if central economic planning was the wave of the future. That outcome was passionately welcomed by some who saw it as the dawn of a world of plenty shared equally. It was just as passionately feared by others, including us, who saw it as a turn to tyranny and misery. So far, neither the hopes of the one nor the fears of the other have been realized. Government has expanded greatly. However, that expansion has not taken the form of detailed central economic planning accompanied by ever widening nationalization of industry, finance and commerce, as so many of us feared it would. Experience put an end to detailed economic planning, partly because it was not successful in achieving the announced objectives, but also because it conflicted with freedom. That conflict was clearly evident in the attempt by the British government to control the jobs people could hold. Adverse public reaction forced the abandonment of the attempt. Nationalized industries proved so inefficient and generated such large losses in Britain, Sweden, France and the United States that only a few die-hard Marxists today regard further nationalization as desirable. The illusion that nationalization increases productive efficiency, once widely shared, is gone. Additional nationalization does occur — passenger railroad service and some freight service in the United States, Leyland Motors in Great Britain, steel in Sweden. But it occurs for very different reasons — because consumers wish to retain services subsidized by the government when market conditions call for their curtailment or because workers in unprofitable industries fear unemployment. Even the supporters of such nationalization regard it as at best a necessary evil.
SOCIALIZING RESULTS OF PRODUCTION The failure of planning and nationalization has not eliminated pressure for an ever bigger government. It has simply altered its direction. The expansion of government now takes the form of welfare programs and of regulatory activities. As W. Allen Wallis put it in a somewhat different context, socialism, “intellectually bankrupt after more than a century of seeing one after another of its arguments for socializing the means of production demolished — now seeks to socialize the results of production.” In the welfare area, the change of direction has led to an explosion in recent decades, especially after President Lyndon Johnson declared a “War on Poverty” in 1964. New Deal programs of Social Security, unemployment insurance and direct relief were all expanded to cover new groups; payments were increased; and Medicare, Medicaid, food stamps and numerous other programs were added. Public housing and urban renewal programs were enlarged. By now there are literally hundreds of government welfare and income transfer programs. The Department of Health, Education and Welfare, established in 1953 to consolidate the scattered welfare programs, began with a budget of $2 billion, less than 5% of expenditures on national defense. Twenty-five years later, in 1978, its budget was $160 billion, one and a half times as much as total spending on the Army, the Navy, and the Air Force. It had the third-largest budget in the world, exceeded only by the entire budget of the
JUNE 11 – JUNE 17, 2021
The war’s effect on public attitudes was the mirror image of the depression’s. The depression convinced the public that capitalism was defective; the war, that centralized government was efficient. Both conclusions were false. U.S. government and of the Soviet Union. The department supervised a huge empire, penetrating every corner of the nation. More than one out of every 100 persons employed in this country worked in the HEW empire, either directly for the department or in programs for which HEW had responsibility but which were administered by state or local government units. All of us were affected by its activities. (In late 1979, HEW was subdivided by the creation of a separate Department of Education.) No one can dispute two superficially contradictory phenomena: widespread dissatisfaction with the results of this explosion in welfare activities; and continued pressure for further expansion.
BAD MEANS FOR GOOD OBJECTIVES
The objectives have all been noble; the results, disappointing. Social Security expenditures have skyrocketed, and the system is in deep financial trouble. Public housing and urban renewal programs have subtracted from rather than added to the housing available to the poor. Public assistance rolls mount despite growing employment. By general agreement, the welfare program is a “mess” saturated with fraud and corruption. As government has paid a larger share of the nation’s medical bills, both patients and physicians complain of rocketing costs and of the increasing impersonality of medicine. In education, student performance has dropped as federal intervention has expanded. The repeated failure of well-intentioned programs is not an accident. It is not simply the result of mistakes of execution. The failure is deeply rooted in the use of bad means to achieve good objectives. Despite the failure of these programs, the pressure to expand them grows. Failures are attributed to the miserliness of Congress in appropriating funds, and so are met with a cry for still bigger programs. Special interests that benefit from specific programs press for their expansion — foremost among them the massive bureaucracy spawned by the programs. An attractive alternative to the present welfare system is a negative income tax. This proposal has been widely supported by individuals and groups of all political persuasions. A variant has been proposed by three presidents; yet it seems politically unfeasible for the foreseeable future.
Public Notices
PAGES 21-28
PAGE 21
JUNE 11 - JUNE 17, 2021
POLK COUNTY LEGAL NOTICES FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FICTITIOUS NAME NOTICE Notice is hereby given that OLIENGRA JOYETTE BURTON, OWNER, desiring to engage in business under the fictitious name of SHADED BY J located at 501 THOMAS AVE, WINTER HAVEN, FLORIDA 33880 intends to register the said name in POLK county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-00838K
FICTITIOUS NAME NOTICE Notice is hereby given that KAELIN KERRY ELLIS, OWNER, desiring to engage in business under the fictitious name of KAELIN ELLIS MUSIC located at 7013 HEATHERBROOK DR, LAKELAND, FLORIDA 33809 intends to register the said name in POLK county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-00841K
Notice is hereby given that COMFORTABLE CARE DENTAL HEALTH PROFESSIONALS, P.A., OWNER, desiring to engage in business under the fictitious name of FAMILY DENTAL CARE located at 4455 FLORIDA NATIONAL DR, LAKELAND, FLORIDA 33813 intends to register the said name in POLK county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-00867K
Notice is hereby given that COMFORTABLE CARE DENTAL HEALTH PROFESSIONALS, P.A., OWNER, desiring to engage in business under the fictitious name of VILLAGE PLAZA DENTAL DESIGNS located at 4204 US HWY 98 N, LAKELAND, FLORIDA 33809 intends to register the said name in POLK county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-00866K
Notice is hereby given that COMFORTABLE CARE DENTAL HEALTH PROFESSIONALS, P.A., OWNER, desiring to engage in business under the fictitious name of FAMILY DENTAL AT LAKESIDE VILLAGE located at 1375 TOWN CENTER DRIVE, LAKELAND, FLORIDA 33803 intends to register the said name in POLK county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-00865K
FIRST INSERTION
FIRST INSERTION
Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Kelley’s Picture Framing : Located at 3561 Jade lane : Polk County in the City of Mulberry : Florida, 33860 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Mulberry Florida, this June day of 03, 2021 Frable Kelley L June 11, 2021 21-00850K
Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Cml Commercial and Residential Lawn Care : Located at 1226 Pinebend Drive : Polk County in the City of Lakeland : Florida, 33809 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Lakeland Florida, this June day of 03, 2021 Lyon Christopher Michael June 11, 2021 21-00849K
FIRST INSERTION
FIRST INSERTION
Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Profashionable Scrubs : Located at 3907 Warbler Dr : Polk County in the City of Winter Haven : Florida, 338805034 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Winter Haven Florida, this June day of 03, 2021 Brown Sasha E June 11, 2021 21-00846K
Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of McNish, Leola Jean Family Day Care : Located at 1420 Miller Ln : Polk County in the City of Lakeland : Florida, 338015940 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Lakeland Florida, this June day of 03, 2021 McNish Leola Jean June 11, 2021 21-00845K
FIRST INSERTION
FIRST INSERTION
Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Quinn’s Supplies : Located at 1309 belvoir drive : Polk County in the City of davenport : Florida, 33837 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at davenport Florida, this June day of 03, 2021 Quinn Serena Ashana June 11, 2021 21-00848K
Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Deborah Lewis Family Day Care Home : Located at 1501 wt 7th st : Polk County in the City of Lakeland : Florida, 33805 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Lakeland Florida, this June day of 03, 2021 Deborah Lewis Latoria June 11, 2021 21-00847K
FIRST INSERTION
FIRST INSERTION
Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Tacheline Fashion : Located at 1401 Swan Ct : Polk County in the City of Kissimmee : Florida, 347595107 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Kissimmee Florida, this June day of 03, 2021 Dayoute Lounjie T June 11, 2021 21-00843K
Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Donald Katrina Family Daycare Home : Located at 1144 Waterview Blvd W : Polk County in the City of Lakeland : Florida, 33801-6767 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Lakeland Florida, this June day of 03, 2021 Donald Katrina B June 11, 2021 21-00842K
FIRST INSERTION
FIRST INSERTION
NOTICE UNDER FICTITIOUS NAME LAW Pursuant to F.S. §865.09 NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Budget Storage Florida, located at 5106 US-17, in the City of Bowling Green, County of Polk, State of FL, 33834, intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated this 3 of June, 2021. TOLSPAIN INVESTMENTS LLC 5106 US-17 Bowling Green, FL 33834 June 11, 2021 21-00836K
Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of La Calentana Mexican Store & Restaurant : Located at 711 E Sam Allen Rd : Polk County in the City of Plant City : Florida, 33563-9214 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Plant City Florida, this June day of 03, 2021 Estrada Enterprises of Central Florida, L. L. C. June 11, 2021 21-00844K
FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR POLK COUNTY, FLORIDA PROBATE DIVISION Case Number: 21CP-1827 IN RE: ESTATE OF Nina V. Corbitt deceased. The administration of the estate of Nina V. Corbitt, deceased, Case Number 21CP-1827, is pending in the Circuit Court for Polk County, Florida, Probate Division, the address of which is Stacy M. Butterfield, Clerk of the Court, Post Office Box 9000, Drawer CC-4, Bartow, Florida 33830-9000. 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 has been served must file their claims with this Court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE TIME OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent
FIRST INSERTION
and other persons having claims or demands against the 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 SO 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 June 11, 2021. Holly Belle Noel Personal Representative Address: 1497 Johnson Road, Auburndale, FL 33823 MICHAEL H. WILLISON, P.A. Michael H. Willison, Esquire 114 S. Lake Avenue Lakeland, Florida 33801 (863) 687-0567 Florida Bar No. 382787 mwillison@mwillison.com Attorney for Personal Representative June 11, 18, 2021 21-00864K
FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR POLK COUNTY, FLORIDA PROBATE DIVISION File No. 2021-CP-1650 IN RE: ESTATE OF GLORIA JEAN MCCLAIN, aka GLORIA JEAN EVERETT Deceased. The administration of the estate of GLORIA JEAN MCCLAIN, also known as GLORIA JEAN EVERETT, deceased, whose date of death was August 25, 2020, is pending in the Circuit Court for Polk County, Florida, Probate Division, the address of which is PO Box 9000, Bartow, FL 33831. 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 PERIOD 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: June 11, 2021. GWENDOLYN MCKENZIE Personal Representative 6923 Lacey Drive Lakeland, FL 33813 Robert D. Hines, Esq. Attorney for Personal Representative Florida Bar No. 0413550 Hines Norman Hines, P.L. 1312 W. Fletcher Avenue, Suite B. Tampa, FL 33612 Telephone: (8130265-0100 Email: rhines@hnh-law.com Secondary Email: ntservice@hnh-law.com June 11, 18, 2021 21-00859K
FIRST INSERTION
FIRST INSERTION
Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Crabs Factory located at 300 E HINSON AVE, in the County of Polk, in the City of HAINES CITY, Florida 33844 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at HAINES CITY, Florida, this 4th day of June, 2021. KELMS LLC June 11, 2021 21-00854K
Notice Under Fictitious Name Law According to Florida Statute Number 865.09 NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the Fictitious Name of The UPS Store located at 1439 BARTOW RD in the City of LAKELAND, Polk County, FL 33801 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 1st day of June, 2021. Shiv Shakti 11 LLC Apoorvakumar Patel June 11, 2021 21-00851K
FIRST INSERTION Notice Under Fictitious Name Law According to Florida Statute Number 865.09 NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the Fictitious Name of CrafTee Creations located at 361 Briarbrook Ln in the City of Haines City, Polk County, FL 33844 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 3rd day of June, 2021. Patricia Fisher June 11, 2021 21-00852K
HOW TO PUBLISH YOUR
LEGAL NOTICE IN THE BUSINESS OBSERVER
CALL 941-906-9386 and select the appropriate County name from the menu option
or e-mail legal@businessobserverfl.com
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR POLK COUNTY, FLORIDA PROBATE DIVISION Case Number: 21CP-1775 IN RE: ESTATE OF Danita Lynn Altman deceased. The administration of the estate of Danita Lynn Altman, deceased, Case Number 21CP-1775, is pending in the Circuit Court for Polk County, Florida, Probate Division, the address of which is Stacy M. Butterfield, Clerk of the Court, Post Office Box 9000, Drawer CC-4, Bartow, Florida 33830-9000. 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 has been served must file their claims with this Court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE TIME 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 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 SO 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 June 11, 2021. Milo Adrian Rossi Personal Representative Address: 2706 Ingot Place, Sarasota, FL 34235 MICHAEL H. WILLISON, P.A. Michael H. Willison, Esquire 114 S. Lake Avenue Lakeland, Florida 33801 (863) 687-0567 Florida Bar No. 382787 mwillison@mwillison.com Attorney for Personal Representative June 11, 18, 2021 21-00835K
FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR POLK COUNTY, FLORIDA PROBATE DIVISION File No. 53-2021-CP-001692-0000-XX Division 14 IN RE: ESTATE OF NANCY J. HART Deceased. The administration of the estate of Nancy J. Hart, deceased, whose date of death was October 23, 2020, is pending in the Circuit Court for Polk County, Florida, Probate Division, the address of which is PO Box 9000, Drawer CC-4, Bartow, Florida 33831. 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 June 11, 2021. Personal Representative: Teresa T. Howard 119 Duffie Road Simpsonville, South Carolina 29681 Attorney for Personal Representative: L. Caleb Wilson, Attorney Florida Bar Number: 73626 Craig A. Mundy, P.A. 4927 Southfork Drive Lakeland, Florida 33813 Telephone: (863) 647-3778 Fax: (863) 647-4580 E-Mail: caleb@mundylaw.com June 11, 18, 2021 21-00832K
OFFICIAL
COURT HOUSE WEBSITES: MANATEE COUNTY: manateeclerk.com SARASOTA COUNTY: sarasotaclerk.com CHARLOTTE COUNTY: charlotte.realforeclose.com LEE COUNTY: leeclerk.org COLLIER COUNTY: collierclerk.com HILLSBOROUGH COUNTY: hillsclerk.com PASCO COUNTY: pasco.realforeclose.com PINELLAS COUNTY: pinellasclerk.org POLK COUNTY: polkcountyclerk.net ORANGE COUNTY: myorangeclerk.com
Check out your notices on: floridapublicnotices.com
LV10247
FIRST INSERTION FICTITIOUS NAME NOTICE Notice is hereby given that SOPHIA LOREN MARTIN, OWNER, desiring to engage in business under the fictitious name of S.L.MARTIN PROCESS SERVICE located at 64 PERCH ST, WINTER HAVEN, FLORIDA 33881 intends to register the said name in POLK county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-00837K
LV10184
FIRST INSERTION FICTITIOUS NAME NOTICE Notice is hereby given that CHURCH OF GOD THE BIBLE WAY INC., OWNER, desiring to engage in business under the fictitious name of BIBLEWAY CHRISTIAN ACADEMY located at 3707 AVE M NW, WINTER HAVEN, FLORIDA 33881 intends to register the said name in POLK county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-00839K
22
BUSINESS OBSERVER
FIRST INSERTION
FIRST INSERTION
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR POLK COUNTY, FLORIDA PROBATE DIVISION File No. 2021-CP-001563-0000XX IN RE: ESTATE OF VICKI DIANE SMITH, Deceased. The administration of the estate of Vicki Diane Smith, deceased, whose date of death was 06/08/2019; is pending in the Circuit Court for Polk, Florida, Probate Division, File Number 2021-CP-001563-0000XX and the address of which is Polk County Clerk of Court, PO Box 9000 Drawer CC-4, Bartow, FL 33831. 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, who have claims or demands against decedent’s estate, including unmatured, contingent or unliquidated claims, and who have been served a copy of this notice, must file their claims with this court WITHIN THE LATER OF THREE (3) MONTHS AFTER THE DATE 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 of the decedent and other persons who have claims or demands against the decedent’s estate, including unmatured or unliquidated claims, must file their claims with this court WITHIN THREE (3) MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS NOT SO FILED 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. FIRST DATE OF THE PUBLICATION OF THIS NOTICE: IS: June 11, 2021. Personal Representative: David Smith PO Box 487 Unadilla , GA 31091 Attorney for Personal Representative: REGINA W. DRENNAN, Esquire Law Offices of Jason Turchin 2883 Executive Park Drive, Suite 103 Weston, FL 33331 Telephone: 954-659-1605 x 218 Facsimile: 954-659-1380 Florida Bar #: 64792 June 11, 18, 2021 21-00834K
NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT, IN AND FOR POLK COUNTY, FLORIDA PROBATE DIVISION File #2021 CP 1694 IN RE: THE ESTATE OF JOSEPH W. DOLE, aka JOSEPH WILLIAM DOLE Deceased. The administration of the estate of JOSEPH W. DOLE, deceased, whose date of death was March 18, 2021, File Number 2021 CP 1694, is pending in the Circuit Court for Polk County, Florida, Probate Division, the address of which is P.O. Box 9000, Drawer CC4, Bartow, Florida 33830-9000. 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 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 June 11, 2021. Personal Representative: /s/ Jennifer Ann Morrow Jennifer Ann Morrow 4968 S County Road 210 W Greensburg, Indiana, 47240 Attorney for Personal Representative: /s/ Carol L. Hill Carol L. Hill, Esquire Florida Bar No. 52227 chill@carol-hill.com 101 E Wall Street Frostproof, FL 33843 (863) 635-4400 Fax (863) 978-1761 June 11, 18, 2021 21-00858K
FIRST INSERTION
FIRST INSERTION
NOTICE TO CREDITORS IN THE CIRCUIT FOR POLK COUNTY, FLORIDA PROBATE DIVISION File No. 21CP-1833 Division: Probate IN RE: ESTATE OF IRENE A. GAGNON Deceased. The administration of the Estate of Irene A. Gagnon, deceased, whose date of death was April 22, 2021, is pending in the Circuit Court for Polk County, Florida, Probate Division, the address of which is 255 N. Broadway Ave., Bartow, Florida 33860. 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 the 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 June 11, 2021. Personal Representative: Lois M. Wilson Personal Representative Attorney for Personal Representative: Mark E. Clements Attorney for Personal Representative Florida Bar Number: 276774 Elder Law Firm of Clements & Wallace PL 310 East Main Street Lakeland, Florida 33801 Telephone: (863) 687-2287 Fax: (863) 682-7385 Email: mclements@mclements.com Secondary Email: abaustert@mclements.com June 11, 18, 2021 21-00860K
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR POLK COUNTY, FLORIDA PROBATE DIVISION File No.: 532021CP0000490000XX IN RE: ESTATE OF GEORGIA MAE THEMA, Deceased. The administration of the estate of GEORGIA MAE THEMA, deceased, whose date of death was July 12, 2020, is pending in the Circuit Court for POLK County, Florida, Probate Division, the address of which is 255 N Broadway Ave., Bartow, FL 33830. 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 June 11, 2021. Personal Representative: SHERITA A. SESSION 2288 5th Street NE Winter Haven, FL 33881 Attorney for Personal Representative: Denise Jomarron, Esq FBN: 69845 for RODOLFO SUAREZ, JR., ESQ. Attorney Florida Bar Number: 013201 2950 SW 27 Avenue, Ste. 100 Miami, FL 33133 Telephone: (305) 448-4244 E-Mail: rudy@suarezlawyers.com Secondary E-Mail: dj@suarezlawyers.com and kh@suarezlawyers.com June 11, 18, 2021 21-00863K
POLK COUNTY FIRST INSERTION NOTICE OF FORECLOSURE SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT IN AND FOR POLK COUNTY, FLORIDA CASE NO.: 2019CA002643000000 DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR ARGENT SECURITIES INC., ASSET-BACKED PASSTHROUGH CERTIFICATES, SERIES 2005-W4, Plaintiff, VS. GILDARDO A. LEMA A/K/A G. A. LEMA A/K/A GILDARDO A. LEMAN; CAROL LEMA A/K/A C. LEMA; et al., Defendant(s). NOTICE IS HEREBY GIVEN that sale will be made pursuant to an Order or Final Judgment. Final Judgment was awarded on March 9, 2021 in Civil Case No. 2019CA002643000000, of the Circuit Court of the TENTH Judicial Circuit in and for Polk County, Florida, wherein, DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR ARGENT SECURITIES INC., ASSET-BACKED PASSTHROUGH CERTIFICATES, SERIES 2005-W4 is the Plaintiff, and GILDARDO A. LEMA A/K/A G. A. LEMA A/K/A GILDARDO A. LEMAN; CAROL LEMA A/K/A C. LEMA; EQUITY PLUS, INC., A FLORIDA CORPORATION; SOUTH BROWARD HOSPITAL DISTRICT D/B/A MEMORIAL HOSPITAL WEST; UNITED STATES OF AMERICA – DEPARTMENT OF THE TREASURY – INTERNAL; POLK COUNTY; UNKNOWN TENANT #1 N/K/A CHRISTOPHER JENNINGS; ANY AND ALL 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 CLAIM AN INTEREST AS SPOUSES, HEIRS, DEVISEES, GRANTEES, OR OTHER CLAIMANTS are Defendants. The Clerk of the Court, Stacy M. Butterfield, CPA will sell to the highest bid-
der for cash at www.polk.realforeclose. com on July 6, 2021 at 10:00:00 AM EST the following described real property as set forth in said Final Judgment, to wit: THE EAST 110.8 FEET OF THE EAST 195.8 FEET OF THE SOUTH 645 FEET OF THE WEST 1/2, AND ALSO THE WEST 168.2 FEET OF THE SOUTH 645 FEET OF THE EAST 1/2 OF BLOCK H, REPLAT OF NORTH SHORE SUBDIVISION, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 29, PAGE 14 OF THE PUBLIC RECORDS OF POLK COUNTY, FLORIDA. 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 before the clerk reports the surplus as unclaimed. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Office of the Court Administrator, 255 N. Broadway Avenue, Bartow, Florida 33830, (863) 534-4686, 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 3 day of June, 2021. ALDRIDGE PITE, LLP Attorney for Plaintiff 1615 South Congress Avenue Suite 200 Delray Beach, FL 33445 Telephone: 561-392-6391 Facsimile: 561-392-6965 By: Jennifer Travieso 2021-06-03 15:15:04 Florida Bar #641065 Primary E-Mail: ServiceMail@aldridgepite.com 1221-3704B June 11, 18, 2021 21-00823K
FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT IN AND FOR POLK COUNTY, FLORIDA GENERAL JURISDICTION DIVISION Case No. 2018CA002176000000 PennyMac Loan Services, LLC, Plaintiff, vs. The Unknown Heirs, Devisees, Grantees, Assignees, Lienors, Creditors, Trustees, and all other parties claiming interest by, through, under or against the Estate of David W. Escher a/k/a David William Escher, Deceased, et al., Defendants. NOTICE IS HEREBY GIVEN pursuant to the Final Judgment and/or Order Rescheduling Foreclosure Sale, entered in Case No. 2018CA002176000000 of the Circuit Court of the TENTH Judicial Circuit, in and for Polk County, Florida, wherein PennyMac Loan Services, LLC is the Plaintiff and The Unknown Heirs, Devisees, Grantees, Assignees, Lienors, Creditors, Trustees, and all other parties claiming interest by, through, under or against the Estate of David W. Escher a/k/a David William Escher, Deceased; Jeanette H. Riley; Albert S. Escher, Jr. a/k/a Albert Stevens Escher a/k/a Albert S. Escher; Beverly A. Escher; Nancy L. Escher are the Defendants, that Stacy M. Butterfield, Polk County Clerk of Court will sell to the highest and best bidder for cash at, www.polk.realforeclose.com, beginning at 10:00 AM on the 28th day of June, 2021, the following described property as set forth in said Final Judgment, to wit: COMMENCE AT THE NORTHWEST CORNER OF THE EAST 1/2 OF THE NORTH 3/4 OF SECTION 10, TOWNSHIP 27 SOUTH, RANGE 24 EAST, POLK COUNTY, FLORIDA, RUN THENCE SOUTH 00 DEGREES 17 MINUTES 54 SECONDS EAST ALONG THE WEST BOUNDARY OF THE EAST 1/2 OF THE NORTH 3/4, 970 FEET THENCE NORTH 89 DEGREES 34 MINUTES 20 SECONDS EAST 40.0 FEET TO THE POINT OF BEGINNING (SAID POINT LYING ON THE EASTERLY RIGHT OF WAY OF TOMKOW ROAD) CONTINUE NORTH 89 DEGREES 34 MINUTES 20 SECONDS EAST, 580.0 FEET; THENCE NORTH 00 DEGREES 17 MINUTES 54 SECONDS WEST 290.0 FEET; THENCE NORTH 89 DEGREES, 34 MINUTES 20 SECONDS EAST 980.0 FEET; THENCE SOUTH 00 DEGREES 17 MINUTES 54 SECONDS EAST, 325.0 FEET; THENCE SOUTH 89 DEGREES 34 MINUTES 20 SECONDS WEST, 1560.0 FEET TO THE EASTERLY RIGHT OF WAY OF TOMKOW ROAD; THENCE NORTH 00 DEGREES 17 MINUTES 54 SECONDS WEST, ALONG RIGHT OF WAY, 35.0 FEET TO THE
POINT OF BEGINNING. SUBJECT TO A GAS LINE EASEMENT ALONG THE EAST BOUNDARY THEREOF AND SUBJECT TO AN INGRESS, EGRESS AND UTILITY EASEMENT OVER THE SOUTH 35 FEET OF THE WEST 1230 FEET THEREOF. TOGETHER WITH AN EASEMENT FOR INGRESS, EGRESS AND UTILITY PURPOSES OVER THE FOLLOWING DESCRIBED PROPERTY: COMMENCE AT THE NORTHWEST CORNER OF THE EAST 1/2 OF THE NORTH 3/4 OF SECTION 10, TOWNSHIP 27 SOUTH, RANGE 24 EAST POLK COUNTY, FLORIDA, RUN THENCE SOUTH 00 DEGREES 17 MINUTES 54 SECONDS EAST, ALONG THE WEST BOUNDARY OF THE EAST 1/2 OF THE NORTH 3/4, 1005.0 FEET: THENCE NORTH 89 DEGREES 34 MINUTES 20 SECONDS EAST, 40.0 FEET TO THE POINT OF BEGINNING (SAID POINT LYING ON THE EASTERLY RIGHT OF WAY OF TOMKOW ROAD) CONTINUE NORTH 89 DEGREES 34 MINUTES 20 SECONDS EAST, 970 FEET; THENCE NORTH 00 DEGREES 17 MINUTES 54 SECONDS WEST, 35 FEET; THENCE SOUTH 89 DEGREES 34 MINUTES 20 SECONDS WEST 970 FEET; THENCE SOUTH 00 DEGREES 17 MINUTES 54 SECONDS EAST, 35 FEET TO THE EASTERLY RIGHT OF WAY OF TOMKOW ROAD. 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 before the clerk reports the surplus as unclaimed. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Office of the Court Administrator, 255 N. Broadway Avenue, Bartow, Florida 33830, (863) 534-4686, 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 4th day of June, 2021. BROCK & SCOTT, PLLC Attorney for Plaintiff 2001 NW 64th St, Suite 130 Ft. Lauderdale, FL 33309 Phone: (954) 618-6955, ext. 4769 Fax: (954) 618-6954 FLCourtDocs@brockandscott.com By /s/ Julie Anthousis Julie Anthousis, Esq. Florida Bar No. 55337 Case No. 2018CA002176000000 File # 18-F00863 June 11, 18, 2021 21-00828K
JUNE 11 - JUNE 17, 2021 FIRST INSERTION
FIRST INSERTION
NOTICE TO CREDITORS IN THE COUNTY COURT OF THE 10th JUDICIAL CIRCUIT IN AND FOR POLK COUNTY, FLORIDA CASE NO.: 53-2020-CP-003225-0000-XX CIVIL DIVISION: 14- HILL II IN RE: ESTATE OF FELICEN JEANPIERRE, Deceased. The administration of the Estate of FELICEN JEANPIERRE, deceased, whose date of death was November 16, 2019, is pending in the Circuit Court for Polk County, Florida, Probate Division, the address of which is 255 N Broadway Avenue, Bartow, Florida, 33830. 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 DEATH IS BARRED. The date of first publication of this notice is June, 11 2021. Personal Representative: DIEFFE JULES Attorney for Personal Representative: JONATHAN M. DRUCKER, P.A. 2605 Ponce de Leon Blvd Coral Gables, Florida 33134 Telephone#: 305-441-7091 Facsimile#: 305-328-9404 BY: /s/ Jonathan M. Drucker, Esq. Jonathan M. Drucker, Esq. June 11, 18, 2021 21-00869K
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR POLK COUNTY, FLORIDA PROBATE DIVISION File No. 2021CP-1732 Division 14 IN RE: ESTATE OF ROXANN SINGH Deceased. The administration of the estate of ROXANN SINGH, deceased, whose date of death was April 10, 2021, is pending in the Circuit Court for Polk County, Florida, Probate Division, the address of which is 255 N. Broadway Avenue, Bartow, Florida 33830. 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 June 11, 2021. Personal Representative: MICHAEL N. SINGH 91-12 216th Street Queens Village, New York 11428 Attorney for Personal Representative: THOMAS R. WALSER Email Address: trwalser@floridaprobatefirm.com Florida Bar No. 116596 Florida Probate Law Firm, PLLC 4800 N. Federal Highway, Suite D-106 Boca Raton, Florida 33431 June 11, 18, 2021 21-00857K
FIRST INSERTION NOTICE TO CREDITORS IN THE TENTH JUDICIAL CIRCUIT COURT IN AND FOR POLK COUNTY, FLORIDA PROBATE DIVISION File No. 2021 CP 001515 Division Probate IN RE: ESTATE OF DONZETTA MARIE HAMILTON CAMPBELL Deceased. The administration of the estate of Donzetta Marie Hamilton Campbell, deceased, whose date of death was August 9, 2020, is pending in the Circuit Court for Polk County, Florida, Probate Division, the address of which is 255 North Broadway Avenue, Bartow, Florida 33830. 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 de-
mands 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 June 11, 2021. Personal Representative: Christopher Michael Campbell Personal Representative 4141 Roberta Drive Winter Haven, Florida 33881 Attorney for Personal Representative: MICHAEL T. HEIDER, CPA Attorney for Personal Representative Florida Bar Number: 30364 MICHAEL T. HEIDER, P.A. 10300 49th Street North Clearwater, Florida 33762 Telephone: (888) 483-5040 Fax: (888) 615-3326 E-Mail: michael@heiderlaw.com Secondary E-Mail: probate@heiderlaw.com June 11, 18, 2021 21-00833K
FIRST INSERTION NOTICE OF SALE IN THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT IN AND FOR POLK COUNTY, FLORIDA CASE NO. 53-2019-CA-002283 WELLS FARGO BANK, N.A. Plaintiff, v. EARL P SHETTER JR A/K/A EARL SHETTER; UNKNOWN SPOUSE OF EARL P SHETTER JR A/K/A EARL SHETTER; UNKNOWN TENANT 1; UNKNOWN TENANT 2; JEM INVESTMENTS OF AMERICA, INC.; LIGHTHOUSE INVESTMENT PROPERTIES, LLC; POLK COUNTY, A POLITICAL SUBDIVISION OF THE STATE OF FLORIDA; WELLS FARGO BANK, N.A. SUCCESSOR BY MERGER TO WACHOVIA BANK, N.A. Defendants. Notice is hereby given that, pursuant to the Final Judgment of Foreclosure entered on January 10, 2020, in this cause, in the Circuit Court of Polk County, Florida, the office of Stacy M. Butterfield, Clerk of the Circuit Court, shall sell the property situated in Polk County, Florida, described as: LOTS 71, 72, 73 AND 74 OF KOSSUTH FLORIDA TOWNSITE AND FARM, UNIT NO. 1, ACCORDING TO THE MAP OR PLAT THEREOF, RECORDED IN PLAT BOOK 17, PAGE 50, OF THE PUBLIC RECORDS OF POLK COUNTY, FLORIDA. a/k/a 1244 TAYLOR ST, AU-
BURNDALE, FL 33823-9627 at public sale, to the highest and best bidder, for cash, online at www.polk. realforeclose.com, on July 01, 2021 beginning at 10:00 AM. 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 before the clerk reports the surplus as unclaimed. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Office of the Court Administrator, 255 N. Broadway Avenue, Bartow, Florida 33830, (863) 534-4686, 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 at St. Petersburg, Florida this 1 day of June, 2021. 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 Anna Judd Rosenberg FL Bar: 101551 1000004618 June 11, 18, 2021 21-00826K
JUNE 11 - JUNE 17, 2021 FIRST INSERTION NOTICE OF SALE IN THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT IN AND FOR POLK COUNTY, FLORIDA CIVIL DIVISION Case #: 2014-CA-002474 DIVISION: 11 MTGLQ Investors, L.P. Plaintiff, -vs.Hassan Azizbi and Saadia Hamour; Unknown Spouse of Hassan Azizbi; Mortgage Electronic Registration Systems, Inc. as Nominee for Countrywide Bank, a Division of Treasury Bank, N.A.; Regions Bank, Successor By Merger to AmSouth Bank; Heather Hill Homeowners Association, Inc.; Green Emerald Homes, LLC Defendant(s). NOTICE IS HEREBY GIVEN pursuant to order rescheduling foreclosure sale or Final Judgment, entered in Civil Case No. 2014-CA-002474 of the Circuit Court of the 10th Judicial Circuit in and for Polk County, Florida, wherein MTGLQ Investors, L.P., Plaintiff and Hassan Azizbi and Saadia Hamour are defendant(s), I, Clerk of Court, Stacy M. Butterfield, will sell to the highest and best bidder for cash at www.polk. realforeclose.com at 10:00 A.M. on July 13, 2021, the following described property as set forth in said Final Judgment, to-wit: LOT 246, HEATHER HILL, PHASE TWO, ACCORDING TO
THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 125, PAGES 21 AND 22, OF THE PUBLIC RECORDS OF POLK COUNTY, FLORIDA. 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 NO LATER THAN THE DATE THAT THE CLERK REPORTS THE FUNDS AS UNCLAIMED. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Office of the Court Administrator, 255 N. Broadway Avenue, Bartow, Florida 33830, (863) 534-4686, 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. Submitted By: ATTORNEY FOR PLAINTIFF: LOGS LEGAL GROUP LLP 2424 North Federal Highway, Suite 360 Boca Raton, Florida 33431 (561) 998-6700 (561) 998-6707 14-274402 FC01 UBG June 11, 18, 2021 21-00822K
FIRST INSERTION NOTICE OF FORECLOSURE SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT IN AND FOR POLK COUNTY, FLORIDA CASE NO.: 2018CA003730000000 DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE, ON BEHALF OF THE HOLDERS OF THE J.P. MORGAN MORTGAGE ACQUISITION TRUST 2007-CH5 ASSET BACKED PASS-THROUGH CERTIFICATES, SERIES 2007-CH5, Plaintiff, VS. CARMEN MONTES; et al., Defendant(s). NOTICE IS HEREBY GIVEN that sale will be made pursuant to an Order or Final Judgment. Final Judgment was awarded on March 24, 2020 in Civil Case No. 2018CA003730000000, of the Circuit Court of the TENTH Judicial Circuit in and for Polk County, Florida, wherein, DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE, ON BEHALF OF THE HOLDERS OF THE J.P. MORGAN MORTGAGE ACQUISITION TRUST 2007-CH5 ASSET BACKED PASS-THROUGH CERTIFICATES, SERIES 2007-CH5 is the Plaintiff, and CARMEN MONTES; ROYAL RIDGE HOMEOWNER’S ASSOCIATION, INC.; JAIME MONTES; FLORIDA HOUSING FINANCE CORPORATION; ANY AND ALL 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 CLAIM AN INTEREST AS SPOUSES, HEIRS, DEVISEES, GRANTEES, OR OTHER CLAIMANTS are Defendants. The Clerk of the Court, Stacy M. Butterfield, CPA will sell to the highest bid-
der for cash at www.polk.realforeclose. com on July 6, 2021 at 10:00:00 AM EST the following described real property as set forth in said Final Judgment, to wit: LOT 160, BLOCK E, ROYAL RIDGE PHASE II, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 109, PAGE(S) 38-40, INCLUSIVE, OF THE PUBLIC RECORDS OF POLK COUNTY, FLORIDA. 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 before the clerk reports the surplus as unclaimed. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Office of the Court Administrator, 255 N. Broadway Avenue, Bartow, Florida 33830, (863) 534-4686, 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 3 day of June, 2021. ALDRIDGE PITE, LLP Attorney for Plaintiff 1615 South Congress Avenue, Suite 200 Delray Beach, FL 33445 Telephone: 561-392-6391 Facsimile: 561-392-6965 By: Jennifer Travieso 2021-06-03 13:13:15 Florida Bar #641065 Primary E-Mail: ServiceMail@aldridgepite.com 1012-619B June 11, 18, 2021 21-00829K
FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE 10TH JUDICIAL CIRCUIT, IN AND FOR POLK COUNTY, FLORIDA CIVIL DIVISION: CASE NO.: 2020CA-000121-0000-00 NATIONSTAR MORTGAGE LLC D/B/A MR. COOPER, Plaintiff, vs. MICHELLE ROSE A/K/A MICHELLE R. ROSE; WELLINGTON VIEW HOMEOWNERS ASSOCIATION OF CENTRAL FLORIDA, INC. A/K/A WELLINGTON VIEW HOMEOWNERS ASSOCIATION, INC.; LAWRENCE ROSE A/K/A LAWRENCE C. ROSE; UNKNOWN TENANT IN POSSESSION OF THE SUBJECT PROPERTY, Defendants. NOTICE IS HEREBY GIVEN pursuant to Final Judgment of Foreclosure dated the 26th day of May 2021, and entered in Case No. 2020CA-000121-0000-00, of the Circuit Court of the 10TH Judicial Circuit in and for POLK County, Florida, wherein NATIONSTAR MORTGAGE LLC D/B/A MR. COOPER is the Plaintiff and MICHELLE ROSE A/K/A MICHELLE R. ROSE; WELLINGTON VIEW HOMEOWNERS ASSOCIATION OF CENTRAL FLORIDA, INC. A/K/A WELLINGTON VIEW HOMEOWNERS ASSOCIATION, INC.; LAWRENCE ROSE A/K/A LAWRENCE C. ROSE; and UNKNOWN TENANT IN POSSESSION OF THE SUBJECT PROPERTY are defendants. STACY M. BUTTERFIELD, CPA as the Clerk of the Circuit Court shall sell to the highest and best bidder for cash electronically at www. polk.realforeclose.com at, 10:00 AM on the 13th day of July 2021, the following described property as set forth in said Final Judgment, to wit: LOT 33, WELLINGTON VIEW, ACCORDING TO THE PLAT
THEREOF AS RECORDED IN PLAT BOOK 134, PAGES 40 AND 41, OF THE PUBLIC RECORDS OF POLK COUNTY, FLORIDA 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 THE DATE THAT THE CLERK REPORTS THE FUNDS AS UNCLAIMED. IF YOU FAIL TO FILE A CLAIM, YOU WILL NOT BE ENTITLED TO ANY REMAINING FUNDS. AFTER THE FUNDS ARE REPORTED AS UNCLAIMED, ONLY THE OWNER OF RECORD AS OF THE DATE OF THE LIS PENDENS MAY CLAIM THE SURPLUS. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Office of the Court Administrator, 255 N. Broadway Avenue, Bartow, Florida 33830, (863) 534-4686, 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 4th day of June 2021. By: /s/ Pratik Patel, Esq. Pratik Patel, Esq. Bar Number: 98057 Submitted by: Choice Legal Group, P.A. P.O. Box 771270 Coral Springs, FL 33077 Telephone: (954) 453-0365 Facsimile: (954) 771-6052 Toll Free: 1-800-441-2438 DESIGNATED PRIMARY E-MAIL FOR SERVICE PURSUANT TO FLA. R. JUD. ADMIN 2.516 eservice@clegalgroup.com 19-04167 June 11, 18, 2021 21-00825K
POLK COUNTY FIRST INSERTION NOTICE OF SALE IN THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT IN AND FOR POLK COUNTY, FLORIDA CASE NO. 2020CA-002421-0000-00 CASA LOMA CLUB, INC. Plaintiff(s) VS. DANIEL E BELSON; UNKNOWN SPOUSE OF DANIEL E, BELSON; DISCOVER BANK; UNITED STATES OF AMERICA, DEPARTMENT OF THE TREASURY - INTERNAL REVENUE SERVICE; TENANT #1; TENANT #2; AND ANY AND AL UNKNOWN PARTIES CLAIMING BY, THROUGH, AND UNDER, AND AGAINST THE HEREINNAMED DEFENDANTS WHO ARE NOT KNOWN TO BE DEAD OR ALIVE, WHETHER SAID UNKNWN PARTIES MAY CLAIM AN INTEREST AS SPOUSES, HEIRS, DEVISEES, GRANTEES, OR OTHER CLAIMANTS, Defendant(s) Notice is hereby given that pursuant to a Final Judgment entered on April 6, 2021 in the above-entitled cause in the Circuit Court of Polk County, Florida, STACY M. BUTTERFIELD, CPA, the Clerk of the Circuit Court will sell the property situated in Polk County, Florida, described as: Unit No. 11 in Tract “E” of CASA LOMA, INC., a Condominium, according to the plat thereof as recorded in Condominium Plat Book 1, Pages 1 through 6, and being further described in that certain Declaration of Condominium recorded in Official Records Book 1286, Page 348, of the Public Records of Polk
County, Florida, together with its undivided interest or share in the common elements, and any amendments thereto. Property Address: 11 El Recodo, Lakeland, FL 33813 to the highest and best bidder for cash, on-line at 10:00 a.m. (Eastern Time) at www.polk.realforeclose.com, on the 1st day of July, 2021. ANY PERSON CLAIMING AN INTEREST IN THE SURPLUS FROM THE SALE, IF ANY, OTHER THAN THE PROPERTY OWNER AS OF THE DATE OF THE LIS PENDENS MUST FILE A CLAIM WITHIN 60 DAYS AFTER THE SALE. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Office of the Court Administrator, 255 N. Broadway Avenue, Bartow, Florida 33830, (863) 534-4686, 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. WITNESS my hand and the seal of the Court on this 27th day of May, 2021. STACY M. BUTTERFIELD, CPA Clerk of the Circuit Court Drawer CC-12, P.O. Box 9000 Bartow, Florida 33831-9000 (SEAL) By Carolyn Mack Deputy Clerk Polk County Clerk of Courts Civil Law Department Drawer CC-12, P.O. Box 9000 Bartow, FL 33831-9000 June 11, 18, 2021 21-00827K
FIRST INSERTION NOTICE OF SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT IN AND FOR POLK COUNTY, FLORIDA CIVIL ACTION CASE NO.: 53-2019-CA-002633 DIVISION: SECTION 11 WELLS FARGO BANK, N.A., Plaintiff, vs. THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, OR OTHER CLAIMANTS CLAIMING BY, THROUGH, UNDER, OR AGAINST WILLIAM E. RIBKEE, DECEASED , et al, Defendant(s). NOTICE IS HEREBY GIVEN Pursuant to a Final Judgment of Foreclosure dated April 29, 2021, and entered in Case No. 53-2019-CA-002633 of the Circuit Court of the Tenth Judicial Circuit in and for Polk County, Florida in which Wells Fargo Bank, N.A., is the Plaintiff and The Unknown Heirs, Devisees, Grantees, Assignees, Lienors, Creditors, Trustees, or other Claimants claiming by, through, under, or against William E. Ribkee, deceased, Darlene W. Hammock n/k/a Darlene W. Hunter, James Leslie Howard, Jr., Cindy Ribkee, William Ribkee, Suzanne Wolfe a/k/a Susan Wolfe, John Wells, are defendants, the Polk County Clerk of the Circuit Court will sell to the highest and best bidder for cash in/on online at online at www.polk.realforeclose.com, Polk County, Florida at 10:00am EST on the July 1, 2021 the following described property as set forth in said Final Judgment of Foreclosure: LOT 115, COUNTRY VIEW ESTATES, A SUBDIVISION
ACCORDING TO THE PLAT THEREOF RECORDED AT PLAT BOOK 83, PAGES 8, 9, 10 AND 11, IN THE PUBLIC RECORDS OF POLK COUNTY, FLORIDA. TOGETHER WITH THAT CERTAIN: 1999 OAKK DOUBLE WIDE MOBILE HOME, I.D. #GAFLW34A280190K21 AND #GAFLW34B280190K21, AND TITLE #76327915 & #76327914. A/K/A 4750 CREEK MEADOW TRL LAKELAND FL 33810 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 before the Clerk reports the surplus as unclaimed. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Office of the Court Administrator, 255 N. Broadway Avenue, Bartow, Florida 33830, (863) 534-4686, 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 09 day of June, 2021. ALBERTELLI LAW P. O. Box 23028 Tampa, FL 33623 Tel: (813) 221-4743 Fax: (813) 221-9171 eService: servealaw@albertellilaw.com By: /s/ Charline Calhoun Florida Bar #16141 CT - 19-013345 June 11, 18, 2021 21-00868K
FIRST INSERTION NOTICE OF SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE 10TH JUDICIAL CIRCUIT IN AND FOR POLK COUNTY, FLORIDA CASE NO.: 2020-CA-000109 U.S. BANK TRUST NATIONAL ASSOCIATION, AS TRUSTEE OF CHALET SERIES III TRUST, Plaintiff, v. ALL UNKNOWN HEIRS, BENEFICIARIES, LEGATEES, DEVISES, PERSONAL REPRESENTATIVES, CREDITORS AND ANY OTHER PERSON CLAIMING BY, THROUGH, UNDER OR AGINAST ROSITA M. TAYLOR, DECEASED; ET AL, Defendant(s). NOTICE IS HEREBY GIVEN that pursuant to a Final Judgment in Foreclosure entered on May 26, 2021 and entered in Case No. 2020-CA-000109 in the Circuit Court of the 10th Judicial Circuit in and for Polk County, Florida, wherein ALL UNKNOWN HEIRS, BENEFICIARIES, LEGATEES, DEVISES, PERSONAL REPRESENTATIVES, CREDITORS AND ANY OTHER PERSON CLAIMING BY, THROUGH, UNDER OR AGINAST ROSITA M. TAYLOR, DECEASED; JOHN B. TAYLOR; FOUR CORNERS HOMEOWNERS` ASSOCIATION, INC.; POLK COUNTY CLERK OF COURT; JORDAN TAYLOR; KATH TAYLOR; RICKY TAYLOR; SIMON TAYLOR; UNKNOWN TENANT #1 N/K/A ANGELINA TUCHER; UNKNOWN TENANT #2 N/K/A PAUL TAYLOR., are the Defendants. The Clerk of the Court, Stacy M. Butterfield, will sell to the highest bidder for cash at www.polk.realforeclose.com on June 30, 2021 at 10:00 AM, the following described real property as set forth in said Final Judgment, to wit:
LOT 88, BLOCK B, FOUR CORNERS PHASE ONE, ACCORDING TO THE MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 114, PAGE 7, PUBLIC RECORDS OF POLK COUNTY, FLORIDA. and commonly known as 127 ASTER DRIVE, DAVENPORT, FL 33897 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. IMPORTANT If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Office of the Court Administrator, 255 N. Broadway Avenue, Bartow, Florida 33830, (863) 534-4686, 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. WITNESS my hand and the seal of the court on June 8, 2021 GHIDOTTI | BERGER LLP Attorneys for Plaintiff 1031 North Miami Beach Blvd North Miami Beach, FL 33162 Telephone: (305) 501.2808 Facsimile: (954) 780.5578 By: /s/ Tara L. Rosenfeld Chase A. Berger, Esq. Florida Bar No.: 083794 Tara L. Rosenfeld, Esq. Florida Bar No. 0059454 fcpleadings@ghidottiberger.com June 11, 18, 2021 21-00855K
BusinessObserverFL.com
23
FIRST INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE 10TH JUDICAL CIRCUIT, IN AND FOR POLK COUNTY, FLORIDA. CASE No. 2019CA-004501-0000-00 REVERSE MORTGAGE FUNDING LLC, Plaintiff vs. UNKNOWN SPOUSE, HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHER PARTIES CLAIMING AN INTEREST BY, THROUGH, UNDER OR AGAINST THE ESTATE OF LONNIE CRAWFORD PITTMAN AKA LONNIE CRAWFORD PITTMAN, SR., DECEASED, et al., Defendants TO: VINCENT PITTMAN, JR. 318 MOBLEY STREET LAKE WALES, FL 33853 UNKNOWN SPOUSE OF VINCENT PITTMAN, JR. 318 MOBLEY STREET LAKE WALES, FL 33853 YOU ARE HEREBY NOTIFIED that an action to foreclose a mortgage on the following described property located in Polk County, Florida: LOTS 42 AND 43 OF LAKE WORTH ESTATES, AS SHOWN BY MAP OR PLAT THEREOF RECORDED IN THE OFFICE OF THE CLERK OF THE CIRCUIT COURT IN AND FOR POLK COUNTY, FLORIDA, IN PLAT BOOK 15 PAGE 34. has been filed against you, and you are required to serve a copy of your written defenses, if any, to this action, on
Greenspoon Marder, LLP, Default Department, Attorneys for Plaintiff, whose address is Trade Centre South, Suite 700, 100 West Cypress Creek Road, Fort Lauderdale, FL 33309, and file the original with the Clerk within 30 days after the first publication of this notice in BUSINESS OBSERVER, on or before July 5, 2021; otherwise a default and a judgment may be entered against you for the relief demanded in the Complaint. IMPORTANT If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Office of the Court Administrator, 255 N. Broadway Avenue, Bartow, Florida 33830, (863) 534-4686, 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. WITNESS MY HAND AND SEAL OF SAID COURT on this 27 day of May 2021. STACEY M. BUTTERFIELD As Clerk of said Court (SEAL) By: Asuncion Nieves As Deputy Clerk Greenspoon Marder, LLP, Default Department, Attorneys for Plaintiff, Trade Centre South, Suite 700, 100 West Cypress Creek Road, Fort Lauderdale, FL 33309 (58341.0499) June 11, 18, 2021 21-00831K
FIRST INSERTION NOTICE OF SALE IN THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT IN AND FOR POLK COUNTY, FLORIDA CIVIL DIVISION Case #: 2020CA000556000000 DIVISION: 8 BankUnited N.A. Plaintiff, -vs.Adam Houchens; Jamie Anne Kindt a/k/a Jamie Kindt a/k/a Jamie Houchens; United States of America Acting through the Administrator of the U.S. Small Business; Unknown Spouse of Adam Houchens; Unknown Spouse of Jamie Anne Kindt a/k/a Jamie Kindt a/k/a Jamie Houchens; Unknown Parties in Possession #1, if living, and all Unknown Parties claiming by, through, under and against the above named Defendant(s) who are not known to be dead or alive, whether said Unknown Parties may claim an interest as Spouse, Heirs, Devisees, Grantees, or Other Claimants; Unknown Parties in Possession #2, if living, and all Unknown Parties claiming by, through, under and against the above named Defendant(s) who are not known to be dead or alive, whether said Unknown Parties may claim an interest as Spouse, Heirs, Devisees, Grantees, or Other Claimants Defendant(s). NOTICE IS HEREBY GIVEN pursuant to order rescheduling foreclosure sale or Final Judgment, entered in Civil Case No. 2020CA000556000000 of the Circuit Court of the 10th Judicial Circuit in and for Polk County, Florida, wherein BankUnited N.A., Plaintiff and Adam Houchens are defendant(s),
I, Clerk of Court, Stacy M. Butterfield, will sell to the highest and best bidder for cash at www.polk.realforeclose.com at 10:00 A.M. on July 1, 2021, the following described property as set forth in said Final Judgment, to-wit: LOT 29, OF FOX LAKES, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 72, PAGES 49 AND 50, PUBLIC RECORDS OF POLK COUNTY, FLORIDA. 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 NO LATER THAN THE DATE THAT THE CLERK REPORTS THE FUNDS AS UNCLAIMED. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Office of the Court Administrator, 255 N. Broadway Avenue, Bartow, Florida 33830, (863) 534-4686, 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. Submitted By: ATTORNEY FOR PLAINTIFF: LOGS LEGAL GROUP LLP 2424 North Federal Highway, Suite 360 Boca Raton, Florida 33431 (561) 998-6700 (561) 998-6707 19-322283 FC01 CGG June 11, 18, 2021 21-00862K
FIRST INSERTION NOTICE OF ACTION IN THE COUNTY COURT OF THE TENTH JUDICIAL CIRCUIT IN AND FOR POLK COUNTY, FLORIDA Case No. 2021-CC-001571 Section: M0 MIDFLORIDA CREDIT UNION, Plaintiff, v. THE ESTATE OF JANICE E. WHITEHURST F/K/A JANICE E. TAYLOR, DECEASED; THE UNKNOWN PERSONAL REPRESENTATIVE OF THE ESTATE OF JANICE E. WHITEHURST F/K/A JANICE E. TAYLOR, DECEASED; THE UNKNOWN HEIRS OF THE ESTATE OF JANICE E. WHITEHURST F/K/A JANICE E. TAYLOR, DECEASED; REGINALD E. WHITEHURST; UNKNOWN SPOUSE OF REGINALD E. WHITEHURST; TENANT #1; TENANT #2; AND ANY AND ALL UNKNOWN PARTIES CLAIMING BY, THROUGH, AND UNDER, AND AGAINST THE HEREIN NAMED DEFENDANTS WHO ARE NOT KNOWN TO BE DEAD OR ALIVE, WHETHER SAID UNKNOWN PARTIES MAY CLAIM AN INTEREST AS SPOUSES, HEIRS, DEVISEES, GRANTEES, OR OTHER CLAIMANTS, Defendants. TO: ANY AND ALL UNKNOWN PARTIES CLAIMING BY, THROUGH, AND UNDER, AND AGAINST THE HEREIN-NAMED DEFENDANTS WHO ARE NOT KNOWN TO BE DEAD OR ALIVE, WHETHER SAID UNKNOWN PARTIES MAY CLAIM AN INTEREST AS SPOUSES, HEIRS, DEVISEES, GRANTEES, OR OTHER CLAIMANTS YOU ARE HEREBY NOTIFIED that an action to foreclose on the following
