Business Observer 7.17.20

Page 1

J U LY 17 - J U LY 23 , 2020 | TH R E E D O LL A R S

FLOR IDA’S NE WSPAPER FOR T HE C - SUI T E

Strategies | Financial services firm invests time, resources into disruptive model. PG.14 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

Kettle SCARY TIMES Mettle

While hospital employees battle COVID-19, executives fight on another front: rapidly falling budgets. HEALTH CARE ISSUE: PAGES 8-13

BAYCARE HEALTH SYSTEM COURTESY PHOTO

DATA SNAPSHOT

HEALTH CARE

COMMERCIAL REAL ESTATE

Better Together

Family First

Deep Dive

Workforce development initiative, with a unique approach, scores some major successes in its first 10 years. PAGE 6

Dr. Arie Dosoretz learned patient advocacy at a young age. Now he’s using those lessons in a new business. PAGE 8

Senior living deals require a focus on the client’s business model, not just the building, a team of experts says. PAGE 16

PANDEMIC RESPONSE

HEALTH CARE

COMMERCIAL REAL ESTATE

Join the Club

Dealer’s Choice

Retail Therapy

A f it ness bu f f nav igates t he treacherous world of running a gym during the coronavirus crisis. PAGE 7

Leasing activity for Tampa area retail has fallen by 50% already in 2020 — and a recovery might be a ways off. PAGE 18

FBI Tampa field office renews lease. 16 Lakeland firm brokers nearly $30 million in deals in second quarter. 17 Amazon buys vacant land in Tampa in $26.4 million deal. 17

PAGE

3 Doctor treats waiting room delays with new software. Receive the top Business Observer news of the day in your inbox.

SIGN UP TODAY!

BusinessObserverfl.com/emailsubscribe

338578-1

DON’T MISS

In the crowded home health care space, a Sarasota firm has made good on a strategy to grow by acquisition. PAGE 10

REAL ESTATE


2

BUSINESS OBSERVER | JULY 17, 2020 – JULY 23, 2020

BusinessObserverFL.com

YOUR BURGLARY & FIRE PROTECTION EXPERTS

Vol. XXIV, No. 27

The First Line of Defense in Protecting Your Home, Business & Family

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.

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 / Brian Hartz bhartz@BusinessObserverFL.com Sarasota-Manatee Editor/ Grier Ferguson gferguson@BusinessObserverFL.com Editorial Design /Jess Eng Contributors / Steven Benna, Beth Luberecki, John Haughey

• State Licensed • All Employees Background Checked • Builder and Realtor Programs • Hard Wired and Wireless Systems

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 Director of Circulation / Anne Shumate subscriptions@ BusinessObserverFL.com

HOW TO REACH US Hillsborough County

200 S. Hoover Blvd., Suite #135 Tampa, FL 33609 Phone: 941-906-9386 (Legal Notices) Fax: 941-954-8530

Lee County

Orange County

335211-1

661 Garden Commerce Pkwy, Suite 180 Winter Garden, FL 34787 Phone: 941-906-9386 (Legal Notices) Fax: 941-954-8530

Charlotte County

Address: 949 Tamiami Trail, Suite 202 Port Charlotte, FL 33953 Phone: 941-906-9386 (Legal Notices) Fax: 941-954-8530

We are looking for true

SUPER

STARS Risk-taking entrepreneurs, fast-rising executives & leaders not afraid to disrupt the status quo.

The Business Observer seeks the best of the best for our annual 40 under 40 issue. Just like in past years, we want to find the connectors,the people you need to know to get something done. If this is you or someone you know here’s your chance: The 40 Under 40 issue is open to entrepreneurs, executives and professionals in any field or industry from Polk through Collier counties. The nominee must be under 40 up until Oct. 15. To nominate someone - you may nominate yourself - please fill out this for www.businessobserverfl.com/40 - under - 40 - submit Questions? Call Mark Gordon at 941-366-3468 ext. 303

DEADLINE:

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

Member of:

Manatee County

Pinellas County

14004 Roosevelt Blvd. Clearwater, FL 33762 Phone: 941-906-9386 (Legal Notices) Fax: 727-447-3944

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

Collier County

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

Polk County

1102 S. Florida Ave. Lakeland, FL 33803 Phone: 941-906-9386 (Legal Notices) Fax: 941-954-8530 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 Subscription Price

One-Year Periodical Rate........................................................................................ $75 One-Year First-Class Mail......................................................................................$107 Two-Year Periodical Rate.......................................................................................$127 Two-Year First-Class Mail.......................................................................................$180 Three-Year Periodical Rate....................................................................................$185 Three-Year First-Class Mail...................................................................................$239 Single copy price: $3 Group rates for five or more corporate subscriptions are available. To subscribe online: www.businessobserverfl.com If you have a question about your subscription or wish to suspend your subscription temporarily, call Anne Shumate, (877) 231-8834 or contact her by email: subscriptions@BusinessObserverFL.com

POSTAL INFORMATION

FRIDAY, JULY 31

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. POSTMASTER: Please send changes of address to the Business Observer, P.O. Box 15456 North Hollywood, CA 91615-9166. For information on reprints, visit BusinessObserverFL.com

335682-1

“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. www.BusinessObserverFL.com

Ayn Rand, Atlas Shrugged


JULY 17, 2020 – JULY 23, 2020 | BUSINESS OBSERVER

BusinessObserverFL.com

CoffeeTalk

3

Smooth sailing or rough waters:

We’ll guide you.

On the clock now, Carter tells Coffee talk, “is how to get the word out and prove to people how bad-ass this product is. No one has a product like this.” With DocClocker and now DocClocker Remote Check-In, patients can remotely check-in to their doctor appointments from their car. That’s an obvious recognition, Cater says, that the “waiting room during the COVID-19 pandemic is a potentially risky place to be.” Carter and his partners invested about $300,000 in startup costs, mostly to pay software developers, in Romania and later Austin, Texas. They have since raised about $1 million, for more product development and marketing. Some 40 doctors in the Tampa area are using DocClocker, Carter says. A secondary but related challenge to getting the word out to doctors, he adds, is providing proof of concept to a notoriously suspect customer base. “Doctors are very hesitant to use a product that hasn’t been vetted,” he says. The DocClocker app is free to patients, and, if supported by the doctor’s office, a patient can manage appointments through the app, receive appointment reminders, write reviews and even report long waits. While Carter has high hopes for DocClocker, he also isn’t ready to give up his day job — yet. “For now,” he says, “I also love practicing medicine.”

Commercial Insurance

Auto & Home Insurance

Boat Insurance

Serving the Gulf Coast Business Community since 1925 WALLACE WELCH & WILLINGHAM

INSURANCE & RISK MANAGEMENT SINCE 1925

St. Petersburg - 300 First Ave South, 5th Floor - (727) 522-7777 Sarasota - 2000 Webber St., Ste. 100 - (941) 377-7283 www.w3ins.com

Contact us to determine eligibility for property insurance in the state of Florida from a member of the Auto-Owners Insurance Group SM

WORKING

FROM HOME?

Change your delivery address to the Business Observer.

Storm ahead Most live sports have gone on hiatus because of the coronavirus pandemic, but Big Storm Brewing, a Clearwaterbased craft beer company, is confident they’ll come back with a vengeance — and so will fans. The brewery — which produced, donated and sold large quantities of hand sanitizer at the height of the COVID-19 crisis, when beer sales declined due to shuttered bars and restaurants — has signed an agreement to open a 5,000-square-foot brewpub in Orlando’s Amway Center, home of the Orlando Magic NBA team and a venue for major concerts and other events. Ricky Martin, Enrique Iglesias, The Killers and Marc Anthony are scheduled to perform there in the coming months, if the pandemic subsides. Big Storm’s latest expansion likely won’t be open until the end of the year, however, according to a news release. But the company intends to play the long game, signing a 10-year lease agreement. “We are excited to work with the city of Orlando to bring Big Storm’s award-winning brews to Central Florida,” Big Storm co-owner L.J. Govoni states in the release. “The city and Amway Center officials share our vision of offering sports fans, concertgoers and others the best experience possible. The city has been outstanding to work with and their out-ofthe box thinking and approach has helped make this a reality.” The brewpub will feature a fully

r: Dear Valued Subscribe

COURTESY

Big Storm Brewing co-owner L.J. GOVONI operational brewery, the release states. Its restaurant will be accessible from inside the arena, but it will also feature an outside entrance, so that it’s open to the public year round, not just on game and event days. Most of Big Storm’s core beers, including Tropic Pressure, Wavemaker, Bromosa and Palm Bender, will be served at the new location. But Govoni, via the release, says Big Storm might whip up some specialty brews that will be available only at Amway Center.

o know work remotely. We als to e inu nt co u yo of y We know man ess climate ast of the current busin re ab ep ke to ed ne u that yo ging times. during these ever-chan g our ges, we are extendin en all ch e es th t ee m aper to To help you ess Observer eNewsp sin Bu e th of y er liv complimentary de 20. ek through July 31, 20 your inboxes each we print edition, please prefer to just receive the d an ce offi the in ck ba immediately If you are bserverFL.com. She will sO es sin Bu s@ on pti cri bs email Anne at: Su iling list. m the electronic issue ma fro ss dre ad ail em r you remove pport. Thank you for your su

To subscribe: 877.231.8834 | To advertise: 941.366.3468 See COFFEE TALK page 5

PASCO HILLSBOROUGH POLK PINELLAS MANATEE SARASOTA CHARLOTTE LEE COLLIER 338143-1

335329-1

Dr. Eric Carter, a Tampa area hospitalist and family doctor, has seen one of the biggest health care business challenges up close from both sides: the waiting room. As a patient, he recalls once waiting more than two hours to see a doctor. And as a doctor, he says, “I know what it’s like to see patients and fall behind.” The waiting room conundrum, he says, has long been a frequent topic of conversation among colleagues and friends. He went searching for an app or service to monitor wait times and was surprised that although hospitals had some for emergency rooms, there was nothing for general practitioners. Basic appointment management tools were both rudimentary and expensive. Chatting with friends a few years ago, Carter says, “someone said ‘someone should make an app that really works.’” Carter, it turns out, is that someone. Along with fellow Tampa area physician Dr. Kevin Makati, their company, Fast Pathway, created DocClocker. It’s medical wait time reporting — under a Software as a Service subscription model — that provides patients real-time wait time data. While the app and technology debuted before COVID-19 transformed how doctors deliver even the most basic health care services, the founders hope to seize some new opportunities. The biggest challenge


4 topstories from BusinessObserverFL.com

BUSINESS OBSERVER | JULY 17, 2020 – JULY 23, 2020

BusinessObserverFL.com

CHARLOTTE-LEE-COLLIER

Hospice settles false claim case Hope Hospice has agreed to pay $3.2 million to resolve a federal false Medicare claims case. The allegations against Fort Myers-based Hope, according to a statement from the U.S. Attorney’s office, also include knowingly submitting false claims to Medicaid and TRICARE, a military insurance program. For all three programs authorities contend Hope submitted false claims for care it provided to beneficiaries who were not terminally ill, and thus did not qualify for the service. The claims resolved by the settlement are allegations only and there has been no determination of liability or determination of wrongdoing. Hope Hospice officials, in a separate statement, say the organization has “a longstanding, comprehensive compliance program that involves many qualified professionals and external auditors. In recent years, the organization has participated in many routine audits without issue.”

Executive switches brokerages John R. Wood Properties named real estate industry veteran James Schnars head of marketing. In the vice president role,

quote of theweek The first week of March, we actually had our best week we’ve ever had, … but by the end of March, we fell off a cliff — a really steep cliff.” David Verinder | Sarasota Memorial Hospital SEE PAGE 12

Schnars will be responsible for overseeing and advancing all marketing and public relations strategies, according to a statement. That includes brand management, digital and print advertising and promotions, multimedia initiatives and more. He will lead the Naples company’s marketing division, which supports approximately 650 associates in 17 real estate offices. TAMPA BAY

Company adds two board members Bloomin’ Brands, in conjunction with one of its biggest investors, JANA Partners LLC, has named two new board members: John Gainor and Lawrence Jackson. Gainor was president and CEO of International Dairy Queen from 2008 until he retired in 2017. Jackson oversaw global procurement at Walmart, among other career stops, and was also executive vice president and Chief People Officer at the retail giant. The new positions became effective July 1, according to a statement, and are part of an agreement the two companies reached to increase the size of the board to 10 members.

Dealer acquires yacht brokerage

boat retailers, has acquired Northrop & Johnson, a superyacht brokerage with offices around the world. The deal comes about a year after Clearwater-based MarineMax’s acquisition of Fraser Yachts, another superyacht brokerage that also provides luxury yacht services. According to a news release, the two acquisitions make MarineMax a dominant global leader in superyacht brokerage and affiliated services, such as crew management, chartering and insurance. SARASOTA-MANATEE

Builder announces apartment project Jacksonville-based LandSouth Construction has begun construction on Summerhouse Apartments, an apartment community in Lakewood Ranch. The five building, five-story complex, from LIV Development, will be at 11716 18th Place, according to a news release. The private, gated community, with 257 units, is scheduled for completion in winter 2022. Amenities will include a clubhouse, pool and dog fountains. LandSouth Construction specializes in multifamily, senior living and mixed-use development.

MarineMax Inc., one of the nation’s largest recreational

BY THE NUMBERS 6,000

Workers the CareerEdge Funders Collaborative has trained in the SarasotaBradenton area in the past decade PAGE 6

50

Employees at Advocate Radiation Oncology, which was founded in summer 2019 and now has three offices in Southwest Florida PAGE 8

$35 million

Average sale price Cushman & Wakefield’s Tampa-based senior housing team gets per deal PAGE 16

31

Total commercial real estate transactions Lakeland-based SVN Saunders Ralston Dantzler Real Estate closed in the second quarter PAGE 17

72

New retail projects under construction in the Tampa bay area in June PAGE 18

mctlaw area of practice:

Coronavirus Business Interruption Insurance Claim Denials 941.952.5242

Located at: 1605 Main Street, Suite 710, Sarasota, FL 34236 338574-1


JULY 17, 2020 – JULY 23, 2020 | BUSINESS OBSERVER

CoffeeTalk FROM PAGE 3

Plus one Damon Romanello isn’t a doctor or nurse on the front lines of the health care battle with COVID-19. But Romanello and the company he oversees, Fort Myers architecture firm Studio+, has an important role in something just as big related to health care: the design, flow and structure of multiple health care facilities on the west coast of Florida. About 70% of the work handled by Studio+ is in health care, from hospital expansions to senior living to freestanding clinics. That puts Romanello at the forefront of coronavirusconnected health care design trends. “We have a great ability to design for COVID-19,” Romanello tells Coffee Talk. One key element to health care design changes, Romanello says, is the rapid pace. “There’s a substantial shift in thinking,” he says. “There’s always been flexibility built into building design, but this new flexibility is different in that you almost have to be flexible overnight in you’re thinking.” Hospitals Studio+ is currently working with Naples Community Hospital, Lee Health and Physicians Regional Health Care System in Naples. Senior living clients include Keystone Place at Four Mile Cove in Cape Coral and Amavida Senior Living in Fort

Myers. Some of that work predates the pandemic, but the firm, says Romanello, which did $6.69 million in revenue in 2019, has been talking to all its health care clients about the trends. “We want to come to the table with the right questions to ask [clients],” Romanello says. “‘Have you thought about this? How do you want to handle that?’” In hospitals, ground zero for coronavirus pandemic changes to design, Romanello says the company, in talking with clients, is looking at three elements: patients, staff and family. “Each one has their challenges,” he says, “and you need to address each one in and of itself and be flexible.” One challenge shared in just about any health care environment is to think in the opposite way of a common design element: Instead of building spaces for people to be together — a big dining room, a community hall — architects now seek ways to keep people socially distanced. Romanello says the next nine months will be telling in health care design, in what happens with COVID-19 case levels and how that impacts organization’s budgets. “We are just really trying to move forward and provide design solutions,” Romanello says.

SOUTHWEST FLORIDA’S PREMIER BUSINESS PARK 207 ACRES OF QUALITY DEVELOPMENT

BusinessObserverFL.com

NOMINATE SOMEONE FOR 40 UNDER 40 There’s a lot of negative news out there these days. That’s why, more than ever, the Business Observer is looking forward to our 40 Under 40 issue this year. The 40 Under 40 issue is our chance to spotlight young leaders in the area who dream big and are doing big things — even in the pandemic. We’re looking for nominations for the issue now, so please tell us about that executive, entrepreneur, leader or professional who really impresses you. And if you want to nominate yourself, we welcome that, too. Just tell us why you or the person you’re nominating is a stand out. Winners must be based in our coverage area, which includes Pasco, Hillsborough, Pinellas,

FILE

ANDY GUZ, CEO of Lakewood Ranch Medical Center, was one of the Business Observer’s 2019 40 Under 40 honorees. Polk, Manatee, Sarasota, Charlotte, Lee and Collier counties. Nominees also must be under the age of 40 as of Oct. 10. The issue is open to people in any

field and industry. To submit a nomination, please visit BusinessObserverFL.com/40-under-40-submit and fill out our online submission form. You will be asked to include the nominee’s city, age, company and title along with your contact information and their contact information. Please be able to describe in 300 words or less why this nominee should be in the Business Observer’s 40 Under 40 issue. The deadline for nominations is July 31. If you have any questions, please email Business Observer Managing Editor Mark Gordon at MGordon@BusinessObserverFL.com.

Distance learning Even the most successful leaders need help sometimes — especially when faced with a crisis like COVID-19. Cognizant of these changes being thrust upon business owners and managers, the University of Tampa’s Sykes College of Business has created a free, seven-week series of programs called “Leading in the New Normal.” It’s designed to offer pandemic-related guidance for leaders. The series will begin July 22 — via Zoom, of course — with a session led by UT professors and TECO Energy executives Bella Galperin and Stephanie Thomason. Frank Ghannadian, dean of

the Sykes College of Business, says the idea for the series originated in conversations he had with local business leaders and members of the school’s advisory board. “Our members are saying: ‘You know, it’s hard to work from home,’” Ghannadian tells Coffee Talk. “‘I’m used to the office. I’m used to having everybody around me and it’s hard to control.’ So we thought about that and said: ‘We have some people that are experts in this area. Let’s see if we can utilize them.’” The noon to 1 p.m. sessions will cover topics such as employee motivation and engagement, marketing, financial

performance and risk, the future of the global economy and resilient leadership. About 40 minutes will be allotted for the presenters and the remaining time for Q&A. The sessions are intended for a general audience and won’t be industryspecific, Ghannadian says. “People will not be shocked with a lot of academic mumbojumbo,” he says. “The beauty of this series is that regardless of where you’re coming from, what your background is or where you are in your organization, you’ll be able to take away something and apply it.” To register for “Leading in the New Normal,” visit www. bit.ly/3fqtFhb.

Southwest Florida International Airport

JetBlue Park

North

Tree lin

e Blv d

• EASY ACCESS • EXCELLENT VISIBILITY • PROTECTIVE COVENANTS • INFRASTRUCTURE COMPLETE • ZONED AIRPORT COMMERCE

In

UC = Under Construction

te

rs t

www.SW-PARK.com

at

e7

5

Jerry Bechard CCIM | 239-287-3598 | jb@bechardprime.com 338273-1

5


6

BUSINESS OBSERVER | JULY 17, 2020 – JULY 23, 2020

BusinessObserverFL.com

DataSnapshot Cutting edge

CareerEdge has been a part of the Greater Sarasota Chamber of Commerce Foundation for two years. Eavey is now executive vice president at the chamber, where she oversees CareerEdge and other workforce education initiatives. Before that, CareerEdge was part of the United Way Suncoast, and before that the Gulf Coast Community Foundation, where CEO Mark Pritchett championed the concept from its infancy. While the first 10 years have been a success, the start of CareerEdge’s second decade is, obviously, marred by a challenge even bigger than the recession, in addressing pandemic-led workforce issues. Eavey’s approach is more of the same, to listen to employer’s needs, plug holes in the workforce and connect more people with the right jobs. “We want to keep expanding the trades,” she says. “And I want to continue the collaboration all of us have toward a common goal.”

10 YEARS OF IMPACT

$12.2M

Invested in workforce development

3,761

Workers who earned raises

1,142

Promotions earned

$30.4M

Cumulative annual earnings gains

378

Employers engaged

1,546 Jobs created

5,977 Workers trained

8,088

Certificates earned

CareerEdge built a big success by starting with small victories. Through the recession of 200809, the most common method of addressing unemployment and underemployment issues in a community in Florida was through a hodgepodge network of workforce boards. Those entities looked at hiring and retention issues from the perspective of the employee, or potential employee. Not that there’s anything wrong with that, but Mireya Eavey thought there was a gap in tackling the issue, punctuated by the crippling downturn. Eavey had run her own mortgage company in the mid-2000s and had later been tasked with assisting area companies in employee training through a position with Economic Development Corp. of Sarasota County. “When the recession happened, we knew we needed some new ideas and ways to take on workforce development,” Eavey says. The result of that shift in thinking is CareerEdge Funders Collaborative. CareerEdge, funded partially by SarasotaBradenton area businesses, celebrates its 10-year anniversary this summer, with a long list of

data points to back up its first decade. The list includes nearly 6,000 workers trained, more than 8,000 certificates earned, more than 1,500 new jobs, $30 million in cumulative annual earnings gains and $12.2 million invested in regional workforce development. The key to CareerEdge’s success, Eavey says, was to go to the employers and find out their needs and pain points. The concept, novel back then in Florida and based on some programs in Boston and the Northeast, uses donations from companies and other organizations to build a skilled labor pool. Eavey and her team then connect the employers to the labor pool with on a specific, industry-based effort. CareerEdge, even with its success, remains one of the few in Florida to address workforce issues in an employer-centric way. It’s also the only workforce collaborative in the Southeast to receive funding and support from the National Fund for Workforce Solutions. The CareerEdge strategy is simple and can translate to almost any business concept: build a bunch of small victories, then take on bigger tasks. The linchpin is another business axiom, to listen to your customers. “When we started

COURTESY

MIREYA EAVEY with CareerEdge Funders Collaborative we knew we couldn’t do it all,” Eavey says. “We said, ‘Let’s focus on industries with the most job openings.’ Then we went out to all those employers and asked them, what can we do? What should we asking?” The list of businesses and organizations that helped fund CareerEdge at the start includes the city of Bradenton Central Community Redevelopment Agency, Microsoft, Sarasota County Government, JP Morgan Chase, United Way Suncoast and the Charles and Margery Barancik Foundation. The John S. and James L. Knight Foundation was on the biggest backers, with a $1 million donation.

USE THE WORKFORCE Invested in workforce Workers trained Certifications earned Raises earned Workers’ aggregate annual earnings Return on investment Promotions earned New employers engaged Jobs created by employer partners

2019 2010-2019 $1,685,993 $12,208,580 612 5,977 354 8,088 568 3,761 $2,308,378 $30,410,952 $7.50 $10.86 137 1,142 30 378 64 1,546

Port Manatee Commerce Center

31,000-60,000 SF FOR LEASE 2340 S Dock St, Palmetto, FL

31,000 SF Space For Lease

· Clear span (no poles) · 30’ eave height · 5 loading docks · 5 grade level doors · Two 26’ bi-fold hangar doors · Drive through access · 20’ x 60’ project cargo door

· Rail served by CSX · 200A - 277/480V electric service · Fire sprinklered (NFPA 13 High Hazard) · Convenient to I-75/I-4 (No congestion) · Located outside the security gates of Port Manatee · 24/7 access (No TWIC card required)

Receive the top business news of the day in your inbox.

SIGN UP TODAY! 338703-1

Kevin@PortManateeCommerceCenter.com · (941) 729-1010 www.PortManateeCommerceCenter.com

337980-1

Contact Kevin Button for lease terms and conditions.

www.BusinessObserverFL.com/EmailSubscribe 272780

60,000 SF Space For Lease

LIKE US WEEKLY? YOU’LL LOVE US DAILY


JULY 17, 2020 – JULY 23, 2020 | BUSINESS OBSERVER

infocus | pandemic response |

BusinessObserverFL.com

7

BY MARK GORDON | MANAGING EDITOR

COURTESY PHOTOS

PETER KILCULLEN and a business partner operate five Club Pilates locations in the region, including two in Sarasota and one each in Bradenton, Largo and Clearwater.

Pile On

Fitness entrepreneur battles the pandemic on multiple fronts. He seeks certainty among chaos.

P

eter Kilcullen was killing it in the Pilates business. He and his business partner had gone from operating one Club Pilates location to three in the region in less than three years, growing revenue at least 30% annually. Their south Sarasota location was one of the top 25 performers in the Club Pilates chain, nearly 600 locations nationwide. Now the coronavirus has left Kilcullen, an HSN on-screen product pitchman-turned-fitness entrepreneur, with what he calls a “pit in his stomach” regarding the future of the business. Running a fitness/ gym in the pandemic, it turns out, is much like a restaurant, retail store or other business with high foot traffic: complicated, confusing and full of consternation. But Kilcullen, while admitting the “unknown is gigantic,” is taking a counterintuitive stand against the pandemic. For one, he and his partner, rea l estate developer Gar y Keith, took the unusual step of opening not one but two Club Pilates locations in June. The

locations, planned B.C. – before coronavirus — are in downtown Sarasota and Largo. “We thought we just had to do it,” says Kilcullen, 53, who still does on-screen work for HSN, a home shopping channel owned by retail giant QVC. “At some point, it just cost too much to not open.” Those costs are significant: Total investment for a Club Pilates location, including fees and real estate, range from $275,000 to $300,000, Kilcullen says. Adding to the costs? The closing of existing locations in March and April due to government mandates and then getting back in gear, including hiring back staff and reengaging with members. “The hard part about closing is the reopening,” Kilcullen says. “It becomes a really expensive process.” Invented Joseph Pilates in the 1920s, Pilates is a mix of low-impact flexibility and muscular strength and endurance movements. Designed for core strength, the exercise regimen has gone from a celebrity-driven niche to a more mainstream option in the past decade, join-

ing a crowded market of classbased workout businesses. Irvine, Calif.-based Club Pilates, competing with the likes of Orangetheory Fitness, F45 and more for members, promotes a community-based class atmosphere for its 50-minute long Pilates classes. An ultra-marathon runner and triathlete — in 2010 he completed the Atacama Crossing, a 250K desert crossing in Chile that’s about 155 miles long — Kilcullen was introduced to Pilates a few years ago. “I knew Jennifer Aniston and Madonna did Pilates,” he says. “That was the extent of my knowledge.” And after 30 years with HSN, pitching mostly a variety of lawn and garden products, Kilcullen says he “wanted to have something I could call my own business.” Now Kilcullen is in frantic survival mode, with three core cha llenges: recruiting new members, retaining current members and keeping up with the myriad pandemic-forced changes to running a business where lots of people sweat and

touch equipment. On the last point, Kilcullen wanted to be ahead of the curve in offering members a clean and safe environment. That includes an enhanced cleaning protocol, where they close the gyms for 25 minutes after every class and do “a super-power” cleaning of every surface and machine. Members are required to wear masks in the facility and in between stints on the machines, but they don’t have to wear masks while actually on the machines. In addition to taking care of guests, Kilcullen says the amped-up cleaning protocols are a protective marketing move. “As a business owner,” he says, “I didn’t want things to go wrong and then become a target and have people say: ‘Why are you doing this? Why are you doing that?’” The membership conundrum is an entirely different challenge. One reason Kilcullen was attracted to Club Pilates in the first place was its small class sizes, where the business can be prof itable with 300 to 400 members a year. “It’s a much different model than big gyms,” he says, “where you have to have hundreds and hundreds of people” to be profitable. But getting people to sign up now is a tough sell, with the lingering uncertainty. Opening in the summer is hard even in a noncoronavirus world — camps, vacations, etc. — and the two new locations couldn’t do any street-level, member-tomember marketing. In conference calls with the corporate

If we have to close again it’s going to get really serious.” Peter Kilcullen | Club Pilates office, Kilcullen’s leaned on Club Pilates officials to extend a 20% monthly discount for new members through at least all of July, if not longer. “We really need it,” he says. What Kilcullen also needs is some clarity in how to operate all five Club Pilates locations and a way to handle the curves that keep coming his way. “I’m [constantly] thinking about how we will stay safe and how we will not go out of business,” he says. “If we have to close again, it’s going to get really serious.”


8

BUSINESS OBSERVER | JULY 17, 2020 – JULY 23, 2020

BusinessObserverFL.com

infocus | strategies |

BY MARK GORDON | MANAGING EDITOR

COURTESY PHOTO

Eight doctors helped launch Advocate Radiation Oncology. Drs. ARIE DOSORETZ, DAVID RICE, GRACIELA GARTON, AMY FOX, JAMES RUBENSTEIN, ALAN BROWN and DANIEL DOSORETZ. Not pictured DR. MICHAEL KATIN.

People First Launching an oncology practice is a rare act these days. It requires a counterintuitive mindset, patience and, among other necessities, a lot of capital.

T

he Dosoretz family is building a dy nast y of oncology doctors — with Southwest Florida the focal point. The patriarch, the late Dr. Bernardo Dosoretz, was a radiation oncologist in his native Argentina. He was a pioneer in the field whose grandson, Dr. Arie Dosoretz, calls “a giant in radiation oncology in South America.” The middle generation, Dr. Daniel Dosoretz, helped build Fort Myers-based 21st Century Oncology into one of the largest cancer services entities in Florida in the 2000s. The company, under his leadership, grew from less than $60 million in revenue in 2000 to $737 million in 2013. Later in the decade it had some nonmedical issues, including paying $26 million to the federal government over selfdisclosed claims it used false Medicare data. The company filed for bankruptcy in 2017 and was acquired by an Australian health care giant earlier this year; Daniel Dosoretz left the firm in March 2019. Now, with Advocate Radiation Oncology, Arie Dosoretz, 38, and a former 21st Century

physician, adds his name to the family ledger, along with his sister, Dr. Amy Fox, 42. The siblings are using some of the same patient-first principles as their father and grandfather, albeit in a significantly different business of health care environment than their elders worked in. Founding partner Arie Dosoretz’s goal is to build Advocate into an independent, multipractice cancer services company where Ritz-Carlton-like personalized care is paramount. The type of practice, Dosoretz says, where weekend and nighttime calls are normal, and decisions to buy equipment are made first by patient need, not cost. “There is real demand for high-level cancer care services in Southwest Florida,” he says. “While that sounds simple, it’s actually quite disruptive.” At a time when industry consolidation is on the rise, and reimbursements and government payments are going down, Dosoretz’s plan is also somewhat novel. And oncology, with expensive medication, specialized personnel and high-end radiation machines, isn’t a lowcost venture. “Startup costs are

pretty substantial,” Arie Dosoretz acknowledges, adding the costs for Advocate were into the multimillions. “This isn’t something people usually do.” Although some factors run against Advocate, Arie Dosoretz and his partners — seven more former 21st Century oncologists, including Dr. Daniel Dosoretz and Fox — believe the timing is right. Advocate, now with 50 employees, opened its first office in Port Charlotte in summer 2019 and has since added offices in Fort Myers and Cape Coral. Growth in new patients has been steady, with a second TrueBeam machine, used to precisely target and destroy tumor cells, already added in Port Charlotte. Hours have been extended at the Fort Myers office to see more patients. One challenge is the obvious task of keeping employees a nd im munocomprom ised patients safe from the coronav irus. Advocate recent ly launched a telehealth program to offer patients consultations or answer questions. They are screening all employees and patients and have instituted cleaning protocols.

Dosoretz, meanwhile, says Advocate w ill look to grow north toward Tampa and on Florida’s east coast. But in a nod to what some national competitors do, he says the growth strategy isn’t to just do “roll ups and buy practices. I’m unwilling to sacrifice or dilute our quality. There are a lot of opportunities out there.” One of those competitors is 21st Century, soon to operate under the name GenesisCare, the Australian conglomerate that bought the company.

Startup costs are pretty substantial. This isn’t something people usually do.” Arie Dosoretz | Advocate Radiation Oncology

Advocate doctors have a unique history with 21st Century. Not only did they work there, but in 2019 four of them — Drs. Arie Dosoretz, Fox, James Rubenstein and Michael Katin — also sued the equity partners who took 21st Century out of bankruptcy. The doctors alleged 21st Century, through its noncompete cont racts, created a “monopoly over the provision of radiation oncology services in Collier, Lee, and Charlotte counties,” according to the lawsuit. Officials with 21st Century, in court documents and a counter lawsuit, denied the claims. The case was settled out of court, Arie Dosoretz says, and although he can’t disclose the details, he says “all parties are happy to move forward.” To move forward with Advocate in the way Dosoretz envisions, he faces a core business challenge: how to grow while not relinquishing the customer-first ethos that led to the success in the first place. At Advocate, that includes the firm’s North Star, what Dosoretz says is the mantra to put patients first. “There’s a number of places that say they do that,” he says, “but here we want to use that to [guide] the decisions we make every day.” More than the mantra, Dosoretz says the name of the practice, which he and his team spent a long time on, goes to the core of the business. “Advocate is the perfect word to describe who we are and why we do what we do,” he says. “We will not just come in and punch a clock.”


JULY 17, 2020 – JULY 23, 2020 | BUSINESS OBSERVER

9

BusinessObserverFL.com

Continue to stay safe,

Florida.

A letter from Florida Blue CEO Pat Geraghty. To our Florida Neighbors,

The past months have brought about challenges we could have never imagined. The resilience Floridians have shown reminds us of how proud we are to be part of this community. Rest assured, Florida Blue’s commitment to Floridians, our members and frontline workers remains intact as we navigate the constantly changing risks. Florida Blue has provided $150 million in health care cost relief to our members, making it easier for millions of Floridians to maintain their health. That includes waiving costs for COVID-19 testing and treatment, providing premium relief to small businesses and extending rewards programs to help cover medical costs.

We’re also leading the way by investing $7 million in organizations across the state to help address urgent health and safety needs. We’re working with partners to increase access to testing and health care, finding resources for food security and other essential needs for all Floridians. In our continued commitment to fight health inequities, we are making care more accessible in underserved Florida communities where the impact of COVID-19 has been disproportionately higher.