real property in Polk County, Florida: Lot 41, HONEYTREE, a subdivision according to the plat thereof recorded in PlatBook69,Page6, of the Public Records of Polk County, Florida. PROPERTY ADDRESS: 2010 Cinnamon Dr, Lakeland, FL 33810. has been filed against you in the Circuit Court of the Tenth Judicial Circuit, Polk County, Florida, and you are required to serve a copy of your written defenses to the Complaint, if any, to Gregory A. Sanoba, Esq., 422 South Florida Avenue, Lakeland, Florida 33801, on or before July 12, 2021, 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. Please contact the Office of the Court Administrator, 255 N. Broadway Avenue, Bartow, Florida 33830, (863) 534-4686, 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. DATE: June 3, 2021 STACY M. BUTTERFIELD Clerk of the Court (SEAL) By: Asuncion Nieves Deputy Clerk Gregory A. Sanoba, Esq., 422 South Florida Avenue, Lakeland, Florida 33801 June 11, 18, 2021 21-00830K
24
BUSINESS OBSERVER FIRST INSERTION
NOTICE OF ACTION FOR TERMINATION OF PARENTAL RIGHTS AND STEPPARENT ADOPTION (FOR PUBLICATION IN THE BUSINESS OBSERVER) IN THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT, IN AND FOR POLK COUNTY, FLORIDA Case No.: 2021DR-000371 Division: 05 IN THE MATTER OF THE ADOPTION OF L.L.G. (name to be given), Adoptee. TO: {name of Respondent} CHRISTOPHER M. GRAVER {Respondent’s last known address} 951 East Lowell Street, Lakeland, Florida 33805. YOU ARE NOTIFIED that an Amended Joint Petition for Adoption by Stepparent has been filed against you and that you are required to serve a copy of your written defenses, if any, to it on {name of Petitioner} SUMMER PRESTON, ESQ. O/B/O JAVIER ORLANDO MALDONADO ESPADA AND ERICKA ROJAS MALDONADO. whose address is TAMPA PALMS PROFESSIONAL CENTER, 5331 PRIMROSE LAKE CIRCLE, SUITE 115, TAMPA, FL 33647, on or before {date} JULY 12, 2021, and file the original with the clerk of this Court at {clerk’s address} 255 N. BROADWAY AVENUE, BARTOW, FL 33830, 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. The minor child(ren) are identified as follows: Date of Birth Place of Birth July 25, 2014 Lakeland, Polk County, Florida Physical Description of Respondent: Age: 36 Race: WHITE Hair Color: DIRTY BLOND Eye Color: HAZEL Approximate Height: 5’7-5’8 Approximate Weight: 167 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 Designation of Current Mailing and E-Mail Address, Florida Supreme Court Approved Family Law Form 12.915.) Future papers in this lawsuit will be mailed or e-mailed to the addresses on record at the clerk’s office. Dated: 06/04/2021 STACY M. BUTTERFIELD CLERK OF THE CIRCUIT COURT (SEAL) By: Shari Reed {Deputy Clerk} SUMMER PRESTON, ESQ. TAMPA PALMS PROFESSIONAL CENTER, 5331 PRIMROSE LAKE CIRCLE, SUITE 115, TAMPA, FL 33647 June 11, 18, 25; July 2, 2021 21-00856K
FIRST INSERTION NOTICE OF FORECLOSURE SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT IN AND FOR POLK COUNTY, FLORIDA CASE NO.: 2019CA000505000000 BRANCH BANKING AND TRUST COMPANY, Plaintiff, VS. UNKNOWN HEIRS BENEFICIARIES, DEVISEES, SURVIVING SPOUSE, GRANTEES, ASSIGNEE, LIENORS, CREDITORS, TRUSTEES, AND ALL OTHER PARTIES CLAIMING AN INTEREST BY THROUGH UDER OR AGAINST THE ESTATE OF DAVID DUNSON, DECEASED: et al., Defendant(s). NOTICE IS HEREBY GIVEN that sale will be made pursuant to an Order or Final Judgment. Final Judgment was awarded on March 17, 2020 in Civil Case No. 2019CA000505000000, of the Circuit Court of the TENTH Judicial Circuit in and for Polk County, Florida, wherein, BRANCH BANKING AND TRUST COMPANY is the Plaintiff, and UNKNOWN HEIRS BENEFICIARIES, DEVISEES, SURVIVING SPOUSE, GRANTEES, ASSIGNEE, LIENORS, CREDITORS, TRUSTEES, AND ALL OTHER PARTIES CLAIMING AN INTEREST BY THROUGH UDER OR AGAINST THE ESTATE OF DAVID DUNSON, DECEASED:; UNKNOWN TENANT 1 N/K/A DAVID DUNSON JR; DARRYL DUNSON; KATINA DUNSON; KASMENE DUNSON; PASSION DUNSON; J.Z., A MINOR, C/O CAROL ZOFFINGER, AS LEGAL GUARDIAN; POLK COUNTY, FLORIDA; STATE OF FLORIDA; CAROL ZOFFINGER; ANY AND ALL 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 UN-
KNOWN PARTIES MAY CLAIM AN INTEREST AS SPOUSES, HEIRS, DEVISEES, GRANTEES, OR OTHER CLAIMANTS are Defendants. The Clerk of the Court, Stacy M. Butterfield, CPA will sell to the highest bidder for cash at www.polk.realforeclose. com on July 6, 2021 at 10:00:00 AM EST the following described real property as set forth in said Final Judgment, to wit: LOT 103, THE PINES, ACCORDING TO THE MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 64, PAGE 37, OF THE PUBLIC RECORDS OF POLK COUNTY, FLORIDA. 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 before the clerk reports the surplus as unclaimed. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Office of the Court Administrator, 255 N. Broadway Avenue, Bartow, Florida 33830, (863) 534-4686, 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 4 day of June, 2021. ALDRIDGE PITE, LLP Attorney for Plaintiff 1615 South Congress Avenue, Suite 200 Delray Beach, FL 33445 Telephone: 561-392-6391 Facsimile: 561-392-6965 Digitally signed by Zachary Ullman Date: 2021-06-04 14:18:47 Zachary Y. Ullman Esq FBN: 106751 Primary E-Mail: ServiceMail@aldridgepite.com 1212-1318B June 11, 18, 2021 21-00824K
SUBSEQUENT INSERTIONS SECOND INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE 10TH JUDICIAL CIRCUIT IN AND FOR POLK COUNTY, FLORIDA CIVIL DIVISION Case No. 2021-CA-000664 US Bank Trust National Association, Not In Its Individual Capacity But Solely As Owner Trustee For VRMTG Asset Trust Plaintiff vs. THE ESTATE OF CARRIE LACARA MCKAY A/K/A CARRIE L. MCKAY TO: Gregory Thompson Jr. 43101 Thoroughfare Gap Terrace Ashburn, VA 20148 YOU ARE NOTIFIED that an action to foreclose a mortgage has filed against you in Polk County, Florida regarding the subject property with a legal description, to-wit: LOT 11 IN BLOCK 3 OF HIGHLAND PARK MANOR PLAT NO. 2 ACCORDING TO THE MAP OR PLAT THEREOF, AS RECORDED PLAT BOOK 56, PAGE 8 OF THE PUBLIC RECORDS OF POLK COUNTY, FLORIDA you are required to serve a copy of your written defenses, if any, to it on Gary Gassel, Esquire, of Law Office of Gary Gassel, P.A. the plaintiff ’s attorney, whose address is 2191 Ringling Boulevard, Sarasota, Florida 34237 and the Primary email address for electronic service of all pleadings in this case un-
der Rule 2.516 is as follows: Pleadings@ Gassellaw.com, within 30 days from the first date of publication on or before 7-01-2021, and file the original with the clerk of this court AT 255 N. Broadway Ave., Bartow, FL 33830 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. AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Office of the Court Administrator, 255 N. Broadway Avenue, Bartow, Florida 33830, (863) 534-4686, 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 on MAY 25 2021 Stacy M. Butterfield, CPA CLERK OF THE COURT (Seal) By: Asuncion Nieves As Deputy Clerk Gary Gassel, Esquire, Law Office of Gary Gassel, P.A. the plaintiff ’s attorney, 2191 Ringling Boulevard, Sarasota, Florida 34237 June 4, 11, 2021 21-00795K
POLK COUNTY FIRST INSERTION NOTICE OF PUBLIC SALE The following personal property of GARY L. WATSON, if deceased any unknown heirs or assigns, and DOROTHY RIDDLE WATSON, if deceased any unknown heirs or assigns, will, on June 23, 2021, at 10:00 a.m., at 1615 Darrington Lane, Lot 818, Lakeland, Polk County, Florida 33801; be sold for cash to satisfy
storage fees in accordance with Florida Statutes, Section 715.109: 2012 CHEV MALIBU, VIN: 1G1ZC5E00CF282798 PREPARED BY: Jody B. Gabel Lutz, Bobo & Telfair, P.A. 2 North Tamiami Trail, Suite 500 Sarasota, Florida 34236 June 11, 18, 2021 21-00861K
FIRST INSERTION FICTITIOUS NAME NOTICE Notice is hereby given that CHURCH OF GOD THE BIBLE WAY INC., OWNER, desiring to engage in business under the fictitious name of CHURCH OF GOD THE BIBLEWAY WOMEN SHELTER “AIM” located at 3707 AVE M NW, WINTER HAVEN, FLORIDA 33881 intends to register the said name in POLK county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 11, 2021 21-00840K
SUBSEQUENT INSERTIONS SECOND INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT IN AND FOR POLK COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 2021CA000983000000 WILMINGTON SAVINGS FUND SOCIETY, FSB, NOT ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR INVICTUS RESIDENTIAL POOLER TRUST 2A, Plaintiff, vs. DONGNA CAI; THE TOWNHOMES AT BALMORAL HOMEOWNERS ASSOCIATION, INC.; UNKNOWN SPOUSE OF DONGNA CAI; BALMORAL MASTER ASSOCIATION, INC.; UNKNOWN TENANT NO. 1; UNKNOWN TENANT NO. 2; and ALL UNKNOWN PARTIES CLAIMING INTERESTS BY, THROUGH, UNDER OR AGAINST A NAMED DEFENDANT TO THIS ACTION, OR HAVING OR CLAIMING TO HAVE ANY RIGHT, TITLE OR INTEREST IN THE PROPERTY HEREIN DESCRIBED, Defendant(s). TO: DONGNA CAI Last Known Address 124 MACAULAY’S CV HAINES CITY, FL 33844 Current Residence is Unknown UNKNOWN SPOUSE OF DONGNA CAI Last Known Address 124 MACAULAY’S CV HAINES CITY, FL 33844 Current Residence is Unknown YOU ARE NOTIFIED that an action to foreclose a mortgage on the following described property in Polk County, Florida: LOT 186, BALMORAL ESTATES PHASE 2, ACCORD-
ING TO THE PLAT THEREOF, RECORDED IN PLAT BOOK 164, PAGE 1, OF THE PUBLIC RECORDS OF POLK COUNTY, FLORIDA. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Diaz Anselmo & Associates, P.A., Plaintiff ’s attorneys, whose address is PO BOX 19519, Fort Lauderdale, FL 33318, (954) 564-0071, answers@dallegal.com, within 30 days from first date of publication, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorneys or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint or petition. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Office of the Court Administrator, 255 N. Broadway Avenue, Bartow, Florida 33830, (863) 534-4686, 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. Default June 23rd 2021 DATED on May 17th, 2021. Stacy M. Butterfield As Clerk of the Court (SEAL) By: Lori Armijo As Deputy Clerk Diaz Anselmo & Associates, P.A., Plaintiff ’s attorneys, PO BOX 19519, Fort Lauderdale, FL 33318, (954) 564-0071, answers@dallegal.com 1396-178718 / JMM June 4, 11, 2021 21-00794K
SECOND INSERTION NOTICE OF SALE AS TO: IN THE CIRCUIT COURT, IN AND FOR POLK COUNTY, FLORIDA CASE NO. 20-CA-000102-000000 SILVERLEAF RESORTS, LLC Plaintiff, vs. PENNINGTON ET AL., Defendant(s). Notice is hereby given that on 6/16/21 at 10:00 a.m. Eastern time at www. polk.realforeclose.com,, Clerk of Court, Polk County, Florida, will offer for sale the UNIT/WEEKS described below, of the following described real property: An undivided interest as tenantin-common in and to the below Unit No., Use Period No. and Building No. of Orlando Breeze Resort, a vacation resort in Polk County, Florida (the “Resort”) , according to the Declaration of Restrictions, Covenants and Conditions recorded in Volume 06046, Page 0473 and amended by the Supplemental Declarations recorded in Volume 7612, Page 1623 and Volume 6147, Page 325, Public Records of Polk County, Florida, and any amendments thereto (collectively (the “Declaration”) , with the exclusive right to occupy the Unit during the Use Period below, as said Use Period is defined in the Declaration, upon and subject to all the terms, restrictions, covenants, conditions and provisions in the Declaration and any amendments thereto Count II FLORINA RAMIREZ and MANUEL RAMIREZ and AURELIO RAMIREZ AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF AURELIO RAMIREZ Interest 1.923%, Use Period No./ Unit No. 43/0070, Building H Count III CLAUDE E RILEY III and CAROLYN RILEY, Interest 1.923%, Use Period No./ Unit No. 46/0063, Building H Count V HANY B SALAMA and VALERIE L SHAND-SALAMA Interest 1.923%, Use Period No./ Unit No. 43/0003, Building A Count VIII BELINDA STANFORD Interest 1.923%, Use Period No./ Unit No. 46/0040, Building E
Count IX DONALD GARRETT STRYKER and BILLIE JEAN STRYKER, Interest 1.923%, Use Period No./ Unit No. 13/0109, Building 1 Count X AUDRA TRESNER and JAMES V TRESNER, Interest 1.923%, Use Period No./ Unit No. 15/0036, Building E Count XI GREGORY SCOTT WILSON and SELANIE VERONICA WILSON Interest 1.923%, Use Period No./ Unit No. 8, 19/0116,, Building 1 Count XIII MARGARET ANN CASTRO and FLOYD H. ZIPFEL AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF FLOYD H. ZIPFEL Interest 1.923%, Use Period No./ Unit No. 16/0004, Building A The aforesaid sales will be made pursuant to the final judgments of foreclosure as to the above listed counts, respectively, in Civil Action No. 20CA-000102-000000. Any person claiming an interest in the surplus from the sale, if any, other than the property owner as of the date of the lis pendens must file a claim within 60 days after the sale. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Office of the Court Administrator, 255 N. Broadway Avenue, Bartow, Florida 33830, (863) 534-4686, 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 May 27, 2021. JERRY E. ARON, P.A. Jerry E. Aron, Esq. Attorney for Plaintiff Florida Bar No. 0236101 2505 Metrocentre Blvd., Suite 301 West Palm Beach, FL 33407 Telephone (561) 478-0511 Facsimile (561) 478-0611 jaron@aronlaw.com mevans@aronlaw.com June 4, 11, 2021 21-00796K
JUNE 11 - JUNE 17, 2021
SUBSEQUENT INSERTIONS THIRD INSERTION NOTICE OF ACTION; CONSTRUCTIVE SERVICE PROPERTY IN THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT OF THE STATE OF FLORIDA, IN AND FOR POLK COUNTY, CIVIL DIVISION CASE NO.: 53-2021-CA-001113 CENTRAL CONSTRUCTION GROUP, LLC, Plaintiff, vs. ESTATE OF GERALD FOOTMAN; UNKNOWN HEIRS OF GERALD FOOTMAN; CAROL O. KOPPEY, Defendants. TO: Estate of Gerald Footman, 639 W 3rd St, Lakeland, FL 33805 Unknown Heirs of Gerald Footman, 639 W 3rd St, Lakeland, FL 33805 YOU ARE NOTIFIED that an action to quiet title to the following property in Polk County, Florida: East 45 Feet of Lot 9 in Block “D” of JOHN F. COX REALTY COMPANY’s SUBDIVISION as recorded in Plat Book 4, Page 47, of the Public Records of Polk County, Florida. Parcel ID: 232812051500004091 has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Sokolof Remtulla, PLLC, the plaintiff ’s attorney, whose address is 224 Datura St, Suite 515, West Palm Beach, FL 33401, on or
before June 21st, 2021, and file the original with the clerk of this court either before service on the plaintiff ’s attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint or petition. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Office of the Court Administrator, 255 N. Broadway Avenue, Bartow, Florida 33830, (863) 534-4686, 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 on May 14th, 2021. Stacy M. Butterfield CLERK OF THE CIRCUIT COURT (SEAL) By: Lori Armijo DEPUTY CLERK SOKOLOF REMTULLA, PLLC 224 Datura Street, Suite 515 West Palm Beach, Florida 33401 Telephone: 561-507-5252/ Facsimile: 561-342-4842 E-mail: pleadings@floridalitlaw.com Counsel for Plaintiff May 28; June 4, 11, 18, 2021 21-00745K
SECOND INSERTION NOTICE OF FORECLOSURE SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT IN AND FOR POLK COUNTY, FLORIDA CASE NO.: 2015CA002629000000 U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR THE REGISTERED HOLDERS OF AEGIS ASSET BACKED SECURITIES TRUST, MORTGAGE PASSTHROUGH CERTIFICATES, SERIES 2004-2, Plaintiff, VS. SELINA LEE; et al., Defendant(s). NOTICE IS HEREBY GIVEN that sale will be made pursuant to an Order or Final Judgment. Final Judgment was awarded on March 15, 2021 in Civil Case No. 2015CA002629000000, of the Circuit Court of the TENTH Judicial Circuit in and for Polk County, Florida, wherein, U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR THE REGISTERED HOLDERS OF AEGIS ASSET BACKED SECURITIES TRUST, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2004-2 is the Plaintiff, and SELINA LEE; UNKNOWN TENANT 1 N/K/A BUSTER RAGGS; UNKNOWN TENANT 2 N/K/A MEKISHA LEE; ANY AND ALL 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 CLAIM AN INTEREST AS SPOUSES, HEIRS, DEVISEES, GRANTEES, OR OTHER CLAIMANTS are Defendants. The Clerk of the Court, Stacy M. Butterfield, CPA will sell to the highest bidder for cash at www.polk.realforeclose.
com on July 2, 2021 at 10:00:00 AM EST the following described real property as set forth in said Final Judgment, to wit: LOT 59, BLOCK A, VALENCIA HILLS SUBDIVISION, ACCORDING TO THE PLAT THEREOF RECORDED IN PLAT BOOK 63, PAGE 34, OF THE PUBLIC RECORDS OF POLK COUNTY, FLORIDA 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 before the clerk reports the surplus as unclaimed. IMPORTANT AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Office of the Court Administrator, 255 N. Broadway Avenue, Bartow, Florida 33830, (863) 534-4686, 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 1 day of June, 2021. ALDRIDGE PITE, LLP Attorney for Plaintiff 1615 South Congress Avenue, Suite 200 Delray Beach, FL 33445 Telephone: 561-392-6391 Facsimile: 561-392-6965 By: Jennifer Traveiso Florida Bar #641065 2021-06-01 14:10:09 Primary E-Mail: ServiceMail@aldridgepite.com 1221-11882B June 4, 11, 2021 21-00821K
SECOND INSERTION Notice of Foreclosure Sale IN THE COUNTY COURT OF THE 10TH JUDICIAL CIRCUIT, IN AND FOR POLK COUNTY, FLORIDA. CASE NO.: 2020-CC-001253 JUDGE: SUSAN L. BARBER BE A MAN BUY LAND, LLC, a Florida limited liability company Plaintiff, v. WILLIAM CAIN SWISHER, AMERICAN BUILDERS & CONTRACTORS SUPPLY CO, INC., a foreign corporation, SRS DISTRIBUTION, INC. d/b/a SUNCOAST ROOFERS SUPPLY, a foreign corporation, AND UNKNOWN TENANT(S) IN POSSESSION, IF ANY, Defendants. NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated May 24, 2021, and entered in Case No. 2020-CC-001253000000 of County Court of the Tenth Judicial Circuit in and for Polk County, Florida, wherein BE A MAN BUY LAND, LLC, a Florida limited liability company, is the Plaintiff and WILLIAM CAIN SWISHER, AMERICAN BUILDERS & CONTRACTORS SUPPLY CO, INC., a foreign corporation, SRS DISTRIBUTION, INC. d/b/a SUNCOAST ROOFERS SUPPLY, a foreign corporation, AND UNKNOWN TENANT(S) IN POSSESSION are the Defendants. Stacy M. Butterfield as the Clerk of the Circuit Court will sell to the highest and best bidder for cash at www.polk. realforeclose.com at 10:00 a.m., on June 28, 2021, the following described property as set forth in the Final Judgment of Foreclosure, to wit: Parcel ID: 27-31-27-000000-031210 East 330 Feet of West 600 Feet of South 330 Feet of North 660 Feet of East ½ of Northwest ¼ & East 165 Feet of West 825 Feet
of South 330 Feet of North 660 Feet of East ½ of Northwest ¼ being Lots 95 thru 97 of Unrec Central Lakes Estates South, Polk County, Florida. TOGETHER WITH all the improvements now or hereafter erected on the property, and all easements, appurtenances, and fixtures now or hereafter a part of the property. 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 NO LATER THAN THE DATE THAT THE CLERK REPORTS THE FUNDS AS UNCLAIMED. AMERICANS WITH DISABILITIES NOTICE If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Office of the Court Administrator, 255 N. Broadway Avenue, Bartow, Florida 33830, (863) 534-4686, 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 on May 28, 2021. /s/ Rene S. Griffith RENE S. GRIFFITH Florida Bar No. 0041208 Attorney for Plaintiff BE A MAN BUY LAND 4260 S.E. Federal Highway Stuart, Florida 34997 Telephone (772) 546-4101 reneg@beamanbuyland.com June 4, 11, 2021 21-00804K
JUNE 11 - JUNE 17, 2021
POLK COUNTY
BusinessObserverFL.com
25
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
SECOND INSERTION
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR POLK COUNTY, FLORIDA PROBATE DIVISION File No. 53-2021-CP-001596-0000-XX Division 14 IN RE: ESTATE OF RICHARD JOHN PARKER Deceased. The administration of the estate of Richard John Parker, deceased, whose date of death was March 8, 2021, is pending in the Circuit Court for Polk County, Florida, Probate Division, the address of which is PO Box 9000, Drawer CC-4, Bartow, Florida 33831. 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 June 4, 2021. Personal Representative: Daniel J. Parker PO Box 746 Webster, Florida 33597 Attorney for Personal Representative: L. Caleb Wilson, Attorney Florida Bar Number: 73626 Craig A. Mundy, P.A. 4927 Southfork Drive Lakeland, Florida 33813 Telephone: (863) 647-3778 Fax: (863) 647-4580 E-Mail: caleb@mundylaw.com June 4, 11, 2021 21-00800K
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR POLK COUNTY, FLORIDA PROBATE DIVISION File No. 53-2021-CP-001659-0000-XX Division: Probate IN RE: ESTATE OF RITA G. HILTON Deceased. The administration of the Estate of Rita G. Hilton, deceased, whose date of death was February 15, 2021, is pending in the Circuit Court for Polk County, Florida, Probate Division, the address of which is 255 N. Broadway Ave., Bartow, Florida 33830. 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 June 4, 2021. Personal Representative: Luther Hilton 1413 Highway 17 South #169 Surfside Beach, SC 29575 Attorney for Personal Representative: Mark E. Clements Attorney for Petitioner Florida Bar No. 276774 310 East Main Street Lakeland, Florida 33801 Telephone: (863) 687-2287 Email: mclements@mclements.com Secondary Email: abaustert@mclements.com June 4, 11, 2021 21-00807K
NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT IN AND FOR POLK COUNTY, FLORIDA PROBATE DIVISION File No.: 21CP-1566 IN RE: ESTATE OF MICHAEL FRANCES HART, Deceased, SSN: XXX-XX-4111 The administration of the estate of MICHAEL FRANCES HART, deceased, whose date of death was February 11, 2021, and whose Social Security Number is XXX-XX-4111, is pending in the Circuit Court for Polk County, Florida, Probate Division, the address of which is: P.O. Box 9000, Drawer CC-4, Bartow, Florida 33831-9000. 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 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 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 of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this Court WITHIN THREE (3) MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS NOT SO FILED WILL BE FOREVER BARRED. NOTWITHSTANDING THE TIME PERIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of the first publication of this notice is the 4th day of June, 2021. Signed on this 2nd day of June, 2021. Personal Representative: Carolyn Hart 312 SW 3rd Ave. Mulberry, FL 33860 Attorney for Personal Representative: Michael A. Johnson Florida Bar #: 0474258 P.O. Box 1397 Lakeland, FL 33802-1397 Telephone: (863) 688-0741 Fax#: (863) 688-0472 Primary email: majlaw@tampabay.rr.com June 4, 11, 2021 21-00815K
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR POLK COUNTY, FLORIDA PROBATE DIVISION File No. 2021-CP-1548 IN RE: ESTATE OF DONATO N. DEROSA Deceased. The administration of the estate of DONATO N. DEROSA, deceased, whose date of death was December 29, 2020, is pending in the Circuit Court for POLK County, Florida, Probate Division, the address of which is 255 N. Broadway Ave., Bartow, FL 33830. 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 June 4, 2021. Personal Representative: KAREN M. TAFT 4866 Bedford Drive Canandaigua, NY 14424 Attorney for Personal Representative: TODD J. MAZENKO, Attorney Florida Bar Number: 0091542 Bowen/Schroth 600 Jennings Avenue Tavares, FL 32778 Telephone: (352) 589-1414 Fax: (352) 589-1726 E-Mail: tmazenko@bowenschroth.com Secondary E-Mail: ajames@bowenschroth.com June 4, 11, 2021 21-00797K
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR POLK COUNTY, FLORIDA PROBATE DIVISION File No. 2021CP-001683 IN RE: ESTATE OF MARY CATHERINE CURTIN Deceased. The administration of the estate of Mary Catherine Curtin, deceased, whose date of death was February 28, 2021, is pending in the Circuit Court for POLK County, Florida, Probate Division, the address of which is P.O. Box 9000, Drawer CC-4, Bartow, FL 33831. 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 June 4, 2021. Personal Representative: Donald Scott May 2812 Singletary Lake Cove Apex, North Carolina 27502 Attorney for Personal Representative: Daniel Medina, B.C.S. Florida Bar Number: 0027553 402 S. Kentucky Ave, Suite 660 Lakeland, FL 33801 Telephone: (863) 682-9730 Fax: (863) 616-9754 E-Mail: dan@medinapa.com Secondary E-Mail: whitney@medinapa.com June 4, 11, 2021 21-00813K
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR POLK COUNTY, FLORIDA PROBATE DIVISION File No. 53-2021-CP-001673-0000-XX Division 14 IN RE: ESTATE OF LILY CHIN Deceased. The administration of the estate of Lily Chin, deceased, whose date of death was February 14, 2021, is pending in the Circuit Court for Polk County, Florida, Probate Division, the address of which is PO Box 9000, Drawer CC-4, Bartow, Florida 33831. 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 June 4, 2021. Personal Representative: Chelsey R. DeMeere 621 E. Edgewood Drive Lakeland, Florida 33803 Attorney for Personal Representative: L. Caleb Wilson, Attorney Florida Bar Number: 73626 Craig A. Mundy, P.A. 4927 Southfork Drive Lakeland, Florida 33813 Telephone: (863) 647-3778 Fax: (863) 647-4580 E-Mail: caleb@mundylaw.com June 4, 11, 2021 21-02357K
SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR POLK COUNTY, FLORIDA PROBATE DIVISION File No. 2021-CP-1579 IN RE: ESTATE OF GEORGE EMERY HILLIS, Deceased. The administration of the estate of GEORGE EMERY HILLIS, deceased, whose date of death was March 3, 2020, is pending in the Circuit Court for Polk County, Florida, Probate Division, the address of which is 255 N. Broadway Avenue, Bartow, FL 33830. 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 PERIOD 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: June 4, 2021. CRAIG MORRISON Personal Representative 5125 Woodville Street Lake Wales, FL 33859 Robert D. Hines, Esq. Attorney for Personal Representative Florida Bar No. 0413550 Hines Norman Hines, P.L. 1312 W. Fletcher Avenue, Suite B Tampa, FL 33612 Telephone: 813-265-0100 Email: rhines@hnh-law.com Secondary Email: jrivera@hnh-law.com June 4, 11, 2021 21-00808K
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR POLK COUNTY, FLORIDA PROBATE DIVISION File No. 2021-CP-1275 Division Probate IN RE: ESTATE OF BRUCE EVERARD Deceased. The administration of the Estate of Bruce Everard, deceased, whose date of death was February 17, 2021, is pending in the Circuit Court for Polk County, Florida, Probate Division, the address of which is 255 N. Broadway Ave., Bartow, Florida 33830. 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
SECOND INSERTION
SECOND INSERTION
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR POLK COUNTY, FLORIDA PROBATE DIVISION Case Number: 21CP-1632 IN RE: ESTATE OF Jacquelyn D. Voss deceased. The administration of the estate of Jacquelyn D. Voss, deceased, Case Number 21CP-1632, is pending in the Circuit Court for Polk County, Florida, Probate Division, the address of which is Stacy M. Butterfield, Clerk of the Court, Post Office Box 9000, Drawer CC-4, Bartow, Florida 33830-9000. 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 DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE TIME 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 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 SO 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 June 4, 2021. Karen E. Richardson Personal Representative Address: 2901 North Hancock Avenue Colorado Springs, CO 80907 MICHAEL H. WILLISON, P.A. Michael H. Willison, Esquire 114 S. Lake Avenue Lakeland, Florida 33801 (863) 687-0567 Florida Bar No. 382787 mwillison@mwillison.com Attorney for Personal Representative June 4, 11, 2021 21-00798K
NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT IN AND FOR POLK COUNTY, FLORIDA PROBATE DIVISION File No.: 2021CP-000269 IN RE: THE ESTATE OF LEROY PAUL JOE, Deceased. The administration of the Estate of Leroy Paul Joe, deceased, whose date of death was December 15, 2020, is pending in the Circuit Court for Polk County, Florida, Probate Division, the address of which is P.O. Box 9000, Drawer CC4, Bartow, Florida, 33831-9000. 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
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 June 4, 2021. Personal Representative: Ryan Stamp 309 E. Main Street Lakeside Marblehead, Ohio 43440 Attorney for Personal Representative: Joshua Sachs Email Address: jms@hendersonsachs.com Florida Bar No. 24277 Henderson Sachs PA 8240 Exchange Drive Ste. C6 Orlando, Florida 32809 June 4, 11, 2021 21-00806K
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR POLK COUNTY, FLORIDA PROBATE DIVISION PROBATE FILE NO. 21CP-1457 IN RE: Estate of JANET DORSEY VICKERS, Deceased. The administration of the estate of Janet Dorsey Vickers, deceased, whose date of death was December 29, 2020, is pending in the Circuit Court for Polk County, Florida, Probate Division, the address of which is P.O. Box 9000, CC4, Bartow, FL 33831. 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.
SECOND INSERTION
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 SO 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: JUNE 4, 2021. Personal Representative: Stephen B. Joe 231 Washington Way Ridgecrest, CA 93555 Attorney for Personal Representative: /s/ Kenneth C. Hutto KENNETH C. HUTTO, ESQ. Florida Bar No. 693847 842 S. Missouri Ave Lakeland, FL 33815 Telephone: 863-607-9066 Email:ken@huttoassociates.com June 4, 11, 2021 21-00809K
SECOND INSERTION 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 June 4, 2021. Personal Representative: /s/ Mitzi A. Herring MITZI A. HERRING 1365 Merrimack Place Davenport, Florida 33837 Attorney for Personal Representative: /s/ Amy L. Phillips AMY L. PHILLIPS Florida Bar No. 91682 P.O. Box 4397 Winter Haven, FL 33885 (863) 268-8292 amy@amyphillipspllc.com June 4, 11, 2021 21-00816K
26
BUSINESS OBSERVER
SECOND INSERTION
SECOND INSERTION
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR POLK COUNTY, FLORIDA PROBATE DIVISION File No. 21CP-1653 Division: Probate IN RE: ESTATE OF CAROL ANN SEICH, Deceased. The administration of the Estate of Carol Ann Seich, deceased, whose date of death was April 2, 2021, is pending in the Circuit Court for Polk County, Florida, Probate Division, the address of which is 255 N. Broadway Ave., Bartow, Florida 33830. 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 June 4, 2021. Personal Representative: George Leroy Seich 1559 Yeomans Path Lakeland, FL 33809 Attorney for Personal Representative: Carol J. Wallace Attorney for Personal Representative Florida Bar No. 71059 Elder Law Firm of Clements & Wallace, PL 310 East Main Street Lakeland, Florida 33801 Telephone: (863) 687-2287 Fax: (863) 682-7385 Email: cwallace@mclements.com Secondary Email: abaustert@mclements.com June 4, 11, 2021 21-00803K
NOTICE TO CREDITORS IN AND FOR THE TENTH CIRCUIT COURT FOR POLK COUNTY, FLORIDA PROBATE DIVISION File No. 53-2021-CP-001585-0000-XX IN RE: ESTATE OF WILLIAM SHAW, JR. a/k/a WILLIAM SHAW Deceased. The administration of the estate of William Shaw, Jr., deceased, whose date of death was November 29, 2020, is pending in the Tenth Circuit Court for Polk County, Florida, Probate Division, the address of which is Drawer CC-4, PO Box 9000, Bartow, FL 33831. 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 June 4, 2021. /s/ William J. Shaw William J. Shaw, Petitioner /s/ Stacy R. Preston Stacy R. Preston, Esq. Attorney for William J. Shaw Florida Bar Number: 117902 Patriot Legal Group 871 Outer Road Suite B Orlando, FL 32814 Telephone: (407) 737-7222 Fax: (407) 720-8350 E-Mail: stacy@patriotlegal.com Secondary E-Mail: service@patriotlegal.com June 4, 11, 2021 21-00799K
SECOND INSERTION
SECOND INSERTION
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR POLK COUNTY, FLORIDA PROBATE DIVISION File No. 20CP-3240 Division Probate IN RE: ESTATE OF MARK GUSCOTT BECKER Deceased. The administration of the estate of Mark Guscott Becker, deceased, whose date of death was June 10, 2020, is pending in the Circuit Court for Polk County, Florida, Probate Division, the address of which is 255 N. Broadway Avenue, Bartow, Florida 33830. 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 June 4, 2021. Personal Representative: /s/ Charlotte C. Stone Charlotte C. Stone 3200 US Hwy 27 S., Suite 201 Sebring, Florida 33870 Attorney for Personal Representative: /s/ Rebecca L. Nichols Rebecca L. Nichols, Esq. Florida Bar Number: 72264 Stone Law Group, P.L. 3200 US Hwy 27 S., Suite 201 Sebring, Florida 33870 Telephone: (863) 402-5424 Fax: (863) 402-5425 E-Mail: rebecca@stonelawgroupfl.com Secondary E-Mail: tami@stonelawgroupfl.com June 4, 11, 2021 21-00802K
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR POLK COUNTY, FLORIDA PROBATE DIVISION Case No. 2021CP0015200000XX Section 14 IN RE: ESTATE OF RUTH WECHT PARKER A/K/A RUTH W. PARKER Deceased. The administration of the estate of Ruth Wecht Parker a/k/a Ruth W. Parker, deceased, whose date of death was March 7, 2020, is pending in the Circuit Court for Polk County, Florida, Probate Division, the address of which is 255 N. Broadway Avenue, Bartow, Florida 33830. The names and addresses of the personal representatives and the personal representatives’ 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 June 4, 2021. Personal Representatives: Robert L. Parker 264 Refuge Circle Drums, Pennsylvania 18222 William L. Parker 1050 Falling Leaf Street Fort Mill, South Carolina 29707 Attorney for Personal Representatives: Howard W. Gordon, Esq. Attorney for Personal Representatives Florida Bar Number: 099500 FOWLER WHITE BURNETT, P.A. 1395 Brickell Avenue, 14th Floor Miami, FL 33131 Telephone: (305) 789-9200 Fax: (305) 789-9201 E-Mail: hgordon@fowler-white.com Secondary E-Mail: jenglander@fowler-white.com June 4, 11, 2021 21-00814K
POLK COUNTY SECOND INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT, IN AND FOR POLK COUNTY, FLORIDA CASE NO. 2018CA004360000000 U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR LEHMAN XS TRUST MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2007-15N, Plaintiff, vs. UNKNOWN HEIRS OF WILLIAM D. LAMOUR, et al. Defendants NOTICE IS HEREBY GIVEN pursuant to a Final Judgment in Mortgage Foreclosure dated May 7, 2021, and entered in Case No. 2018CA004360000000, of the Circuit Court of the Tenth Judicial Circuit in and for POLK County, Florida. U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR LEHMAN XS TRUST MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2007-15N, is Plaintiff and UNKNOWN HEIRS OF WILLIAM D. LAMOUR; POINCIANA VILLAGE SEVEN ASSOCIATION, INC.; ASSOCIATION OF POINCIANA VILLAGES, INC.; CAPITAL ONE NATIONAL ASSOCIATION; KATHLEEN MARIE LAMOUR A/K/A KAY KATHLEEN LAMOUR; BERTHE LAMOUR; JERRY LAMOUR; MATHEW RANDALL LAMOUR A/K/A MATTHEW RANDALL LAMOUR A/K/A MATTHEY RANDALL LAMOUR, are defendants. Stacy M. Butterfield, Clerk of Circuit Court for POLK, County Florida will sell to the highest and best bidder for cash via the Internet at www.polk. realforeclose.com, at 10:00 a.m., on the 6TH day of JULY, 2021, the following
described property as set forth in said Final Judgment, to wit: LOT 17, BLOCK 1050, POINCIANA NEIGHBORHOOD 4, VILLAGE 7, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 53, PAGES 4 THROUGH 18, INCLUSIVE, OF THE PUBLIC RECORDS OF POLK COUNTY, FLORIDA. 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 before the clerk reports the surplus as unclaimed. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Office of the Court Administrator, 255 N. Broadway Avenue, Bartow, Florida 33830, (863) 534-4686, 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. 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 #: 84736 Email: TCalderone@vanlawfl.com PHH13142-18/sap June 4, 11, 2021 21-00790K
SECOND INSERTION NOTICE OF FORECLOSURE SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT IN AND FOR POLK COUNTY, FLORIDA CASE NO.: 2018CA004944000000 AMERIHOME MORTGAGE COMPANY, LLC, Plaintiff, VS. CLAYTON GREENHAM; et al., Defendant(s). NOTICE IS HEREBY GIVEN that sale will be made pursuant to an Order or Final Judgment. Final Judgment was awarded on July 25, 2019 in Civil Case No. 2018CA004944000000, of the Circuit Court of the TENTH Judicial Circuit in and for Polk County, Florida, wherein, AMERIHOME MORTGAGE COMPANY, LLC is the Plaintiff, and CLAYTON GREENHAM; UNKNOWN SPOUSE OF CLAYTON GREENHAM; UNKNOWN TENANT 1 N/K/A ANNETTE REYEZ; UNKNOWN TENANT 2; ANY AND ALL 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 CLAIM AN INTEREST AS SPOUSES, HEIRS, DEVISEES, GRANTEES, OR OTHER CLAIMANTS are Defendants. The Clerk of the Court, Stacy M. Butterfield, CPA will sell to the highest bidder for cash at www.polk.realforeclose. com on July 2, 2021 at 10:00:00 AM EST the following described real property as set forth in said Final Judgment, to wit: THE WEST 100.00 FEET OF THE EAST 545.00 FEET OF
THE NORTH 262 FEET OF U.S. GOVERNMENT LOT NO. 4 IN SECTION 11, TOWNSHIP 29 SOUTH, RANGE 26 EAST, POLK COUNTY FLORIDA LESS ROAD RIGHT OF WAY. 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 before the clerk reports the surplus as unclaimed. IMPORTANT AMERICANS WITH DISABILITIES ACT. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Office of the Court Administrator, 255 N. Broadway Avenue, Bartow, Florida 33830, (863) 534-4686, 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 1 day of June, 2021. ALDRIDGE PITE, LLP Attorney for Plaintiff 1615 South Congress Avenue Suite 200 Delray Beach, FL 33445 Telephone: 561-392-6391 Facsimile: 561-392-6965 By: Zachary Y. Ullman Esq FBN: 106751 Digitally signed by Zachary Ullman Date: 2021-06-01 14:20:17 FBN: 106751 Primary E-Mail: ServiceMail@aldridgepite.com 1454-403B June 4, 11, 2021 21-00820K
SECOND INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT IN AND FOR POLK COUNTY, FLORIDA CASE NO.: 2018-CA-004731 PENNYMAC LOAN SERVICES, LLC, Plaintiff, v. JENNIFER SANTINO; et al., Defendants. NOTICE is hereby given that Stacy M. Butterfield, Clerk of the Circuit Court of Polk County, Florida, will on July 6, 2021, at 10:00 a.m. EST, via the online auction site at www.polk.realforeclose. com in accordance with Chapter 45, F.S., offer for sale and sell to the highest and best bidder for cash, the following described property situated in Polk County, Florida, to wit: Beginning at the NE corner of Lot 12, Block B of M.L. Varn’s Subdivision, Eagle Lake, Florida, as shown by map or plat thereof recorded in the Office of the Clerk of Circuit Court in and for Polk County, Florida, in Plat Book 4, Page 83, run thence Northeasterly and parallel to and along the Old Winter Haven-Bartow Highway, 400 feet, thence Northwesterly 265 1/2 feet from the center of the A.C.L. Railroad Tract to a Point of Beginning, thence Southwesterly 10 feet, thence Northwesterly 100 feet, thence Northeasterly 110 feet, thence Southeasterly 100 feet, thence Southwesterly 100 feet to the Point of Beginning, lying and being in the SE 1/4 of the SW 1/4 of Section 6, Township 29 South, Range 26 East. Property Address: 275 West Willow Avenue, Eagle Lake, FL 33839
pursuant to the Final Judgment of Foreclosure entered in a case pending in said Court, the style and case number of which is set forth above. 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 before the clerk reports the surplus as unclaimed. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Office of the Court Administrator, 255 N. Broadway Avenue, Bartow, Florida 33830, (863) 534-4686, 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. SUBMITTED on this 27th day of May, 2021. TIFFANY & BOSCO, P.A. /s/ Kathryn I. Kasper, Esq. Anthony R. Smith, Esq. FL Bar #157147 Kathryn I. Kasper, Esq. FL Bar #621188 Attorneys for Plaintiff OF COUNSEL: Tiffany & Bosco, P.A. 1201 S. Orlando Ave, Suite 430 Winter Park, FL 32789 Telephone: 205-930-5200 Facsimile: 407-712-9201 June 4, 11, 2021 21-00791K
JUNE 11 - JUNE 17, 2021 SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR POLK COUNTY, FLORIDA PROBATE DIVISION File No. 2021CP-001558 Division Probate IN RE: ESTATE OF BRENDA IRENE STYRON Deceased. The administration of the estate of Brenda Irene Styron, deceased, whose date of death was March 23, 2021, is pending in the Circuit Court for Polk County, Florida, Probate Division, the address of which is P.O. Box 9000, Drawer CC-4, Bartow, FL 33831. 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 de-
mands 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 June 4, 2021. Personal Representative: Philip Wade Styron 6411 Newman Circle East Lakeland, Florida 33811 Attorney for Personal Representative: Daniel Medina, B.C.S. Florida Bar Number: 0027553 402 S. Kentucky Ave, Suite 660 Lakeland, FL 33801 Telephone: (863) 682-9730 Fax: (863) 616-9754 E-Mail: dan@medinapa.com Secondary E-Mail: whitney@medinapa.com June 4, 11, 2021 21-00801K
SECOND INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT IN AND FOR POLK COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 2019CA003709000000 WELLS FARGO USA HOLDINGS, INC. , Plaintiff, vs. MARIE WALTERS AKA MARIE L. WALTERS, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated February 10, 2021, and entered in 2019CA003709000000 of the Circuit Court of the TENTH Judicial Circuit in and for Polk County, Florida, wherein US BANK TRUST, N.A., NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE FOR VRMTG ASSET TRUST is the Plaintiff and MARIE WALTERS AKA MARIE L. WALTERS; JACK HALL JR’S CONSTRUCTION & ALUMINUM, INC.; COOL NOW; and UNKNOWN PARTY #1 NKA GLADYS NOHLQYST are the Defendant(s). Stacy M. Butterfield as the Clerk of the Circuit Court will sell to the highest and best bidder for cash at www.polk.realforeclose.com, at 10:00 AM, on June 22, 2021, the following described property as set forth in said Final Judgment, to wit: LOT 28, BLOCK Q, JAN-PHYL VILLAGE UNIT NUMBER FOURTEEN, ACCORDING TO THE MAP OR PLAT THEREOF, AS RECORDED IN PLAT BOOK 59, PAGE 10, OF THE PUBLIC RECORDS OF POLK, COUNTY, FLORIDA
Property Address: 602 HOLT CIR, WINTER HAVEN, FL 33880 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 in accordance with Florida Statutes, Section 45.031. IMPORTANT AMERICANS WITH DISABILITIES ACT. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Office of the Court Administrator, 255 N. Broadway Avenue, Bartow, Florida 33830, (863) 534-4686, 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 26 day of May, 2021. ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC Attorney for Plaintiff 6409 Congress Ave., Suite 100 Boca Raton, FL 33487 Telephone: 561-241-6901 Facsimile: 561-997-6909 Service Email: flmail@raslg.com By: \S\Laura Elise Goorland Laura Elise Goorland, Esquire Florida Bar No. 55402 Communication Email: lgoorland@raslg.com 20-047801 - SaL June 4, 11, 2021 21-00793K
SECOND INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE 10TH JUDICIAL CIRCUIT, IN AND FOR POLK COUNTY, FLORIDA CIVIL DIVISION: CASE NO.: 2014CA-003891-0000-00 DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE UNDER THE POOLING AND SERVICING AGREEMENT RELATING TO IMPAC SECURED ASSETS CORP., MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2007-2, Plaintiff, vs. JORGE SOTO; LUZ SOTO A/K/A LUZ M. SOTO; MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. AS NOMINEE FOR DECISION ONE MORTGAGE COMPANY, LLC; ASSOCIATION OF POINCIANA VILLAGES, INC.; POINCIANA VILLAGE THREE ASSOCIATION, INC.; UNKNOWN TENANT #1 IN POSSESSION OF THE SUBJECT PROPERTY; UNKNOWN TENANT #2 IN POSSESSION OF THE SUBJECT PROPERTY Defendants. NOTICE IS HEREBY GIVEN pursuant to Order Resetting Foreclosure Sale dated the 13th day of May 2021, and entered in Case No. 2014CA-0038910000-00, of the Circuit Court of the 10TH Judicial Circuit in and for POLK County, Florida, wherein DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE, ON BEHALF OF THE HOLDERS OF THE IMPAC SECURED ASSETS CORP. MORTGAGE PASS-THROUGH CERTIFICATES SERIES 2007-2 is the Plaintiff and JORGE SOTO; LUZ SOTO A/K/A LUZ M. SOTO; MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. AS NOMINEE FOR DECISION ONE MORTGAGE COMPANY, INC; DMS CONSTRUCTION, LLC; POINCIANA VILLAGE THREE ASSOCIATION, INC; UNKNOWN TENANT #1 N/K/A MINDY SOTO; ASSOCIATION OF POINCIANA VILLAGES, INC; and UNKNOWN TENANT IN POSSESSION OF THE SUBJECT PROPERTY are defendants. STACY M. BUTTERFIELD, CPA as the Clerk of the Circuit Court shall sell to the highest and best
bidder for cash electronically at www. polk.realforeclose.com at, 10:00 AM on the 18th day of June 2021, the following described property as set forth in said Final Judgment, to wit: LOT 5, BLOCK 787, POINCIANA, NEIGHBORHOOD 5 NORTH, VILLAGE 3, ACCORDING TO THE OFFICIAL PLAT THEREOF AS RECORDED IN PLAT BOOK 54, PAGES 27 THROUGH 42, PUBLIC RECORDS OF POLK COUNTY, FLORIDA. 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 THE DATE THAT THE CLERK REPORTS THE FUNDS AS UNCLAIMED. IF YOU FAIL TO FILE A CLAIM, YOU WILL NOT BE ENTITLED TO ANY REMAINING FUNDS. AFTER THE FUNDS ARE REPORTED AS UNCLAIMED, ONLY THE OWNER OF RECORD AS OF THE DATE OF THE LIS PENDENS MAY CLAIM THE SURPLUS. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Office of the Court Administrator, 255 N. Broadway Avenue, Bartow, Florida 33830, (863) 534-4686, 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 27 day of May, 2021. By: /s/ Shane Fuller Shane Fuller, Esq. Bar Number: 100230 Submitted by: Choice Legal Group, P.A. P.O. Box 771270 Coral Springs, FL 33077 Telephone: (954) 453-0365 Facsimile: (954) 771-6052 Toll Free: 1-800-441-2438 DESIGNATED PRIMARY E-MAIL FOR SERVICE PURSUANT TO FLA. R. JUD. ADMIN 2.516 eservice@clegalgroup.com 20-01324 June 4, 11, 2021 21-00792K
JUNE 11 - JUNE 17, 2021
POLK COUNTY
BusinessObserverFL.com
27
KEEP PUBLIC NOTICES IN PUBLIC. Public notices inform citizens of the changes that affect them and their community. Some state and local officials want to move these notices from newspapers to government-run websites, where they may not be easily accessed.
These bills seek to eliminate the newspaper requirement for public notice and allow local governments to post notices on publicly accessible government websites and government access channels. DON’T LET FLORIDA LAWMAKERS REMOVE YOUR RIGHT TO KNOW!
LV19487
Call your legislators and voice your opinion today.
BUSINESS OBSERVER
POLK COUNTY
JUNE 11 - JUNE 17, 2021
KEEP PUBLIC NOTICES IN PUBLIC. The informed find public notices in newspapers. Don’t place them inside government-run websites where they can be hidden and manipulated. Keep public notices front and center, in print, where they can be accessed and referenced. DON’T LET FLORIDA LAWMAKERS REMOVE YOUR RIGHT TO KNOW!
Call your legislators and voice your opinion today.
To learn more, visit www.floridapublicnotices.com
LV19489
28
Find your notices online at: OrangeObserver.com, FloridaPublicNotices.com and BusinessObserverFL.com
PUBLIC NOTICES
SECTION
B
THURSDAY, JUNE 10, 2021
ORANGE COUNTY LEGAL NOTICES
WEST ORANGE TIMES FORECLOSURE SALES ORANGE COUNTY Case No.
Sale Date
Case Name
Sale Address
Firm Name
2019-CA-009920-O
06/10/2021
Home Point Financial vs. Charles S Stone, et al.
Section 19, Township 22, Range 27
McCalla Raymer Leibert Pierce, LLC
2019-CA-015093 Div. 34
06/14/2021
RH Fund XX LLC vs. Mohammad Asad Yazdani, et al.
12705 Hawkstone Drive, Windermere, FL 34786
Trenam Law
48-2018-CA-008708-O
06/14/2021
Deutsche Bank vs. Ronald J. Galli, etc., et al.
2725 Northhampton Ave, Orlando, FL 32828
Robertson, Anschutz, Schneid, Crane
48-2019-CA-006691-O
06/14/2021
U.S. Bank vs. Jolicia Lampkin, et al.
933 Rock Oak Dr, Orlando, FL 32809
Robertson, Anschutz, Schneid, Crane
2020-CA-012842-O
06/14/2021
Nationstar Mortgage LLC vs. John L. Trice Jr., et al.
Lot 42, Hiawassee Hills Unit 4, PB 17 Pg 68-69
Choice Legal Group P.A.
2020-CA-009325-O
06/15/2021
Harrington Point vs. Richard Wilfredo Pimental Minier, et al.
15162 Harrington Cover Dr, Orlando, FL 32824
Florida Community Law Group, P.L.
2019-CA-001245-O
06/16/2021
Millennium Palms Condominium vs. Abdul M. Kazi, et al.
Condominium Unit D, Millenium Palms, ORB 9031 Pg 4073
Arias Bosinger, PLLC
19-CA-014756-O #34
06/16/2021
“Holiday Inn Club vs. Danel, et al. Count IV”
Orange Lake CC Villas I ORB 3300 Pg 2702
Aron, Jerry E.
20-CA-000097-O #34
06/16/2021
“Holiday Inn Club vs. Newman, et al. Count I”
Orange Lake CC Villas II ORB 4846 Pg 1619
Aron, Jerry E.
19-CA-014274-O #34
06/16/2021
“Holiday Inn Club vs. Basinger, et al. Count VI”
Orange Lake CC Villas III ORB 5914 Pg 1965
Aron, Jerry E.
2019-CA-011449-O
06/17/2021
Bank of New York Mellon vs. Jose A. Vazquez, et al.
14464 Bay Isle Dr, Orlando, FL 32824
Robertson, Anschutz, Schneid, Crane
2015-CA-010571-O
06/18/2021
Wells Fargo Bank vs. Roger Weeden etc et al
Lot 8, Brookshire, PB K Pg 20
Kahane & Associates, P.A.
20-CA-000097-O #34
06/23/2021
“Holiday Inn Club vs. Newman, et al. Count VIII”
Orange Lake CC Villas II ORB 4846 Pg 1619
Aron, Jerry E.
2017-CA-001495-O
06/28/2021
Hiawassee Hills Homeowners vs. Michael Scott, et al.
5230 Chakanotosa Circle, Orlando, FL 32818
Florida Community Law Group, P.L.
2020-CA-002433-O
06/28/2021
TOWD Point Mortgage Trust vs. Peggy L. Cook, et al.
Lot 13, Block D, Apopka Terrace First Addition, PB X Pg 25
Kahane & Associates, P.A.
2018-CA-006967-O
06/28/2021
U.S. Bank vs. Yanick Dumesle, etc., et al.
Lot 42, Water’s Edge, PB 36 Pg 49-52
Diaz Anselmo Lindberg, P.A.
208-CA-006639-O
06/30/2021
Deutsche Bank vs. Rosenie Adrien, et al.
285 Lytto Circle, Orlando, FL 32824
McCabe, Weisberg & Conway, LLC
2019-CA-006884-O
07/01/2021
Wesmere Townhome vs. Lawrence Williamson, et al.
Lot 144, Villages of Wesmere, PB 70 Pg 9-17
Arias Bosinger, PLLC
2018-CA-007295-O
07/01/2021
Wells Fargo Bank vs. Kathleen Petgrave, et al.
12733 Woodbury Glen Drive, Orlando, FL 32828
McCabe, Weisberg & Conway, LLC
2019-CA-008404-O
07/01/2021
U.S. Bank vs. Brooke Lee, et al.
3870 S Lake Orlando Parkway, Orlando, FL 32808
McCabe, Weisberg & Conway, LLC
2019-CA-010657-O
07/06/2021
Rushmore Loan vs. Mirna Rosada Rivera etc., et al.
7900 S Orange Blossom # 3-1055, Orlando, FL 32809
McCabe, Weisberg & Conway, LLC
2019-CA-009910-O
07/06/2021
Specialized Loan Servicing LLC vs. Edland Poleon, et al.
Lot 60, Regency Park, PB 15 Pg 9-10
McCalla Raymer Leibert Pierce, LLC
2017-CA-002998-O
07/06/2021
Deutsche Bank vs. Javier Estrada, et al.
Lot 149, Metrowest Unit 5/Section 7, PB 33 Pg 15
Van Ness Law Firm, PLC
2020-CC-013236-O
07/07/2021
Walden Palms vs. Veronica M Avecillas, et al.
4720 Walden Circle, Orlando, FL 32811
JD Law Firm; The
2020-CA-002640-O
07/26/2021
Wilmington Savings Fund Society vs. Michael Aubut, et al.
5085 Sunset Court, Windermere, FL 34786
Mandel, Manganelli & Leider, P.A.
2018 CA 007402 O
09/09/2021
21st Mortgage Corporation vs. Beverly Hughes, et al.
Lot 38, Kelly Park Hills, Unit 1, PB 13 Pg 98
Dean, Mead, Egerton, Bloodworth,
There’s a public hearing to decide if
your property taxes are going up 50%.
your kids are going to a different school next year.
Wouldn’t you want to know?
Wouldn’t you want to know?
Did you know? Local governments advertise notices of public hearings for proposed budgets and taxes in newspapers.
Be Informed! Read the public notices in this newspaper and at FloridaPublicNotices.com to know what’s going on in your community.
FloridaPublicNotices.com
FIRST INSERTION FICTITIOUS NAME NOTICE Notice is hereby given that SHONTAY L PRICE, OWNER, desiring to engage in business under the fictitious name of LAY AND SLAY HAIR COMPANY located at 1949 SPRUCE RIDGE DR, ORLANDO, FLORIDA 32808 intends to register the said name in ORANGE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 10, 2021 21-01717W
Did you know? Local school boards place notices about public hearings for proposed school district rezoning in newspapers.
Be Informed! Read the public notices in this newspaper and at FloridaPublicNotices.com to know what’s going on in your community.
FloridaPublicNotices.com
HOW TO PUBLISH YOUR
CALL 941-906-9386
LEGAL NOTICE
and select the appropriate County name from the menu option
IN THE BUSINESS OBSERVER
OR e-mail legal@businessobserverfl.com
LV10249
There’s a public hearing to decide if
2B
The West Orange Times Thursday, June 10, 2021
ORANGE COUNTY FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FICTITIOUS NAME NOTICE Notice is hereby given that CARRIE WALKER, OWNER, desiring to engage in business under the fictitious name of CARRIE’S DEPOT located at 4879 RALEIGH STREET, APT 5, ORLANDO, FLORIDA 32811 intends to register the said name in ORANGE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 10, 2021 21-01728W
FICTITIOUS NAME NOTICE Notice Is Hereby Given that DHI Title of Florida, Inc., 1341 Horton Circle, Arlington, TX 76011, desiring to engage in business under the fictitious name of DHI Title Agency with its principal place of business in the State of Florida in the County of Orange has filed an Application for Registration of Fictitious Name with the Florida Department of State. June 10, 2021 21-01716W
FICTITIOUS NAME NOTICE Notice is hereby given that ZELI NICOLE YEPEZ, OWNER, desiring to engage in business under the fictitious name of FUNKY FRESH CLEANING SERVICES located at 4626 MIDDLEBROOK ROAD, APT 4B, ORLANDO, FLORIDA 32811 intends to register the said name in ORANGE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 10, 2021 21-01726W
FICTITIOUS NAME NOTICE Notice is hereby given that HEATHER HUDDLESTON INTERIORS, LLC, OWNER, desiring to engage in business under the fictitious name of CHIME CONTRACT located at 2720 PERSHING AVENUE, ORLANDO, FLORIDA 32806 intends to register the said name in ORANGE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 10, 2021 21-01731W
FIRST INSERTION
NOTICE OF PUBLIC SALE: SLY’S TOWING & RECOVERY gives Notice of Foreclosure of Lien and intent to sale these vehicles on 07/01/2021, 10:00 a.m. at 119 5TH STREET, WINTER GARDEN, FL 34787-3613, pursuant to subsection 713.78 of the Florida Statutes. SLY’S TOWING & RECOVERY reserves the right to accept or reject any and/or all bids. 3MEHM07157R606960 2007 MERCURY 1N4AL21EX8N485933 2008 NISSAN 2T1BU4EE8AC477615 2010 TOYOTA 1N4BL3AP9FC296937 2015 NISSAN 4S4BTGPD7L3169092 2020 SUBARU June 10, 2021 21-01713W
NOTICE OF PUBLIC SALE PERSONAL PROPERTY OF THE FOLLOWING TENANTS WILL BE SOLD FOR CASH TO SATISFY RENTAL LIENS IN ACCORDANCE WITH FLORIDA STATUTES, SELF STORAGE FACILITY ACT, SECTIONS 83.806 AND 83.807. CONTENTS MAY INCLUDE TOOLS, FURNITURE, BEDDING, KITCHEN, TOYS, GAMES, HOUSEHOLD ITEMS, PACKED CARTONS, CARS, TRUCKS, ETC. THERE IS NO TITLE FOR VEHICLES SOLD AT LIEN SALE. OWNERS RESERVE THE RIGHT TO BID ON UNITS. LIEN SALE TO BE HELD ONLINE ENDING TUESDAY JUNE 29TH, 2021 AT 12:00 P.M. VIEWING AND BIDDING WILL ONLY BE AVAILABLE ONLINE AT WWW. STORAGETREASURES.COM BEGINNING AT LEAST 5 DAYS PRIOR TO THE SCHEDULED SALE DATE AND TIME. PERSONAL MINI STORAGE WINTER GARDEN: 13440 W COLONIAL DRIVE, WINTER GARDEN, FL 34787 32 ANA CARNEIRO 377 MICHAEL BASTIAN 384 BRUCE CALLAHAN 575 CHRISTOPHER DRYDEN June 10, 17, 2021 21-01700W
NOTICE OF PUBLIC SALE Notice is hereby given that on June 29, 2021 at 8:00 am the following vehicles will be sold at public auction for monies owed on vehicle repairs and for storage costs pursuant to Florida Statutes, Section 713.585. Locations of vehicles and The lienor’s name, address and telephone number are: Alpha Omega Car Service LLC 1335 W. Washington St C1, Orlando, FL 32805. Phone 407-285-6009. Please note, parties claiming interest have a right to a hearing prior to the date of sale with the Clerk of the Court as reflected in the notice. Terms of bids are cash only. The owner has the right to recover possession of the vehicle without judicial proceedings as pursuant to Florida Statute Section 559.917. Any proceeds recovered from the sale of the vehicle over the amount of the lien will be deposited with the Clerk of the Court for disposition upon court order. 2009 HONDA VIN# 1HGCP26379A010748 $1110.25 SALE DAY 6/29/2021 2009 DODGE VIN# 1D3HV18PX9S803306 $6922.50 SALE DAY 6/29/2021 June 10, 2021 21-01749W
FIRST INSERTION FICTITIOUS NAME NOTICE Notice is hereby given that MADRAJ, LLC, OWNER, desiring to engage in business under the fictitious name of MADRAJ MODELING located at 2408 S BUMBY AVE, ORLANDO, FLORIDA 32806 intends to register the said name in ORANGE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 10, 2021 21-01723W
FIRST INSERTION FICTITIOUS NAME NOTICE Notice is hereby given that MUHAMMAD ATIF, QAZI KAMAL SHAH, OWNERS, desiring to engage in business under the fictitious name of EAGLE CAR RENTAL located at 5463 GATEWAY VILLAGE CIR, SUITE 103, ORLANDO, FLORIDA 32812 intends to register the said name in ORANGE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 10, 2021 21-01718W
FIRST INSERTION NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that COMIAN XIII TAX LIEN FUND LLC the holder of the following certificate has filed said certificate for a TAX DEED to be issued thereon. The Certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows: CERTIFICATE NUMBER: 2014-23092 YEAR OF ISSUANCE: 2014 DESCRIPTION OF PROPERTY: BITHLO G/50 LOTS 25 THROUGH 28 BLK V SEE 3266/2394 PARCEL ID # 22-22-32-0712-22-025 Name in which assessed: WALLACE H THURSTON ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Jun 24, 2021. THIS LEGAL ADVERTISEMENT IS FOR ONE PUBLICATION ONLY, per Florida Statute 197.542(2) Dated: Jun 04, 2021 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller June 10, 2021
21-01701W
FIRST INSERTION FICTITIOUS NAME NOTICE Notice is hereby given that MY PARK TICKETS LLC, OWNER, desiring to engage in business under the fictitious name of ALL TRAVEL NOW located at 11951 INTERNATIONAL DRIVE, UNIT C7, ORLANDO, FLORIDA 32821 intends to register the said name in ORANGE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 10, 2021 21-01732W
FIRST INSERTION Notice of Public Auction Pursuant to Ch 713.585(6) F.S. United American Lien & Recovery as agent w/ power of attorney will sell the following vehicle(s) to the highest bidder; net proceeds deposited with the clerk of court; owner/lienholder has right to hearing and post bond; owner may redeem vehicle for cash sum of lien; all auctions held in reserve Inspect 1 week prior @ lienor facility; cash or cashier check; 28% buyer premium;any person interested ph (954) 563-1999 Sale date July 2, 2021 @ 10:00 am 3411 NW 9th Ave Ft Lauderdale FL 33309 35720 2016 Toyota VIN#: 5YFBURHE8GP382702 Lienor: Cartruck Solutions Technology 1240 Conroy St Orlando 407-219-7156 35721 2012 Hyundai VIN#: 5NPDH4AE3CH069798 Lienor: Cartruck Solutions Technology 1240 Conroy St Orlando 407-219-7156 35722 2017 Toyota VIN#: 4T1BF1FK6HU374764 Lienor: Cartruck Solutions Technology 1240 Conroy St Orlando 407-219-7156 Sale Date July 9, 2021 @ 10:00 am 3411 NW 9th Ave #707 Ft Lauderdale FL 33309 35738 2001 Mercedes VIN#: WDBNG70J01A172395 Lienor: Mercedes Benz of Orlando 810 N Orlando Ave Maitland 407-645-4222 Licensed Auctioneers FLAB422 FLAU 765 & 1911 June 10, 2021 21-01714W
FIRST INSERTION NOTICE OF PUBLIC SALE Pursuant to F.S. 713.78, Airport Towing Service will sell the following vehicles and/or vessels. Seller reserves the right to bid. Sold as is, no warranty. Seller guarantees no title, terms cash. Seller reserves the right to refuse any or all bids. SALE DATE 06/21/2021, 11:00 AM Located at 6690 E. Colonial Drive, Orlando FL 32807: 2005 CHRYSLER 2C3AA63H15H593977 2007 ACURA 5J8TB18537A008371 1995 LEXUS JT8GK13TXS0106378 Located at: 4507 E. Wetherbee Rd, Orlando, FL 32824 2003 FORD 3FAFP37343R150467 SALE DATE 06/22/2021, 11:00 AM Located at 6690 E. Colonial Drive, Orlando FL 32807: 2015 MAZDA JM1GJ1V63F1164425 2007 VOLKSWAGEN 3VWRF71K97M121239 Located at: 4507 E. Wetherbee Rd, Orlando, FL 32824 2013 HYUNDAI
5NPEC4AC8DH638521 SALE DATE 06/23/2021, 11:00 AM Located at 6690 E. Colonial Drive, Orlando FL 32807: 2010 FORD 1FDXE4FS2ADA75143 SALE DATE 06/24/2021, 11:00 AM Located at 6690 E. Colonial Drive, Orlando FL 32807: 2010 MERCEDES-BENZ WDDGF5EB2AR117909 2002 VOLVO YV1TS91D021278501 1997 OLDSMOBILE 1G3NB52M6V6313684 SALE DATE 06/25/2021, 11:00 AM Located at 6690 E. Colonial Drive, Orlando FL 32807 2011 TRIUMPH SMT900K13BT495942 Located at: 4507 E. Wetherbee Rd, Orlando, FL 32824 1987 COLEMAN CNPV7174F787 1980 GRUMMAN G3M77462E880 2016 CHRYSLER 1C3CDFGB8GD816487 June 10, 2021
21-01708W
FIRST INSERTION
FIRST INSERTION
FICTITIOUS NAME NOTICE Notice is hereby given that SCOTT W AUMAN, TERRI A BICKLE, OWNERS, desiring to engage in business under the fictitious name of AUMAN LOCK located at 845 W ORANGE BLOSSOM TRL, APOPKA, FLORIDA 32712 intends to register the said name in ORANGE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 10, 2021 21-01725W
FICTITIOUS NAME NOTICE Notice is hereby given that LATARSHA DENISE FRAZIER, OWNER, desiring to engage in business under the fictitious name of TASHAMAC COSMETICS located at 310 S. DIVISION AVE, APT 105, ORLANDO, FLORIDA 32805 intends to register the said name in ORANGE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 10, 2021 21-01729W
FIRST INSERTION Notice Under Fictitious Name Law According to Florida Statute Number 865.09 NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the Fictitious Name of Little Wildflower – By: Jules located at 448 E. Plant St. in the City of Winter Garden, Orange County, FL 34787 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 7th day of June, 2021. Julianna Charles June 10, 2021 21-01706W
FIRST INSERTION NOTICE OF PUBLIC SALE H & A Towing and Recovery LLC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 06/24/2021, 11:00 am at 6548 E COLONIAL DR ORLANDO, FL 32807-5268, pursuant to subsection 713.78 of the Florida Statutes. H&A TOWING AND RECOVERY LLC reserves the right to accept or reject any and/or all bids. KNAFK4A60F5430800 2015 KIA FORTE June 10, 2021 21-01711W
FIRST INSERTION FICTITIOUS NAME NOTICE Notice is hereby given that RACHELLE ALLISON SMITH, OWNER, desiring to engage in business under the fictitious name of IRIS FINDLAY located at 14276 CREEKBED CIRCLE, WINTER GARDEN, FLORIDA 34787 intends to register the said name in ORANGE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 10, 2021 21-01719W
FIRST INSERTION FICTITIOUS NAME NOTICE Notice is hereby given that MADRAJ, LLC, OWNER, desiring to engage in business under the fictitious name of GLAZED KITTIES located at 2408 S BUMBY AVE, ORLANDO, FLORIDA 32806 intends to register the said name in ORANGE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 10, 2021 21-01722W
FIRST INSERTION NOTICE OF PUBLIC SALE H & A Towing and Recovery LLC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 06/22/2021, 11:00 am at 6548 E COLONIAL DR ORLANDO, FL 32807-5268, pursuant to subsection 713.78 of the Florida Statutes. H&A TOWING AND RECOVERY LLC reserves the right to accept or reject any and/or all bids. 1G1ZA5E02AF105964 2010 CHEVROLET Malibu June 10, 2021 21-01710W
FIRST INSERTION FICTITIOUS NAME NOTICE Notice is hereby given that TEAVEOUS ROBINSON, OWNER, desiring to engage in business under the fictitious name of BROWN INK SIGNINGS located at 1012 HAVERFORD DR, OCOEE, FLORIDA 34761 intends to register the said name in ORANGE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 10, 2021 21-01720W
FIRST INSERTION
FIRST INSERTION
FICTITIOUS NAME NOTICE Notice is hereby given that CRAZY LENNYS E-BIKES ORLANDO LLC, OWNER, desiring to engage in business under the fictitious name of WEST ORANGE ELECTRIC BIKES located at 855 E. PLANT ST. UNIT 500-600, WINTER GARDEN, FLORIDA 34787 intends to register the said name in ORANGE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 10, 2021 21-01727W
FICTITIOUS NAME NOTICE Notice is hereby given that BRYAN ALLEN QUATES, MARY JANE QUATES, OWNERS, desiring to engage in business under the fictitious name of SUNSHINE RENTAL SERVICES located at 13802 RIVERPATH GROVE DRIVE, ORLANDO, FLORIDA 32826 intends to register the said name in ORANGE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 10, 2021 21-01730W
FIRST INSERTION NOTICE OF PUBLIC SALE: Universal Towing & Recovery gives Notice of Lien and intent to sell these vehicles at 8:00 a.m. at 206 6th Street, Orlando, FL. 32824 pursuant to subsection 713.78 of the Florida Statutes. Universal Towing & Recovery reserves the right to accept or reject any and/or all bids. 2007 TOYOTA VIN# JTKDE177870155698 SALE DATE 7/4/2021 2006 HONDA VIN# 1HGCM66866A074948 SALE DATE 7/4/2021 2002 OLDS VIN# 1G3GR64H224103813 SALE DATE 7/4/2021 1984 VW VIN# 1VWEG017XEV009714 SALE DATE 7/5/2021 2002 HONDA VIN# 2HGES16562H563661 SALE DATE 7/5/2021 2000 FORD VIN# 1FAFP4041YF203543 SALE DATE 7/5/2021 1996 MALIBU VIN# MB2P3209F696 SALE DATE 7/5/2021 1998 NISSAN VIN# JN1CA21D6WM913535 SALE DATE 7/5/2021 2005 NISSAN VIN# 1N4AL11D25C145832 SALE DATE 7/5/2021 1998 FORD VIN# 1FAFP4044WF153847 SALE DATE 7/5/2021 1990 FORD VIN# 1FTDF15Y5LNA40540 SALE DATE 7/5/2021 2008 JEEP VIN# 1J8HG58218C146086 SALE DATE 7/5/2021
1993 FORD VIN# 1FTCR15X7PPB48923 SALE DATE 7/5/2021 2004 MAZDA VIN# JM1BK12F041164486 SALE DATE 7/5/2021 2006 CHEVY VIN# 1G1ZT53F66F215876 SALE DATE 7/5/2021 2004 NISSAN VIN# 1N4AL11D44C162498 SALE DATE 7/5/2021 1997 CADILLAC VIN# 1G6KD54Y8VU246517 SALE DATE 7/5/2021 2008 MINI VIN# WMWMF33598TT67527 SALE DATE 7/6/2021 2007 CHEVY VIN# 3GNDA23D87S506226 SALE DATE 7/6/2021 2007 BMW VIN# WBAVA37587NE25680 SALE DATE 7/8/2021 1998 CHEVY VIN# 1GCEC14W2WZ188722 SALE DATE 7/8/2021 2015 VW VIN# 3VWF17AT2FM602877 SALE DATE 7/8/2021 1998 TOYOTA VIN# 1NXBR12E6WZ073786 SALE DATE 7/8/2021 2008 CHEVY VIN# 1GNDU23188D150021 SALE DATE 7/8/2021 2008 VW VIN# 3VWRM71KX8M130961 SALE DATE 7/10/2021 2005 CHEVY VIN# 1GCEC19T15E171169 SALE DATE 7/10/2021 June 10, 2021
21-01705W
FIRST INSERTION NOTICE OF PUBLIC HEARING CITY OF WINTER GARDEN, FLORIDA On Thursday, June 24, 2021 at 6:30 p.m., or soon thereafter, the City Commission of the City of Winter Garden will hold a Public Hearing in City Hall Commission Chambers, 1st Floor, 300 W. Plant St., Winter Garden, FL, to consider adopting the following proposed ordinance: Ordinance 21-16 AN ORDINANCE OF THE CITY COMMISSION OF THE CITY OF WINTER GARDEN, FLORIDA SUPPLEMENTING ORDINANCE NO. 06-27, WHICH ORDINANCE NO. 06-27 AUTHORIZED THE ISSUANCE OF SALES TAX REVENUE BONDS FROM TIME TO TIME; AUTHORIZING THE ISSUANCE OF NOT EXCEEDING $16,250,000 AGGREGATE PRINCIPAL AMOUNT OF A CITY OF WINTER GARDEN, FLORIDA SALES TAX REVENUE BOND, SERIES 2021 IN ORDER TO FINANCE COSTS OF THE ACQUISITION, CONSTRUCTION AND EQUIPPING OF CERTAIN CAPITAL IMPROVEMENTS IN THE CITY; MAKING CERTAIN COVENANTS AND AGREEMENTS IN CONNECTION WITH THE ISSUANCE OF SUCH SERIES 2021 BOND AND DETERMINING CERTAIN TERMS THEREOF; AUTHORIZING A NEGOTIATED SALE OF SAID SERIES 2021 BOND AND THE AWARD THEREOF PURSUANT TO THE PROPOSAL OF TD BANK, N.A.; DELEGATING CERTAIN AUTHORITY TO THE MAYOR/COMMISSIONER AND CITY MANAGER FOR THE APPROVAL OF THE TERMS AND DETAILS OF SAID SERIES 2021 BOND; DESIGNATING THE CITY AS THE PAYING AGENT AND REGISTRAR FOR SAID SERIES 2021 BOND; AND PROVIDING AN EFFECTIVE DATE. Interested parties may appear and be heard regarding the same. A copy of the proposed ordinance is available in the City Clerk’s Office, City Hall, during normal business hours from 8:00 a.m. to 5:00 p.m., Monday through Friday, except for legal holidays. Persons wishing to appeal any decision made by the City Commission at such hearing, will need a record of the proceedings and for such purpose you may need to ensure that a verbatim record of the proceedings is made, which includes the testimony and evidence upon which the appeal is based. Persons with disabilities needing special accommodations to participate in this public hearing should contact the City Clerk’s office at (407) 656-4111, Ext. 2297 at least 48 hours prior to the meeting. June 10, 2021 21-01702W
FIRST INSERTION NOTICE OF PUBLIC HEARING CITY OF WINTER GARDEN, FLORIDA Pursuant to the Florida Statutes, notice is hereby given that the City of Winter Garden City Commission will, on June 24, 2021 at 6:30 p.m. or as soon after as possible, hold a public hearing in the City Commission Chambers located at 300 West Plant Street, Winter Garden, Florida in order to consider the adoption of the following ordinance(s): ORDINANCE 21-17 AN ORDINANCE OF THE CITY COMMISSION OF THE CITY OF WINTER GARDEN, FLORIDA VACATING A PORTION OF THE PLAT DEDICATED DRAINAGE AND UTILITY EASEMENT OVER LOT 20 OF COURTLEA OAKS PHASE 2B, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 41, PAGES 67-69, OF THE PUBLIC RECORDS OF ORANGE COUNTY, FLORIDA (LOCATED AT 208 TRAIL BRIDGE COURT, WINTER GARDEN, FLORIDA), AS MORE PARTICULARLY DESCRIBED HEREIN; PROVIDING FOR AN EFFECTIVE DATE AND RECORDING. Copies of the proposed ordinance(s) (which includes the legal description in metes and bounds of the proposed site) may be inspected by the public between the hours of 8:00 a.m. and 5:00 p.m. Monday through Friday of each week, except for legal holidays, at the Planning & Zoning Division in City Hall, 300 West Plant Street, Winter Garden, Florida. For more information, please call Kelly Carson at 656-4111 ext. 2312. Interested parties may appear at the meetings and be heard with respect to the proposed ordinance(s). Written comments will be accepted before or at the public hearings. Persons wishing to appeal any decision made by the Planning and Zoning Board at such hearing will need a record of the proceedings and for such purpose you may need to ensure that a verbatim record of the proceedings is made, which includes the testimony and evidence upon which the appeal is based. The City does not provide this verbatim record. Persons with disabilities needing special accommodations to participate in this public hearing should contact the City Clerk’s Office at (407) 656-4111 at least 48 hours prior to the meeting. Monday through Friday of each week, except for legal holidays, at the Planning & Zoning Division in City Hall, 300 West Plant Street, Winter Garden, Florida. LOCATION MAP
June 10, 2021
21-01703W
Thursday, June 10, 2021 The West Orange Times
3B
ORANGE COUNTY FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR ORANGE COUNTY, FLORIDA PROBATE DIVISION FILE NO.: 2021-CP-001283-O IN RE: ESTATE OF BONITA BELL JARDANEH, Deceased. The administration of the estate of BONITA BELL JARDANEH, deceased, whose date of death was December 18, 2020, is pending in the Circuit Court for Orange County, Florida, Probate Division, the address of which is 425 N. Orange Avenue, Orlando, Florida 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 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 June 10, 2021. Personal Representative: NADIA JARDANEH 8330 Caracas Avenue Orlando, Florida 32825 Attorney for Personal Representative: LANCE A. RAGLAND Florida Bar No. 0122440 Lance A. Ragland, P.A. 5750 Canton Cove Winter Springs, FL 32708 Telephone: 407-542-0633 Fax: 407-960-6069 Main: lance@lraglandlaw.com Secondary: debbie@lraglandlaw.com June 10, 17, 2021 21-01698W
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR ORANGE COUNTY, FLORIDA PROBATE DIVISION File No. 2021-CP-001689 O IN RE: ESTATE OF BRADLEY PAUL BREWER, SR., Deceased. The administration of the estate of BRADLEY PAUL BREWER, SR., deceased, whose date of death was April 14, 2021, is pending in the Circuit Court for Orange County, Florida, Probate Division, the address of which is 425 North Orange Avenue, Rm 340, Orlando, FL 32801. 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 PERIOD 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: June 10, 2021 KENNA RAE MILLEA Personal Representative 1017 Hall Avenue West Saint Paul, MN 55118 Robert D. Hines, Esq. Attorney for Personal Representatives Florida Bar No. 0413550 Hines Norman Hines, P.L. 1312 W. Fletcher Avenue, Suite B Tampa, FL 33612 Telephone: 813-265-0100 Email: rhines@hnh-law.com Secondary Email: jrivera@hnh-law.com June 10, 17, 2021 21-01742W
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR ORANGE COUNTY, FLORIDA PROBATE DIVISION File No. 2021-CP-001688 O IN RE: ESTATE OF CHRIS ANGEL FIGUEROA, Deceased. The administration of the estate of CHRIS ANGEL FIGUEROA, deceased, whose date of death was April 24, 2021, is pending in the Circuit Court for Orange County, Florida, Probate Division, the address of which is 425 North Orange Avenue, Rm 340, Orlando, FL 32801. 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 PERIOD 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: June 10, 2021 ANGEL LUIS FIGUEROA RIVERA Personal Representative 9905 Bennington Chase Drive Orlando, FL 32829 Robert D. Hines, Esq. Attorney for Personal Representatives Florida Bar No. 0413550 Hines Norman Hines, P.L. 1312 W. Fletcher Avenue, Suite B Tampa, FL 33612 Telephone: 813-265-0100 Email: rhines@hnh-law.com Secondary Email: jrivera@hnh-law.com June 10, 17, 2021 21-01743W
NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA PROBATE DIVISION FILE NO. 2021-CP-001755-O IN RE: ESTATE OF BASIL QUIRT ALRICH, DECEASED. The administration of the estate of Basil Quirt Alrich, deceased, whose date of death was May 8, 2021 is pending in the Circuit Court for Orange County, Florida, Probate Division, the address of which is 425 N. Orange Ave, Suite 355, Orlando, FL 32801. 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 THREE (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 of the decedent and other person having claims or demands against the 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 PERIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of the first publication of this notice is June 10, 2021 Personal Representative: Valeda Albig 5644 Lake Mary Jess Shores Court Orlando, FL 32839 Attorney for Personal Representative: Stephen L. Skipper, Esq. Florida Bar Number: 0763470 7491 Conroy Windermere Road, Suite G Orlando, FL 32835 Phone number: (407) 521-0770 Fax number: (407) 521-0880 Email: steve@sworlandolaw.com June 10, 17, 2021 21-01750W
NOTICE OF PUBLIC SALE: The Car Store of West Orange gives Notice of Foreclosure of Lien and intent to sell these vehicles on 06/25/2021, 7:00 am at 12811 W Colonial Dr Winter Garden, FL 347874119, pursuant to subsection 713.78 of the Florida Statutes. The Car Store of West Orange reserves the right to accept or reject any and/or all bids. 4H67H2H205579 1972 BUICK BL4H37CXA585 1985 BL4 JH4UA3655TC012536 1996 ACURA 1FTDX1765VKB32549 1997 FORD 1GIJC524117234237 2001 CHEVROLET 1G2JB124X27321336 2002 PONTIAC 1FDRE14232HA42205 2002 FORD 1D4GP24393B309004 2003 DODGE JTLKT324454024775 2005 TOYOTA MOTOR CO 5GZCZ53406S809024 2006 SATURN 2B3CJ5DT1AH179739 2010 DODGE WBA3A5C58DF350751 2013 BMW 3VWLP7AJIDM237136 2013 VOLKSWAGEN 1C6RR6KT4ES382978 2014 RAM 3C6TRVBG6JE101750 2018 RAM L08YGJGGXK1000912 2019 ZHEHIANG June 10, 2021 21-01709W
Notice is hereby given that on dates below these vehicles will be sold at public sale on the date listed below at 10AM for monies owed on vehicle repair and storage cost pursuant to Florida Statutes 713.585. Please note, parties claiming interest have right to a hearing prior to the date of the sale with the Clerk of Courts as reflected in the notice. The owner has the right to recover possessions of the vehicle without judicial proceedings as pursuant to Florida Statutes 559.917. Any proceeds recovered from the sale of the vehicle over the amount of the lien will be deposited clerk of the court for disposition upon court order. “No Title Guaranteed, A Buyer Fee May Apply” at 10:00AM. 07/05/21 Sabia Auto Repaire 482 W Landstreet RD Orlando, FL 00 MERZ WDBJF65JXYA982597 $2,575.80 June 10, 2021 21-01704W
FIRST INSERTION
NOTICE TO CREDITORS (summary administration) IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA File Number 2021-CP-001603-O Division PROBATE IN RE: Estate of VELMA JANE SUDIMAK AKA VELMA J. SUDIMAK Deceased. TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE: You are hereby notified that an Order of Summary Administration has been entered in the estate of VELMA JANE SUDIMAK AKA VELMA J. SUDIMAK, deceased, date of death February 10, 2021, by the Circuit Court for Orange County, FL, Probate Division, File No. 2021-CP-001603-O, the address of which is 425 N. Orange Ave., Suite 355, Orlando, FL 32801; that the total value of the estate is $3,000.00; and that the names and addresses of those to whom is has been assigned by such order are: The Velma J. Sudimak Revocable Living Trust dated March 18, 2009 with William G. Sudimak as Successor Trustee 5930 Luzon Drive, Orlando, FL 32809 ALL INTERESTED PERSON ARE NOTIFIED THAT: All creditors of the decedent and other persons having claims or demands against the decedent’s estate other than those for whom provision for full payment has been made in the Order of Summary Administration, must file their claims against the estate with this court WITHIN THE TIME PERIODS SET FORTH IN FLA. STAT. §733.702. ALL CLAIMS NOT SO FILED WILL BE FOREVER BARRED. NOTWITHSTANDING ANY OTHER APPLICABLE TIME PERIOD, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE IS BARRED. The date of first publication of this Notice is June 10, 2021. Person Giving Notice William G. Sudimak 5930 Luzon Drive Orlando, FL 32809 WIDERMAN MALEK, PL Attorney for Person Giving Notice Scott C. Dixon, Esquire Florida Bar Number 0109797 1990 W. New Haven Ave., Suite 201 Melbourne, FL 32904 321-255-2332 Email: sdixon@USLegalTeam.com June 10, 17, 2021 21-01690W
FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA PROBATE DIVISION File No. 2021-CP-000991-O IN RE: ESTATE OF MARY BARBARA GROFF, Deceased. TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE: The administration of the estate of MARY BARBARA GROFF, deceased, File Number 2021-CP-000991-O is pending in the Circuit Court for Orange County, Florida, Probate Division, the address of which is 425 N. Orange Avenue, Orlando, FL 32801. The names and addresses of the personal representative and the personal representative’s attorney are set forth below. ALL INTERESTED PERSON ARE NOTIFIED THAT: 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 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 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 AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED. The date of first publication of this notice is June 10, 2021. Personal Representative: MICHAEL C. BARMORE 808 Caraway Court Wellington, FL 33414 Attorney for Personal Representative: Frank G. Finkbeiner, Attorney Florida Bar No. 146738 108 Hillcrest Street P.O. Box 1789 Orlando, FL 32802-1789 (407) 423-0012 Attorney for Petitioner Designated: frank@fgfatlaw.com Secondary: charlese@fgfatlaw.com June 10, 17, 2021 21-01693W
FIRST INSERTION
FIRST INSERTION
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR ORANGE COUNTY FLORIDA PROBATE DIVISION File No. 2021-CP-001429-O Division: Probate Division In Re the Estate of Darrell Wayne Moore, Deceased Deceased. The formal administration of the estate of the Estate of Darrell Wayne Moore, deceased, File Number 2021-CP001429-O, whose date of death was February 22, 2021, is pending in the Circuit Court for Orange County, Florida, Probate Division, the address of which is 425 North Orange Avenue, Florida 32801. 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 PERIOD 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: June 10, 2021. Personal Representative Sandra Sue Magers 1920 E. Village Loop Wasilla, AK 99654 Attorney for Personal Representative: Brian Koivu, Esq. Firm Name: Blanco | Koivu P.L.L.C. 200 East Robinson Street Suite 1270 Orlando, FL 32801 Telephone: 407-553-2403 Email: Brian@BlancoKoivu.com Florida Bar No. 121567 June 10, 17, 2021 21-01695W
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR ORANGE COUNTY, FLORIDA PROBATE DIVISION File No. 2021-CP-001100-O IN RE: ESTATE OF MARIE M. CLIFFORD, Deceased. The administration of the estate of MARIE M. CLIFFORD, deceased, whose date of death was July 17, 2020, is pending in the Circuit Court for Orange County, Florida, Probate Division, the address of which is 425 N Orange Ave, Orlando, FL 32801. 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 PERIOD 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 June 10, 2021. CONSUELLA B. POCKETT STOOPS Personal Representative 9216 Woodcrane Drive Winter Garden, FL 34787 CHARLES F. REISCHMANN Attorney for Personal Representative FBN#0443247 REISCHMANN & REISCHMANN, PA 1101 Pasadena Avenue South, Suite 1 South Pasadena, FL 33707 Telephone: 727-345-0085 Fax: 727-344-3660 Email: Charles@Reischmannlaw.com Secondary Email: Dana@Reischmannlaw.com June 10, 17, 2021 21-01699W
FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR ORANGE COUNTY, FLORIDA PROBATE DIVISION File No. 2021-CP-001197-O Division PROBATE IN RE: ESTATE OF ISHA LEAH CLARK Deceased. The administration of the estate of ISHA LEAH CLARK, deceased, whose date of death was March 5, 2021, is pending in the Circuit Court for Orange County, Florida, Probate Division, the address of which is 425 N. Orange Ave., Orlando, Florida 32806. 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: June 10, 2021. Personal Representative: Remiyah Jones 5303 Jessamine Lane Orlando, Florida 32839 Attorney for Personal Representative Elizabeth Bertrand Email Address: elizabeth@palumbobertrand.com Florida Bar No. 97814 Palumbo & Bertrand, P.A. 2205 E. Michigan St. Orlando, Florida 32806 June 10, 17, 2021 21-01688W
FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR ORANGE COUNTY, FLORIDA PROBATE DIVISION File No. 2021-CP-001777-O Division PROBATE IN RE: ESTATE OF MARIA FERNANDA RAMIREZ Deceased. The administration of the estate of Maria Fernanda Ramirez, deceased, whose date of death was April 17, 2021, is pending in the Circuit Court for Orange County, Florida, Probate Division, the address of which is 425 N. Orange Ave., Orlando, FL 32801. 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: June 10, 2021. Proposed Personal Representative: /s/ Brenda Vasquez Brenda Vasquez 7008 Tripoli Way Orlando, FL 32822 Attorney for Proposed Personal Representative /s/ Bradley J. Busbin Bradley J. Busbin, Esquire Florida Bar No. 127504 Busbin Law Firm, P.A. 2295 S. Hiawassee Rd., Ste. 207 Orlando, FL 32835 Email: Brad@BusbinLaw.com Telephone: (407) 955-4595 Fax: (407) 627-0318 June 10, 17, 2021 21-01689W
FIRST INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT, IN AND FOR ORANGE COUNTY, FLORIDA CASE No. 2021-CA-001037-O WESTGATE BLUE TREE ORLANDO, LTD., a Texas limited partnership Plaintiff, vs. NICHOLAS R DUGAN, et. al., Defendant TO: DAWN A DAVENPORT: 263 MOCKINGBIRD CIR, LEXINGTON, SC 29073; and 1723 BURNHAM ST, WEST COLUMBIA, SC 29169 YOU ARE HEREBY NOTIFIED of the institution of the above-styled proceeding by the Plaintiff to foreclose a lien relative to the following described properties: Assigned Unit Week 48 and Assigned Unit 235, Biennial EVEN ALL OF Blue Tree Resort at Lake Buena Vista, a condominium, according to the Declaration of Condominium thereof as recorded in Official Records Book 4528, Page 4655, Public Records of Orange County, Florida, and all amendments thereto. has been filed against you, and you are required to serve a copy of your written defenses, if any, to this action, upon Greenspoon Marder, LLP, Timeshare Default Department, Attorneys for Plaintiff, whose address is Trade Centre South, Suite 700, 100 West Cypress Creek Road, Fort Lauderdale, FL 33309, and file the original with the Clerk within 30 days after the first pub-
lication of this notice in Business Observer, otherwise a default and a judgment may be entered against you for the relief demanded in the Complaint. IMPORTANT If you are a person with a disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836 2303, fax: 407 836 2204; and in Osceola County; ADA Coordinator, Court Administration, Osceola County Courthouse, 2 Courthouse Square, Suite 6300, Kissimmee, FL 34741, (407) 742 2417, fax 407 835 5079, at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. WITNESS MY HAND AND SEAL OF SAID COURT on this 4th day of June, 2021. TIFFANY MOORE RUSSELL As Clerk of said Court By: /s/ Sandra Jackson As Deputy Clerk 425 North Orange Ave. Suite 350 Orlando, Florida 32801 Greenspoon Marder, LLP / (954) 491-1120; gmforeclosure@gmlaw.com GM File 08786.0267 June 10, 17, 2021 21-01679W
4B
The West Orange Times Thursday, June 10, 2021
ORANGE COUNTY FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
NOTICE OF SALE Rainbow Title & Lien, Inc. will sell at Public Sale at Auction the following vehicles to satisfy lien pursuant to Chapter 713.78 of the Florida Statutes on June 24, 2021 at 10 A.M. *Auction will occur where each Vehicle is located* 2007 Chrysler, VIN# 1A8HW58257F548385 Located at: 2936 Elbert Way, Kissimmee, FL 34758; 2015 Chevrolet, VIN# 1G1JC5SH9F4107828 Located at: 4489 W Vine St, Kissimmee, FL 34746 Any person(s) claiming any interest(s) in the above vehicles contact: Rainbow Title & Lien, Inc., (954) 920-6020 *All Auctions Are Held With Reserve* Some of the vehicles may have been released prior to auction LIC # AB-0001256 June 10, 2021 21-01712W
Notice Under Fictitious Name Law According to Florida Statute Number 865.09 NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the Fictitious Name of ORLANDO FREIGHT APPLIANCES located at 2721 FORSYTH RD UNIT 365 in the City of WINTER PARK, Orange County, FL 32792 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 20th day of May, 2021. YURY SAN LUCAS, FABIAN MONCADA June 10, 2021 21-01715W
NOTICE OF PUBLIC SALE TOW PROS OF ORLANDO gives Notice of Foreclosure of Lien and intent to sell these vehicles on 07/01/2021, 9:00 a.m. at 11424 SPACE BLVD., ORLANDO, FL 32837, pursuant to subsection 713.78 of the Florida Statutes. TOW PROS OF ORLANDO reserves the right to accept or reject any and/or all bids. 2011 JEEP 1J4NT5FB0BD219873 2005 TOYOTA 4T1BE32K65U602200 2008 TOYOTA 4T1DE46K780743863 LOCATION: 11424 SPACE BLVD. ORLANDO, FL 32837 Phone: 321-287-1094 June 10, 2021 21-01748W
FICTITIOUS NAME NOTICE Notice is hereby given that NEENA RESHMI SEWRAJ, SURESH SEWRAJ, OWNERS, desiring to engage in business under the fictitious name of REFLEXID CONSULTING located at 5008 CAPISTRANO CT, ORLANDO, FLORIDA 32837 intends to register the said name in ORANGE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 10, 2021 21-01721W
FICTITIOUS NAME NOTICE Notice is hereby given that MADRAJ LLC, OWNER, desiring to engage in business under the fictitious name of GLAZED KITTIES MODELING located at 2408 S BUMBY AVE, ORLANDO, FLORIDA 32806 intends to register the said name in ORANGE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. June 10, 2021 21-01724W
NOTICE OF HEARING You will please take notice that on Tuesday, June 22nd, 2021 at 4:00 PM the West Orange Healthcare District will hold a district meeting at 1200 E. Plant Street, Ste 200, Winter Garden, FL 34787. At that time they will consider such business as may properly come before them. West Orange Healthcare District Board of Trustees June 10, 2021 21-01707W
FIRST INSERTION FIRST INSERTION
FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR ORANGE COUNTY, FLORIDA PROBATE DIVISION Case No.: 2021-CP-001813-O IN RE: Estate Of ROBERT ALLEN FRARY a/k/a ROBERT A. FRARY, Deceased. The administration of the estate of ROBERT ALLEN FRARY a/k/a ROBERT A. FRARY, deceased, whose date of death was April 26, 2021, is pending in the Circuit Court for Orange County, Florida, Probate Division, the address of which is 425 N. Orange Avenue, Orlando, Florida 32801. 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 June 10, 2021 Personal Representative: THOMAS G. MASCHKE 28724 Montecristo Loop Bonita Springs, Florida 34135 Attorney for Personal Representative: LANCE A. RAGLAND Florida Bar No. 0122440 Lance A. Ragland, P.A. 5750 Canton Cove Winter Springs, Florida 32708 Telephone: 407-542-0633 Fax: 407-960-6069 Main: Lance@LRaglandLaw.com Secondary: Debbie@LRaglandLaw.com June 10, 17, 2021 21-01744W
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR ORANGE COUNTY FLORIDA PROBATE DIVISION File No. 2021-CP-001409-O Division 01 IN RE: ESTATE OF ERIC HOOPER A/K/A ERIC M. HOOPER Deceased. The administration of the estate of ERIC HOOPER A/K/A ERIC M. HOOPER, deceased, whose date of death was December 31, 2020, is pending in the Circuit Court for Orange County, Florida, Probate Division, the address of which is 425 N. Orange Avenue, Orlando, FL 32801. 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 PERIOD 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: JUNE 10, 2021. LINDA HOOPER MCDERMOTT F/K/A LINDA TAYLOR Personal Representative 7 East Laurel Street Apopka, FL 32703 ROBERT KIT KOREY, ESQUIRE Attorney for Personal Representative Florida Bar No. 147787 ROBERT KIT KOREY, P. A. 595 W. Granada Blvd. Suite A Ormond Beach, FL 32174 Telephone: (386) 677-3431 Email: Kit@koreylawpa.com Secondary Email: Michele@koreylawpa.com June 10, 17, 2021 21-01694W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-000095-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. BOWENS ET.AL., Defendant(s). NOTICE OF ACTION Count XI To: STEVE R MORGAN AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF STEVE R MORGAN And all parties claiming interest by, through, under or against Defendant(s) STEVE R MORGAN AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF STEVE R MORGAN and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 29/086224 of Orange Lake Country Club Villas III, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 5914, Page 1965, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 28, page 84-92 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple ab-
solute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/Liz Yanira Gordian Olmo, Deputy Clerk 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01605W
NOTICE OF SALE UNDER F.S. CHAPTER 45 IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA CASE NO: 2016-CA-009237-O WELLS FARGO BANK, NATIONAL ASSOCIATION, AS TRUSTEE FOR STRUCTURED ASSET MORTGAGE INVESTMENTS II INC., GREENPOINT MORTGAGE FUNDING TRUST 2006-AR3, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2006-AR3, Plaintiff v. GARRY THOMAS COLEMAN; ET. AL., Defendant(s), NOTICE IS GIVEN that, in accordance with the Final Judgment of Foreclosure dated October 19, 2020, and the Order on Plaintiff ’s Motion to Cancel and Reschedule Foreclosure Sale set for April 5, 2021 dated April 6, 2021, in the above-styled cause, the Clerk of Circuit Court Tiffany Moore Russell, shall sell the subject property at public sale on the 6th day of July, 2021, at 11:00 a.m., to the highest and best bidder for cash, at www.myorangeclerk.realforeclose. com for the following described property: CONDOMINIUM UNIT NO. 1108, OF THE SANCTUARY DOWNTOWN, A CONDOMINIUM, ACCORDING TO THE DECLARATION OF CONDOMINIUM THEREOF, AS RECORDED IN OFFICIAL RECORDS BOOK 8249, PAGE 2828, TOGETHER WITH AN UNDIVIDED SHARE IN THE COMMON ELEMENTS APPURTENANT THERETO, PUBLIC RECORDS OF ORANGE COUNTY, FLORIDA (HEREINAFTER REFERRED TO AS THE “PROPERTY OR SAID LANDS). Property Address: 100 SOUTH EOLA AVE #1108, ORLANDO, Florida 32801 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. Dated: June 2, 2021. /s/ Meghan P. Keane Meghan P Keane, Esquire Florida Bar No.: 103343 mkeane@bitman-law.com lfine@bitman-law.com BITMAN, O’BRIEN & MORAT, PLLC 255 Primera Blvd., Suite 128 Lake Mary, Florida 32746 Telephone: (407) 815-3110 Facsimile: (407) 815-3116 Attorneys for Plaintiff June 10, 17, 2021 21-01740W
FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR THE 9TH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA PROBATE DIVISION FILE NO.: 2021-CP-001120-O PROBATE DIVISION: JUDGE LISA T. MUNYON IN RE: ESTATE OF ALI KHAN Deceased. The administration of the estate of ALI KHAN, deceased, whose date of death was December 28, 2020 is pending in the Circuit Court for Orange County, Florida, Probate Division, File Number 2021-CP-001120-O, the address of which is the Orange County Courthouse, Probate Division, 425 N. Orange Avenue, Orlando, Florida 32801. The estate is intestate. The names and addresses of the personal representative and the personal representative’s attorney are set forth below. All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE WILL BE FOREVER BARRED. NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this notice is June 10, 2021. Personal Representative BIBI KHAN 102-21 134th St Richmond Hill, NY 11419 Attorney for Personal Representative: s/ Brad H. Milhauser Brad H. Milhauser, Esq. (brad@hpmlawyers.com; sara@hpmlawyers.com) Florida Bar No.: 28146 HUTH, PRATT & MILHAUSER, PLLC Attorney for Petitioners 2500 N. Military Trail, Suite 460 Boca Raton, Florida 33431 Telephone: (561) 392-1800 Facsimile: (561) 392-3535 June 10, 17, 2021 21-01696W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-000095-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. BOWENS ET.AL., Defendant(s). NOTICE OF ACTION Count X To: DIANE K. MCKAY and JAMES K. MCKAY AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF JAMES K. MCKAY And all parties claiming interest by, through, under or against Defendant(s) DIANE K. MCKAY and JAMES K. MCKAY AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF JAMES K. MCKAY and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 38/086268 of Orange Lake Country Club Villas III, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 5914, Page 1965, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 28, page 84-92 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a
remainder over in fee simple absolute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/Liz Yanira Gordian Olmo, Deputy Clerk 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01604W
FIRST INSERTION
FIRST INSERTION
NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT OF FLORIDA IN AND FOR ORANGE COUNTY GENERAL JURISDICTION DIVISION CASE NO. 48-2020-CA-010787-O HSBC BANK USA, NATIONAL ASSOCIATION, AS TRUSTEE FOR ACE SECURITIES CORP. HOME EQUITY LOAN TRUST, SERIES 2005-HE7 ASSET BACKED PASS-THROUGH CERTIFICATES, Plaintiff, vs. CLAUDIA J VICORY, ET AL., Defendants. NOTICE IS HEREBY GIVEN pursuant to a Summary Final Judgment of Foreclosure entered May 17, 2021 in Civil Case No. 48-2020-CA-010787-O of the Circuit Court of the NINTH Judicial Circuit in and for Orange County, Orlando, Florida, wherein HSBC BANK USA, NATIONAL ASSOCIATION, AS TRUSTEE FOR ACE SECURITIES CORP. HOME EQUITY LOAN TRUST, SERIES 2005-HE7 ASSET BACKED PASS-THROUGH CERTIFICATES is Plaintiff and CLAUDIA J VICORY, et al., are Defendants, the Clerk of Court, TIFFANY MOORE RUSSELL, ESQ., will sell to the highest and best bidder for cash www.myorangeclerk. realforeclose.com in accordance with Chapter 45, Florida Statutes on the 30th day of June 2021 at 11:00 AM on the following described property as set forth in said Summary Final Judgment, to-wit: LOT 17, MUIRFIELD ESTATES AT ERROL, PHASE I, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 36, PAGES 42 AND 43, PUBLIC RECORDS OF ORANGE COUNTY, FLORIDA. 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 before the clerk reports the surplus as unclaimed. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact Court Administration at 425 N. Orange Avenue, Room 2130, Orlando, Florida 32801, Telephone: (407) 8362303 within two (2) working days of your receipt of this (describe notice); If you are hearing or voice impaired, call 1-800-955-8771. Robyn Katz, Esq. Fla. Bar No.: 0146803 McCalla Raymer Leibert Pierce, LLC Attorney for Plaintiff 110 SE 6th Street, Suite 2400 Fort Lauderdale, FL 33301 Phone: (407) 674-1850 Fax: (321) 248-0420 Email: MRService@mccalla.com 6770137 19-01577-3 June 10, 17, 2021 21-01682W
NOTICE OF ACTION CONSTRUCTIVE SERVICE IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 2019-CA-012709-O NATIONSTAR MORTGAGE LLC D/B/A CHAMPION MORTGAGE COMPANY, Plaintiff, vs. THE UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF ELWOOD NEIL RAWLS, DECEASED. et. al. Defendant(s), TO: THE UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF ELWOOD NEIL RAWLS, DECEASED, whose residence is unknown if he/she/ they be living; and if he/she/they be dead, the unknown defendants who may be spouses, heirs, devisees, grantees, assignees, lienors, creditors, trustees, and all parties claiming an interest by, through, under or against the Defendants, who are not known to be dead or alive, and all parties having or claiming to have any right, title or interest in the property described in the mortgage being foreclosed herein. YOU ARE HEREBY NOTIFIED that an action to foreclose a mortgage on the following property: LOTS 20 AND 21, ROSEMERE FOURTH SECTION, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK J, PAGE 29, PUBLIC RECORDS OF ORANGE COUNTY, FLORIDA. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on counsel for Plaintiff, whose address is 6409 Congress Ave., Suite 100, Boca Raton, Florida 33487 on or before 07/08/2021/(30 days from Date of First Publication of this Notice) 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 or petition filed herein. Tiffany Moore Russell CLERK OF THE CIRCUIT COURT BY: /S/ RAMONA VELEZ Deputy Clerk Civil Division 425 N. Orange Avenue Room 350 Orlando, Florida 32801 ROBERTSON, ANSCHUTZ, & SCHNEID, PL 6409 Congress Ave., Suite 100 Boca Raton, FL 33487 PRIMARY EMAIL: mail@rasflaw.com 19-373002 - JaR June 10, 17, 2021 21-01685W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002560-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. DE LISE ET.AL., Defendant(s). NOTICE OF ACTION Count VII To: GUO PEI GU CHOCK and KEILYN DEL CARMEN SANABRIA SANCHEZ A/K/A KEYLIN DEL CARMEN SANABRIA SANCHEZ And all parties claiming interest by, through, under or against Defendant(s) GUO PEI GU CHOCK and KEILYN DEL CARMEN SANABRIA SANCHEZ A/K/A KEYLIN DEL CARMEN SANABRIA SANCHEZ and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 2 EVEN/82227 of Orange Lake Country Club Villas IV, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 9040, Page 0662, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 43, page 39 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a
remainder over in fee simple absolute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Ashley Poston 06/02/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01649W
Thursday, June 10, 2021 The West Orange Times
5B
ORANGE COUNTY FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-000095-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. BOWENS ET.AL., Defendant(s). NOTICE OF ACTION Count IV To: GREG GAVIN AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF GREG GAVIN And all parties claiming interest by, through, under or against Defendant(s) GREG GAVIN AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF GREG GAVIN and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 17/086842 of Orange Lake Country Club Villas III, a Condominium, to-
gether with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 5914, Page 1965, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 28, page 84-92 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-000518-O #40 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. BROADNAX ET.AL., Defendant(s). NOTICE OF ACTION Count I To: ELMER BROADNAX and LEILA R. BROADNAX AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF LEILA R. BROADNAX And all parties claiming interest by, through, under or against Defendant(s) ELMER BROADNAX and LEILA R. BROADNAX AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF LEILA R. BROADNAX and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 30/087641 of Orange Lake Country Club Villas III, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 5914, Page 1965, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 28, page 84-92 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a
remainder over in fee simple absolute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Lis Yanira Gordian Olmo, Deputy Clerk 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01667W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-000095-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. BOWENS ET.AL., Defendant(s). NOTICE OF ACTION Count II To: RAFAEL A. CARTAGENA A/K/A RAFAEL ANTONIO CARTAGENA PORTILLO and MARIA E DE CARTAGENA A/K/A MARIA EUGENIA BARCENAS DE CARTAGENA And all parties claiming interest by, through, under or against Defendant(s) RAFAEL A. CARTAGENA A/K/A RAFAEL ANTONIO CARTAGENA PORTILLO and MARIA E DE CARTAGENA A/K/A MARIA EUGENIA BARCENAS DE CARTAGENA and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 34/086735 of Orange Lake Country Club Villas III, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 5914, Page 1965, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 28, page 84-92 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a
remainder over in fee simple absolute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/Liz Yanira Gordian Olmo, Deputy Clerk 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01598W
FIRST INSERTION 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/Liz Yanira Gordian Olmo, Deputy Clerk 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01600W
IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004051-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. ABDELAAL ET.AL., Defendant(s). NOTICE OF ACTION Count III To: ROLANDO RUFINO ALVAREZ GRABIEL and SOFIA MARIA GRODZKI DE ALVAREZ And all parties claiming interest by, through, under or against Defendant(s) ROLANDO RUFINO ALVAREZ GRABIEL and SOFIA MARIA GRODZKI DE ALVAREZ and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 29/002525 of Orange Lake Country Club Villas II, a Condominium, to-
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002962-O #40 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. REDON ET.AL., Defendant(s). NOTICE OF ACTION Count III To: MARJORIE A. RHONOMUS AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF MARJORIE A. RHONOMUS and And all parties claiming interest by, through, under or against Defendant(s) MARJORIE A. RHONOMUS AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF MARJORIE A. RHONOMUS and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 11/082726 of Orange Lake Country Club Villas V, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 9984, Page 71, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 48, page 35 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a
remainder over in fee simple absolute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Grace Katherine Uy 05/26/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01674W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002657-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. LOUIS-CHARLES ET.AL., Defendant(s). NOTICE OF ACTION Count IX To: ALMA JOYCE SCOTT and DWIGHT GREGORY SCOTT AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF DWIGHT GREGORY SCOTT And all parties claiming interest by, through, under or against Defendant(s) ALMA JOYCE SCOTT and DWIGHT GREGORY SCOTT AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF DWIGHT GREGORY SCOTT and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 12/005254 of Orange Lake Country Club Villas IV, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 9040, Page 0662, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 43, page 39 until 12:00 noon on the first Saturday 2071, at which date said estate shall
terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/Sandra Jackson 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01569W
gether with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 4846, Page 1619, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 22, page 132-146 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the orig-
inal 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Liz Yanira Gordian Olmo 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01642W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-000518-O #40 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. BROADNAX ET.AL., Defendant(s). NOTICE OF ACTION Count II To: ELMER BROADNAX and LEILA R. BROADNAX AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF LEILA R. BROADNAX And all parties claiming interest by, through, under or against Defendant(s) ELMER BROADNAX and LEILA R. BROADNAX AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF LEILA R. BROADNAX and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 40/087923 of Orange Lake Country Club Villas III, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 5914, Page 1965, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 28, page 84-92 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a
remainder over in fee simple absolute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Lis Yanira Gordian Olmo, Deputy Clerk 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01668W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002657-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. LOUIS-CHARLES ET.AL., Defendant(s). NOTICE OF ACTION Count V To: JOSE DARIO PINEDA COLMENARES and ELSA DEL VALLE COLMENARES DE PINEDA and JOSE DAYEL PINEDA COLMENARES and And all parties claiming interest by, through, under or against Defendant(s) JOSE DARIO PINEDA COLMENARES and ELSA DEL VALLE COLMENARES DE PINEDA and JOSE DAYEL PINEDA COLMENARES and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 34/082528 of Orange Lake Country Club Villas IV, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 9040, Page 0662, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 43, page 39 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a
remainder over in fee simple absolute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/Sandra Jackson 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01566W
6B
The West Orange Times Thursday, June 10, 2021
ORANGE COUNTY FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004570-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. KRAMER ET.AL., Defendant(s). NOTICE OF ACTION Count VI To: ANDRES IGLESIAS RIVERO and ANA MARIA CHIACCHIO DE IGLESIAS And all parties claiming interest by, through, under or against Defendant(s) ANDRES IGLESIAS RIVERO and ANA MARIA CHIACCHIO DE IGLESIAS and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 36/003863 of Orange Lake Country Club Villas III, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 5914, Page 1965, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 28, page 84-92 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with
the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/Grace Katherine Uy 06/01/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01571W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002721-O #40 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. ARARAT HERRERA ET.AL., Defendant(s). NOTICE OF ACTION Count VIII To: ADAM M. GALLANT and STEPHANIE L. GALLANT And all parties claiming interest by, through, under or against Defendant(s) ADAM M. GALLANT and STEPHANIE L. GALLANT and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 1/000497 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with
the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Grace Katherine Uy 06/01/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01664W
FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE COUNTY COURT, CIVIL DIVISION IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 2018-CC-13687-O PREFERRED MATERIALS, INC. Plaintiff, vs. SAMMY’S CONCRETE, INCORPORATED, SAMUEL GARCIA, and JAMES DAVID SHELLEY, III, Defendants. NOTICE IS HEREBY GIVEN, pursuant to Amended Final Judgment of Foreclosure for Plaintiff entered in this case on April 29, 2021, in the County Court of Orange County, Florida, I will sell the Property situated in Orange County, Florida as follows: 1. Property to Be Sold. The property to be sold is more fully described as: PORTION OF LAND LYING AND BEING IN SECTION 16, TOWNSHIP 20 SOUTH, RANGE 27 EAST, ORANGE COUNTY, FLORIDA in commonly known as: [6260 Sadler Road, Mt Dora, FL 32757]; including the building, appurtenances, and fixtures located therein. 2. Instrument to be Foreclosed. The instrument to be is the Special Warranty Deed recorded at DOC# 20160630489; Recorded 12/06/2016 08:48:41 AM in the Official Records of Orange County, Florida. 3. Date, Time, and Place of Sale. The public sale, to the highest and best bidder, for cash, is scheduled to be held at the following date, time, and place: Date: July 6, 2021 Time: 11:00 A.M. Place: The Judicial sale will be conducted electronically online at the following website: www.myorangeclerk. realforeclosure.com.