Florida Blue also understands the importance of taking care of your mental health as well as your physical health. That’s why Florida Blue made a 24/7 Emotional Support Helpline (833-848-1762) available to all, whether you’re a member or not. Counselors are ready to listen and offer advice on how to deal with this level of uncertainty.

I’m inspired by the strength and resolve all of you have shown. I speak for everyone at Florida Blue when I say we’ve never been prouder to call Florida our home.

Pat Geraghty President and CEO, Florida Blue For more resources and updates, visit floridablue.com/covid19

ND

338251-1

Florida Blue is an Independent Licensee of the Blue Cross and Blue Shield Association. 102008

File Name: 11409253_FLB_NWS_10.375x16

Safety: N/A

PUBLICATIONS

BLACK WHITE


10

BUSINESS OBSERVER | JULY 17, 2020 – JULY 23, 2020

BusinessObserverFL.com

infocus | health care |

BY GRIER FERGUSON | SARASOTA-MANATEE EDITOR

Choice Market Area home health care company, with a five-star hotel mindset, has targeted Florida for growth through multiple acquisitions. More could be forthcoming.

F

lorida’s aging population makes it a big market for home health care. But with hundreds of home health companies operating in the Sunshine State, that makes it crucial to stand out from the competition. Doctor’s Choice Home Care, founded in 2007, aims to do just that. The Sarasota-based firm, which offers a variety of home health services, including skilled nursing, physical therapy, speech therapy and medical social work, operates on some key principles — one borrowed from five-star hotels — to set itself apart. It’s also on a quest to expand throughout Florida, making four acquisitions from spring 2019 to spring 2020. To continue on its mission, the company intends to maintain focus on its principles while also keeping its eyes on new opportunities. Doctor’s Choice, which officials say has been experiencing double-digit growth, focuses on three principles, Chief Development Officer James DeVriendt says. The first is having a concierge mentality. “When you go to a five-star hotel, you expect to get five-star service,” he says. Doctor’s Choice emphasizes

that same hospitality mindset with its employees. The company also focuses on having a sense of urgency. When people need help, they need help right then, so DeVriendt says it’s imperative for the Doctor’s Choice team to display and act on that sense of urgency. Like many companies, Doctor’s Choice also places a premium on communicat ion. E f fe c t ive c om mu n ic at ion throughout the organization, including with caregivers and families, is key, DeVriendt says. “W hen you live and breath those pillars, it helps differentiate you from the competition,” he says. DeVriendt says the pillars started with Doctor’s Choice CEO Sandy Bell, and they’re now embedded into the company’s employees, more than 800 people. Company officials decline to disclose revenue figures. Bell is also the visionary behind the company’s acquisition strategy. “She says, ‘I want to look at this market,’ and then we go to work,” DeVriendt says. When the company considers making an acquisition, it examines a set of data, from area demographics to recruiting in the market. “We sit down, look

at the details quantitatively and really decide if that’s a good market for us to grow within the industry,” DeVriendt says. “We look at what we can offer a community that may not be currently offered and how can we differentiate ourselves.” The company’s recent acquisitions were in Miami-Dade, the Broward/Fort Lauderdale area, Port St. Lucie and Brooksville. “We haven’t really ventured outside Florida,” he says. “It really gives us more breathing room or understanding what the lay of the land is.” As for future acquisitions, DeVriendt says not a day goes by when Doctor’s Choice isn’t looking for opportunities. “One of the things we do really well is we analyze each market and do it on regular basis,” he says. “It’s not something we do just once a year.” During that process, the company looks at its market penetration. If it’s high, the team looks at another market to continue its growth strategy. One challenge the company has experienced lately is the branding work required when entering a market. “When you go into a new market, they don’t know who you are,” he says. “You still have to prove yourself.”

We look at what we can offer a community that may not be currently offered and how can we differentiate ourselves.” James DeVriendt | Doctor’s Choice In addition to branding challenges, the company (along with board members Timothy Beach and Stuart Christensen) also faces an allegation from the U.S. government of False Claims Act violations. The contentions stem from the alleged

payment of kickbacks in the form of sham medical director agreements and payments to the spouses of referring physicians, according to a Department of Justice press release from May 2019. DeVriendt says even though Beach and Christensen sit on the company’s board, CEO Sandy Bell runs the organization and makes dayto-day decisions. The allegation, DeVriendt says, has not affected the company’s growth, adding “we are still working with the government and still fighting the accusation.” Another challenge has been the pandemic. Because of the coronavirus, DeVriendt says some patients don’t want people in their homes, including Doctor’s Choice employees. “That has created a secondary issue — patients are seeking care too late,” he says. “It can become much more challenging to treat the patient the longer they wait for care. That has probably been our biggest hurdle as of late.” Doctor’s Choice has already worked with some patients virtually, and it’s looking at more technology options for virtual visits. “I think based on the numbers we’ve seen in the state of Florida increase over the last few weeks, we don’t have a choice,” he says. “Eventually, we’ll have to move with a little more fervor than we have in the past, however nothing will take the place of that face-toface visit.”

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. Gulfside Bank is led by local business leaders—people you may already know—who are committed to living and banking here. 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 Do you know our Board of Directors?

337989-1

Live here. Bank here.

Dennis B. Murphy, Jr.: President and CEO, Gulfside Bank Timothy J. Clarke: Chairman, Founder, Clarke Advertising Jennifer B. Compton: Vice Chair, Managing Partner, Shumaker Loop & Kendrick P. Compton Cramer, Jr.: Automotive Investor and Former Auto Dealer N. Rogan Donelly: President, Tervis Tumbler Company Teri A Hansen: CEO, Charles & Margery Barancik Foundation F. John LaCivita, II: Executive Vice President, Willis A. Smith Construction, Inc. Sam D. Norton: Shareholder, Norton, Hammersley, Lopez & Skokos, P.A. Michael R. Pender, Jr.: Managing Partner, Cavanaugh & Co., LLP Charles W. Rush, M.D.: Orthopedic Surgeon, Kennedy White Orthopedics Drayton A. Saunders: President, Michael Saunders & Company

333 N. Orange Avenue Sarasota, FL 34236 (941) 303-4200 gulfsidebank.com


JULY 17, 2020 – JULY 23, 2020 | BUSINESS OBSERVER

BusinessObserverFL.com

11

ADVERTISEMENT

TOP FIVE BEST PRACTICES:

Employers Supporting Employee Mental Health By: Dan Posada Mental health is different for each of your employees and doesn’t just refer to mental illness. As a result, major health organizations are referring to mental health as “mental well-being.”

reduce their work-related stress by making sure workloads are appropriate, meet regularly with employees, and recognize and celebrate employees’ successes.

THREE: Prevent Workplace Bullying Workplace bullying is a common occurrence, and it’s up to your organization to develop strategies and policies to deter it from occurring. You can control the risk of bullying in your workplace by developing a workplace bullying policy, provide training, education, information and awareness on workplace bullying for all employees. While there’s not a specific definition of mental well-being, various studies agree that achieving a state of mental wellbeing includes being able to: • Realize one’s full potential • Work productively • Cope with the normal stresses of life • Contribute meaningfully to one’s community Despite talking about mental well-being becoming more prevalent socially, many employees are still wary of discussing mental health struggles. Here’s some ways that your organization can support employee mental well-being.

FOUR: Expand Telemental Health Offerings

Expanding your health benefits to include coverage of telemental health services can help employees who are struggling with mental health issues while also helping you keep overall health care costs down. Mental health providers rarely have to perform any physical services on their patients and the availability of mobile devices makes it easier for people to access mental health professionals.

customers, every-time.” Do not wait until renewal to evaluate and make changes; it might be too late for some of your employees suffering in silence. ABOUT THE AUTHOR:

As Vice President of HR Consulting and Training for Alltrust, Dan Posada, works with clients to provide consultations for HR related issues, conduct HR assessments, guidance on new HR compliance, onsite training, and more. If you’re considering enriching your benefit offerings to include mental health wellness or questions about our employee benefits services or HR consulting, call Alltrust Insurance at 941-713-6187 or visit

https://alltrustbenefits.consulting/sarasota-hr

ONE: Create a Supportive, Stigma free Environment

TWO: Tackle Workplace Stress

While it may not be possible to eliminate job stress entirely for your employees, you can help them learn how to manage it effectively. As an employer, you can take several steps to help employees

FIVE: Choose Your Insurance Broker Wisely Organizations can benefit greatly in these areas with the assistance of a consultative insurance broker (trusted adviser). Working with the right broker will help you improve the lives of your employees and your organization; “Happy employees create happy

STEPHEN W. HALL,

CEBS CPBS, CSFS, CHRP Market President of Alltrust Insurance E: shall@alltrustinsurance.com C: 941-713-6187

331157-1

One of the best ways that employers can support employee mental health is through company culture. Company culture is the personality of a company and the environment in which its employees work. It is the unifying element that holds everyone in an organization together.


12

BUSINESS OBSERVER | JULY 17, 2020 – JULY 23, 2020

BusinessObserverFL.com

HEALTH CARE

BY MARK GORDON | MANAGING EDITOR

Pandemic Pieces Hospitals across the region are grappling with dual problems: keeping patients alive and keeping budgets from collapsing. It’s a complicated puzzle.

David Verinder, Sarasota Memorial Hospital, president and CEO Few things illustrate the coronavirus pandemic-led budget crisis at Sarasota Memorial Hospital better than an N95 mask. Before COVID-19, on average, the community nonprofit hospital paid about $0.51 cents per mask, buying in bulk. In the past three

The first week of March, we actually had our best week we’ve ever had. We were having meetings about where to put all the extra cars in the parking lot. But by the end of March, we fell off a cliff — a really steep cliff.” David Verinder

months, that price has gone up to $3 to $4 a mask. “It’s astronomical,” SMH President and CEO David Verinder says. That expense is part of why SMH has spent some $4 million already in this fiscal year on personal protective equipment. It’s spent an additional $1.3 million on ventilators, disinfection equipment and lab testing equipment, Verinder adds. While expenses like that are rising, the hospital’s revenues are dropping. Revenue fell $16 million in March, for example, and over the entire pandemic the hospital is down $47 million in operating revenue compared to its budget. Verinder also projects operating margins will fall by at least 50% in the current fiscal year — and that can get worse if COVID-19 cases keep climbing. That makes financial projections, including PPE expenses, a moving target. “There’s no rule book,” he says. “Nobody’s ever had to go through something like this.” The declines are particularly painful because 2020 — just like for many other compa-

COURTESY PHOTOS

DAVID VERINDER says uncertainty is the biggest budget-based challenge at Sarasota Memorial Hospital. nies and entities — was looking like a banner year at SMH. The hospital, which sees some 1.15 million people a year and has 7,000 employees, was in position to grow revenue 20% this year. Its operating budget in fiscal 2020 was $982 million, and inpatient admissions increased by 35% from fiscal year 2016 through 2019. “The first week of March we

actually had our best week we’ve ever had,” Verinder says. “We were having meetings about where to put all the extra cars in the parking lot. But by the end of March we fell off a cliff — a really steep cliff.” May was bad, he adds, while June, with elective surgeries back, was better. “July is really up in the air,” Verinder says. “I’m not sure which

way will it go.” Verinder says constant and transparent communication — strategically, not by accident — is key to managing people through the crisis. Verinder writes a blog three times a week distributed to hospital staff and he’s on a biweekly YouTube video with updates. He’s also learned the value of being flexible when addressing employees. “It can change every day. What you think you know one day can be different the next day,” Verinder says, in regard to CDC coronavirus protocols and other sciencebased information. “Don’t speak in absolutes.” Another lesson? Prepare for the long-term in any crisis, particularly in keeping staff and employees motivated in spite of fatigue. With hurricanes and other similar situations, the game plan was to expect things to last up to two weeks. That’s not this pandemic. “From the beginning we knew it was going to be a marathon, not a sprint,” Verinder says. “We just didn’t know how long of a marathon it was going to be.”

Valerie Powell-Stafford, Northside Hospital, CEO Valerie Powell-Stafford was coming up on the one-year anniversary of her appointment as CEO of Northside Hospital in St. Petersburg when the coronavirus pandemic derailed any celebratory mood. Instead, Powell-Stafford, named CEO of the 288-bed facility effective April 1, 2019, went into crisis-management mode as her one-year mark came into focus. Her first moves were to implement a surge plan shared by HCA Healthcare, which operates Northside and more than a dozen other hospitals in the region. An executive with HCA Healthcare since 2008, including a recent stint as CEO of Englewood Community Hospital, Powell-Stafford treated the early days of the crisis like triage, working problem-by-problem. “We tried to deal with each thing as best we could,” she says. Like other hospitals in the region, outside of COVID-19 patients the Northside’s census numbers dropped significantly. April and May were down, which, Powell-Stafford says, will “certainly impact our margins.” (HCA officials declined to disclose individual facility operating budget

Northside Hospital CEO VALERIE POWELL-STAFFORD says it’s crucial to keep employees focused on the organization’s mission in difficult times. figures.) June was better and then July, so far, isn’t looking good, at least on a financial basis. One reason: HCA announced as of July 6 that its

four Pinellas County hospitals, including Northside, would be holding off on elective impatient surgeries and procedures. “We anticipate contin-

ued budget pressure in July,” Powell-Stafford says. Northside treated 51,768 patients last year, according to an HCA West Florida

community report, and has 1,065 employees. The hospital’s payroll in 2019, including wages and benefits, surpassed $87 million, the report adds. Powell-Stafford says projecting what the past five months of 2020 will look like financially is difficult, given the uncertainty of coronavirus. Powell-Stafford is more certain about the direction of Northside’s team of doctors, nurses and support staff, who, she says, have inspired her with their dedication and commitment. “You get into health care to help people,” she says, citing the company’s mission: above all else, we are committed to the care and improvement of human life. Northside employees recite the company’s mission in morning meetings and huddles, a practice that dates back to before COVID-19. And keeping your mission frontand-center is a key lesson Powell-Stafford has learned in managing through the crisis. “It’s critically important to have a north star,” she says. “Now, with COVID-19, it’s really important to be clear about what we do.”


JULY 17, 2020 – JULY 23, 2020 | BUSINESS OBSERVER

BusinessObserverFL.com

13

Dr. Larry Antonucci, Lee Health, CEO and president Lee Health President and CEO Dr. Larry Antonucci watched a national news show recently with gnawing anxiety. On the show, a hospital administrator in Texas said his facility was at risk of being short multiple machines to treat COVID-19 patients. Not the oft-talked about ventilators, but another device, for heart monitoring. That Texas official then talked about his worst nightmare: rationing care for patients based on available equipment. “That really scares me, that we won’t have the capabilities to care for the sick people of this community,” Antonucci says. “That just frightens me to death.” Antonucci carries that burden into just about every meeting and decision he makes as head of sprawling Lee Health.

The nonprofit has more than 14,000 employees, including nearly 1,500 physicians, spread through four acute care hospitals, two specialty hospitals and related entities. The bed count totals 1,812, making it by far Southwest Florida’s largest communitybased health care provider. Lee Health is a giant financially, too. Its 2020 fiscal year operating budget is $2.11 billion, up 18.5% from $1.78 billion in 2018, according to its financial reports. In a world without coronavirus, Antonucci says the hospital’s current fiscal year operating revenue would have increased $70 million. Now he projects it will fall by at least $50 million. For an organization, Antonucci says, that normally relies on 3% to 4% in margins

to support its work, that’s a big pinch. The $50 million deficit, he adds, “includes help that we got from the government when this first started.” Antonucci and his senior-level leaders got to work quickly on the financial side during the crisis. Their strategy was similar to what many companies do during a recession: match payroll to revenue, in this case payroll to patient volumes; take a detailed look at every contract; and work with vendors in the supply chain. More than 600 employees took a voluntary retirement and exit package. Another group of employees took Lee Health’s offer of a summer sabbatical, with benefits intact. The hospital then saved 10% by reworking some contracts and vendor deals.

There’s nothing that can really prepare you for something as momentous as this.” Dr. Larry Antonucci

The COO at Lee Health for six years, Antonucci was named president and CEO in 2017, replacing the retiring Jim Nathan. An obstetrician and gynecologist, Antonucci says while he’s addressed plenty of one-on-one patient emergencies, COVID-19 has tested him like nothing else. “There’s nothing that can really prepare you for something as momentous as this,” he says. The biggest leadership lesson he’s learned is to deliver to staff four key principles: trust, compassion, stability and hope. “I’ve also learned to really appreciate the inherent resiliency of health care professionals,” Antonucci says. “You can throw just about anything at them and their ability to rise to the occasion has been remarkable.”

Tommy Inzina, BayCare Health System, CEO Tommy Inzina doesn’t hesitate on recognizing the best decision he’s made in the first 100 days or so of the coronavirus pandemic. It was to keep the payroll of BayCare Health System — some 29,000 employees — intact, even in face of big hits to its operating budget. “We kept everyone, whether we needed them or not,” Inzina says, adding that the number of employees being paid while noncoronavirus needs decreased was at least 3,000. “We just didn’t think making cuts was the right approach. This is why we have reserves.” Inzina was named CEO of BayCare in 2016, the culmination of a rise up the corporate

ranks since 1997, when he was named CFO of the then new nonprofit. Now operating 15 hospitals and hundreds of other locations across Tampa Bay and central Florida, BayCare began as a merger of several health care entities. “BayCare was created around cost efficiencies,” Inzina says, which has helped it work through the financial side of the crisis, by working with vendors and suppliers. Prior to the pandemic, BayCare was operating on an annual budget of $4.4 billion. The system has since lost about $193 million in revenue, Inzina says, including April, when it took a $100 million hit. It has received federal coronavirus relief bill

funds, Inzina says, which has helped but not covered all the losses. And more financial losses could be in the offing: The system recently announced it will start reducing the number of nonurgent surgeries performed in its four acute care hospitals in Pinellas County. A CPA, Inzina came into health care through the financial side. He’s an upfront leader, he says, often challenging his team to think through a range of solutions. But one lesson he’s learned, or relearned during this crisis, is to do more leading behind the scenes, and let the system’s top medical officers be upfront, “It’s important to adapt your leadership style to the

situation,” he says, “not let the situation adapt to you.” Another key lesson: Communication in a crisis has to come from the top of top. Like other health care leaders, Inzina does his share of video and online updates and walkabouts, pre-pandemic and now. In doing that, Inzina has learned that if it’s coming from mid-level managers, even senior leaders, no matter how well intentioned, a message can be muddled when it gets to the employee base. “Chain of command is essential from a hierarchy structure,” Inzina says. “[But] relying on the chain of the command to communicate important information is a risky proposition.”

It’s important to adapt your leadership style to the situation, not let the situation adapt to you.” Tommy Inzina

EXECUTIVE SUMMARY Industry. Health care Trend. Hospitals balance needs of patients and staff with budget concerns. Key. Being nimble with any decision and approach.


14

BUSINESS OBSERVER | JULY 17, 2020 – JULY 23, 2020

BusinessObserverFL.com

STRATEGIES

BY MARK GORDON | MANAGING EDITOR

COURTESY PHOTOS

Vimvest executives STUART DICKSON, MAGGIE HIXON, JUSTIN BAILEY and PHILLIP DICKSON have high hopes for the company’s app.

Vested Interest

A financial services firm seeks to be at the front of the line as its industry chases tech-based disruptions. To get there, the company is seizing on a seismic shift in how people invest and save money.

U

p until 2017, Margaret Hixon had a thriving investment advisory business in Sarasota for some 25 years, working with a range of clients on retirement planning under the brand CD Advisory Services. The company also had an insurance arm that held about $18 million in premiums. “We were chugging along,” Hixon says.

Then her sons, Phillip and Stuart Dickson, who worked at the firm with Hixon, came to her with a proposal to transform the business. Together with another partner, Justin Bailey, their plan was create a smartphone app that could handle the money management trifecta for clients: investing for the long term, saving for the short term and giving to charities. The Dicksons and Bailey had to convince Hixon to not only shift the direction of the entire business but to also put up about $1.2 million to fund the nascent project. “I was nervous,” says Hixon, 56. “My initial reaction was, why would we do this? But once they showed me all the

data about where the industry was going, it was clear that within 10 years, our business would be totally different. Or we wouldn’t be around at all.” So Hixon agreed to the proposal. The result? Vimvest. Named partially for the phrase vim and vigor, the company, out of the same Bee Ridge Road offices as CD Advisory Group, has bigger a mbitions t ha n even Hixon dreamed about in 2017. With a diverse client base and revenue stream — including end users for the app and registered adv isors for t he software — Vimvest executives believe the app could eventually be a household name in investing technology.

BY THE NUMBERS VIMVEST Sarasota-based Vimvest has hit several milestones since creating its investing/saving/ giving software app in 2017. The list includes: n 85,000 downloads on Apple App Store n 4,000 downloads on Google Play/Android n 31,000 accounts created n 13,000 goals created n $500,000 in assets under management (The investment advisory business under Vimvest has $60 million in assets under management.)

The company, with 25 employees, has raised $15 million since Hixon’s initial seed capital, with its sights set on raising at least an additional $40 million in the near future. “I want to take on the fintech industry,” says Philip Dickson, 32. “I want people all over the country to use the power of Vimvest.” The company’s’ timing could be an asset: Financial investing apps are hot and getting hotter with the recent commoditization of digital investing, led by Charles Schwab, E-trade and


JULY 17, 2020 – JULY 23, 2020 | BUSINESS OBSERVER

through, it has a potential investor lined up for $30 million in another round of financing. All that has Hixon and the Dicksons thinking unicorn: to become a company valued at more than $1 billion. Not only is that atypical in terms of companies anywhere that get to that level, but also in Florida it’s like a super unicorn. If Vimvest were to get a $1 billion valuation — Hixon predicts it could happen by 2024 — it would join Miami-based pet food company Chewy and Clearwater-based cybersecurity firm KnowBe4 in that rare air. “I really believe this could happen,” Hixon says. “We are storming the industry.”

Vimvest aims to help people save, invest and donate money, all in one app. others. Those giants recently introduced a no-fee platform for online stock trades, while a slew of apps have recently hit the market, in a fintech creative disruption race. Those apps, including Robinhood, Webull, Acorns, Stash and Stockpile, all offer some of the services Vimvest does, Dickson says, but none have all three — investing, saving and giving — in one app. The Vimvest team’s bold ambitions are backed, so far, with small pockets of proof they could be onto something. Its first full year, 2019, produced about $850,000 in revenue, off fees and revenue sharingagreements with app partners. And app users, Dickson says, are growing 150% month-overmonth. (The full company, including fees from the remaining traditiona l investment advisory services business, now under the name Vimvest, did $2 million in revenue in 2019.) Hixon says with up to 13 potential revenue streams for the app when all of its programs are in full use, likely sometime next year, revenue can grow significantly. Those revenue streams includes fees from a host of vendors and partners, plus a small user subscription fee. Vimvest executives project annual revenues could grow to $35 million in 2021, $45 million in 2022 and up to $60 million by 2023. CHASING UNICORNS More proof Vimvest is onto something: Kevin Harrington, an original shark from the TV show “Shark Tank” and a St. Pete-based entrepreneur, was an early investor and is on the firm’s advisory board. “I believe what they are doing is very timely,” Harrington says. “They are smart people, they have the business chops, and they have a history of success in [the financial services] world.” In addition to Harrington, who declines to disclose his investment amount, Vimvest has raised a little more than $15 million in three years, according to online venture capital tracking site Crunchbase. The company currently seeks another $10 million in Series A funding, Hixon says, and once that comes

SPLIT UP The Vimvest app essentially takes the traditional concepts of goal-based saving and investing — putting the money in banks and investment firms — and powers them with easyto-use smartphone technology. A user, after downloading the app, available on Android and the Apple App Store, starts by depositing funds into the system. Partnering with a bank in Iowa and using advanced cybersecurity tools, the funds are also insured by the federal Securities Investor Protection Investor Corp. “We want to have users feel comfortable enough using this,” Dickson says, “where they will share it with friends and family.” Next, using its patent-pending Vimvest Split, every deposit can be divided into a group of pre-arranged financial goals. That goes from the big ones — a new car, an engagement ring — to smaller ones, such as a quick summer getaway. Other splits can go to investing in stocks and donating to charities. All the goals can be set up with deadlines, and the app even offers a boost, which can move funds into a goal every time you swipe a credit card. Vimvest, Hixon says, will eventually include links to shopping portals, including Amazon, and to travel apps and websites. Although it can used by people any age, the app was created with millennials in mind, with a focus on visualizing, curating and simplified automation, according to a Vimvest executive summary. The app is currently free, but Vimvest will soon charge users a $1 monthly subscription service, which would make the revenue model partially a chase for volume. Other revenue streams, the summary adds, could include referral commissions, interest on saved assets and interchange fees. Vimvest is also targeting a second market: registered independent financial advisers. Dubbed Vimvest for Advisors, the monthly subscription service will start at $500 a month, the prospectus states. With a broad market of more than 200,000 investment advisers, the plan, Dickson says, is to provide that segment of clients an enterprise-level, white-label app they can utilize with their customers. Vimvest recently hired a financial ser vices executive,

BusinessObserverFL.com

Stephen McLeod, to oversee national sales for Vimvest for Advisors. McLeod previously worked with Charles Schwab, where he worked with institutional financial advisory firms. “We definitely believe we can offer advisers something disruptive,” Dickson says. The business-to-business model, to sell the service to advisers, was a big selling point for Harrington, who has more experience in the business to consumer side. “That part is the icing on the cake,” he says. “That’s very attractive to me.” ‘BIG LEAP’ Like just about any business, the coronavirus pandemic has impacted Vimvest. Employees, for the most part, have been working from home and in remote offices as far as South America and Europe. Also, a prolonged recession can potentially negatively impact the business, in that people have less money to save, spend and invest. On the flip side, Dickson says the pandemic-forced delay has given software developers more time to refine the product and capabilities. Both Dickson and Hixon are also moving forward with a few early startuplike mistakes behind them, which they hope will serve as important lessons learned. One lesson: Dickson says to

15

make sure to “always get down all the legal” parts first, particularly in a field as regulated as investing and banking. Doing that along the way cost the company some time and led to false starts. Another key lesson? Be sure to have enough capital when you hire several people at once, so as to not restrict all the funds to payroll. “We raised like $100,000 and then hired a bunch of people right away,” Dickson says. “That was a big mistake.” Something Hixon says wasn’t a mistake was her 2017 decision to transform her business, when her sons approached her about Vimvest. Hixon moved to the Sarasota area from her native Tennessee when she was 28. A friend whose husband worked for Raymond James suggested Hixon apply for a job at the financial services firm, telling her Hixon’s extroverted, affable personality would be a great fit there. Hixon didn’t get the job at Raymond James — she instead took a job at Prudential. And after a short time there, she launched her first money management company, CD Central. Now she excitedly looks to the future with Vimvest — even though she realizes the change, while it holds a lot of potential, has more hurdles to overcome. “This will really test my faith,” Hixon says. “It’s a big leap.”

FILE PHOTO

They are smart people, they have the business chops, and they have a history of success.” Kevin Harrington | “Shark Tank,” Vimvest

EXECUTIVE SUMMARY Company. Vimvest Industry. Fintech, investing, technology Trend. Company seeks to build momentum for investing, spending and giving software app


commercial real estate

16

BUSINESS OBSERVER | JULY 17, 2020 – JULY 23, 2020

BusinessObserverFL.com

FBI renews lease with Highwoods in Tampa

Well Positioned

K.L. MCQUAID The FBI has signed a longterm commitment to remain in a Highwoods Properties Inc. office building in Tampa that the real estate investment trust completed for it in 2005. The lease renewal for the 138,093-square-foot building, which was developed as a build-to-suit, means the FBI’s Tampa Field Office will remain at 5525 W. Gray St. through at least 2040. For Raleigh, N.C.-based Highwoods, which is among Tampa’s largest office landlords with more than 5 million square feet, the FBI’s lease for the entirety of the four-story building represented the company’s largest outstanding potential expiration of this year. The agency’s lease was set to expire in November. The new commitment with the FBI runs for a minimum of 20 years, according to officials with the U.S. Government Services Administration, which oversees all federal agency real estate matters. “This was the company’s largest 2020 expiration that remained outstanding, so we’re obviously very pleased to have signed them,” says Brendan Maiorana, Highwoods’ executive vice president of finance. “And for us, it means we’ve been able to secure and retain a great customer for that building, which is always a good outcome,” Maiorana says. FBI officials in Tampa referred inquiries to GSA representatives, who say the nation’s top law enforcement agency will pay $36 per square foot for its Class A space. “GSA issued an open competitive solicitation for a new lease,” says Adam Rondeau, a GSA spokesman. “The only offer received was from the incumbent lessor, and the GSA determined their offer to be fair and reasonable.” The FBI lease renewal marks the latest positive news for Highwoods, which owns about 27 million square feet of space in eight markets — Tampa, Raleigh, Orlando, Atlanta, Charlotte, Nashville, Pittsburgh and Richmond, Va. Last year, the company generated revenue of $771 million, according to documents filed with the U.S. Securities & Exchange Commission. The company announced earlier this month that it See COLUMN page 17

COURTESY

Cushman & Wakefield’s senior housing team sold 10 properties last year, including the 338-unit The Claire high-rise tower in downtown Chicago.

Cushman & Wakefield’s Tampa-based senior housing team believes the sector will continue to experience long-term growth thanks to the nation’s demographics.

N

one of the three principal members of commercial real estate brokerage firm Cushman & Wakefield’s Tampa-based senior housing team set out to market the niche property sector. When Allen McMurtry began listing senior housing stock, in 1986, the industry was dominated by momand-pop operators and generalist developers. At the time that he sold the first of what would become dozens of nursing homes around the country, in St. Petersburg, he was among a handful of brokers who specia lized in the sector nationwide. Three decades on, McMurtry is a Cushman & Wakefield executive director who leads a team that has sold nearly 200 properties from Florida to Washington state, as senior housing has mushroomed into a multibillion industry. Da v id K l ie w er ’s f a mily owned apartments, but rather than pursuing a path of multifamily rentals, he chose work as an analyst at

a boutique commercial real estate brokerage in 2001. Four mergers and acquisitions later, he’s now a senior director at Cushman & Wakefield. Jay Jordan’s father was involved with apartments too, only as a general contractor in Upstate New York. After graduation from college, he joined a training program at Key Bank, in Cleveland. His clients were senior housing developers and operators. Three years later he transferred to Tampa as part of the bank’s expansion and eventually crossed paths with McMurtry, who recognized his lending knowledge would be a good fit at Cushman & Wakefield and recruited him. “Our team is unique from some others at [commercial real estate] brokerages because we all have to wear a lot of hats,” Kliewer says. Senior housing, the team has found, is among the most unique of commercial real estate sectors — not unlike hospitality — because it contains within it an operating business that is integrally linked See SENIOR page 17

ALLEN MCMURTRY leads Cushman & Wakefield’s senior housing team.

DAVID KLIEWER has focused on senior housing for nearly 20 years

JAY JORDAN joined Cushman & Wakefield’s senior housing team after working at Key Bank in Ohio and Florida.


JULY 17, 2020 – JULY 23, 2020 | BUSINESS OBSERVER

SENIOR from page 16 to the real estate it occupies. “We call it forensic brokerage because when we take on an assignment, we’re not just selling real estate,” Kliewer says. “There are a lot of nuances to senior housing, and we contend our understanding of them is what sets us apart. “We have to understand the business itself, potential areas of upside for a buyer, all the construction,” he adds. “We take a really deep dive because while it is real estate it’s also an operating business.” Together with an administrative support team led by Yami Rivera, who provides project management, graphic design and marketing support, that “deep dive” has helped establish the team as one of the premier brokerage operations in the Southeast. In 2019, the team sold 10 projects with a transactional volume in excess of $370 million, led by the roughly $100 million deal for the 338-unit The Claire high-rise in downtown Chicago. Of the total, five were on behalf of repeat clients, which Kliewer describes as a testament to McMurtry’s “longevity and expertise.” Among the team’s largest deals was the sale of an Illinois senior housing communit y totaling nearly 1,100 units, according to Cushman & Wakefield promotional material. But conducting transactions with an average sale price of $35 million requires up-to-

date knowledge of dynamics and submarkets — and a different approach to obtaining and keeping clients. “The industry today is much more data driven,” Jordan says. “There’s a lot more information than ever before to keep track of.” “But I think what really differentiates us is that we take an advisory approach with clients. We spend a lot of time with them, finding out what they want to accomplish with their properties over the next two, five and 10 years. We’re not just selling. Selling is actually I’d say a small portion of what we do.” That focus has served Cushman & Wakefield well especially over the past five years, as the inventory of senior housing units from independent living to assisted living to memory care and skilled nursing has risen dramatically and caused occupancy rates to decline. At the same time as development has increased, however, labor costs have increased significantly — adding to the financial friction many owners and operators feel. That dynamic is only expected to grow in a post-pandemic environment, Jordan and Kliewer say, as operators might be forced to include segregated dining options and amenities to contain future viruses or pandemics. “The industry certainly has been met with two major headwinds in the recent past,” Kliewer says. “We believe occupancy will continue to fall in the shortterm, but that when the baby boomers begin to look to senior

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: SST IV 3811 Tamiami Trl LLC Seller: Comfort Storage LLC Address: 3811 Tamiami Trail, Punta Gorda Property Type: Storage warehouse Price: $16,850,000 Previous Price: $4,323,000, December 2017 COLLIER Buyer: Best Meridian International Insurance Company SPC Seller: Old Naples 9th LLC Address: Naples Property Type: Condominium units Price: $7,480,800 Buyer: Creekside Tollgate LLC Seller: Naples Tollgate LLC Address: Naples Property Type: Vacant industrial land Price: $4,300,000 Previous Price: $3,125,000, May 2018 Buyer: Davis Terrace Holdings LLC Seller: Travis Properties LLC Address: 2959 Davis Blvd., Naples Property Type: Auto repair shop Price: $1,790,000 Previous Price: $650,000, February 2003

housing in earnest the industry will be in a great place.” To meet that anticipated demand from baby boomers — born between 1946 and 1964 — many senior housing developers are increasing the average unit size in their projects and adding a greater number of amenities to appeal to the demographic. “Newer projects, we believe, will have a more upscale feel overall,” Jordan says. Going forward, Kliewer also contends that senior housing projects that provide a “continuum of care” with independent living, assisted living and memory care components will be most attractive to both residents and potential buyers. “Projects that have multiple components are very much in favor with investors right now,” he says. Nor does the team believe the growing “aging in place” trend, in which older Americans prefer to remain in their homes rather than shift to senior housing, will have a dramatic impact on the industry longer term. “The average age of the assisted living resident is getting older, and in independent living they have a different lifestyle than generations past,” Jordan says. “As a result, we think there will continue to be a demand and a need for senior housing, especially as people get older, and it becomes tougher to stay in one’s home with all the burdens and costs of home ownership. When you take everything into account, senior housing makes financial sense.” — K.L. McQuaid

BusinessObserverFL.com

COLUMN from page 16 has collected “99% of its contractually required rents” for April, May and June, despite the COVID-19 pandemic that has wreaked havoc on many office occupiers. In Tampa, Highwoods controls two dozen properties, including the 36-story SunTrust Financial Centre, Highwoods Bay Center, Meridian complex and the Highwoods Preserve complex. The REIT also is developing the Midtown One office building, one of three office structures planned for the $500 million Midtown Tampa project in the Westshore Business District.