4. Terms of Sale. The sale will be conducted as a public auction to the highest bidder for cash, subject to the provisions of the Agreement of Deed permitting the beneficiary thereunder to have the bid credited to the Note up to the amount of the unpaid debt secured by the Agreement of Deed at the time of sale. Those desiring to purchase the property will need to demonstrate their ability to pay their bid immediately in cash if their bid is accepted. Prospective bidders are strongly urged to examine the applicable property records to determine the nature and extent of such matters, if any. 5. Type of Sale. The sale is a lien foreclosure sale being conducted pursuant to the power of sale. As of November 30, 2020, there was owed $8,363.65 on the Judgment, being principal and interest in the following amounts: $2,760.62 of principal; $1,569.69 of interest; $3,500.00 of attorneys’ fees; and $533.34 of costs. Questions concerning the sale may be directed to Michael A. Massari, Esq., Banker Lopez Gassler P.A., 501 E. Kennedy Blvd., Suite 1700, Tampa, FL 33602. Date: May 25, 2021 /s/ Michael Massari Michael A. Massari FBN: 0016161 Attorney for Plaintiff BANKER LOPEZ GASSLER P.A. Email: service-mmassari@bankerlopez.com 501 East Kennedy Boulevard, Suite 1700 Tampa, Florida 33602 Phone (813) 222-3318 Fax: (813) 222-3066 June 10, 17, 2021 21-01739W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004570-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. KRAMER ET.AL., Defendant(s). NOTICE OF ACTION Count V To: ANDRES IGLESIAS RIVERO and ANA MARIA CHIACCHIO DE IGLESIAS And all parties claiming interest by, through, under or against Defendant(s) ANDRES IGLESIAS RIVERO and ANA MARIA CHIACCHIO DE IGLESIAS and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 37/003863 of Orange Lake Country Club Villas III, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 5914, Page 1965, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 28, page 84-92 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with
the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/Grace Katherine Uy 06/01/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01570W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002721-O #40 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. ARARAT HERRERA ET.AL., Defendant(s). NOTICE OF ACTION Count II To: SHARON JAYNE BAXTER and MARK ALEXANDER BAXTER And all parties claiming interest by, through, under or against Defendant(s) SHARON JAYNE BAXTER and MARK ALEXANDER BAXTER and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 1/000479 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with
the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Grace Katherine Uy 06/01/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01662W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002418-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. GULLEY ET.AL., Defendant(s). NOTICE OF ACTION Count IX To: ROBERT T. MACDONALD And all parties claiming interest by, through, under or against Defendant(s) ROBERT T. MACDONALD and all parties having or claiming to have any right, title or interest in the property herein described. YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property : STANDARD Interest(s) in the Orange Lake Land Trust (“Trust”) evidenced for administrative, assessment and ownership purposes by 300000 points, which Trust was created pursuant to and further described in that certain Trust Agreement for Orange Lake Land Trust dated December 15, 2017, executed by and among Chicago Title Timeshare Land Trust, Inc., a Florida Corporation, as the trustee of the Trust, Holiday Inn Club Vacations Incorporated, a Delaware corporation, f/k/a Orange Lake Country Club, Inc., a Delaware corporation, and Orange Lake Trust Owners’ Association, Inc., a Florida not-for-profit corporation, as such agreement may be amended and supplemented from time to time (“Trust Agreement”), a memorandum of which is recorded in Official Records Document Number: 20180061276, Public Records of Orange County, Florida (“Memorandum of Trust”)All
of the terms, restrictions, covenants, conditions and provisions contained in the Declaration and any amendments thereto, are incorporated herein by reference with the same effect as though fully set forth herein. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Ashley Poston 06/02/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01656W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002657-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. LOUIS-CHARLES ET.AL., Defendant(s). NOTICE OF ACTION Count VI To: CLAUDIA DEL CARMEN ROCK PONCE and SERGIO TORRES JIMENEZ And all parties claiming interest by, through, under or against Defendant(s) CLAUDIA DEL CARMEN ROCK PONCE and SERGIO TORRES JIMENEZ and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 21 ODD/5352 of Orange Lake Country Club Villas IV, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 9040, Page 0662, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 43, page 39 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with
the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/Sandra Jackson 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01567W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002721-O #40 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. ARARAT HERRERA ET.AL., Defendant(s). NOTICE OF ACTION Count I To: LUIS FERNANDO ARARAT HERRERA and DIANA MARCELA MARTINEZ PINZON And all parties claiming interest by, through, under or against Defendant(s) LUIS FERNANDO ARARAT HERRERA and DIANA MARCELA MARTINEZ PINZON and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 8/000075 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with
the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Grace Katherine Uy 06/01/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01661W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002418-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. GULLEY ET.AL., Defendant(s). NOTICE OF ACTION Count X To: TERRY L. MAGUIRE And all parties claiming interest by, through, under or against Defendant(s) TERRY L. MAGUIRE and all parties having or claiming to have any right, title or interest in the property herein described. YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property : STANDARD Interest(s) in the Orange Lake Land Trust (“Trust”) evidenced for administrative, assessment and ownership purposes by 100000 points, which Trust was created pursuant to and further described in that certain Trust Agreement for Orange Lake Land Trust dated December 15, 2017, executed by and among Chicago Title Timeshare Land Trust, Inc., a Florida Corporation, as the trustee of the Trust, Holiday Inn Club Vacations Incorporated, a Delaware corporation, f/k/a Orange Lake Country Club, Inc., a Delaware corporation, and Orange Lake Trust Owners’ Association, Inc., a Florida not-for-profit corporation, as such agreement may be amended and supplemented from time to time (“Trust Agreement”), a memorandum of which is recorded in Official Records Document Number: 20180061276, Public Records of Orange County, Florida (“Memorandum of Trust”)All
of the terms, restrictions, covenants, conditions and provisions contained in the Declaration and any amendments thereto, are incorporated herein by reference with the same effect as though fully set forth herein. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Ashley Poston 06/02/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01657W
Thursday, June 10, 2021 The West Orange Times
7B
ORANGE COUNTY FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002721-O #40 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. ARARAT HERRERA ET.AL., Defendant(s). NOTICE OF ACTION Count X To: GERALDO ROBERTO HOEPFNER JUNIOR and DANIELLE LOURENCO HOEPFNER And all parties claiming interest by, through, under or against Defendant(s) GERALDO ROBERTO HOEPFNER JUNIOR and DANIELLE LOURENCO HOEPFNER and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 5/005204 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with
the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Grace Katherine Uy 06/01/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01665W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-000139-O #37 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. BEATON ET.AL., Defendant(s). NOTICE OF ACTION Count VII To: JANISS MERCEDES SARAVIA CANDIOTTI And all parties claiming interest by, through, under or against Defendant(s) JANISS MERCEDES SARAVIA CANDIOTTI and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 34/002120 of Orange Lake Country Club Villas II, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 4846, Page 1619, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 22, page 132-146 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other own-
ers of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Ashley Poston 06/02/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01639W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002695-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. INGAMELLS ET.AL., Defendant(s). NOTICE OF ACTION Count VII To: DARRYL L. ROBERTSON AND ANY AND ALL UNKNOWN HERIS, DEVISEES AND OTHER CLAIMANTS OF DARRYL L. ROBERTSON And all parties claiming interest by, through, under or against Defendant(s) DARRYL L. ROBERTSON AND ANY AND ALL UNKNOWN HERIS, DEVISEES AND OTHER CLAIMANTS OF DARRYL L. ROBERTSON and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 24/005328 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple ab-
solute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/Grace Katherine Uy 06/01/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01559W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-000518-O #40 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. BROADNAX ET.AL., Defendant(s). NOTICE OF ACTION Count VI To: OSCAR MARTIN MENDOZA AZANZA and VIOLETA YUMA SANTOS YPANAQUE And all parties claiming interest by, through, under or against Defendant(s) OSCAR MARTIN MENDOZA AZANZA and VIOLETA YUMA SANTOS YPANAQUE and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 7/088053 of Orange Lake Country Club Villas III, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 5914, Page 1965, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 28, page 84-92 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with
the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Lis Yanira Gordian Olmo, Deputy Clerk 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01669W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-003621-O #37 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. ANTONIA ET.AL., Defendant(s). NOTICE OF ACTION Count VII To: GUILLERMO ERNESTO REGALADO AGUILAR and CINTIA VANESSA LARA ORTEGA And all parties claiming interest by, through, under or against Defendant(s) GUILLERMO ERNESTO REGALADO AGUILAR and CINTIA VANESSA LARA ORTEGA and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 51/082404 of Orange Lake Country Club Villas IV, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 9040, Page 662, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 43, page 39 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with
the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Grace Katherine Uy 05/24/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01634W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-000083-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. CORDES ET.AL., Defendant(s). NOTICE OF ACTION Count VI To: ANTOINETTE A MUCCI AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF ANTOINETTE A MUCCI And all parties claiming interest by, through, under or against Defendant(s) ANTOINETTE A MUCCI AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF ANTOINETTE A MUCCI and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 39/000104 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple ab-
solute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Sandra Jackson May 14, 2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01549W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002962-O #40 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. REDON ET.AL., Defendant(s). NOTICE OF ACTION Count I To: PATRICK REDON and ANNICK PAULETTE RENEE BENOIST REDON And all parties claiming interest by, through, under or against Defendant(s) PATRICK REDON and ANNICK PAULETTE RENEE BENOIST REDON and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 24/082729AB of Orange Lake Country Club Villas V, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 9984, Page 71, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 48, page 35 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with
the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Grace Katherine Uy 05/26/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01672W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-012453-O #35 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. DAYTON ET.AL., Defendant(s). NOTICE OF ACTION Count VI To: AMARILDO ROBERTO SAMAME LEIVA and KARIM CHAVEZ BRAVO And all parties claiming interest by, through, under or against Defendant(s) AMARILDO ROBERTO SAMAME LEIVA and KARIM CHAVEZ BRAVO and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 28/082208 of Orange Lake Country Club Villas IV, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 9040, Page 662, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 43, page 39 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other owners of all the unit
weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Grace Katherine Uy 05/24/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01628W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-000083-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. CORDES ET.AL., Defendant(s). NOTICE OF ACTION Count I To: THOMAS M CORDES and RITA S CORDES AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF RITA S CORDES And all parties claiming interest by, through, under or against Defendant(s) THOMAS M CORDES and RITA S CORDES AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF RITA S CORDES and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 41/005131 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a
remainder over in fee simple absolute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Sandra Jackson May 14, 2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01546W
8B
The West Orange Times Thursday, June 10, 2021
ORANGE COUNTY FIRST INSERTION
IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004097-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. DIRATO ET.AL., Defendant(s). NOTICE OF ACTION Count II To: GUILLERMO HERRERA CABALLERO and IDA MARIA VERGARA FERNANDEZ And all parties claiming interest by, through, under or against Defendant(s) GUILLERMO HERRERA CABALLERO and IDA MARIA VERGARA FERNANDEZ and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 36/005536 of Orange Lake Country Club Villas II, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 4846, Page 1619, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 22, page 132-146 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant
in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Liz Yanira Gordian Olmo 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01650W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-012453-O #35 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. DAYTON ET.AL., Defendant(s). NOTICE OF ACTION Count VIII To: NIARA SUDARKASA AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF NIARA SUDARKASA And all parties claiming interest by, through, under or against Defendant(s) NIARA SUDARKASA AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF NIARA SUDARKASA and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 25/082106 of Orange Lake Country Club Villas IV, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 9040, Page 662, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 43, page 39 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a
remainder over in fee simple absolute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Grace Katherine Uy 05/24/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01629W
FIRST INSERTION AMENDED NOTICE OF ACTION IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT, IN AND FOR ORANGE COUNTY, FLORIDA CASE NO.: 2020CA009082 CITIBANK, N.A., NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE OF NEW RESIDENTIAL MORTGAGE LOAN TRUST 2019-RPL3, Plaintiff, -vsNELSON N. ARGUETA; DARLENE TAVAREZ; RYBOLT’S RESERVE HOMEOWNERS ASSOCIATION, INC.; UNITED STATES OF AMERICA, DEPARTMENT OF THE TREASURY, INTERNAL REVENUE SERVICE; UNKNOWN TENANT IN POSSESSION 1; UNKNOWN TENANT IN POSSESSION 2, Defendant(s). TO: DARLENETAVAREZ Last Known Address: 4624 AGUILA PLACE, ORLANDO, FL 32826 UNKNOWN TENANT IN POSSESSTON 1 Last Known Address: 4624 AGUILA PLACE, ORLANDO, FL 32826 UNKNOWN TENANT IN POSSESSION 2 Last Known Address: 4624 AGUILA PLACE, ORLANDO, FL 32826 You are notified of an action to foreclose a mortgage on the following property in Orange County: LOT 177 OF RYBOLT RESERVE - PHASE 2, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 56, PAGES 121 AND 122, OF THE PUBLIC RECORDS OF ORANGE COUNTY, FLORIDA PROPERTY ADDRESS: 4624 AGUILA PLACE, ORLANDO,
FL 32826 The action was instituted in the Circuit Court, Ninth Judicial Circuit in and for ORANGE County, Florida; Case No.2020CA009082; and is styled CITIBANK, N.A., NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE OF NEW RESIDENTIAL MORTGAGE LOAN TRUST 2019-RPL3 vs. NELSON N. ARGUETA; DARLENE TAVAREZ; RYBOLT’S RESERVE HOMEOWNERS ASSOCIATION, INC.; UNITED STATES OF AMERICA, DEPARTMENT OF THE TREASURY, INTERNAL REVENUE SERVICE; UNKNOWN TENANT IN POSSESSION 1; UNKNOWN TENANT IN POSSESSION 2. You are required to serve a copy of your written defenses , if any, to the action on Mark W. Hernandez, Esq., Plaintiffs attorney, whose address is 255 S. Orange Ave., Ste. 900, Orlando, FL 32801, on or before 30 days from the first date of publication and file the original with the clerk of this court either before service on Plaintiffs attorney or immediately after service; otherwise, a default will be entered against you for the relief demanded in the complaint or petition. The Court has authority in this suit to enter a judgment or decree in the Plaintiff ’s interest which will be binding upon you. DATED: June 4th, 2021 TIFFANY MOORE RUSSELL As Clerk of the Court By: /s/ Liz Yanira Gordian Olmo Civil Court Seal As Deputy Clerk Civil Division 425 N. Orange Avenue Room 350 Orlando, Florida 32801 Matter # 150345 June 10, 17, 2021 21-01684W
FIRST INSERTION
IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002560-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. DE LISE ET.AL., Defendant(s). NOTICE OF ACTION Count III To: NOEL VICENTE ENRIQUEZ and ROSSLYNN DENISE ENRIQUEZ And all parties claiming interest by, through, under or against Defendant(s) NOEL VICENTE ENRIQUEZ and ROSSLYNN DENISE ENRIQUEZ and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 34/081609AB of Orange Lake Country Club Villas IV, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 9040, Page 0662, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 43, page 39 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with
the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Ashley Poston 06/02/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01646W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-012453-O #35 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. DAYTON ET.AL., Defendant(s). NOTICE OF ACTION Count XI To: BRYON JAMES WHITE AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF BRYON JAMES WHITE And all parties claiming interest by, through, under or against Defendant(s) BRYON JAMES WHITE AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF BRYON JAMES WHITE and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 25 EVEN/82306 of Orange Lake Country Club Villas IV, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 9040, Page 662, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 43, page 39 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a
remainder over in fee simple absolute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Grace Katherine Uy 05/24/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01631W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002418-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. GULLEY ET.AL., Defendant(s). NOTICE OF ACTION Count VI To: RICHARD JAVIER JUNES FLORES and MARY LUZ PRADO ALVAREZ And all parties claiming interest by, through, under or against Defendant(s) RICHARD JAVIER JUNES FLORES and MARY LUZ PRADO ALVAREZ and all parties having or claiming to have any right, title or interest in the property herein described. YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property : STANDARD Interest(s) in the Orange Lake Land Trust (“Trust”) evidenced for administrative, assessment and ownership purposes by 160000 points, which Trust was created pursuant to and further described in that certain Trust Agreement for Orange Lake Land Trust dated December 15, 2017, executed by and among Chicago Title Timeshare Land Trust, Inc., a Florida Corporation, as the trustee of the Trust, Holiday Inn Club Vacations Incorporated, a Delaware corporation, f/k/a Orange Lake Country Club, Inc., a Delaware corporation, and Orange Lake Trust Owners’ Association, Inc., a Florida not-for-profit corporation, as such agreement may be amended and supplemented from time to time (“Trust Agreement”), a memorandum of which is recorded in Official Records Document Number: 20180061276, Public Records of Orange County,
Florida (“Memorandum of Trust”)All of the terms, restrictions, covenants, conditions and provisions contained in the Declaration and any amendments thereto, are incorporated herein by reference with the same effect as though fully set forth herein. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Ashley Poston 06/02/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01654W
FIRST INSERTION
IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-000139-O #37 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. BEATON ET.AL., Defendant(s). NOTICE OF ACTION Count VIII To: KRISTI LYNN SHAWANA and RANDALL NELSON SHAWANA And all parties claiming interest by, through, under or against Defendant(s) KRISTI LYNN SHAWANA and RANDALL NELSON SHAWANA and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 3/005742 of Orange Lake Country Club Villas II, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 4846, Page 1619, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 22, page 132-146 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other own-
ers of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Ashley Poston 06/02/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01640W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-000139-O #37 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. BEATON ET.AL., Defendant(s). NOTICE OF ACTION Count X To: NIARA SUDARKASA AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF NIARA SUDARKASA And all parties claiming interest by, through, under or against Defendant(s) NIARA SUDARKASA AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF NIARA SUDARKASA and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 6/002605 of Orange Lake Country Club Villas II, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 4846, Page 1619, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 22, page 132-146 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over
in fee simple absolute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Ashley Poston 06/02/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01641W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002418-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. GULLEY ET.AL., Defendant(s). NOTICE OF ACTION Count VIII To: MICHAEL DEVAUGHN LIEDY and SUSAN RHYMES LIEDY And all parties claiming interest by, through, under or against Defendant(s) MICHAEL DEVAUGHN LIEDY and SUSAN RHYMES LIEDY and all parties having or claiming to have any right, title or interest in the property herein described. YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property : STANDARD Interest(s) in the Orange Lake Land Trust (“Trust”) evidenced for administrative, assessment and ownership purposes by 225000 points, which Trust was created pursuant to and further described in that certain Trust Agreement for Orange Lake Land Trust dated December 15, 2017, executed by and among Chicago Title Timeshare Land Trust, Inc., a Florida Corporation, as the trustee of the Trust, Holiday Inn Club Vacations Incorporated, a Delaware corporation, f/k/a Orange Lake Country Club, Inc., a Delaware corporation, and Orange Lake Trust Owners’ Association, Inc., a Florida not-for-profit corporation, as such agreement may be amended and supplemented from time to time (“Trust Agreement”), a memorandum of which is recorded in Official Records Document Number: 20180061276, Public Records of Orange County,
Florida (“Memorandum of Trust”)All of the terms, restrictions, covenants, conditions and provisions contained in the Declaration and any amendments thereto, are incorporated herein by reference with the same effect as though fully set forth herein. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Ashley Poston 06/02/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01655W
Thursday, June 10, 2021 The West Orange Times
9B
ORANGE COUNTY FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-012453-O #35 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. DAYTON ET.AL., Defendant(s). NOTICE OF ACTION Count II To: CLEMENTINA PACHECO PERALTA And all parties claiming interest by, through, under or against Defendant(s) CLEMENTINA PACHECO PERALTA and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 14/082427 of Orange Lake Country Club Villas IV, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 9040, Page 662, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 43, page 39 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other owners of all the unit
weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Grace Katherine Uy 05/24/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01625W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-000095-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. BOWENS ET.AL., Defendant(s). NOTICE OF ACTION Count IX To: KEITH W. MALONE and ANNA-BELLE L. SKELTON-MALONE And all parties claiming interest by, through, under or against Defendant(s) KEITH W. MALONE and ANNA-BELLE L. SKELTON-MALONE and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 34/087752 of Orange Lake Country Club Villas III, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 5914, Page 1965, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 28, page 84-92 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other owners of all the unit
weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/Liz Yanira Gordian Olmo, Deputy Clerk 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01603W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-000083-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. CORDES ET.AL., Defendant(s). NOTICE OF ACTION Count VII To: MARGARET A RERICHA and MARGARET J RERICHA AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF MARGARET J RERICHA And all parties claiming interest by, through, under or against Defendant(s) MARGARET A RERICHA and MARGARET J RERICHA AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF MARGARET J RERICHA and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 43/000479 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a
remainder over in fee simple absolute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Sandra Jackson May 14, 2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01550W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-001067-O #35 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. BELTRE ET.AL., Defendant(s). NOTICE OF ACTION Count VIII To: RAYMOND A. HALL and DIANA L. FISHEL HALL And all parties claiming interest by, through, under or against Defendant(s) RAYMOND A. HALL and DIANA L. FISHEL HALL and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 3/003025 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other owners of all the unit
weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Grace Katherine Uy 05/25/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01621W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004214-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. KIMEMIA ET.AL., Defendant(s). NOTICE OF ACTION Count V To: GRISEL ANGELICA ORTIZ SANTAMARIA and ISAIAS BARRIOS ALVARADO And all parties claiming interest by, through, under or against Defendant(s) GRISEL ANGELICA ORTIZ SANTAMARIA and ISAIAS BARRIOS ALVARADO and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 3-EVEN/087828 of Orange Lake Country Club Villas III, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 5914, Page 1965, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 28, page 84-92 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with
the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Sandra Jackson, Deputy Clerk 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01609W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-012207-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. ACKOM ET.AL., Defendant(s). NOTICE OF ACTION (ON AMENDED COMPLAINT) Count XI To: ASHLEY HITCH NEEL and JAMES DAVID NEEL AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF JAMES DAVID NEEL And all parties claiming interest by, through, under or against Defendant(s) ASHLEY HITCH NEEL and JAMES DAVID NEEL AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF JAMES DAVID NEEL and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 14/082522 of Orange Lake Country Club Villas IV, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 9040, Page 662, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 43, page 39 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a
remainder over in fee simple absolute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/Liz Yanira Gordian Olmo, Deputy Clerk 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01580W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002962-O #40 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. REDON ET.AL., Defendant(s). NOTICE OF ACTION Count IV To: SHARON HELENE EVADNE RIVIERE And all parties claiming interest by, through, under or against Defendant(s) SHARON HELENE EVADNE RIVIERE and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 50/082601 of Orange Lake Country Club Villas V, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 9984, Page 71, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 48, page 35 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other owners of all the unit
weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Grace Katherine Uy 05/26/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01675W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-001067-O #35 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. BELTRE ET.AL., Defendant(s). NOTICE OF ACTION Count VII To: FRANK CHARLES FORD and RANEY JOY BROWN-FORD And all parties claiming interest by, through, under or against Defendant(s) FRANK CHARLES FORD and RANEY JOY BROWN-FORD and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 18/000405 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other owners of all the unit
weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Grace Katherine Uy 05/25/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01620W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-012207-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. ACKOM ET.AL., Defendant(s). NOTICE OF ACTION (ON AMENDED COMPLAINT) Count VI To: KRYSTAL KESHUNA HALL, ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF KRYSTAL KESHUNA HALL and AARON C. HALL, SR. And all parties claiming interest by, through, under or against Defendant(s) KRYSTAL KESHUNA HALL, ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF KRYSTAL KESHUNA HALL and AARON C. HALL, SR. and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 24 EVEN/82402 of Orange Lake Country Club Villas IV, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 9040, Page 662, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 43, page 39 until 12:00 noon on the first Saturday 2071, at which date said estate shall
terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/Liz Yanira Gordian Olmo, Deputy Clerk 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01576W
10B
The West Orange Times Thursday, June 10, 2021
ORANGE COUNTY FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002695-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. INGAMELLS ET.AL., Defendant(s). NOTICE OF ACTION Count V To: PATRICK PERIARD and LINDA PAIEMENT And all parties claiming interest by, through, under or against Defendant(s) PATRICK PERIARD and LINDA PAIEMENT and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 8/000509 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other owners of all the unit
weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/Grace Katherine Uy 06/01/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01557W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-000139-O #37 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. BEATON ET.AL., Defendant(s). NOTICE OF ACTION Count VI To: HILDA SANTOS PADRON and MIGUEL ABERLAY SANGEADO SANGEADO And all parties claiming interest by, through, under or against Defendant(s) HILDA SANTOS PADRON and MIGUEL ABERLAY SANGEADO SANGEADO and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 42/005726 of Orange Lake Country Club Villas II, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 4846, Page 1619, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 22, page 132-146 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant
in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Ashley Poston 06/02/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01638W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-000095-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. BOWENS ET.AL., Defendant(s). NOTICE OF ACTION Count I To: JOHN H. BOWENS and MARIE T. BOWENS AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF MARIE T. BOWENS And all parties claiming interest by, through, under or against Defendant(s) JOHN H. BOWENS and MARIE T. BOWENS AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF MARIE T. BOWENS and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 33/003843 of Orange Lake Country Club Villas III, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 5914, Page 1965, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 28, page 84-92 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a
remainder over in fee simple absolute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/Liz Yanira Gordian Olmo, Deputy Clerk 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01597W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002695-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. INGAMELLS ET.AL., Defendant(s). NOTICE OF ACTION Count III To: SUHAIL DEL CARMEN MORALES DE ZUCCARO And all parties claiming interest by, through, under or against Defendant(s) SUHAIL DEL CARMEN MORALES DE ZUCCARO and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 2/003061 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other owners of all the unit
weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/Grace Katherine Uy 06/01/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01555W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-000139-O #37 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. BEATON ET.AL., Defendant(s). NOTICE OF ACTION Count IV To: SANDRINE ROSE MONLOUIS-BONNAIRE and DAVID PERCY VELDWACHTER And all parties claiming interest by, through, under or against Defendant(s) SANDRINE ROSE MONLOUIS-BONNAIRE and DAVID PERCY VELDWACHTER and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 18/002601 of Orange Lake Country Club Villas II, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 4846, Page 1619, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 22, page 132-146 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other own-
ers of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Ashley Poston 06/02/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01637W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-000095-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. BOWENS ET.AL., Defendant(s). NOTICE OF ACTION Count III To: VERNON J. COLEMAN and NANCY D. COLEMAN AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF NANCY D. COLEMAN And all parties claiming interest by, through, under or against Defendant(s) VERNON J. COLEMAN and NANCY D. COLEMAN AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF NANCY D. COLEMAN and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 20/003662 of Orange Lake Country Club Villas III, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 5914, Page 1965, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 28, page 84-92 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a
remainder over in fee simple absolute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/Liz Yanira Gordian Olmo, Deputy Clerk 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01599W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-000083-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. CORDES ET.AL., Defendant(s). NOTICE OF ACTION Count IX To: PETER SOMEK and KERRY SOMEK And all parties claiming interest by, through, under or against Defendant(s) PETER SOMEK and KERRY SOMEK and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 37/000319 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other owners of all the unit
weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Sandra Jackson May 14, 2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01552W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-012453-O #35 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. DAYTON ET.AL., Defendant(s). NOTICE OF ACTION Count IX To: FERNANDO JOSE ENRIQUE TAVELLA BACIGALUPO and KARINA SILVANA RIVERO LERTORA And all parties claiming interest by, through, under or against Defendant(s) FERNANDO JOSE ENRIQUE TAVELLA BACIGALUPO and KARINA SILVANA RIVERO LERTORA and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 21/081108 of Orange Lake Country Club Villas IV, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 9040, Page 662, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 43, page 39 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple ab-
solute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Grace Katherine Uy 05/24/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01630W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-000095-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. BOWENS ET.AL., Defendant(s). NOTICE OF ACTION Count VII To: MICHAEL E LONGLEY and PETER B COOKE AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF PETER B COOKE And all parties claiming interest by, through, under or against Defendant(s) MICHAEL E LONGLEY and PETER B COOKE AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF PETER B COOKE and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 38/087964 of Orange Lake Country Club Villas III, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 5914, Page 1965, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 28, page 84-92 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a
remainder over in fee simple absolute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/Liz Yanira Gordian Olmo, Deputy Clerk 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01601W
Thursday, June 10, 2021 The West Orange Times
11B
ORANGE COUNTY FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002657-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. LOUIS-CHARLES ET.AL., Defendant(s). NOTICE OF ACTION Count II To: SAMUEL MARTINEZ FERRERAS and SILVIA RICARDO LUIS DE MARTINEZ And all parties claiming interest by, through, under or against Defendant(s) SAMUEL MARTINEZ FERRERAS and SILVIA RICARDO LUIS DE MARTINEZ and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 24/081809AB of Orange Lake Country Club Villas IV, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 9040, Page 0662, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 43, page 39 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with
the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/Sandra Jackson 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01565W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-012207-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. ACKOM ET.AL., Defendant(s). NOTICE OF ACTION (ON AMENDED COMPLAINT) Count X To: PAZ ANDREA MUNOZ QUINTEROS and JUAN MANUEL ISPERGUERTT BARRA And all parties claiming interest by, through, under or against Defendant(s) PAZ ANDREA MUNOZ QUINTEROS and JUAN MANUEL ISPERGUERTT BARRA and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 33 EVEN/82508 of Orange Lake Country Club Villas IV, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 9040, Page 662, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 43, page 39 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with
the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/Liz Yanira Gordian Olmo, Deputy Clerk 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01579W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002418-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. GULLEY ET.AL., Defendant(s). NOTICE OF ACTION Count XIII To: ROBERT J. MIRANDA and ANNABELLE J. MIRANDA And all parties claiming interest by, through, under or against Defendant(s) ROBERT J. MIRANDA and ANNABELLE J. MIRANDA and all parties having or claiming to have any right, title or interest in the property herein described. YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property : STANDARD Interest(s) in the Orange Lake Land Trust (“Trust”) evidenced for administrative, assessment and ownership purposes by 150000 points, which Trust was created pursuant to and further described in that certain Trust Agreement for Orange Lake Land Trust dated December 15, 2017, executed by and among Chicago Title Timeshare Land Trust, Inc., a Florida Corporation, as the trustee of the Trust, Holiday Inn Club Vacations Incorporated, a Delaware corporation, f/k/a Orange Lake Country Club, Inc., a Delaware corporation, and Orange Lake Trust Owners’ Association, Inc., a Florida not-for-profit corporation, as such agreement may be amended and supplemented from time to time (“Trust Agreement”), a memorandum of which is recorded in Official Records Document Number: 20180061276, Public Records of Orange County,
Florida (“Memorandum of Trust”)All of the terms, restrictions, covenants, conditions and provisions contained in the Declaration and any amendments thereto, are incorporated herein by reference with the same effect as though fully set forth herein. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Ashley Poston 06/02/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01660W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002657-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. LOUIS-CHARLES ET.AL., Defendant(s). NOTICE OF ACTION Count I To: HANS MICHEL LOUIS-CHARLES and MANDALY CLAUDE LOUIS-CHARLES And all parties claiming interest by, through, under or against Defendant(s) HANS MICHEL LOUIS-CHARLES and MANDALY CLAUDE LOUIS-CHARLES and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 33/081803 of Orange Lake Country Club Villas IV, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 9040, Page 0662, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 43, page 39 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with
the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/Sandra Jackson 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01564W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-012207-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. ACKOM ET.AL., Defendant(s). NOTICE OF ACTION (ON AMENDED COMPLAINT) Count VIII To: NICOLE ANDREA MANNING and CLAUDE BARRINGTON MANNING And all parties claiming interest by, through, under or against Defendant(s) NICOLE ANDREA MANNING and CLAUDE BARRINGTON MANNING and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 47/082503 of Orange Lake Country Club Villas IV, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 9040, Page 662, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 43, page 39 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with
the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/Liz Yanira Gordian Olmo, Deputy Clerk 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01577W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002418-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. GULLEY ET.AL., Defendant(s). NOTICE OF ACTION Count XII To: KOREN VANESSA MEADE and IRVIN MANDEVILLE MEADE And all parties claiming interest by, through, under or against Defendant(s) KOREN VANESSA MEADE and IRVIN MANDEVILLE MEADE and all parties having or claiming to have any right, title or interest in the property herein described. YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property : STANDARD Interest(s) in the Orange Lake Land Trust (“Trust”) evidenced for administrative, assessment and ownership purposes by 300000 points, which Trust was created pursuant to and further described in that certain Trust Agreement for Orange Lake Land Trust dated December 15, 2017, executed by and among Chicago Title Timeshare Land Trust, Inc., a Florida Corporation, as the trustee of the Trust, Holiday Inn Club Vacations Incorporated, a Delaware corporation, f/k/a Orange Lake Country Club, Inc., a Delaware corporation, and Orange Lake Trust Owners’ Association, Inc., a Florida not-for-profit corporation, as such agreement may be amended and supplemented from time to time (“Trust Agreement”), a memorandum of which is recorded in Official Records Document Number: 20180061276, Public Records of Orange County,
Florida (“Memorandum of Trust”)All of the terms, restrictions, covenants, conditions and provisions contained in the Declaration and any amendments thereto, are incorporated herein by reference with the same effect as though fully set forth herein. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Ashley Poston 06/02/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01659W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-012207-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. ACKOM ET.AL., Defendant(s). NOTICE OF ACTION (ON AMENDED COMPLAINT) Count XII To: EUCHARIA OKWUCHI NNAMDI-EZEANI And all parties claiming interest by, through, under or against Defendant(s) EUCHARIA OKWUCHI NNAMDI-EZEANI and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 8/082521 of Orange Lake Country Club Villas IV, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 9040, Page 662, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 43, page 39 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other owners of all the unit
weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/Liz Yanira Gordian Olmo, Deputy Clerk 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01581W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-012207-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. ACKOM ET.AL., Defendant(s). NOTICE OF ACTION (ON AMENDED COMPLAINT) Count IV To: RUTH BERY BENAVIDES LOPEZ and PERCY EDGAR DAVALOS VELASQUEZ And all parties claiming interest by, through, under or against Defendant(s) RUTH BERY BENAVIDES LOPEZ and PERCY EDGAR DAVALOS VELASQUEZ and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 36 EVEN/81401 of Orange Lake Country Club Villas IV, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 9040, Page 662, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 43, page 39 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with
the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/Liz Yanira Gordian Olmo, Deputy Clerk 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01575W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002418-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. GULLEY ET.AL., Defendant(s). NOTICE OF ACTION Count XI To: GEMA MARIN CANO and ARMANDO GOMEZ TRIGUEROS And all parties claiming interest by, through, under or against Defendant(s) GEMA MARIN CANO and ARMANDO GOMEZ TRIGUEROS and all parties having or claiming to have any right, title or interest in the property herein described. YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property : SIGNATURE Interest(s) in the Orange Lake Land Trust (“Trust”) evidenced for administrative, assessment and ownership purposes by 700000 points, which Trust was created pursuant to and further described in that certain Trust Agreement for Orange Lake Land Trust dated December 15, 2017, executed by and among Chicago Title Timeshare Land Trust, Inc., a Florida Corporation, as the trustee of the Trust, Holiday Inn Club Vacations Incorporated, a Delaware corporation, f/k/a Orange Lake Country Club, Inc., a Delaware corporation, and Orange Lake Trust Owners’ Association, Inc., a Florida not-for-profit corporation, as such agreement may be amended and supplemented from time to time (“Trust Agreement”), a memorandum of which is recorded in Official Records Document Number: 20180061276, Public Records of Orange County,
Florida (“Memorandum of Trust”)All of the terms, restrictions, covenants, conditions and provisions contained in the Declaration and any amendments thereto, are incorporated herein by reference with the same effect as though fully set forth herein. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Ashley Poston 06/02/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01658W
12B
The West Orange Times Thursday, June 10, 2021
ORANGE COUNTY FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002875-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. BARRICK ET.AL., Defendant(s). NOTICE OF ACTION Count V To: HUMBERTO JOSE FERNANDEZ PAZ and JAFITZA PARRA CUBILLOS And all parties claiming interest by, through, under or against Defendant(s) HUMBERTO JOSE FERNANDEZ PAZ and JAFITZA PARRA CUBILLOS and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 24/082601 of Orange Lake Country Club Villas V, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 9984, Page 71, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 48, page 35 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other owners of all the unit
weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Grace Katherine Uy 06/01/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01542W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-012207-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. ACKOM ET.AL., Defendant(s). NOTICE OF ACTION (ON AMENDED COMPLAINT) Count III To: CEDRIC KERWIN BEASLEY and BRANHILDA JANE SAWYER And all parties claiming interest by, through, under or against Defendant(s) CEDRIC KERWIN BEASLEY and BRANHILDA JANE SAWYER and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 33/082326 of Orange Lake Country Club Villas IV, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 9040, Page 662, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 43, page 39 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with
the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/Liz Yanira Gordian Olmo, Deputy Clerk, 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01574W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002695-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. INGAMELLS ET.AL., Defendant(s). NOTICE OF ACTION Count X To: ANTHONY C. UDEOGALANYA and V. N. UDEOGALANYA A/K/A VERONICA N. UDEOGALANYA And all parties claiming interest by, through, under or against Defendant(s) ANTHONY C. UDEOGALANYA and V. N. UDEOGALANYA A/K/A VERONICA N. UDEOGALANYA and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 10/004024 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with
the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/Grace Katherine Uy 06/01/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01562W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002875-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. BARRICK ET.AL., Defendant(s). NOTICE OF ACTION Count IV To: MARIA SUSAN DEMKOWICH and JESSICA ANNE LANGDON And all parties claiming interest by, through, under or against Defendant(s) MARIA SUSAN DEMKOWICH and JESSICA ANNE LANGDON and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 25/082826 of Orange Lake Country Club Villas V, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 9984, Page 71, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 48, page 35 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other owners of all the unit
weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Grace Katherine Uy 06/01/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01541W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-012207-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. ACKOM ET.AL., Defendant(s). NOTICE OF ACTION (ON AMENDED COMPLAINT) Count II To: CEDRIC KERWIN BEASLEY and BRANHILDA JANE SAWYER And all parties claiming interest by, through, under or against Defendant(s) CEDRIC KERWIN BEASLEY and BRANHILDA JANE SAWYER and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 29/082504 of Orange Lake Country Club Villas IV, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 9040, Page 662, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 43, page 39 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with
the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/Liz Yanira Gordian Olmo, 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01573W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002695-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. INGAMELLS ET.AL., Defendant(s). NOTICE OF ACTION Count VIII To: FRANCINE KENDRA ROLLE and VIRGINIA ELIZABETH ROLLE-RUSSELL And all parties claiming interest by, through, under or against Defendant(s) FRANCINE KENDRA ROLLE and VIRGINIA ELIZABETH ROLLE-RUSSELL and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 12/005280 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with
the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/Grace Katherine Uy 06/01/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01560W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002875-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. BARRICK ET.AL., Defendant(s). NOTICE OF ACTION Count II To: RONALD LLEWELLYN STEPHEN BOBB and LUCY OCTAVIA BOBB And all parties claiming interest by, through, under or against Defendant(s) RONALD LLEWELLYN STEPHEN BOBB and LUCY OCTAVIA BOBB and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 21/082704 of Orange Lake Country Club Villas V, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 9984, Page 71, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 48, page 35 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with
the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Grace Katherine Uy 06/01/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01540W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-012207-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. ACKOM ET.AL., Defendant(s). NOTICE OF ACTION (ON AMENDED COMPLAINT) Count I To: JOHN FRANK ACKOM and NANA EKUA ANDOWA AMPIAH And all parties claiming interest by, through, under or against Defendant(s) JOHN FRANK ACKOM and NANA EKUA ANDOWA AMPIAH and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 33/082501 of Orange Lake Country Club Villas IV, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 9040, Page 662, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 43, page 39 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with
the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/Liz Yanira Gordian Olmo, 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01572W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004641-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. BARTZ ET.AL., Defendant(s). NOTICE OF ACTION Count IX To: HERMENEGILDO PINZON MONTERO and ZAIDA DIXANIA CASCANTE DE PINZON And all parties claiming interest by, through, under or against Defendant(s) HERMENEGILDO PINZON MONTERO and ZAIDA DIXANIA CASCANTE DE PINZON and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 22/000109 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with
the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/Liz Yanira Gordian Olmo, Deputy Clerk 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01596W
Thursday, June 10, 2021 The West Orange Times
13B
ORANGE COUNTY FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002560-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. DE LISE ET.AL., Defendant(s). NOTICE OF ACTION Count VI To: ROGER EUGENE GRIMM And all parties claiming interest by, through, under or against Defendant(s) ROGER EUGENE GRIMM and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 28/082424 of Orange Lake Country Club Villas IV, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 9040, Page 0662, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 43, page 39 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other owners of all the unit
weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Ashley Poston 06/02/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01648W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002721-O #40 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. ARARAT HERRERA ET.AL., Defendant(s). NOTICE OF ACTION Count III To: RUI FERNANDO BELLE A/K/A RUI FERNANDO BELE and MARIA MARGONES DELURDES SBARDELOTTO BELLE And all parties claiming interest by, through, under or against Defendant(s) RUI FERNANDO BELLE A/K/A RUI FERNANDO BELE and MARIA MARGONES DELURDES SBARDELOTTO BELLE and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 3/000108 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple ab-
solute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Grace Katherine Uy 06/01/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01663W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-012207-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. ACKOM ET.AL., Defendant(s). NOTICE OF ACTION (ON AMENDED COMPLAINT) Count XIV To: ROBERTA L. WLOKA and ROBERT WLOKA AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF ROBERT WLOKA And all parties claiming interest by, through, under or against Defendant(s) ROBERTA L. WLOKA and ROBERT WLOKA AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF ROBERT WLOKA and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 41/081810AB of Orange Lake Country Club Villas IV, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 9040, Page 662, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 43, page 39 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a
remainder over in fee simple absolute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/Liz Yanira Gordian Olmo, Deputy Clerk 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01583W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002560-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. DE LISE ET.AL., Defendant(s). NOTICE OF ACTION Count IV To: FIDELIA MAWONEYI GANDIYA And all parties claiming interest by, through, under or against Defendant(s) FIDELIA MAWONEYI GANDIYA and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 31/082308 of Orange Lake Country Club Villas IV, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 9040, Page 0662, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 43, page 39 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other owners of all the unit
weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Ashley Poston 06/02/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01647W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002962-O #40 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. REDON ET.AL., Defendant(s). NOTICE OF ACTION Count VI To: BARRY STUBBS and ANGELA DENISE STUBBS and SEAN AARON STUBBS and GEORGINA LOUISE CASHON And all parties claiming interest by, through, under or against Defendant(s) BARRY STUBBS and ANGELA DENISE STUBBS and SEAN AARON STUBBS and GEORGINA LOUISE CASHONand all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 19/082608 of Orange Lake Country Club Villas V, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 9984, Page 71, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 48, page 35 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple ab-
solute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Grace Katherine Uy 05/26/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01676W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-012207-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. ACKOM ET.AL., Defendant(s). NOTICE OF ACTION (ON AMENDED COMPLAINT) Count XIII To: EDNA M. REESE and EARLY J. REESE AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF EARLY J. REESE And all parties claiming interest by, through, under or against Defendant(s) EDNA M. REESE and EARLY J. REESE AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF EARLY J. REESE and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 38/081202 of Orange Lake Country Club Villas IV, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 9040, Page 662, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 43, page 39 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a
remainder over in fee simple absolute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/Liz Yanira Gordian Olmo, Deputy Clerk 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01582W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-000139-O #37 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. BEATON ET.AL., Defendant(s). NOTICE OF ACTION Count II To: ORA FERGUSON And all parties claiming interest by, through, under or against Defendant(s) ORA FERGUSON and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 3/002557 of Orange Lake Country Club Villas II, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 4846, Page 1619, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 22, page 132-146 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other owners of all the unit weeks in the
above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Ashley Poston 06/02/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01635W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-001067-O #35 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. BELTRE ET.AL., Defendant(s). NOTICE OF ACTION Count X To: JORGE LUIS PERDOMO AMESTY and BETZALIDA MARGARITA URDANETA COHEN And all parties claiming interest by, through, under or against Defendant(s) JORGE LUIS PERDOMO AMESTY and BETZALIDA MARGARITA URDANETA COHEN and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 29/000096 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with
the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Grace Katherine Uy 05/25/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01623W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-000095-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. BOWENS ET.AL., Defendant(s). NOTICE OF ACTION Count XV To: GLADSTONE E. STEELE and FAITH MARTIN-STEELE AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF FAITH MARTIN-STEELE And all parties claiming interest by, through, under or against Defendant(s) GLADSTONE E. STEELE and FAITH MARTIN-STEELE AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF FAITH MARTIN-STEELE and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 27/003814 of Orange Lake Country Club Villas III, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 5914, Page 1965, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 28, page 84-92 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a
remainder over in fee simple absolute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/Liz Yanira Gordian Olmo, Deputy Clerk 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01608W
14B
The West Orange Times Thursday, June 10, 2021
ORANGE COUNTY FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002875-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. BARRICK ET.AL., Defendant(s). NOTICE OF ACTION Count VIII To: DEVENDRA RAM and PATRICIA ELIZABETH RAM And all parties claiming interest by, through, under or against Defendant(s) DEVENDRA RAM and PATRICIA ELIZABETH RAM and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 1 ODD/082709AB of Orange Lake Country Club Villas V, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 9984, Page 71, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 48, page 35 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other owners of all the unit
weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Grace Katherine Uy 06/01/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01545W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-000083-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. CORDES ET.AL., Defendant(s). NOTICE OF ACTION Count V To: EMILIO GUTIERREZ MAZA and JESUS LANZAGORTA ALVERDE and FRANCISCO J GUTIERREZ BORBOLLA And all parties claiming interest by, through, under or against Defendant(s) EMILIO GUTIERREZ MAZA and JESUS LANZAGORTA ALVERDE and FRANCISCO J GUTIERREZ BORBOLLA and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 33/003039 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple ab-
solute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Sandra Jackson 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01548W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-012453-O #35 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. DAYTON ET.AL., Defendant(s). NOTICE OF ACTION Count I To: KATRINA ILEAN DAYTON and DAVID WILLIAM DAYTON AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF DAVID WILLIAM DAYTON And all parties claiming interest by, through, under or against Defendant(s) KATRINA ILEAN DAYTON and DAVID WILLIAM DAYTON AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF DAVID WILLIAM DAYTON and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 12/081321 of Orange Lake Country Club Villas IV, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 9040, Page 662, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 43, page 39 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a
remainder over in fee simple absolute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Grace Katherine Uy 05/24/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01624W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002875-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. BARRICK ET.AL., Defendant(s). NOTICE OF ACTION Count VII To: GEMA MARIN CANO and ARMANDO GOMEZ TRIGUEROS And all parties claiming interest by, through, under or against Defendant(s) GEMA MARIN CANO and ARMANDO GOMEZ TRIGUEROS and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 45/082821 of Orange Lake Country Club Villas V, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 9984, Page 71, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 48, page 35 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other owners of all the unit
weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Grace Katherine Uy 06/01/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01544W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002695-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. INGAMELLS ET.AL., Defendant(s). NOTICE OF ACTION Count IV To: SEBASTIAN GONZALO NARVAEZ MOLINA and ELIZABETH MAGDALENA MARILAF MANQUI And all parties claiming interest by, through, under or against Defendant(s) SEBASTIAN GONZALO NARVAEZ MOLINA and ELIZABETH MAGDALENA MARILAF MANQUI and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 2/000206 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with
the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/Grace Katherine Uy 06/01/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01556W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-001067-O #35 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. BELTRE ET.AL., Defendant(s). NOTICE OF ACTION Count IX To: CASSIE MCNEILL BROWN and HARVEY LEE BROWN AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF HARVEY LEE BROWN And all parties claiming interest by, through, under or against Defendant(s) CASSIE MCNEILL BROWN and HARVEY LEE BROWN AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF HARVEY LEE BROWN and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 9/004061 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a
remainder over in fee simple absolute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Grace Katherine Uy 05/25/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01622W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002875-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. BARRICK ET.AL., Defendant(s). NOTICE OF ACTION Count VI To: JOHNNY GAMBOA ACUNA and BLACINA JULIA VASQUEZ PERALTA And all parties claiming interest by, through, under or against Defendant(s) JOHNNY GAMBOA ACUNA and BLACINA JULIA VASQUEZ PERALTA and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 51/082708 of Orange Lake Country Club Villas V, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 9984, Page 71, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 48, page 35 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with
the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Grace Katherine Uy 06/01/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01543W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002695-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. INGAMELLS ET.AL., Defendant(s). NOTICE OF ACTION Count VI To: ERASMO REYES GONZALEZ and ZAYONARA CECILIA VALDIVIA MENA DE REYES And all parties claiming interest by, through, under or against Defendant(s) ERASMO REYES GONZALEZ and ZAYONARA CECILIA VALDIVIA MENA DE REYES and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 14/000007 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with
the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/Grace Katherine Uy 06/01/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01558W
FIRST INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE 9TH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA CASE NO.: 2021-CA-003565-O WILMINGTON TRUST COMPANY AS SUCCESSOR TRUSTEE TO THE BANK OF NEW YORK AS SUCCESSOR TRUSTEE FOR JPMORGAN CHASE BANK, N.A., AS TRUSTEE FOR THE BENEFIT OF THE CERTIFICATEHOLDERS OF POPULAR ABS, INC. MORTGAGE PASS-THROUGH CERTIFICATES SERIES 2006-B, Plaintiff, vs. UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, AND ALL OTHER PARTIES CLAIMING AN INTEREST BY, THROUGH, UNDER OR AGAINST THE ESTATE OF DAVID R. CORBIN A/K/A DAVID RANDOLPH CORBIN, DECEASED; CLAUDIA CUMBERBATCH, Defendant(s). TO: Unknown Heirs, Devisees, Grantees, Assignees, Lienors, Creditors, Trustees, and all other parties claiming an interest by, through, under or against the Estate of David R. Corbin a/k/a David Randolph Corbin, deceased 2311 Ashland Boulevard Orlando, Florida 32808 YOU ARE NOTIFIED that an action to foreclose a mortgage on the following described property in Orange County, Florida: LOT 2, BLOCK D, SYLVAN HYLANDS, FIRST ADDITION, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK Y, PAGE 121, PUBLIC RECORDS OF ORANGE COUNTY, FLORIDA.