Lakeland firm brokers $29.6M in deals in Q2 Commercial real estate brokerage firm SVN Saunders Ralston Dantzler Real Estate generated transactional volume of $29.6 million in the second quarter of this year, driven largely by continued robust land sales in Central Florida. The Lakeland-based brokerage sold 2,886 acres from April 1 through June 30 and leased 54,687 square feet, the company reports. Along the Gulf Coast, the company completed deals in Manatee,

17

Pasco and Polk counties. Of the 31 total transactions completed, seven were for in excess of $1 million, SVN Saunders notes. The firm’s largest deal of the quarter was the sale of the 1,087-acre Lewis Friend Farm, in Indian River County. It sold for $5.22 million. SVN Saunders’ Jeff Cusson and David Goodlett negotiated the sale on behalf of the buyer and the seller, respectively. The volume was consistent with SVN Saunders’ recent past quarters, though its transactions were down as compared to the same period in 2019, when the firm generated $75.98 million in sales and leases overall. The second quarter of 2019 figures were skewed, however, by a single sale of $29.13 million. The transaction for Emerald Grove, a 3,641acre citrus property in Fort Pierce, also was completed by Cusson. In all, however, the firm completed 50 transactions during the second quarter of 2019, 14 of which were for dollar amounts of $1 million or more. Since its formation in 1996, SVN Saunders has completed $2.96 billion worth of commercial real estate and land transactions, the firm says.

BY STEVEN BENNA | CONTRIBUTOR

Buyer: Lemae Inc. Seller: Clock Tower Commercial LLC Address: 113015 Tamiami Trail E., Naples Property Type: Auto repair shop Price: $1,600,000 HILLSBOROUGH Buyer: Amazon.com Services LLC Seller: DCH Citrus LLC Address: Harney Road, Tampa Property Type: Vacant land Price: $26,400,000 Buyer: Lennar Homes LLC Seller: TC Venture 1 LLC Address: Riverview Property Type: Vacant land Price: $8,213,250 Buyer: GG Shell Point LP Seller: Shell Point Ruskin LLC Address: Tampa Property Type: Vacant land Price: $6,996,000 LEE Buyer: Forestar (USA) Real Estate Group Inc. Seller: DR Horton Inc. Address: Fort Myers Property Type: Vacant land Price: $6,734,300 Buyer: CF KL Assets 2019-1 LLC Seller: WJH LLC Address: Lehigh Acres Property Type: Vacant land Price: $4,000,308

Buyer: 8661 Commons Way Owner LLC Seller: ULB Properties of Florida LLC Address: 8661 Commons Way, Estero Property Type: Restaurant Price: $2,884,615 Previous Price: $1,205,200, September 2002 MANATEE Buyer: Lorenzo Investments IV LLC Seller: KW Realty Fund II LLC Address: 14606 State Road 70 E., Bradenton Property Type: Retail stores Price: $5,195,000 Previous Price: $870,000, December 2015 PASCO Buyer: Greenriver Way LLC Seller: PV-Terra Bella LLC Address: 23641 State Road 54, Lutz Property Type: Retail store Price: $7,575,000 Buyer: Clayton Properties Group Inc. Seller: New Chapel Creek LLC Address: Not listed Property Type: Vacant land Price: $4,089,600 Buyer: M/I Homes of Tampa LLC Seller: Ecoff Project LLC Address: Not listed Property Type: Agricultural land Price: $3,629,000 Previous Price: $900,000, July 2018

PINELLAS Buyer: San Rafael Apartments LLC Seller: St Pete Portfolio LLC Address: 360 13th Ave. N.E., St. Petersburg Property Type: Apartment units Price: $6,300,000 Previous Price: $3,975,000, November 2012 Buyer: 4th St Flats LLC Seller: St Pete Portfolio LLC Address: 232 4th St. N., St. Petersburg Property Type: Apartment units Price: $4,255,000 Previous Price: $3,975,000, November 2012 Buyer: Santa Cruz Riverfront LLC Seller: SPG-Pasadena LLC Address: 1101 Pasadena Ave. S., South Pasadena Property Type: Financial institution Price: $3,400,000 Buyer: Kids on Point LLC Seller: Largo 79 LLC Address: 14040 Walsingham Road, Largo Property Type: Financial institution Price: $2,700,000 Previous Price: $1,200,000, September 2008 Previous Price: $1,560,000, November 2019 Buyer: Swope 535419 Inc. Seller: 3KS Family LLLP Address: Not listed Property Type: Vacant agricultural land Price: $2,200,000

POLK Buyer: AMNL Asset Company 1 LLC Seller: EPH 2 Assets LLC Address: Haines City Property Type: Residential land Price: $8,757,300 Buyer: AMNL Asset Company 1 LLC Seller: Jeff 1 LLC Address: Poinciana Property Type: Residential land Price: $7,776,400 Buyer: Meritage Homes of Florida Inc. Seller: Lucerne Park Development LLC Address: Winter Haven Property Type: Vacant land Price: $4,920,000 Previous Price: $9,029,200, April 2019 Buyer: White Oak Conservation Holdings LLC Seller: Not listed Address: Polk City Property Type: Vacant land Price: $1,700,000 SARASOTA Buyer: FPG Florida LLC Seller: Jennings Funeral Home and Crematory Holdings LLC Address: 5750 Swift Road, Sarasota Property Type: Mortuary Price: $1,463,000 Buyer: MSA Cottages LLC Seller: 2740 Proctor Road LLC Address: 2737 Proctor Road, Sarasota Property Type: Multifamily units Price: $1,360,000 Previous Price: $600,000, March 2013


18

BUSINESS OBSERVER | JULY 17, 2020 – JULY 23, 2020

BusinessObserverFL.com

marketspotlight |

BY K.L. MCQUAID | COMMERCIAL REAL ESTATE EDITOR

In Focus: Tampa Bay Retail

$1,100,000 Sales volume involving all retail

The COVID-19 pandemic has yet to erode the momentum the sector has experienced in recent years. But a reckoning could be in the offing.

6.5% Average capitalization rate for

A year ago, Tampa Bay area retail space was riding a wave of positive momentum that was the envy of many major metro markets across the nation. Thanks to an influx of new residents, solid tourism figures and employment growth in relatively high-paying white-collar and technologyoriented jobs, the sector was experiencing growth in development, leasing and net absorption, and rents were nearing a historic high, according to statistics compiled by commercial real estate research firm CoStar Group. Today, however, the outlook for the region’s retail sector in Hillsborough, Pinellas, Hernando and Pasco counties has dimmed. Most notably, the full impact of the coronavirus pandemic has yet to be determined, and many analysts believe the sector’s recovery will take considerable time. Many retail outlets and restaurants have suffered losses or had to close entirely.

space in the Tampa Bay area over the previous 12 months. Historically, the 12-month average is $919.7 million.

retail property sales in the Tampa Bay area over the previous 12 months. The average sale price of the properties in question was $182 per square foot.

5.9% Amount of rental rate growth, on COURTESY

Midtown Tampa is among the many new retail projects under construction in the Tampa Bay area. At the same time, retail leasing activity has slowed to about half of what it was at the close of last year and sales volume is off by roughly 75% from the same period in 2019. Still, some metrics have shown resilience, to date: Development remains healthy, as are vacancy rates and absorption figures.

1,041,278 Amount of new retail space, as

measured in square feet, under construction in the Tampa Bay area at the end of June.

4.4% $19.78 Average vacancy rate of all retail Average rental rate for retail space in the Tampa Bay area at the end of June. Historically, the rate averages 5.8%.

450,000 Amount of retail space, in square

feet, leased in the Tampa Bay area in the second quarter of this year. By comparison, in the second quarter of 2018 — a peak three-month period in the current economic growth cycle — more than 1.38 million square feet of retail space was leased.

space, per square foot, in the Tampa Bay area at the end of June. The Westshore Business District maintains the highest average rate in the Tampa Bay submarket, at $27.32 per square foot.

a percentage basis, for all retail space in the Tampa Bay area over the previous 12 months. Downtown Tampa’s rent growth has exceeded the regional average, by comparison, at 7.5%.

72 Number of new retail properties or

projects under construction in the Tampa Bay area at the end of June. Roughly 90% of all the space being built has been pre-leased.

$85,000,000 526,000 Sales volume of all retail space in Amount of net absorption, as meathe Tampa Bay area transacted in the second quarter of this year. In the fourth quarter of 2018, a peak three-month period, more than $450 million was generated in sales activity.

sured in square feet, that occurred in the Tampa Bay area over the previous 12 months. Net absorption is defined as space removed from the market through leasing activity. Source: CoStar Group

Erin Houck-Toll Chair, Health Care Law, Mergers & Acquisitions, Business Organizations & Planning, Tax, and Intellectual Property Florida Bar Board Certified in both Health Care Law and Tax Law

Our Clients Know Health Care. We Know Health Care Law. Medical professionals and physician groups are faced with numerous and complex compliance issues that often take time, energy and resources away from their main focus, which is caring for their patients. Erin works with her clients to provide a comprehensive approach to ensure compliance with state and federal health care laws and regulations. She also counsels clients on mergers and acquisitions, tax matters, and general corporate and business issues. Erin understands that doing what she does best for our clients means that they can do what’s best for theirs – just as we’ve done since 1924.

Adapting. Changing. Moving forward. henlaw.com • 239.344.1100 Fort Myers • Bonita Springs • Naples

©2020 Henderson Franklin Starnes & Holt, P.A.

326362-1

BUSINESS & TAX • BUSINESS LITIGATION • CONSTRUCTION • DIVORCE, MARITAL & FAMILY • EMPLOYMENT • HEALTH CARE • INTELLECTUAL PROPERTY • LAND USE, ZONING & ENVIRONMENTAL • MERGERS & ACQUISITIONS • REAL ESTATE • TORT & INSURANCE • WILLS, TRUST & ESTATE PLANNING • WORKERS’ COMPENSATION


JULY 17, 2020 – JULY 23, 2020 | BUSINESS OBSERVER

BusinessObserverFL.com

19

With Go Live, SCF students receive: Live instruction and direct interactions with faculty and classmates. Access to one-on-one appointments and virtual office hours with your professors. Support services to help you thrive in the remote learning environment.

Apply and Register Today!

Earning an associate or bachelor’s degree online at SCF has always been convenient and affordable. Now it’s also live!

ONLINE

State College of Florida, Manatee-Sarasota is accredited by the Southern Association of Colleges and Schools Commission on Colleges to award associate and baccalaureate degrees. Contact the Commission on Colleges at 1866 Southern Lane, Decatur, GA 30033-4097 or call 404-679-4500 for questions about the accreditation of State College of Florida, Manatee-Sarasota. State College of Florida, Manatee-Sarasota does not discriminate on the basis of sex, pregnancy, race, religion, age, national origin/ethnicity, color, marital status, disability, genetic information or sexual orientation in any of its educational programs, services and activities, including admission and employment. Direct inquiries regarding nondiscrimination policies to: Equity Officer, 941-752-5323, 5840 26th St. W., Bradenton, FL 34207.

335718-1

SCF.edu/OnlineLearning For more information, text 941-304-5443, call 941-752-5050 or email Admissions@SCF.edu


20

BUSINESS OBSERVER | JULY 17, 2020 – JULY 23, 2020

BusinessObserverFL.com

OPPORTUNITIES YOU CAN BUILD ON VIEW ALL OF OUR PROPERTIES AT

WWW.LSICOMPANIES.COM 62.7± ACRES | ZONED MPD

ALICO WAYSIDE

n Domestic Ave. and Alico Rd., Fort Myers, FL 33912 n Ideally located for a distribution facility, warehouse, industrial flex development, manufacturing, retail, corporate headquarters, and more AL

IC

O

n 62% of the Florida population is located within a 3-hour drive time of the site RD

.

LE

D ER

.

n 4,000 housing units located within 5 minutes n Price: $6 to $7 PSF

5.63± ACRES | ZONED MPD

FRESHMAN & DANIELS FRES

n Daniels Pkwy. and Freshman Ln., Fort Myers, FL

HMA

n Partially filled property with 1,000± ft. of frontage on Daniels Pkwy.

N LN .

DANI

ELS P

KWY . AAD T: 59, BAYSHO RE7RD 00±.

n Direct access off Daniels Pkwy. and Freshman Ln. n Property fronts Neal Communities’ ”Daniels Place” which is planned for 85 single family homes n Daily traffic counts along Daniels Pkwy. of 59,700± n Price: $15 to $17 PSF

BAYSIDE PARK

6,500± SQ. FT. | ZONED U-CTR n 2002 Bayside Pkwy. Fort Myers, FL 33901 n Ideal site for residential, retail, and/or office uses

ST. ST FIR W.

n Directly across from High Point Place condos n Short walk to the Fort Myers River District n Upcoming nearby development, City Walk, will deliver even more residents within walking distance to the property n Price: $399,000

1.59± ACRES | ZONED PUD

BENCHMARK CORPORATE PARK

n 4622 Elevation Way, Fort Myers, FL 33905

EL

EV AT IO

.

N

W AY

M

H NC

K

AR

E AV

BE

n Vacant, partially improved corner lot n Zoning allows for industrial uses, including storage, warehouse, distribution, and transportation n Corner lot allows for multiple entrances providing easy trucking access n Convenient access to I-75 and Downtown Fort Myers n Price: $299,000 | $4.30 PSF

More Than Just Dirt.

Licensed Real Estate Broker (239) 489-4066

W W W. L S I C O M PA N I E S . C O M | 2 3 9. 4 89. 4 0 6 6

326327-1

FULL-SERVICE REAL ESTATE BROKERAGE • MARKET RESEARCH • LAND SERVICES • APPRAISALS


RESTART YOUR BUSINESS! As you focus on rebuilding your business... let HH Staffing provide you with the talent to make YOUR SUCCESS HAPPEN!

To reignite your business, Call 941-751-6262. HH Staffing offers temporary staffing, temp-to-hire placement, direct hire placement and retained search services locally and throughout the United States.

SARASOTA | TAMPA | ORLANDO | FT. LAUDERDALE | FORT MYERS

Darrin Rohr Owner www.hhstaffingservices.com

XNLV18930_ V5

(941) 751-6262


Image here

LET’S TALK! Image here

Image here

Image here

Image here

Retail - Office - Industrial - Leasing Medical - Selling - Businesses - Flex Space Investment - Subleases - Land Development - Listings - Creative Marketing Restaurant - Purchase - Real Results Knowledge - Value - 100% Satisfaction and much more...

STAN RUTSTEIN Image here

Image here

Image here

Image here

Commercial Real Estate 311130-1

Image here

RE/MAX ALLIANCE GROUP 941-758-7777 (O) 941-539-8313 (C)

Stan@stanrutstein.com


THIS IS STAN!

2019 - #1 RE/MAX Commercial Realtor – Florida Region 2018 - #1 RE/MAX Commercial Realtor – Florida Region 2017 - #1 RE/MAX Commercial Realtor – Florida Region 2016 - #1 RE/MAX Commercial Realtor – Florida Region 2015 - #2 RE/MAX Commercial Realtor – Florida Region

Top Producer - Experience - Knowledge Number 1 RE/MAX Commercial Realtor in Florida Honest - LET’S TALK!™ - Problem Solver - Power Understand Local Market - Creative - Proactive Integrity - Full Time Realtor - Iconic Healthy Living - Generous - JUST ASK!™ Success - Truthful - Ethical Vast Network of Contacts - Technology Attention to detail - Excellent Reputation


THIS IS JUST ASK!

Daily Blast Email / 9,500 Contacts

WE’LL GIVE THE BEST EXPOSURE TO YOUR PROPERTY!


WE’RE ALL IN THIS

TOGETHER WE

WEAR MASKS

WE

SOCIAL DISTANCE DURING SHOWINGS

WE UNDERSTAND SAFETY IS FIRST! DURING THESE CHALLENGING MONTHS WE CONTINUE TO WORK IN A SAFE WAY.

OUR CLIENT’S SAFETY IS OUR PRIORITY!


Public Notices

PAGES 21-36

PAGE 21

JULY 17 - JULY 23, 2020

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

NOTICE OF PUBLIC HEARING TO CONSIDER THE ADOPTION OF THE FISCAL YEAR 2020/2021 BUDGET; AND NOTICE OF PUBLIC HEARING TO CONSIDER THE IMPOSITION OF MAINTENANCE AND OPERATION SPECIAL ASSESSMENTS, ADOPTION OF AN ASSESSMENT ROLL, AND THE LEVY, COLLECTION, AND ENFORCEMENT OF THE SAME; AND NOTICE OF REGULAR BOARD OF SUPERVISORS’ MEETING. The Board of Supervisors for the Stoneybrook at Venice Community Development District will hold two public hearings and a regular meeting on August 11, 2020 at 6:00 p.m. at the Stoneybrook at Venice Community Center, 2365 Estuary Drive, Venice, Florida.** **Please note that at the time of preparing this advertisement there are certain Executive Orders of the Governor in effect. Pursuant to Governor DeSantis’ Executive Order 20-69 (as extended by Executive Orders 20-121, 20-123, 20-139 and 20-150 and as Order 20-69 may be further extended or amended) relating to the COVID-19 public health emergency and to protect the public and follow the CDC guidance regarding social distancing, such public hearings and/or meeting may be held telephonically or virtually. Please check the District’s website for the latest information. The purpose of the first public hearing is to receive public comment and objections on the Fiscal Year 2020/2021 Proposed Final Budget(s). The purpose of the second public hearing is to consider an increase in special assessments to the property owners within the District (a depiction of the lands subject to assessments is shown below); consider the adoption of an assessment roll; and to provide for the levy, collection and enforcement of the assessments. The public hearings are being conducted pursuant to Chapters 190 and 197, Florida Statutes. At the conclusion of the public hearings, the Board will, by resolution, adopt a budget and levy assessments as finally approved by the Board. A regular Board meeting of the District will also be held where the Board may consider any other business that may properly come before it. A copy of the Proposed Budget, Preliminary Assessment Roll, and/or the agenda for the public hearings and meeting may be obtained at the Offices of the District Manager, DPFG, 250 International Parkway, Suite 280, Lake Mary, Florida 32746, Ph: 813-374-9104, Ext. 4306, during normal business hours. In accordance with Section 189.016, Florida Statutes, the Proposed Budget will be posted on the District’s website at www.stoneybrookatvenicecdd.org at least two days before the budget hearing date. The special assessments are annually recurring assessments and are in addition to previously levied debt assessments. The table below presents the proposed schedule of operation and maintenance assessments. Amounts are preliminary and subject to change at the public hearings and in any future year. The amounts are subject to early payment discount as afforded by law. Lot Width

Units

Proposed Gross Assmt/Unit

40'

148

$197.02

52'

499

$197.02

62'

237

$197.02

TH

106

$197.02

Total

990

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 July 17, 2020. Personal Representative: James Hanushek 150 N Oxford Drive Englewood, FL 34223 Attorney for Personal Representative: /s/ Chad E. Brocato Chad E Brocato, Sr, Esq Email Addresses: service@gm.legal chad@gm.legal Florida Bar No. 110730 110 SE 6th Street, 17th Floor Fort Lauderdale, Florida 33301 Telephone: 305.777.0944 July 17, 24, 2020 20-01390S

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 2846 SC Division PR IN RE: ESTATE OF FREDERICK FARRACE Deceased. The administration of the estate of FREDERICK FARRACE, deceased, whose date of death was April 24, 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

Ken Joines District Manager

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 July 17, 2020. Personal Representative: JOHN FARRACE 2807 Rindge Lane A Redondo Beach, California 90278 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 July 17, 24, 2020 20-01392S

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 2224 SC Division Probate IN RE: ESTATE OF UFFE HORNSYLD Deceased. The administration of the estate of Uffe Hornsyld, deceased, whose date of death was May 11, 2020, 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 July 17, 2020. Attorney & Personal Representative: David A. Dunkin Attorney & Personal Representative Florida Bar Number: 136726 Dunkin & Shirley, P.A. 170 West Dearborn Street Englewood, Florida 34223 Telephone: (941) 474-7753 Fax: (941) 475-1954 E-Mail: david@dunkinshirley.com July 17, 24, 2020 20-01391S

FIRST INSERTION

July 17, 24, 2020

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2019CP003924NC Division PROBATE IN RE: ESTATE OF DOROTHY LORETTA KLEINE, Deceased. The administration of the estate of DOROTHY LORETTA KLEINE, deceased, whose date of death was June 30, 2019, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is 2000 Main Street, Room 102 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

The Sarasota County tax collector will collect the assessments for platted lots. The District will directly collect the assessments for unplatted acreage, if any, and a bill will be sent out in November 2020. For delinquent assessments that were initially directly billed by the District, the District may initiate a foreclosure action or may place the delinquent assessments on the next year’s County tax bill. Failure to pay the assessments will cause a tax certificate to be issued against the property which may result in a loss of title. All affected property owners have the right to appear at the public hearings and the right to file written objections with the District within twenty (20) days of publication of this notice. The public hearings and meeting are open to the public and will be conducted in accordance with the provisions of Florida Law for Community Development Districts. The public hearings and/or meeting may be continued to a date, time, and location to be specified on the record at the hearings or meeting. There may be occasions when staff or other individuals may participate via speaker telephone. Any person requiring special accommodations at this meeting and/or public hearings because of a disability or physical impairment should contact the District Manager’s Office at least forty-eight (48) hours prior to the public hearings and/or meeting. If you are hearing or speech impaired, please contact the Florida Relay Service at 711 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 hearings and/or meeting is advised that person will need a record of proceedings and accordingly, the person may need to ensure a verbatim record of the proceedings is made, including the testimony and evidence upon which such appeal is to be based.

20-01359S

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP- 002440-SC IN RE: ESTATE OF MARY SUE DAVID Deceased. The administration of the estate of MARY SUE DAVID, deceased, whose date of death was April 17, 2020; 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 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: 7/17/2020. CHARLES DAVID STEELE Personal Representative 7166 East Calliandra Court Gold Canyon, Arizona 85118 H. Greg Lee Attorney for Personal Representative Email: HGLee@hgreglee.com Secondary Email: SKrauss@hgreglee.com Florida Bar No. 351301 2601 Cattlemen Road, Suite 503 Sarasota, Florida 34232 Telephone: (941) 954-0067 July 17, 24, 2020 20-01393S

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 002709 NC Division PROBATE IN RE: ESTATE OF JOAN M. FORSBERG F/K/A JOAN M. UPTON Deceased. The administration of the estate of JOAN M. FORSBERG F/K/A JOAN M. UPTON, deceased, whose date of death was March 26, 2020, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is P.O. Box 3079, Sarasota, FL 34230-3079. 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 July 17, 2020. Personal Representative: ANNETTE Z.P. ROSS 871 Venetia Bay Blvd., Suite 300B Venice, FL 34285 ANNETTE Z.P. ROSS, ESQUIRE Attorney for Personal Representative Florida Bar Number: 0141259 871 Venetia Bay Blvd., Ste. 300B Venice, FL 34285 Telephone: (941) 480-1948 Fax: (941) 480-9277 E-Mail: annette@arosslawfirm.com Secondary E-Mail: shawn@arosslawfirm.com July 17, 24, 2020 20-01386S

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 2671 SC IN RE: ESTATE OF: DENA JO SERAFINE, Deceased. The administration of the Estate of DENA JO SERAFINE, deceased, whose date of death was June 5, 2020, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, 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 SECTION 733.702 OF THE FLORIDA STATUTES WILL BE FOREVER BARRED. NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIMS FILED TWO YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this Notice is July 17, 2020. Personal Representative TYLER J. HARGROVE, 4459 Pike Ave Sarasota, FL 34233 Attorney for Personal Representative JAMES WM. KNOWLES Florida Bar No. 0296260 2812 Manatee Ave W Sarasota, Florida 34206 (941) 746-4454 July 17, 24, 2020 20-01388S

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File Number 2020-CP-2583 NC IN RE: ESTATE OF JULIA A. GOLDMAN, Deceased. The administration of the ESTATE OF JULIA A. GOLDMAN, deceased, whose date of death was April 25, 2020, 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 July 17, 2020. Personal Representative: PHILIP S. GOLDMAN c/o 1515 Ringling Blvd., 10th Floor Sarasota, Florida 34236 Attorney for Personal Representative: RICHARD R. GANS Florida Bar No. 0040878 FERGESON SKIPPER, P.A. 1515 Ringling Boulevard, 10th Floor Sarasota, Florida 34236 (941) 957-1900 rgans@fergesonskipper.com services@fergesonskipper.com 3437283.31056 July 17, 24, 2020 20-01382S

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

LV10268

STONEYBROOK AT VENICE COMMUNITY DEVELOPMENT DISTRICT

FIRST INSERTION


22

SARASOTA COUNTY

BUSINESS OBSERVER

JULY 17 - JULY 23, 2020

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-002124-ANC IN RE: ESTATE OF SHIRLEY A. MCCANN, Deceased. 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 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 FILED WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 FLORIDA STATUTES, WILL BE FOREVER BARRED. EVEN IF A CLAIM IS NOT BARRED BY THE LIMITATIONS DESCRIBED ABOVE, ALL CLAIMS THAT HAVE NOT BEEN FILED WILL BE BARRED TWO YEARS AFTER DECEDENT’S DEATH. The address of the court where the probate is pending is: Clerk of Court, Probate Division, Sarasota County Courthouse, 2000 Main Street, Sarasota, FL 34237. The date of death of the decedent is: November 10, 2019. The name and address of the Personal Representative is as follows: Patrick Andrew McCann, whose address is 452 Moraga Way, Orinda, CA 94563. The date of first publication of this Notice is: July 17, 2020. Thomas A. Collins, II, Esq. Attorney for Personal Representative Florida Bar No.: 0894206 THORNTON LAW FIRM 3080 Tamiami Trail East Naples, Florida 34112 (239) 649-4900 Email: tcollins@swflalaw.com aboswell@swflalaw.com July 17, 24, 2020 20-01375S

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File Number 2020-CP-2801 SC IN RE: ESTATE OF GEORGE DAVID KELCE, Deceased. The administration of the ESTATE OF GEORGE DAVID KELCE, deceased, whose date of death was May 29, 2020, 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 July 17, 2020. Personal Representative: JENNIFER ANNE KELCE c/o 1515 Ringling Blvd., 10th Floor Sarasota, Florida 34236 Attorney for Personal Representative: RICHARD R. GANS Florida Bar No. 0040878 FERGESON SKIPPER, P.A. 1515 Ringling Boulevard, 10th Floor Sarasota, Florida 34236 (941) 957-1900 rgans@fergesonskipper.com services@fergesonskipper.com 5780194.31081 July 17, 24, 2020 20-01363S

FICTITIOUS NAME NOTICE Notice is hereby given that Paradise General Contracting, LLC, as the sole owner located in Sarasota County, Florida, desires to engage in business under the fictitious name “Paradise Remediation,” and intends to register the said name with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. July 17, 2020 20-01377S

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 3049 SC IN RE: ESTATE OF STEPHEN STACEY Deceased. The administration of the estate of STEPHEN STACEY, deceased, whose date of death was June 11, 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 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 JULY 17, 2020. Personal Representative: JEFFREY STACEY 324 Park Boulevard South 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 July 17, 24, 2020 20-01378S

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 2113 SC Division Probate IN RE: ESTATE OF GARY C. GREER Deceased. The administration of the estate of Gary C. Greer, deceased, whose date of death was April 23, 2020, 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 July 17, 2020. Personal Representative: Cary Greer 2982 Inverloch Circle Duluth, GA 30096 Attorney for Personal Representative: David A. Dunkin, Attorney Florida Bar Number: 136726 Dunkin & Shirley, P.A. 170 West Dearborn Street Englewood, Florida 34223 Telephone: (941) 474-7753 Fax: (941) 475-1954 E-Mail: david@dunkinshirley.com July 17, 24, 2020 20-01362S

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 002199 SC Division Probate IN RE: ESTATE OF THOMAS J. MURPHY, Deceased. The administration of the estate of Thomas J. Murphy, deceased, whose date of death was April 17, 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 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 July 17, 2020. Personal Representative: DocuSigned by: /s/ Lori-Jean Murphy Lori-Jean Murphy 194 Springfield Avenue Summit, New Jersey 07920 Attorney for Personal Representative: John T. Griffin, Attorney Florida Bar Number: 0674281 GRIFFIN & GRIFFIN 7077 S. Tamiami Trail Sarasota, FL 34231 Telephone: (941) 966-2700 Fax: (941) 966-2722 E-Mail: john@griffinelderlaw.com Secondary E-Mail: tish@griffinelderlaw.com July 17, 24, 2020 20-01364S

FIRST INSERTION LAKEWOOD RANCH STEWARDSHIP DISTRICT NOTICE OF PUBLIC HEARING TO CONSIDER THE ADOPTION OF THE FISCAL YEAR 2020/2021 BUDGETS; NOTICE OF POSSIBLE REMOTE PROCEDURES DURING PUBLIC HEALTH EMERGENCY DUE TO COVID-19; AND NOTICE OF REGULAR BOARD OF SUPERVISORS’ MEETING. The Board of Supervisors (“Board”) of the Lakewood Ranch Stewardship District (“District”) will hold a public hearing on August 7, 2020 at 9:00 a.m. at 14400 Covenant Way, Lakewood Ranch, Florida 34202 for the purpose of hearing comments and objections on the adoption of the proposed budgets (“Proposed Budget”) of the District for the fiscal year beginning October 1, 2020 and ending September 30, 2021 (“Fiscal Year 2020/2021”). 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 and Proposed Budget may be obtained at the offices of the District Manager, 12051 Corporate Boulevard, Orlando, Florida 32817, (407) 723-5900 (“District Manager’s Office”), during normal business hours, or by visiting the District’s website at lakewoodranchstewardship.com. It is anticipated that the public hearing and meeting will take place at the location provided above. In the event that the COVID-19 public health emergency prevents the hearing and meeting from occurring in-person, the District may conduct the public hearing by telephone or video conferencing communications media technology pursuant to governmental orders, including but not limited to Executive Orders 20-52, 20-69, 20-112, 20-123, 20-139, and 20-150, issued by Governor DeSantis, and any extensions or supplements thereof, and pursuant to Section 120.54(5)(b)2., Florida Statutes. While it may be necessary to hold the above referenced public hearing and meeting utilizing communications media technology due to the current COVID-19 public health emergency, the District fully encourages public participation in a safe and efficient manner. To that end, anyone wishing to listen to and/or participate in the meeting can do so telephonically at 1-844-621-3956, Participant Code: 791 375 709. Participants are strongly encouraged to submit questions and comments to the District Manager’s Office by calling (407) 723-5900 by 2:00 .p.m. on August 6, 2020, in advance of the meeting to facilitate the Board’s consideration of such questions and comments during the meeting. 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 Supervisors or District Staff may participate by speaker telephone. Any person requiring special accommodations at this meeting because of a disability or physical impairment should contact the District Manager’s Office at least forty-eight (48) hours prior to the 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. Hank Fishkind District Manager Run Date: July 17 & 24, 2020 July 17, 24, 2020 20-01398S

FIRST INSERTION

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

FICTITIOUS NAME NOTICE Notice is hereby given that MORRIS VENTURES INC., owner, desiring to engage in business under the fictitious name of THE CRUNCHY LIFE located at 3586 SECRET STROLL DRIVE, SARASOTA, FL 34240 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. July 17, 2020 20-01400S

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 “Done Deal”- Vehicle buying and negotiating services located at 532 Lehigh Road in the City of VENICE, Sarasota County, FL 34293 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 13th day of July, 2020. James Romuno July 17, 2020 20-01383S

FIRST INSERTION FICTITIOUS NAME NOTICE Notice is hereby given that MARIA CHRISTINE SNEED, owner, desiring to engage in business under the fictitious name of M/C SALON & SPA located at 200 CENTRAL AVE., SARASOTA, FL 34236 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. July 17, 2020 20-01389S

FIRST INSERTION FICTITIOUS NAME NOTICE Notice is hereby given that HERBERT G SALISBURY and H & L ENTERPRISES OF NORTHWEST FLORIDA, LLC owners, desiring to engage in business under the fictitious name of THE VENICE DENTIST located at 189 NASSAU STREET S, VENICE, FL 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. July 17, 2020 20-01384S

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION FILE NO. 2020 CP 002925 NC IN RE: ESTATE OF ALAN M. RUBIN, A/K/A ALAN M. RUBIN, JR. Deceased. The administration of the estate of ALAN M. RUBIN, deceased, whose date of death was June 6, 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 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: July 17, 2020. Signed on this 30th day of June, 2020. /s/ Blake D. Rubin BLAKE D. RUBIN Personal Representative 5120 Sangamore Road Bethesda, MD 20816 /s/ D. Scott Elliott D. SCOTT ELLIOTT, ESQ. Attorney for Personal Representative Florida Bar No. 727237 Cozen O’Connor One North Clematis Street, Suite 510 West Palm Beach, FL 33401 Telephone: 561.515.5254 Email: selliott@cozen.com LEGAL\46953612\2 July 17, 24, 2020 20-01387S

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 2541 Division Probate IN RE: ESTATE OF William Douglas Baldwin A/K/A W.D. Baldwin A/K/A William D. Baldwin 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 DOUGLAS BALDWIN A/K/A W.D. BALDWIN A/K/A WILLIAM D. BALDWIN, deceased, File Number 2020 CP 2541; by the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is Attn: Probate, 2000 Main Street, Sarasota Florida; that the decedent’s date of death was September 29, 2018; that the total value of the estate is $36,525.00 and that the names and addresses of those to whom it has been assigned by such order are: NAME ADDRESS Douglas W. Baldwin 5021 Almanza Ave Sarasota, FL 34235 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 July 17, 2020. Person Giving Notice: Douglas W. Baldwin 5021 Almanza Ave Sarasota, FL 34235 Attorney for Person Giving Notice: Rodney D. Gerling, Esq. Florida Bar No. 0554340 Affordable Attorney Gerling Law Group Chartered 6148 State Road 70 East Bradenton, Florida 34203 Telephone: (941) 756-6600 Email: rgerling@gerlinglawgroup.com July 17, 24, 2020 20-01368S

NOTICE TO CREDITORS IN AND FOR THE TWELFTH CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-002517-SC IN RE: ESTATE OF ROSALIE LAGOMARSINO Deceased. The administration of the estate of Rosalie Lagomarsino, deceased, whose date of death was May 6, 2020, is pending in the Twelfth 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 July 17, 2020. /s/ Catherine Alberti Gonzalez Catherine Alberti Gonzalez, Esq. Petitioner c/o Patriot Legal Group 220 Palmetto Ave Orlando, FL 32801 /s/ Crystal Marie Mercado-Denman, Esq. Crystal Marie Mercado-Denman Attorney for Petitioner Florida Bar Number: 1022446 Patriot Legal Group 220 Palmetto Ave Orlando, FL 32801 Telephone: (407) 737-7222 Fax: (407) 720-8350 E-Mail: crystal@patriotlegalgroup.com Secondary E-Mail: service@fighterlaw.com July 17, 24, 2020 20-01373S

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-2548-SC IN RE: ESTATE OF ERICA E. MOORE a/k/a ERIKA E. MOORE, Deceased. The administration of the estate of ERICA E. MOORE a/k/a ERIKA E. MOORE, deceased, whose date of death was December 13, 2019, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is 4000 S. Tamiami Trail, 2nd Floor, Venice, FL 34293. 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 July 17, 2020. Personal Representatives: CHARLES A. MOORE III 569 W. Davis Boulevard Tampa, Florida 33606 ERICA F. MOORE 608 S. Armada Venice, Florida 34285 Attorney for Personal Representatives: CHARLES A. MOORE, III, Esquire Florida Bar Number: 147450 MACFARLANE FERGUSON & MCMULLEN One Tampa City Center 201 N. Franklin Street, Suite 2000 Tampa, FL 33602 Telephone: (813) 273-4210 Fax: (813) 273-4256 E-Mail: cam@macfar.com Secondary E-Mail: pts@macfar.com July 17, 24, 2020 20-01370S


JULY 17 - JULY 23, 2020

SARASOTA COUNTY

BusinessObserverFL.com

23

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. 2020 CP 2562 SC Division Probate IN RE: ESTATE OF MARGARET E. ROSENZWEIG Deceased. The administration of the estate of Margaret E. Rosenzweig, deceased, whose date of death was March 20, 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 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 July 17, 2020. Personal Representatives: Michael T. Pietka 6823 Brookfield Drive San Antonio, TX 78238 Jamie K. Pietka 4 Ironwood Drive Morris Plains, NJ 07950 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: mlavine@farr.com and probate@farr.com July 17, 24, 2020 20-01371S

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 003042 SC Division PROBATE IN RE: ESTATE OF ROBERT GOODIE A/K/A ROBERT J. GOODIE Deceased. The administration of the estate of Robert Goodie a/k/a Robert J. Goodie, deceased, whose date of death was June 23, 2020, is pending in the Circuit Court for SARASOTA County, Florida, Probate Division, the address of which is P.O. Box 3079, Sarasota, FL 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 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 July 17, 2020. Personal Representative: Laurie Otis 53 W. Bay Heights # 307 Englewood, Florida 34223 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 1683.001 July 17, 24, 2020 20-01372S

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 002350 SC Division PROBATE IN RE: ESTATE OF MARILYN E. DETESO Deceased. The administration of the estate of MARILYN E. DETESO, deceased, whose date of death was February 8, 2020, 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 July 17, 2020. Personal Representative: NOELLE NANGLE 827 N. 400 East Valparaiso, IN 46383 Attorney for Personal Representative: ANNETTE Z.P. ROSS, ESQUIRE Attorney for Personal Representative Florida Bar Number: 0141259 871 Venetia Bay Blvd., Ste. 300B Venice, FL 34285 Telephone: (941) 480-1948 Fax: (941) 480-9277 E-Mail: annette@arosslawfirm.com Secondary E-Mail: shawn@arosslawfirm.com July 17, 24, 2020 20-01365S

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 2759 NC IN RE: ESTATE OF ELINOR JANET SCARR, Deceased. The administration of the estate of ELINOR JANET SCARR, deceased, whose date of death was April 27, 2020, 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 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 July 17, 2020. Personal Representative: THOMAS CLYDE BLACK 8911 Schick Road #A Austin, TX 78729 Attorney for Personal Representative: FLETCHER H. RUSH Florida Bar No. 0100586 Williams Parker Harrison Dietz & Getzen 200 South Orange Avenue Sarasota, FL 34236 Telephone: 941-552-2563 Designation of Email Addresses for service: Primary: frush@williamsparker.com Secondary: tpanozzo@williamsparker.com July 17, 24, 2020 20-01366S

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 002646 NC IN RE: ESTATE OF ROXANNE JUNE WEBORG Deceased. The administration of the estate of Roxanne June Weborg, deceased, whose date of death was April 12, 2020, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is 2000 Main St., 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 July 17, 2020. Personal Representative: Gene M. Weborg 6271 Aventura Drive Sarasota, Florida 34241 Attorney for Personal Representative: David P. Johnson, Esq. Attorney for Petitioner Florida Bar Number: 525499 2201 Ringling Boulevard, Suite 104 Sarasota, FL 34237 Telephone: (941) 365-0118 E-Mail: dpj.esq@verizon.net Secondary E-Mail: Kathy-Johnsonlaw@verizon.net July 17, 24, 2020 20-01367S

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR Sarasota COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 2780 SC Division Probate IN RE: ESTATE OF Jacqueline A. Engel, Deceased. The administration of the estate of Jacqueline A. Engel, deceased, whose date of death was April 9th, 2020, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is P.O. Box 3079, 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 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 July 17, 2020. Walter E. J. Engel c/o Erik R. Lieberman, Esq. P.O. Address: 227 S. Nokomis Ave. Venice, FL 34285 Personal Representative ERIK R. LIEBERMAN, ESQ. KANETSKY, MOORE & DeBOER, P.A. ATTORNEYS AT LAW Attorneys for Personal Representative 227 S. NOKOMIS AVE. VENICE, FL 34285 Telephone: (941) 485-1571 Florida Bar No. 393053 Email Addresses: erl@kmdpa.com July 17, 24, 2020 20-01369S

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 Number 2020-CP-2706 NC IN RE: ESTATE OF STELLA CRIVELLO, Deceased. The administration of the ESTATE OF STELLA CRIVELLO, deceased, whose date of death was May 4, 2020, 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 July 17, 2020. Personal Representative: ANDREW P. CRIVELLO c/o 1515 Ringling Blvd., 10th Floor Sarasota, Florida 34236 Attorney for Personal Representative: RICHARD R. GANS Florida Bar No. 0040878 FERGESON SKIPPER, P.A. 1515 Ringling Boulevard, 10th Floor Sarasota, Florida 34236 (941) 957-1900 rgans@fergesonskipper.com services@fergesonskipper.com July 17, 24, 2020 20-01381S

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 002751 SC IN RE: ESTATE OF FREDA A. CHANDLER Deceased. The administration of the estate of Freda A. Chandler, deceased, whose date of death was February 28, 2020, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is 4000 S Tamiami Trail, Venice, Florida 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 July 17, 2020. Personal Representative: Federico Mojica Attorney Florida Bar Number: 124187 Las 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 July 17, 24, 2020 20-01361S

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 002334 NC IN RE: ESTATE OF LARRY DEAN WALDREP, Deceased. The administration of the estate of Larry Dean Waldrep, deceased, whose date of death was March 3, 2020, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is P.O. Box 3079, Sarasota, FL 34230-3079. 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 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 July 17, 2020. Personal Representative: Tammy W. Hayo 5643 Bent Oak Drive Sarasota, FL 34232 Attorney for Personal Representative: Charla M. Burchett 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 486193 1 51889.0200 July 17, 24, 2020 20-01374S

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR Sarasota COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 2911 SC Division Probate IN RE: ESTATE OF Mildred O Cairns, Deceased. The administration of the estate of Mildred O Cairns, deceased, whose date of death was May 24th, 2020, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is P.O. Box 3079, 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 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 July 24, 2020. Jesse H Cairns, JR c/o Erik R. Lieberman, Esq. P.O. Address: 227 S. Nokomis Ave. Venice, FL 34285 Personal Representative ERIK R. LIEBERMAN, ESQ. KANETSKY, MOORE & DeBOER, P.A. ATTORNEYS AT LAW Attorneys for Personal Representative 227 S. NOKOMIS AVE. VENICE, FL 34285 Telephone: (941) 485-1571 Florida Bar No. 393053 Email Addresses: erl@kmdpa.com July 17, 24, 2020 20-01379S

LEGAL NOTICE IN THE BUSINESS OBSERVER

CALL 941-906-9386

LV10266

YOUR

HOW TO

PUBLISH

NOTICE TO CREDITORS IN THE CIRCUIT COURT IN AND FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020CP003064NC IN RE: The Estate of HARRY W. RUDEK, Deceased The administration of the estate of Harry W. Rudek, a/k/a Harry William Rudek, deceased, whose date of death was December 21, 2019, is pending in the Circuit Court for the Twelfth Circuit, Sarasota County, Florida, Probate Division, the address of which is 2000 Main Street, Sarasota, FL 34237. The names and addresses of the petitioners and the petitioners’ attorney are set forth below. All creditors of the decedent and other persons having claims or 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 July 17, 2020. Petitioner: Laura Duncan 21272 Vesper Drive Macomb, MI 48044 Attorney for Petitioner: Kevin Pillion, Esq. FL Bar No. 70288 Life Planning Law Firm, P.A. 1671 Mound Street, Sarasota, FL 34236 Telephone: (941) 914-6000 July 17, 24, 2020 20-01358S

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 002690 NC IN RE: ESTATE OF HOWARD S. GREEN Deceased. The administration of the estate of HOWARD S. GREEN, deceased, whose date of death was December 11, 2019, 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 July 17, 2020. ANN L. WEST 506 E. 28th Avenue Belton, TX 76513 Personal Representative 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 Email Addresses: rscheb@bowmangeorge.com Attorneys for Personal Representative July 17, 24, 2020 20-01380S

and select the appropriate County name from the menu option or e-mail legal@businessobserverfl.com


24

BUSINESS OBSERVER

FIRST INSERTION NOTICE OF SALE IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR SARASOTA COUNTY, FLORIDA CIVIL DIVISION Case #: 2019 CA 003492 NC DIVISION: A Quicken Loans Inc. Plaintiff, -vs.Unknown Heirs, Devisees, Grantees, Assignees, Creditors, Lienors, and Trustees of Diana Ruth Master a/k/a Diana R. Master a/k/a Diana Ruth a/k/a Diana R. Stone, Deceased, and All Other Persons Claiming by and Through, Under, Against The Named Defendant(s); Unknown Heirs, Devisees, Grantees, Assignees, Creditors, Lienors, and Trustees of Duane Richard Master a/k/a Duane Richard, Deceased, and All Other Persons Claiming by and Through, Under, Against The Named Defendant(s); Harley Anne Master a/k/a Harley Anne; Samantha Master a/k/a Samantha Marie; Damon Master, a minor; Kelly L. Travis a/k/a Kelly Burch-Travis, as Natural Guardian of Damon Master, a minor; Jeffrey Paul Master; Tanya Ann Laban a/k/a Tanya A. Master; Unknown Spouse of Harley Anne Master a/k/a Harley Anne; Unknown Spouse of Samantha Master a/k/a Samantha Marie; Unknown Spouse of Jeffrey Paul Master; Unknown Spouse of Tanya Ann Laban a/k/a Tanya A. Master; Dividend Solar Finance LLC; 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. 2019 CA 003492 NC of the Circuit Court of the 12th Judicial Circuit in and for Sarasota County, Florida, wherein Quicken Loans Inc., Plaintiff and Unknown Heirs, Devisees, Grantees, Assignees, Creditors, Lienors, and Trustees of Diana Ruth Master a/k/a Diana R. Master a/k/a Diana Ruth a/k/a Diana R. Stone, Deceased, and All Other Persons Claiming by and Through, Under, Against The Named Defendant(s) are defendant(s), I, Clerk of Court, Karen E. Rushing, will sell to the highest and best bidder for cash VIA THE INTERNET AT WWW. SARASOTA.REALFORECLOSE.COM , AT 9:00 A.M. on August 26, 2020, the following described property as set forth in said Final Judgment, to-wit: LOT 29, BLOCK 525, 11TH ADDITION TO PORT CHARLOTTE SUBDIVISION ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 13 AT PAGE 2, 2A THROUGH 2I, 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 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 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. Submitted By: ATTORNEY FOR PLAINTIFF: SHAPIRO, FISHMAN & GACHÉ, LLP 2424 North Federal Highway, Suite 360 Boca Raton, Florida 33431 (561) 998-6700 (561) 998-6707 19-319786 FC01 RFT July 17, 24, 2020 20-01397S

FIRST INSERTION

FIRST INSERTION

Public sale for unpaid towing & storage charges only per FS 713.78 @ 9:00am - Vehicles at: - 12741 Metro Py Suite 2 Fort Myers 2008 BMW X3 Ut Sil WBXPC93448WJ16726 - 6025 S SR53 Madison 2004 Chev Trailblazer Ut Sil 1GNES16S046233420 - 18414 US 90 W Greenville 2005 Infi G35 4D Crm JNKCV51E95M214957 Sale On 8/3/2020 at 347 S Seaboard Ave Venice FL - 6025 S SR53 Madison 2002 Toyt Sienna Sw Bge 4T3ZF19C83U555349 - 1591 Ortiz Ave Fort Myers 2000 Cadi Escalade Ut Whi 1GYEK63R9YR217447 - 17305 Pine Ridge Road Fort Myers 1999 Merc Grand Marquis 4D Sil 2MEFM75W6XX733376 2016 Toyt Corolla 4D Whi 5YFBPRHE7GP369978 2017 Dodg Journey Ut Blk 3C4PDCGG2HT542948 2009 Ford Edge Ut Whi 2FMDK38C89BA59543 2003 Dodg Ram 1500 Pk Sil 1D7HU16Z23J555667 Sale On 8/10/2020 at 347 S Seaboard Ave Venice FL July 17, 2020 20-01385S

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 S N J Simply Fit located at 299 Fareham Dr. in the City of Venice, Sarasota County, FL 34293 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 8th day of July, 2020. Sandy R Couch July 17, 2020 20-01357S

FIRST INSERTION Big Jim V 997 Center Road Venice, FL., 34292 Notice of Public Sale Notice is herby given that Big Jim Self Storage Intends to sell the personal property described Below to enforce a lien imposed on said property Under the Florida Self Storage Facility Act status (section 83.801-83.809). The owner will sell at Public Sale on or after Date: August 13 2020 @ 1:30 pm At Big Jim Self Storage, 997 Center Road Venice FL 34292. TENANTS: John J Patten unit D111 HHG July 17, 24, 2020 20-01360S

FIRST INSERTION NOTICE OF PUBLIC SALE: Johnson’s Towing of Venice gives Notice of Foreclosure of Lien and intent to sell these vehicles on 08/12/2020, 09:00 am at 604 Tamiami Trail N Nokomis, FL 34275, pursuant to subsection 713.78 of the Florida Statutes. Johnson’s Towing of Venice reserves the right to accept or reject any and/or all bids. 1HD1HPH16GC806273 2016 HARLEY-DAVIDSON 2T1BR18E7WC006302 1998 TOYOTA 3C8FY4BBX1T501294 2001 CHRYSLER 4N2ZN17T32D815798 2002 NISSAN JS1GN7DA672123709 2007 SUZUKI WDDHF5KB0GB195728 2016 MERCEDES-BENZ WP0CB2A95JS147744 2018 PORSCHE July 17, 2020 20-01376S

FIRST INSERTION FICTITIOUS NAME NOTICE Notice is hereby given that DIANNE L TAYLOR, owner, desiring to engage in business under the fictitious name of IDA BELL’S CLEANING located at 1831 19TH STREET, SARASOTA, FL 34234 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. July 17, 2020 20-01399S

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 GLOSSYANGEL COSMETICS : Located at 11470 CONCH CT County of, SARASOTA COUNTY in the City of VENICE: Florida, 34292-4172 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at VENICE Florida, this July: day of 14, 2020 : BLAIN CLAIRE July 17, 2020 20-01396S

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 All Surface Painting Company located at 809 FAITH AVE, in the County of Sarasota, in the City of OSPREY, Florida 34229 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at OSPREY, Florida, this 15 day of July, 2020. ALL SURFACE ROOF COATINGS INC. July 17, 2020 20-01401S

SARASOTA COUNTY FIRST INSERTION

FIRST INSERTION

NOTICE OF PUBLIC SALE Notice is hereby given that on 8/10/2020 at 10:30 am, the following vehicles will be sold for towing & storage charges pursuant to F.S. 713.78: 1998 TOYT #4T1BG22K4WU300295 2015 NISS #3N1AB7AP3FY318683 2016 NISS #3N1CN7AP8GL864913 Sale will be held at Action Towing & Recovery of Sarasota- 5439 Catalyst Ave, Sarasota, FL 34233, 941-735-0331. Lienor reserves the right to bid. July 17, 2020 20-01395S

FICTITIOUS NAME NOTICE Notice is hereby given that THE R.L. GREEN COMPANY, LLC, owner, desiring to engage in business under the fictitious name of SUSTAINABLE GREEN SPACES located at 575 ACADIA RD, VENICE, FL 34293 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. July 17, 2020 20-01356S

FIRST INSERTION FICTITIOUS NAME NOTICE Notice is hereby given that JEAN PASCALE WERNER KOCH, owner, desiring to engage in business under the fictitious name of PASCAL KOCH CREATIVE located at 2833 NOVUS STREET, SARASOTA, FL 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. July 17, 2020 20-01394S

SUBSEQUENT INSERTIONS SECOND INSERTION NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 002941 SC Division Probate IN RE: ESTATE OF MARGARET ANN SAMARCO 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 MARGARET ANN SAMARCO, deceased, File Number 2020 CP 002941 SC, by the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is P. O. Box 3079, Sarasota, FL 34230; that the decedent’s date of death was May 29, 2020; that the total value of the estate is $16,138 and that the names and addresses of those to whom it has been assigned by such order are: Name Address PAUL E. SAMARCO, Individually and as Trustee of Margaret Ann Samarco Trust dated May 30, 2002, as amended 24 Saxton Drive Hackettstown, NJ 07840 DANIELLE R. SAMARCO, also known as DANIELLE R. KING 8 Delwood Rd. Chelmsford, MA 01824 CATHRYN N. SAMARCO, also known as CATHRYN CUTFIELD 93 Baynton Drive

Karratha, 6714 Australia 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 July 10, 2020. Person Giving Notice /s/ Paul E Samarco PAUL E. SAMARCO 24 Saxton Drive Hackettstown, New Jersey 07840 Attorney for Person Giving Notice /s/ Anthony G. Mowry ANTHONY G. MOWRY, ESQ., Attorney 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: jen@mowrylawoffice.com July 10, 17, 2020 20-01326S

JULY 17 - JULY 23, 2020

SUBSEQUENT INSERTIONS SECOND INSERTION

SECOND INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-2404 NC Division Probate IN RE: ESTATE OF GLORIA JUNE SCOTT Deceased. The administration of the estate of Gloria June Scott, deceased, whose date of death was November 24, 2019, 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 first publication of this notice is July 10, 2020. Personal Representative: Cynthia Slone 2065 Racimo Drive Sarasota, Florida 34240 Attorney for Personal Representative: Gerald F. O’Brien, Esq. Florida Bar Number: 0768820 O’BRIEN & BENNETT, P.A. 1800 Second Street, Suite 819 Sarasota, Florida 34236 Telephone: (941) 316-9200 E-Mail: gerald@obrienbennett.com July 10, 17, 2020 20-01329S

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR THE TWELFTH JUDICIAL CIRCUIT IN AND FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION Case No.: 2020-CP-2354-NC IN RE: ESTATE OF CAROL R. EHNAT Deceased. The administration of the estate of Carol R. Ehnat, deceased, whose date of death was on or about March 11, 2020, is pending in the Circuit Court for the Twelfth Judicial Circuit in and 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 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 July 10, 2020. Personal Representative: Kathleen Walker 9633 S. 203rd Street Kent, WA 98031 Attorney for Personal Representative: /s/ James L. Essenson James L. Essenson, Esquire 2071 Main Street, Sarasota, FL 34237 Phone (941) 954-0303 essenson@essensonlaw.com Fla. Bar # 0359033 July 10, 17, 2020 20-01322S

SECOND INSERTION

SECOND INSERTION

THIRD INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-1490 Division Probate IN RE: ESTATE OF GLENN IRVING MEADOWS Deceased. The administration of the estate of GLENN IRVING MEADOWS, deceased, whose date of death was June 19, 2019, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is 2000 Main St., 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 July 10, 2020. Personal Representative: /s/ Ellen Jean Meadows 3-23-2020 Ellen Jean Meadows 670 Stewart St. Englewood, Florida 34223 Attorney for Personal Representative: /s/ Scott Kuhn Scott Kuhn, Esq. Email Address: pleadings@kuhnlegal.com Florida Bar No. 555436 Kuhn Law Firm PA 6720 Winkler Rd Fort Myers, Florida 33919 July 10, 17, 2020 20-01340S

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 002007 SC Division PROBATE IN RE: ESTATE OF DANIEL B. ATCHESON Deceased. The administration of the estate of DANIEL B. ATCHESON, deceased, whose date of death was April 6, 2020, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is 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 July 10, 2020. Personal Representative: CHRISTOPHER COOK 1310 Marwood Court Allen, TX 75013 Attorney for Personal Representative: A. BRENT McPEEK, ESQUIRE Attorney for Personal Representative Florida Bar Number: 0003905 3986 S. Tamiami Trail Venice, FL 34293 Telephone: (941) 492-3400 Fax: (941) 492-3422 E-Mail: brent@mcpeeklawfirm.com Secondary E-Mail: shawn@mcpeeklawfirm.com July 10, 17, 2020 20-01341S

NOTICE OF SHERIFF’S SALE NOTICE is hereby given that pursuant to the Writ of Execution issued in the Circuit Court of Sarasota County, Florida, on the 12th day of May, 2020 in the cause where JGAR Financial, LLC, Plaintiff, and Brady L. Skinner , Defendant, being case number 20CA1316NC, in said Court, I, Thomas M. Knight, as Sheriff of Sarasota County, Florida, have levied upon all the right, title and interest of the Defendant, Brady L. Skinner in and to the following described real property, to-wit: Parcel #: 0108170017 Legal Description of Property: Begin at the Southwest corner of Lot 28, Point O’ Rocks Terrace, as per plat thereof recorded in Plat Book 3, Page 88, of the Public Records of Sarasota County, Florida; thence East along said South line of Lots 28 and 27, a distance of 130.00 feet to the Southeast corner of Lot 27; thence turn an angle of 89 deg. 20’00” to the right a distance of 62.5 feet, thence with an inside angle of 89 deg.20’00” to the right a distance of 130.00 feet to the East line of County Road; thence North along the East line of said road 62.50 feet to the Point of Beginning. Said tract of land located in Section 19, Township 37 South, Range 18 East, Sarasota County, Florida. Located at: 6911 Point of Rocks Road, Sarasota, Florida 34242 I shall offer this property for sale at 2071 Ringling Blvd. Sarasota, Florida 34237, County of Sarasota, Florida, on August 4, 2020, at the hour of 1:00 p.m., or as soon thereafter as possible. I will offer for sale all of the said Defendant, Brady L. Skinner, right, title, and interest in the aforesaid real 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 or notice. Telephone 941-861-4110. Thomas M. Knight, Sheriff Sarasota County, Florida Sgt. S. Brophy #2220 July 3, 10, 17, 24, 2020 20-01296S

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 1869 SC Division Probate IN RE: ESTATE OF JOSEPHINE R. SHICK Deceased. The administration of the estate of Josephine R. Shick, deceased, whose date of death was March 7, 2020, 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 July 10, 2020. Personal Representative: David Chmielewski 545 Bassett Road Bay Village, Ohio 44140 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 July 10, 17, 2020 20-01319S


JULY 17 - JULY 23, 2020

SARASOTA COUNTY

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 001631 NC IN RE: ESTATE OF TERRY LEE BURNETT Deceased. The administration of the Estate of Terry Lee Burnett, deceased, whose date of death was November 24, 2019 is pending in the Circuit Court for Sarasota County, Probate Division, the address of which is Judge Lynn N. Silvertooth Judicial Center, 2002 Ringling Blvd, Sarasota, FL 34237. The names and addresses of the personal representative and the personal representative 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 demand 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 PERIOD SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE WILL BE FOREV-

ER BARRED. NOT WITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this notice is dated July 10, 2020. Personal Representative: Joseph Scott Burnett 309 Toy Lane Woodruff, SC 29388 Attorney for Personal Representative: Cynthia A. Riddell, Esquire Florida Bar No. 0051456 RIDDELL LAW GROUP 3400 S. Tamiami Trail, Suite 202 Sarasota, FL 34239 Tel :(941) 366-1300 July 10, 17, 2020 20-01343S

FOURTH INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR SARASOTA COUNTY, FLORIDA CIVIL ACTION CASE NO.: 2020 CA 002395 NC RESIDENTIAL LAND ACQUISITIONS, LLC, Plaintiff, v. STEVEN STEINER, MIRIAM STEINER, DR. GARY L. BALL, ROLAND BALL, MILDRED RUTH BALL, WILLIAM EDMOND, KRZYSZTOF KALAMAGA, CITY OF NORTH PORT, c/o Robert K. Robinson, City Attorney, ROY J. MOORE, ISLALEE MOORE, ROBERT J. MAXVILL, NANCY STANAVECH, f/k/a Nancy Maxvill, BARRY J. STANAVECH, BARRY J. STANAVECH, Trustee, NANCY STANAVECH, Trustee, ROCK IT HOMES LLC, c/o Blair Poelman, Manager, PROVIDENT TRUST GROUP, LLC FBO Ambers Bliss Solo K, DONNA JENNETTE, f/k/a Donna J. Digman, PROVIDENT TRUST GROUP, LLC FBO Yvonne Graham IRA, JOHN H. KELLY, LINDA S. KELLY, BOARD OF COUNTY COMMISSIONERS, SARASOTA COUNTY, NEW VISTA PROPERTIES, INC., c/o Robert F. Ehrling, Registered Agent, and VICTOR A. LEMA, Defendants. TO: STEVEN STEINER, MIRIAM STEINER, DR. GARY L. BALL, ROLAND BALL, MILDRED RUTH BALL, WILLIAM EDMOND, KRZYSZTOF KALAMAGA, CITY OF NORTH PORT, c/o Robert K. Robinson, City Attorney, ROY J. MOORE, ISLALEE MOORE, ROBERT J. MAXVILL, NANCY STANAVECH, f/k/a Nancy Maxvill, BARRY J. STANAVECH, BARRY J. STANAVECH, Trustee, NANCY STANAVECH, Trustee, ROCK IT HOMES LLC, c/o Blair Poelman, Manager, PROVIDENT TRUST GROUP, LLC FBO Ambers

Bliss Solo K, DONNA JENNETTE, f/k/a Donna J. Digman, PROVIDENT TRUST GROUP, LLC FBO Yvonne Graham IRA, JOHN H. KELLY, LINDA S. KELLY, BOARD OF COUNTY COMMISSIONERS, SARASOTA COUNTY, NEW VISTA PROPERTIES, INC., c/o Robert F. Ehrling, Registered Agent, and VICTOR A. LEMA, 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 following-described property in Sarasota County, Florida: Lot 3, Block 971, 22nd Addition to Port Charlotte Subdivision, a subdivision according to the plat thereof, recorded in Plat Book 14, Page 10, of the Public Records of Sarasota County, Florida. Parcel ID No. 1145-09-7103 Lot 6, Block 742, of 12th Addition to Port Charlotte Subdivision, a subdivision according to the plat thereof, recorded in Plat Book 13, Page 8, of the Public Records of Sarasota County, Florida. Parcel ID No. 1143-07-4206 Lot 22, Block 733 of 12th Addition to Port Charlotte Subdivision, a subdivision according to the plat thereof, recorded in Plat Book 13, Page 8, of the Public Records of Sarasota County, Florida. Parcel ID No. 1144-07-3322 Lot 18, Block 985, 22nd Addition to Port Charlotte Subdivision, a subdivision according to the plat thereof, as recorded in Plat Book 14, Page 10 and 10A through 10J, of the Public Records of Sarasota County, Florida. Parcel ID No. 1145-09-8518 Lot 8, Block 1640, 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. Parcel ID No. 1137-16-4008 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, Sarasota County, P.O. Box 3079, Sarasota, FL 34230-3079 on or before 7-27-2020, 2020, or otherwise a default judgment will be entered against you for the relief sought in the Complaint. THIS NOTICE will be published once each week for four consecutive weeks in a newspaper of general circulation published in Sarasota 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 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 18 day of June, 2020. KAREN E. RUSHING Clerk of the Court (SEAL) By C. Overholt Deputy Clerk SANDRA A. SUTLIFF, ESQ. Attorney for Plaintiff 3440 Conway Blvd., Suite 1-C Port Charlotte, FL 33952 (941) 743-0046, Fax: (941) 743-4492 e-mail: SSutlaw@aol.com FL Bar # 0857203 June 26; July 3, 10, 17, 2020 20-01244S

FOURTH INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR SARASOTA COUNTY, FLORIDA CIVIL ACTION CASE NO.: 2020 CA 002424 NC RESIDENTIAL LAND ACQUISITIONS, LLC, Plaintiff, v. RICHARD F. FERGUSON, KATHLEEN H. FERGUSON, JOHN MORALIS, MARIE J. GAMBLE, FARBOW, LLC, c/o Ronald B. Fowler, Manager, TARPON PROPERTIES, LLC, c/o TWJ Pan Florida LLC, PROVIDENT TRUST GROUP, LLC FBO Barbara McCafferty IRA, PHILIP J. NARDY, ROBERT H. NARDY, DMX ENTERPRISES LLC., c/o David B. McCutcheon, President, ROCK IT HOMES LLC, c/o Heather London, Registered Agent, AMERICAN ESTATE AND TRUST FBO Patrick Boyd, IRA, TARPON PROPERTIES, LLC, c/o TWJ Pan Florida LLC, IVYVEST PROPERTIES, LLC, c/o Robert Lewis, Registered Agent, AMERICAN ESTATE AND TRUST FBO Elston Johnson, IRA, LANIER B. LESESNE, MILDRED PRATT LESESNE, TARPON IV, LLC, c/o TWJ Pan Florida LLC, NICHOLAS J. THEISS, CAROL A. THEISS, NEW VISTA PROPERTIES, INC., c/o Robert F. Ehrling, Registered Agent, and FIRST BOSTON GROUP, LLC, c/o New Vista Properties, Inc., Defendants. TO: RICHARD F. FERGUSON, KATHLEEN H. FERGUSON, JOHN MORALIS, MARIE J. GAMBLE, FARBOW, LLC, c/o Ronald B. Fowler, Manager, TARPON PROPERTIES, LLC, c/o TWJ Pan Florida LLC, PROVIDENT TRUST GROUP, LLC FBO Barbara McCafferty IRA, PHILIP J. NARDY, ROBERT H. NARDY, DMX ENTERPRISES LLC., c/o David B. McCutcheon, President, ROCK IT HOMES LLC, c/o Heather London, Registered Agent, AMERICAN ESTATE AND

TRUST FBO Patrick Boyd, IRA, TARPON PROPERTIES, LLC, c/o TWJ Pan Florida LLC, IVYVEST PROPERTIES, LLC, c/o Robert Lewis, Registered Agent, AMERICAN ESTATE AND TRUST FBO Elston Johnson, IRA, LANIER B. LESESNE, MILDRED PRATT LESESNE, TARPON IV, LLC, c/o TWJ Pan Florida LLC, NICHOLAS J. THEISS, CAROL A. THEISS, NEW VISTA PROPERTIES, INC., c/o Robert F. Ehrling, Registered Agent, and FIRST BOSTON GROUP, LLC, c/o New Vista Properties, Inc., 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 following-described property in Sarasota County, Florida: Lot 36, Block 1058, 24th Addition to Port Charlotte Subdivision, a subdivision according to the plat thereof, recorded in Plat Book 14, Page 14, of the Public Records of Sarasota County. Parcel ID No. 1133-10-5836 Lot 9, Block 756, of 12th Addition to Port Charlotte Subdivision, a subdivision according to the plat thereof, recorded in Plat Book 13, Page 8, of the Public Records of Sarasota County, Florida. Parcel ID No. 1143-07-5609 Lot 9, Block 768, of 12th Addition to Port Charlotte Subdivision, a subdivision according to the plat thereof, recorded in Plat Book 13, Page 8, of the Public Records of Sarasota County, Florida. Parcel ID No. 1138-07-6809 Lot 18, Block 1354, 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 No. 0950-135418 Lot 16, Block 1335, of 26th Addition to Port Charlotte Subdivi-

sion, a subdivision according to the plat thereof, recorded in Plat Book 15, Page 3, of the Public Records of Sarasota County, Florida. Parcel ID No. 0950-13-3516 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, Sarasota County, P.O. Box 3079, Sarasota, FL 34230-3079 on or before 7-27-2020, 2020, or otherwise a default judgment will be entered against you for the relief sought in the Complaint. THIS NOTICE will be published once each week for four consecutive weeks in a newspaper of general circulation published in Sarasota 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 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 18 day of June, 2020 KAREN E. RUSHING Clerk of the Court (SEAL) By C. Overholt Deputy Clerk SANDRA A. SUTLIFF, ESQ. Attorney for Plaintiff 3440 Conway Blvd., Suite 1-C Port Charlotte, FL 33952 (941) 743-0046, Fax: (941) 743-4492 e-mail: SSutlaw@aol.com FL Bar # 0857203 June 26; July 3, 10, 17, 2020 20-01245S