STREET ADDRESS: 2311 ASHLAND BOULEVARD, ORLANDO, FLORIDA 32808 has been filed against you and you are required to serve a copy of your written defenses, if any, to it on McCabe, Weisberg & Conway, LLC, Plaintiff ’s attorney, whose address is 3222 Commerce Place, Suite A, West Palm Beach, FL 33407, within 30 days after the date of the first publication of this notice and file the original with the Clerk of this Court, otherwise, a default will be entered against you for the relief demanded in the complaint or petition. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, 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 on June 1, 2021. Tiffany Moore Russell Clerk of said Court By: /s/ Stan Green As Deputy Clerk 2019-10-22 17:38:59 Civil Court Seal Civil Division 425 North Orange Avenue Room 350 Orlando, Florida 32801 McCabe, Weisberg & Conway, LLC 3222 Commerce Place, Suite A West Palm Beach, FL 33407 Telephone: (561) 713-1400 FLpleadings@MWC-law.com File No.: 21-400003 June 10, 17, 2012 21-01680W
Thursday, June 10, 2021 The West Orange Times
15B
ORANGE COUNTY FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-011381-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. LONDON ET.AL., Defendant(s). NOTICE OF ACTION Count I To: TYCION L. LONDON and CHASIDY A. LONDON And all parties claiming interest by, through, under or against Defendant(s) TYCION L. LONDON and CHASIDY A. LONDON and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 22/86734 of Orange Lake Country Club Villas III, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 5914, Page 1965, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 28, page 84-92 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other owners of all the unit
weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/Liz Yanira Gordian Olmo, Deputy Clerk 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01563W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002361-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. CASTIBLANCO FAJARDO ET.AL., Defendant(s). NOTICE OF ACTION Count I To: JOHANNA MARCELA CASTIBLANCO FAJARDO and WILLIAM ALFREDO LOZADA MORENO And all parties claiming interest by, through, under or against Defendant(s) JOHANNA MARCELA CASTIBLANCO FAJARDO and WILLIAM ALFREDO LOZADA MORENO and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 19/002528 of Orange Lake Country Club Villas II, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 4846, Page 1619, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 22, page 132-146 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over
in fee simple absolute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Liz Yanira Gordian Olmo 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01643W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002962-O #40 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. REDON ET.AL., Defendant(s). NOTICE OF ACTION Count II To: STEVEN J. RHONOMUS and MARJORIE ANN RHONOMUS AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF MARJORIE ANN RHONOMUS And all parties claiming interest by, through, under or against Defendant(s) STEVEN J. RHONOMUS and MARJORIE ANN RHONOMUS AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF MARJORIE ANN RHONOMUS and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 15/82825 of Orange Lake Country Club Villas V, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 9984, Page 71, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 48, page 35 until 12:00 noon on the first Saturday 2071, at which date said estate shall
terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Grace Katherine Uy 05/26/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01673W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-000518-O #40 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. BROADNAX ET.AL., Defendant(s). NOTICE OF ACTION Count IX To: ATEF AKRAM S. TASHKANDI And all parties claiming interest by, through, under or against Defendant(s) ATEF AKRAM S. TASHKANDI and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 23/003901 of Orange Lake Country Club Villas III, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 5914, Page 1965, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 28, page 84-92 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other owners of all the unit
weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Lis Yanira Gordian Olmo, Deputy Clerk 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01671W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002657-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. LOUIS-CHARLES ET.AL., Defendant(s). NOTICE OF ACTION Count VIII To: CHRISTOPHER WILLIAM SANDY And all parties claiming interest by, through, under or against Defendant(s) CHRISTOPHER WILLIAM SANDY and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 5 EVEN/5335 of Orange Lake Country Club Villas IV, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 9040, Page 0662, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 43, page 39 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other owners of all the unit
weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/Sandra Jackson 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01568W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-000083-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. CORDES ET.AL., Defendant(s). NOTICE OF ACTION Count II To: MARK ANDREWS AND ANY AND ALL UNKNOWN HEIRS, DEVISSES AND OTHER CLAIMANTS OF MARK ANDREWS and PATRICIA M. ANDREWS AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF PATRICIA M. ANDREWS And all parties claiming interest by, through, under or against Defendant(s) MARK ANDREWS AND ANY AND ALL UNKNOWN HEIRS, DEVISSES AND OTHER CLAIMANTS OF MARK ANDREWS and PATRICIA M. ANDREWS AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF PATRICIA M. ANDREWS and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 4/000002 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00
noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Sandra Jackson May 14, 2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01547W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-000518-O #40 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. BROADNAX ET.AL., Defendant(s). NOTICE OF ACTION Count VIII To: CRAIG RONALD PIERCE and KERRY L. PIERCE And all parties claiming interest by, through, under or against Defendant(s) CRAIG RONALD PIERCE and KERRY L. PIERCE and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 7/088032 of Orange Lake Country Club Villas III, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 5914, Page 1965, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 28, page 84-92 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with
the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Lis Yanira Gordian Olmo 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01670W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002695-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. INGAMELLS ET.AL., Defendant(s). NOTICE OF ACTION Count IX To: FRANCIS THERIAULT and DIANNE K. THERIAULT And all parties claiming interest by, through, under or against Defendant(s) FRANCIS THERIAULT and DIANNE K. THERIAULT and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 10/000060 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other owners of all the unit
weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/Grace Katherine Uy 06/01/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01561W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002418-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. GULLEY ET.AL., Defendant(s). NOTICE OF ACTION Count III To: PALESTINE YOUNG HOWIE and DOUGLAS WARREN HOWIE AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF DOUGLAS WARREN HOWIE And all parties claiming interest by, through, under or against Defendant(s) PALESTINE YOUNG HOWIE and DOUGLAS WARREN HOWIE AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF DOUGLAS WARREN HOWIE and all parties having or claiming to have any right, title or interest in the property herein described. YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property : SIGNATURE Interest(s) in the Orange Lake Land Trust (“Trust”) evidenced for administrative, assessment and ownership purposes by 270000 points, which Trust was created pursuant to and further described in that certain Trust Agreement for Orange Lake Land Trust dated December 15, 2017, executed by and among Chicago Title Timeshare Land Trust, Inc., a Florida Corporation, as the trustee of the Trust, Holiday Inn Club Vacations Incorporated, a Delaware corporation, f/k/a Orange Lake Country Club, Inc., a Delaware corporation, and Orange Lake Trust Owners’ Association, Inc., a Florida not-for-profit corporation, as such agreement may be amended and supplemented from time to time (“Trust Agreement”), a memorandum
of which is recorded in Official Records Document Number: 20180061276, Public Records of Orange County, Florida (“Memorandum of Trust”)All of the terms, restrictions, covenants, conditions and provisions contained in the Declaration and any amendments thereto, are incorporated herein by reference with the same effect as though fully set forth herein. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Ashley Poston 06/02/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01652W
16B
The West Orange Times Thursday, June 10, 2021
ORANGE COUNTY FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002442-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. PEREZ MUNOZ ET.AL., Defendant(s). NOTICE OF ACTION Count VII To: HENRY NORVAL SOLOMON and LUMANE SAINVIL And all parties claiming interest by, through, under or against Defendant(s) HENRY NORVAL SOLOMON and LUMANE SAINVIL and all parties having or claiming to have any right, title or interest in the property herein described. YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property : SIGNATURE Interest(s) in the Orange Lake Land Trust (“Trust”) evidenced for administrative, assessment and ownership purposes by 150000 points, which Trust was created pursuant to and further described in that certain Trust Agreement for Orange Lake Land Trust dated December 15, 2017, executed by and among Chicago Title Time-
share Land Trust, Inc., a Florida Corporation, as the trustee of the Trust, Holiday Inn Club Vacations Incorporated, a Delaware corporation, f/k/a Orange Lake Country Club, Inc., a Delaware corporation, and Orange Lake Trust Owners’ Association, Inc., a Florida not-for-profit corporation, as such agreement may be amended and supplemented from time to time (“Trust Agreement”), a memorandum of which is recorded in Official Records Document Number: 20180061276, Public Records of Orange County, Florida (“Memorandum of Trust”)All of the terms, restrictions, covenants, conditions and provisions contained in the Declaration and any amendments thereto, are incorporated herein by reference with the same effect as though fully set forth herein. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the orig-
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-000095-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. BOWENS ET.AL., Defendant(s). NOTICE OF ACTION Count XIII To: JOAN C. SCANDURRA and JOHN C. SCANDURRA and DENISE SCANDURRA AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF DENISE SCANDURRA And all parties claiming interest by, through, under or against Defendant(s) JOAN C. SCANDURRA and JOHN C. SCANDURRA and DENISE SCANDURRA AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF DENISE SCANDURRA and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 26/003785 of Orange Lake Country Club Villas III, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 5914, Page 1965, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 28, page 84-92 until 12:00 noon on the first Saturday 2071, at which date said estate shall
terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/Liz Yanira Gordian Olmo, Deputy Clerk 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01607W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002361-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. CASTIBLANCO FAJARDO ET.AL., Defendant(s). NOTICE OF ACTION Count VI To: CYNTHIA L. RENNER and DAVID PHILLIP RENNER A/K/A RENNER DAVID AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF DAVID PHILLIP RENNER A/K/A RENNER DAVID And all parties claiming interest by, through, under or against Defendant(s) CYNTHIA L. RENNER and DAVID PHILLIP RENNER A/K/A RENNER DAVID AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF DAVID PHILLIP RENNER A/K/A RENNER DAVID and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 2 EVEN/5646 of Orange Lake Country Club Villas II, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 4846, Page 1619, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 22, page 132-146 until 12:00 noon on the first
Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Liz Yanira Gordian Olmo 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01645W
FIRST INSERTION inal 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Grace Katherine Uy 05/24/21 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01614W
IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002394-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. ATUKE ET.AL., Defendant(s). NOTICE OF ACTION Count VII To: LEONARD JAMES CLARKE and PAULA JANE CLARKE And all parties claiming interest by, through, under or against Defendant(s) LEONARD JAMES CLARKE and PAULA JANE CLARKE and all parties having or claiming to have any right, title or interest in the property herein described. YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property : STANDARD Interest(s) in the Orange Lake Land Trust (“Trust”) evidenced for administrative, assessment and ownership purposes by 100000 points, which Trust was created pursuant to and further described in that certain Trust Agreement for Orange Lake Land Trust dated December 15, 2017, executed by and among Chicago Title Time-
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-012453-O #35 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. DAYTON ET.AL., Defendant(s). NOTICE OF ACTION Count XIII To: ROBERTA M. WHITE and RAYMOND T. WHITE AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF RAYMOND T. WHITE And all parties claiming interest by, through, under or against Defendant(s) ROBERTA M. WHITE and RAYMOND T. WHITE AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF RAYMOND T. WHITE and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 50/081822 of Orange Lake Country Club Villas IV, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 9040, Page 662, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 43, page 39 until 12:00 noon on the first Saturday 2071, at which date said estate shall
terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Grace Katherine Uy 05/24/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01633W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002361-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. CASTIBLANCO FAJARDO ET.AL., Defendant(s). NOTICE OF ACTION Count II To: KG GLOBAL SERVICES, LLC., A FLORIDA CORPORATION and DELMAR E. DARDEN AND ANY AND ALL UNKNOWN HEIRS DEVISEES AND OTHER CLAIMANTS OF DELMAR E. DARDEN And all parties claiming interest by, through, under or against Defendant(s) KG GLOBAL SERVICES, LLC., A FLORIDA CORPORATION and DELMAR E. DARDEN AND ANY AND ALL UNKNOWN HEIRS DEVISEES AND OTHER CLAIMANTS OF DELMAR E. DARDEN and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 33/005412 of Orange Lake Country Club Villas II, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 4846, Page 1619, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 22, page 132-146 until 12:00 noon on the first
Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Liz Yanira Gordian Olmo 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01644W
share Land Trust, Inc., a Florida Corporation, as the trustee of the Trust, Holiday Inn Club Vacations Incorporated, a Delaware corporation, f/k/a Orange Lake Country Club, Inc., a Delaware corporation, and Orange Lake Trust Owners’ Association, Inc., a Florida not-for-profit corporation, as such agreement may be amended and supplemented from time to time (“Trust Agreement”), a memorandum of which is recorded in Official Records Document Number: 20180061276, Public Records of Orange County, Florida (“Memorandum of Trust”)All of the terms, restrictions, covenants, conditions and provisions contained in the Declaration and any amendments thereto, are incorporated herein by reference with the same effect as though fully set forth herein. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the orig-
inal 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/Grace Katherine Uy 06/02/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01589W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-012453-O #35 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. DAYTON ET.AL., Defendant(s). NOTICE OF ACTION Count XII To: ROBERTA M. WHITE and RAYMOND T. WHITE AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF RAYMOND T. WHITE And all parties claiming interest by, through, under or against Defendant(s) ROBERTA M. WHITE and RAYMOND T. WHITE AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF RAYMOND T. WHITE and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 49/081806 of Orange Lake Country Club Villas IV, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 9040, Page 662, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 43, page 39 until 12:00 noon on the first Saturday 2071, at which date said estate shall
terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Grace Katherine Uy 05/24/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01632W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-000139-O #37 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. BEATON ET.AL., Defendant(s). NOTICE OF ACTION Count III To: MALINDA LEE MINNICK and RICHARD ALLEN MINNICK AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF RICHARD ALLEN MINNICK And all parties claiming interest by, through, under or against Defendant(s) MALINDA LEE MINNICK and RICHARD ALLEN MINNICK AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF RICHARD ALLEN MINNICK and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 47/005756 of Orange Lake Country Club Villas II, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 4846, Page 1619, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 22, page 132-146 until 12:00 noon on the first Saturday 2061, at which date
said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Ashley Poston 06/02/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01636W
Thursday, June 10, 2021 The West Orange Times
17B
ORANGE COUNTY FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-001067-O #35 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. BELTRE ET.AL., Defendant(s). NOTICE OF ACTION Count III To: ROSE MARIE CAMERON And all parties claiming interest by, through, under or against Defendant(s) ROSE MARIE CAMERON and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 36/004320 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other owners of all the unit weeks in the above described
Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA ORANGE COUNTY, FLORIDA /s/ Grace Katherine Uy 05/24/21 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01619W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-012453-O #35 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. DAYTON ET.AL., Defendant(s). NOTICE OF ACTION Count V To: LAWRENCE JOHN ROLLE and MELUSI NNEKA ROLLE And all parties claiming interest by, through, under or against Defendant(s) LAWRENCE JOHN ROLLE and MELUSI NNEKA ROLLE and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 8/082427 of Orange Lake Country Club Villas IV, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 9040, Page 662, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 43, page 39 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other owners of all the unit
weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Grace Katherine Uy 05/24/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01627W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-012207-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. ACKOM ET.AL., Defendant(s). NOTICE OF ACTION Count IX To: HIRAM MARTINEZ MEDINA and ROSARIO NICOLASA SERRANO ALVAREZ AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF ROSARIO NICOLASA SERRANO ALVAREZ And all parties claiming interest by, through, under or against Defendant(s) HIRAM MARTINEZ MEDINA and ROSARIO NICOLASA SERRANO ALVAREZ AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF ROSARIO NICOLASA SERRANO ALVAREZ and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 51/081708 of Orange Lake Country Club Villas IV, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 9040, Page 662, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 43, page 39 until 12:00 noon on the first Saturday 2071, at which date said estate shall
terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/Liz Yanira Gordian Olmo, Deputy Clerk 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01578W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-001067-O #35 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. BELTRE ET.AL., Defendant(s). NOTICE OF ACTION Count II To: MEKDES ASHENAFI WELDE-TESADIK And all parties claiming interest by, through, under or against Defendant(s) MEKDES ASHENAFI WELDE-TESADIK and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 35/003105 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other owners of all the unit
weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Grace Katherine Uy 05/24/21 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01618W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-012453-O #35 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. DAYTON ET.AL., Defendant(s). NOTICE OF ACTION Count III To: JORGE ESTEBAN PAULIN POSADA and LUZ MARIA VERA DE PAULIN And all parties claiming interest by, through, under or against Defendant(s) JORGE ESTEBAN PAULIN POSADA and LUZ MARIA VERA DE PAULIN and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 33/082123 of Orange Lake Country Club Villas IV, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 9040, Page 662, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 43, page 39 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with
the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Grace Katherine Uy 05/24/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01626W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002394-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. ATUKE ET.AL., Defendant(s). NOTICE OF ACTION Count X To: STUART LAIRD FOWLER and TARA LHIN SALWAY And all parties claiming interest by, through, under or against Defendant(s) STUART LAIRD FOWLER and TARA LHIN SALWAY and all parties having or claiming to have any right, title or interest in the property herein described. YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property : STANDARD Interest(s) in the Orange Lake Land Trust (“Trust”) evidenced for administrative, assessment and ownership purposes by 700000 points, which Trust was created pursuant to and further described in that certain Trust Agreement for Orange Lake Land Trust dated December 15, 2017, executed by and among Chicago Title Timeshare Land Trust, Inc., a Florida Corporation, as the trustee of the Trust, Holiday Inn Club Vacations Incorporated, a Delaware corporation, f/k/a Orange Lake Country Club, Inc., a Delaware corporation, and Orange Lake Trust Owners’ Association, Inc., a Florida not-for-profit corporation, as such agreement may be amended and supplemented from time to time (“Trust Agreement”), a memorandum of which is recorded in Official Records Document Number: 20180061276, Public Records of
Orange County, Florida (“Memorandum of Trust”)All of the terms, restrictions, covenants, conditions and provisions contained in the Declaration and any amendments thereto, are incorporated herein by reference with the same effect as though fully set forth herein. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/Grace Katherine Uy 06/02/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01592W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-000095-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. BOWENS ET.AL., Defendant(s). NOTICE OF ACTION Count VIII To: SHEVETTE NATASHA NACOLA LYLES And all parties claiming interest by, through, under or against Defendant(s) SHEVETTE NATASHA NACOLA LYLES and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 49/088042 of Orange Lake Country Club Villas III, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 5914, Page 1965, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 28, page 84-92 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other owners of all the unit
weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/Liz Yanira Gordian Olmo, Deputy Clerk 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01602W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002962-O #40 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. REDON ET.AL., Defendant(s). NOTICE OF ACTION Count I To: PATRICK REDON and ANNICK PAULETTE RENEE BENOIST REDON And all parties claiming interest by, through, under or against Defendant(s) PATRICK REDON and ANNICK PAULETTE RENEE BENOIST REDON and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 24/082729AB of Orange Lake Country Club Villas V, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 9984, Page 71, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 48, page 35 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with
the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Grace Katherine Uy 05/26/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01677W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002394-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. ATUKE ET.AL., Defendant(s). NOTICE OF ACTION Count V To: DREWSEAN CARTER and MARISA ROBIN I. KING And all parties claiming interest by, through, under or against Defendant(s) DREWSEAN CARTER and MARISA ROBIN I. KING and all parties having or claiming to have any right, title or interest in the property herein described. YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property : STANDARD Interest(s) in the Orange Lake Land Trust (“Trust”) evidenced for administrative, assessment and ownership purposes by 150000 points, which Trust was created pursuant to and further described in that certain Trust Agreement for Orange Lake Land Trust dated December 15, 2017, executed by and among Chicago Title Timeshare Land Trust, Inc., a Florida Corporation, as the trustee of the Trust, Holiday Inn Club Vacations Incorporated, a Delaware corporation, f/k/a Orange Lake Country Club, Inc., a Delaware corporation, and Orange Lake Trust Owners’ Association, Inc., a Florida not-for-profit corporation, as such agreement may be amended and supplemented from time to time (“Trust Agreement”), a memorandum of which is recorded in Official Records Document Number: 20180061276, Public Records of
Orange County, Florida (“Memorandum of Trust”)All of the terms, restrictions, covenants, conditions and provisions contained in the Declaration and any amendments thereto, are incorporated herein by reference with the same effect as though fully set forth herein. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/Grace Katherine Uy 06/02/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01587W
18B
The West Orange Times Thursday, June 10, 2021
ORANGE COUNTY FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002394-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. ATUKE ET.AL., Defendant(s). NOTICE OF ACTION Count VIII To: BRIGETTE APRIL EADS and ROBERT BRIGGS PHILLIPS AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF ROBERT BRIGGS PHILLIPS And all parties claiming interest by, through, under or against Defendant(s) BRIGETTE APRIL EADS and ROBERT BRIGGS PHILLIPS AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF ROBERT BRIGGS PHILLIPS and all parties having or claiming to have any right, title or interest in the property herein described. YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property : STANDARD Interest(s) in the Orange Lake Land Trust (“Trust”) evidenced for administrative, assessment and ownership purposes by 150000 points, which Trust was created pursu-
ant to and further described in that certain Trust Agreement for Orange Lake Land Trust dated December 15, 2017, executed by and among Chicago Title Timeshare Land Trust, Inc., a Florida Corporation, as the trustee of the Trust, Holiday Inn Club Vacations Incorporated, a Delaware corporation, f/k/a Orange Lake Country Club, Inc., a Delaware corporation, and Orange Lake Trust Owners’ Association, Inc., a Florida not-for-profit corporation, as such agreement may be amended and supplemented from time to time (“Trust Agreement”), a memorandum of which is recorded in Official Records Document Number: 20180061276, Public Records of Orange County, Florida (“Memorandum of Trust”)All of the terms, restrictions, covenants, conditions and provisions contained in the Declaration and any amendments thereto, are incorporated herein by reference with the same effect as though fully set forth herein. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301,
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002695-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. INGAMELLS ET.AL., Defendant(s). NOTICE OF ACTION Count I To: ROSS JAMES INGAMELLS and NATHAN DAVID GERRARD And all parties claiming interest by, through, under or against Defendant(s) ROSS JAMES INGAMELLS and NATHAN DAVID GERRARD and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 3/000283 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other owners of all the unit
weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/Grace Katherine Uy 06/01/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01554W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-000095-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. BOWENS ET.AL., Defendant(s). NOTICE OF ACTION Count XII To: ERMA J SAUNDERS AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF ERMA J SAUNDERS and TERYL L SAUNDERS AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF TERYL L SAUNDERS And all parties claiming interest by, through, under or against Defendant(s) ERMA J SAUNDERS AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF ERMA J SAUNDERS and TERYL L SAUNDERS AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF TERYL L SAUNDERS and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 28/086228 of Orange Lake Country Club Villas III, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 5914, Page 1965, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 28, page 84-92 until 12:00
noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/Liz Yanira Gordian Olmo, Deputy Clerk 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01606W
FIRST INSERTION West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/Grace Katherine Uy 06/02/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01590W
IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002442-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. PEREZ MUNOZ ET.AL., Defendant(s). NOTICE OF ACTION Count XI To: SELMA VILLANUEVA and KRISTI KAY PATTON AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF KRISTI KAY PATTON And all parties claiming interest by, through, under or against Defendant(s) SELMA VILLANUEVA and KRISTI KAY PATTON AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF KRISTI KAY PATTON and all parties having or claiming to have any right, title or interest in the property herein described. YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property : STANDARD Interest(s) in the Orange Lake Land Trust (“Trust”) evidenced for administrative, assessment and ownership purposes by 125000 points, which Trust was created pursuant to and further
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-000083-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. CORDES ET.AL., Defendant(s). NOTICE OF ACTION Count X To: JOHN EDWARD UPTON and SHARON KAY UPTON And all parties claiming interest by, through, under or against Defendant(s) JOHN EDWARD UPTON and SHARON KAY UPTON and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 22/000069 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other owners of all the unit
weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Sandra Jackson May 14, 2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01553W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002442-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. PEREZ MUNOZ ET.AL., Defendant(s). NOTICE OF ACTION Count I To: STALIN RAFAEL PEREZ MUNOZ and ELIZABETH CASTILLO PENA DE PEREZ And all parties claiming interest by, through, under or against Defendant(s) STALIN RAFAEL PEREZ MUNOZ and ELIZABETH CASTILLO PENA DE PEREZ and all parties having or claiming to have any right, title or interest in the property herein described. YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property : STANDARD Interest(s) in the Orange Lake Land Trust (“Trust”) evidenced for administrative, assessment and ownership purposes by 120000 points, which Trust was created pursuant to and further described in that certain Trust Agreement for Orange Lake Land Trust dated December 15, 2017, executed by and among Chicago Title Timeshare Land Trust, Inc., a Florida Corporation, as the trustee of the Trust, Holiday Inn Club Vacations Incorporated, a Delaware corporation, f/k/a Orange Lake Country Club, Inc., a Delaware corporation, and Orange Lake Trust Owners’ Association, Inc., a Florida not-for-profit corporation, as such agreement may be amended and supplemented from time to time (“Trust Agreement”), a memorandum of which is recorded in Official Records Document Number:
20180061276, Public Records of Orange County, Florida (“Memorandum of Trust”)All of the terms, restrictions, covenants, conditions and provisions contained in the Declaration and any amendments thereto, are incorporated herein by reference with the same effect as though fully set forth herein. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Grace Katherine Uy 05/24/21 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01610W
described in that certain Trust Agreement for Orange Lake Land Trust dated December 15, 2017, executed by and among Chicago Title Timeshare Land Trust, Inc., a Florida Corporation, as the trustee of the Trust, Holiday Inn Club Vacations Incorporated, a Delaware corporation, f/k/a Orange Lake Country Club, Inc., a Delaware corporation, and Orange Lake Trust Owners’ Association, Inc., a Florida not-for-profit corporation, as such agreement may be amended and supplemented from time to time (“Trust Agreement”), a memorandum of which is recorded in Official Records Document Number: 20180061276, Public Records of Orange County, Florida (“Memorandum of Trust”)All of the terms, restrictions, covenants, conditions and provisions contained in the Declaration and any amendments thereto, are incorporated herein by reference with the same effect as though fully set forth herein. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301,
West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Grace Katherine Uy 05/24/21 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01616W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-000083-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. CORDES ET.AL., Defendant(s). NOTICE OF ACTION Count VIII To: MANUEL RODRIGUEZ D’SILVA and MARTHA SUAREZ DE RODRIGUEZ And all parties claiming interest by, through, under or against Defendant(s) MANUEL RODRIGUEZ D’SILVA and MARTHA SUAREZ DE RODRIGUEZ and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 35/004316 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with
the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Sandra Jackson May 14, 2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01551W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002442-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. PEREZ MUNOZ ET.AL., Defendant(s). NOTICE OF ACTION Count IV To: VIVIAN CESAR SIMPSON and AARON LEE SIMPSON And all parties claiming interest by, through, under or against Defendant(s) VIVIAN CESAR SIMPSON and AARON LEE SIMPSON and all parties having or claiming to have any right, title or interest in the property herein described. YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property : STANDARD Interest(s) in the Orange Lake Land Trust (“Trust”) evidenced for administrative, assessment and ownership purposes by 125000 points, which Trust was created pursuant to and further described in that certain Trust Agreement for Orange Lake Land Trust dated December 15, 2017, executed by and among Chicago Title Timeshare Land Trust, Inc., a Florida Corporation, as the trustee of the Trust, Holiday Inn Club Vacations Incorporated, a Delaware corporation, f/k/a Orange Lake Country Club, Inc., a Delaware corporation, and Orange Lake Trust Owners’ Association, Inc., a Florida not-for-profit corporation, as such agreement may be amended and supplemented from time to time (“Trust Agreement”), a memorandum of which is recorded in Official Records Document Number: 20180061276, Public Records of
Orange County, Florida (“Memorandum of Trust”)All of the terms, restrictions, covenants, conditions and provisions contained in the Declaration and any amendments thereto, are incorporated herein by reference with the same effect as though fully set forth herein. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Grace Katherine Uy 05/24/21 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01611W
Thursday, June 10, 2021 The West Orange Times
19B
ORANGE COUNTY FIRST INSERTION RE-NOTICE OF SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE 9TH JUDICIAL CIRCUIT, IN AND FOR ORANGE COUNTY, FLORIDA CASE No. 2008-CA-006639-O DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR FREMONT HOME LOAN TRUST 2006-2, ASSET-BACKED CERTIFICATES, SERIES 2006-2, Plaintiff, vs. ROSENIE ADRIEN; UNITED STATES OF AMERICA, DEPARTMENT OF THE TREASURY - INTERNAL REVENUE SERVICE; SOUTHCHASE PARCEL 45 COMMUNITY ASSOCIATION, INC.; GERALD URQUIOLA; JULIETA M. URQUIOLA, Defendant(s). NOTICE OF SALE IS HEREBY GIVEN pursuant to the order of Consent Final Judgment of Foreclosure dated March 10, 2021, and entered in Case No. 2008-CA-006639-O of the Circuit Court of the 9TH Judicial Circuit in and for Orange County, Florida, wherein DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR FREMONT HOME LOAN
TRUST 2006-2, ASSET-BACKED CERTIFICATES, SERIES 2006-2, is Plaintiff and ROSENIE ADRIEN; UNITED STATES OF AMERICA, DEPARTMENT OF THE TREASURY - INTERNAL REVENUE SERVICE; SOUTHCHASE PARCEL 45 COMMUNITY ASSOCIATION, INC.; GERALD URQUIOLA; JULIETA M. URQUIOLA, are Defendants, the Office of the Clerk, Orange County Clerk of the Court will sell to the highest bidder or bidders via online auction at www. myorangeclerk.realforeclose.com at 11:00 a.m. on the 5th day of August, 2021, the following described property as set forth in said Consent Final Judgment, to wit: LOT 226, SOUTHCHASE PHASE 1B, VILLAGES 1 AND 3, ACCORDING TO THE PLAT THEREOF, RECORDED IN PLAT BOOK 28, PAGE 16 THROUGH 21, OF THE PUBLIC RECORDS OF ORANGE COUN1Y, FLORIDA. Property Address: 285 Lytton Circle, Orlando, Florida 32824 and all fixtures and personal property located therein or thereon, which are included as security in Plaintiff ’s mortgage. Any person claiming an interest in the
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002442-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. PEREZ MUNOZ ET.AL., Defendant(s). NOTICE OF ACTION Count XII To: ASHLEY KATHRYN WILTS and DARYLL SCOTT WILTS And all parties claiming interest by, through, under or against Defendant(s) ASHLEY KATHRYN WILTS and DARYLL SCOTT WILTS and all parties having or claiming to have any right, title or interest in the property herein described. YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property : STANDARD Interest(s) in the Orange Lake Land Trust (“Trust”) evidenced for administrative, assessment and ownership purposes by 150000 points, which Trust was created pursuant to and further described in that certain Trust Agreement for Orange Lake Land Trust dated December 15, 2017, executed by and among Chicago Title Timeshare Land Trust, Inc., a Florida Corporation, as the trustee of the Trust, Holiday Inn Club Vacations Incorporated, a Delaware corporation, f/k/a Orange Lake Country Club, Inc., a Delaware corporation, and Orange Lake Trust Owners’ Association, Inc., a Florida not-for-profit corporation, as such agreement may be amended and supplemented from time to time (“Trust Agreement”), a memorandum of which is recorded in Official Records Document Number: 20180061276, Public Records of
Orange County, Florida (“Memorandum of Trust”)All of the terms, restrictions, covenants, conditions and provisions contained in the Declaration and any amendments thereto, are incorporated herein by reference with the same effect as though fully set forth herein. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Grace Katherine Uy 05/24/21 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01617W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002394-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. ATUKE ET.AL., Defendant(s). NOTICE OF ACTION Count XI To: LUIS ENRIQUE GARIBALDI QUINTANAR and EDLYN ETHEL SENTMAT PALM DE GARIBALDI And all parties claiming interest by, through, under or against Defendant(s) LUIS ENRIQUE GARIBALDI QUINTANAR and EDLYN ETHEL SENTMAT PALM DE GARIBALDI and all parties having or claiming to have any right, title or interest in the property herein described. YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property : STANDARD Interest(s) in the Orange Lake Land Trust (“Trust”) evidenced for administrative, assessment and ownership purposes by 150000 points, which Trust was created pursuant to and further described in that certain Trust Agreement for Orange Lake Land Trust dated December 15, 2017, executed by and among Chicago Title Timeshare Land Trust, Inc., a Florida Corporation, as the trustee of the Trust, Holiday Inn Club Vacations Incorporated, a Delaware corporation, f/k/a Orange Lake Country Club, Inc., a Delaware corporation, and Orange Lake Trust Owners’ Association, Inc., a Florida not-for-profit corporation, as such agreement may be amended and supplemented from time to time (“Trust Agreement”), a memorandum of which is recorded in Official Records Document Number:
20180061276, Public Records of Orange County, Florida (“Memorandum of Trust”)All of the terms, restrictions, covenants, conditions and provisions contained in the Declaration and any amendments thereto, are incorporated herein by reference with the same effect as though fully set forth herein. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/Grace Katherine Uy 06/02/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01593W
FIRST INSERTION surplus funds from the sale, if any, other than the property owner as of the date of the lis pendens must file a claim before the clerk reports the surplus as unclaimed. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, 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: 06/07/2021 By: Robert McLain, Esq. Fl Bar No. 195121 McCabe, Weisberg & Conway, LLC Attorney for Plaintiff 500 S. Australian Ave., Suite 1000 West Palm Beach, Florida, 33401 Email: FLpleadings@mwc-law.com Telephone: (561) 713-1400 File Number: 14-400510 June 10, 17, 2021 21-01681W
IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002418-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. GULLEY ET.AL., Defendant(s). NOTICE OF ACTION Count II To: MICHELLE SHERI BOLTON AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF MICHELLE SHERI BOLTON and And all parties claiming interest by, through, under or against Defendant(s) MICHELLE SHERI BOLTON AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF MICHELLE SHERI BOLTON and all parties having or claiming to have any right, title or interest in the property herein described. YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property : STANDARD Interest(s) in the Orange Lake Land Trust (“Trust”) evidenced for administrative, assessment and ownership purposes by 30000 points, which Trust was created pursuant to
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002394-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. ATUKE ET.AL., Defendant(s). NOTICE OF ACTION Count II To: MARIO GERMAN AVILES AVILA and MONICA DEL PILAR SANCHEZ CALDERON And all parties claiming interest by, through, under or against Defendant(s) MARIO GERMAN AVILES AVILA and MONICA DEL PILAR SANCHEZ CALDERON and all parties having or claiming to have any right, title or interest in the property herein described. YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property : STANDARD Interest(s) in the Orange Lake Land Trust (“Trust”) evidenced for administrative, assessment and ownership purposes by 130000 points, which Trust was created pursuant to and further described in that certain Trust Agreement for Orange Lake Land Trust dated December 15, 2017, executed by and among Chicago Title Timeshare Land Trust, Inc., a Florida Corporation, as the trustee of the Trust, Holiday Inn Club Vacations Incorporated, a Delaware corporation, f/k/a Orange Lake Country Club, Inc., a Delaware corporation, and Orange Lake Trust Owners’ Association, Inc., a Florida not-for-profit corporation, as such agreement may be amended and supplemented from time to time (“Trust Agreement”), a memorandum of which is recorded in Official Records Document Number:
20180061276, Public Records of Orange County, Florida (“Memorandum of Trust”)All of the terms, restrictions, covenants, conditions and provisions contained in the Declaration and any amendments thereto, are incorporated herein by reference with the same effect as though fully set forth herein. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/Grace Katherine Uy 06/02/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01585W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002394-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. ATUKE ET.AL., Defendant(s). NOTICE OF ACTION Count VI To: MARCO VICENTE CHANONA PASCACIO and ELENA ROXANGEL GOMEZ RUIZ A/K/A GOMEZ ROXANGEL And all parties claiming interest by, through, under or against Defendant(s) MARCO VICENTE CHANONA PASCACIO and ELENA ROXANGEL GOMEZ RUIZ A/K/A GOMEZ ROXANGEL and all parties having or claiming to have any right, title or interest in the property herein described. YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property : STANDARD Interest(s) in the Orange Lake Land Trust (“Trust”) evidenced for administrative, assessment and ownership purposes by 100000 points, which Trust was created pursuant to and further described in that certain Trust Agreement for Orange Lake Land Trust dated December 15, 2017, executed by and among Chicago Title Timeshare Land Trust, Inc., a Florida Corporation, as the trustee of the Trust, Holiday Inn Club Vacations Incorporated, a Delaware corporation, f/k/a Orange Lake Country Club, Inc., a Delaware corporation, and Orange Lake Trust Owners’ Association, Inc., a Florida not-for-profit corporation, as such agreement may be amended and supplemented from time to time (“Trust Agreement”), a memorandum of which is recorded in Official
Records Document Number: 20180061276, Public Records of Orange County, Florida (“Memorandum of Trust”)All of the terms, restrictions, covenants, conditions and provisions contained in the Declaration and any amendments thereto, are incorporated herein by reference with the same effect as though fully set forth herein. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/Grace Katherine Uy 06/02/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01588W
and further described in that certain Trust Agreement for Orange Lake Land Trust dated December 15, 2017, executed by and among Chicago Title Timeshare Land Trust, Inc., a Florida Corporation, as the trustee of the Trust, Holiday Inn Club Vacations Incorporated, a Delaware corporation, f/k/a Orange Lake Country Club, Inc., a Delaware corporation, and Orange Lake Trust Owners’ Association, Inc., a Florida not-for-profit corporation, as such agreement may be amended and supplemented from time to time (“Trust Agreement”), a memorandum of which is recorded in Official Records Document Number: 20180061276, Public Records of Orange County, Florida (“Memorandum of Trust”)All of the terms, restrictions, covenants, conditions and provisions contained in the Declaration and any amendments thereto, are incorporated herein by reference with the same effect as though fully set forth herein. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publi-
cation of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Ashley Poston 06/02/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01651W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002394-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. ATUKE ET.AL., Defendant(s). NOTICE OF ACTION Count I To: DICKSON MISATI ATUKE and ALICE KEMUNTO OBARE And all parties claiming interest by, through, under or against Defendant(s) DICKSON MISATI ATUKE and ALICE KEMUNTO OBARE and all parties having or claiming to have any right, title or interest in the property herein described. YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property : STANDARD Interest(s) in the Orange Lake Land Trust (“Trust”) evidenced for administrative, assessment and ownership purposes by 175000 points, which Trust was created pursuant to and further described in that certain Trust Agreement for Orange Lake Land Trust dated December 15, 2017, executed by and among Chicago Title Timeshare Land Trust, Inc., a Florida Corporation, as the trustee of the Trust, Holiday Inn Club Vacations Incorporated, a Delaware corporation, f/k/a Orange Lake Country Club, Inc., a Delaware corporation, and Orange Lake Trust Owners’ Association, Inc., a Florida not-for-profit corporation, as such agreement may be amended and supplemented from time to time (“Trust Agreement”), a memorandum of which is recorded in Official Records Document Number: 20180061276, Public Records of
Orange County, Florida (“Memorandum of Trust”)All of the terms, restrictions, covenants, conditions and provisions contained in the Declaration and any amendments thereto, are incorporated herein by reference with the same effect as though fully set forth herein. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/Grace Katherine Uy 06/02/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01584W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002442-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. PEREZ MUNOZ ET.AL., Defendant(s). NOTICE OF ACTION Count VI To: COLEEN S. SMITH-HAUGHTON and KAREN PATRICIA THOMPSON-ROBOTHAM And all parties claiming interest by, through, under or against Defendant(s) COLEEN S. SMITH-HAUGHTON and KAREN PATRICIA THOMPSON-ROBOTHAM and all parties having or claiming to have any right, title or interest in the property herein described. YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property : STANDARD Interest(s) in the Orange Lake Land Trust (“Trust”) evidenced for administrative, assessment and ownership purposes by 200000 points, which Trust was created pursuant to and further described in that certain Trust Agreement for Orange Lake Land Trust dated December 15, 2017, executed by and among Chicago Title Timeshare Land Trust, Inc., a Florida Corporation, as the trustee of the Trust, Holiday Inn Club Vacations Incorporated, a Delaware corporation, f/k/a Orange Lake Country Club, Inc., a Delaware corporation, and Orange Lake Trust Owners’ Association, Inc., a Florida not-for-profit corporation, as such agreement may be amended and supplemented from time to time (“Trust Agreement”), a memorandum of which is recorded in Official Records Document Number:
20180061276, Public Records of Orange County, Florida (“Memorandum of Trust”)All of the terms, restrictions, covenants, conditions and provisions contained in the Declaration and any amendments thereto, are incorporated herein by reference with the same effect as though fully set forth herein. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Grace Katherine Uy 05/24/21 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01613W
20B
The West Orange Times Thursday, June 10, 2021
ORANGE COUNTY FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002962-O #40 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. REDON ET.AL., Defendant(s). NOTICE OF ACTION Count VIII To: GREGORY WICHMAN and FRANCES WICHMAN And all parties claiming interest by, through, under or against Defendant(s) GREGORY WICHMAN and FRANCES WICHMAN and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 6/082706 of Orange Lake Country Club Villas V, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to
the Declaration of Condominium thereof recorded in Official Records Book 9984, Page 71, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 48, page 35 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a de-
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002394-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. ATUKE ET.AL., Defendant(s). NOTICE OF ACTION Count XIII To: THOMAS EUGENE GREEN AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF THOMAS EUGENE GREEN And all parties claiming interest by, through, under or against Defendant(s) THOMAS EUGENE GREEN AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF THOMAS EUGENE GREEN and all parties having or claiming to have any right, title or interest in the property herein described. YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property : STANDARD Interest(s) in the Orange Lake Land Trust (“Trust”) evidenced for administrative, assessment and ownership purposes by 160000 points, which Trust was created pursuant to and further described in that certain Trust Agreement for Orange Lake Land Trust dated December 15, 2017, executed by and among Chicago Title Timeshare Land Trust, Inc., a Florida Corporation, as the trustee of the Trust, Holiday Inn Club Vacations Incorporated, a Delaware corporation, f/k/a Orange Lake Country Club, Inc., a Delaware corporation, and Orange Lake Trust Owners’ Association, Inc., a Florida not-for-profit corporation, as such agreement may be amended and supplemented from time to time (“Trust Agreement”), a memorandum
of which is recorded in Official Records Document Number: 20180061276, Public Records of Orange County, Florida (“Memorandum of Trust”)All of the terms, restrictions, covenants, conditions and provisions contained in the Declaration and any amendments thereto, are incorporated herein by reference with the same effect as though fully set forth herein. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/Grace Katherine Uy 06/02/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01595W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002394-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. ATUKE ET.AL., Defendant(s). NOTICE OF ACTION Count IV To: SHARON MARONA BOWLES and DAVID ALAN BOWLES AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF DAVID ALAN BOWLES And all parties claiming interest by, through, under or against Defendant(s) SHARON MARONA BOWLES and DAVID ALAN BOWLES AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF DAVID ALAN BOWLES and all parties having or claiming to have any right, title or interest in the property herein described. YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property : STANDARD Interest(s) in the Orange Lake Land Trust (“Trust”) evidenced for administrative, assessment and ownership purposes by 100000 points, which Trust was created pursuant to and further described in that certain Trust Agreement for Orange Lake Land Trust dated December 15, 2017, executed by and among Chicago Title Timeshare Land Trust, Inc., a Florida Corporation, as the trustee of the Trust, Holiday Inn Club Vacations Incorporated, a Delaware corporation, f/k/a Orange Lake Country Club, Inc., a Delaware corporation, and Orange Lake Trust Owners’ Association, Inc., a Florida not-for-profit corporation, as such agreement may be amended and supplemented from time to time (“Trust Agreement”), a memorandum
of which is recorded in Official Records Document Number: 20180061276, Public Records of Orange County, Florida (“Memorandum of Trust”)All of the terms, restrictions, covenants, conditions and provisions contained in the Declaration and any amendments thereto, are incorporated herein by reference with the same effect as though fully set forth herein. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/Grace Katherine Uy 06/02/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01586W
FIRST INSERTION fault will be entered against you for the relief demanded in the Complaint. If you are a person with disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Grace Katherine Uy 05/26/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01678W
IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002721-O #40 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. ARARAT HERRERA ET.AL., Defendant(s). NOTICE OF ACTION Count XI To: JESSICA MARIE HONORE And all parties claiming interest by, through, under or against Defendant(s) JESSICA MARIE HONORE and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 10/005301 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002394-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. ATUKE ET.AL., Defendant(s). NOTICE OF ACTION Count XII To: STEVEN MIC GOULD and DEBORAH M GOULD AND ANY ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF DEBORAH M.GOULD And all parties claiming interest by, through, under or against Defendant(s) STEVEN MIC GOULD and DEBORAH M GOULD AND ANY ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF DEBORAH M.GOULD and all parties having or claiming to have any right, title or interest in the property herein described. YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property : STANDARD Interest(s) in the Orange Lake Land Trust (“Trust”) evidenced for administrative, assessment and ownership purposes by 150000 points, which Trust was created pursuant to and further described in that certain Trust Agreement for Orange Lake Land Trust dated December 15, 2017, executed by and among Chicago Title Timeshare Land Trust, Inc., a Florida Corporation, as the trustee of the Trust, Holiday Inn Club Vacations Incorporated, a Delaware corporation, f/k/a Orange Lake Country Club, Inc., a Delaware corporation, and Orange Lake Trust Owners’ Association, Inc., a Florida not-for-profit corporation, as such agreement may be amended and supplemented from time to time (“Trust Agreement”), a memorandum
of which is recorded in Official Records Document Number: 20180061276, Public Records of Orange County, Florida (“Memorandum of Trust”)All of the terms, restrictions, covenants, conditions and provisions contained in the Declaration and any amendments thereto, are incorporated herein by reference with the same effect as though fully set forth herein. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/Grace Katherine Uy 06/02/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01594W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002442-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. PEREZ MUNOZ ET.AL., Defendant(s). NOTICE OF ACTION Count X To: JACQUELINE ELAINE VEALS and FRED DOUGLAS VEALS JR, AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF FRED DOUGLAS VEALS, JR. And all parties claiming interest by, through, under or against Defendant(s) JACQUELINE ELAINE VEALS and FRED DOUGLAS VEALS JR, AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF FRED DOUGLAS VEALS, JR. and all parties having or claiming to have any right, title or interest in the property herein described. YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property : SIGNATURE Interest(s) in the Orange Lake Land Trust (“Trust”) evidenced for administrative, assessment and ownership purposes by 110000 points, which Trust was created pursuant to and further described in that certain Trust Agreement for Orange Lake Land Trust dated December 15, 2017, executed by and among Chicago Title Timeshare Land Trust, Inc., a Florida Corporation, as the trustee of the Trust, Holiday Inn Club Vacations Incorporated, a Delaware corporation, f/k/a Orange Lake Country Club, Inc., a Delaware corporation, and Orange Lake Trust Owners’ Association, Inc., a Florida not-for-profit corporation, as such agreement may be amended and supplemented from time to time (“Trust
Agreement”), a memorandum of which is recorded in Official Records Document Number: 20180061276, Public Records of Orange County, Florida (“Memorandum of Trust”)All of the terms, restrictions, covenants, conditions and provisions contained in the Declaration and any amendments thereto, are incorporated herein by reference with the same effect as though fully set forth herein. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Grace Katherine Uy 05/24/21 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01615W
Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a de-
fault will be entered against you for the relief demanded in the Complaint. If you are a person with disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Grace Katherine Uy 06/01/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01666W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002418-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. GULLEY ET.AL., Defendant(s). NOTICE OF ACTION Count IV To: LINDA SUE JOHNSON A/K/A LINDA G. JOHNSON AND ANY AND ALL UNKNOWN HEIRS, DEVISEEES AND OTHER CLAIMANTS OF LINDA SUE JOHNSON A/K/A LINDA G. JOHNSON And all parties claiming interest by, through, under or against Defendant(s) LINDA SUE JOHNSON A/K/A LINDA G. JOHNSON AND ANY AND ALL UNKNOWN HEIRS, DEVISEEES AND OTHER CLAIMANTS OF LINDA SUE JOHNSON A/K/A LINDA G. JOHNSON and all parties having or claiming to have any right, title or interest in the property herein described. YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property : SIGNATURE Interest(s) in the Orange Lake Land Trust (“Trust”) evidenced for administrative, assessment and ownership purposes by 100000 points, which Trust was created pursuant to and further described in that certain Trust Agreement for Orange Lake Land Trust dated December 15, 2017, executed by and among Chicago Title Timeshare Land Trust, Inc., a Florida Corporation, as the trustee of the Trust, Holiday Inn Club Vacations Incorporated, a Delaware corporation, f/k/a Orange Lake Country Club, Inc., a Delaware corporation, and Orange Lake Trust Owners’ Association, Inc., a Florida not-for-profit corporation, as such agreement may be amended and supplemented from time to time
(“Trust Agreement”), a memorandum of which is recorded in Official Records Document Number: 20180061276, Public Records of Orange County, Florida (“Memorandum of Trust”)All of the terms, restrictions, covenants, conditions and provisions contained in the Declaration and any amendments thereto, are incorporated herein by reference with the same effect as though fully set forth herein. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Ashley Poston 06/02/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01653W
FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002442-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. PEREZ MUNOZ ET.AL., Defendant(s). NOTICE OF ACTION Count V To: DELENE RENE SMITH and JAMES LEE SMITH A/K/A JIM SMITH AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF JAMES LEE SMITH A/K/A JIM SMITH And all parties claiming interest by, through, under or against Defendant(s) DELENE RENE SMITH and JAMES LEE SMITH A/K/A JIM SMITH AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF JAMES LEE SMITH A/K/A JIM SMITH and all parties having or claiming to have any right, title or interest in the property herein described. YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property : STANDARD Interest(s) in the Orange Lake Land Trust (“Trust”) evidenced for administrative, assessment and ownership purposes by 35000 points, which Trust was created pursuant to and further described in that certain Trust Agreement for Orange Lake Land Trust dated December 15, 2017, executed by and among Chicago Title Timeshare Land Trust, Inc., a Florida Corporation, as the trustee of the Trust, Holiday Inn Club Vacations Incorporated, a Delaware corporation, f/k/a Orange Lake Country Club, Inc., a Delaware corporation, and Orange Lake Trust Owners’ Association, Inc., a Florida not-for-profit corporation, as such agreement may be amended and supplemented from time to time (“Trust
Agreement”), a memorandum of which is recorded in Official Records Document Number: 20180061276, Public Records of Orange County, Florida (“Memorandum of Trust”)All of the terms, restrictions, covenants, conditions and provisions contained in the Declaration and any amendments thereto, are incorporated herein by reference with the same effect as though fully set forth herein. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/ Grace Katherine Uy 05/24/21 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01612W
Thursday, June 10, 2021 The West Orange Times
21B
ORANGE COUNTY FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 21-CA-002394-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. ATUKE ET.AL., Defendant(s). NOTICE OF ACTION Count IX To: PATRICIA LEE FARRIS AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF PATRICIA LEE FARRIS And all parties claiming interest by, through, under or against Defendant(s) PATRICIA LEE FARRIS AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF PATRICIA LEE FARRIS and all parties having or claiming to have any right, title or interest in the property herein described. YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property :
STANDARD Interest(s) in the Orange Lake Land Trust (“Trust”) evidenced for administrative, assessment and ownership purposes by 500000 points, which Trust was created pursuant to and further described in that certain Trust Agreement for Orange Lake Land Trust dated December 15, 2017, executed by and among Chicago Title Timeshare Land Trust, Inc., a Florida Corporation, as the trustee of the Trust, Holiday Inn Club Vacations Incorporated, a Delaware corporation, f/k/a Orange Lake Country Club, Inc., a Delaware corporation, and Orange Lake Trust Owners’ Association, Inc., a Florida not-for-profit corporation, as such agreement may be amended and supplemented from time to time (“Trust Agreement”), a memorandum of which is recorded in Official Records Document Number:
FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA CASE NO.: 48-2014-CA-011443-O BANK OF NEW YORK MELLON, F/K/A BANK OF NEW YORK, AS TRUSTEE, ON BEHALF OF THE REGISTERED HOLDERS OF ALTERNATIVE LOAN TRUST 2007-HY6, MORTGAGE PASS-THROUGH CERTIFICATES SERIES 2007-HY6, Plaintiff, v. NEAL J. LOVELL A/K/A NEAL LOVELL, ET AL., Defendants. NOTICE IS HEREBY GIVEN pursuant to an Order dated February 19, 2021 entered in Civil Case No. 48-2014-CA011443-O in the Circuit Court of the Ninth Judicial Circuit in and for Orange County, Florida, wherein BANK OF NEW YORK MELLON, F/K/A BANK OF NEW YORK, AS TRUSTEE, ON BEHALF OF THE REGISTERED HOLDERS OF ALTERNATIVE LOAN TRUST 2007-HY6, MORTGAGE PASS-THROUGH CERTIFICATES SERIES 2007-HY6, Plaintiff and NEAL J. LOVELL A/K/A NEAL LOVELL; LAFAYETTE CLUB HOMEOWNERS ASSOCIATION, INC., C/O ROBERT H. ABRAMS; MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., AS NOMINEE FOR COUNTRYWIDE BANK, FSB; DIANA LOVELL; UNKNOWN TENANT(S) IN POSSESSION OF THE SUBJECT PROPERTY are defendants, Tiffany Moore Russell, Clerk of Court, will sell the property at public sale at www.myorangeclerk. realforeclose.com beginning at 11:00 AM on July 6, 2021 the following described property as set forth in said Final Judgment, to-wit:. LOT 15, LAFAYETTE CLUB, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 35, AT PAGE 5 AND 6, OF THE PUBLIC RECORDS OF ORANGE COUNTY, FLOR-
IDA PROPERTY ADDRESS: 7608 SAN REMO PLACE, ORLANDO, FL 32835 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 BEFORE THE CLERK REPORTS THE SURPLUS AS UNCLAIMED. THE COURT, IN ITS DISCRETION, MAY ENLARGE THE TIME OF THE SALE. NOTICE OF THE CHANGED TIME OF SALE SHALL BE PUBLISHED AS PROVIDED HEREIN IF YOU ARE A PERSON WITH A DISABILITY WHO NEEDS ANY ACCOMMODATION IN ORDER TO PARTICIPATE IN A COURT PROCEEDING OR EVENT, YOU ARE ENTITLED, AT NO COST TO YOU, TO THE PROVISION OF CERTAIN ASSISTANCE. PLEASE CONTACT: ADA COORDINATOR, HUMAN RESOURCES, ORANGE COUNTY COURTHOUSE, 425 N. ORANGE AVENUE, SUITE 510, ORLANDO, FLORIDA, (407) 836-2303, FAX: 407-836-2204; AT LEAST 7 DAYS BEFORE YOUR SCHEDULED COURT APPEARANCE, OR IMMEDIATELY UPON RECEIVING NOIFICATION IF THE TIME BEFORE YOUR SCHEDULED COURT APPEARANCE IS LESS THAN 7 DAYS. IF YOU ARE HEARING IMPAIRED OR VOICE IMPAIRED, CALL 711 TO REACH THE TELECOMMUNICATIONS RELAY SERVICE. /s/ Jason M. Vanslette Jason M. Vanslette, Esq. FBN: 92121 Kelley Kronenberg 10360 West State Road 84 Fort Lauderdale, FL 33324 Phone: (954) 370-9970 Fax: (954) 252-4571 Service E-mail: ftlrealprop@kelleykronenberg.com File No: M170246-JMV June 10, 17, 2021 21-01741W
FIRST INSERTION NOTICE OF ACTION CONSTRUCTIVE SERVICE IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 2021-CA-000442-O U.S. BANK NATIONAL ASSOCIATION, AS SUCCESSOR IN INTEREST TO BANK OF AMERICA NATIONAL ASSOCIATION, SUCCESSOR BY MERGER TO LASALLE BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR GSAMP TRUST 2006-HE7, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2006-HE7, Plaintiff, vs. THE UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF DESMOND H. BROWN A/K/A DESMOND BROWN, DECEASED, et. al. Defendant(s), TO: THE UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF DESMOND H. BROWN A/K/A DESMOND BROWN, DECEASED whose residence is unknown if he/she/ they be living; and if he/she/they be dead, the unknown defendants who may be spouses, heirs, devisees, grantees, assignees, lienors, creditors, trustees, and all parties claiming an interest by, through, under or against the Defendants, who are not known to be dead or alive, and all parties having or claiming to have any right, title or interest in the property described in the mortgage being foreclosed herein. YOU ARE HEREBY NOTIFIED that an action to foreclose a mortgage on the
following property: THE FOLLOWING DESCRIBED LOT, PIECE OR PARCEL OF LAND, SITUATE, LYING AND BEING IN THE COUNTY OF ORANGE, STATE OF FLORIDA, TO WIT: LOT 10, WOODSTOCK, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 6, PAGE 105, OF THE PUBLIC RECORDS OF ORANGE COUNTY, FLORIDA. BEING THE SAME PROPERTY CONVEYED TO SHARON W. BROWN AND DESMOND H. BROWN, WIFE AND HUSBAND BY DEED FROM ENID E. EWAN RECORDED 01/07/2003 IN DEED BOOK 6734 PAGE 4904, IN THE PUBLIC RECORDS OF ORANGE COUNTY, FLORIDA. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on counsel for Plaintiff, whose address is 6409 Congress Ave., Suite 100, Boca Raton, Florida 33487 on or before 07/08/2021/(30 days from Date of First Publication of this Notice) 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 or petition filed herein. WITNESS my hand and the seal of this Court at Orange County, Florida, this 12th day of May, 2021. Tiffany Moore Russell CLERK OF THE CIRCUIT COURT BY: /S/ RAMONA VELEZ Deputy Clerk Civil Division 425 N. Orange Avenue Room 350 Orlando, Florida 32801 ROBERTSON, ANSCHUTZ, & SCHNEID, PL 6409 Congress Ave., Suite 100 Boca Raton, FL 33487 PRIMARY EMAIL: mail@rasflaw.com 20-051155 - JaR June 10, 17, 2021 21-01686W
FIRST INSERTION
20180061276, Public Records of Orange County, Florida (“Memorandum of Trust”)All of the terms, restrictions, covenants, conditions and provisions contained in the Declaration and any amendments thereto, are incorporated herein by reference with the same effect as though fully set forth herein. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, 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 disability who needs any accommodation in
order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA /s/Grace Katherine Uy 06/02/2021 425 North Orange Ave. Suite 350 Orlando, Florida 32801 June 10, 17, 2021 21-01591W
FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 2019-CA-011454-O DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR AMERIQUEST MORTGAGE SECURITIES INC., ASSET-BACKED PASS-THROUGH CERTIFICATES, SERIES 2005-R5 , Plaintiff, vs. GIOVANNY ZAPATA, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated February 4, 2021, and entered in 2019-CA-011454-O of the Circuit Court of the NINTH Judicial Circuit in and for Orange County, Florida, wherein DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR AMERIQUEST MORTGAGE SECURITIES INC., ASSET-BACKED PASS-THROUGH CERTIFICATES, SERIES 2005-R5 is the Plaintiff and GIOVANNY ZAPATA; DAGMARY ZAPATA; DIRECT GENERAL INSURANCE COMPANY, A/S/O LINDA COLLYMORE; BRANCH BANKING AND TRUST COMPANY; STATE OF FLORIDA, DEPARTMENT OF REVENUE; CLERK OF THE CIRCUIT COURT IN AND FOR ORANGE COUNTY, FLORIDA; and COLD AIR DISTRIBUTORS WAREHOUSE OF FLORIDA, INC. are the Defendant(s). Tiffany Moore Russell as the Clerk of the Circuit Court will sell to the highest and best bidder for cash at www.myorangeclerk.realforeclose. com, at 11:00 AM, on July 1, 2021, the following described property as set forth in said Final Judgment, to wit: SOUTH 37.5 FEET OF LOT 10, BLOCK A, QUAIL HOLLOW AT RIO PINAR, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 5,
PAGE 1, PUBLIC RECORDS OF ORANGE COUNTY, FLORIDA Property Address: 608 WHIPPOORWILL DR, ORLANDO, FL 32825 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 in accordance with Florida Statutes, Section 45.031. IMPORTANT AMERICANS WITH DISABILITIES ACT. If you are a person with a disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; and in Osceola County;: ADA Coordinator, Court Administration, Osceola County Courthouse, 2 Courthouse Square, Suite 6300, Kissimmee, FL 34741, (407) 742-2417, fax 407-8355079, at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. Dated this 7 day of June, 2021. By: \S\ Laura Elise Goorland Laura Elise Goorland, Esquire Florida Bar No. 55402 Communication Email: lgoorland@raslg.com ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC Attorney for Plaintiff 6409 Congress Ave., Suite 100 Boca Raton, FL 33487 Telephone: 561-241-6901 Facsimile: 561-997-6909 Service Email: flmail@raslg.com 19-356804 - MaS June 10, 17, 2021 21-01747W
FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT FOR THE NINTH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA CIRCUIT CIVIL DIVISION CASE NO.: 2018-CA-006134-O DITECH FINANCIAL LLC Plaintiff(s), vs. LUIS SIERRA; MADELINE GUZMAN AS TRUSTEE OF THE LUIS R. SIERRA FAMILY/8282 NEWBURY SOUND LANE TRUST U/A/D/ MAY 16, 2012; MADELINE GUZMAN; THE UNKNOWN SPOUSE OF MADELINE GUZMAN; VISTA LAKES COMMUNITY ASSOCIATION, INC.; THE UNKNOWN TRUSTEES AND BENEFICIARIES OF THE LUIS R. SIERRA FAMILY/8282 NEWBURY SOUND LANE TRUST U/A/D MAY 16, 2012.; THE UNKNOWN TENANT IN POSSESSION OF 8282 NEWBURY SOUND LANE, ORLANDO, FL 32829, Defendant(s). NOTICE IS HEREBY GIVEN THAT, PURSUANT TO PLAINTIFF’S FINAL JUDGMENT OF FORECLOSURE ENTERED ON NOVEMBER 18, 2019 IN THE ABOVE-CAPTIONED ACTION, THE CLERK OF COURT, TIFFANY MOORE RUSSEL, WILL SELL TO THE HIGHEST AND BEST BIDDER FOR CASH AT WWW. M Y O R A N G E C L E R K . REALFORECLOSE.COM IN ACCORDANCE WITH CHAPTER 45, FLORIDA STATUTES ON THE 7TH DAY OF JULY, 2021 AT 11:00 AM ON THE FOLLOWING DESCRIBED PROPERTY AS SET FORTH IN SAID FINAL JUDGMENT OF FORECLOSURE OR ORDER, TO WIT: LOT 11, OF VISTA LAKES VILLAGES N-4 & N-5 (CHAMPLAIN), ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 48, PAGES 51 THROUGH 56, INCLUSIVE, OF THE PUBLIC RECORDS OF ORANGE COUNTY, FLOR-
IDA.