BusinessObserverFL.com

25

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR Sarasota COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-2544-NC IN RE: ESTATE OF Gleason E. Amboy, Jr Deceased. The administration of the estate of Gleason E. Amboy, Jr, deceased, whose date of death was May 4th, 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 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 July 10th, 2020. Cheryl M. Amboy P.O. Address: 665 Eagle Watch Lane, Osprey, FL 34229 Personal Representative SHUMAKER, LOOP & KENDRICK, LLP Attorneys for Personal Representative P.O. BOX 49948 SARASOTA, FL 34230-6948 Telephone: (941) 366-6660 Florida Bar No. 0284483 Email Addresses: cgordon@shumaker.com carolg@shumaker.com By Cheryl L. Gordon July 10, 17, 2020 20-01345S

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 1714 NC IN RE: ESTATE OF JAMES R. DE YOUNG, Deceased. The administration of the estate of JAMES R. DE YOUNG, deceased, whose date of death was January 18, 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 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 July 10, 2020. Personal Representative: LORNE D. DE YOUNG 21011 Halburton Road Beachwood, OH 44122 Attorney for Personal Representative: ELIZABETH P. DIAZ Florida Bar No. 92847 Williams Parker Harrison Dietz & Getzen 200 South Orange Avenue Sarasota, FL 34236 Telephone: 941-366-4800 Designation of Email Addresses for service: Primary: ediaz@williamsparker.com Secondary: ltraver@williamsparker.com July 10, 17, 2020 20-01355S

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 2294 SC Division PR IN RE: ESTATE OF DOROTHY DORN VALLI Deceased. The administration of the estate of DOROTHY DORN VALLI, deceased, whose date of death was April 10, 2020, 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 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 July 10, 2020. Personal Representative: ROBERT JOHN VALLI 28 Granholm Rd. Sunapee, New Hampshire 03782 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 July 10, 17, 2020 20-01349S

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-2876-NC Division Probate IN RE: ESTATE OF BARRY A. BORNSTEIN Deceased. The administration of the estate of Barry A. Bornstein, deceased, whose date of death was May 13, 2020, 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 first publication of this notice is July 10, 2020. Personal Representative: Fran E. Dratch c/o Boyer & Boyer, P.A. 46 N Washington Blvd, Ste 21 Sarasota, FL 34236 Attorney for Personal Representative: Andrew R. Boyer, Esq. Attorney for Personal Representative Florida Bar Number: 35409 BOYER & BOYER, P.A. 46 N Washington Blvd, Ste 21 Sarasota, FL 34236 Telephone: (941) 365-2304 Fax: (941) 364-9896 Email: aboyer@boyerboyer.com Secondary Email: service@boyerboyer.com July 10, 17, 2020 20-01338S

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 2736 NC Division PROBATE IN RE: ESTATE OF ERNEST D. VANDUYNE Deceased. The administration of the estate of Ernest D. VanDuyne, deceased, whose date of death was May 11, 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 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 July 10, 2020. Personal Representative: Carole D. Christensen 7664 Fieldstone Ranch Square Vero Beach, Florida 32967 Attorney for Personal Representative: Elizabeth J. Barber, Esq. Attorney for Petitioner Florida Bar Number: 0058183 DUNLAP & MORAN LA 22 S. Links Ave., Suite 300 Sarasota, FL 34236 Telephone: (941) 366-0115 Fax: (941) 365-4660 E-Mail: ebarber@dunlapmoran.com Secondary E-Mail: sperez@dunlapmoran.com 20961-1 July 10, 17, 2020 20-01353S

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 002579 NC Division Probate IN RE: ESTATE OF FREDERICK A. PEONI Deceased. The administration of the estate of Frederick A Peoni, deceased, whose date of death was March 6, 2020, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is P.O Box 48927, 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 July 10, 2020. Personal Representative: Patricia Ann Mancino 1223 Barnegat Avenue Ship Bottom, NJ 08008 Attorney for Personal Representative: Whitney C. Glaser, Attorney Florida Bar Number: 0059072 3027 Manatee Avenue West, Suite A Bradenton, FL 34205 Telephone: (941) 241-8266 Fax: (941) 241-8304 E-Mail: whitney@whitneyglaserlaw.com Secondary E-Mail: paralegal@whitneyglaserlaw.com July 10, 17, 2020 20-01331S


SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 2499 SC Division Probate IN RE: ESTATE OF MAE H. VERNER Deceased. The administration of the estate of Mae H. Verner, deceased, whose date of death was May 16, 2020, 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 July 10, 2020. Personal Representative: George A. Seff 3124 19th Street N. Arlington, Virginia 22201-5104 Attorney for Personal Representative: David A. Dunkin, Attorney Florida Bar Number: 136726 Dunkin & Shirley, P.A. 170 West Dearborn Street Englewood, Florida 34223 Telephone: (941) 474-7753 Fax: (941) 475-1954 E-Mail: david@dunkinshirley.com July 10, 17, 2020 20-01320S

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 002842 SC Division Probate IN RE: ESTATE OF ALICE F. DALLAS Deceased. The administration of the estate of Alice F. Dallas, deceased, whose date of death was March 10, 2019, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is P.O. 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 July 10, 2020. Personal Representative: Christopher Yonat 299 Nightingale Road Venice, Florida 34293 Attorney for Personal Representative: Skip Berg, Esq., Attorney Florida Bar Number: 0135988 SKIP BERG, P.A. 1872 Tamiami Trail South, Suite D Venice, FL 34293 Telephone: (941) 493-0871 Fax: (941) 201-1601 E-Mail: skip@bergandkessler.com July 10, 17, 2020 20-01330S

LV10175

SARASOTA COUNTY

BUSINESS OBSERVER

SAVE TIME

E-mail your Legal Notice

legal@businessobserverfl.com

SECOND INSERTION RE: CALINI BEACH CLUB ASSOCIATION, INC. SARASOTA County, Florida Non-Judicial Timeshare foreclosure process NOTICE OF PUBLIC AUCTION/ SALE FOR NON-JUDICIAL TIMESHARE FORECLOSURE NOTICE IS HEREBY GIVEN that, pursuant to an action for non-judicial foreclosure of timeshare units on the Claim of Lien, which is dated May 8, 2020, and was recorded May 14, 2020, in the Official Records of Sarasota County, Florida, as Instrument Number 2020062901, 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 30th day of JULY, 2020 at 11:30 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: 302 39 305 40 TO: Owner(s) Address Unit /Week Number(s) Amount due: Cecille J Hire, individually and as Trustee, Under Agreement Dated

SECOND INSERTION

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

JULY 17 - JULY 23, 2020

SECOND INSERTION

10/11/2001 2035 Hall Street, SE Grand Rapids, MI 49506 302/39 $1,130.65 with a per diem amount of $0.56 from March 2, 2020 Joseph L Harn, Sr, as Trustee 305/40 $1,092.73 u/a/d January 29, 2007 414 Murillo Drive Nokomis, FL 34275 And 1535 Pine Street, Apt D Tallahassee, FL 32303-5748 305/40 $1,092.73 with a per diem amount of $0.54 from March 2, 2020 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 2nd day of JULY, 2020. 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 July 10, 17, 2020 20-01316S

NOTICE OF FORECLOSURE SALE PURSUANT TO CHAPTER 45, FLORIDA STATUTES IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR SARASOTA COUNTY, FLORIDA CASE NO: 2020 CA 000560 NC ABS LOAN TRUST IV, US BANK TRUST NATIONAL ASSOCIATION, AS TRUSTEE, Plaintiff, vs. COAST PROPERTY INVESTORS LLC; MISTER SPARKY; CG VALUE HOLDINGS, LLC A/K/A CG VALUE HOLDINGS LLC; ANY AND ALL UNKNOWN PARTIES CLAIMING BY, THROUGH, UNDER, OR 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; UNKNOWN TENANT #1; UNKNOWN TENANT #2, whose name is fictitious to account for parties in possession, Defendants. NOTICE IS HEREBY GIVEN that, pursuant to the In Rem Uniform Final Judgment of Mortgage Foreclosure [Consent by Defendant, Coast Property Investors LLC] entered by the Court on July 6, 2020 in Civil Court Case Number 2020 CA 000560 NC of the Circuit Court of the Twelfth Judicial Circuit in and for Sarasota County Florida wherein ABS LOAN TRUST IV, US BANK TRUST NATIONAL ASSOCIATION, AS TRUSTEE is the Plaintiff and COAST PROPERTY INVESTORS LLC; MISTER SPARKY; CG VALUE HOLDINGS, LLC A/K/A CG VALUE HOLDINGS LLC; ANY AND ALL UNKNOWN PARTIES CLAIMING BY,

SECOND INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 1760 SC Division Probate IN RE: ESTATE OF MARY ANN SIMCAK Deceased. The administration of the estate of Mary Ann Simcak, deceased, whose date of death was November 26, 2019, 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 July 10, 2020. Personal Representative: Kimberly A. Simcak 116 Huntington Woods Drive Madison, Ohio 44057 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 July 10, 17, 2020 20-01321S

LV10243

26

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File Number 2020 CP 002488 NC IN RE: ESTATE OF MARJORIE S. BLASINGAME, Deceased. The administration of the ESTATE OF MARJORIE S. BLASINGAME, deceased, whose date of death was May 19, 2020, 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 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 July 10, 2020. Personal Representative: JUDITH BLASINGAME HROMCO c/o 1515 Ringling Blvd., 10th Floor Sarasota, Florida 34236 Attorney for Personal Representative: JAMES O. FERGESON, JR. Florida Bar No. 171298 FERGESON SKIPPER, P.A. 1515 Ringling Boulevard, 10th Floor Sarasota, Florida 34236 (941) 957-1900 jfergeson@fergesonskipper.com services@fergesonskipper.com 4405848.31063 July 10, 17, 2020 20-01339S

THROUGH, UNDER, OR 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; UNKNOWN TENANT #1 N/K/A BRAD GOOD; UNKNOWN TENANT #2 N/K/A ELIZABETH FISHER are the Defendants, Karen E. Rushing, the Clerk of the Circuit Court for Sarasota County, Florida will sell to the highest and best bidder for cash online at the following website: www.sarasota. realforeclose.com on August 11, 2020 at 9:00 a.m. in accordance with Chapter 45, Florida Statutes, the following described property in Sarasota County, Florida, as set forth in the In Rem Uniform Final Judgment of Mortgage Foreclosure, to wit: LOT 8, BLOCK L, MCCLELLAN PARK SUBDIVISION, ACCORDING TO THE MAP OR PLAT THEREOF, AS RECORDED IN PLAT BOOK A, PAGES 20 AND 21, OF THE PUBLIC RECORDS OF SARASOTA COUNTY, FLORIDA PROPERTY ADDRESS: 1656 BLUE HERON DRIVE, SARASOTA, FLORIDA 34239 PARCEL #: 2038100084 THE SALE WILL BE MADE PURSUANT TO THE FINAL JUDGMENT. 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 THE FINAL JUDGMENT. IF YOU ARE A SUBORDINATE LIENHOLDER CLAIMING A RIGHT TO FUNDS REMAINING AFTER

THE SALE, IF ANY, 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 TIMELY CLAIM, YOU WILL NOT BE ENTITLED TO ANY REMAINING FUNDS. 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: July 6, 2020 /s/ Ashland R. Medley, Esq., FBN: 89578 ASHLAND MEDLEY LAW, PLLC Attorney for the Plaintiff 2856 North University Drive, Coral Springs, FL 33065 Telephone: (954) 947-1524/ Facsimile: (954) 358-4837 Designated E-Service Address: FLEservice@AshlandMedleyLaw.com July 10, 17, 2020 20-01337S

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION FILE NO: 2020-CP-001781-SC IN RE: ESTATE OF KEVIN M. TUFFEY, SR. Deceased The administration of the estate of Kevin M. Tuffey, Sr., deceased, whose date of death was November 26, 2019, 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 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 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 July 10, 2020. James W. Tuffey Petitioner 65 Pelican Drive New Smyrna Beach, FL 32168 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 July 10, 17, 2020 20-01344S

SECOND INSERTION NOTICE OF PUBLIC SALE To satisfy the owner’s storage lien, PS Orange Co. Inc. will sell at public lien sale on July 30, 2020, 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. PUBLIC STORAGE # 25855, 1169 N Beneva Rd, Sarasota, FL 34232, (941) 413-0819 Time: 09:30 AM 2004 - Green, Jerrika; 4008 - Robbins, James; 4147 - Kuhn, Gunther; 6216 - Hollis, Joseph; 6255 - Mccoy, Christine; 7115 - Johnston, James; 9016 - Brittain, Matthew PUBLIC STORAGE # 25854, 4050 Bee Ridge Rd, Sarasota, FL 34233, (941) 328-8654 Time: 10:00 AM 1009 - Mccall, Tawnya; 1028 - Smith, David; 1130 - Riley, Bryan; 1221 - Wilson, Melany; 1228 - Wilson, Melany; 1611 - Wilson, Melany; 1731 - Barshaw, Kim; 2108 - Aschliman, Craig; 2115 - Parker, Harold; 2520 - Shenk, Jennifer; 2536 - Page, Elizabeth; 2715 - Mitchell, Curtis; 4007 - Stover, Christine; 4020 - Parker, Harold; 5006 - Lally, Tim; 5018 - Gongaware, Donald; 5019 - Downs, Paul; 5024 - Parker, Harold; 5030 - Riggenbach, Bret; 6015 - Monaco, Camillo; 7026 - Roberts, Marsha PUBLIC STORAGE # 29209, 4550 Clark Rd, Sarasota, FL 34233, (941) 328-3541 Time: 10:30 AM E233 - Hanshaw, Kimberly; E564 - Rotole, Gregory; E568 - Harper, Calvin; E713 - Trocchia, Susan PUBLIC STORAGE # 21005, 6133 S Tamiami Trail, Sarasota, FL 34231, (941) 316-6542 Time: 11:00 AM 2016 - Miller, Larry; 2028 - Petrella, Lisa; 2030 - Petrella, Lisa; 3228 - Mclean, Charles PUBLIC STORAGE # 26656, 3500 Laurel Rd E, North Venice, FL 34275, (941) 800-2068 Time: 11:30 AM 1018 - Mathis, Kevin; 1030 - AroundToIt Wallingford, Mark; 2069 - Benites, Natalia; 2206 - Marino, Richard; 2245 - Ostendorf, Elaine; A316 - Ostendorf, Elaine PUBLIC STORAGE # 25445, 1120 US Hwy 41 ByPass S, Venice, FL 34285, (941) 786-0632 Time: 12:00 PM A023 - Sipla, William; B089 - Tang M.D., Lawton; C017 - Bowen, Matthew; C065 - Groebner, Krystal; C075 - Piscak, Danielle; C092 - Foster, Tracie; D024 - Wild, Rick; D025 - Meredith, Brandy; E009 - Issacs Thomas, Rashied; GA18 - Haga, Kelly; GF11 - Britt, Ricky; GK03 - Britt, Ricky PUBLIC STORAGE # 00125, 490 Jacaranda Blvd, Venice, FL 34292, (941) 275-9592 Time: 12:30 PM 2013 - Odonnell, Michael 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. July 10, 17, 2020 20-01314S

SECOND INSERTION NOTICE OF ACTION OF THE TERMINATION OF PARENTAL RIGHTS FOR THE PROPOSED ADOPTION OF MINOR CHILD IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT, IN AND FOR SARASOTA COUNTY, FLORIDA Case No.: 2018 DR 005611 NC IN RE: IN THE MATTER OF THE TERMINATION OF PARENTAL RIGHTS FOR THE PROPOSED ADOPTION OF MINOR CHILD: REECE SCOTT BENSON, Adoptee. TO: TIFFANY LYNN CLIFFORD Last known address: 4454 Highland Park Sarasota, FL 34235 YOU ARE NOTIFIED that an action for the Termination of Parental Rights and the Proposed Adoption of Minor Child has been filed against you and that you are required to serve a copy of your written defenses, if any, to: Tobaygo Law, Att: Daniel W. Yuter, Esq., Attorney for the Petitioners, KIMBERLY SMITH BENSON and KEVIN TALENT BENSON, whose address is 1266 1st Street, Suite 9, Sarasota, FL 34236, and file the original with the Sarasota Clerk of Court at 2000 Main Street, Sarasota, FL, 34237 before service on Petitioners or immediately thereafter. IF YOU FAIL TO DO SO, A DEFAULT MAY BE ENTERED AGAINST YOU FOR THE RELIEF DEMANDED IN THE PETITION, INCLUDING THE TERMINATION OF PARENTAL RIGHTS. This is an action seeking the Court to enter a Judgment terminating your parental rights of the minor child listed in the above case style and for the proposed stepparent adoption of the minor child by Kimberly Smith Benson. Identifying Information as required by Fla. Stat. 63.088: Minor child’s date of birth:

October 12, 2005 Minor child’s place of birth: Sarasota, Florida, USA Respondent/Biological Mother’s physical description: Name: Tiffany Lynn Clifford Date of Birth: May 2, 1972 Race: White Height: (Approximate) 5’9” Weight: (Approximate) 180-200 lbs Eye Color: Brown Hair Color: (last known): Dark Blonde/Blonde with brown highlights This notice shall be published once each week for four consecutive weeks in the Business Observer. You shall have 30 days from the first date of publication to serve your written defenses, if any. 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 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. WITNESS my hand and seal of said Court on July 1, 2020. HONORABLE KAREN E. RUSHING CLERK OF CIRCUIT COURT (SEAL) By: C. Brandenburg Deputy Clerk C. Brandenburg July 10, 17, 24, 31, 2020 20-01317S


JULY 17 - JULY 23, 2020

SARASOTA COUNTY

BusinessObserverFL.com

27

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 002489 SC Division H IN RE: ESTATE OF GENE L. BUCKLEY Deceased. The administration of the estate of Gene L. Buckley, deceased, whose date of death was May 18, 2020, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is 4000 S. Tamiami Trail, Venice, Florida 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 July 10, 2020. Personal Representative: Steven W. Ledbetter 229 Pensacola Road Venice, Florida 34285 Attorney for Personal Representative: Steven W. Ledbetter, Attorney Florida Bar Number: 41345 229 Pensacola Road Venice, Florida 34285 Telephone: (941) 256-3965 Fax: (941) 866-7514 E-Mail: steve@ledbetterlawfl.com Secondary E-Mail: probate@ledbetterlawfl.com July 10, 17, 2020 20-01325S

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-0507 NC Division: Probate IN RE: ESTATE OF MARY FRANCES TULIS Deceased. The administration of the estate of Mary Frances Tulis, deceased, whose date of death was November 26, 2019, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is 2000 Main Street, Room 102 Sarasota, FL 34236. 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 July 10, 2020. Signed on 7/2/2020. /s/ Brian F Cooney ID kDwAZEZPgzm7RomJF5CQUAmm Brian Cooney, Petitioner 5292 Old Saybrooke Ct. Grand Blanc, MI 48439 /s/ Teresa K. Bowman Teresa K. Bowman, Esq. Attorney for Petitioners Florida Bar Number: 21453 1800 2nd Street, Suite 757 Sarasota, Florida 34236 Telephone: (941) 735-5200 Fax: (941) 234-0604 E-Mail: tkbowman@tkbowmanpa.com Secondary E-Mail: kmadonna@tkbowmanpa.com July 10, 17, 2020 20-01318S

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020CP002666SC Division H IN RE: ESTATE OF MATILDA F. LANG, Deceased. The administration of the estate of MATILDA F. LANG, deceased, whose date of death was May 28, 2020, 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 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 JULY 10, 2020. Personal Representative: GREGORY C. ROBERTS 341 Venice Avenue West Venice, Florida 34285 Attorney for Personal Representative: Robert T. Klingbeil, Jr. Florida Bar Number: 0366846 Klingbeil & Roberts, P.A. 341 Venice Avenue West Venice, Florida 34285 Telephone: (941) 485-2900 Fax: (941) 486-8565 E-Mail: bob@k-rlaw.com Secondary E-Mail: deanna@k-rlaw.com July 10, 17, 2020 20-01324S

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 2772NC Division Probate IN RE: ESTATE OF MARY ANN ACTON Deceased. The administration of the estate of Mary Ann Acton, deceased, whose date of death was June 7, 2020, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is 2002 Ringling Blvd, 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 July 10, 2020. Personal Representative: Norma Holman 3308 Vivienda Blvd. Bradenton, Florida 34207 Attorney for Personal Representative: Melissa R. Casanueva, Attorney Florida Bar Number: 0105788 BUTLER ELDER LAW P.A., of Ferrari & Butler, PLLC 8784 East State Road 70, Suite 102 Bradenton, FL 34202 Telephone and Fax: (941) 254-6611 E-Mail: melissa@butlerelderlaw.com Secondary E-Mail: christina@butlerelderlaw.com July 10, 17, 2020 20-01323S

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-2491-NC Twelfth Judicial Circuit IN RE: ESTATE OF BETTY LEVI a/k/a BETTY JACOBSON LEVI, Deceased. The administration of the estate of Betty Levi a/k/a Betty Jacobson Levi, deceased, whose date of death was December 29, 2019, and whose social security number is xxx-xx- 8713, 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 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 July 10, 2020. Personal Representative: Gail F. Cooper 530 N. Lake Shore Drive Apt. #2905 Chicago, Illinois 60611 John M. Compton (FL Bar #128058) Attorney for Personal Representative Primary Email: cfowler@nhlslaw.com Secondary Email: tpayne@nhlslaw.com Norton, Hammersley, Lopez & Skokos, P.A. 1819 Main Street, Suite 610 Sarasota, Florida 34236 Telephone : (941) 954-4691 13740-1 01244639.DOCX;1 3/30/2020 July 10, 17, 2020 20-01328S

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 002794 SC Division: Probate IN RE: ESTATE OF BRUCE BREINER, aka BRUCE J. BREINER Deceased. The administration of the estate of BRUCE BREINER, also known as BRUCE J. BREINER, deceased, whose date of death was November 16, 2019; 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: July 10, 2020. Signed on this 18 day of June, 2020. JOAN BREINER Personal Representative 117 South Warbler Lane Sarasota, FL 34236 William E. Gaylor, III Attorney for Personal Representative Florida Bar No. 0834350 Muirhead, Gaylor, Steves & Waskom, P.A. 901 Ridgewood Avenue Venice, FL 34285 Telephone: 941-484-3000 Email: chip.gaylor@mgswlaw.com Secondary Email: beth.waskom@mgswlaw.com July 10, 17, 2020 20-01327S

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File Number: 2020-CP-002931-NC IN RE: ESTATE OF BETSEY L. PACKARD Deceased. The administration of the Estate of BETSEY L. PACKARD, Deceased, whose date of death was APRIL 12, 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 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 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 July 10, 2020. Personal Representative MARK A. CHMIELEWSKI C/O THEODORE A. GOLLNICK, ESQ. 100 WALLACE AVENUE, STE. 205 SARASOTA, FL 34237 TEL: (941) 365-9195 Attorney for Personal Representative THEODORE A. GOLLNICK, P.A. THEODORE A. GOLLNICK, ESQ. FLORIDA BAR NO. 310719 100 WALLACE AVENUE, STE. 205 SARASOTA, FL 34237 TELPHONE: (941) 365-9195 E-MAIL: gollnickpa@hotmail.com \\drobo5n\Public\Clients\PACKARD. EST\P-3.0740.noticecreditors.frm July 10, 17, 2020 20-01354S

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL DISTRICT, IN AND FOR THE COUNTY OF SARASOTA, STATE OF FLORIDA PROBATE DIVISION CASE NO.: 2020-CP 002779 IN RE: THE ESTATE OF ELENA MAIER A/K/A, ELENA G. MAIER, Deceased. The administration of the Estate of ELENA MAIER A/K/A ELENA G. MAIER, deceased, whose date of death was April 24, 2020, 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 July 10, 2020. Personal Representative: Ingrid Hardin 401 N. Virginia Avenue DeLand, FL 32724 Attorney for Personal Representative: Coren J. Meeks, Esq. Florida Bar Number: 091856 MEEKS AND CEELY, P.L. 311 East Rich Avenue DeLand, Florida 32724 Telephone: (386) 469-0199 Fax: (386) 469-0091 E-Mail: coren@meeksandceely.com Secondary: beck@meeksandceely.com July 10, 17, 2020 20-01342S

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 002927 SC Division: Probate IN RE: ESTATE OF GAYLE GAULT Deceased. The administration of the estate of GAYLE GAULT, deceased, whose date of death was May 17, 2020, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is 4000 Tamiami Trail S., Venice, Florida 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 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 July 10, 2020. Personal Representative: DIANN D. CROSSMAN c/o Staas Law Group, P.L.L.C. 801 E. Venice Ave., Ste #2 Venice, FL 34285 Telephone: (941) 408-8555 Fax: (941) 408-8556 Attorney for Personal Representative: JULIE A. COLLINS Florida Bar Number: 0151483 Staas Law Group, P.L.L.C. 801 E. Venice Ave., Ste #2 Venice, FL 34285 Telephone: (941) 408-8556 E-Mail: jcollins@staaslawgroup.com Secondary E-Mail: e-service@veniceelderlaw.com July 10, 17, 2020 20-01346S

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP- 2586 -NC Division: PROBATE IN RE: ESTATE OF HARRY G. LAMBROUSSIS, Deceased. The administration of the estate of HARRY G. LAMBROUSSIS, deceased, whose date of death was April 4, 2020, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is P.O. Box 3079 (2000 Main Street), 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 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 JULY 10, 2020. Personal Representative: W. LEE MCGINNESS 1800 Second Street, Ste. 971 Sarasota, FL 34236 Attorney for the Personal Representative: W. Lee McGinness Florida Bar No. #0520550 MacLeod, McGinness & Bowman, P.A. 1800 Second Street, Ste. 971 Sarasota, FL 34236 Telephone: (941) 954-8788 FAX (941) 954-5974 Email: lee@mandm-law.com Secondary Email: penny@mandm-law.com July 10, 17, 2020 20-01350S

M A NAT E E C O U N T Y LEGAL NOTICES FIRST INSERTION FICTITIOUS NAME NOTICE Notice is hereby given that MARIO ARROYO, owner, desiring to engage in business under the fictitious name of ALONSO LAWN SERVICE located at PO BOX 730, BRADENTON, FL 34206 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. July 17, 2020 20-00780M

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 THE PAW STOP located at 7628 LOCKWOOD RIDGE RD in the City

of SARASOTA, Manatee County, FL 34243 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 15th day of July, 2020. RICARDO PENA July 17, 2020 20-00803M


28

BUSINESS OBSERVER

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 CHRISTINE HEIER CONSULTING : Located at 4222 DAY BRIDGE PL County of, MULTIPLE in the City of ELLENTON: Florida, 34222-7237 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at ELLENTON Florida, this July: day of 14, 2020 : HEIER CHRISTINE M July 17, 2020 20-00798M

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 WEST COAST EXTERIORS : Located at 620 38TH ST W County of, MANATEE COUNTY in the City of BRADENTON: Florida, 342052444 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at BRADENTON Florida, this July: day of 14, 2020 : WE ARE SOJOURNERS LLC July 17, 2020 20-00801M

FIRST INSERTION Lien claimed by lienor per FS713.585 (6), 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 @ 9:00am on 08/24/2020 - Storage @ $37.28 per day inc tax Bill Lee’s Professional Automotive Services Inc. 4706 U.S. Highway 41 North Palmetto FL 34221-8861 MV-10756 941 729-6000 BilLee M1 lien amt $800.00 2014 Mits FE639 Tk Whi JL6BNK1AXEK000281 July 17, 2020 20-00792M

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020CP001989AX IN RE: ESTATE OF DANIEL V. SCHAFFER, Deceased. The administration of the Estate of Daniel V. Schaffer, deceased, whose date of death was July 21, 2019, 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 July 17, 2020. Personal Representative: Jennifer Lee Schaffer 2 Palm Avenue Bradenton, FL 34208 /s/ Erin Whittemore Lohmiller Erin Whittemore Lohmiller Attorney for Personal Representative E-Mail Addresses: elohmiller@wherejusticematters.com, probate@wherejusticematters.com Florida Bar No. 38631 The Whittemore Law Group, P.A. 100 Second Avenue South, Suite 304-S St. Petersburg, Florida 33701 Telephone: (727) 821-8752 July 17, 24, 2020 20-00797M

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-001767 Division Probate IN RE: ESTATE OF EVA M. TOTH A/K/A EVA MARIA RUTTKAY Deceased. The administration of the estate of EVA M. TOTH A/K/A EVA MARIA RUTTKAY, deceased, whose date of death was May 16, 2020, is pending in the Circuit Court for Manatee County, Florida, Probate Division, the address of which is 1115 Manatee Avenue West, Bradenton, FL 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 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 July 17, 2020. Ancillary Personal Representative: FERENC TOTH 752 Highway 6 Caledonia, ON N3W 1M7 Attorney for Ancillary 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 July 17, 24, 2020 20-00785M

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-1587 IN RE: ESTATE OF GERALD RONALD LOVELESS, Deceased. The administration of the estate of GERALD RONALD LOVELESS, deceased, whose date of death was March 8, 2020, 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 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 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: July 17, 2020. 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: jrivera@hnh-law.com July 17, 24, 2020 20-00786M

MANATEE COUNTY 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 Wild Pigbait located at 6605 64th Lane East, 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 Manatee, Florida, this 13th day of July, 2020. WPB of Florida, Inc. July 17, 2020 20-00791M

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 1857 Division Probate IN RE: ESTATE OF FRANCES SWICEGOOD REEMELIN, a/k/a FRANCES S. REEMELIN, Deceased. The administration of the estate of Frances S. Reemelin, deceased, whose date of death was June 6, 2020, is pending in the Circuit Court for Manatee County, Florida, Probate Division, the address of which is P.O. Box 25400, 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 July 17, 2020. Personal Representative: Mark E. Reemelin 206 28th Street West Bradenton, Florida 34205 Attorney for Personal Representative: Thomas W. Harrison, Attorney Florida Bar Number: 334375 DYE HARRISON KIRKLAND PETRUFF PRATT & ST PAUL PLLC 1206 Manatee Avenue West BRADENTON, FL 34205 Telephone: (941) 746-1167 Fax: (941) 747-0583 E-Mail: twh@dyeharrison.com rferronyalka@dyeharrison.com July 17, 24, 2020 20-00779M

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-001431 IN RE: ESTATE OF LINDA LOU SHAPPELL Deceased. The administration of the estate of LINDA LOU SHAPPELL, deceased, whose date of death was March 8, 2020, 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 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 July 17, 2020. Personal Representatives: STEPHANIE SHAPPELL KATICH 55 Lane 283 PO Box 327 Hamilton, Indiana 46742 JOEL SHAPPELL 32525 Pilgrims Court Lakemoor, Illinois 46742 Attorney for Personal Representatives: DONNA I. SOBEL Attorney Florida Bar Number: 370096 4900 Manatee Avenue W., Suite 206 Bradenton, FL 34209 Telephone: (941) 747-0001 Fax: (941) 746-2094 E-Mail: donna@sobelattorneys.com Secondary E-Mail: scharles@sobelattorneys.com July 17, 24, 2020 20-00777M

FIRST INSERTION Notice is hereby given that the Southwest Florida Water Management District has received Environmental Resource Permit Application number 799256 from Cargor Partners VIII - Long Bar Pointe, LLLP, 1651 Whitfield Avenue, Sarasota, FL 34243. Application received: February 20, 2020. Proposed activity: Mass Grading. Project name: Long Bar Pointe – Mass Grading. Project size: 91.10 Ac. Location: Section(s) 18, Township 35 South, Range 17 East, in Manatee 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 33637. 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. July 17, 2020 20-00783M

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-1900 Division Probate IN RE: ESTATE OF ARIYAH PHILLIPS Deceased. The administration of the estate of Ariyah Phillips, deceased, whose date of death was February 14, 2020, 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 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 July 17, 2020. Personal Representative: Khadejah Phillips c/o Boyer & Boyer, P.A. 46 N Washington Blvd, Ste 21 Sarasota, FL 34236 Attorney for Personal Representative: Andrew R. Boyer, Esq. Attorney for Personal Representative Florida Bar Number: 35409 BOYER & BOYER, P.A. 46 N Washington Blvd, Ste 21 Sarasota, FL 34236 Telephone: (941) 365-2304 Fax: (941) 364-9896 Email: aboyer@boyerboyer.com Secondary Email: service@boyerboyer.com July 17, 24, 2020 20-00784M

JULY 17 - JULY 23, 2020 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 STORYGENIE ENTERPRISES d/b/a TALES FROM THE STORYGENIE lo-

cated at 11161 E. State Rd. 70, Ste. 110200 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 9th day of July, 2020. Jeanne Corcoran July 17, 2020 20-00778M

FIRST INSERTION THIRD NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR MANATEE COUNTY, FLORIDA CASE NO. 2019 CA 001983 American Beauty Pools, Inc., Plaintiff, vs. Adam Holwerda and Emily Holwerda, Defendants. Notice is hereby given that, pursuant to a Final Judgment in Favor of Plaintiff American Beauty Pools, Inc. Creating and Foreclosing an Equitable Lien in Favor of Plaintiff Against Defendant Emily Holwerda dated December 5, 2019, and an Order Granting Plaintiff ’s Motion to Reschedule Foreclosure Sale Previously Scheduled for April 16, 2020, I will sell to the highest and best bidder for cash at www.manatee. realforeclose.com at 11:00 a.m. on August 14, 2020 the following described property: Lot 2, Larsen Subdivision, according to the plat thereof, as recorded in Plat Book 30, pages 37 and 38, of the Public Records of Manatee County, Florida, TOGETHER WITH land lying North of the

North boundary line to the waters of the lake, and between the extended East and West boundary lines of the following described property. Parcel ID/Sidwell Number 3941200169 Address: 5307 22nd Avenue W., Bradenton, FL 34209 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 on July 8, 2020 By: Scott D. McKay McKay Law Firm, P.A., Plaintiff ’s Counsel 1904 Manatee Avenue W., Suite 300 Bradenton, FL 34205 941-251-4951 July 17, 24, 2020 20-00774M