PROPERTY ADDRESS: 8282 NEWBURY SOUND LANE, ORLANDO, FL 32829 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 before the clerk reports the surplus as unclaimed. AMERICANS WITH DISABILITIES ACT. IF YOU ARE A PERSON WITH A DISABILITY WHO NEEDS ANY ACCOMMODATION IN ORDER TO PARTICIPATE IN A COURT PROCEEDING OR EVENT, YOU ARE ENTITLED, AT NO COST TO YOU, TO THE PROVISION OF CERTAIN ASSISTANCE. PLEASE CONTACT: ADA COORDINATOR, HUMAN RESOURCES, ORANGE COUNTY COURTHOUSE, 425 N. ORANGE AVENUE, SUITE 510, ORLANDO, FLORIDA, (407) 836-2303, FAX: 407-836-2204; AT LEAST 7 DAYS BEFORE YOUR SCHEDULED COURT APPEARANCE, OR IMMEDIATELY UPON RECEIVING NOTIFICATION IF THE TIME BEFORE THE SCHEDULED COURT APPEARANCE IS LESS THAN 7 DAYS. IF YOU ARE HEARING OR VOICE IMPAIRED, CALL 711 TO REACH THE TELECOMMUNICATIONS RELAY SERVICE. Pursuant to the Fla. R. Jud. Admin. 2.516, the above signed counsel for Plaintiff designates attorney@padgettlawgroup.com as its primary e-mail address for service, in the above styled matter, of all pleadings and documents required to be served on the parties. Respectfully submitted, DAVID R. BYARS, ESQ. Florida Bar # 114051 PADGETT LAW GROUP 6267 Old Water Oak Road, Suite 203 Tallahassee, FL 32312 (850) 422-2520 (telephone) (850) 422-2567 (facsimile) attorney@padgettlawgroup.com Attorney for Plaintiff TDP File No. 14-000007-5 June 10, 17, 2021 21-01683W
NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 2019-CA-001243-O FEDERAL NATIONAL MORTGAGE ASSOCIATION, Plaintiff, vs. THE UNKINOWN HEIRS, BENEFICIARIES, DEVISEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF NANCY KRISTIN BERCOV A/K/A NANCY KRIS BERCOV, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated March 3, 2021 , and entered in 2019-CA-001243-O of the Circuit Court of the NINTH Judicial Circuit in and for Orange County, Florida, wherein MTGLQ INVESTORS, L.P. is the Plaintiff and THE UNKINOWN HEIRS, BENEFICIARIES, DEVISEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF NANCY KRISTIN BERCOV A/K/A NANCY KRIS BERCOV; PARK LAKE VILLAS, INC.; LAUREN BERCOV; and UNKNOWN SPOUSE OF NANCY KRISTIN BERCOV A/K/A NANCY KRIS BERCOV are the Defendant(s). Tiffany Moore Russell as the Clerk of the Circuit Court will sell to the highest and best bidder for cash at www. myorangeclerk.realforeclose.com, at 11:00 AM, on July 01, 2021, the following described property as set forth in said Final Judgment, to wit: APARTMENT NO. 543, PARK LAKE VILLAS, A CONDOMINIUM, ACCORDING TO THE FLOOR PLAN WHICH IS PART OF THE PLOT PLAN AND SURVEY WHICH ARE EXHIBITS B AND C TO THE DECLARATION OF CONDOMINIUM OF PARK LAKE VILLAS, A CONDOMINIUM RECORDED IN OFFICIAL RECORDS BOOK 2418, PAGE 588 OF THE PUBLIC RECORDS OF ORANGE COUNTY, FLORIDA, AND SAID EXHIBITS TO THE AFORESAID DEC-
LARATION RECORDED IN CONDOMINIUM EXHIBIT BOOK 2, PAGE 52, OF THE PUBLIC RECORDS OF ORANGE COUNTY, FLORIDA, TOGETHER WITH AN UNDIVIDED 1/63RD INTEREST IN AND TO THE COMMON ELEMENTS AS EXEMPLIFIED, REFERRED TO AND SET FORTH IN SAID DECLARATION AND SAID EXHIBIT B THERETO Property Address: 602 VILLA CIR, MAITLAND, FL 32751 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 in accordance with Florida Statutes, Section 45.031. IMPORTANT AMERICANS WITH DISABILITIES ACT. If you are a person with a disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; and in Osceola County;: ADA Coordinator, Court Administration, Osceola County Courthouse, 2 Courthouse Square, Suite 6300, Kissimmee, FL 34741, (407) 742-2417, fax 407-8355079, at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. Dated this 7 day of June, 2021. By: \S\ Laura Elise Goorland Laura Elise Goorland, Esquire Florida Bar No. 55402 Communication Email: lgoorland@raslg.com ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC Attorney for Plaintiff 6409 Congress Ave., Suite 100 Boca Raton, FL 33487 Telephone: 561-241-6901 Facsimile: 561-997-6909 Service Email: flmail@raslg.com 20-061688 - MiM June 10, 17, 2021 21-01746W
FIRST INSERTION Prepared by and returned to: Jerry E. Aron, P.A. 2505 Metrocentre Blvd., Suite 301 West Palm Beach, FL 33407 NOTICE OF SALE Jerry E. Aron, P.A., having a street address of 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida 33407 , is the foreclosure trustee (the “Trustee”) of Holiday Inn Club Vacations Incorporated, f/k/a Orange Lake Country Club, Inc., having a street address of 9271 S. John Young Pkwy, Orlando, Fl. 32819 (the “Lienholder”), pursuant to Section 721.855 and 721.856, Florida Statutes and hereby provides this Notice of Sale to the below described timeshare interests: Owner Name Address Week/Unit/ Contract# MARIA BARNWELL and THOMAS BARNWELL 65 MORRIS AVE, HOLTSVILLE, NY 11742 29/082830AB Contract # 6172293 LORNA SHERRYL HARRINGTON 18821 SW 74TH CT, CUTLER BAY, FL 33157 50/082608 Contract # 6293127 RYAN PAUL HESSE and TRACI SUZANNE HESSE 622 W CENTER RD, PALATINE, IL 60074 and 70 TRILLIUM CT, YORKVILLE, IL 60560 29/082706 Contract # 6223160 MCQ, LLC 902 N LOGAN ST APT 3, MARION, IL 62959 42/082829AB Contract # 6477702 TREMAYNE SHAW and KENDRA NICOLE COOPER 4503 ROCKINGHAM RD, LAUREL HILL, NC 28351 and 4463 ROCKINGHAM RD, LAUREL HILL, NC 28351 36 EVEN/082703 Contract # 6583751 MAXINE TARA VICKERS 13444 GRAN BAY PKWY APT 735, JACKSONVILLE, FL 32258 42/082729AB Contract # 6272957 Whose legal descriptions are (the “Property”): The above-described UNIT(S)/WEEK(S) of the following described real property: of Orange Lake Country Club Villas V, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof, as recorded in Official Records Book 9984, Page 71, of the Public Records of Orange County, Florida, and all amendments thereto. The above-described Owners have failed to make the payments as required by their promissory note and mortgage recorded in the Official Records Book and Page of the Public Records of Orange County, Florida. The amount secured by the Mortgage and the per diem
amount that will accrue on the amount owed are stated below: Name Mtg.- Orange County Clerk of Court Book/Page/Document # Amount Secured by Mortgage Per Diem BARNWELL/BARNWELL N/A, N/A, 20130640986 $ 39,923.37 $ 12 HARRINGTON N/A, N/A, 20150582748 $ 17,952.33 $ 5.54 HESSE/HESSE N/A, N/A, 20140178484 $ 39,016.63 $ 13.67 MCQ, LLC N/A, N/A, 20170244272 $ 53,810.62 $ 19.54 SHAW/COOPER N/A, N/A, 20190138361 $ 19,682.88 $ 6.66 VICKERS N/A, N/A, 20170041241 $ 30,297.14 $ 9.53 Notice is hereby given that on August 10, 2021. at 11:00 a.m. Eastern time, at Westfall Law Firm, P.A. , Woodcock Road, Suite 101, Orlando, Fl. 32803 the Trustee will offer for sale the above-described Properties. If you would like to attend the sale but cannot travel due to Covid-19 restrictions, please call Jerry E. Aron, P.A. at 561-478-0511. An Owner may cure the default by paying the total amounts due to Holiday Inn Club Vacations Incorporated, f/k/a Orange Lake Country Club by sending payment of the amounts owed by money order, certified check, or cashier’s check to Jerry E. Aron, P.A. at 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida 33407, or with a credit card by calling to Holiday Inn Club Vacations Incorporated F/K/A Orange Lake Country Club, Inc., at 407-477-7017 or 866-714-8679. at any time before the Property is sold and a certificate of sale is issued. In order to ascertain the total amount due and to cure the default, please call Holiday Inn Club Vacations Incorporated, f/k/a Orange Lake Country Club, Inc. at the above numbers, before you make any payment. A Junior Interest Holder may bid at the foreclosure sale and redeem the Property per Section 721.855(7)(f ) or 721.856(7)(f ), Florida Statutes. TRUSTEE: Jerry E. Aron, P.A. By: Print Name: Jennifer Conrad Title: Authorized Agent FURTHER AFFIANT SAITH NAUGHT. Sworn to and subscribed before me this June 3, 2021, by Jennifer Conrad, as authorized agent of Jerry E. Aron, P.A. who is personally known to me . Print Name: Sherry Jones NOTARY PUBLIC STATE OF FLORIDA Commission Number: GG175987 My commission expires: 2/28/22 Notarial Seal June 10, 17, 2021 21-01733W
22B
The West Orange Times Thursday, June 10, 2021
ORANGE COUNTY FIRST INSERTION
FIRST INSERTION
FIRST INSERTION
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR ORANGE COUNTY, FLORIDA PROBATE DIVISION File No. 2021-CP-001601-O Division Probate IN RE: ESTATE OF ROBERT W. STUART Deceased. The administration of the estate of Robert W. Stuart, deceased, whose date of death was March 8, 2021, is pending in the Circuit Court for Orange County, Florida, Probate Division, the address of which is 425 N. Orange Avenue, Orlando, Florida 32801. 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 June 10, 2021. Personal Representative: Mark Stuart 415 W. 23rd Street #11A New York, NY 10011 Attorney for Personal Representative: Wesley T. Dunaway Email Address: wtdfilings@kovarlawgroup.com Florida Bar No. 0098385 Kovar Law Group 618 E. South Street, Suite 500 Orlando, Florida 32801 June 10, 17, 2021 21-01692W
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR ORANGE COUNTY, FLORIDA PROBATE DIVISION File No. 2021-CP-000081-O Division Probate IN RE: Estate of DANIEL WYLIE JUMPER Deceased. The administration of the estate of Daniel Wylie Jumper, deceased, whose date of death was December 10, 2018, is pending in the Circuit Court for Orange County, Florida, Probate Division, the address of which is 425 N. Orange Avenue, Orlando, Florida 32801. 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 June 10, 2021. Personal Representative: Nathalia O. Jumper 2176 Torchwood Drive Orlando, Florida 32828 Attorney for Personal Representative: Wesley T. Dunaway Email Address: wtdfilings@kovarlawgroup.com Florida Bar No. 0098385 Kovar Law Group 618 E. South Street, Suite 500 Orlando, Florida 32801 June 10, 17, 2021 21-01691W
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR ORANGE COUNTY, FLORIDA PROBATE DIVISION File No. Division PROBATE IN RE: ESTATE OF FLORENCE ELIZABETH BRADLEY Deceased. The administration of the estate of Florence Elizabeth Bradley, deceased, whose date of death was March 29, 2021, is pending in the Circuit Court for Orange County, Florida, Probate Division, the address of which is 425 N. Orange Ave., Orlando, Florida 32801. 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: June 10, 2021. Personal Representative: Glenda Crane 1705 E. Harding St. Orlando, Florida 32806 Attorney for Personal Representative Elizabeth Bertrand Email Address: elizabeth@palumbobertrand.com Florida Bar No. 97814 Palumbo & Bertrand, P.A. 2205 E. Michigan St. Orlando, Florida 32806 June 10, 17, 2021 21-01687W
FIRST INSERTION Prepared by and returned to: Jerry E. Aron, P.A. 2505 Metrocentre Blvd., Suite 301 West Palm Beach, FL 33407 NOTICE OF SALE Jerry E. Aron, P.A., having a street address of 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida 33407, is the foreclosure trustee (the “Trustee”) of Holiday Inn Club Vacations Incorporated, f/k/a Orange Lake Country Club, Inc., having a street address of 9271 S. John Young Pkwy, Orlando, Fl. 32819 (the “Lienholder”), pursuant to Section 721.855 and 721.856, Florida Statutes and hereby provides this Notice of Sale to the below described timeshare interests: Owner/ Name Address Week/Unit YVES JR AIS and BRIGITTE BONHOMME 1711 SKAGWAY TER, NORTH PORT, FL 34291 34/002594 Contract # 6554804 STEPHANIE BRAILSFORD and STACEY BRAILSFORD 112 ISAIAH DR, LAFAYETTE, LA 70508 4/002617 Cntract # 6521257 LEILANI VICTORIA CHAVEZ and KENEIL RAJEEM MEJIA 1534 FERNWOOD DR, SLIDELL, LA 70458 and 3301 W ESPLANADE AVE N APT 20323, METAIRIE, LA 70002 32/005463 Contract # 6556098 DEVERAL OMAR CLARKE and DONNETT ANN MONCRIEFFE 4119 HERKIMER DR, MONROE, NC 28110 46/005564 Contract # 6546960 DARRYL L. COTTON 2851 S KING DR APT 1518, CHICAGO, IL 60616 37/004337 Contract # 6540303 JENAE’ ANN DURONCELAY and TREVOR ONEIL HILTON CLARK 4618 CHARLMARK DR, NEW ORLEANS, LA 70127 and 2911 SAINT ROCH AVE, NEW ORLEANS, LA 70122 35/005467 Contract # 6554710 KENDALL E. FLUDD and SHARON D. BOYD-FLUDD 16017 111TH AVE APT 1B, JAMAICA, NY 11433 31/005632 Contract # 6319716 KIMBERLY ANNE FOSTER 2655 W MAIN ST NW, ATLANTA, GA 30318 33/002602 Contract # 6553657 JUSTINA RENEE JENKINS and IZEL JENKINS, JR. 5106 MASTERS LN N, WILSON, NC 27896 48/002532 Contract # 6546472 LESLEY DAWN LEWIS and MORRIS J. HAMILTON 6607 PORT ANTONIO CT, LOUISVILLE, KY 40228 and 2915 DIXIE HWY APT 1, LOUISVILLE, KY 40216
48/002612 Contract # 6298807 BARBARA K. LLOYD 835 RIVERSIDE DR APT 2H, NEW YORK, NY 10032 36/005413 Contract # 6475666 ACHIRI DENIS NDANGOH 828 E 16TH ST, FREDERICK, MD 21701 20/005451 Contract # 6586194 YOLANDA MARTINEZ NUNCIO and ARNOLDO NUNCIO RADA 1700 IMPERIAL DR, CARROLLTON, TX 75007 36/005728 Contract # 6541491 CALVIN DEQUON SANDERS 11908 CARSON LAKE DR W, JACKSONVILLE, FL 32221 30/005515 Contract # 6587048 AMANDA RACHELL WALLACE and JAMES STEPHEN WALLACE 1590 STATE HIGHWAY 315 E, MOUNT ENTERPRISE, TX 75681 42/003075 Contract # 6263003 37/087832 Contract # 6524795 Whose legal descriptions are (the “Property”): The above described WEEK(S)/UNIT(S) of the following described real property: of Orange Lake Country Club Villas II, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof, as recorded in Official Records Book 4846, Page 1619, of the Public Records of Orange County, Florida, and all amendments thereto. The above-described Owners have failed to make the payments as required by their promissory note and mortgage recorded in the Official Records Book and Page of the Public Records of Orange County, Florida. The amount secured by the Mortgage and the per diem amount that will accrue on the amount owed are stated below: Name Mtg.- Orange County Clerk of Court Book/Page/Document # Amount Secured by Mortgage Per Diem AIS/BONHOMME N/A, N/A, 20180358116 $ 22,534.86 $ 8.40 BRAILSFORD/ BRAILSFORD N/A, N/A, 20180322963 $ 20,594.78 $ 6.97 CHAVEZ/ MEJIA N/A, N/A, 20180518591 $ 33,252.92 $ 11.02 CLARKE/ MONCRIEFFE N/A, N/A, 20180334329 $ 25,515.93 $ 8.98 COTTON N/A, N/A, 20180033518 $ 19,035.72 $ 6.48 DURONCELAY/CLARK N/A, N/A, 20180309357 $ 19,052.62 $ 6.83 FLUDD/BOYD-FLUDD N/A, N/A, 20160273264 $ 17,820.74 $ 5.72 FOSTER N/A, N/A, 20180386756 $ 30,343.30 $ 10.62 JENKINS/JENKINS,
JR. N/A, N/A, 20180271686 $ 19,363.09 $ 6.66 LEWIS/ HAMILTON 10998, 6990, 20150539930 $ 18,935.15 $ 6.42 LLOYD N/A, N/A, 20170623542 $ 16,355.04 $ 5.83 NDANGOH N/A, N/A, 20180626052 $ 34,011.76 $ 12.40 NUNCIO/ NUNCIO RADA N/A, N/A, 20180323282 $ 29,773.19 $ 10.27 SANDERS N/A, N/A, 20190029441 $ 30,432.04 $ 10.70 WALLACE/WALLACE 10838, 3961, 20140594787 $ 13,040.47 $ 4.96 Notice is hereby given that on August 10, 2021, at 11:00 a.m. Eastern time at Westfall Law Firm, P.A., 1060 Woodcock Road, Suite 101, Orlando, Fl. 32803 the Trustee will offer for sale the above-described Properties. If you intend to attend this sale but are unable to travel due to Covid-19 restrictions, please call the office of Jerry E. Aron, P.A. at 561-478-0511. An Owner may cure the default by paying the total amounts due to Holiday Inn Club Vacations Incorporated, f/k/a Orange Lake Country Club by sending payment of the amounts owed by money order, certified check, or cashier’s check to Jerry E. Aron, P.A. at 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida 33407, or with a credit card by calling to Holiday Inn Club Vacations Incorporated F/K/A Orange Lake Country Club, Inc., at 407-477-7017 or 866714-8679. at any time before the Property is sold and a certificate of sale is issued. In order to ascertain the total amount due and to cure the default, please call Holiday Inn Club Vacations Incorporated, f/k/a Orange Lake Country Club, Inc. at the above numbers, before you make any payment. A Junior Interest Holder may bid at the foreclosure sale and redeem the Property per Section 721.855(7)(f ) or 721.856(7)(f ), Florida Statutes. TRUSTEE: Jerry E. Aron, P.A. By: Print Name: Jennifer Conrad Title: Authorized Agent FURTHER AFFIANT SAITH NAUGHT. Sworn to and subscribed before me this June 3, 2021, by Jennifer Conrad, as authorized agent of Jerry E. Aron, P.A. who is personally known to me . Print Name: Sherry Jones NOTARY PUBLIC STATE OF FLORIDA Commission Number: GG175987 My commission expires: 2/28/22 Notarial Seal June 10, 17, 2021 21-01736W
FIRST INSERTION RE-NOTICE OF SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA. CIVIL DIVISION CASE NO. 2017-CA-008790-O WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST, NOT INDIVIDUALLY BUT AS TRUSTEE FOR PRETIUM MORTGAGE ACQUISITION TRUST, Plaintiff, vs. ORLANDO HAMILTON; ROSLYN L HAMILTON; UNKNOWN TENANT NO. 1; UNKNOWN TENANT NO. 2; AND ALL UNKNOWN PARTIES CLAIMING INTERESTS BY, THROUGH, UNDER OR AGAINST A NAMED DEFENDANT TO THIS ACTION, OR HAVING OR CLAIMING TO HAVE ANY RIGHT, TITLE OR INTEREST IN THE PROPERTY HEREIN DESCRIBED, Defendant(s). NOTICE IS HEREBY GIVEN pursuant to an Order or Summary Final Judgment of foreclosure dated January 29, 2019 and an Order Resetting Sale dated June 4, 2021 and entered in Case No. 2017-CA-008790-O of the Circuit Court in and for Orange County, Florida, wherein WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST, NOT INDIVIDUALLY BUT AS TRUSTEE FOR PRETIUM MORTGAGE ACQUISITION TRUST is Plaintiff and ORLANDO HAMILTON; ROSLYN L HAMILTON; UNKNOWN TENANT NO. 1; UNKNOWN TENANT NO. 2; and ALL UNKNOWN PARTIES CLAIMING INTERESTS BY, THROUGH, UNDER OR AGAINST A NAMED DEFENDANT TO THIS ACTION, OR HAVING OR CLAIMING TO HAVE ANY RIGHT, TITLE OR INTEREST IN THE PROPERTY HEREIN DESCRIBED, are Defendants, TIFFANY MOORE RUSSELL, Clerk of the Circuit Court, will sell to the highest and best bidder for cash www.myorangeclerk.realforeclose.com, 11:00 A.M., on July 12, 2021 , the following described property as set forth
in said Order or Final Judgment, to-wit: LOT 5, BLOCK B, SYLVAN HIGHLANDS FIRST ADDITION, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK Y, PAGES 121 AND 122, OF THE PUBLIC RECORDS OF ORANGE COUNTY, FLORIDA. 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 BEFORE THE CLERK REPORTS THE SURPLUS AS UNCLAIMED. THE COURT, IN ITS DESCRETION, MAY ENLARGE THE TIME OF THE SALE. NOTICE OF THE CHANGED TIME OF SALE SHALL BE PUBLISHED AS PROVIDED HEREIN. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, 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. Pursuant to Florida Statute 45.031(2), this notice shall be published twice, once a week for two consecutive weeks, with the last publication being at least 5 days prior to the sale. DATED June 8, 2021. By: Fazia Corsbie Florida Bar No.: 978728 Roy Diaz, Attorney of Record Florida Bar No. 767700 Diaz Anselmo & Associates, P.A. Attorneys for Plaintiff 499 NW 70th Ave., Suite 309 Fort Lauderdale, FL 33317 Telephone: (954) 564-0071 Facsimile: (954) 564-9252 Service E-mail: answers@dallegal.com 1446-156794 / BJB June 10, 17, 2021 21-01745W
Prepared by and returned to: Jerry E. Aron, P.A. 2505 Metrocentre Blvd., Suite 301 West Palm Beach, FL 33407 NOTICE OF SALE Jerry E. Aron, P.A., having a street address of 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida 33407, is the foreclosure trustee (the “Trustee”) of Holiday Inn Club Vacations Incorporated, f/k/a Orange Lake Country Club, Inc., having a street address of 9271 S. John Young Pkwy, Orlando, Fl. 32819 (the “Lienholder”), pursuant to Section 721.855 and 721.856, Florida Statutes and hereby provides this Notice of Sale to the below described timeshare interests: Owner/ Name Address Week/Unit DENNY ALLEN ADAMSKI and JAIME ANNA ADAMSKI PO BOX 462, FAIRFAX, MN 55332 and PO BOX 41, FAIRFAX, MN 55332 40 ODD/5334 Contract # 6237636 DICARLOS E. CRAYTON 8315 WOODSON DR, RAYTOWN, MO 64138 3 ODD/5242 Contract # 6611689 DEMEATRES L. FONTAINE 1443 JEROME ST, PHILADELPHIA, PA 19140 25 EVEN/5238 Contract # 6351841 GINNA THORNE GALENTINE 11901 GRADYS CT STE 100, BOWIE, MD 20715 18/082226 Contract # 6197568 CORDELLA B. HYMAN 12127 WATERSTONE CT APT 612, ORLANDO, FL 32825 34 EVEN/5256 Contract # 6526397 AMANDA E. JOLLEY 416 MORGAN CEMETERY RD, CLYO, GA 31303 1/082226 Contract # 6198895 DOUGLAS E. MARONEY 58 MAIN ST, SALISBURY, MA 01952 44 EVEN/005227 Contract # 6228801 SANDRA LYNN MARQUARDT and BRAD WALLACE MARQUARDT 32224 ALLEN ST, LIVONIA, MI 48154 39 EVEN/082207 Contract # 6349224 ASHLEE MORGAN MARTIN and JONATHAN COLBY JEAN BAPTISTE 1313 HUTCHINSON ST, TALLAHASSEE, FL 32310 49 EVEN/081325 Contract # 6542845 CHRISTINA LATOYA ANNETTE MIDDLETON and DELRAY OMAR MANIGAULT 3538 GALAXY RD STE A1, LADSON, SC 29456 4 ODD/82507 Contract # 6475285 DEMETRICE LAJUAN MOORE and GLENN JOHNSON 3709 SANGUINET ST, FORT WORTH, TX 76107 26 ODD/5244 Contract # 6444194 FAITH MARIE ORTIZ and JEFFREY CHARLES ORTIZ 8742 E CHIMNEY SPRING DR, TUCSON, AZ 85747 27 ODD/5338 Contract # 6511986 JUDITH SANDRA ORTIZ and ROBERTO ORTIZ, JR. 2629 QUEEN ALBERTA DR, VALRICO, FL 33596 14 ODD/5246
Contract # 6519297 CANDICE COLETTE PARKER 8059 GREEN ORCHARD RD APT 13, GLEN BURNIE, MD 21061 35 EVEN/81821 Contract # 6542463 KENNETH LAMOND PARKS 26725 WHISPERING WILLOWS DR, NEW BOSTON, MI 48164 35 EVEN/5342 Contract # 6573050 VERONICA F. PASSALACQUA 214 6TH ST, LINDENHURST, NY 11757 15 EVEN/5234 Contract # 6212240 PAUL ANTHONY RENFROE 11737 NATHALINE, REDFORD, MI 48239 20 ODD/5248 Contract # 6585397 KAREN LAZAUNDRA ROBINSON 1224 W 4TH ST, MARION, IN 46952 37 ODD/82123 Contract # 6352780 TAUREAN JAMALL SIMS 18960 BILTMORE ST, DETROIT, MI 48235 21 ODD/5350 Contract # 6614238 JOHN JORDAN VAN DYKE and JULIE K. VAN DYKE 6528 AMALIE DR, ALEXANDER, AR 72002 23/081123 Contract # 6353314 CHARLES DELAUREN WADE 1825 NW 41ST ST, OKLAHOMA CITY, OK 73118 51 ODD/005250 Contract # 6352731 Whose legal descriptions are (the “Property”): The above described WEEK(S)/UNIT(S) of the following described real property: of Orange Lake Country Club Villas IV, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof, as recorded in Official Records Book 9040, Page 662, of the Public Records of Orange County, Florida, and all amendments thereto. The above-described Owners have failed to make the payments as required by their promissory note and mortgage recorded in the Official Records Book and Page of the Public Records of Orange County, Florida. The amount secured by the Mortgage and the per diem amount that will accrue on the amount owed are stated below: Name Mtg.- Orange County Clerk of Court Book/Page/Document # Amount Secured by Mortgage Per Diem ADAMSKI/ADAMSKI N/A, N/A, 20160656217 $ 5,079.14 $ 1.66 CRAYTON N/A, N/A, 20190138569 $ 7,677.52 $ 2.51 FONTAINE N/A, N/A, 20160426191 $ 10,930.16 $ 3.78 GALENTINE N/A, N/A, 20170013905 $ 9,904.65 $ 3.33 HYMAN N/A, N/A, 20180147965 $ 9,947.33 $ 3.28 JOLLEY 10546, 2993, 20130174541 $ 8,922.98 $ 3.31 MARONEY 10798, 0066, 20140442147 $ 5,788.13 $ 1.86 MARQUARDT/ MARQUARDT N/A, N/A, 20160338497 $ 10,105.84 $ 3.23 MARTIN/BAP-
FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR ORANGE COUNTY, FLORIDA PROBATE DIVISION FILE NO.: 2021-CP-001545-0 IN RE: ESTATE OF FRANK IRONS Deceased. The administration of the estate of1, is pending in the Circuit Court of Duval County, Florida, Probate Division, the address of which is Orange County Courthouse, 425 North Orange Avenue, Orlando, Florida 32801. 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 June 10, 2021. Personal Representative Phillip Noel Brown Attorney for Personal Representative: Douglas J. Milne Florida Bar No. 112324 Milne and Buckingham, P.L. 1912 Hamilton Street, #203 Jacksonville, FL 32210 Telephone: 904-387-5400 Facsimile: 904-384-8215 Attorney for Personal Representative June 10, 17, 2021 21-01697W
FIRST INSERTION TISTE N/A, N/A, 20180480669 $ 12,986.83 $ 4.23 MIDDLETON/ MANIGAULT N/A, N/A, 20170217483 $ 8,426.57 $ 2.84 MOORE/JOHNSON N/A, N/A, 20160448583 $ 13,230.20 $ 4.05 ORTIZ/ORTIZ N/A, N/A, 20170520872 $ 12,501.50 $ 4.19 ORTIZ/ORTIZ, JR. N/A, N/A, 20180307402 $ 12,742.68 $ 4.23 PARKER N/A, N/A, 20180188798 $ 12,055.08 $ 4.15 PARKS N/A, N/A, 20180306070 $ 10,867.86 $ 3.80 PASSALACQUA N/A, N/A, 20130668277 $ 4,761.59 $ 1.60 RENFROE N/A, N/A, 20190138141 $ 10,464.79 $ 3.40 ROBINSON N/A, N/A, 20170618158 $ 8,500.85 $ 2.80 SIMS N/A, N/A, 20190225345 $ 10,551.11 $ 3.40 VAN DYKE/VAN DYKE N/A, N/A, 20160338773 $ 25,097.89 $ 8.44 WADE N/A, N/A, 20160403322 $ 10,670.57 $ 3.55 Notice is hereby given that on August 10, 2021, at 11:00 a.m. Eastern time at Westfall Law Firm, P.A., 1060 Woodcock Road, Suite 101, Orlando, Fl. 32803 the Trustee will offer for sale the above-described Properties. If you intend to attend this sale but are unable to travel due to Covid-19 restrictions, please call the office of Jerry E. Aron, P.A. at 561-478-0511. An Owner may cure the default by paying the total amounts due to Holiday Inn Club Vacations Incorporated, f/k/a Orange Lake Country Club by sending payment of the amounts owed by money order, certified check, or cashier’s check to Jerry E. Aron, P.A. at 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida 33407, or with a credit card by calling to Holiday Inn Club Vacations Incorporated F/K/A Orange Lake Country Club, Inc., at 407-477-7017 or 866-714-8679. at any time before the Property is sold and a certificate of sale is issued. In order to ascertain the total amount due and to cure the default, please call Holiday Inn Club Vacations Incorporated, f/k/a Orange Lake Country Club, Inc. at the above numbers, before you make any payment. A Junior Interest Holder may bid at the foreclosure sale and redeem the Property per Section 721.855(7)(f ) or 721.856(7)(f ), Florida Statutes. TRUSTEE: Jerry E. Aron, P.A. By: Print Name: Jennifer Conrad Title: Authorized Agent FURTHER AFFIANT SAITH NAUGHT. Sworn to and subscribed before me this June 3, 2021, by Jennifer Conrad, as authorized agent of Jerry E. Aron, P.A. who is personally known to me . Print Name: Sherry Jones NOTARY PUBLIC STATE OF FLORIDA Commission Number: GG175987 My commission expires: 2/28/22 Notarial Seal June 10, 17, 2021 21-01734W
Thursday, June 10, 2021 The West Orange Times
23B
ORANGE COUNTY FIRST INSERTION Prepared by and returned to: Jerry E. Aron, P.A. 2505 Metrocentre Blvd., Suite 301 West Palm Beach, FL 33407
NOTICE OF SALE Jerry E. Aron, P.A., having street address of 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida 33407, is the foreclosure trustee (the “Trustee”) of Holiday Inn Club Vacations Incorporated, f/k/a Orange Lake Country Club, Inc., having a street address of 9271 S. John Young Pkwy, Orlando, Fl. 32819 (the “Lienholder”), pursuant to Section 721.855 and 721.856, Florida Statutes and hereby provides this Notice of Sale to the below described timeshare interests: Owner Name Address Interest/Points/Contract # JOSE CHRISTOPHER AGUIRRE and TIRZA XOCHITL SERRANO 3018 SCOTTSBLUFF DR, DALLAS, TX 75228 STANDARD Interest(s) / 175000 Points/6687096 YVES JR AIS and BRIGITTE BONHOMME 1711 SKAGWAY TER, NORTH PORT, FL 34291 SIGNATURE Interest(s) / 45000 Points/6635844 DAWNE MARIE AKERS 2003 PARKVIEW CIR, ANCHORAGE, AK 99501 STANDARD Interest(s) / 250000 Points/6621068 ADRIAN TERRENCE ALEXANDER and NEKKI DA’ESHA JACKSON 6404 LEDBURY DR S, JACKSONVILLE, FL 32210 STANDARD Interest(s) / 100000 Points/6718102 CLEDMILSON G. ALMEIDA and SHIRLEY BRUM 643 SCHOOL ST APT B, LOWELL, MA 01851 STANDARD Interest(s) / 75000 Points/6681074 CARLOS JACINTO ALVARADO REYES and LIDIA MARIBEL GARCIA LOPEZ DE ALVARADO 239 PENNSYLVANIA AVE, RENOVO, PA 17764 STANDARD Interest(s) / 125000 Points/6701164 BILLIE JEAN ANDERSON and WILLIAM JOSEPH ANDERSON A/K/A BILLY J. ANDERSON 406 W GRENOBLE DR, GRAND PRAIRIE, TX 75052 STANDARD Interest(s) / 300000 Points/6613245 BRIANA ANDERSON and 24758 GRAND HARBOR DR APT 606, KATY, TX 77494 STANDARD Interest(s) / 75000 Points/6575427 DAMON P. ANDERSON SR. and ROBERTA MOORE-ANDERSON and BARBARA J. PECK and 7725 S TROY ST, CHICAGO, IL 60652 and 551 MICHIGAN CITY RD, CALUMET CITY, IL 60409 / STANDARD Interest(s) / 100000 Points/6585599 JOE B BALBOA and ESTRELITA DAYRIT BALBOA 7709 GASTON AVE, FORT WORTH, TX 76116 and 7709 GASTON AVE, FORT WORTH, TX 76116 STANDARD Interest(s) / 125000 Points/6576055 LORNA DENISE BERNARDO and PO BOX 25631, RALEIGH, NC 27611 SIGNATURE Interest(s) / 75000 Points/6696445 ALIAS BLANCO and MARISOL BLANCO 4606 S UNION AVE APT 2, CHICAGO, IL 60609 and 3223 S SPRINGFIELD AVE, CHICAGO, IL 60623 STANDARD Interest(s) / 245000 Points/6665096 MIKHEAL RAHEEN BRADDY A/K/A MIKHEAL BRADDY and MARIA EVIDELIA BRADDY A/K/A MARIA BRADDY 4405 HONDO DR, KILLEEN, TX 76549 and 4405 HONDO DR, KILLEEN, TX 76549 SIGNATURE Interest(s) / 45000 Points/6608797 SANDRA LEE BRATHWAITE and DAVID MARQUET HUNTER PO BOX 984, STONE MOUNTAIN, GA 30086 and 103 GENTRYS WALK, ATLANTA, GA 30341 STANDARD Interest(s) / 100000 Points/6662377 TERRY L BREWER 8910 S WALLACE ST, CHICAGO, IL 60620 STANDARD Interest(s) / 120000 Points/6609157 JEMSIE Y BRUNO-HALL 1907 S 59TH CT, CICERO, IL 60804 STANDARD Interest(s) / 150000 Points/6629558 GERALD BURGWIN, JR 4101 E RANCIER AVE APT 1008, KILLEEN, TX 76543 STANDARD Interest(s) / 450000 Points/6688984 DANIEL A. CABRERA and MACIEL GARCIA 1074 SUMMIT AVE APT 4A, BRONX, NY 10452 STANDARD Interest(s) / 150000 Points/6613548 BRENDAN JAY CALDWELL and DAWN MARIE CALDWELL 1100 LECONTE RD, KNOXVILLE, TN 37914 STANDARD Interest(s) / 175000 Points/6637179 MALIK ADELEYE CARLOS and LATANYA DENIEN CARLOS 21090 LOST MOCCASIN TER APT 408A, ASHBURN, VA 20147 and PO BOX 24511, CHRISTIANSTED, VI 00824 STANDARD Interest(s) / 150000 Points/6577476 MALVINA V CARUSO A/K/A MALVINA BEAULIEU and LOUIS J CARUSO, JR PO BOX 78, ASHLAND, NY 12407 STANDARD Interest(s) / 150000 Points/6590060 ALEXANDRA P. CARVAJAL-ZAMBRANO A/K/A ALEXANDRA PATRICIA CARVAJAL 222 E 204TH ST APT 5G, BRONX, NY 10458 STANDARD Interest(s) / 60000 Points/6663004 GUADALUPE CERVANTES and JOSE CANDIDO CERVANTES MANRIQUEZ 1914 FRANKFORD AVE UNIT 933, PANAMA CITY, FL 32405 and 1102 FRANKFORD AVE APT C, PANAMA CITY, FL 32401 STANDARD Interest(s) / 200000 Points/6579473 LEILANI VICTORIA CHAVEZ and KENEIL RAJEEM MEJIA 1534 FERNWOOD DR, SLIDELL, LA 70458 and 3301 W ESPLAND AVE N APT 20323, METAIRIE, LA 70002 SIGNATURE Interest(s) / 45000 Points/6634035 QUENTON EMANUEL CHEELEY and JESSICA CIERRA CHEELEY 216 HAVEN WAY, PERRY, GA 31069 and 216 HAVEN WAY, PERRY, GA 31069 SIGNATURE Interest(s) / 100000 Points/6629884 YVONNE KAULAH CLINTON 311 JEWETT AVE, STATEN ISLAND, NY 10302 STANDARD Interest(s) / 75000 Points/6684208 JOHNNY LAMAR COLEMAN and LATASHA LINN COLEMAN 19243 N PIPER GROVE DR, KATY, TX 77449 STANDARD Interest(s) / 150000 Points/6699104 NILSA MARI COLON and CINDY RODRIGUEZ and CARMELO RODRIGUEZ ALICEA and 430 MILL LN, DALLAS, GA 30157 and 1977 CORNER RD # A, POWDER SPRINGS, GA 30127 and 160 SPRING RIDGE DR, DALLAS, GA 30157 / STANDARD Interest(s) / 200000 Points/6590901 TIFFANY DEANN COMBS and JEFFREY NEAL COMBS 10143 DONNIE MORAN RD, GLEN SAINT MARY, FL 32040 STANDARD Interest(s) / 100000 Points/6612535 ERIC TRAVIS COOK and BRANDI MICHELLE COOK 6931 ROCKING L RANCH RD, ODESSA, TX 79765 STANDARD Interest(s) / 200000 Points/6585962 KARINA DE JESUS LOVERA and RAFAEL ANTONIO LOVERA 2011 S DELAWARE ST., ALLENTOWN, PA 18103 STANDARD Interest(s) / 150000 Points/6720071 EDDIE R. ENGLISH and BEVERLY ANN ENGLISH PO BOX 144, SUBIACO, AR 72865 SIGNATURE Interest(s) / 110000 Points/6632791 AURELIANO ESTRADA GOMEZ and LAURA MARTINEZ ARREOLA 1861 ROYAL OAK ST, BROWNSVILLE, TX 78520 STANDARD Interest(s) / 200000 Points/6611361 HERIBERTO ANTONIO FERREYRA MILAGROS FERREYRA 3822 TILBOR CIR, FORT MYERS, FL 33916 STANDARD Interest(s) / 50000 Points/6685967 YESENIA ALEJANDRO GARCIA 8010 TALTON ST, HOUSTON, TX 77028 STANDARD Interest(s) / 100000 Points/6689253 JESSICA DIANE GASPER and MICHAEL ARTHUR GASPER 32 MAIN ST APT 112, MONTPELIER, VT 05602 STANDARD Interest(s) / 300000 Points/6697336 SHARON GERALD and NICOLE FRANS-NANTON 60 E 93RD ST APT B607, BROOKLYN, NY 11212 and 897 EMPIRE BLVD APT F8, BROOKLYN, NY 11213 STANDARD Interest(s) / 120000 Points/6624627 NEKISHA JACINTA TONI GILL 1610 21ST PL SE APT 4, WASHINGTON, DC 20020 STANDARD Interest(s) / 100000 Points/6590806 MICHELLE USESIKE GIVENS and STANLEY MAYNARD QUARTERMAN 2012 MARYLAND AVE NE APT 108, WASHINGTON, DC 20002 STANDARD Interest(s) / 100000 Points/6615955 ANTONIO GOMEZ and 309 NEIDIGK SAWMILL RD, MAGNOLIA, TX 77354 STANDARD Interest(s) / 200000 Points/6685179 EUTIMIO SANCHEZ GONZALES and GLORIA RIOS GONZALES 3321 BAYLOR ST, LUBBOCK, TX 79415 STANDARD Interest(s) / 30000 Points/6624862 GERARDO PANTOJA GONZALEZ A/K/A JERRY GONZALEZ 6847 ATLAS ST, SAN ANTONIO, TX 78223 STANDARD Interest(s) / 200000 Points/6583955 RONALD ALFRED GREEN and THOMAS CHRISTOPHER GREEN and MISTY LEE GREEN and JENNIFER KAY GREEN 1909 COLETOVILLE RD E, VICTORIA, TX 77905 and 1909 COLETOVILLE RD E, VICTORIA, TX 77905 and 512 DEBBIE ST, VICTORIA, TX 77905 SIGNATURE Interest(s) / 95000 Points/6610081 JAMIE JENNY GUZMAN 1002 AMELIA STATION WAY APT 106, CLAYTON, NC 27520 STANDARD Interest(s) / 100000 Points/6634228 COURTNEY ANNETTE HOLT and VICTOR CLINTON JONES 1411 EMERALD ST, WINSTON SALEM, NC 27105 STANDARD Interest(s) / 75000 Points/6632578 KEVIN DUMUN HOSKINS and DANYELLE MONIQUE SMITH 3648 N MITCHNER AVE, INDIANAPOLIS, IN 46226 and 2962 N. STATION ST., INDIANAPOLIS, IN 46218 STANDARD Interest(s) / 100000 Points/6665165 JENNIFER LYN HOWELL and KEVIN TODD HOWELL 3423 S JULIAN BLVD, AMARILLO, TX 79102 STANDARD Interest(s) / 100000 Points/6665184 SHIRLEY ANN JAMES 2580 47TH AVE NE, NAPLES, FL 34120 STANDARD Interest(s) / 250000 Points/6722081 JOHNNIE EARL JOHNSON 2610 DRAYTON ST, NEWBERRY, SC 29108 STANDARD Interest(s) / 200000 Points/6631856 JOHNNIE EARL JOHNSON 2610 DRAYTON ST, NEWBERRY, SC 29108 SIGNATURE Interest(s) / 100000 Points/6663299 ALDRION MAURICE JONES 3404 LUCIE ST, AUGUSTA, GA 30906 STANDARD Interest(s) / 50000 Points/6612645 JASMINE E. JORDAN and ERIN D. POGUE 6626 S KIMBARK AVE APT 3N, CHICAGO, IL 60637 CHICAGO, IL 60637 STANDARD Interest(s) / 150000 Points/6578614 TIFFANY C. KENNEDY- HUNTER 10811 S EBERHART AVE, CHICAGO, IL 60628 STANDARD Interest(s) / 100000 Points/6693276 JOSHUA BLAKE KIDD and TIFFANY DANIELLE RALEY PO BOX 311251, ENTERPRISE, AL 36331 STANDARD Interest(s) / 100000 Points/6615909 DONNA ELAINE KINDLE and JESSIE ALVIN KINDLE, JR. 6591 HORTON LN, MURCHISON, TX 75778 STANDARD Interest(s) / 100000 Points/6581804 PATRICIA LYNN KNIER and RICHARD RAY KNIER, JR 105 CENTER ST, NORMANDY, TN 37360 STANDARD Interest(s) / 125000 Points/6627344 DANIEL GORDON KURTZ and ANGELA MARIE KURTZ PO BOX 217, ALPHA, MI 49902 STANDARD Interest(s) / 30000 Points/6664433 MANDISA NNEKA LAWRENCE and CRYSTAL MONIQUE LAWRENCE 416 NEWPORT ST, DETROIT, MI 48215 SIGNATURE Interest(s) / 100000 Points/6680741 JEFFERY J. LAWRENCE and PHYLLIS JONES JOHNSON 808 CHERLYNNE DR, CEDAR HILL, TX 75104 and 1714 MEADOWWOOD DR, DUNCANVILLE, TX 75137 STANDARD Interest(s) / 300000 Points/6630064 MARION A. LENT and 800 E MAIN ST, TORRINGTON, CT 06790 STANDARD Interest(s) / 150000 Points/6620994 KIRSTEN DIANE LEWISON and JASON EUGENE LEWISON 740 CATHY DR W, WEST FARGO, ND 58078 STANDARD Interest(s) / 100000 Points/6692816 STEVEN CARL LINDAHL, JR. and PATRICIA LYNN LINDAHL 2114 BAYBERRY LN, PANAMA CITY, FL 32409 STANDARD Interest(s) / 50000 Points/6576395 MARIA EVA LOZANO and MINERVA LOZANO MORENO A/K/A MINERVA (MINNIE) MORENO 115 N ROOSEVELT, PENELOPE, TX 76676 and PO BOX 44, PENELOPE, TX 76676 STANDARD Interest(s) / 150000 Points/6612368 KEVIN DEWAYNE MANN and DONNA ILMONEN 1395 W RIVER RD, BAXLEY, GA 31513 STANDARD Interest(s) / 450000 Points/6612859 JAYME L. MARSHALL and MARK ALLAN MARSHALL 122 PINE AVE, HOUSTON, PA 15342 and 127 PINE AVE, HOUSTON, PA 15342 STANDARD Interest(s) / 150000 Points/6627607 OSHUWA MILES MCCALLA 401 MCDANIEL SPRINGS RD, LINCOLNTON, NC 28092 STANDARD Interest(s) / 100000 Points/6623395 JACK MARSHALL MCKENZIE A/K/A MARSHALL MCKENZIE and CAROL PARSONS MCKENZIE 1430 BARDFIELD AVE, GARLAND, TX 75041 STANDARD Interest(s) / 305000 Points/6632652 OZIEL MEDRANO VILLARREAL 2113 AZALEA ST, MISSION, TX 78573 STANDARD Interest(s) / 155000 Points/6620111 JOHN HARVEY MITTELSTEDT 507 EGGER CT, ROUND ROCK, TX 78664 STANDARD Interest(s) / 135000 Points/6575998 RANDALL KIRK MOORE and ERICA NICOLE CROSS 1707 IBIS CT, BRYAN, TX 77807 STANDARD Interest(s) / 150000 Points/6624477 FRANCISCO ANTONIO MORALES and MATILDE MORALES 11380 SW 3RD ST, PEMBROKE PINES, FL 33025 and PO BOX 278332, MIRAMAR, FL 33027 STANDARD Interest(s) / 50000 Points/6636392 JAMES NETTLES, JR. and 18 GARFIELD AVENUE, GARFIELD, NJ 07026 STANDARD Interest(s) / 35000 Points/6577238 SYLVESTER NEWCOMBE and GRACIE LEE NEWCOMBE PO BOX 31114, COLORADO SPRINGS, CO 80931 and 10540 W ALABAMA AVE, SUN CITY, AZ 85351 STANDARD Interest(s) / 200000 Points/6583864 ERZELL NEWKIRK and RICHARD ELBERT PRICE SR PO BOX 1087, WASHINGTON, DC 20013 and 21783 N ESSEX DR, LEXINGTON PARK, MD 20653 STANDARD Interest(s) / 155000 Points/6622217 BRIAN W. NOLAN and JANET A. NOLAN 2701 ELDRIDGE RD, EAST AURORA, NY 14052 STANDARD Interest(s) / 300000 Points/6636249 RICHARD DALE NUTTER, JR. and YANITICE KAYE NUTTER 12610 COLLINS RD, CATLETTSBURG, KY 41129 STANDARD Interest(s) / 200000 Points/6700441 RICHARD DALE NUTTER, JR. and YANITICE K. NUTTER 12610 COLLINS RD, CATLETTSBURG, KY 41129 and SIGNATURE Interest(s) / 135000 Points/6613037 DAMILARE PAUL OLAITAN and ENIOLA MODUPE ARIAYE A/K/A ENNY 11461 PRESIDIO DR, INDIANAPOLIS, IN 46235 STANDARD Interest(s) / 220000 Points/6630647 JAMES EDWARD OLIVENBAUM and ELIDA DE LEON-OLIVENBAUM 1501 S AIRPORT DR LOT 39, WESLACO, TX 78596 STANDARD Interest(s) / 250000 Points/6632493 JOSE NOEL OREGON and GRACIELA V. OCTAVIANO A/K/A OCTAVIANO G. 27525 WALKER RD, HOCKLEY, TX 77447 STANDARD Interest(s) / 120000 Points/6722117 RANDY LEE PALMER 1136 JERRY LN, BEDFORD, TX 76022 STANDARD Interest(s) / 70000 Points/6686226 JOSE DANIEL PARTIDA, JR. and KRISTIN ELAINE POOL 1212 RIVER OAK LN, ROYSE CITY, TX 75189 STANDARD Interest(s) / 100000 Points/6628369 HEIDI SUE PATTIE 2263 SE LAUREL RUN DR, OCALA, FL 34471 STANDARD Interest(s) / 125000 Points/6687914 SHARNEA NICOLE PIERCE and TYWANA MELISSA GREEN 1213 SPRUCE DR, ZEBULON, NC 27597 and 8020 ANGLE PARK DR BLDG 13, RALEIGH, NC 27617 STANDARD Interest(s) / 65000 Points/6590783 MIGUEL A. PIZARRO 1410 HARDING PARK, BRONX, NY 10473 STANDARD Interest(s) / 130000 Points/6582636 JOHNIE LEE POTTER and MICAH EVELYN POTTER 2778 DUTCH RIDGE RD, PORTSMOUTH, OH 45662 STANDARD Interest(s) / 110000 Points/6686763 LAURA MARIA PRADO and LUIS MIGUEL PRADO BARRON 5930 ELMHURST RD, WEST PALM BEACH, FL 33417 STANDARD Interest(s) / 125000 Points/6590446 LANNIE ANN RAMIREZ 715 TRIBBLE GATES CT, LOGANVILLE, GA 30052 STANDARD Interest(s) / 135000 Points/6615388 LANNIE ANN RAMIREZ 715 TRIBBLE GATES CT, LOGANVILLE, GA 30052 STANDARD Interest(s) / 200000 Points/6684287 ANGELICA MARIA RAMOS 4745 STANISLAUS, ADKINS, TX 78101 STANDARD Interest(s) / 180000 Points/6618456 JOSEPHINE W. RICHARDS A/K/A JOSEPHINE J. RICHARDS and DEBRA DENISE WILLIAMS 2607 CASTLEDALE DR, HOUSTON, TX 77093 STANDARD Interest(s) / 150000 Points/6629547 CELESTE C. ROBINSON 7018 ABERDEEN RD, UPPER DARBY, PA 19082 STANDARD Interest(s) / 45000 Points/6610281 FRANCISCO ROBLES and SALLY ANN LUIZ 10700 KIMBLEWYCK CIR UNIT 139, NORTHGLENN, CO 80233 and 7532 SIERRA DE ORO PL, LAS CRUCES, NM 88012 STANDARD Interest(s) / 200000 Points/6636831 LESBIA E. RODRIGUEZ and RICARDO ECHEVARRIAMATEO, A/K/A RICARDO ECHEVARRIA 9071 MILL CREEK RD APT 2517, LEVITTOWN, PA 19054 STANDARD Interest(s) / 160000 Points/6632943 SAMUEL LUNA RODRIGUEZ and NEREYDA LUGO RODRIGUEZ 11904 JELICOE DR, HOUSTON, TX 77047 STANDARD Interest(s) / 170000 Points/6661800 CAROLINA RULLAN CRUZ and FELIPE SANTIAGO HC 1 BOX 4676, HATILLO, PR 00659 STANDARD Interest(s) / 60000 Points/6631445 SUSETTA SALGADO and JAVIER GONZALEZ 520 SKYLINE TRL, CHESTER, MA 01011 and 63 NURSERY ST, SPRINGFIELD, MA 01104 STANDARD Interest(s) / 125000 Points/6624843 RAUL SANCHEZ, JR. and KARINA A. ESTELA 2119 CHESTNUT ST, WAUKEGAN, IL 60087 and 1705 W DUGDALE RD, WAUKEGAN, IL 60085 STANDARD Interest(s) / 170000 Points/6619527 JULIAN A. SANDS and GUILLERMINA CORBE 370 SHERRY LN, CHICAGO HEIGHTS, IL 60411 and 1669 SCHOOL ST APT 1, CHICAGO HEIGHTS, IL 60411 STANDARD Interest(s) / 100000 Points/6620538 KARLA ANGELA SCURRY and REGINALD RONARD SCURRY PO BOX 21485, BRADENTON, FL 34204 and 2201 N LEMON AVE UNIT 201, SARASOTA, FL 34234 STANDARD Interest(s) / 150000 Points/6627079 NICHOLE LEE SHERER 1317 W 51ST ST, DAVENPORT, IA 52806 STANDARD Interest(s) / 100000 Points/6620776 KEVIN WAYNE SHORT and ALICIA MARIE HAKALA 6262 RESEDA BLVD APT 219, TARZANA, CA 91335 and 1110 105TH AVE W, DULUTH, MN 55808 STANDARD Interest(s) / 125000 Points/6634383 MATTHEW SIMPKINS and AMANDA A. SIMPKINS PO BOX 42, MORRISTOWN, IN 46161 STANDARD Interest(s) / 150000 Points/6688228 JULIA RENE SMITHART 3110 FAIR OAK DR, ROWLETT, TX 75089 STANDARD Interest(s) / 205000 Points/6684063 TRACY YONETTE SPERLING and MICHAEL DEWAYNE SPERLING 3949 3RD ST, PORT ARTHUR, TX 77642 STANDARD Interest(s) / 200000 Points/6619203 PHILLIP JOE STICKLER and KRISTIE L. T. HARRIS A/K/A KRISTIE TSCHOPP HARRIS 2409 W TAFT AVE, SAPULPA, OK 74066 STANDARD Interest(s) / 80000 Points/6576031 MONICA MACIAS SWINHOE and MARK MONROE SWINHOE 11310 NEWTON ST, HOUSTON, TX 77089 STANDARD Interest(s) / 195000 Points/6631192 BENITO TAMEZ, JR. and NANCY MARGARITA TAMEZ 141 KOTHMANN RD, LA VERNIA, TX 78121 STANDARD Interest(s) / 150000 Points/6693969 HASAN R. TAYLOR and ATIYA VERNICE TAYLOR 15 MOSEL AVE APT 3A, STATEN ISLAND, NY 10304 STANDARD Interest(s) / 120000 Points/6712969 CLARINE ROSEMARIE THOMAS 8271 BOULDER FIELD DR, SACRAMENTO, CA 95829 STANDARD Interest(s) / 175000 Points/6699479 TAMARIA RENEE TONEY-FRANKLIN 71 FANEUIL ST APT 204, BRIGHTON, MA 02135 STANDARD Interest(s) / 200000 Points/6626004 JEARLINE JOHNSON TRAPPIO 8314 STREAMSIDE DR, HOUSTON, TX 77088 STANDARD Interest(s) / 305000 Points/6662568 FRIEDA MAE VAN-VALKENBURG and ALAN ERIC VAN-VALKENBURG 12848 HUNTSMAN LAKE DR, SAN ANTONIO, TX 78249 STANDARD Interest(s) / 150000 Points/6633336 GRISELL VARGAS PEREZ and FRANCISCO PEREZ ROMAN 3900 7TH AVE N, SAINT PETERSBURG, FL 33713 STANDARD Interest(s) / 300000 Points/6622975 MARY WINIFRED WALTERS 7876 BLUEFIELD ST NW, CANAL WINCHESTER, OH 43110 STANDARD Interest(s) / 45000 Points/6623399 DARRIEN MAURICE WATKINS 377 WILLOW RUN DR, FOREST CITY, NC 28043 STANDARD Interest(s) / 60000 Points/6628644 JASON RODNEY WEIL and CARRIE LYNN GRIDLEY 4325 BEECHWOOD LAKE DR, NAPLES, FL 34112 STANDARD Interest(s) / 120000 Points/6588250 RUBY GROSS WHITE A/K/A RUBY L. WHITE 342 WHITEHOUSE RD, LULING, TX 78648 STANDARD Interest(s) / 450000 Points/6662842 ERICA GRACE WILLIAMS and SEAN MICHAEL WILLIAMS 3550 STATE ROUTE 136 W, HENDERSON, KY 42420 STANDARD Interest(s) / 300000 Points/6712990 ABDUL KHAALIQ MUMIN WILLIAMS 6108 FLUTTERBY WAY, RALEIGH, NC 27610 STANDARD Interest(s) / 125000 Points/6612681 ISAAC WILRIDGE, JR. and LORI ANN WILRIDGE 2201 UECKER DR APT 15103, LEWISVILLE, TX 75067 STANDARD Interest(s) / 80000 Points/6581925 MARK EDWARD WILSON and ANDREA NICOLE WILSON 15306 ROCKY BRIDGE LN, CYPRESS, TX 77433 STANDARD Interest(s) / 130000 Points/6634961 TODD DARNELL WILSON, JR. and MARIA ANGELICA FIGUEROA 1200 N 11TH ST APT 211, READING, PA 19604 STANDARD Interest(s) / 100000 Points/6662904 LLOYD ELWOOD YANCY and KIMBERLY MCCALL SPENCER 1370 JACKSON RD, LUFKIN, TX 75904 and 1109 JEFFERSON AVE, LUFKIN, TX 75904 SIGNATURE Interest(s) / 335000 Points/6587147 RAIMONDA LORAINE YARGEE and COREY DEAN FISHER 7220 W 4TH ST, TULSA, OK 74127 STANDARD Interest(s) / 120000 Points/6576965 Property Description: Type of Interest(s), as described above, in the Orange Lake Land Trust (“Trust”) evidenced for administrative, assessment and ownership purposes by Number of Points, as described above, which Trust was created pursuant to and further described in that certain Trust Agreement for Orange Lake Land Trust dated December 15, 2017, executed by and among Chicago Title Timeshare Land Trust, Inc., a Florida Corporation, as the trustee of the Trust, Holiday Inn Club Vacations Incorporated, a Delaware corporation, f/k/a Orange Lake Country Club, Inc., a Delaware corporation, and Orange Lake Trust Owners’ Association, Inc., a Florida not-for-profit corporation, as such agreement may be amended and supplemented from time to time (“Trust Agreement”), a memorandum of which is recorded in Official Records Document Number: 20180061276, Public Records of Orange County, Florida (“Memorandum of Trust”) The above-described Owners have failed to make the payments as required by their promissory note and mortgage recorded in the Official Records Book and Page of the Public Records of Orange County, Florida. The amount secured by the Mortgage and the per diem amount that will accrue on the amount owed are stated below: Owner Name Mtg.- Orange County Clerk of Court Book/Page/Document # Amount Secured by Mortgage Per Diem AGUIRRE/SERRANO N/A, N/A, 20190507994 $ 35,391.05 $ 12.5 AIS/BONHOMME N/A, N/A, 20190249007 $ 13,063.94 $ 4.88 AKERS N/A, N/A, 20190017367 $ 53,821.13 $ 19.65 ALEXANDER/JACKSON N/A, N/A, 20190697461 $ 25,407.11 $ 9.17 ALMEIDA/BRUM N/A, N/A, 20190449371 $ 18,134.04 $ 6.78 ALVARADO REYES/GARCIA LOPEZ DE ALVARADO N/A, N/A, 20190580396 $ 27,222.00 $ 9.63 ANDERSON/ANDERSON A/K/A BILLY J. ANDERSON N/A, N/A, 20190031796 $ 59,072.47 $ 21.43 ANDERSON N/A, N/A, 20180411478 $ 22,229.39 $ 6.91 ANDERSON SR./MOORE-ANDERSON/PECK/ N/A, N/A, 20180723282 $ 25,413.26 $ 9.21 BALBOA/BALBOA N/A, N/A, 20180523671 $ 33,098.47 $ 11.75 BERNARDO N/A, N/A, 20190609744 $ 31,113.60 $ 10.98 BLANCO/BLANCO N/A, N/A, 20190283457 $ 57,851.59 $ 21.29 BRADDY A/K/A MIKHEAL BRADDY/BRADDY A/K/A MARIA BRADDY N/A, N/A, 20190066625 $ 15,869.57 $ 5.32 BRATHWAITE/HUNTER N/A, N/A, 20190272170 $ 26,303.66 $ 9.23 BREWER N/A, N/A, 20190536957 $ 24,824.01 $ 8.87 BRUNO-HALL N/A, N/A, 20190144383 $ 34,124.02 $ 12.49 BURGWIN, JR N/A, N/A, 20190425962 $ 82,097.88 $ 29.66 CABRERA/GARCIA N/A, N/A, 20190271676 $ 35,070.48 $ 12.42 CALDWELL/CALDWELL N/A, N/A, 20190466758 $ 42,390.99 $ 15.11 CARLOS/CARLOS N/A, N/A, 20180537893 $ 32,848.72 $ 11.81 CARUSO A/K/A MALVINA BEAULIEU/CARUSO, JR N/A, N/A, 20180735050 $ 33,309.63 $ 12.04 CARVAJAL-ZAMBRANO A/K/A ALEXANDRA PATRICIA CARVAJAL N/A, N/A, 20190522842 $ 15,215.22 $ 5.69 CERVANTES/CERVANTES MANRIQUEZ N/A, N/A, 20190084215 $ 43,767.38 $ 15.45 CHAVEZ/MEJIA N/A, N/A, 20190229207 $ 15,226.95 $ 5.12 CHEELEY/CHEELEY N/A, N/A, 20190204906 $ 32,523.79 $ 11.17 CLINTON N/A, N/A, 20190331797 $ 18,057.67 $ 6.76 COLEMAN/COLEMAN N/A, N/A, 20190745032 $ 33,522.68 $ 11.85 COLON/RODRIGUEZ/ RODRIGUEZ ALICEA N/A, N/A, 20190085316 $ 49,692.18 $ 16.87 COMBS/COMBS N/A, N/A, 20190191106 $ 25,336.80 $ 9.17 COOK/COOK N/A, N/A, 20190279578 $ 47,399.25 $ 16.65 DE JESUS LOVERA/LOVERA N/A, N/A, 20190700060 $ 30,723.52 $ 11.1 ENGLISH/ENGLISH N/A, N/A, 20190307526 $ 29,802.81 $ 10.09 ESTRADA GOMEZ/ARREOLA N/A, N/A, 20190106114 $ 42,315.77 $ 15.66 FERREYRA/FERREYRA N/A, N/A, 20190284891 $ 10,987.66 $ 3.62 GARCIA N/A, N/A, 20190466056 $ 27,791.54 $ 9.55 GASPER/GASPER N/A, N/A, 20190510532 $ 58,777.36 $ 20.72 GERALD/FRANS-NANTON N/A, N/A, 20190226338 $ 29,366.04 $ 10.25 GILL N/A, N/A, 20190112239 $ 33,322.87 $ 11.02 GIVENS/QUARTERMAN N/A, N/A, 20190299891 $ 258,663.05 $ 9.13 GOMEZ N/A, N/A, 20190329568 $ 45,805.21 $ 14.41 GONZALES/GONZALES N/A, N/A, 20190000416 $ 11,516.10 $ 3.54 GONZALEZ A/K/A JERRY GONZALEZ N/A, N/A, 20190283611 $ 58,113.91 $ 19.73 GREEN/GREEN/GREEN/ GREEN N/A, N/A, 20190111643 $ 30,240.85 $ 10.17 GUZMAN N/A, N/A, 20190242392 $ 25,710.87 $ 8.98 HOLT/JONES N/A, N/A, 20190256703 $ 20,321.87 $ 6.87 HOSKINS/SMITH N/A, N/A, 20190298519 $ 26,806.50 $ 9.38 HOWELL/HOWELL N/A, N/A, 20190300018 $ 27,540.57 $ 9.99 JAMES N/A, N/A, 20190715574 $ 54,878.51 $ 20.1 JOHNSON N/A, N/A, 20190151157 $ 43,428.17 $ 15.91 JOHNSON N/A, N/A, 20190278857 $ 29,225.29 $ 10.49 JONES N/A, N/A, 20190212502 $ 10,817.15 $ 3.56 JORDAN/POGUE N/A, N/A, 20190085915 $ 34,505.35 $ 12.22 KENNEDY- HUNTER N/A, N/A, 20190522589 $ 25,880.78 $ 9.14 KIDD/RALEY N/A, N/A, 20190278385 $ 28,433.57 $ 9.45 KINDLE/KINDLE, JR. N/A, N/A, 20180750021 $ 25,412.97 $ 9.1 KNIER/KNIER, JR N/A, N/A, 20190240191 $ 33,386.72 $ 11.39 KURTZ/KURTZ N/A, N/A, 20190299551 $ 9,360.96 $ 3.04 LAWRENCE/LAWRENCE N/A, N/A, 20190299179 $ 31,739.08 $ 11.13 LAWRENCE/JOHNSON N/A, N/A, 20190243669 $ 77,839.39 $ 27.25 LENT N/A, N/A, 20190231575 $ 37,130.66 $ 12.75 LEWISON/LEWISON N/A, N/A, 20190474140 $ 24,841.06 $ 8.88 LINDAHL, JR./LINDAHL N/A, N/A, 20190041905 $ 10,578.40 $ 3.51 LOZANO/LOZANO MORENO A/K/A MINERVA (MINNIE) MORENO N/A, N/A, 20190004268 $ 33,401.13 $ 11.56 MANN/ILMONEN N/A, N/A, 20180749479 $ 111,211.99 $ 39.95 MARSHALL/MARSHALL N/A, N/A, 20190127284 $ 36,985.96 $ 13.42 MCCALLA N/A, N/A, 20190138554 $ 25,455.71 $ 9.19 MCKENZIE A/K/A MARSHALL MCKENZIE/MCKENZIE N/A, N/A, 20190230099 $ 31,411.91 $ 10.05 MEDRANO VILLARREAL N/A, N/A, 20190382750 $ 38,244.30 $ 12.82 MITTELSTEDT N/A, N/A, 20180397270 $ 35,665.96 $ 12.49 MOORE/CROSS N/A, N/A, 20190075550 $ 25,522.89 $ 7.64 MORALES/MORALES N/A, N/A, 20190284493 $ 10,867.96 $ 3.62 NETTLES, JR. N/A, N/A, 20180507130 $ 11,154.73 $ 3.74 NEWCOMBE/NEWCOMBE N/A, N/A, 20190328406 $ 28,658.04 $ 9.1 NEWKIRK/PRICE SR N/A, N/A, 20190249658 $ 35,459.47 $ 12.58 NOLAN/NOLAN N/A, N/A, 20190301949 $ 82,245.44 $ 28.72 NUTTER, JR./NUTTER N/A, N/A, 20190626979 $ 42,397.34 $ 15.5 NUTTER, JR./NUTTER N/A, N/A, 20190092457 $ 28,263.90 $ 13.45 OLAITAN/ARIAYE A/K/A ENNY N/A, N/A, 20190291966 $ 50,606.08 $ 17.57 OLIVENBAUM/DE LEON-OLIVENBAUM N/A, N/A, 20190212134 $ 49,297.27 $ 16.48 OREGON/OCTAVIANO A/K/A OCTAVIANO G. N/A, N/A, 20190710259 $ 26,617.10 $ 9.61 PALMER N/A, N/A, 20190323388 $ 22,404.95 $ 7.58 PARTIDA, JR./POOL N/A, N/A, 20190272517 $ 25,951.27 $ 9.1 PATTIE N/A, N/A, 20190615291 $ 25,681.46 $ 9.36 PIERCE/GREEN N/A, N/A, 20190323972 $ 19,472.17 $ 6.58 PIZARRO N/A, N/A, 20180641596 $ 28,084.50 $ 9.84 POTTER/POTTER N/A, N/A, 20190514839 $ 27,570.79 $ 9.93 PRADO/PRADO BARRON N/A, N/A, 20190187692 $ 28,660.15 $ 10.33 RAMIREZ N/A, N/A, 20190096061 $ 33,712.75 $ 12.22 RAMIREZ N/A, N/A, 20190284640 $ 48,259.25 $ 17.75 RAMOS N/A, N/A, 20190085032 $ 34,404.65 $ 11.19 RICHARDS A/K/A JOSEPHINE J. RICHARDS/WILLIAMS N/A, N/A, 20190150619 $ 15,179.91 $ 5.09 ROBINSON N/A, N/A, 20190109670 $ 13,412.16 $ 4.49 ROBLES/LUIZ N/A, N/A, 20190279468 $ 47,987.37 $ 17.77 RODRIGUEZ/ECHEVARRIAMATEO, A/K/A RICARDO ECHEVARRIA N/A, N/A, 20190227922 $ 29,561.43 $ 9.78 RODRIGUEZ/RODRIGUEZ N/A, N/A, 20190299670 $ 26,362.50 $ 8.98 RULLAN CRUZ/SANTIAGO N/A, N/A, 20190342720 $ 16,955.09 $ 5.71 SALGADO/GONZALEZ N/A, N/A, 20190111767 $ 31,573.36 $ 10.95 SANCHEZ, JR./ESTELA N/A, N/A, 20190105040 $ 36,905.48 $ 13.06 SANDS/CORBE N/A, N/A, 20190092127 $ 28,492.41 $ 9.96 SCURRY/SCURRY N/A, N/A, 20190213036 $ 35,676.17 $ 12.16 SHERER N/A, N/A, 20190092110 $ 25,631.94 $ 9.07 SHORT/HAKALA N/A, N/A, 20190323484 $ 31,239.69 $ 10.7 SIMPKINS/SIMP-
Continued on next page
24B
The West Orange Times Thursday, June 10, 2021
ORANGE COUNTY Continued from previous page
FIRST INSERTION KINS N/A, N/A, 20190387724 $ 31,080.50 $ 10.89 SMITHART N/A, N/A, 20190341990 $ 47,686.18 $ 17.53 SPERLING/SPERLING N/A, N/A, 20190108628 $ 45,187.03 $ 14.65 STICKLER/HARRIS A/K/A KRISTIE TSCHOPP HARRIS N/A, N/A, 20180523594 $ 18,566.03 $ 6.99 SWINHOE/SWINHOE N/A, N/A, 20190188235 $ 42,498.52 $ 13.98 TAMEZ, JR./TAMEZ N/A, N/A, 20190486020 $ 36,372.89 $ 13.06 TAYLOR/TAYLOR N/A, N/A, 20190793518 $ 25,984.23 $ 9.46 THOMAS N/A, N/A, 20190745609 $ 34,113.69 $ 12.47 TONEY-FRANKLIN N/A, N/A, 20190329851 $ 47,886.75 $ 16.3 TRAPPIO N/A, N/A, 20190290958 $ 51,040.78 $ 16.25 VAN-VALKENBURG/ VAN-VALKENBURG N/A, N/A, 20190282081 $ 31,709.47 $ 11.96 VARGAS PEREZ/PEREZ ROMAN N/A, N/A, 20190105319 $ 68,162.78 $ 23.51 WALTERS N/A, N/A, 20190189932 $ 11,828.89 $ 4.4 WATKINS N/A, N/A, 20190137989 $ 20,200.37 $ 6.55 WEIL/GRIDLEY N/A, N/A, 20190085139 $ 29,448.58 $ 10.18 WHITE A/K/A RUBY L. WHITE N/A, N/A, 20190292111 $ 35,684.14 $ 11.67 WILLIAMS/WILLIAMS N/A, N/A, 20190646049 $ 56,708.52 $ 20.76 WILLIAMS N/A, N/A, 20190013329 $ 32,456.98 $ 11.01 WILRIDGE, JR./WILRIDGE N/A, N/A, 20180750001 $ 15,031.91 $ 5.15 WILSON/WILSON N/A, N/A, 20190243707 $ 32,548.77 $ 11.92 WILSON, JR./FIGUEROA N/A, N/A, 20190320278 $ 25,678.38 $ 9.06 YANCY/ SPENCER N/A, N/A, 20190143814 $ 100,530.02 $ 33.74 YARGEE/FISHER N/A, N/A, 20180412059 $ 32,556.82 $ 11.41 Notice is hereby given that on August 10, 2021 at 11:00 a.m. Eastern time, at Westfall Law Firm, P.A. , Woodcock Road, Suite 101, Orlando, Fl. 32803 the Trustee will offer for sale the above-described Properties. If you would like to attend the sale but cannot travel due to Covid-19 restrictions, please call Jerry E. Aron, P.A. at 561-478-0511. An Owner may cure the default by paying the total amounts due to Holiday Inn Club Vacations Incorporated, f/k/a Orange Lake Country Club by sending payment of the amounts owed by money order, certified check, or cashier’s check to Jerry E. Aron, P.A. at 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida 33407, or with a credit card by calling to Holiday Inn Club Vacations Incorporated F/K/A Orange Lake Country Club, Inc., at 407-477-7017 or 866-714-8679. at any time before the Property is sold and a certificate of sale is issued. In order to ascertain the total amount due and to cure the default, please call Holiday Inn Club Vacations Incorporated, f/k/a Orange Lake Country Club, Inc. at the above numbers, before you make any payment. A Junior Interest Holder may bid at the foreclosure sale and redeem the Property per Section 721.855(7)(f ) or 721.856(7)(f ), Florida Statutes. TRUSTEE: Jerry E. Aron, P.A. By: Print Name: Jennifer Conrad Title: Authorized Agent FURTHER AFFIANT SAITH NAUGHT. Sworn to and subscribed before me this June 4, 2021, by Jennifer Conrad, as authorized agent of Jerry E. Aron, P.A. who is personally known to me. Print Name: Sherry Jones NOTARY PUBLIC STATE OF FLORIDA Commission Number: GG175987 My commission expires: 2/28/22 Notarial Seal June 10, 17, 2021 21-01738W
FIRST INSERTION Prepared by and returned to: Jerry E. Aron, P.A. 2505 Metrocentre Blvd., Suite 301 West Palm Beach, FL 33407 NOTICE OF SALE Jerry E. Aron, P.A., having a street address of 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida 33407, is the foreclosure trustee (the “Trustee”) of Holiday Inn Club Vacations Incorporated, f/k/a Orange Lake Country Club, Inc., having a street address of 9271 S. John Young Pkwy, Orlando, Fl. 32819 (the “Lienholder”), pursuant to Section 721.855 and 721.856, Florida Statutes and hereby provides this Notice of Sale to the below described timeshare interests: Owner/ Name Address Week/Unit/Contract FABIO BRETAS DE FREITAS and ZENILDA FERNANDES DE OLIVEIRA FREITAS 2333 BRICKELL AVE APT 215, MIAMI, FL 33129 22/003028 Contract # 6282898 XAVIER M. BROWN and SARA L. PEREZ 615 S 4TH ST, ROCKFORD, IL 61104 44/003015 Contract # 6515893 TANISHA PATRIETH BURGESS 11509 SW 236TH ST, HOMESTEAD, FL 33032 40/003206 Contract # 6519531 STEVEN D. CARRUTHERS and LESLIE INEZ CARRUTHERS 330 SW CREEKSIDE LN, LAKE CITY, FL 32025 47/005353 Contract # 6256659 AMANDA HOPE FLEMING and LARRY JOSHUA WILSON 1113 TOM LN, MARIETTA, GA 30066
48/000267 Contract # 6258491 CHRISTOPHER TROY FORESTER and GRETCHEN FRANCES FORESTER 1200 DUNMIRE ST, PENSACOLA, FL 32504 18/005215 Contract # 6502938 STEVEN CHRISTOPHER HENNING 5188 SHERWIN AVE, PORTAGE, IN 46368 22/001011 Contract # 647643 ZELDA FLOYD MOODY A/K/A ZELDA B. MOODY and JAMES LENARD MOODY 1633 WATERCHASE DR, DACULA, GA 30019 and PO BOX 474, GRAYSON, GA 30017 16/000101 Contract # 6306046 BOLIVAR RUBEN MORALES 82 MIDLAND AVE APT 1, GARFIELD, NJ 07026 42/000091 Contract # 6502630 SHANNA M. MORAN 4 BAYVIEW DR, STONY POINT, NY 10980 26/000274 Contract # 6551284 PATRICIA WELLS MUNSON and DAVID CHRISTOPHER MUNSON 770 W BAYSHORE DR, PALACIOS, TX 77465 and 24310 IVORY SUNSET LN, KATY, TX 77493 48/003069 Contract # 6210642 THOMAS ANDREW OLIVER, JR. 7102 LEGGETT RD, LONG BEACH, MS 39560 34/000488 Contract # 6265664 CHRISTINA BEAULEAU OWENS and JOSEPH DEWAYNE OWENS 183 E MAIN ST APT 1409, ROCHESTER, NY 14604 and 349 RED HILL RD, MARION, VA 24354 18/000349 Contract # 6345496 JOAQUIN
PEREZ and JENNIFER GROSH PEREZ 11 BROADWAY STE 1515, NEW YORK, NY 10004 51/000042 Contract # 6553532 ROSLYN ELAINE PETERSON 3565 LINBROOK DR, COLUMBIA, SC 29204 10/004314 Contract # 6486078 CESAR AUGUSTO POLANCO and MICHELLE HERNANDEZ 1230 S PINEAPPLE LN, EUSTIS, FL 32726 and 1501 SPANISH AVE, LEESBURG, FL 34748 38/003016 Contract # 6543911 ERNESTO DE JESUS RAMOS DOMINGUEZ and YURY CAROLINA MORALES CACERES 12702 EPPING TER, SILVER SPRING, MD 20906 and 1535 LIBERTY ST, HAMILTON, NJ 08629 11/000198 Contract # 6542573 TINA ROWAN-COLL and FRANCIS ALONZO COLL, III 30 ASHLEY CT, DOWNINGTOWN, PA 19335 39/003225 Contract # 6543735 VICKIE DIANNE TAYLOR 57 CRAIG AVE, BYRON, GA 31008 7/000278 Contract # 6499104 CHARLES DELAUREN WADE 1825 NW 41ST ST, OKLAHOMA CITY, OK 73118 43/003211 Contract # 6283715 DIANA MARCELA ZULETA GRIMON A/K/A DIANA GRIMON M. 3655 NW 87TH AVENUE #496980, DORAL, FL 33178 36/005322 Contract # 6573503 Whose legal descriptions are (the “Property”): The above-described WEEKS/UNITS of the following described real property:
of Orange Lake Country Club. Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof, as recorded in Official Records Book 3300, Page 2702, of the Public Records of Orange County, Florida, and all amendments thereto. The above-described Owners have failed to make the payments as required by their promissory note and mortgage recorded in the Official Records Book and Page of the Public Records of Orange County, Florida. The amount secured by the Mortgage and the per diem amount that will accrue on the amount owed are stated below: Name Mtg.- Orange County Clerk of Court Book/Page/Document # Amount Secured by Mortgage Per Diem BRETAS DE FREITAS/FERNANDES DE OLIVEIRA FREITAS N/A, N/A, 20160017306 $ 18,238.51 $ 5.95 BROWN/PEREZ N/A, N/A, 20180386413 $ 26,053.47 $ 8.61 BURGESS N/A, N/A, 20170413652 $ 24,997.78 $ 8.83 CARRUTHERS/ CARRUTHERS 10890, 8550, 20150136938 $ 7,786.43 $ 2.47 FLEMING/WILSON 10892, 3591, 20150142891 $ 12,708.80 $ 4.36 FORESTER/FORESTER N/A, N/A, 20180184387 $ 8,893.05 $ 2.9 HENNING N/A, N/A, 20170220229 $ 15,204.12 $ 5.14 MOODY A/K/A ZELDA B. MOODY/MOODY N/A,
N/A, 20160333090 $ 26,112.73 $ 8.71 MORALES N/A, N/A, 20170513346 $ 21,684.56 $ 7.64 MORAN N/A, N/A, 20180164028 $ 32,166.29 $ 11.91 MUNSON/MUNSON 10710, 4793, 20140108922 $ 8,870.44 $ 3.37 OLIVER, JR. 10858, 0403, 20150009516 $ 18,032.48 $ 5.68 OWENS/OWENS N/A, N/A, 20160444042 $ 15,830.36 $ 5.25 PEREZ/PEREZ N/A, N/A, 20180396703 $ 39,695.81 $ 13.02 PETERSON N/A, N/A, 20170133229 $ 26,301.97 $ 9.29 POLANCO/ HERNANDEZ N/A, N/A, 20180033315 $ 20,085.06 $ 6.55 RAMOS DOMINGUEZ/ MORALES CACERES N/A, N/A, 20170693879 $ 27,545.02 $ 8.67 ROWAN-COLL/ COLL, III N/A, N/A, 20190324619 $ 21,017.64 $ 6.65 TAYLOR N/A, N/A, 20180083608 $ 29,301.17 $ 10.06 WADE 10950, 5092, 20150360216 $ 16,587.03 $ 5.6 ZULETA GRIMON A/K/A DIANA GRIMON M. N/A, N/A, 20180265666 $ 7,921.79 $ 2.66 Notice is hereby given that on August 10, 2021, at 11:00 a.m. Eastern time at Westfall Law Firm, P.A., 1060 Woodcock Road, Suite 101, Orlando, Fl. 32803 the Trustee will offer for sale the above-described Properties. If you intend to attend this sale but are unable to travel due to Covid-19 restrictions, please call the office of Jerry E. Aron, P.A. at 561-478-0511. An Owner may cure the default by paying the total amounts due to Hol-
iday Inn Club Vacations Incorporated, f/k/a Orange Lake Country Club by sending payment of the amounts owed by money order, certified check, or cashier’s check to Jerry E. Aron, P.A. at 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida 33407, or with a credit card by calling to Holiday Inn Club Vacations Incorporated F/K/A Orange Lake Country Club, Inc., at 407-477-7017 or 866714-8679. at any time before the Property is sold and a certificate of sale is issued. In order to ascertain the total amount due and to cure the default, please call Holiday Inn Club Vacations Incorporated, f/k/a Orange Lake Country Club, Inc. at the above numbers, before you make any payment. A Junior Interest Holder may bid at the foreclosure sale and redeem the Property per Section 721.855(7)(f ) or 721.856(7)(f ), Florida Statutes. TRUSTEE: Jerry E. Aron, P.A. By: Print Name: Jennifer Conrad Title: Authorized Agent FURTHER AFFIANT SAITH NAUGHT. Sworn to and subscribed before me this June 3, 2021, by Jennifer Conrad, as authorized agent of Jerry E. Aron, P.A. who is personally known to me . Print Name: Sherry Jones NOTARY PUBLIC STATE OF FLORIDA Commission Number: GG175987 My commission expires: 2/28/22 Notarial Seal June 10, 17, 2021 21-01737W
20170028075 $ 10,133.68 $ 3.42 CONYERS N/A, N/A, 20170681169 $ 20,695.57 $ 6.95 CRAWLEY/CRAWLEY N/A, N/A, 20180323551 $ 13,264.26 $ 4.45 CUMMINGS N/A, N/A, 20180320897 $ 10,801.44 $ 3.63 DATUS N/A, N/A, 20150103106 $ 15,869.69 $ 5.49 DE JESUS/DE JESUS N/A, N/A, 20160413636 $ 10,813.18 $ 3.65 FELTON/WILSON N/A, N/A, 20180250716 $ 17,796.51 $ 6.07 FOREMAN A/K/A CLARICE TERESA P JONES N/A, N/A, 20170220175 $ 12,915.23 $ 3.90 GOMEZ/LEAL N/A, N/A, 20160448941 $ 11,875.28 $ 3.93 GOWINS/GOWINS N/A, N/A, 20160267395 $ 7,304.12 $ 2.50 HANSEN, SR./HANSEN N/A, N/A, 20180222201 $ 21,112.06 $ 6.71 LIGUORI/ LIGUORI-MORALES 10881, 0737, 20150100199 $ 11,665.15 $ 3.97 LYNCH/LYNCH, II N/A, N/A, 20180026456 $ 14,214.74 $ 4.70 MAINTANIS/MAINTANIS 10892, 3986, 20150143145 $ 8,861.75 $ 3.14 MARTINEZ/ MARTINEZ, JR. 10812, 2704, 20140496499 $ 5,095.88 $ 1.67 MCLAUGHLIN/MCLAUGHLIN N/A, N/A, 20180222363 $ 10,339.21 $ 3.41 NEWTON N/A, N/A, 20170623707 $ 10,690.15 $ 3.57 NIVENS/NIVENS, JR. N/A, N/A, 20180265357 $ 20,231.77 $ 6.37 NORMAN N/A, N/A, 20170618030 $ 12,759.71 $ 4.30 PIZANA N/A, N/A, 20160286601 $ 15,055.80 $ 5.10 POOLE N/A, N/A, 20180354075 $ 16,818.04 $ 5.81 RICHMOND N/A, N/A, 20180283728 $ 21,834.44 $ 6.85 SEMERE N/A, N/A, 20170624571 $ 12,915.18 $ 4.26 SWITZER N/A, N/A, 20180492407 $ 24,364.23 $ 7.46 Notice is hereby given that on August 10, 2021, at 11:00 a.m. Eastern time at
Westfall Law Firm, P.A., 1060 Woodcock Road, Suite 101, Orlando, Fl. 32803 the Trustee will offer for sale the above-described Properties. If you intend to attend this sale but are unable to travel due to Covid-19 restrictions, please call the office of Jerry E. Aron, P.A. at 561-478-0511. An Owner may cure the default by paying the total amounts due to Holiday Inn Club Vacations Incorporated, f/k/a Orange Lake Country Club by sending payment of the amounts owed by money order, certified check, or cashier’s check to Jerry E. Aron, P.A. at 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida 33407, or with a credit card by calling to Holiday Inn Club Vacations Incorporated F/K/A Orange Lake Country Club, Inc., at 407-477-7017 or 866714-8679. at any time before the Property is sold and a certificate of sale is issued. In order to ascertain the total amount due and to cure the default, please call Holiday Inn Club Vacations Incorporated, f/k/a Orange Lake Country Club, Inc. at the above numbers, before you make any payment. A Junior Interest Holder may bid at the foreclosure sale and redeem the Property per Section 721.855(7)(f ) or 721.856(7)(f ), Florida Statutes. TRUSTEE: Jerry E. Aron, P.A. By: Print Name: Jennifer Conrad Title: Authorized Agent FURTHER AFFIANT SAITH NAUGHT. Sworn to and subscribed before me this June 3, 2021, by Jennifer Conrad, as authorized agent of Jerry E. Aron, P.A. who is personally known to me . Print Name: Sherry Jones NOTARY PUBLIC STATE OF FLORIDA Commission Number: GG175987 My commission expires: 2/28/22 Notarial Seal June 10, 17, 2021 21-01735W
FIRST INSERTION Prepared by and returned to: Jerry E. Aron, P.A. 2505 Metrocentre Blvd., Suite 301 West Palm Beach, FL 33407 NOTICE OF SALE Jerry E. Aron, P.A., having a street address of 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida 33407, is the foreclosure trustee (the “Trustee”) of Holiday Inn Club Vacations Incorporated, f/k/a Orange Lake Country Club, Inc., having a street address of 9271 S. John Young Pkwy, Orlando, Fl. 32819 (the “Lienholder”), pursuant to Section 721.855 and 721.856, Florida Statutes and hereby provides this Notice of Sale to the below described timeshare interests: Owner/ Name Address Week/Unit/Contract MARCO ANTONIO ARRIOLA BELTRAN and IRIS MARIBEL OROZCO RIVERA 2053 NW 79TH AVE, DORAL, FL 33198 and 2053 NW 79TH AVE, DORAL, FL 33198 52/53/003431 Contract # 6295860 THERESA ANDERSON ATKINS A/K/A THERESA ATKINS 350 N HAMPTON ST, HAUGHTON, LA 71037 40 ODD/087553 Contract # 6477906 LESLIE TENE BANKS and ROSEMARIE BANKS 8433 GAUNTLET PL, WHITE PLAINS, MD 20695 and 5117 SUITLAND RD APT 102, SUITLAND, MD 20746 1 EVEN/87625 Contract # 6615370 LATEISHA M. BROWN and JARRETT DEANGELO RANSOM 474 SEDGEFIELD DR, RAEFORD, NC 28376 and 4550 JEFFERSON POINTE LN APT 12, PRINCE GEORGE, VA 23875 17/003430 Contract # 6542919 ANGEL BRUNO and MARGARET CRUZ-BRUNO 315 ILYSSA WAY, STATEN ISLAND, NY 10312 35 ODD/87814 Contract # 6537013 DOROTHY VE-
RONICA CARUSO and DOMINIC CARUSO 506 HABERSHAM LN, EASLEY, SC 29642 a 39 EVEN/003722 Contract # 6529918 ABIGAIL CLAUDIO 15 HENRY ST, CHICOPEE, MA 01020 5 ODD/3424 Contract # 6344467 LA TOYA RENEE CONYERS 518 N MARS AVE, CLEARWATER, FL 33755 1/003506 Contract # 6528431 RODNEY GUION CRAWLEY and WALENA RENEE CRAWLEY 1500 MANNING FOREST DR APT A5, GREENVILLE, NC 27834 40 ODD/003430 Contract # 6525462 CRYSTAL GAIL CUMMINGS 340 TORTUGA WAY, WEST MELBOURNE, FL 32904 2 EVEN/87522 Contract # 6530139 MAHER SHALAL DATUS 179 S HARRISON ST APT 310, EAST ORANGE, NJ 07018 30 EVEN/87542 Contract # 6260893 CLAUDIA L. DE JESUS and VIDAL A. DE JESUS 3300 BRISTOL RD, WAUKEGAN, IL 60087 18 EVEN/86357 Contract # 6343166 ZAKIA W. FELTON and MAURICE M. WILSON 5100 SPRINGFIELD AVE APT A, PHILADELPHIA, PA 19143 44 ODD/087623 Contract # 6539903 CLARICE TERESA P FOREMAN A/K/A CLARICE TERESA P JONES 204 BURTON ST, MIDVILLE, GA 30441 19 ODD/87544 Contract # 6461139 JOE DANNY GOMEZ and CHRISTIAN LEAL 2130 COUNTRY CLUB RD UNIT 418, LAKE CHARLES, LA 70605 and 11303 BRANDY LN, HOUSTON, TX 77044 18 ODD/3736 Contract # 6477472 CALVIN ALEXANDER GOWINS and TAWANNA LASHALL GOWINS 12376 STREAMBED DR, RIVERVIEW, FL 33579 50 EVEN/003775 Contract # 6300147 JASON KENT HAN-
SEN, SR. and AMY NICHOLE HANSEN 3621 NW LIGHT HOUSE CT, BLUE SPRINGS, MO 64015 7 ODD/003823 Contract # 6484957 ANTONIO E. LIGUORI and JULISSA LIGUORI-MORALES 1231 VALLEY RD APT B, WAYNE, NJ 07470 and 53 RICHMOND AVE, PATERSON, NJ 07502 43 EVEN/086135 Contract # 6243894 BRIANA LYNN LYNCH and JACK DARYL LYNCH, II 851 LOCHHAVEN BLVD, MAUMEE, OH 43537 4 ODD/87636 Contract # 6522666 JOHN A. MAINTANIS and LILLIAN C. MAINTANIS 88 CHICORY LN, CRANSTON, RI 02921 36/087864 Contract # 6182433 JOSIE L. MARTINEZ and EFRAIN MARTINEZ, JR. 8279 NEMOURS PKWY, ORLANDO, FL 32827 48 ODD/003894 Contract # 6194602 SOMMER LYNN MCLAUGHLIN and MICHAEL PATRICK MCLAUGHLIN 2142 COUNTY ROAD 332, ERA, TX 76238 3 ODD/3896 Contract # 6499042 MELINDA LYNNETTE NEWTON 1505 CLARK ST, BRYAN, TX 77808 37 EVEN/87525 Contract # 6522558 IRENE GATTISON NIVENS and AMOS NIVENS, JR. 2945 HUNTS MILL RD, CHESTERFIELD, SC 29709 43 EVEN/086244 Contract # 6557079 SAM WESLEY NORMAN 1261 E DYER RD STE 100, SANTA ANA, CA 92705 2 EVEN/87857 Contract # 6532397 JOSE IVAN PIZANA 1416 ROWAN AVE, DALLAS, TX 75223 34 EVEN/086534 Contract # 6320606 BRITTANY N. POOLE 10953 S EGGLESTON AVE, CHICAGO, IL 60628 35 ODD/87548 Contract # 6510876 ALONZO LAMAR RICHMOND 1814
SMITH ST, YPSILANTI, MI 48198 5 EVEN/086764 Contract # 6556102 ALEXANDER ZEKARIAS SEMERE 4405 WINDSONG CT SW, LILBURN, GA 30047 44 ODD/086324 Contract # 6462821 MELISSA J. SWITZER 908 ELWOOD ST, FORKED RIVER, NJ 08731 37/087832 Contract # 6524795 Whose legal descriptions are (the “Property”): The above described WEEK(S)/UNIT(S) of the following described real property: of Orange Lake Country Club Villas III, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof, as recorded in Official Records Book 5914, Page 1965, of the Public Records of Orange County, Florida, and all amendments thereto. The above-described Owners have failed to make the payments as required by their promissory note and mortgage recorded in the Official Records Book and Page of the Public Records of Orange County, Florida. The amount secured by the Mortgage and the per diem amount that will accrue on the amount owed are stated below: Name Mtg.- Orange County Clerk of Court Book/Page/Document # Amount Secured by Mortgage Per Diem ARRIOLA BELTRAN/OROZCO RIVERA N/A, N/A, 20160223142 $ 8,603.29 $ 3.19 ATKINS A/K/A THERESA ATKINS N/A, N/A, 20170681079 $ 19,496.11 $ 5.76 BANKS/BANKS N/A, N/A, 20190355662 $ 15,594.51 $ 5.03 BROWN/RANSOM N/A, N/A, 20180282649 $ 22,460.64 $ 7.60 BRUNO/ CRUZ-BRUNO N/A, N/A, 20180386794 $ 15,135.78 $ 5.06 CARUSO/CARUSO N/A, N/A, 20180320830 $ 11,114.28 $ 3.59 CLAUDIO N/A, N/A,
Thursday, June 10, 2021 The West Orange Times
25B
ORANGE COUNTY SUBSEQUENT INSERTIONS
NOTICE TO CREDITORS IN THE CIRCUIT COURT ORANGE COUNTY, FLORIDA PROBATE DIVISION File No. 2021-CP-1071 IN RE: ESTATE OF BONNIE S. ROBERTS, Deceased. The administration of the estate of BONNIE S. ROBERTS, deceased, whose date of death was January 16, 2021, is pending in the Circuit Court for Orange County Florida, Probate Division, the address of which is 425 North Orange Avenue, Room 355, Orlando, Florida 32801. 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 de-
mands 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: June 3, 2021. Personal Representative: TINA SEAL 1336 Hampshire Place Altamonte Springs, Florida 32714 Attorney for personal representative: NORBERTO S. KATZ, ESQUIRE Florida Bar No.: 399086 425 West Colonial Drive, Suite 104 Orlando, Florida 32804 Telephone: (407) 849-7072 Fax: (407) 849-7075 E-Mail: velizkatw@velizkatzlaw.com Secondary: shinton@velizkatzlaw.com June 3, 10, 2021 21-01490W
SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MARION COUNTY, FLORIDA PROBATE DIVISION File No. 2021-CP-1554 IN RE: ESTATE OF ROSE M. MELE, Deceased. The administration of the estate of ROSE M. MELE, deceased, whose date of death was August 14, 2020 whose social security number was XXX-XX-0398, File Number 2021CP-1554, is pending in the Circuit Court for Citrus County, Florida, Probate Division, the address of which is 425 N. Orange Ave #340, Orlando, FL 32801. The names and addresses of the Personal Representative and the Personal Representative’s attorney are set forth below. All creditors of the estate of the Decedent and persons having claims or demands against the Decedent’s estate on whom a copy of this notice has been served must file their claims with this Court WITHIN THE LATER OF THREE (3) MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE or 30 DAYS AFTER THE TIME OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the Decedent and other persons having claims or demands against Decedent’s estate must file their claims with this Court. WITHIN THREE (3) MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED. NOTWITHSTANDING THE TIME PERIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) OR MORE YEARS AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this Notice is June 3, 2021. Person Giving Notice: LAURIE ANN MELE. 541 N. Hough St. Apt. 106 Barrington, IL 60010 Personal Representative Attorney for Person Giving Notice: H. Randolph Klein, Esq. Attorney for Petitioner Florida Bar Number: 219487 KLEIN & KLEIN, LLC 40 SE 11th Avenue Ocala, Florida 34471 (352) 732-7750 randy@kleinandkleinpa.com June 3, 10, 2021 21-01488W
SECOND INSERTION NOTICE OF SALE AS TO: IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA CASE NO. 20-CA-004801-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. HEWGILL ET AL., Defendant(s). COUNT DEFENDANTS WEEK /UNIT I SCOTT CLIFFORD HEWGILL, BRENDA J. DYCK 17-EVEN/005229 II WILLIAM JONES, III, ARLENE T. JONES 42/081625 IV MARIANNE NOAD 4/081809AB VI THE RICHARD AND BILLIE ARNY REVOCABLE TRUST, DATED OCTOBER 25, 2013, RICHARD A. ARNY, BILLIE J. ARNY 27/081501 VII SUSAN L. VINKA AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF SUSAN L. VINKA 5/082122 VIII SCOTT MELVIN WARR, MONICA RAE WARR 39/081306 IX EDWARD WILLIAMS, BEVERLY BATHIEA WILLIAMS 39/005231 Notice is hereby given that on 7/01/21 at 11:00 a.m. Eastern time at www. myorangeclerk.realforeclose.com, Clerk of Court, Orange County, Florida, will offer for sale the above described UNIT/WEEKS of the following described real property: Orange Lake Country Club Villas IV, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 9040, Page 662 in the Public Records of Orange County, Florida, and all amendments thereto, the plat of which is recorded in Condominium Book 43, page 39, until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. TOGETHER with all of the tenements, hereditaments and appurtenances thereto belonging or in anywise appertaining. The aforesaid sales will be made pursuant to the final judgments of foreclosure as to the above listed counts, respectively, in Civil Action No. 20-CA-004801-O #33. Any person claiming an interest in the surplus from the sale, if any, other than the property owner as of the date of the lis pendens must file a claim within 60 days after the sale. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, FL, (407) 8362303, 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 1st day of June, 2021. Jerry E. Aron, Esq. Attorney for Plaintiff Florida Bar No. 0236101 JERRY E. ARON, P.A 2505 Metrocentre Blvd., Suite 301 West Palm Beach, FL 33407 Telephone (561) 478-0511 Facsimile (561) 478-0611 jaron@aronlaw.com mevans@aronlaw.com June 3, 10, 2021 21-01534W
SECOND INSERTION SECOND INSERTION
SECOND INSERTION
SECOND INSERTION NOTICE OF ACTION FOR DISSOLUTION OF MARRIAGE (NO CHILD OR FINANCIAL SUPPORT) IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT, IN AND FOR ORANGE COUNTY, FLORIDA Case No.: 2021-DR-005963-O Division:42 CLAIRE CATHERINE NEWTON Petitioner, and ALEJANDRO (NMN) GARCIA, Respondent. TO: ALEJANDRO (NMN) GARCIA {Respondent’s last known address} NOT KNOWN YOU ARE NOTIFIED that an action has been filed against you and that you are required to serve a copy of your written defenses, if any, to it on CLAIRE CATHERINE NEWTON, whose address is 5220 Jade Circle, Orlando, FL 32812, on/or before 7/22/2021, and file the original with the Clerk of this Court, 325 N. Orange Avenue, Orlando, FL 32801 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. 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 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, requires certain automatic disclosure of documents and information. Failure to comply can result in sanctions, including dismissal or striking of pleadings. Dated: 5/24/2021. Tiffany Moore Russell CLERK OF THE CIRCUIT COURT 425 North Orange Ave. Suite 320, Orlando, FL 32801 By: /S/ Juan Vazquez Deputy Clerk June 3, 10, 17, 24, 2021 21-01492W
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR ORANGE COUNTY, FLORIDA PROBATE DIVISION File No. 2021-CP-001583-O IN RE: ESTATE OF RACHEL MANNIX, Deceased. The administration of the estate of RACHEL MANNIX, deceased, whose date of death was January 19, 2021, is pending in the Circuit Court for ORANGE County, Florida, Probate Division, the address of which is 425 N Orange Ave., # 340, Orlando, FL 32801. 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 June 3, 2021. Personal Representative: Shawn Mannix 3530 Piedmont Rd., NE, Apt. 3B Atlanta, GA 30305 Attorney for Personal Representative: MAUREEN A. ARAGO, Attorney Florida Bar Number: 835821 Arago Law Firm, PLLC 230 E. Monument Ave., Suite A Kissimmee, FL 34741 Telephone: (407) 344-1185 Fax: (407) 350-3985 E-Mail: maureenarago@aragolaw.com June 3, 10, 2021 21-01487W
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR ORANGE COUNTY, FLORIDA File No. 2021 CP 1692 O Division Probate IN RE: ESTATE OF DAVID M. COMBS Deceased. The administration of the estate of David M. Combs, deceased, whose date of death was March 4, 2021, is pending in the Circuit Court for Orange County, Florida, Probate Division, the address of which is POB 4994, Orlando, FL 32801. 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 June 3, 2021. Personal Representative: Walter F. Combs 5228 Jones Ave. Zellwood, Florida 32798 Attorney for Personal Representative: Patrick L. Smith Attorney Florida Bar Number: 27044 179 N. US HWY 27 Suite F Clermont, FL 34711 Telephone: (352) 241-8760 Fax: (352) 241-0220 E-Mail: PatrickSmith@attypip.com Secondary E-Mail: becky@attypip.com June 3, 10, 2021 21-01538W
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR BREVARD COUNTY, FLORIDA PROBATE DIVISION File No. 2021-CP-028149 IN RE: ESTATE OF JOSEPH MANKE Deceased. The administration of the estate of JOSEPH MANKE, deceased, whose date of death was November 26, 2020, is pending in the Circuit Court for Brevard County, Florida, Probate Division, the address of which is 2785 Judge Fran Jamieson Way, Viera, FL 32940. The names and addresses of the Personal Representative and the Personal Representative’s attorney are set forth below. All creditors of the estate of the Decedent and persons having claims or demands against the Decedent’s estate on whom a copy of this notice has been served must file their claims with this court on 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 June 3, 2021. Personal Representative: JADE MENDEZ 13453 Silvercreek Drive Riverview, FL 33579 Attorney for Personal Representative: Michael J. Barker, Esq. Attorney Florida Bar Number: 189324 QUINTAIROS PRIETO WOOD & BOYER PA 4190 Belfort Rd, Suite 450 Jacksonville, FL 32216 Telephone: (904) 226-3660 Fax: (904) 871-3660 E-Mail: servicecopies@qpwblaw.com Secondary E-Mail: brian.cooper@qpwblaw.com June 3, 10, 2021 21-01489W
SECOND INSERTION
LV10181
NOTICE OF PUBLIC SALE OF PERSONAL PROPERTY Please take notice SmartStop Self Storage located at 1071 Marshall Farms Rd, Ocoee, FL 34761, intends to hold an auction of the goods stored in the following units to satisfy the lien of the owner. The sale will occur as an online auction via www.selfstorageauction. com on 06/22/2021 at 11:44am. Contents include personal property belonging to those individuals listed below. Unit# 1149 Yvette BrownFurniture, boxes, bags, totes Unit# 1129 Charmaine SalhabBedding, boxes, bags and totes Unit# 3112 Alzira BernardoArtwork, boxes Purchases must be paid at the above referenced facility in order to complete the transaction. SmartStop Self Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. Please contact the property with any questions (407)-545-4298 June 3, 10, 2021 21-01512W
SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA PROBATE DIVISION FILE NO.: 2021-CP-001411-O IN RE: THE ESTATE OF GERTRUDE M. GABRIEL, Deceased. The administration of the Estate of Decedent, GERTRUDE M. GABRIEL (“Decedent”), whose date of death is August 1, 2020, and whose social security number is XXX-XX-8030, Case Number 2021-CP-001411-O, is pending in the Circuit Court for Orange County, Florida, Probate Division (“Circuit Court”), the address of which is 425 North Orange Avenue, Suite 355, Orlando, Florida 32801. The names and addresses of the Personal Representative and the Personal Representative’s attorney are set forth below. All creditors of Decedent and the 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 Circuit Court WITHIN THE LATER OF THREE 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 Decedent and other persons having a claims or demands against Decedent’s Estate must file their claims with this court WITHIN THREE 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 the first publication of this notice is June 3, 2021. JOSE COVARRUBIAS Petitioner/Personal Representative ALAN J. BENT, ESQUIRE Florida Bar No.: 104893 Sikes Law Group, PLLC 310 South Dillard Street, Suite 120 Winter Garden, FL 34787 Primary Email: abent@sikeslawgroup.com rsikes@sikeslawgroup.com rhassett@sikeslawgroup.com mrosales@sikeslawgroup.com Telephone: (407) 877-7115 Facsimile: (407) 877-6970 Attorneys for Petitioner, Jose Covarrubias June 3, 10, 2021 21-01537W
HOW TO PUBLISH YOUR
LEGAL NOTICE IN THE BUSINESS OBSERVER
CALL
941-906-9386
and select the appropriate County name from the menu option
OR E-MAIL:
legal@businessobserverfl.com LV10243
SECOND INSERTION
OFFICIAL
COURT HOUSE
WEBSITES:
MANATEE COUNTY: manateeclerk.com SARASOTA COUNTY: sarasotaclerk.com CHARLOTTE COUNTY: charlotte.realforeclose.com LEE COUNTY: leeclerk.org COLLIER COUNTY: collierclerk.com HILLSBOROUGH COUNTY: hillsclerk.com PASCO COUNTY: pasco.realforeclose.com PINELLAS COUNTY: pinellasclerk.org POLK COUNTY: polkcountyclerk.net ORANGE COUNTY: myorangeclerk.com
Check out your notices on: floridapublicnotices.com
26B
The West Orange Times Thursday, June 10, 2021
ORANGE COUNTY SUBSEQUENT INSERTIONS
SECOND INSERTION
NOTICE OF SALE IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA CASE NO. 48-2019-CA-000691-O U.S. BANK NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY, BUT SOLELY AS INDENTURE TRUSTEE FOR LEGACY MORTGAGE ASSET TRUST 2018-GS3 Plaintiff, v. 2411 ORLANDO LLC; VIJAY KOMAR; UNKNOWN TENANT 1; UNKNOWN TENANT 2; STATE OF FLORIDA DEPARTMENT OF REVENUE; THE VUE AT LAKE EOLA CONDOMINIUM ASSOCIATION, INC. Defendants. Notice is hereby given that, pursuant to the Final Judgment of Foreclosure entered on December 06, 2019, in this cause, in the Circuit Court of Orange County, Florida, the office of Tiffany Moore Russell, Clerk of the Circuit Court, shall sell the property situated in Orange County, Florida, described as: UNIT 24 B05, THE VUE AT LAKE EOLA, A CONDOMINIUM, ACCORDING TO THE DECLARATION OF CONDOMINIUM THEREOF RECORDED IN OFFICIAL RECORDS BOOK 9444, PAGE 3009, PUBLIC RECORDS OF ORANGE COUNTY, FLORIDA. a/k/a 150 E ROBINSON ST # 24B-5, ORLANDO, FL 328011695
at public sale, to the highest and best bidder, for cash, online at www. myorangeclerk.realforeclose.com, on June 28, 2021 beginning at 11:00 AM. 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 before the clerk reports the surplus as unclaimed. If you are a person with a disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204 at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. Dated at St. Petersburg, Florida this 26 day of May, 2021. Anna Judd Rosenberg FL Bar: 101551 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 1000002707 June 3, 10, 2021 21-01483W
SECOND INSERTION
SECOND INSERTION
CITY OF OCOEE NOTICE OF PUBLIC HEARING GUERRERO PROPERTY – 102 WURST ROAD ANNEXATION CASE NUMBER: AX-04-21-05 NOTICE IS HEREBY GIVEN, pursuant to Article I, Subsection 1-10, and Article V, Section 5-9, of the City of Ocoee Land Development Code, that on TUESDAY, JUNE 15, 2021, AT 6:15 P.M. or as soon thereafter as practical, the OCOEE CITY COMMISSION will hold a PUBLIC HEARING at the City of Ocoee Commission Chambers, 150 North Lakeshore Drive, Ocoee, Florida, to consider the Annexation for 102 Wurst Road - Guerrero Property. The property is located directly on the north side of Wurst Road, approximately 175 feet east of N. Lakewood Avenue. The property is identified as parcel number 08-22-28-5956-12-120, and is approximately 0.17 acres in size. ORDINANCE NO. 2021-014 AN ORDINANCE OF THE CITY OF OCOEE, FLORIDA, ANNEXING INTO THE CORPORATE LIMITS OF THE CITY OF OCOEE, FLORIDA, CERTAIN REAL PROPERTY CONTAINING APPROXIMATELY +/- 0.17 ACRES LOCATED DIRECTLY ON THE NORTH SIDE OF WURST ROAD, APPROXIMATELY 175 FEET EAST OF N. LAKEWOOD AVENUE, PURSUANT TO THE APPLICATION SUBMITTED BY THE PROPERTY OWNER; FINDING SAID ANNEXATION TO BE CONSISTENT WITH THE OCOEE COMPREHENSIVE PLAN, THE OCOEE CITY CODE; PROVIDING FOR AND AUTHORIZING THE UPDATING OF OFFICIAL CITY MAPS; PROVIDING DIRECTION TO THE CITY CLERK; PROVIDING FOR SEVERABILITY; REPEALING INCONSISTENT ORDINANCES; PROVIDING FOR AN EFFECTIVE DATE.