FIRST INSERTION NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 1571 AX Division Probate IN RE: ESTATE OF JOANN BEVERLY BOUSE 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 Joann Beverly Bouse, deceased, File Number 2020 CP 1571 AX, by the Circuit Court for Manatee County, Florida, Probate Division, the address of which is 1115 Manatee Ave. W., Bradenton, Florida 34205; that the decedent’s date of death was February 23, 2020; that the total value of the estate is $8,823.87 and that the names and addresses of those to whom it has been assigned by such order are: Name Address Thomas Michael Bouse 3707 66th Street W. Bradenton, Florida 34209 Russell Kent Bouse 5 Riverhurst Rd., Apt 827 Billerica, Massachusetts 01821 Melissa Renee Fruitt 3710 Militia Dr. Titusville, Florida 32796 Kristina Markes 2409(B) 49th Ave. W. Bradenton, Florida 34207

Cindy Bouse 603 63rd Ave. W. (U5) Bradenton, Florida 34207 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 July 17, 2020. Person Giving Notice: Thomas Michael Bouse 3707 66th Street W. Bradenton, Florida 34209 Attorney for Person Giving Notice: Daniel Hooper Smith, Esq. Florida Bar Number: 1006829 Ira Stewart Wiesner PA 328 N Rhodes Avenue Sarasota, Florida 34237 Telephone: (941) 365-9900 Fax: (941) 365-4479 E-Mail: rachel@wiesnerlaw.com Secondary E-Mail: brandon@wiesnerlaw.com July 17, 24, 2020 20-00793M

FIRST INSERTION LAKEWOOD RANCH STEWARDSHIP DISTRICT NOTICE OF PUBLIC HEARING TO CONSIDER THE ADOPTION OF THE FISCAL YEAR 2020/2021 BUDGETS; NOTICE OF POSSIBLE REMOTE PROCEDURES DURING PUBLIC HEALTH EMERGENCY DUE TO COVID-19; AND NOTICE OF REGULAR BOARD OF SUPERVISORS’ MEETING. The Board of Supervisors (“Board”) of the Lakewood Ranch Stewardship District (“District”) will hold a public hearing on August 7, 2020 at 9:00 a.m. at 14400 Covenant Way, Lakewood Ranch, Florida 34202 for the purpose of hearing comments and objections on the adoption of the proposed budgets (“Proposed Budget”) of the District for the fiscal year beginning October 1, 2020 and ending September 30, 2021 (“Fiscal Year 2020/2021”). 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 and Proposed Budget may be obtained at the offices of the District Manager, 12051 Corporate Boulevard, Orlando, Florida 32817, (407) 723-5900 (“District Manager’s Office”), during normal business hours, or by visiting the District’s website at lakewoodranchstewardship.com. It is anticipated that the public hearing and meeting will take place at the location provided above. In the event that the COVID-19 public health emergency prevents the hearing and meeting from occurring in-person, the District may conduct the public hearing by telephone or video conferencing communications media technology pursuant to governmental orders, including but not limited to Executive Orders 20-52, 20-69, 20-112, 20-123, 20-139, and 20-150, issued by Governor DeSantis, and any extensions or supplements thereof, and pursuant to Section 120.54(5)(b)2., Florida Statutes. While it may be necessary to hold the above referenced public hearing and meeting utilizing communications media technology due to the current COVID-19 public health emergency, the District fully encourages public participation in a safe and efficient manner. To that end, anyone wishing to listen to and/or participate in the meeting can do so telephonically at 1-844-621-3956, Participant Code: 791 375 709. Participants are strongly encouraged to submit questions and comments to the District Manager’s Office by calling (407) 723-5900 by 2:00 .p.m. on August 6, 2020, in advance of the meeting to facilitate the Board’s consideration of such questions and comments during the meeting. 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 Supervisors or District Staff may participate by speaker telephone. Any person requiring special accommodations at this meeting because of a disability or physical impairment should contact the District Manager’s Office at least forty-eight (48) hours prior to the 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. Hank Fishkind District Manager Run Date: July 17 & 24, 2020 July 17, 24, 2020 20-00804M


JULY 17 - JULY 23, 2020

MANATEE COUNTY

BusinessObserverFL.com

29

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

NOTICE OF PUBLIC SALE The following personal property owned by Denise Kessler, will, on Friday, July 31, 2020 at 10:00 a.m., at 1610 30th Street West, Bradenton, Florida 34205, be sold for cash to satisfy storage fees in accordance with Florida Statutes, Section 715.109: Any and all personal possessions located in and around the property, including, but not limited to: living room, bedroom, dining room and office furniture; jewelry, gemstones and jewelry cabinet; kitchenware and cookware; television; beanie babies; oriental pieces including two 4-panel screens, rug, wall paintings, curio cabinet, figurines, pottery, ivory, fans, tea sets, porcelain plates, jars, vases and small knick knacks. The entire contents of the property, excluding appliances and permanent fixtures, will be sold to one successful bidder and will need to be removed within 24 hours after the sale. PREPARED BY: Mary R. Hawk, Esq. Porges, Hamlin, Knowles & Hawk, P.A. P.O. Box 9320 Bradenton, Florida 34206 (941) 748-3770 July 17, 24, 2020 20-00789M

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-1832 IN RE: ESTATE OF ROBERT PETILLO, Deceased. The administration of the estate of ROBERT PETILLO, deceased, whose date of death was February 12, 2020, 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 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: July 17, 2020. DAVID PETILLO Personal Representative 83 Mercury Avenue Colonia, NJ 07067 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 July 17, 24, 2020 20-00788M

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File Number 2020-CP-001509 IN RE: ESTATE OF ALICE F. WESTON, Deceased. The administration of the ESTATE OF ALICE F. WESTON, deceased, whose date of death was September 9, 2019, is pending in the Circuit for Manatee County, Florida, Probate Division, File Number 2020-CP-001509, the address of which is P. O. Box 25400, Bradenton, Florida 34206. The names and addresses of the personal representative and that 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 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 the first publication of this Notice is July 17th, 2020. Personal Representative: PNC BANK, NATIONAL ASSOCIATION By: KIMBERLY SMITH LEACH Vice President c/o 1515 Ringling Blvd., 10th Floor Sarasota, Florida 34236 Attorney for Personal Representative: RICHARD R. GANS Florida Bar No. 0040878 FERGESON SKIPPER, P.A. 1515 Ringling Boulevard, 10th Floor Sarasota, Florida 34236 (941) 957-1900 rgans@fergesonskipper.com services@fergesonskipper.com 5679618.30816 July 17, 24, 2020 20-00776M

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-001781 IN RE: ESTATE OF HARDY MITCHELL A/K/A HARDY MITCHELL, SR., Deceased. The administration of the estate of HARDY MITCHELL A/K/A HARDY MITCHELL, SR., deceased, whose date of death was MAY 20, 2019; File Number 2020-CP-001781, 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 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: July 17, 2020. /S/ B.M.H. BONNIE MARIE HUNT Personal Representative 2115 14TH AVENUE EAST, BRADENTON, FLORIDA 34208 /S/ T. M. TERENCE MATTHEWS, ESQUIRE Attorney for Personal Representative Florida Bar No. 0278386 5190 26th Street West, Suite D Bradenton, FL 34207 Telephone: (941) 755-8583 July 17, 24, 2020 20-00787M

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-1702AX Division: Probate IN RE: ESTATE OF ARTHUR C. KINGSTAD Deceased. The administration of the estate of Arthur C. Kingstad, deceased, whose date of death was July 2, 2018, 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 July 17, 2020. Personal Representative: Charles A. Kingstad N86 W28345 Center Oak Road Hartland, Wisconsin 53029 Attorney for Personal Representative: Gerard J. Flood Attorney for Petitioner Florida Bar Number: 48542 von Briesen & Roper, s.c. 130 Bolanza Court North Venice, FL 34275 Telephone: (414) 287-1580 Fax: (414) 238-6670 E-Mail: jflood@vonbriesen.com Secondary E-Mail: jwagner@vonbriesen.com July 17, 24, 2020 20-00796M

FIRST INSERTION SWFWMD Notice of Receipt Notice is hereby given that the Southwest Florida Water Management District has received Environmental Resource permit application number: 806278 from Memphis Road Investments, LLC. Application received: June 23, 2020. Proposed activity: Construction of drainage improvements to serve 12.79 acre commercial project. Project name: Mosquito Control District at 1420 28th Avenue East. Project size: 12.79 acres Location: Section 18, Township 34S, Range 18E, in Manatee County. Outstanding Florida Water: No. Aquatic preserve: no. The application is available for public inspection Monday through Friday at the Tampa Service Office, 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, 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)4231476, TDD only 1(800)231-6103. July 17, 2020 20-00790M

FIRST INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT FOR THE TWELFTH JUDICIAL CIRCUIT IN AND FOR MANATEE COUNTY, FLORIDA Case No.: 2020-CC-0019 COURTYARD HOMES ASSOCIATION, INC., Plaintiff, vs. PETER METZ, an individual, Defendant. TO: PETER METZ, an individual YOU ARE NOTIFIED that an action for a non-residential foreclosure to the following described property: LOT 32, SPOONBILL LANDINGS AT PERICO BAY CLUB, a subdivision, as per plat thereof recorded in Plat Book 25, Pages 38-41 of the Public Records of Manatee County, Florida. Tax ID#74983.51753 Property Address: 1217 Spoonbill Landings Circle, Bradenton, FL has been filed against you and you are required to serve a copy of your written defenses, if any, to it on STEPHEN R. DYE, ESQ., of Dye, Harrison, Kirkland, Petruff, Pratt & St. Paul, PLLC., Plaintiffs’ attorney, whose address is 1206 Manatee Avenue West, Bradenton, Florida 34205, within 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. 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 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 on this 9th day of JULY, 2020. Angelina “Angel” Colonneso CLERK OF THE COURT (SEAL) By: Tiffani Walker As Deputy Clerk Stephen R. Dye, Esq. Dye, Harrison, Kirkland, Petruff, Pratt & St. Paul, PLLC Post Office Box 400 Bradenton, Florida 34206 941-746-1167 Attorney for Plaintiff sdye@dyeharrison.com July 17, 24, 2020 20-00773M

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. 2019CA005165AX SPECIALIZED LOAN SERVICING LLC , Plaintiff, vs. THE UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF AIMEE BREWER, DECEASED, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated March 12, 2020, and entered in 2019CA005165AX of the Circuit Court of the TWELFTH Judicial Circuit in and for Manatee County, Florida, wherein SPECIALIZED LOAN SERVICING LLC 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 AIMEE BREWER, DECEASED; BAY POINTE AT CORTEZ CONDOMINIUM ASSOCIATION, INC.; PAMELA BREWER 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 August 04, 2020, the following described property as set forth in said Final Judgment, to wit: CONDOMINIUM UNIT 4201, BUILDING 4, BAY POINTE AT CORTEZ, PHASE 3, TOGETHER WITH AN UNDIVIDED INTEREST IN THE COMMON

ELEMENTS, ACCORDING TO THE DECLARATION OF CONDOMINIUM THEREOF RECORDED IN OFFICIAL RECORD BOOK 1990, PAGE 5940, AS AMENDED FROM TIME TO TIME, OF THE PUBLIC RECORDS OF MANATEE COUNTY, FLORIDA. Property Address: 4850 51ST ST W APT 4201, BRADENTON, FL 34210 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 8 day of July, 2020. 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\Nicole Ramjattan_ Nicole Ramjattan, Esquire Florida Bar No. 89204 Communication Email: nramjattan@rasflaw.com 19-369648 - MaS July 17, 24, 2020 20-00795M

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 912 Judge Deno Economou IN RE: ESTATE OF DOROTHY L. HENSLEY Deceased The administration of the estate of Dorothy L. Hensley, deceased, whose date of death was October 20, 2019, 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 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 July 17, 2020. Personal Representatives: DONNA S. ALLEN (Personal Rep) 1815 Gardenstone Drive Columbus, Ohio 43235 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 July 17, 24, 2020 20-00782M

FIRST INSERTION NOTICE OF SALE UNDER F.S. CHAPTER 45 IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR MANATEE COUNTY, FLORIDA CASE NO: 2019-CA-004604 WELLS FARGO BANK, NATIONAL ASSOCIATION, AS TRUSTEE, ON BEHALF OF THE HOLDERS OF THE STRUCTURED ASSET MORTGAGE INVESTMENTS II INC., BEAR STEARNS MORTGAGE FUNDING TRUST 2007-AR1, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2007-AR1, Plaintiff v. LAURI MAILLOUX; ET. AL., Defendant(s), NOTICE IS GIVEN that, in accordance with the Amended Uniform Final Judgment of Mortgage Foreclosure dated February 12, 2020, and Order on Plaintiff ’s Motion to Cancel and Reschedule Foreclosure Sale set for June 24, 2020, in the above-styled cause, the Clerk of Circuit Court Angelina “Angel” Colonneso, shall sell the subject property at public sale on the 12th day of August, 2020, at 11:00 am to the highest and best bidder for cash, at www.manatee.realforeclose.com for the following described property: LOT 3, CASTLE HEIGHTS, A SUBDIVISION, ACCORDING TO THE PLAT THEREOF AS

RECORDED IN PLAT BOOK 18, PAGES 2 AND 3, OF THE PUBLIC RECORDS OF MANATEE COUNTY, FLORIDA.. Property Address: 1908 52ND AVENUE WEST, BRADENTON, FLORIDA 34207. 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: July 6, 2020. BITMAN, O’BRIEN & MORAT, PLLC /s/ Nicole M. Barkett Nicole M. Barkett, Esquire Florida Bar No. 118804 nbarkett@bitman-law.com kimy@bitman-law.com Telephone: (407) 815-3110 Facsimile: (407) 815-3111 Attorneys for Plaintiff July 17, 24, 2020 20-00781M

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE 12th JUDICIAL CIRCUIT IN AND FOR MANATEE COUNTY, FLORIDA File Number: 20-CP-000048 Division Probate IN RE: ESTATE OF Sheila A. Bramande, Deceased. The administration of the Estate of Sheila A. Branmande, deceased, File Number 20-CP-000048, whose date of death is September 26th, 2019 is pending in the Circuit Court for Manatee County, Florida, Probate Division, the address of which is Manatee County Clerk of Court, 1115 Manatee Ave W., Bradenton, Fl 34205. The estate is testate. The name and address of the personal representative and 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 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 DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. Persons having claims against the estate who are not known to the personal representative and whose names or addresses are not reasonably ascertainable, and all other creditors not previously described above, MUST FILE ALL CLAIMS AGAINST THE ESTATE WITHIN THREE MONTHS AFTER THE DATE OF 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) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS 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. Date of the first publication of this notice to creditors: July 17, 2020. Karin J. (Bramande) Morgan, Personal Representative 119 Hanover St. Cumberland, MD 21502 Frank P. Murphy, Esq., Attorney for Petitioner Florida Bar No. 400386; Desigt’d email address: frank@frankmurphyattycpa.com 9220 Bonita Beach Road, Suite 200 Bonita Springs, Florida 34135 Direct cell #: (239) 404-6852; Office: (239)390-2077; Fax: (239)947-6791 July 17, 24, 2020 20-00802M

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR MANATEE COUNTY, STATE OF FLORIDA PROBATE DIVISION Case No.: 20-CP-000384-AX In Re: ESTATE OF PHILLIP VERN VALENTINE, a/k/a PHILLIP VERN VALENTINE, II, Deceased. The administration of the estate of PHILLIP VERN VALENTINE, a/k/a PHILLIP VERN VALENTINE, II, deceased, whose date of death was January 16, 2020, 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: July 17, 2020. PERSONAL REPRESENTATIVE: Teri Valentine 5950 Foxen Canyon Road Santa Maria, CA 93454 ATTORNEY FOR PERSONAL REPRESENTATIVE: Mark C. Mann, Esquire Florida Bar No.: 0040118 Berlin Patten Ebling, PLLC 324 S. Hyde Park Ave., Suite 325 Tampa, FL 33606 Phone: (813) 467-7500 Fax: (813) 251-1662 mcmann@berlinpatten.com kwilson@berlinpatten.com 02648125-1 July 17, 24, 2020 20-00775M


30

BUSINESS OBSERVER

MANATEE COUNTY

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 HIGH ENDZ SMOKE SHOP : Located at 3020 15TH ST E STE D County of, MANATEE in the City of BRADENTON: Florida, 34208-4268 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at BRADENTON Florida, this July: day of 14, 2020 : PEAY DEJAH July 17, 2020 20-00799M

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 SHARPLINE ALLOCATIONS : Located at 3647 CORTEZ RD W STE 100 County of, MANATEE in the City of BRADENTON: Florida, 34210-3195 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at BRADENTON Florida, this July: day of 14, 2020 : FRANCO SIGNOR LLC July 17, 2020 20-00800M

FICTITIOUS NAME NOTICE Notice is hereby given that Paradise General Contracting, LLC, as the sole owner located in Manatee County, Florida, desires to engage in business under the fictitious name “Paradise Remediation,” and intends to register the said name with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. July 17, 2020 20-00794M

SUBSEQUENT INSERTIONS SECOND INSERTION NOTICE OF PUBLIC SALE The following personal property of MARCIANO MENA, MARCELLA MENA and ANY AND ALL UNKNOWN TENANTS IN POSSESSION, will, on July 22, 2020, at 10:00 a.m., at 3715 14th St. W., Lot 38, Bradenton, Manatee County, Florida 34205; be sold for cash to satisfy storage fees in accordance with Florida Statutes, Sec-

tion 715.109: 1957 WEST MOBILE HOME, VIN: 3836, TITLE NO.: 0010566310 and all other personal property located therein PREPARED BY: Jody B. Gabel Lutz, Bobo & Telfair, P.A. 2 North Tamiami Trail, Suite 500 Sarasota, Florida 34236 July 10, 17, 2020 20-00760M

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT, IN AND FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No.: 2020-CP-1913 IN RE: THE ESTATE OF HUGH KING SYKES, Deceased. The administration of the estate of HUGH KING SYKES, deceased, Case Number 2020-CP-1913, is pending in the Clerk of Court, Manatee County Courthouse, 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, 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 was July 10, 2020. Signed on July 7, 2020. /s/ Gregory Paul Sykes Gregory Paul Sykes Petitioner, Personal Representative /s/ Damian M. Ozark Damian M. Ozark, Esquire The Ozark Law Firm, P.A. Florida Bar No. 0582387 1904 Manatee Avenue West, Ste. 300 Bradenton, Florida 34205 Telephone: (941)750-9760 Facsimile: (941)750-9761 dmozark@ozarklawfirm.com July 10, 17, 2020 20-00765M

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR Manatee COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 1451 IN RE: ESTATE OF Harlene R. Weiss Deceased. The administration of the estate of Harlene R. Weiss, deceased, whose date of death was April 17th, 2020, 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 July 10th, 2020. Andrew F. Markowitz P.O. Address: Calle de Francos Rodriguez, 84, Apt. 1 iz, Madrid 28039 Personal Representative SHUMAKER, LOOP & KENDRICK, LLP Attorneys for Personal Representative P.O. BOX 49948 SARASOTA, FL 34230-6948 Telephone: (941) 366-6660 Florida Bar No. 0284483 Email Addresses: cgordon@shumaker.com jmaag@shumaker.com By: Cheryl L. Gordon July 10, 17, 2020 20-00754M

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 001805 AX Division Probate IN RE: ESTATE OF MARLAYNE RIGGS PETERSON Deceased. The administration of the estate of Marlayne Riggs Peterson, deceased, whose date of death was June 9, 2020, is pending in the Circuit Court for MANATEE County, Florida, Probate Division, the address of which is 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 July 10, 2020. Personal Representative: Christina Marlayne Marx 15600 SR 62 Parrish, Florida 34219 Attorney for Personal Representative: Whitney C. Glaser, Attorney Florida Bar Number: 0059072 3027 Manatee Avenue West, Suite A Bradenton, FL 34205 Telephone: (941) 241-8266 Fax: (941) 241-8304 E-Mail: whitney@whitneyglaserlaw.com Secondary E-Mail: paralegal@whitneyglaserlaw.com July 10, 17, 2020 20-00743M

SUBSEQUENT INSERTIONS SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT IN AND FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020CP001717 IN RE: The Estate of RICHARD B. CLEAVELAND, Deceased The administration of the estate of RICHARD B. CLEAVELAND, deceased, whose date of death was May 31, 2020, 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 petitioners and the petitioners’ attorney are set forth below. All creditors of the decedent and other persons having claims or 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 July 10, 2020. Petitioners: Brent Cleaveland and William Cleaveland 2 Bailey Brook Court Middletown, RI 02842 Attorney for Petitioner: Kevin Pillion, Esq. FL Bar No. 70288 Life Planning Law Firm, P.A. 1671 Mound Street, Sarasota, FL 34236 Telephone: (941) 914-6000 July 10, 17, 2020 20-00763M

SECOND INSERTION NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-001803 Division Probate IN RE: ESTATE OF NANCY J. ANDERSON, A/K/A NANCY J. FIGG ANDERSON 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 J. ANDERSON, a/k/a NANCY J. FIGG ANDERSON, deceased, File Number 2020-CP-001803, by the Circuit Court for Manatee County, Florida, Probate Division, the address of which is 1051 Manatee Avenue West, Bradenton, Florida 34205; that the decedent’s date of death was April 25, 2020; that the total value of the estate is $47,150.00 and that the names and addresses of those to whom it has been assigned by such order are: Name Address MICHELLE WOODS 4822 30th Street Court East Bradenton, Florida 34203 LISA SHANNON 861 Westbrook Terrace Deltona, Florida 32725 MARK ANDERSON 10600 4th Street North Apartment 417 St. Petersburg, Florida 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 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 July 10, 2020. Person Giving Notice: MARK ANDERSON c/o Dana Carlson Gentry, Esquire Blalock Walters, P.A. 802 11th Street West Bradenton, Florida 34205-7734 Attorney for Person Giving Notice DANA CARLSON GENTRY Attorney for MARK ANDERSON Florida Bar Number: 0363911 Blalock Walters, P.A. 802 11th Street West Bradenton, Florida 34205-7734 Telephone: (941) 748.0100 Fax: (941) 745.2093 E-Mail: dgentry@blalockwalters.com Secondary E-Mail: abartirome@blalockwalters.com Alternate Secondary E-Mail: alepper@blalockwalters.com 2484251v1 July 10, 17, 2020 20-00767M

SECOND INSERTION NOTICE OF PUBLIC SALE To satisfy the owner’s storage lien, PS Orange Co. Inc. will sell at public lien sale on July 29, 2020, 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. PUBLIC STORAGE # 25948, 6801 Cortez Road W, Bradenton, FL 34210, (941) 217-7531 Time: 09:30 AM A08CC - Stewart, Tequia; A22 - Watson, Pamulin; A27 - Medina, Sandy; C04 - Welsh, Margaret; C20CC - Brown, Ebony; E02 - Harrison, Christopher; E29CC - Groebner, Krystal; E30CC - Devries, Brianna; E31CC - Crapo, Marissa; F02 - Bailey, DeEtt; F05 Gerstorff, Kelly; G34 - Davidson, Blake; J07 - PAULEY, TERESA PUBLIC STORAGE # 27251, 920 Cortez Road W, Bradenton, FL 34207, (941) 217-7473 Time: 10:00 AM A047 - Schiffman, Joshua; A049 Thomas, Tanzania; A062 - McDowell Sr, Buford; A074 - Kessinger, Heather; A078 - Faison, Helen; A083 - Gardner, Paul; B021 - Johnson, Denise; B047 - Drayton, Lawanda; C009 - Burke, Steph; C015 - Crowell, Bernita; C016 Cannon, Candice; C018 - Mays, Gary; C035 - Pagan, Dennis; C037 - Gibbs, Teronda; C038 - luna, Reynaldo; C062 - Turner, Kowana; C071 - Weger, Destiny; C079 - Joseph, Jerry; C099 Holmes, Izaiah; C122 - Griffin, Oriana; D003 - Lowe, Tamara; D041 - Baptiste, Luticia; D044 - Gatling, Troy; D046 - Green, Darren; D051 - BREWER, DESIREE; D057 - Martinez, Joel; E007 - Thomas, Nateshia; E018 - Bresciani, Trisha; E035 - KINDER, LEANITRE; E052 - Watson, Christopher; F041 Williams, Samantha; G002 - aliotta, Joseph; G029 - Wilson, Alexiss; H001

- Rutherford, Katrina; J046 - Terilus, Sheena; J049 - Spratlin, Sheree PUBLIC STORAGE # 25803, 3009 53rd Ave E, Bradenton, FL 34203, (941) 217-7078 Time: 10:30 AM 0109 - Court, Kimberlee; 0308 Velazquez, Johanise; 0473 - Foote, Lynette; 0646 - Houston, Ammie; 0703 - Barnaby, Ann; 0722 - Dobbins, Karilyn; 0812 - Azor, Jonie; 0844 Waller, James; 2081 - Brown, Quasey; 2126 - Hough, Shanadean PUBLIC STORAGE # 25949, 5425 N Washington Blvd, Sarasota, FL 34234, (941) 413-0887 Time: 11:00 AM 1039 - Watson, Dexter; 1056 - Esquivel, Denise; 1076 - Gramm, Heather; 1106 - Courtney, Mary; 1108 - Hayes, Lisa; 1115 - Doelling, Christopher; 1124 Gilmartin, Alice; B12 - Hayes, Gina; B38 - Householder, Nathaniel; C17 - Alvis’ Pressure Vaughan, Alvis; C22 - Mahone, Stanley; D53 - Williams, Jarous; E39 - Mcwhorter, Elizabeth; F10 - Petholsky, Jerold; F30 - Barnes, Nikki R; F56 - Rountree, Raymond; G16 - Luber, Krista; H25 - Preston, Latressa; H37 - Long, Andrew; P07 Forte, Amelia; XX24 - Delgado, Katina; XX32 - Redmon, Lillie PUBLIC STORAGE # 25890, 7000 Professional Pkwy E, Lakewood Ranch, FL 34240, (941) 444-9371 Time: 11:30 AM F019 - Pierce, Bill 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. July 10, 17, 2020 20-00746M

JULY 17 - JULY 23, 2020

SUBSEQUENT INSERTIONS SECOND INSERTION

SECOND INSERTION

NOTICE OF SALE OF LIVESTOCK To Whom It May Concern, you are hereby notified that I will offer for sale and sell at public sale to the highest and best bidder for cash the following described livestock: • One Black/Pot Belly Pig/ approximately 75lbs; • One Black & White/Potbelly Pig/ approximately 75lbs at 1:00 p.m. on the 29th day of July 2020 at the following place: Manatee County Central Jail 14470 Harlee Rd. Palmetto Florida 34221. To satisfy a claim in the sum of $258.88 for fees, expenses for feeding and care and costs hereof. To redeem said livestock, contact Sgt. Jerry Jeffcoat at (941) 7473011 ext. 2841. July 1, 2020 RICK WELLS SHERIFF OF MANATEE COUNTY July 10, 17, 2020 20-00748M

NOTICE OF SALE OF LIVESTOCK To Whom It May Concern, you are hereby notified that I will offer for sale and sell at public sale to the highest and best bidder for cash the following described livestock: • One Black/Heifer/ approximately 500 lbs; • One Black/Yearly Bull/ approximately 500 lbs at 1:00 p.m. on the 20th day of July 2020 at the following place: Manatee County Central Jail 14470 Harlee Rd. Palmetto Florida 34221. To satisfy a claim in the sum of $915.52 for fees, expenses for feeding and care and costs hereof. To redeem said livestock, contact Sgt. Jerry Jeffcoat at (941) 7473011 ext. 2841. July 8, 2020 RICK WELLS SHERIFF OF MANATEE COUNTY July 10, 17, 2020 20-00768M

SECOND INSERTION FOUND AND ABANDONED PROPERTY POST DATE: July 2, 2020 The Manatee County Sheriff ’s Office is holding the below listed found or abandoned property. The Sheriff ’s Office will retain custody of the listed property for 90 days from the date the property was submitted to the Property and Evidence section of the Sheriff ’s Office. Items that are not claimed by the rightful owner after 90 days may be donated to a charitable organization, traded to another local government or state agency, sold at auction or retained for use by the Sheriff ’s Office. If you wish to claim any of the below listed property, please contact the Property and Evidence Section of the Manatee County Sheriff ’s Office at (941) 747-3011 ext. 1130 to make an

appointment. Note: You will be required to clearly identify your property and present valid state-issued identification. MAKE - MODEL MCSO CASE # Money 2019-031967 Money 2019-032452 Money 2020-014413 Money, phone 2020-014715 KAYAK/LIFETIME 2020-010003 MONEY 2019-031604 Money and DL 2020-005276 Cellphone and earbuds 2020-005928 Wallet, cards, Money 2019-031604 Canoe 2020-006569 Money 2020-006232 Money 2017-012751 Money 2019-032452 Pressure washer 2020-015372 Money 2020-015571 Tablet and smart watch 2020-016424 July 10, 17, 2020 20-00745M

SECOND INSERTION THIRD AMENDED NOTICE OF ACTION FOR STEPPARENT ADOPTION IN THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT, IN AND FOR POLK COUNTY, FLORIDA CASE NO.: 53-2019DR-006144 IN RE THE ADOPTION OF: JORGE ALEXANDER CARDEC Minor/Adoptee, AND RICHARD NORMAN LATONA, JR. AND REINA LATONA (F/K/A REINA CARDEC) Petitioners, vs “NEAL” (ALIAS AS FULL NAME UNKNOWN), Respondent/Natural Father TO: “NEAL” Address unknown YOU ARE NOTIFIED that an action for Joint Petition for Stepparent Adoption has been filed against you and that you are required to serve a copy of your written defenses, if any, to it on Bruno F. DeZayas of The DeZayas Law Group, LLC, attorneys for Petitioners, whose address is 4915 Southfork Drive, Lakeland, FL 33813, whose mailing address is 4915 Southfork Drive, Lakeland, Florida 33813, on or before 07/28/2020, and file the original with the clerk of this Court at 255 North Broadway Avenue, Bartow, Florida 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 children are identified as follows: Date of Birth Place of Birth February 14, 2006 Lakeland, Polk County, Florida Physical Description of Respondent: Age: Unknown Race: African American Hair Color: Black Eye Color: Brown Approximate Height: 6’1” Approximate Weight: 200 lbs. POLK 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. Dated: June 23, 2020 CLERK OF THE CIRCUIT COURT By: STACY M. BUTTERFIELD {Deputy Clerk} July 10, 17, 24, 31, 2020 20-00747M

SECOND INSERTION NOTICE OF ACTION IN THE COUNTY COURT FOR THE 12TH JUDICIAL CIRCUIT IN AND FOR MANATEE COUNTY, FLORIDA CASE NO. 2020 CC 0798 COASTAL LIFE DESIGN, INC., a Florida corporation, Plaintiff v. ERIC A. LOGAN, Defendant. TO: Eric A. Logan 3410 Riverview Blvd. W. Bradenton, FL 34211 YOU ARE NOTIFIED that the Plaintiff, Coastal Life Design, Inc. (“Coastal Life” or “Plaintiff ’’), has initiated an action against you to enforce a claim of lien on the following property in Manatee County, Florida, more particularly described as follows: THE WEST 85 FEET OF THE EAST 100 FEET OF LOT 2, WARNER’S SUBDIVISION, AS PER PLAT THEREOF RECORDED IN PLAT BOOK 1, PAGE 131, OF THE PUBLIC RECORDS OF MANATEE COUNTY, FLORIDA. More commonly known as 3410 Riverview Blvd., Bradenton, FL 34205 This action has been filed against you and you are required to serve a copy of your written defenses, if any, with the Clerk of the above Court and to serve a copy within thirty (30) days after the first publication of this Notice of Action on: JOHN D. HAWKINS, ESQUIRE, the Plaintiff ’s attorney, whose address is Grimes Hawkins Gladfelter & Galvano, P.L., 1023 Manatee Avenue West, Bradenton, FL 34205, 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. 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) 7471628 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. NOTICE: 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. DATED on this 8th day of JULY, 2020. ANGELINA COLONNESO CLERK OF THE CIRCUIT COURT (SEAL) By: Tiffani Walker Deputy Clerk JOHN D. HAWKINS, ESQUIRE Plaintiff ’s attorney Grimes Hawkins Gladfelter & Galvano, P.L. 1023 Manatee Avenue West Bradenton, FL 34205 July 10, 17, 2020 20-00769M


JULY 17 - JULY 23, 2020 SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-1703 IN RE: ESTATE OF DAVID NIETO, Deceased. The administration of the estate of DAVID NIETO, deceased, whose date of death was May 22, 2020, 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 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 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: July 10, 2020. JEAN NIETO Personal Representative 6604 36th Avenue Drive West Bradenton, FL 34209 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 July 10, 17, 2020 20-00757M

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-1697 IN RE: ESTATE OF DAVID K. STETLER, Deceased. The administration of the estate of DAVID K. STETLER, deceased, whose date of death was November 11, 2019, 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 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 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: July 10, 2020. Signed on July 8, 2020. TORII L. BEATTY Personal Representative 7626 Cortona Drive Granger, IN 46530 Martha M. Ferral, Esquire Attorney for Personal Representative Florida Bar No. 1010961 Shutts & Bowen LLP 200 S. Biscayne Boulevard, Suite 4100 Miami, FL 33131 Telephone: (305) 358-6300 Email: mferral@shutts.com Secondary Email:aduen@shutts.com July 10, 17, 2020 20-00771M

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-1660 IN RE: ESTATE OF DOLORES A. MAGUIRE, Deceased. The administration of the estate of DOLORES A. MAGUIRE, deceased, whose date of death was June 4, 2020; File Number 2020-CP-1660, is pending in the Circuit Court for Manatee County, Florida, Probate Division, the address of which is 1115 Manatee Ave. West, Bradenton, FL 34205. 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 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: July 10, 2020. BRIDGET A. MAGUIRE Co-Personal Representative 6320 Venture Drive, Suite 104 Lakewood Ranch, FL 34202 MONICA M. STOLTZ Co-Personal Representative 6320 Venture Drive, Suite 104 Lakewood Ranch, FL 34202 CAROLINA ARIAS, ESQ. Attorney for Personal Representatives Florida Bar No. 1015218 Najmy Thompson, P.L. 6320 Venture Drive, Suite 104 Lakewood Ranch, FL 34202 Telephone: 941-907-3999 Email: carias@najmythompson.com Secondary Email: kwest@najmythompson.com July 10, 17, 2020 20-00749M