CITY OF OCOEE NOTICE OF PUBLIC HEARING WEST ORANGE PARK PROPERTIES VII LLC – 2100 WEST ROAD ANNEXATION CASE NUMBER: AX-03-21-03 NOTICE IS HEREBY GIVEN, pursuant to Article I, Subsection 1-10, and Article V, Section 5-9, of the City of Ocoee Land Development Code, that on TUESDAY, JUNE 15, 2021, AT 6:15 P.M. or as soon thereafter as practical, the OCOEE CITY COMMISSION will hold a PUBLIC HEARING at the City of Ocoee Commission Chambers, 150 North Lakeshore Drive, Ocoee, Florida, to consider the Annexation for 2100 West Road – West Orange Park Properties VII LLC. The subject property is approximately 3.08 acres in size and is located south of West Road, north of the West Orange Trail, and approximately 850 feet east of Ocoee Apopka Road. The property is identified as parcel number 06-22-28-0000-00-048. ORDINANCE NO. 2021-005 AN ORDINANCE OF THE CITY OF OCOEE, FLORIDA, ANNEXING INTO THE CORPORATE LIMITS OF THE CITY OF OCOEE, FLORIDA, CERTAIN REAL PROPERTY CONTAINING APPROXIMATELY +/- 3.08 ACRES LOCATED SOUTH OF WEST ROAD, APPROXIMATELY 850 FEET EAST OF OCOEE APOPKA ROAD, PURSUANT TO THE APPLICATION SUBMITTED BY THE PROPERTY OWNER; FINDING SAID ANNEXATION TO BE CONSISTENT WITH THE OCOEE COMPREHENSIVE PLAN, THE OCOEE CITY CODE; PROVIDING FOR AND AUTHORIZING THE UPDATING OF OFFICIAL CITY MAPS; PROVIDING DIRECTION TO THE CITY CLERK; PROVIDING FOR SEVERABILITY; REPEALING INCONSISTENT ORDINANCES; PROVIDING FOR AN EFFECTIVE DATE.
lR
o ve
We sty
Fortanini Circle
ive
rC
Cabernet Circle Me Oc rlo oe tD eA riv po pka e Ro ad
Cimarosa Court
Marotta Loop
ga Re
nC
Palio Court
Desert Candle Drive
Fountains West Boulevard
le irc
Pri vate
Cla rc
Dri ve
te R Sta
NOTICE IN THE BUSINESS OBSERVER
Ro
ad
AP & AG INVESTMENT GROUP LLC - 529 1st Street Location Map
I
Log Landing Drive
Pinewood Lane
Starke Lake Circle
Center Street
Harris Road
If the applicant’s request for annexation is approved, the annexation will incorporate the property into the City of Ocoee. Interested parties may appear at the public hearing and be heard with respect to the proposed annexation. Pursuant to Subsection 5-9 B. of the Land Development Code, the Planning Director has determined that the requested annexation is within the Ocoee-Orange County Joint Planning Area (JPA) and is consistent with the Ocoee-Orange County JPA Land Use Map and the Ocoee Comprehensive Plan. City Hall is open to the public. It is recommended that anyone entering City Hall wear a protective face covering. The complete case file, including a complete legal description by metes and bounds, may be inspected at the Ocoee Planning Department located at 150 North Lakeshore Drive, Ocoee, Florida between the hours of 8:00 a.m. and 5:00 p.m., Monday through Friday, except legal holidays. The Ocoee City Commission may continue the public hearing to other dates and times, as it deems necessary. Any interested party shall be advised of the dates, times, and places of any continuation of these or continued public hearings shall be announced during the hearing and no further notices regarding these matters will be published. You are advised that any person who desires to appeal any decision made at the public hearings will need a record of the proceedings and for this purpose may need to ensure that a verbatim record of the proceedings is made which includes the testimony and evidence upon which the appeal is based. In accordance with the Americans with Disabilities Act, persons needing a special accommodation or an interpreter to participate in this proceeding should contact the City Clerk’s Office 48 hours in advance of the meeting at (407) 905-3105. June 3, 10, 2021 21-01505W
CALL
941-906-9386
and select the appropriate County name from the menu option
or e-mail legal@businessobserverfl.com
Apricot Drive
`
3rd Street
Fullers Cross Road
If the applicant’s request for annexation is approved, the annexation will incorporate the property into the City of Ocoee. Interested parties may appear at the public hearing and be heard with respect to the proposed annexation. Pursuant to Subsection 5-9 B. of the Land Development Code, the Planning Director has determined that the requested annexation is within the Ocoee-Orange County Joint Planning Area (JPA) and is consistent with the Ocoee-Orange County JPA Land Use Map and the Ocoee Comprehensive Plan. City Hall is open to the public. It is recommended that anyone entering City Hall wear a protective face covering. The complete case file, including a complete legal description by metes and bounds, may be inspected at the Ocoee Planning Department located at 150 North Lakeshore Drive, Ocoee, Florida between the hours of 8:00 a.m. and 5:00 p.m., Monday through Friday, except legal holidays. The Ocoee City Commission may continue the public hearing to other dates and times, as it deems necessary. Any interested party shall be advised of the dates, times, and places of any continuation of these or continued public hearings shall be announced during the hearing and no further notices regarding these matters will be published. You are advised that any person who desires to appeal any decision made at the public hearings will need a record of the proceedings and for this purpose may need to ensure that a verbatim record of the proceedings is made which includes the testimony and evidence upon which the appeal is based. In accordance with the Americans with Disabilities Act, persons needing a special accommodation or an interpreter to participate in this proceeding should contact the City Clerk’s Office 48 hours in advance of the meeting at (407) 905-3105. June 3, 10, 2021 21-01506W
LEGAL
co ee
Hawaii Drive
Laurel Ridge Avenue
HOW TO PUBLISH YOUR
O
2nd Street
17th Avenue
on a
CITY OF OCOEE NOTICE OF PUBLIC HEARING AP & AG INVESTMENT GROUP LLC PROPERTY – 529 1ST STREET ANNEXATION CASE NUMBER: AX-04-21-04 NOTICE IS HEREBY GIVEN, pursuant to Article I, Section 1-10 and, Article V, Section 5-9, of the City of Ocoee Land Development Code, that on TUESDAY, JUNE 15, 2021, AT 6:15 P.M. or as soon thereafter as practical, the OCOEE CITY COMMISSION will hold a PUBLIC HEARING at the City of Ocoee Commission Chambers, 150 North Lakeshore Drive, Ocoee, Florida, to consider the Annexation for 529 1st Street - AP & AG Investment Group LLC. The property is located east side of 1st Street, approximately 289 feet south of Center Street, and about 338 feet northeast of the intersection of Nay Street and 1st Street. The property is identified as parcel number 17-22-28-3624-03-180 and is approximately 0.16 acres in size. ORDINANCE NO. 2021-012 AN ORDINANCE OF THE CITY OF OCOEE, FLORIDA, ANNEXING INTO THE CORPORATE LIMITS OF THE CITY OF OCOEE, FLORIDA, CERTAIN REAL PROPERTY CONTAINING APPROXIMATELY +/- 0.16 ACRES LOCATED ON THE EAST SIDE OF 1ST STREET, APPROXIMATELY 289 FEET SOUTH OF CENTER STREET, AND ABOUT 338 FEET NORTHEAST OF THE INTERSECTION OF NAY STREET AND 1ST STREET, PURSUANT TO THE APPLICATION SUBMITTED BY THE PROPERTY OWNER; FINDING SAID ANNEXATION TO BE CONSISTENT WITH THE OCOEE COMPREHENSIVE PLAN, THE OCOEE CITY CODE; PROVIDING FOR AND AUTHORIZING THE UPDATING OF OFFICIAL CITY MAPS; PROVIDING DIRECTION TO THE CITY CLERK; PROVIDING FOR SEVERABILITY; REPEALING INCONSISTENT ORDINANCES; PROVIDING FOR AN EFFECTIVE DATE.
1st Street
16th Avenue
429
N Lakewood Avenue
Little Iris Court
oad
ciation, Inc.; are the Defendants, that Tiffany Russell, Orange County Clerk of Court will sell to the highest and best bidder for cash at, www.myorangeclerk. realforeclose.com, beginning at 11:00 AM on the 9th day of March, 2021, the following described property as set forth in said Final Judgment, to wit: LOT 12, AND THE EASTERLY 3.33 FEET OF LOT 11, ROSEMONT VILLAS, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 7, PAGE 87 OF THE PUBLIC RECORDS OF ORANGE COUNTY, FLORIDA. 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 before the clerk reports the surplus as unclaimed. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, 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 26th day of May, 2021. By /s/ J Bennett Kitterman J Bennett Kitterman, Esq. Florida Bar No. 98636 BROCK & SCOTT, PLLC Attorney for Plaintiff 2001 NW 64th St, Suite 130 Ft. Lauderdale, FL 33309 Phone: (954) 618-6955, ext. 4788 Fax: (954) 618-6954 FLCourtDocs@brockandscott.com File # 15-F09645 June 3, 10, 2021 21-01481W
SECOND INSERTION
`
Little Rock Court
Blue Spring Court
15th Avenue
West Road
West Road
Wurst Road
`
I
Palastro Way
Brigata Way Westyn Bay Boulevard Azzurra Lane Migliara Lane
Little Spring Hill Drive
13th Avenue
Peters Avenue
N Lakewood Avenue
12th Avenue
Orsota Circle
11th Avenue
Butler Avenue
10th Avenue
Lan e
Postrio Way Torgiano Drive West Orange Park Properties VII LLC - 2100 West Road Location Map
Guerrero Property - 102 Wurst Road Location Map Harris Road
NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA GENERAL JURISDICTION DIVISION Case No. 48-2010-CA-023451-O WELLS FARGO BANK, NA, Plaintiff, vs. Christine Quattry Peacock, et al., Defendants. NOTICE IS HEREBY GIVEN pursuant to the Final Judgment and/or Order Rescheduling Foreclosure Sale, entered in Case No. 48-2010-CA-023451-O of the Circuit Court of the NINTH Judicial Circuit, in and for Orange County, Florida, wherein WELLS FARGO BANK, NA is the Plaintiff and Christine Quattry Peacock; Michael Roggio A/K/A Michael Joseph Roggio; The Unknown Spouse of Michael Roggio A/K/A Michael Joseph Roggio N/K/A Sakura Yuasa; Thomas Meers; Catherine Meers; Catherine Quattry Meers A/K/A Catherine Ann Meers A/K/A Catherine Meers, As Successor Trustee Of The Suzanne O. Quattry Living Trust Dated March 29, 2000; Catherine Quattry Meers A/K/A Catherine Ann Meers A/K/A Catherine Meers, As Beneficiary Of The Suzanne O. Quattry Living Trust Dated March 29, 2000; Christine Quattry Peacock A/K/A Christine Peacock F/K/A Christine Lynne Quattry, As Beneficiary Of The Suzanne O. Quattry Living Trust Dated March 29, 2000; Christine Quattry Peacock A/K/A Christine Peacock F/K/A Christine Lynne Quattry, As An Heir Of The Estate Of Suzanne O. Quattry A/K/A Suzanne Osbun Quattry A/K/A Suzanne G. Quattry, Deceased; Catherine Quattry Meers A/K/A Catherine Ann Meers A/K/A Catherine Meers, As An Heir Of The Estate Of Suzanne O. Quattry A/K/A Suzanne Osbun Quattry A/K/A Suzanne G. Quattry, Deceased; The 18th Green Homeowners’ Asso-
Whittier Avenue
and all parties having or claiming to have any right, title or interest in the property herein described. YOU ARE NOTIFIED that you have been designated as defendants in a legal proceeding filed against you to foreclose a lien on the following property in Orange County, Florida: LOT 199, OF THE VILLAS OF COSTA DEL SOL, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 10, AT PAGE 25, OF THE PUBLIC RECORDS OF ORANGE COUNTY, FLORIDA. The action was instituted in the County Court, Orange County, Florida, and is styled The Villas of Costa Del Sol Homeowners Association, Inc. v. William E. Taylor, et al. You are required to serve a copy of your written defenses, if any, to, STAGE LAW FIRM, P.A., Plaintiff ’s attorney, whose address is P.O. Box 562747, Rockledge, Florida 32956 on or before 30 Days from the first date of publication, and file the original with the clerk of this court either before service on the Plaintiff ’s attorney or immediately after service; otherwise, a default will be entered against you for the relief demanded in the complaint or petition. DATED on 5/27/2021. TIFFANY MOORE RUSSELL As Clerk of the Court By /s/ Beatriz Sola-Patterson Deputy Clerk Civil Division 425 N. Orange Avenue Room 350 Orlando, Florida 32801 June 3, 10, 2021 21-01486W
SECOND INSERTION
Woodson Avenue
NOTICE OF ACTION CONSTRUCTIVE SERVICE IN THE COUNTY COURT OF THE NINTH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA CASE NO. 2020-CC-004986-O THE VILLAS OF COSTA DEL SOL HOMEOWNERS ASSOCIATION, INC., a Florida not-for-profit corporation, Plaintiff, v. THE ESTATE OF WILLIAM E. TAYLOR; WILMINGTON SAVINGS FUND SOCIETY, FSB, AS TRUSTEE OF STANWICH MORTGAGE LOAN TRUST A; PREMIUM ASSET RECOVERY CORP; UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, SURVIVING SPOUSE, GRANTEES, ASSIGNEE, LIENORS, CREDITORS, TRUSTEES, AND ALL OTHER PARTIES CLAIMING AN INTEREST BY THROUGH UNDER OR AGAINST THE ESTATE OF WILLIAM E. TAYLOR (DECEASED); AND UNKNOWN PARTIES IN POSSESSION, Defendants. TO: DEFENDANTS, THE ESTATE OF WILLIAM E. TAYLOR and UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, SURVIVING SPOUSE, GRANTEES, ASSIGNEE, LIENORS, CREDITORS, TRUSTEES, AND ALL OTHER PARTIES CLAIMING AN INTEREST BY THROUGH UNDER OR AGAINST THE ESTATE OF WILLIAM E. TAYLOR (DECEASED), and to all parties claiming interest by, through, under or against Defendants,
SECOND INSERTION
E Silver Star Road
I
Olympia
Park Circl
e
If the applicant’s request for annexation is approved, the annexation will incorporate the property into the City of Ocoee. Interested parties may appear at the public hearing and be heard with respect to the proposed annexation. Pursuant to Subsection 5-9 B. of the Land Development Code, the Planning Director has determined that the requested annexation is within the Ocoee-Orange County Joint Planning Area (JPA) and is consistent with the Ocoee-Orange County JPA Land Use Map and the Ocoee Comprehensive Plan. City Hall is open to the public. It is recommended that anyone entering City Hall wear a protective face covering. The complete case file, including a complete legal description by metes and bounds, may be inspected at the Ocoee Planning Department located at 150 North Lakeshore Drive, Ocoee, Florida between the hours of 8:00 a.m. and 5:00 p.m., Monday through Friday, except legal holidays. The Ocoee City Commission may continue the public hearing to other dates and times, as it deems necessary. Any interested party shall be advised of the dates, times, and places of any continuation of these or continued public hearings shall be announced during the hearing and no further notices regarding these matters will be published. You are advised that any person who desires to appeal any decision made at the public hearings will need a record of the proceedings and for this purpose may need to ensure that a verbatim record of the proceedings is made which includes the testimony and evidence upon which the appeal is based. In accordance with the Americans with Disabilities Act, persons needing a special accommodation or an interpreter to participate in this proceeding should contact the City Clerk’s Office 48 hours in advance of the meeting at (407) 905-3105. June 3, 10, 2021 21-01504W
Thursday, June 10, 2021 The West Orange Times
27B
ORANGE COUNTY SUBSEQUENT INSERTIONS
SECOND INSERTION SECOND INSERTION
SECOND INSERTION
CITY OF OCOEE NOTICE OF PUBLIC HEARING OCOEE RENTALS TRUST PROPERTIES – 503 2ND STREET ANNEXATION CASE NUMBER: AX-04-21-06 NOTICE IS HEREBY GIVEN, pursuant to Article I, Subsection 1-10, and Article V, Section 5-9, of the City of Ocoee Land Development Code, that on TUESDAY, JUNE 15, 2021, AT 6:15 P.M. or as soon thereafter as practical, the OCOEE CITY COMMISSION will hold a PUBLIC HEARING at the City of Ocoee Commission Chambers, 150 North Lakeshore Drive, Ocoee, Florida, to consider the Annexation for 503 2nd Street – Ocoee Rentals Trust Properties. The property is located on the east side of 2nd Street, approximately 510 feet south of Center Street, and about 735 feet north of E. Silver Star Road. The property is identified as parcel number 17-2228-0000-00-086 and is approximately 0.25 acres in size. ORDINANCE NO. 2021-016 AN ORDINANCE OF THE CITY OF OCOEE, FLORIDA, ANNEXING INTO THE CORPORATE LIMITS OF THE CITY OF OCOEE, FLORIDA, CERTAIN REAL PROPERTY CONTAINING APPROXIMATELY +/- 0.25 ACRES LOCATED ON THE EAST SIDE OF 2ND STREET, APPROXIMATELY 510 FEET SOUTH OF CENTER STREET, AND ABOUT 735 FEET NORTH OF EAST SILVER STAR ROAD, PURSUANT TO THE APPLICATION SUBMITTED BY THE PROPERTY OWNER; FINDING SAID ANNEXATION TO BE CONSISTENT WITH THE OCOEE COMPREHENSIVE PLAN, THE OCOEE CITY CODE; PROVIDING FOR AND AUTHORIZING THE UPDATING OF OFFICIAL CITY MAPS; PROVIDING DIRECTION TO THE CITY CLERK; PROVIDING FOR SEVERABILITY; REPEALING INCONSISTENT ORDINANCES; PROVIDING FOR AN EFFECTIVE DATE.
W Franklin Street lo rS
If the applicant’s request for annexation is approved, the annexation will incorporate the property into the City of Ocoee. Interested parties may appear at the public hearing and be heard with respect to the proposed annexation. Pursuant to Subsection 5-9 B. of the Land Development Code, the Planning Director has determined that the requested annexation is within the Ocoee-Orange County Joint Planning Area (JPA) and is consistent with the Ocoee-Orange County JPA Land Use Map and the Ocoee Comprehensive Plan. City Hall is open to the public. It is recommended that anyone entering City Hall wear a protective face covering. The complete case file, including a complete legal description by metes and bounds, may be inspected at the Ocoee Planning Department located at 150 North Lakeshore Drive, Ocoee, Florida between the hours of 8:00 a.m. and 5:00 p.m., Monday through Friday, except legal holidays. The Ocoee City Commission may continue the public hearing to other dates and times, as it deems necessary. Any interested party shall be advised of the dates, times, and places of any continuation of these or continued public hearings shall be announced during the hearing and no further notices regarding these matters will be published. You are advised that any person who desires to appeal any decision made at the public hearings will need a record of the proceedings and for this purpose may need to ensure that a verbatim record of the proceedings is made which includes the testimony and evidence upon which the appeal is based. In accordance with the Americans with Disabilities Act, persons needing a special accommodation or an interpreter to participate in this proceeding should contact the City Clerk’s Office 48 hours in advance of the meeting at (407) 905-3105. June 3, 10, 2021 21-01503W
I
Ocoee Hills Road
Snowden Street
3rd Street
E Silver Star Road
E Silver Star Road
If the applicant’s request for annexation is approved, the annexation will incorporate the property into the City of Ocoee. Interested parties may appear at the public hearing and be heard with respect to the proposed annexation. Pursuant to Subsection 5-9 B. of the Land Development Code, the Planning Director has determined that the requested annexation is within the Ocoee-Orange County Joint Planning Area (JPA) and is consistent with the Ocoee-Orange County JPA Land Use Map and the Ocoee Comprehensive Plan. City Hall is open to the public. It is recommended that anyone entering City Hall wear a protective face covering. The complete case file, including a complete legal description by metes and bounds, may be inspected at the Ocoee Planning Department located at 150 North Lakeshore Drive, Ocoee, Florida between the hours of 8:00 a.m. and 5:00 p.m., Monday through Friday, except legal holidays. The Ocoee City Commission may continue the public hearing to other dates and times, as it deems necessary. Any interested party shall be advised of the dates, times, and places of any continuation of these or continued public hearings shall be announced during the hearing and no further notices regarding these matters will be published. You are advised that any person who desires to appeal any decision made at the public hearings will need a record of the proceedings and for this purpose may need to ensure that a verbatim record of the proceedings is made which includes the testimony and evidence upon which the appeal is based. In accordance with the Americans with Disabilities Act, persons needing a special accommodation or an interpreter to participate in this proceeding should contact the City Clerk’s Office 48 hours in advance of the meeting at (407) 905-3105. June 3, 10, 2021 21-01508W
2nd Street
`
Nay Avenue
Whittier Avenue
3rd Street
Whittier Avenue
Apricot Drive Center Street
le Olympia Park Circ
le Olympia Park Circ
et
tre
W Mckey Street
Logistics Lane
Pinewood Lane
1st Street
`
Nay Avenue
2nd Street
Lee Street
N Bluford Avenue
W Silver Star Road
Maguire Road
Apricot Drive
1st Street
Woodson Avenue
e
Lee Street E Circle Key Drive
Ocoee Apopka Road
Pine Street
y Drive
Sundial Key Drive
iv
Pinewood Lane
Center Street
y Ta
I
Periwinkle Ke
State Road 429
`
Dr
Ocoee Rental Trust Oakwood PropertiesLane - 503 2nd Street Location Map
Ocoee Rental Trust Oakwood PropertiesLane - 518 2nd Street Location Map
409 Ocoee Apopka Road Location Map
Pa lm
Starke Lake Circle
SECOND INSERTION
CITY OF OCOEE NOTICE OF PUBLIC HEARING OCOEE RENTALS TRUST PROPERTIES LLC – 518 2ND STREET ANNEXATION CASE NUMBER: AX-04-21-09 NOTICE IS HEREBY GIVEN, pursuant to Article I, Subsection 1-10, and Article V, Section 5-9, of the City of Ocoee Land Development Code, that on TUESDAY, JUNE 15, 2021, AT 6:15 P.M. or as soon thereafter as practical, the OCOEE CITY COMMISSION will hold a PUBLIC HEARING at the City of Ocoee Commission Chambers, 150 North Lakeshore Drive, Ocoee, Florida, to consider the Annexation for 518 2nd Street – Ocoee Rentals Trust Properties. The property is located on the west side of 2nd Street, approximately 276 feet south of Center Street, and about 312 feet on the northwest intersection of Nay Street and 2nd Street. The property is identified as parcel number 17-22-28-3624-02-070 and is approximately 0.15 acres in size. ORDINANCE NO. 2021-018 AN ORDINANCE OF THE CITY OF OCOEE, FLORIDA, ANNEXING INTO THE CORPORATE LIMITS OF THE CITY OF OCOEE, FLORIDA, CERTAIN REAL PROPERTY CONTAINING APPROXIMATELY +/- 0.15 ACRES LOCATED ON THE WEST SIDE OF 2ND STREET, APPROXIMATELY 276 FEET SOUTH OF CENTER STREET, AND ABOUT 312 FEET NORTHWEST OF THE INTERSECTION OF NAY STREET AND 2ND STREET, PURSUANT TO THE APPLICATION SUBMITTED BY THE PROPERTY OWNER; FINDING SAID ANNEXATION TO BE CONSISTENT WITH THE OCOEE COMPREHENSIVE PLAN, THE OCOEE CITY CODE; PROVIDING FOR AND AUTHORIZING THE UPDATING OF OFFICIAL CITY MAPS; PROVIDING DIRECTION TO THE CITY CLERK; PROVIDING FOR SEVERABILITY; REPEALING INCONSISTENT ORDINANCES; PROVIDING FOR AN EFFECTIVE DATE.
Woodson Avenue
CITY OF OCOEE NOTICE OF PUBLIC HEARING FOR 409 OCOEE APOPKA ROAD ANNEXATION CASE NUMBER: AX-02-21-02 NOTICE IS HEREBY GIVEN, pursuant to Article I, Section 1-10, Article IV, Section 4-5B, and Article V, Section 5-9, of the City of Ocoee Land Development Code, that on TUESDAY, JUNE 15, 2021, AT 6:15 P.M. or as soon thereafter as practical, the OCOEE CITY COMMISSION will hold a PUBLIC HEARING at the City of Ocoee Commission Chambers, 150 North Lakeshore Drive, Ocoee, Florida, to consider the Annexation for 409 Ocoee Apopka Road, identified as parcel number 18-22-28-0000-00-056. The subject property is approximately 4.76 acres in size and is located east of Ocoee Apopka Road and 562 feet north of West Silver Star Road. The proposed use for this PUD is two (2) Commercial/Flex buildings totaling 63,400 S.F. ORDINANCE NO. 2021-010 AN ORDINANCE OF THE CITY OF OCOEE, FLORIDA; ANNEXING INTO THE CORPORATE LIMITS OF THE CITY OF OCOEE, FLORIDA, CERTAIN REAL PROPERTY CONTAINING APPROXIMATELY +/-4.76 ACRES LOCATED ON THE NORTH SIDE OF OCOEE APOPKA ROAD AND 562 FEET NORTH OF WEST SILVER STAR ROAD, PURSUANT TO THE APPLICATION SUBMITTED BY THE PROPERTY OWNERS; FINDING SAID ANNEXATION TO BE CONSISTENT WITH THE OCOEE COMPREHENSIVE PLAN, THE OCOEE CITY CODE, AND THE JOINT PLANNING AREA AGREEMENT; PROVIDING FOR AND AUTHORIZING THE UPDATING OF OFFICIAL CITY MAPS; PROVIDING DIRECTION TO THE CITY CLERK; PROVIDING FOR SEVERABILITY; REPEALING INCONSISTENT ORDINANCES; PROVIDING FOR AN EFFECTIVE DATE.
ALONG WITH SUBSEQUENT MODIFICATION THEREOF, ALL IN THE PUBLIC RECORDS OF ORANGE COUNTY, FLORIDA. Property Address: 1204N FAIRWAY DR, APOPKA, FL 32712 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 in accordance with Florida Statutes, Section 45.031. IMPORTANT AMERICANS WITH DISABILITIES ACT. If you are a person with a disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; and in Osceola County;: ADA Coordinator, Court Administration, Osceola County Courthouse, 2 Courthouse Square, Suite 6300, Kissimmee, FL 34741, (407) 742-2417, fax 407-8355079, at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. Dated this 27 day of May, 2021. By: \S\Laura Elise Goorland Laura Elise Goorland, Esquire Florida Bar No. 55402 Communication Email: lgoorland@raslg.com ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC Attorney for Plaintiff 6409 Congress Ave., Suite 100 Boca Raton, FL 33487 Telephone: 561-241-6901 Facsimile: 561-997-6909 Service Email: flmail@raslg.com 20-014185 - NaC June 3, 10, 2021 21-01485W
SECOND INSERTION
Ocoee Hills Road
SECOND INSERTION
Snowden Street
Notice is hereby given that on 7/01/21 at 11:00 a.m. Eastern time at www. myorangeclerk.realforeclose.com, Clerk of Court, Orange County, Florida, will offer for sale the above described UNIT/WEEKS of the following described real property: Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702 in the Public Records of Orange County, Florida, and all amendments thereto, the plat of which is recorded in Condominium Book 7, page 59, until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. TOGETHER with all of the tenements, hereditaments and appurtenances thereto belonging or in anywise appertaining. The aforesaid sales will be made pursuant to the final judgments of foreclosure as to the above listed counts, respectively, in Civil Action No. 20-CA-001757-O #33. Any person claiming an interest in the surplus from the sale, if any, other than the property owner as of the date of the lis pendens must file a claim within 60 days after the sale. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, FL, (407) 8362303, 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 1st day of June, 2021. Jerry E. Aron, Esq. Attorney for Plaintiff Florida Bar No. 0236101 JERRY E. ARON, P.A 2505 Metrocentre Blvd., Suite 301 West Palm Beach, FL 33407 Telephone (561) 478-0511 Facsimile (561) 478-0611 jaron@aronlaw.com mevans@aronlaw.com June 3, 10, 2021 21-01535W
SCRIBED CONDOMINIUM IN THE PERCENTAGE INTEREST ESTABLISHED IN THE DECLARATION OF CONDOMINIUM. TOGETHER WITH ALL IMPROVEMENTS NOW OR HEREAFTER ERECTED ON THE PROPERTY, AND ALL EASEMENTS, RIGHTS, APPURTENANCES, RENTS AND ALL FIXTURES NOW OR HEREAFTER ATTACHED TO THE PROPERTY, ALL OF WHICH, INCLUDING REPLACEMENTS AND ADDITIONS THERETO, SHALL BE DEEMED TO BE AND REMAIN A PART OF THE PROPERTY COVERED BY THIS MORTGAGE; AND ALL OF THE FOREGOING, TOGETHER WITH SAID PROPERTY ARE HEREIN REFERRED TO AS THE “PROPERTY”. Property Address: 8505 W. Irlo Bronson Memorial Hwy., Unit 003413/Week 28, Kissimmee, FL 34747. The aforesaid sale will be made pursuant to the final judgment of foreclosure as to the above listed counts, respectively, in Civil Action No. 2018-CA011778-O. 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. Dated: May 24, 2021. /s/ Samantha Darrigo Samantha Darrigo, Esquire Florida Bar No.: 0092331 sdarrigo@bitman-law.com mmcdonald@bitman-law.com BITMAN O’BRIEN & MORAT, PLLC 255 Primera Blvd., Suite 128 Lake Mary, Florida 32746 Telephone: (407) 815-3110 Facsimile: (407) 815-2367 Attorney for Plaintiff June 3, 10, 2021 21-01480W
NOTICE OF SALE IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA CASE NO: 2018-CA-011778-O HOLIDAY INN CLUB VACATIONS INCORPORATED, Plaintiff v. BERNADETTE C. GRANGER, Defendant(s), NOTICE IS GIVEN that, in accordance with the Final Judgment of Foreclosure dated March 15, 2021, and the Order on Plaintiff ’s Motion to Reschedule Foreclosure Sale dated May 17, 2021, in the above-styled cause, the Clerk of Circuit Court Tiffany Moore Russell, shall sell the subject property at public sale on the 22nd day of June, 2021, at 11 a.m., to the highest and best bidder for cash, at www.myorangeclerk.realforeclose.com for the following described property: WEEK/UNIT(S): 28/003413 OF ORANGE LAKE COUNTRY CLUB VILLAS III, A CONDOMINIUM (THE “CONDOMINIUM”), TOGETHER WITH AN UNDIVIDED INTEREST IN THE COMMON ELEMENTS APPURTENANT THERETO, ACCORDING TO THE DECLARATION OF CONDOMINIUM THEREOF RECORDED IN OFFICIAL RECORDS BOOK 5914, PAGE 1965, IN THE PUBLIC RECORDS OF ORANGE COUNTY, FLORIDA, AND ALL AMENDMENTS THERETO, THE PLAT OF WHICH IS RECORDED IN CONDOMINIUM BOOK 28, PAGES 84-92, UNTIL 12:00 NOON ON THE FIRST SATURDAY 2071, AT WHICH DATE SAID ESTATE SHALL TERMINATE, TOGETHER WITH A REMAINDER OVER IN FEE SIMPLE ABSOLUTE AS TENANT IN COMMON WITH THE OTHER OWNERS OF ALL THE UNIT WEEKS IN THE ABOVE DE-
Starke Lake Circle
NOTICE OF SALE AS TO: IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA CASE NO. 20-CA-001757-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. BEIDACKI ET AL., Defendant(s). COUNT DEFENDANTS WEEK /UNIT V LINDA M. MARCIANO, CHRISTINE F. DEMARZO, WILLIAM J. DELLOLIO 47/000284 VI EDDIE J. MARRERO, MIREYA C. TORRIENTE 30/005132
NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 2007-CA-010062-O OCWEN LOAN SERVICING, LLC, Plaintiff, vs. GREENBROOK VILLAS AT ERROL ESTATES CONDOMINIUM ASSOCIATION, INC., ET AL. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to the Amended Final Judgment of Foreclosure dated September 04, 2018,, and entered in 2007-CA010062-O of the Circuit Court of the Ninth Judicial Circuit in and for Orange County, Florida, wherein OCWEN LOAN SERVICING, LLC, is the Plaintiff and GREENBROOK VILLAS AT ERROL ESTATES CONDOMINIUM ASSOCIATION, INC. and ERROL ESTATE PROPERTY OWNERS ASSOCIATION, INC. are the Defendant(s). Tiffany Moore Russell as the Clerk of the Circuit Court will sell to the highest and best bidder for cash at www.myorangeclerk. realforeclose.com, at 11:00 AM, on June 22, 2021, the following described property as set forth in said Final Judgment, to wit: UNIT #1204, BUILDING 4, GREENBROOK VILLAS ATERROL ESTATES I, A CONDOMINIUM, TOGETHER WITH UNDIVIDED INTEREST IN THE LAND, COMMON ELEMENTS AND COMMON EXPENSES APPURTENANT TO SAID UNITS, ALL IN ACCORDANCE WITH AND SUBJECT TO THE COVENANTS, CONDITIONS, RESTRICTIONS, TERMS AND OTHER PROVISIONS OF THE DECLARATION OF CONDOMINIUM OF GREENBROOK VILLAS AT ERROL ESTATES I, A CONDOMINIUM, RECORDED JANUARY 19, 1987, IN O.R. BOOK 3854, PAGE 1905, ET SEQ.,
I If the applicant’s request for annexation is approved, the annexation will incorporate the property into the City of Ocoee. Interested parties may appear at the public hearing and be heard with respect to the proposed annexation. Pursuant to Subsection 5-9 B. of the Land Development Code, the Planning Director has determined that the requested annexation is within the Ocoee-Orange County Joint Planning Area (JPA) and is consistent with the Ocoee-Orange County JPA Land Use Map and the Ocoee Comprehensive Plan. City Hall is open to the public. It is recommended that anyone entering City Hall wear a protective face covering. The complete case file, including a complete legal description by metes and bounds, may be inspected at the Ocoee Planning Department located at 150 North Lakeshore Drive, Ocoee, Florida between the hours of 8:00 a.m. and 5:00 p.m., Monday through Friday, except legal holidays. The Ocoee City Commission may continue the public hearing to other dates and times, as it deems necessary. Any interested party shall be advised of the dates, times, and places of any continuation of these or continued public hearings shall be announced during the hearing and no further notices regarding these matters will be published. You are advised that any person who desires to appeal any decision made at the public hearings will need a record of the proceedings and for this purpose may need to ensure that a verbatim record of the proceedings is made which includes the testimony and evidence upon which the appeal is based. In accordance with the Americans with Disabilities Act, persons needing a special accommodation or an interpreter to participate in this proceeding should contact the City Clerk’s Office 48 hours in advance of the meeting at (407) 905-3105. June 3, 10, 2021 21-01507W
28B
The West Orange Times Thursday, June 10, 2021
ORANGE COUNTY SUBSEQUENT INSERTIONS SECOND INSERTION RE-NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT, IN AND FOR ORANGE COUNTY, FLORIDA CASE NO. 2018-CA-009155-O DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR SECURITIZED ASSET BACKED RECEIVABLES LLC TRUST 2007-NC2, MORTGAGE-PASS THROUGH CERTIFICATES, SERIES 2007-NC2, Plaintiff, vs. UNKNOWN HEIRS OF MAURICE DAVIS, JR. A/K/A MAURICE DAVIS, ET AL. Defendants NOTICE IS HEREBY GIVEN pursuant to an Final Judgment of Foreclosure, Reformation of Mortgage and Declaratory Relief dated January 7, 2020, and entered in Case No.
2018-CA-009155-O, of the Circuit Court of the Ninth Judicial Circuit in and for ORANGE County, Florida. DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR SECURITIZED ASSET BACKED RECEIVABLES LLC TRUST 2007NC2, MORTGAGE-PASS THROUGH CERTIFICATES, SERIES 2007-NC2 (hereafter “Plaintiff ”), is Plaintiff and UNKNOWN HEIRS OF MAURICE DAVIS, JR. A/K/A MAURICE DAVIS; UNKNOWN SPOUSE OF MAURICE DAVIS, JR. A/K/A MAURICE DAVIS; STATE OF FLORIDA, DEPARTMENT OF REVENUE; CLERK OF THE CIRCUIT COURTS, ORANGE COUNTY, FLORIDA; ADVANTAGE ONE MORTGAGE CORPORATION; DONALD KISER A/K/A DONALD RAYNARD KISER A/K/A DONALD R KISER; TROY KISER; MAURICE DAVIS, III A/K/A MAURICE DAVIS; DEIDRE M. CANADA; SHALANIA LAMPKINS-KISER A/K/A SHALA-
NIA S. LAMPKINS; FLORIDA CENTRAL CREDIT UNION, are defendants. Tiffany M. Russell, Clerk of the Circuit Court for ORANGE County, Florida will sell to the highest and best bidder for cash via the Internet at www.myorangeclerk.realforeclose. com, at 11:00 a.m., on the 1ST day of JULY, 2021, the following described property as set forth in said Final Judgment, to wit: LOT 16, ROSEBORO FOREST, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 30, PAGE 97, OF THE PUBLIC RECORDS OF ORANGE COUNTY, FLORIDA, LESS AND EXCEPT THAT PORTION OF LOT 16 CONVEYED BY QUIT CLAIM DEED RECORDED IN OFFICIAL RECORDS BOOK 4566, PAGE 3713, OF THE PUBLIC RECORDS OF ORANGE COUNTY, FLORIDA, BEING
MORE PARTICULARLY DESCRIBED AS FOLLOWS: COMMENCE AT THE SOUTHWEST CORNER OF LOT 1, ROSEBORO FOREST, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 30, PAGE 97, OF THE PUBLIC RECORDS OF ORANGE COUNTY, FLORIDA; THENCE SOUTH 00 DEGREES 41 MINUTES 50 SECONDS EAST, 11.99 FEET; THENCE NORTH 88 DEGREES 56 MINUTES 15 SECONDS EAST, 441.84 FEET TO THE POINT OF BEGINNING; THENCE CONTINUE N.88 DEGREES 56 MINUTES 15 SECONDS EAST, 176.00 FEET SOUTH 00 DEGREES 41 MINUTES 12 SECONDS EAST, 23.04 FEET; THENCE SOUTH 89 DEGREES 27 MINUTES 30 SECONDS WEST, ALONG
SECOND INSERTION RE-NOTICE OF SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA. CIVIL DIVISION CASE NO. 2016-CA-005692-O U.S. BANK, NATIONAL ASSOCIATION AS LEGAL TITLE TRUSTEE FOR TRUMAN 2016 SC6 TITLE TRUST, Plaintiff, vs. ERMELINDA ZAFARALLA; GLENN ZAFARALLA; BRIDGEWATER MASTER ASSOCIATION, INC.; SUMMERPORT RESIDENTIAL PROPERTY OWNERS’ ASSOCIATION, INC.; UNKNOWN TENANT NO. 1; UNKNOWN TENANT NO. 2; and ALL UNKNOWN PARTIES CLAIMING INTERESTS BY, THROUGH, UNDER OR AGAINST A NAMED DEFENDANT TO THIS ACTION, OR HAVING OR CLAIMING TO HAVE ANY RIGHT, TITLE OR INTEREST IN THE PROPERTY HEREIN DESCRIBED, Defendant(s).
NOTICE IS HEREBY GIVEN pursuant to an Order or Summary Final Judgment of foreclosure dated September 19, 2019 and an Order Resetting Sale dated May 24, 2021 and entered in Case No. 2016-CA005692-O of the Circuit Court in and for Orange County, Florida, wherein U.S. BANK, NATIONAL ASSOCIATION AS LEGAL TITLE TRUSTEE FOR TRUMAN 2016 SC6 TITLE TRUST is Plaintiff and ERMELINDA ZAFARALLA; GLENN ZAFARALLA; BRIDGEWATER MASTER ASSOCIATION, INC.; SUMMERPORT RESIDENTIAL PROPERTY OWNERS’ ASSOCIATION, INC.; UNKNOWN TENANT NO. 1; UNKNOWN TENANT NO. 2; and ALL UNKNOWN PARTIES CLAIMING INTERESTS BY, THROUGH, UNDER OR AGAINST A NAMED DEFENDANT TO THIS ACTION, OR HAVING OR CLAIMING TO HAVE ANY RIGHT, TITLE OR INTEREST IN THE PROPERTY HEREIN DESCRIBED, are Defendants, TIFFANY MOORE RUSSELL, Clerk of the Circuit Court, will sell to the highest and best bidder for cash www. myorangeclerk.realforeclose.com,
11:00 A.M., on July 26, 2021 , the following described property as set forth in said Order or Final Judgment, towit: LOT 114, OF SUMMERPORT PHASE 3, ACCORDING TO THE PLAT THEREOF, RECORDED IN PLAT BOOK 56, PAGES 9 THROUGH 17, OF THE PUBLIC RECORDS OF ORANGE COUNTY, FLORIDA. 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 BEFORE THE CLERK REPORTS THE SURPLUS AS UNCLAIMED. THE COURT, IN ITS DESCRETION, MAY ENLARGE THE TIME OF THE SALE. NOTICE OF THE CHANGED TIME OF SALE SHALL BE PUBLISHED AS PROVIDED HEREIN. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the ADA Coordinator, Human Resources, Orange County
Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, 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. Pursuant to Florida Statute 45.031(2), this notice shall be published twice, once a week for two consecutive weeks, with the last publication being at least 5 days prior to the sale. DATED May 27, 2021. By: /s/ Fazia S. Corsbie Fazia S. Corsbie Florida Bar No.: 978728 Roy Diaz, Attorney of Record Florida Bar No. 767700 Diaz Anselmo & Associates, P.A. Attorneys for Plaintiff 499 NW 70th Ave., Suite 309 Fort Lauderdale, FL 33317 Telephone: (954) 564-0071 Facsimile: (954) 564-9252 Service E-mail: answers@dallegal.com 1460-166120 / BJB June 3, 10, 2021 21-01482W
SECOND INSERTION NOTICE OF FORECLOSURE SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA CASE NO.: 2019-CA-005282-O U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR IGLOO SERIES III TRUST, Plaintiff, v. THE UNKNOWN HEIRS, SPOUSES, BENEFICIARIES, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF NORMA COLLINS, DECEASED, et al., Defendants. NOTICE OF SALE PURSUANT TO CHAPTER 45 IS HEREBY GIVEN that pursuant to a Amended Summary Final Judgment of Mortgage Foreclosure dated May 25, 2021, entered in Case No. 2019-CA005282-O in the Circuit Court of the NINTH Judicial Circuit in and
THIRD INSERTION NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that SAVEDRA-JOHNSON PROPERTIES LLC the holder of the following certificate has filed said certificate for a TAX DEED to be issued thereon. The Certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows: CERTIFICATE NUMBER: 2018-10383 YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: J B MAGRUDERS RESURVEY F/89 LOT 14 BLK 1B PARCEL ID # 34-22-29-5464-01-140 Name in which assessed: SATURN 1 LLC
for ORANGE County, Florida, wherein U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR IGLOO SERIES III TRUST is the Plaintiff and THE UNKNOWN HEIRS, SPOUSES, BENEFICIARIES, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF NORMA COLLINS, DECEASED; THE UNKNOWN HEIRS, SPOUSES, BENEFICIARIES, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF MARK W. COLLINS, DECEASED; JOHN C. COLLINS; NATIONAL CITY BANK; CLUBHOUSE ESTATES OF DR. PHILLIPS HOMEOWNERS ASSOCIATION; MARSHA OCHINERO A/K/A MARIA OCHINERO; SHERRY MOESER; STACY SMITH; and MELANIE JOHNSON. The Clerk of the Court, TIFFANY MOORE RUSSELL, will sell to the highest bidder for cash, in accordance with Section 45.031, Florida
Statutes, at public sale on August 19, 2021, at 11:00 A.M. to the highest bidder for cash at www.myorangeclerk. realforeclose.com after having first given notice as required by Section 45.031, Florida Statutes, the following described real property as set forth in said Summary Final Summary Judgment, to wit: LOT 50, CLUBHOUSE ESTATES PHASE III, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 10, PAGE 84, PUBLIC RECORDS OF ORANGE COUNTY, FLORIDA. Property address: 7301 Wethersfield Drive, Orlando, FL 32819 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 BEFORE THE CLERK REPORTS THE SURPLUS AS UNCLAIMED. In accordance with the Americans with Disabilities Act of 1990 (ADA). If you are a person with
a disability who needs any accommodation in order to participate in this proceeding, you are entitled at no cost to you, to the provision of certain assistance. Please contact the ADA Coordinator at Orange County Courthouse, 425 N. Orange Avenue, Suite #510, Orlando, FL 32802 (407) 836-2303; TDD 1-800-955-8771 via Florida Relay Service; no later than seven (7) days prior to any proceeding, 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 27 day of may, 2021. By: /s/ Matthew Klein Matthew B. Klein, Esq. Florida Bar No.: 73529 E-Mail: Matthew@HowardLawFL.com HOWARD LAW GROUP 4755 Technology Way, Suite 104 Boca Raton, FL 33431 Telephone: (954) 893-7874 Facsimile: (888) 235-0017 Designated Service E-Mail: Pleadings@HowardLaw.com June 3, 10, 2021 21-01484W
THIRD INSERTION
THIRD INSERTION
THIRD INSERTION
NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that DOUGLAS GILBERT CAREY the holder of the following certificate has filed said certificate for a TAX DEED to be issued thereon. The Certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows:
NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that MIGRATION ROUTES LLC the holder of the following certificate has filed said certificate for a TAX DEED to be issued thereon. The Certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows:
NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that RAM TAX LIEN FUND LP the holder of the following certificate has filed said certificate for a TAX DEED to be issued thereon. The Certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows:
CERTIFICATE NUMBER: 2019-7681
CERTIFICATE NUMBER: 2019-11694
YEAR OF ISSUANCE: 2019
YEAR OF ISSUANCE: 2019
CERTIFICATE NUMBER: 2019-16590
DESCRIPTION OF PROPERTY: DIXIE TERRACE UNIT NO 2 N/31 S 29 FT LOT 2 & ALL LOTS 3 & 4 BLK G
DESCRIPTION OF PROPERTY: RICHMOND ESTATES UNIT TWO 2/64 LOT 3 BLK 10
PARCEL ID # 36-21-29-2112-07-021
PARCEL ID # 05-23-29-7398-10-030
Name in which assessed: CASH HILMER, DIANA ROSE HILMER
Name in which assessed: ELISHA HARPER HALES, RODERICK A HARPER
THE LAND OF THE GRANTEE, AS DESCRIBED IN OFFICIAL RECORDS BOOK 2500, PAGE 588, OF THE PUBLIC RECORDS OF ORANGE COUNTY, FLORIDA 176.00 FEET; THENCE NORTH 00 DEGREES 41 MINUTES 13 SECONDS WEST, 21.44 FEET TO THE POINT OF BEGINNING. 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 before the clerk reports the surplus as unclaimed IMPORTANT: In accordance with the Americans with Disabilities Act, If you are a person with a disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact Orange County,
ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. /s/ Tammi Calderone Tammi M Calderone, Esq. Florida Bar #: 84926 Email: TCalderone@vanlawfl.com 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 PHH11515-18/SAP June 3, 10, 2021 21-01510W
SECOND INSERTION
SECOND INSERTION
SALE NOTICE In accordance with the provisions of State law, there being due and unpaid charges 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. 1236 Vineland Rd. Winter Garden, FL 34787 (407) 905-4949 Customer Name Inventory Stacey Redditt Hsld gds/Furn Mario Howard Hsld gds/Furn 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 to the highest bidder or otherwise disposed of at a public auction to be held online at www.StorageTreasures.com, which will end on Monday, June 28th, 2021 at 10:00 AM June 3, 10, 2021 21-01511W
NOTICE OF PUBLIC SALE Notice is hereby given that on 6/25/2021 at 10:30 am, the following mobile home will be sold at public auction pursuant to F.S. 715.109 1988 ZIMM HS ZZF1979A & ZZF1979B . Last Tenants: VERA BORNACELLI & SANDRA RIVERA and all unknown parties beneficiaries heirs . Sale to be at REALTY SYSTEMS-ARIZONA, INC, 6565 BEGGS RD, ORLANDO, FL 32810. 813-282-6754. June 3, 10, 2020 21-01513W
THIRD INSERTION NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that NICHOLAS CERYANCE the holder of the following certificate has filed said certificate for a TAX DEED to be issued thereon. The Certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows: CERTIFICATE NUMBER: 2015-11660
THIRD INSERTION NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that MTAG CUST FOR EMPIRE VIII FL PORTFOLIO the holder of the following certificate has filed said certificate for a TAX DEED to be issued thereon. The Certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows: CERTIFICATE NUMBER: 2017-20802 YEAR OF ISSUANCE: 2017
YEAR OF ISSUANCE: 2015
DESCRIPTION OF PROPERTY: SEAWARD PLANTATION ESTATES THIRD ADDITION T/135 LOT 19
DESCRIPTION OF PROPERTY: WASHINGTON PARK SECTION TWO S/143 LOT 12 BLK B
PARCEL ID # 29-22-32-7884-00-190
PARCEL ID # 32-22-29-9006-02-120 Name in which assessed: JESSIE F WILLIAMS ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Jul 08, 2021. Dated: May 20, 2021 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller May 27; June 3, 10, 17, 2021 21-01393W
THIRD INSERTION NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that MIGRATION ROUTES LLC the holder of the following certificate has filed said certificate for a TAX DEED to be issued thereon. The Certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows: CERTIFICATE NUMBER: 2019-18321
YEAR OF ISSUANCE: 2019
YEAR OF ISSUANCE: 2019
DESCRIPTION OF PROPERTY: VILLA MARQUIS CONDO CB 4/95 UNIT T-21
DESCRIPTION OF PROPERTY: ARBOR RIDGE NORTH UNIT 1 17/110 LOT 153
PARCEL ID # 03-23-30-8886-00-210
PARCEL ID # 07-22-31-0250-01-530
Name in which assessed: XI YUE WANG
Name in which assessed: PATRICK M RANKIN
ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Jul 08, 2021.
ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange.realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Jul 08, 2021.
ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Jul 08, 2021.
ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Jul 08, 2021.
ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Jul 08, 2021.
Dated: May 20, 2021 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller May 27; June 3, 10, 17, 2021 21-01395W
Dated: May 20, 2021 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller May 27; June 3, 10, 17, 2021 21-01396W
Dated: May 20, 2021 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller May 27; June 3, 10, 17, 2021 21-01397W
Dated: May 20, 2021 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller May 27; June 3, 10, 17, 2021 21-01398W
Dated: May 20, 2021 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller May 27; June 3, 10, 17, 2021 21-01399W
Name in which assessed: STEVEN JOSEPH DYKES ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Jul 08, 2021. Dated: May 20, 2021 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller May 27; June 3, 10, 17, 2021 21-01394W
FOURTH INSERTION NOTICE OF ACTION IN THE COUNTY COURT OF THE EIGHTH JUDICIAL CIRCUIT IN AND FOR ALACHUA COUNTY, FLORIDA Case No.: 2020-CC-1609 PRO TECH CONSTRUCTION GROUP, INC. Plaintiff, v. HIGHER TRUST INVESTMENTS, LLC, Defendant. TO: HIGHER TRUST INVESTMENTS, LLC STEVEN A. SOTO 121 S. ORANGE AVE. STE. 1500 ORLANDO, FL 32801 US YOU ARE NOTIFIED that an action for lien foreclosure, breach of contract, unjust enrichment/quantum meruit has been filed against you in the Alachua County Court titled Pro Tech Construction Group Inc. vs. Higher Trust Investments, LLC, and you are required to serve a copy of your written defenses, if any, to it on Robert A. Lash, 2770 NW 43rd Street, Suite A, Gainesville, Florida 32606 within 30 days of the date of first publication and to file the original with this Clerk of 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. Dated this 18TH day of May 2021. J.K. “JESS” IRBY, ESQ. As Clerk of the Court By: Christina Carbonell As Deputy Clerk May 20, 27; June 3, 10, 2021 21-01381W