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File Number 2020 CP 001540 IN RE: ESTATE OF MARION DORIS JACQUELINE DIXON, Deceased. The administration of the ESTATE OF MARION DORIS JACQUELINE DIXON, deceased, whose date of death was May 14, 2020, 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 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 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 July 10, 2020. Personal Representatives: JOHN EDWARD DIXON c/o 1515 Ringling Blvd., 10th Floor Sarasota, Florida 34236 STEVEN JOHN DIXON c/o 1515 Ringling Blvd., 10th Floor Sarasota, Florida 34236 Attorney for Personal Representatives: JAMES O. FERGESON, JR. Florida Bar No. 171298 FERGESON SKIPPER, P.A. 1515 Ringling Boulevard, 10th Floor Sarasota, Florida 34236 (941) 957-1900 jfergeson@fergesonskipper.com services@fergesonskipper.com 4223268.31062 July 10, 17, 2020 20-00759M

MANATEE COUNTY

BusinessObserverFL.com

31

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-1748 IN RE: ESTATE OF MARY CRUZ TREVINO, Deceased. The administration of the estate of MARY CRUZ TREVINO, deceased, whose date of death was March 23, 2020, 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 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: July 10, 2020. FRANCISCO TREVINO Personal Representative 3002 9th Avenue East Bradenton, FL 34208 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 July 10, 17, 2020 20-00756M

SECOND INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 1000 AX Division Probate IN RE: ESTATE OF RONALD V. SHANNON Deceased. The administration of the estate of Ronald V. Shannon, deceased, whose date of death was February 29, 2020, is pending in the Circuit Court for Manatee County, Florida, Probate Division, the address of which is Manatee County Judicial Center, 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 July 10, 2020. Personal Representative: Mary Ann Shannon 617 12th Street Dr. W. Palmetto, Florida 34221 Attorney for Personal Representative: Daniel Hooper Smith, Esq. Florida Bar Number: 1006829 Ira Stewart Wiesner PA 328 N. Rhodes Avenue Sarasota, Florida 34237 Telephone: (941) 365-9900 Fax: (941) 365-4479 E-Mail: rachel@wiesnerlaw.com Secondary E-Mail: brandon@wiesnerlaw.com July 10, 17, 2020 20-00755M

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-001541 IN RE: ESTATE OF GORDON L. BLOOM, SR. Deceased. The administration of the estate of GORDON L. BLOOM, deceased, whose date of death was December 18, 2019, is pending in the Circuit Court for Manatee County, Florida, Probate Division, the address of which is 1115 Manatee Avenue W., 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 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 July 3, 2020. Personal Representative: JEANNE A. BLOOM 7304 13th Avenue Drive W. Bradenton, Florida 34209 Attorney for Personal Representative: DONNA I. SOBEL, ESQUIRE Attorney Florida Bar Number: 370096 4900 Manatee Avenue W., Suite 206 Bradenton, FL 34209 Telephone: (941) 747-0001 Fax: (941) 746-2094 E-Mail: donna@sobelattorneys.com Secondary E-Mail: scharles@sobelattorneys.com July 10, 17, 2020 20-00750M

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 1799 Division Probate IN RE: ESTATE OF CHARLES NEELY Deceased. The administration of the estate of CHARLES NEELY, deceased, whose date of death was June 5, 2020, is pending in the Circuit Court for MANATEE County, Florida, Probate Division, the address of which is 1115 Manatee Ave. 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 July 10, 2020. Personal Representative: BROCK NEELY 1401 Thomas Dr. Las Cruces, New Mexico 88001 Attorney for Personal Representative: Melissa R. Casanueva, Esq. Attorney Florida Bar Number: 0105788 BUTLER ELDER LAW P.A., of Ferrari & Butler, PLLC 8784 East State Road 70, Suite 102 Bradenton, FL 34202 Telephone: (941) 254-6611 Fax: (941) 254-6611 E-Mail: melissa@butlerelderlaw.com July 10, 17, 2020 20-00751M

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-001696 Division Probate IN RE: ESTATE OF JEFF WALTER CARR, A/K/A JEFF W. CARR Deceased. The administration of the estate of JEFF WALTER CARR, a/k/a JEFF W. CARR, deceased, whose date of death was May 15, 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 July 10, 2020. Personal Representative: DIANA CARR c/o Anthony D. Bartirome, Esquire Blalock Walters, P.A. 802 11th Street West Bradenton, Florida 34205-7734 Attorney for Personal Representative: ANTHONY D. BARTIROME Attorney for DIANA CARR Florida Bar Number: 0606316 Blalock Walters, P.A. 802 11th Street West Bradenton, Florida 34205-7734 Telephone: (941) 748.0100 Fax: (941) 745.2093 E-Mail: abartirome@blalockwalters.com Secondary E-Mail: dgentry@blalockwalters.com Alternate Secondary E-Mail: alepper@blalockwalters.com 2491741v1 July 10, 17, 2020 20-00742M

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020CP001378AX IN RE: ESTATE OF GRACIELA ZULEMA GARCIA, a/k/a GRACIELA AMAT GARCIA Deceased. The administration of the estate of Graciela Zulema Garcia a/k/a Graciela Amat Garcia, deceased, whose date of death was April 20, 2020, is pending in the Circuit Court for Manatee County, Florida, Probate Division, the address of which is Manatee County Clerk of the Circuit Court, 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 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 July 10, 2020. Ellen Lopez Mackinnon Petitioner /s/ Donald E. Christopher Donald E. Christopher Florida Bar No. 250831 Attorney for Petitioner Baker, Donelson, Bearman, Caldwell & Berkowitz, PC 200 South Orange Avenue Post Office Box 1549 Orlando, FL 32802 Telephone: 407-422-6600 dchristopher@bakerdonelson.com sdenny@bakerdonelson.com fedcts@bakerdonelson.com July 10, 17, 2020 20-00758M

SECOND INSERTION

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-1754 Division PROBATE IN RE: ESTATE OF JOAN H. DONNELLY Deceased. The administration of the estate of JOAN H. DONNELLY, deceased, whose date of death was May 24, 2020, 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 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 July 10, 2020. Attorney for Personal Representative, Personal Representative: Daphane Stevens 33010 86th Street Duette, Florida 34219 Attorney for Personal Representative: Gerald F. O’Brien, Attorney Florida Bar Number: 0768820 O’BRIEN & BENNETT, P.A. 1800 Second Street, Suite 819 Sarasota, Florida 34236 Telephone: (941) 316-9200 Fax: (941) 308-0202 E-Mail: Gerald@obrienbennett.com Secondary E-Mail: Service@obrienbennett.com July 10, 17, 2020 20-00762M

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION CASE NO.: 2020-CP-001677 IN RE: ESTATE OF FRANK B. MILES A/K/A FRANK BRUCE MILES, DECEASED. The administration of the estate of FRANK B. MILES A/K/A FRANK BRUCE MILES, deceased, whose date of death was May 12, 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 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 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 July 10, 2020. Signed on this 26th day of June, 2020. Personal Representative: WILLIAM MICHAEL MILES 9111 12th Avenue N.W. Bradenton, FL 34209 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 July 10, 17, 2020 20-00770M


32

BUSINESS OBSERVER SECOND INSERTION

NOTICE OF ACTION COUNTY COURT FOR MANATEE COUNTY, FLORIDA Case No.: 412020CC002152CCAXMA MJRA SYSTEMS, INC., Plaintiff, vs. MELANIE DALE MCCLELLAND, f/k/a MELANIE EHMAN, Defendant. To: MELANIE DALE MCCLELLAND, f/k/a MELANIE EHMAN Last Known Address: 5505 S. DeDe Terrace Inverness, Fl 34452 YOU ARE NOTIFIED that an action to foreclose a judgment lien on the following property in Manatee County, Florida: Lot 98, CATALINA, A SUBDIVISION, according to the plat thereof as recorded in Plat Book 19, Pages 14 and 15, of the Public Records of Manatee County, Florida. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Gregg Horowitz, P.O. Box 2927, Sarasota, Fl 34230, plaintiff ’s attorney, 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. This notice shall be published in the Business Observer once a week for two

consecutive weeks. 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) 7471628 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 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. DATED on 7/8/2020 Angelina Colonneso, As Clerk of the Court (SEAL) By: Tiffani Walker As Deputy Clerk Gregg Horowitz P.O. Box 2927 Sarasota, Fl 34230 July 10, 17, 2020 20-00772M

CHARLOTTE COUNTY LEGAL NOTICES FIRST INSERTION FICTITIOUS NAME NOTICE Notice is hereby given that JENNIFER L DEMARCO, owner, desiring to engage in business under the fictitious name of REJENNERATION located at 1725 EILEEN PL, ENGLEWOOD, FL 34223 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. July 17, 2020 20-00565T

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 DAMAGE CONTROL CONSULTING : Located at 9080 GRIGGS RD County of, CHARLOTTE in the City of ENGLEWOOD: Florida, 34224-8905 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at ENGLEWOOD Florida, this July: day of 14, 2020 : RAYMOS OWENS IV JOHN SALVADOR July 17, 2020 20-00561T

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 20000571CP Division Probate IN RE: ESTATE OF DAVID PRICE Deceased. The administration of the estate of David Price, deceased, whose date of death was May 3, 2020, is pending in the Circuit Court for Charlotte County, Florida, Probate Division, the address of which is 350 E. Marion Ave., Punta Gorda, Florida 33950. The names 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 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 July 17, 2020. Personal Representative: Barbara Joan Price 3519 Stockton Rd. Port Charlotte, FL 33953 Attorney for Personal Representative: Robert C. Benedict Florida Bar No: 0361150 rbenedict@bigwlaw.com Wideikis, Benedict & Berntsson, LLC The BIG W Law Firm 3195 S. Access Road Englewood, Florida 34224 (941) 627-1000 Telephone July 17, 24, 2020 20-00549T

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 20000561CP Division Probate IN RE: ESTATE OF MARIA A. MURCIA Deceased. The administration of the estate of Maria A. Murcia, deceased, whose date of death was January 21, 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 July 17, 2020. Attorney & Personal Representative: T. Thomas Shirley Attorney & Personal Representative 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 July 17, 24, 2020 20-00559T

MANATEE COUNTY SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION Case No.: 2020-CP-1716 IN RE: THE ESTATE OF TRUDELL JOHNSON, Deceased. The administration of the estate of Trudell Johnson, deceased, Case Number 2020-CP-1716, is pending in the Clerk of Court, Manatee County Courthouse, 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, 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 was July 10, 2020. Signed on 7/7/2020. /s/ Damian M. Ozark Damian M. Ozark, Esquire The Ozark Law Firm, P.A. Florida Bar No. 0582387 1904 Manatee Ave. West, Ste. 300 Bradenton, Florida 34205 Telephone: (941)750-9760 Facsimile: (941)750-9761 dmozark@ozarklawfirm.com July 10, 17, 2020 20-00764M

CHARLOTTE COUNTY LEGAL NOTICES FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT, IN AND FOR CHARLOTTE COUNTY, FLORIDA. CASE No. 19000735CA DITECH FINANCIAL LLC F/K/A GREEN TREE SERVICING LLC, PLAINTIFF, VS. DIANA PUCKETT, ET AL. DEFENDANT(S). NOTICE IS HEREBY GIVEN pursuant to the Final Judgment of Foreclosure dated April 8, 2020, in the above action, I will sell to the highest bidder for cash at Charlotte County, Florida, on 9/11/2020, at 11:00 AM, at WWW. CHARLOTTE.REALFORECLOSE. COM for the following described property: Lot 39, Block 3446, of Port Charlotte Subdivision Section Sixty Nine, according to the plat thereof, as recorded in Plat Book 6, Page 20A, 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. Date: 07/13/2020 Clerk of the Circuit Court By: (SEAL) R. Ellison Deputy Clerk of the Court Tromberg Law Group 1515 South Federal Highway, Suite 100 Boca Raton, FL 33432 Our Case#: 19-000402-FNMAFST\19000735CA\SHELLPOINT July 17, 24, 2020 20-00552T

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 20000579CP Division Probate IN RE: ESTATE OF ANGEL CHAVEZ Deceased. The administration of the estate of Angel Chavez, deceased, whose date of death was November 21, 2019, 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 July 17, 2020. Alejandro Chavez Petitioner T. Thomas Shirley Attorney for Alejandro Chavez 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 July 17, 24, 2020 20-00541T

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 20000556CP Division Probate IN RE: ESTATE OF ANNA B. INGELS Deceased. The administration of the estate of Anna B. Ingels, deceased, whose date of death was May 10, 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 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 July 17, 2020. Personal Representative: Donald W. Michelson 12130 Foresman Blvd Port Charlotte, Florida 33981 Attorney for Personal Representative: David A. Dunkin, Attorney Florida Bar Number: 136726 Dunkin & Shirley, P.A. 170 West Dearborn Street Englewood, Florida 34223 Telephone: (941) 474-7753 Fax: (941) 475-1954 E-Mail: david@dunkinshirley.com July 17, 24, 2020 20-00557T

JULY 17 - JULY 23, 2020

CHARLOTTE COUNTY LEGAL NOTICES FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File Number: 20-603-CP IN RE: THE ESTATE OF PAMELA J KIRWEN A/K/A PAMELA JEAN KIRWEN Deceased. The administration of the estate of PAMELA J KIRWEN A/K/A PAMELA JEAN KIRWEN, deceased, File Number 20-603-CP, is pending in the Circuit Court for Charlotte County, Florida, Probate Division, the address of which is 350 East Marion Avenue, Punta Gorda, 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, 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 July 17, 2020. Personal Representative: CATHERINE WALLACE c/o Margaret E. Martinek, Esq. 4055 Tamiami Trail Port Charlotte, FL 33952 941/764-9400 Attorney for Personal Representative: MARGARET E. MARTINEK, ESQ. 4055 Tamiami Trail Port Charlotte, FL 33952 941/764-9400 FL Bar No.: 0007102 July 17, 24, 2020 20-00546T

FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR CHARLOTTE COUNTY, FLORIDA CIVIL ACTION CASE NO. 2020-000350-CA PAUL D’ ALESSANDRO, Plaintiff, vs. MOONSTONE HOLDINGS, LLC, a Nevada limited liability company, its devisees, grantees, creditors, and all other parties claiming by, through, under or against it and all unknown natural persons, if alive and if not known to be dead or alive, their several and respective spouses, heirs, devisees grantees, and creditors or other parties claiming by, through, or under those unknown natural persons and their several unknown assigns, successors in interest trustees, or any other persons claiming by through, under or against any corporation or other legal entity named as a defendant and all claimants, persons or parties natural or corporate whose exact status is unknown, claiming under any of the above named or described defendants or parties who are claiming to have any right, title or interest in and to the lands hereafter described; and HARRY BIEBERSTEIN, Defendants. NOTICE IS HEREBY GIVEN that I, the undersigned Clerk of the Circuit Court of Charlotte County, Florida, shall sell the property at public sale to the highest bidder for cash, except as set forth hereinafter, on 9/9/2020, at 11:00 a.m. at www.charlotte.realforeclose.com, in accordance with Chapter 45 Florida Statutes, the following-described real property:

Lot 6, Block 3, Port Charlotte Industrial Park Unit Two, according to the plat thereof, as recorded in Plat Book 7, Pages 61A through 61D, inclusive, of the Public Records of Charlotte County, Florida Commonly known as 1231 Market Circle, Unit 7, Port Charlotte, FL 33953 The said sale will be made pursuant to the Final Judgment of Foreclosure of the Circuit Court of Charlotte County, Florida, in Civil Action No. 2020000350-CA, D’Alessandro v. Moonstone Holdings, LLC, et als. 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 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 07/13/2020. ROGER D. EATON, Clerk By: (SEAL) R. Ellison Deputy Clerk Albert J. Tiseo, Jr., Esq. 701 JC Center Court, Suite 3 Port Charlotte, FL 33954 lbaird@gtslawfirm.com July 17, 24, 2020 20-00550T

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: 18001015CA 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 2006-10, Plaintiff, vs. MATTHEW ERNEST MCADAMS; DENNIS STANLEY; MORTGAGE ELECTRONIC REGISTRATION SYSTEMS INC., ACTING SOLELY AS NOMINEE FOR CIMARRON MORTGAGE COMPANY DBA THE MORTGAGE WAREHOUSE; CHARLOTTE COUNTY, FLORIDA; UNKNOWN SPOUSE OF DENNIS STANLEY; UNKNOWN TENANT #1; UNKNOWN TENANT#2, Defendants. NOTICE IS HEREBY GIVEN pursuant to an Order on Plaintiff ’s Motion to Cancel the July 13, 2020 Foreclosure Sale Date entered in Civil Case No. 18001015CA of the Circuit Court of the 20TH Judicial Circuit 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 THE CWABS INC., ASSET-BACKED CERTIFICATES, SERIES 2006-10 is Plaintiff and MATTHEW ERNEST MCADAMS and DENNIS STANLEY, 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 September 02, 2020, in accordance with Chapter 45, Florida

Statutes, the following described property located in CHARLOTTE County, Florida, as set forth in said In REM Final Judgment of Mortgage Foreclosure, to-wit: Lot 2, Block 2782, Port Charlotte Subdivision, Section 33, according to the Plat thereof as recorded in Plat Book 5, Page(s) 35A through 35F, inclusive, 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. Clerk of the Circuit Court By: (SEAL) R. Ellison 07/13/2020 Deputy Clerk This document was prepared by: FRENKEL LAMBERT WEISS WEISMAN & GORDON, LLP Attorney for Plaintiff One East Broward Blvd, Suite 1111 Ft. Lauderdale, FL 33301 Telephone: (954) 522-3233 | Fax (954) 200 7770 04-089089-F00 July 17, 24, 2020 20-00553T


JULY 17 - JULY 23, 2020

CHARLOTTE COUNTY

BusinessObserverFL.com

33

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. 20000613CP Division Probate IN RE: ESTATE OF JOSEPH JAMES RUSSO, JR. a/k/a JOSEPH RUSSO, Deceased. The administration of the estate of JOSEPH JAMES RUSSO, JR. a/k/a JOSEPH RUSSO, deceased, whose date of death was May 6, 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 July 17, 2020. Personal Representative: Joseph J. Russo, III 40 Province Drive South Setauket, NY 11720 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 July 17, 24, 2020 20-00558T

NOTICE OF SALE PURSUANT TO CHAPTER 45 IN THE COUNTY COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR CHARLOTTE COUNTY, FLORIDA CIVIL ACTION Case No. 19-1191 CC SECTION 23 PROPERTY OWNER’S ASSOCIATION, INC., a Florida corporation, Plaintiff, v. CYNTHIA A. NICCOLLS, Defendant. NOTICE is given that pursuant to the Final Judgment of Foreclosure and Damages dated July 9, 2020 in Case No. 19-1191 CC in the County Court of the Twentieth Judicial Circuit in and for Charlotte County, Florida in which SECTION 23 PROPERTY OWNER’S ASSOCIATION, INC., a Florida corporation is plaintiff and CYNTHIA A. NICCOLLS is the defendant. THE CLERK OF THE CIRCUIT COURT WILL SELL to the highest and best bidder for cash at www. charlotte.realforeclose.com on August 24, 2020 at 11:00 a.m. the following described property set forth in the Final Judgment of Foreclosure and Damages. Lot 22, Block 674, PUNTA GORDA ISLES, Section 23, according to the plat thereof as recorded in Plat Book 12, Pages 2A through 2-Z-41 of the public records of 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 07/14/2020. ROGER D. EATON CLERK OF THE COURT (SEAL) By R. Ellison Deputy Clerk David K. Oaks, Esq. P. O. Box 671 Saluda, NC 28773 (941) 639-7627 doaksesq@comcast.net July 17, 24, 2020 20-00554T

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 20 000583 CP Division Probate IN RE: ESTATE OF THOMAS G. RABECK, Deceased. The administration of the estate of THOMAS G. RABECK deceased, whose date of death was MAY 20, 2020, and the last four digits of whose social security number is 9823, 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 July 17, 2020. Personal Representative: Kimberly A. Taylor 117 Wanamaker Ave. Oradell, NJ 07649 Attorney for Personal Representative: Ariana R. Fileman Florida Bar No.0990612 Fileman Law Firm, P.A. 201 W. Marion Ave., Suite 1208 Punta Gorda, FL 33950 Telephone: 941-833-5560 Email address: afileman@filemanlaw.com July 17, 24, 2020 20-00544T

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 20000330CP Division Probate IN RE: ESTATE OF GARRY W. HAZELTON Deceased. The administration of the estate of Garry W. Hazelton, deceased, whose date of death was May 5, 2019, 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 July 17, 2020. Personal Representative: Deborah Ann Hazelton 970 Old Muskoka Road Utterson, Ontario, Canada P0B1M0 Attorney for Personal Representative: David A. Dunkin, Attorney Florida Bar Number: 136726 Dunkin & Shirley, P.A. 170 West Dearborn Street Englewood, Florida 34223 Telephone: (941) 474-7753 Fax: (941) 475-1954 E-Mail: david@dunkinshirley.com July 17, 24, 2020 20-00542T

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 20-574-CP Division Probate IN RE: ESTATE OF JOSEPHINE MARESCA Deceased. The administration of the estate of Josephine Maresca, deceased, whose date of death was May 10, 2020, is pending in the Circuit Court for Charlotte County, Florida, Probate Division, the address of which is 350 E. Marion, 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 July 17, 2020. Personal Representative: Louis Maresca 1455 21st Ave. SW Vero Beach, Florida 32962 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: mlavine@farr.com and probate@farr.com July 17, 24, 2020 20-00556T

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 20-000618-CP Division: PROBATE IN RE: ESTATE OF PAMELA L. FASSETT, Deceased. The administration of the estate of Pamela L. Fassett, deceased, whose date of death was April 23, 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 July 17, 2020. Personal Representative: Brandi L. Fassett 2219 Lee Terrace Port Charlotte, FL 33952 Cheyenne R. Young 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 July 17, 24, 2020 20-00560T

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 20-000531-CP Division Probate IN RE: ESTATE OF: PETER C. SCOTT Deceased. The administration of the estate of PETER C. SCOTT, deceased, whose date of death was May 15, 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 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: July 17, 2020. CRISTY JO BEACHY Personal Representative 2320 Bendway Drive Port Charlotte, FL 33948 WARREN D. BEACHY Personal Representative 2320 Bendway Drive Port Charlotte, FL 33948 H. Greg Lee Attorney for Personal Representatives Email: hglee@hgreglee.com Secondary Email: service@hgreglee.com Florida Bar No. 351301 H. GREG LEE, P.A. 2601 Cattlemen Road, Suite 503 Sarasota, Florida 34232 Telephone: (941) 954-0067 Facsimile: (941) 365-1492 July 17, 24, 2020 20-00564T

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 20000610CP IN RE: ESTATE OF THOMAS G. MCGARRY Deceased. The administration of the estate of Thomas G. McGarry, deceased, whose date of death was May 20, 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 July 17, 2020. Personal Representative: Jennifer Ewing Harris 2662 Whitman Drive Wilmington, Delaware 19808 Attorney for Personal Representative: Elaine M. Bucher Attorney for Personal Representative Florida Bar Number: 162434 Gunster, Yoakley & Stewart, P.A. 4855 Technology Way, Suite 630 Boca Raton, Florida 33431 Telephone: (561) 961-8010 Fax: (561) 998-0273 E-Mail: ebucher@gunster.com Secondary E-Mail: eservice@gunster.com Secondary E-Mail: shayles@gunster.com ACTIVE 12114771.1 July 17, 24, 2020 20-00543T

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 20-000607-CP Division: PROBATE IN RE: ESTATE OF EDUARDO R. CARMONA- GONZALEZ, Deceased. The administration of the estate of Eduardo R. Carmona-Gonzalez, deceased, whose date of death was June 14, 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 July 17, 2020. Personal Representative: Edenia Carmona 1560 Albatross Drive Punta Gorda, FL 33950 Cheyenne R. Young 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 July 17, 24, 2020 20-00548T

NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 20000489CP Division Probate IN RE: ESTATE OF ALBERT J. BARTLETT, 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 ALBERT J. BARTLETT, deceased, File Number 20000489CP 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 JULY 28, 2019; that the total value of the estate is $350.00 and that the names and addresses of those to whom it has been assigned by such order are: Name: Address: BARBARA E. BARTLETT 25277 Padre Ln. Punta Gorda, FL 33983 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 July 17, 2020. Person Giving Notice: Barbara E. Bartlett 25277 Padre Ln. Punta Gorda, FL 33983 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 July 17, 24, 2020 20-00545T

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 20-000573-CP Division: PROBATE IN RE: ESTATE OF KATHERINE W. SHERMAN, Deceased. The administration of the estate of Katherine W. Sherman, deceased, whose date of death was January 25, 2019, 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 July 17, 2020. Personal Representative: Michael S. Sherman 4805 N. 100 E. Howe, IN 46746 Cheyenne R. Young 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 July 17, 24, 2020 20-00547T

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 20 593 CP Division Probate IN RE: ESTATE OF GISELA MINEO Deceased. The administration of the estate of Gisela Mineo, deceased, whose date of death was March 24, 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 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 July 17, 2020. Personal Representatives: Randolf Mineo 233 Sorvrano Road Venice, Florida 34285 Attorney for Personal Representatives: 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 July 17, 24, 2020 20-00555T


34

BUSINESS OBSERVER

CHARLOTTE MANATEE COUNTY COUNTY

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 Wells Lawn Care Service located at 3212 Montgomery Dr in the City of port charlotte, Charlotte County, FL 33981 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 13th day of July, 2020. Kenneth Wells July 17, 2020 20-00566T

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 JPS HOSPITALITY LLC : Located at 2253 BENDWAY DR County of, MULTIPLE in the City of PT CHARLOTTE: Florida, 339481934 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 July: day of 14, 2020 : JPS HOSPITALITY LLC July 17, 2020 20-00562T

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 PGI MARKET : Located at 1133 BAL HARBOR BLVD UNIT 1153 County of, CHARLOTTE in the City of PUNTA GORDA: Florida, 33950-6574 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at PUNTA GORDA Florida, this July: day of 14, 2020 : PGI CONVENIENCE LLC July 17, 2020 20-00563T

FIRST INSERTION Notice is hereby given that the Southwest Florida Water Management District has received Individual Surface Water Management permit application number 805005 for A New Storage Yard for Snyder Development, LLC. 7520 Sawyer Circle, Port Charlotte, Florida 33981. Application Received June 01, 2020. Proposed Commercial activity: Build a Storage Yard for his construction supplies and trucks, with a detention pond, 8’ ht. privacy fence & landscape to support the project. The project size: 0.767 Ac., Location: Section 07, Township 40 South, Range 22 East in Charlotte County. Outstanding Florida Water: NA. Aquatic Preserve: NA. The application is available for the public inspection Monday through Friday at the Tampa Service Office 7601 US Highway 301, 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 day 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 Management district, Regulation Performance Management Department, 2379 Broad Street, Brooksville, FL 34604-6899 or submit your request through the District’s website at www.watermatter.org. The District does not discriminate based on disability. Anyone requiring accommodation under ADA should contact the Regulation Performance Management Department at (352) 796-7211 or 1 (800) 423-1476, TDD only 1(800)231-6103. July 17, 2020 20-00551T

SUBSEQUENT INSERTIONS SECOND INSERTION

SECOND INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 20-000530-CP Division: Probate IN RE: ESTATE OF JEFFEREY L. REYNOLDS Deceased. The administration of the estate Jefferey L. Reynolds, deceased, whose date of death was November 13, 2019, 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 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 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 July 10, 2020. Personal Representative: Deborah Kay Brigham 7710 15 Mile Road Marion, Michigan 49665 Attorney for Personal Representative: Jeffrey Briscoe Florida Bar No. 127501 3440 Conway Blvd., Suite 1-A Port Charlotte, Florida 33952 Telephone: (941) 625-4189 Facsimile: (941) 237-4126 E-mail: jeff@jeffbriscoe.com July 10, 17, 2020 20-00537T

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 2020CP00569 IN RE: ESTATE OF LUTHER A. MARSH, JR., Deceased. The administration of the estate of Luther A. Marsh, Jr., deceased, whose date of death was May 31, 2020, is pending in the Circuit Court for Charlotte County, Florida, Probate Division, the address of which is 350 E. Marion Ave., 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 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 July 10, 2020. Personal Representative Loma Mier 2093 Vision Ct. The Villages, Florida 32163 Attorney for Personal Representative MICHAEL D. MILLHORN Florida Bar Number: 311979 13696 US Hwy 441, Ste. 200 The Villages, FL 32159 Telephone: (352) 205-4995 Fax: (352) 753-4447 E-Mail: Michael@millhornvlo.com Secondary E-Mail: donna@millhornvlo.com July 10, 17, 2020 20-00533T

FOURTH INSERTION NOTICE OF ACTION FOR DISSOLUTION OF MARRIAGE (NO CHILD OR FINANCIAL SUPPORT) IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT, IN AND FOR CHARLOTTE COUNTY, FLORIDA Case No.: 20-781 DR Division: CIVIL Corruth Yvette Johnson Neal, Petitioner, and Patrick Deon Neal, Respondent, TO: Patrick Deon Neal 16467 Lagore Avenue Port Charlotte, FL 33954 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 Corruth Yvette Johnson whose address is 16467 Lagore Avenue Port Charlotte FL 33954 on or before 7-29-2020, and file the original with the clerk of this Court at 350 E Marion Avenue Punta Gorda, FL 33950 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: ________ 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: June 23rd, 2020 CLERK OF THE CIRCUIT COURT (SEAL) By: K. Kossick Deputy Clerk June 26; July 3, 10, 17, 2020 20-00503T

SUBSEQUENT INSERTIONS FOURTH INSERTION NOTICE OF ACTION FOR DISSOLUTION OF MARRIAGE (NO CHILD OR FINANCIAL SUPPORT) IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT, IN AND FOR CHARLOTTE COUNTY, FLORIDA Case No.: 20-822-DR Division: CIVIL Angela Marie Jones-Pyles, Petitioner, and Mark Luther Pyles, Respondent, TO: Mark Luther Pyles Pensacola, FL 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 Angela Marie Jones-Pyles, whose address is 32091 Serene Dr. Punta Gorda, FL on or before 7-27-2020 and file the original with the clerk of this Court at 350 E. Marion Ave. Punta Gorda, Fl 33950 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: ________ 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: June 19th 2020 CLERK OF THE CIRCUIT COURT (SEAL) By: K. Kossick Deputy Clerk June 26; July 3, 10, 17, 2020 20-00493T

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 20000503CP Division Probate IN RE: ESTATE OF SZILARD PALFFY Deceased. The administration of the estate of Szilard Palffy, deceased, whose date of death was April 24, 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 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 July 10, 2020. Personal Representative: Jennifer M. Palffy PO Box 833 Stillwater, New York 12170 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 July 10, 17, 2020 20-00528T

FOURTH INSERTION IN THE CIRCUIT COURT FOR THE THIRTEENTH JUDICIAL CIRCUIT IN AN FOR HILLSBOROUGH COUNTY, FLORIDA FAMILY LAW DIVISION CASE NO.: 20-DR-006849 DIVISION: B IN RE: THE TERMINATION OF PARENTAL RIGHTS PURSUANT TO THE ADOPTION OF A MINOR: A.L.C. DOB: DECEMBER 12, 2019 NOTICE OF ACTION, NOTICE OF PETITION, AND NOTICE OF HEARING TO TERMINATE PARENTAL RIGHTS PENDING ADOPTION TO: SUMMER CRADDOCK Caucasian Female DOB: August 1, 1985 Current Residence: UNKNOWN YOU ARE HEREBY NOTIFIED that an action for Termination of Parental Rights Pursuant to an Adoption has been filed, and you are required to serve a copy of your written response, if any, to it on Mary L. Greenwood, Esq., 1038 E. Brandon Blvd., Brandon, Florida 33511, Petitioner’s attorney, within 30 days after the date of first publication of this notice. You must file your original response with the Clerk of this Court, at the address below, 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. Clerk of The Court 800 E. Twiggs Street Tampa, Florida 33602 NOTICE OF PETITION AND HEARING TO TERMINATE PARENTAL RIGHTS PENDING ADOPTION A petition to terminate parental rights pending adoption has been filed. A copy of the petition is being served with this

notice. There will be a hearing on the petition to terminate parental rights pending adoption which will take place on August 20, 2020, at 10:00 A.M., in front of the Honorable Alissa Ellison, Circuit Judge, of the Hillsborough County Courthouse, 800 E. Twiggs Street, Courtroom 400, Tampa, Florida 33602. The Court has set aside fifteen (15) minutes for this hearing. UNDER SECTION 63.089, FLORIDA STATUTES, FAILURE TO TIMELY FILE A WRITTEN RESPONSE TO THIS NOTICE AND THE PETITION WITH THE COURT AND TO APPEAR AT THIS HEARING CONSTITUTES GROUNDS UPON WHICH THE COURT SHALL END ANY PARENT AL RIGHTS YOU MAY HAVE OR ASSERT REGARDING THE MINOR CHILD. PARA TRADUCCION DE ESTE FORMULARIO AL ESPANOL LLAME A LA OFICINA DE INTERPRETES DE LA CORTE, AL 813-272-5947 DE LUNES A VIERNES DE 3:00 P.M. Y 5:00 P.M. 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 provisions of certain assistance. Please contact the Clerk of Circuit Court, Circuit Civil Division, Hillsborough County Courthouse, 800 E. Twiggs Street, Tampa, Florida 33602, Telephone No.813-276-8100, within 2 workings days of your receipt of this document; if you are hearing or voice impaired, call 1-800-955-8771. WITNESS my hand and seal of said Court on this 16 day of June 2020. PAT FRANK CLERK OF CIRCUIT COURT BY: Gina Collins Deputy Clerk June 26; July 3, 10, 17, 2020 20-00487T

JULY 17 - JULY 23, 2020

SUBSEQUENT INSERTIONS SECOND INSERTION CLERK’S NOTICE OF SALE UNDER F.S. CHAPTER 45 IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA Case No. 20-81-CA FLORIDA MSN, LLC, A FLORIDA LIMITED LIABILITY COMPANY, Plaintiff, vs. BRIAN FINK AND SUSAN FINK, Defendants. NOTICE IS GIVEN that, in accordance with the Order for Summary Final Judgment of Foreclosure dated June 10, 2020, in the above-styled cause, I will sell to the highest and best bidder for cash, at the www.charlotte.realforeclose. com at 11:00AM on July 27, 2020, the following described property: Lot 33, Block 11, PORT CHARLOTTE SECTION 6, according to the Plat thereof, as recorded in Plat Book 4, Pages 7A through 7F, inclusive, 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 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 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: 07/02/2020. Roger D. Eaton Clerk of Court By: R. Ellison Deputy Clerk (Court Seal) James W. Mallonee, P.A 946 Tamiami Trail, Suite 206 Port Charlotte, FL 33953 941-206-2223 July 10, 17, 2020 20-00535T

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT OF FLORIDA IN AND FOR CHARLOTTE COUNTY FLORIDA PROBATE DIVISION Case No. 2020-CP-000551 IN RE: THE ESTATE OF Dianne Elizabeth Taylor, deceased The administration of the estate of DIANNE ELIZABETH TAYLOR, deceased, whose date of death was August 18, 2018 is pending in the Circuit Court for Charlotte County, Florida, Probate Division, the address of which is: Clerk of the Court, Charlotte County Justice Center, Probate Division, 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 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 July 10, 2020 Personal Representative: Douglas W. Taylor Attorney for Personal Representative: Jack Pankow, Esquire 5230-2 Clayton Court Fort Myers, FL 33907 Telephone: 239-334-4774 FL. Bar # 164247 July 10, 17, 2020 20-00536T

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 20-0324 CP IN RE: ESTATE OF HERMAN BRETTSCHNEIDER aka BRETT BRETTSCHNEIDER Deceased. The administration of the estate of Herman Brettschneider, deceased, whose date of death was March 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 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 July 10, 2020. Personal Representative: /s/ Laurie McDonough Laurie McDonough 4055 Tamiami Trail Port Charlotte, Florida 33952 Attorney for Personal Representative: /s/ Tamara Vaughn Tamara Vaughn, Attorney Florida Bar Number: 903360 2775 NW 49th Avenue Suite 205 PMB 310 Ocala, Florida 34482 Telephone: (941) 815-8551 E-Mail: tamaravaughn@aol.com July 10, 17, 2020 20-00531T

SECOND INSERTION NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 20-468-CP Division PROBATE IN RE: ESTATE OF JACK P. BENNETT, A/K/A JACK PLYMETTE BENNETT 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 Jack P. Bennett, a/k/a Jack Plymette Bennett, deceased, File Number 20-468-CP, by 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 33950; that the decedent’s date of death was March 28, 2020; that the total value of the estate is $1.00 and that the names and addresses of those to whom it has been assigned by such order are: Name Address The Bennett Family Revocable Trust c/o Linda Costello, Trustee PO Box 510478 Punta Gorda, Florida 33951 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 July 10, 2020. Person Giving Notice: Linda Costello Horizon Elder Care P. O. Box 510478 Punta Gorda, Florida 33951 Attorney for Person Giving Notice: Ellie K. Harris Attorney for Linda Costello Florida Bar Number: 0021671 Schwarz & Harris, P.A. 17841 Murdock Circle Port Charlotte, Florida 33948 Telephone: (941) 625-4158 Fax: (941) 625-5460 E-Mail: e-service@schwarzlaw.net Secondary E-Mail: joy@schwarzlaw.net July 10, 17, 2020 20-00529T


CHARLOTTE COUNTY

JULY 17 - JULY 23, 2020

BusinessObserverFL.com

35

SECOND INSERTION NOTICE OF PUBLIC HEARING TO CONSIDER IMPOSITION OF SPECIAL ASSESSMENTS PURSUANT TO SECTION 170.07, FLORIDA STATUTES, BY THE BABCOCK RANCH COMMUNITY INDEPENDENT SPECIAL DISTRICT NOTICE OF PUBLIC HEARING TO CONSIDER ADOPTION OF ASSESSMENT ROLL PURSUANT TO SECTION 197.3632(4)(b), FLORIDA STATUTES, BY THE BABCOCK RANCH COMMUNITY INDEPENDENT SPECIAL DISTRICT NOTICE OF MEETING OF THE BABCOCK RANCH COMMUNITY INDEPENDENT SPECIAL DISTRICT The Babcock Ranch Community Independent Special District Governing Board (“Board”) will hold public hearings and public meeting on PUBLIC HEARINGS AND MEETING DATE: July 30, 2020 TIME: 1:00 p.m. It is anticipated that the public hearings and meeting will take place at The Hive, 42891 Lake Babcock Drive, Room 211, Punta Gorda, Florida 33982. In the event that the COVID-19 public health emergency prevents the hearings and meeting from occurring in-person, the District may conduct the public hearings and meeting by telephone or video conferencing communications media technology pursuant to governmental orders, including but not limited to Executive Orders 20-52, 20-69, 20-112, 20-123, and 20-150 issued by Governor DeSantis on March 9, 2020 and March 20, 2020, April 29, 2020, May 18, 2020, and June 23, 2020, respectively, and any extensions or supplements thereof, and pursuant to section 120.54(5)(b)2., Florida Statutes. While it may be necessary to hold the above referenced public hearings and meeting utilizing communications media technology due to the current COVID-19 public health emergency, the District fully encourages public participation in a safe and efficient manner. To that end, anyone wishing to listen to and/or participate in the meeting and public hearings can do so telephonically at 1-888-354-0094, Conference ID: 2144145. Participants are strongly encouraged to submit questions and comments to the District Manager’s Office at wrathellc@whhassociates.com or by calling (561) 571-0010 by July 28, 2020 at 2:00 p.m., in advance of the meeting to facilitate the Board’s consideration of such questions and comments during the meeting. . The public hearing is being held to consider the adoption of an assessment roll, the imposition of special assessments to provide security for a proposed State Infrastructure Bank Loan (the “SIB Loan”) on benefited lands within the Babcock Ranch Community Independent Special District (“District”) relating to SR 31 Offsite Road Improvements, a depiction of which lands to be assessed is shown below, and to provide for the levy, collection and enforcement of the special assessments. The streets and areas to be improved are depicted below and in the District’s Engineer’s Report, dated June 17, 2020 (the “Improvement Plan”). The public hearing is being conducted pursuant to Chapters 170, 189 and 197, Florida Statutes, and Chapter 2007-306, Laws of Florida, as amended. A description of the property to be assessed and the amount to be assessed to each piece or parcel of property may be ascertained at the office of the District’s Local Records Office located at 42891 Lake Babcock Drive, Room 211, Punta Gorda, Florida 33982, or by contacting the District Manager at 2300 Glades Road, Suite 410W, Boca Raton, Florida 33431, (561) 571-0010. A special meeting of the District will also be held where the Board may consider any other business that may properly come before it. The District is a unit of special-purpose local government responsible for providing infrastructure improvements for lands within the District. The infrastructure improvements (“Improvements”) are currently expected to include, but are not limited to, SR 31 offsite roadway and related improvements all as more specifically described in the Improvement Plan, on file and available during normal business hours at the addresses provided above. The District intends to impose assessments on benefited lands within the District in the manner set forth in the District’s SR 31 Offsite Road Improvement Special Assessment Methodology Report dated June 17, 2020 (the “Assessment Report”), which is on file and available during normal business hours at the addresses provided above. The Assessment Report identifies the assessment area within the District and assessments for each land use category that is currently expected to be assessed. The method of allocating assessments for the Improvements to be funded by the District will initially be determined on an equal assessment per acre basis. The methodology is explained in more detail in the Assessment Report. The annual principal assessment levied against each parcel will be based on repayment over a maximum of twenty (20) years for the total debt allocated to each parcel. The District expects to collect sufficient revenues to retire no more than $31,348,036.00 in debt to be assessed by the District, exclusive of fees and costs of collection or enforcement, discounts for early payment and interest. The proposed annual schedule of assessments is as follows: Number of Dwelling Units/Sq. Ft. Acres

Land Use Undeveloped Lands Residential (Dwelling Units) Charlotte County Lee County Non-Residential (Sq. Ft.) Charlotte County Lee County

SIB Loan Assessments

SIB Loan Assessments per Dwelling Unit/1,000 Sq. Ft./Acre

Total SIB Loan Annual Payments

Annual SIB Assessment per Dwelling Unit/1,000 Sq. Ft./Acre*

14,507 1,630 16,137

$25,613,099.38 $0.00 $25,613,099.38

$1,765.57 ** $0.00

$2,045,397.44 $0.00 $2,045,397.44

$149.99 $0.00

1,624,105 1,200,000 2,824,105

$5,734,936.62 $0.00 $5,734,936.62

$3,531.14 ** $0.00

$457,977.56 $0.00 $457,977.56

$299.99 $0.00

Total

$31,348,036.00

$2,503,375.00

* Includes collections fees and early payment discount - assumes payment in March ** Payment of such amounts, or provision of alternative assurances, for each property’s respective product type, is necessary to release such property from the assessment roll. Number of Net Acres*

Description Charlotte County Acreage

4,000.40

SIB Loan Assessments

SIB Loan Assessments per Net Acre

$31,348,036.00

$7,836.23

Total SIB Loan Annual Payments $2,503,375.00

Annual SIB Assessment per Net Acre** $665.72

*The Net Acre number is based on the number of potentially developable gross acres within the Charlotte County portion of the District which has been reduced by 35% to account for the average share of non-developable land attributable to common community elements, such as road rights-of-way, green spaces, storm water management facilities, etc. The estimate of the share of non-developable land within gross acreage was provided by the District Engineer. ** Includes collections fees and early payment discount - assumes payment in March The assessments may be prepaid in whole at any time, or in some instances in part, or may be paid in not more than twenty (20) annual installments subsequent to the issuance of debt to finance the improvements. These annual assessments will be collected on the Charlotte County tax roll by the Tax Collector. Alternatively, the District may choose to directly collect and enforce these assessments. All affected property owners have the right to appear at the public hearing and the right to file written objections with the District within twenty (20) days of the publication of this notice. The Board meeting and hearings are open to the public and will be conducted in accordance with the provisions of Florida law for independent special districts. The Board meeting and/or the public hearings may be continued in progress to a date and time certain announced at the meeting and/or hearings. If anyone chooses to appeal any decision of the Board with respect to any matter considered at the meeting or hearings, such person will need a record of the proceedings and should accordingly ensure that a verbatim record of the proceedings is made, which includes the testimony and evidence upon which such appeal is to be based. Any person requiring special accommodations at the meeting or hearings because of a disability or physical impairment should contact the District Office at (561) 571-0010 at least 48 hours prior to the meeting. If you are hearing or speech impaired, please contact the Florida Relay Service at 1-800-955-8770 for aid in contacting the District office. BABCOCK RANCH COMMUNITY INDEPENDENT SPECIAL DISTRICT SR 31 OFFSITE IMPROVEMENTS

RESOLUTION 2020-16 A RESOLUTION OF THE GOVERNING BOARD OF THE BABCOCK RANCH COMMUNITY INDEPENDENT SPECIAL DISTRICT RESCINDING RESOLUTIONS 2020-09 AND 202010; DECLARING SPECIAL ASSESSMENTS; INDICATING THE LOCATION, NATURE AND ESTIMATED COST OF THOSE INFRASTRUCTURE IMPROVEMENTS WHOSE COST IS TO BE DEFRAYED BY THE SPECIAL ASSESSMENTS; PROVIDING THE PORTION OF THE ESTIMATED COST OF THE IMPROVEMENTS TO BE DEFRAYED BY THE SPECIAL ASSESSMENTS; PROVIDING THE MANNER IN WHICH SUCH SPECIAL ASSESSMENTS SHALL BE MADE; PROVIDING WHEN SUCH SPECIAL ASSESSMENTS SHALL BE PAID; DESIGNATING LANDS UPON WHICH THE SPECIAL ASSESSMENTS SHALL BE LEVIED; PROVIDING FOR AN ASSESSMENT PLAT; ADOPTING A PRELIMINARY ASSESSMENT ROLL; PROVIDING FOR PUBLICATION OF THIS RESOLUTION. WHEREAS, on May 21, 2020, the Board of Governors (the “Board”) of the Babcock Ranch Community Independent Special District (the “District”) adopted Resolution 2020-09 declaring special assessments in the amount of $31,348,036 and Resolution 2020-10 setting a public hearing regarding such special assessments; and WHEREAS, due changes to the development plan within the District, the Board desires to update the assessment methodology report to reflect the current development plan; and WHEREAS, the Board has determined that it is in the best interest of the District to rescind Resolutions 2020-09 and 202010 and begin the assessment process to adopt alternative assessments; and WHEREAS, the District is a local unit of special purpose government created and existing pursuant to Chapter 2007-306, Laws of Florida, as amended, (the “Act”) being situated in Charlotte County and Lee County, Florida; and WHEREAS, as provided in the Act, the special purpose of the District is to plan, construct, maintain, operate, finance, and improve the provision of systems, facilities, and services necessary to meet the infrastructure needs of the District, including among other things, roadways; and WHEREAS, the widening of SR 31 is needed to meet the existing roadway conditions and future growth and development of the District; and WHEREAS, as authorized by the Board on March 23, 2017, the District is pursuing a State Infrastructure Bank (“SIB”) loan to design and construct the project in FY 2020 allowing the advancement of the roadway widening project; and WHEREAS, Babcock Property Holdings, LLC, (the “Developer”) has committed to providing collected transportation fees to the District that will be used to pay back the SIB loan; and WHEREAS, the District has committed to levy a special assessment in amounts sufficient to make the loan payments, in the event the transportation fees are not sufficient to cover the loan payments for any fiscal year’s payment; and WHEREAS, the Board hereby determines to undertake, install, plan, establish, construct or reconstruct, enlarge or extend, equip, acquire, operate, and/or maintain the infrastructure improvements (the “Improvements”) for the District and described in the District’s Preliminary Engineer’s Report dated June 17, 2020, attached hereto as Exhibit A and incorporated herein by reference; and WHEREAS, in the event transportation fees are not sufficient to cover any fiscal year’s loan payment, it is in the best interest of the District to pay the cost of the Improvements by special assessments pursuant to Chapter 2007-306, Laws of Florida, as amended, and Chapters 170 and 197, Florida Statutes, (the “Assessments”); and WHEREAS, the District is empowered by Chapter 2007-306, Laws of Florida, as amended, Chapter 170, Supplemental and Alternative Method of Making Local Municipal Improvements, and Chapter 197, the Uniform Method for the Levy, Collection and Enforcement of Non-Ad Valorem Assessments, Florida Statutes, to finance, fund, plan, establish, acquire, construct or reconstruct, enlarge or extend, equip, operate, and maintain the Improvements and to impose, levy and collect the Assessments; and WHEREAS, the District hereby determines that benefits will accrue to the property improved, the amount of those benefits, and that special assessments will be made in proportion to the benefits received as set forth in the Preliminary Offsite Road Improvement Special Assessment Methodology Report dated June 17, 2020, attached hereto as Exhibit B and incorporated herein by reference and on file at 2300 Glades Road, Suite 410W, Boca Raton, Florida 33431 (the “District Records Office”) and The Hive, 42891 Lake Babcock Drive, Room 211, Punta Gorda, Florida 33982 (the “District Local Records Office”); and WHEREAS, the District hereby determines that the Assessments to be levied will not exceed the benefit to the property improved. NOW, THEREFORE, BE IT RESOLVED BY THE GOVERNING BOARD OF THE BABCOCK RANCH COMMUNITY INDEPENDENT SPECIAL DISTRICT: 1. Resolutions 2020-09 and 2020-10 are hereby rescinded. 2. Assessments shall be levied to defray the cost of the Improvements. 3. The nature and general location of, and plans and specifications for, the Improvements are described in Exhibit A, which is on file at the District Records Office and District Local Records Office. Exhibit B is also on file and available for public inspection at the same locations. 4. The total estimated cost of the Improvements is $82,051,684 (the “Estimated Cost”). 5. The Assessments will defray approximately $31,348,036, which includes a portion of the Estimated Cost. 6. The manner in which the Assessments shall be apportioned and paid is set forth in Exhibit B, including provisions regarding the collection of the Assessments in any fiscal year in which there is a projected shortfall of transportation fees or other contributed sources to cover the SIB loan payments. 7. The Assessments shall be levied, within the District, on all lots and lands adjoining and contiguous or bounding and abutting upon such improvements or specially benefitted thereby and further designated by the assessment plat hereinafter provided for. 8. There is on file, at the District Records Office, an assessment plat showing the area to be assessed, with certain plans and specifications describing the Improvements and the Estimated Cost of the Improvements, all of which shall be open to inspection by the public. 9. In accordance with the schedule provided in Table 4 of Exhibit B, the Assessments shall be paid in not more than (20) twenty annual installments. The Assessments may be payable at the same time and in the same manner as are ad-valorem taxes and collected pursuant to Chapter 197, Florida Statutes and Chapter 2007-306, Laws of Florida, as amended; provided, however, that in the event the uniform non ad-valorem assessment method of collecting the Assessments is not available to the District in any year, or if determined by the District to be in its best interest, the Assessments may be collected as is otherwise permitted by law. 10. The District Manager has caused to be made a preliminary assessment roll, in accordance with the method of assessment described in Exhibit B hereto, which shows the lots and lands assessed, the amount of benefit to and the assessment against each lot or parcel of land and the number of annual installments into which the assessment may be divided, which assessment roll is hereby adopted and approved as the District’s preliminary assessment roll. 11. The Board shall adopt a subsequent resolution to fix a time and place at which the owners of property to be assessed or any other persons interested therein may appear before the Board and be heard as to the propriety and advisability of the assessments or the making of the Improvements, the cost thereof, the manner of payment therefore, or the amount thereof to be assessed against each property as improved. 12. The District Manager is hereby directed to cause this Resolution to be published twice (once a week for two (2) weeks) in a newspaper of general circulation within Charlotte County and Lee County and to provide such other notice as may be required by law or desired in the best interests of the District. 13. This Resolution shall become effective upon its passage. PASSED AND ADOPTED this 25th day of June, 2020. ATTEST: BABCOCK RANCH COMMUNITY INDEPENDENT SPECIAL DISTRICT _/S/Craig Wrathell /S/ Bill Vander May Secretary Chair, Governing Board Exhibit A: Preliminary Engineer’s Report, date June 17 2020 Exhibit B: Preliminary Offsite Road Improvement Special Assessment Methodology Report, dated June 17, 2020 July 10, 17, 2020 20-00525T

SECOND INSERTION NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 20-520-CP Division PROBATE IN RE: ESTATE OF RICHARD A. MCGRAW, A/K/A RICHARD ALLEN MCGRAW 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 Richard A. McGraw, a/k/a Richard Allen McGraw, deceased, File Number 20-520-CP, by 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 33950; that the decedent’s

date of death was May 4, 2020; 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 Ronald H. McGraw 20425 Holly Pines Lane Barhamsville, VA 23011 Terry R. McGraw E 11922 Bent Tree Drive Baraboo, WI 53913 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

HOW TO PUBLISH YOUR

LEGAL NOTICE IN THE BUSINESS OBSERVER

July 10, 17, 2020

Continued on Next Column

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 July 10, 2020. Person Giving Notice: Ronald H. McGraw 20425 Holly Pines Lane Barhamsville, Virginia 23011 Attorney for Person Giving Notice: Ellie K. Harris Attorney for Ronald H. McGraw Florida Bar Number: 0021671 Schwarz & Harris, P.A. 17841 Murdock Circle Port Charlotte, Florida 33948 Telephone: (941) 625-4158 Fax: (941) 625-5460 E-Mail: e-service@schwarzlaw.net Secondary E-Mail: joy@schwarzlaw.net July 10, 17, 2020 20-00530T

CALL

941-906-9386

and select the appropriate County name from the menu option

or e-mail legal@businessobserverfl.com


36

CHARLOTTE MANATEE COUNTY COUNTY

BUSINESS OBSERVER

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. 19000406CA QUICKEN LOANS INC., Plaintiff, vs. STEPHEN BABCOCK AND CARIE BABCOCK, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated March 11, 2020, and entered in 19000406CA of the Circuit Court of the TWENTIETH Judicial Circuit in and for Charlotte County, Florida, wherein QUICKEN LOANS INC. is the Plaintiff and STEPHEN BABCOCK; CARIE BABCOCK 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 July 20, 2020, the following described property as set forth in said Final Judgment, to wit: LOT 8, BLOCK K, CHARLOTTE PARK, A SUBDIVISION, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 3, PAGES 90A TO 90C INCLUSIVE, IN THE PUBLIC RECORDS OF CHARLOTTE COUNTY, FLORIDA. Property Address: 2801 LARKSPUR DR, PUNTA GORDA, FL 33950 Any person claiming an interest in the surplus from the sale, if any, other than

SECOND INSERTION

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, e-mail jembury@ca.cjis20. org. Dated this day of 7/8/2020. ROGER D. EATON As Clerk of the Court By: (SEAL) R. Ellison As Deputy Clerk Submitted by: Robertson, Anschutz & Schneid, P.L. Attorneys for Plaintiff 6409 Congress Avenue, Suite 100, Boca Raton, FL 33487 Telephone: 561-241-6901 Fax: 561-997-6909 19-267888 - NaC July 10, 17, 2020 20-00540T

NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR CHARLOTTE COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 18000871CA DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR AMERIQUEST MORTGAGE SECURITIES INC., ASSET-BACKED PASS-THROUGH CERTIFICATES, SERIES 2005-R9, Plaintiff, vs. ROXANNE L. SEELEY-EIBE A/K/A ROXANNE L. EIBE A/K/A ROXANNE EIBE A/K/A ROXANNE LYNETTE SEELEY, et al., Defendants. NOTICE IS HEREBY GIVEN pursuant to the Order granting Cancel and Rescheduling Foreclosure Sale, entered May 11, 2020 in Case No. 18000871CA of the Circuit Court of the TWENTIETH Judicial Circuit, in and for Charlotte County, Florida, wherein Deutsche Bank National Trust Company, as Trustee for Ameriquest Mortgage Securities Inc., Asset-Backed Pass-Through Certificates, Series 2005-R9 is the Plaintiff and Roxanne L. Seeley-Eibe a/k/a Roxanne L. Eibe a/k/a Roxanne Eibe a/k/a Roxanne Lynette Seeley; Capital One Bank (USA), N.A. are the Defendants, that I will sell to the highest and best bidder for cash at, www.charlotte.realforeclose. com, beginning at 11:00AM on the 22nd day of July, 2020, the following described property as set forth in said Final Judgment, to wit:

LOT 23, BLOCK 2565, OF PORT CHARLOTTE SUBDIVISION, SECTION 29, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 5, PAGES 22A THROUGH 22E, IN 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. 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 07/02/2020. Roger Eaton As Clerk of the Court (SEAL) By: R. Ellison As Deputy Clerk Brock & Scott PLLC 2001 NW 64th St, Suite 130 Ft. Lauderdale, FL 33309 Attorney for Plaintiff Case No. 18000871CA File No. 18-F00198 July 10, 17, 2020 20-00534T

JULY 17 - JULY 23, 2020

SECOND INSERTION NOTICE OF PUBLIC SALE HALB, LLC gives notice and intent to sell, for nonpayment of storage fees the following vessel on 7/27/20 at 8:30 AM at 900 S. McCall Rd., Englewood FL, 34223. Said Company reserves the right to accept or reject any and all bids. 96 GDY by Jason T. Middleton HIN# GDYM3381J596 July 10, 17, 2020 20-00538T

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No.: 20-568-CP Division: PROBATE IN RE: ESTATE OF EDNA THOMPSON Deceased. The administration of the estate of EDNA THOMPSON, deceased, whose date of death was March 20, 2020, is pending in the Circuit Court for CHARLOTTE County, Florida, Probate Division, the address of which is 350 E. Marion Ave., 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 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 July 10, 2020. Personal Representative: Doris Marlene Moot 577 Portside Drive North Port, Florida 34287 Attorney for Personal Representative: Mary A. Byrski, P.A., Attorney Florida Bar Number: 0166413 MARY BYRSKI PA 25086 Olympia Ave., Suite 310 Punta Gorda, Florida 33950 Telephone: (941) 833-9262 Fax: (941) 833-9264 E-Mail: mary@byrskilaw.com Secondary E-Mail: kaye@byrskilaw.com July 10, 17, 2020 20-00527T

SECOND INSERTION BABCOCK RANCH COMMUNITY INDEPENDENT DISTRICT NOTICE OF PUBLIC HEARING TO CONSIDER THE IMPOSITION OF OPERATIONS AND MAINTENANCE SPECIAL ASSESSMENTS, ADOPTION OF AN ASSESSMENT ROLL, AND THE LEVY, COLLECTION, AND ENFORCEMENT OF THE SAME; NOTICE OF POSSIBLE REMOTE PROCEDURES DURING PUBLIC HEALTH EMERGENCY DUE TO COVID-19; AND NOTICE OF REGULAR BOARD OF SUPERVISORS’ MEETING.

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. District Manager

Upcoming Public Hearing and Regular Meeting The Board of Supervisors (“Board”) for the Babcock Ranch Community Independent Special District (“District”) will hold the following public hearing and a regular meeting: DATE: TIME: LOCATION:

July 30, 2020 1:00 P.M. The Hive 42891 Lake Babcock Drive, Room 211 Punta Gorda, Florida 33982

It is anticipated that the public hearing and meeting will take place at the location above. In the event that the COVID-19 public health emergency prevents the hearing and meeting from occurring in-person, the District may conduct the public hearing by telephone or video conferencing communications media technology pursuant to governmental orders, including but not limited to Executive Orders 20-52, 20-69 and 20-123, issued by Governor DeSantis, and any extensions or supplements thereof, and pursuant to Section 120.54(5)(b)2., Florida Statutes. While it may be necessary to hold the above referenced public hearing and meeting utilizing communications media technology due to the current COVID-19 public health emergency, the District fully encourages public participation in a safe and efficient manner. To that end, anyone wishing to listen to and/or participate in the meeting can do so telephonically at 1-888-354-0094, Conference ID: 2144145. Participants are strongly encouraged to submit questions and comments to the District Manager’s Office at wrathellc@whhassociates.com or by calling (561) 571-0010 by July 28, 2020 at 2:00 p.m., in advance of the meeting to facilitate the Board’s consideration of such questions and comments during the meeting. The public hearing is being held pursuant to Chapter 2007-306, Laws of Florida and Chapters 170, 189 and 197, Florida Statutes, to consider the imposition of operations and maintenance special assessments (“O&M Assessments”) upon the lands located within the District, to fund the Proposed Budget for Fiscal Year 2020/2021; to consider the adoption of an assessment roll; and, to provide for the levy, collection, and enforcement of assessments. At the conclusion of the hearing, the Board will, by resolution, levy O&M Assessments as finally approved by the Board. A Board meeting of the District will also be held where the Board may consider any other District business. Description of Assessments The District imposes O&M Assessments on benefitted property within the District for the purpose of funding the District’s general administrative, operations, and maintenance budget. Pursuant to Section 170.07, Florida Statutes, a description of the services to be funded by the O&M Assessments, and the properties to be improved and benefitted from the O&M Assessments, are all set forth in the Proposed Budget. A geographic depiction of the property potentially subject to the proposed O&M Assessments is identified in the map attached hereto. The table below shows the schedule of the proposed O&M Assessments, which are subject to change at the hearing: Land Use

Total # of Units /1,000 Sq. Ft./ Acres

ERU Factor

Proposed O&M Assessment (including collection costs / early payment discounts)

Current Residential

2,991

1 per unit

$488.03 **

Future Residential*

16,509

1 per unit

$26.58

Current Commercial

93,355

1 per 1,000 Sq. Ft.

$488.03 **

Future Commercial*

2,906,645

1 per 1,000 Sq. Ft.

$26.58

Electric Utility*

888

0.1 per acre

$2.66

Plant Nursery*

10

1 per acre

$26.58

* Future Residential, Future Commercial, Electric Utility and Plant Nursery land use categories are proposed to be solely responsible for the District-wide administrative assessments ** After Developer Contribution The proposed O&M Assessments as stated include collection costs and/or early payment discounts, which Charlotte and/or Lee County (“County”) may impose on assessments that are collected on the County tax bill. Moreover, pursuant to Section 197.3632(4), Florida Statutes, the lien amount shall serve as the “maximum rate” authorized by law for O&M Assessments, such that no assessment hearing shall be held or notice provided in future years unless the assessments are proposed to be increased or another criterion within Section 197.3632(4), Florida Statutes, is met. Note that the O&M Assessments do not include any debt service assessments previously levied by the District and due to be collected for Fiscal Year 2020/2021. For Fiscal Year 2020/2021, the District intends to have the County tax collector collect the assessments imposed on certain developed property, and will directly collect the assessments imposed on the remaining benefitted property by sending out a bill prior to, or during, November 2020. It is important to pay your assessment because failure to pay will cause a tax certificate to be issued against the property which may result in loss of title, or for direct billed assessments, may result in a foreclosure action, which also may result in a loss of title. The District’s decision to collect assessments on the tax roll or by direct billing does not preclude the District from later electing to collect those or other assessments in a different manner at a future time. Additional Provisions The public hearing and meeting are open to the public and will be conducted in accordance with the provisions of Florida law. A copy of the Proposed Budget, proposed assessment roll, and the agenda for the hearing and meeting may be obtained at the offices of the District Manager, located at 2300 Glades Road, Suite 410W, Boca Raton, Florida 33431, Ph: (561) 571-0010 (“District Manager’s Office”), during normal business hours or on the District’s website at https://www.babcockranchliving.com/153/ Independent-Special-District. The public hearing and meeting may be continued to a date, time, and place to be specified on the record at the hearing or meeting. There may be occasions when staff or board members may participate by speaker telephone. Any person requiring special accommodations at this meeting because of a disability or physical impairment should contact the District Manager’s Office at least forty-eight (48) hours prior to the 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. Please note that all affected property owners have the right to appear at the public hearing and meeting, and may also file written objections with the District Manager’s Office within twenty days of publication of this notice. 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 July 10, 17, 2020

RESOLUTION 2020-12 A RESOLUTION OF THE GOVERNING BOARD OF THE BABCOCK RANCH COMMUNITY INDEPENDENT SPECIAL DISTRICT DECLARING SPECIAL ASSESSMENTS TO FUND THE PROPOSED BUDGETS PURSUANT TO CHAPTERS 170, AND 197, FLORIDA STATUTES AND CHAPTER 2007-306, LAWS OF FLORIDA; SETTING PUBLIC HEARINGS; ADDRESSING PUBLICATION; ADDRESSING SEVERABILITY; AND PROVIDING AN EFFECTIVE DATE. WHEREAS, pursuant to Resolution 2020-11, the Governing Board (“Board”) of the Babcock Ranch Community Independent Special District (“District”) has prior to July 15, 2020, approved proposed budgets (“Proposed Budget”) for the fiscal year beginning October 1, 2020 and ending September 30, 2021 (“Fiscal Year 2020/2021”); and WHEREAS, it is in the best interest of the District to fund the administrative and operations services (together, “Services”) set forth in the Proposed Budget, a current copy of which is attached as Exhibit A, by levy of special assessments pursuant to Chapter 2007-306, Laws of Florida and Chapters 170 and 197, Florida Statutes (“Assessments”), as set forth in the preliminary assessment roll included within the Proposed Budget; and WHEREAS, the District hereby determines that benefits would accrue to the properties within the District, as outlined within the Proposed Budget, in an amount equal to or in excess of the Assessments, and that such Assessments would be fairly and reasonably allocated as set forth in the Proposed Budget; and WHEREAS, the Board has considered the proposed Assessments, and desires to set the required public hearings thereon; NOW, THEREFORE, BE IT RESOLVED BY THE GOVERNING BOARD OF THE BABCOCK RANCH COMMUNITY INDEPENDENT SPECIAL DISTRICT: 1. DECLARING ASSESSMENTS. The current form of the Proposed Budget, attached hereto as Exhibit A, is hereby approved for use in proceedings to levy and impose the Assessments. Pursuant to Chapter 2007-306, Laws of Florida and Chapters 170 and 197, Florida Statutes, the Assessments shall defray the cost of the Services in the total estimated amounts set forth in the Proposed Budget. The nature of, and plans and specifications for, the Services to be funded by the Assessments are described in the Proposed Budget and in the reports (if any) of the District Engineer, all of which are on file and available for public inspection at the “District’s Office,” c/o Wrathell, Hunt and Associates, LLC, located at 2300 Glades Road #410w, Boca Raton, Florida 33431. The Assessments shall be levied within the District on all benefitted lots and lands, and shall be apportioned, all as described in the Proposed Budget and the preliminary assessment roll included therein. The preliminary assessment roll is also on file and available for public inspection at the District’s Office. The Assessments shall be paid in one or more installments pursuant to a bill issued by the District in November of 2020, and pursuant to Chapter 170, Florida Statutes, or, alternatively, pursuant to the Uniform Method as set forth in Chapter 197, Florida Statutes. 2. SETTING PUBLIC HEARINGS. Pursuant to Chapter 2007-306, Laws of Florida and Chapters 170 and 197, Florida Statutes, public hearings on the Assessments are hereby declared and set for July 30, 2020 at 1:00 p.m. The hearing may be conducted remotely, pursuant to communications media technology and/or by telephone pursuant to Executive Orders 20-52, 20-69 and 20-123, issued by Governor DeSantis, as such orders may be extended, respectively, and pursuant to Section 120.54(5) (b)2., Florida Statutes. In the event that conditions allow the meeting to be held in person, it will be held at the following location: LOCATION: The Hive 42891 Lake Babcock Drive, Room 211 Punta Gorda, Florida 33982 3. PUBLICATION OF NOTICE. The District shall cause this Resolution to be published once a week for a period of two weeks in a newspaper of general circulation published in Charlotte County and Lee County. Additionally, notice of the public hearings shall be published in the manner prescribed in Florida law. 4. CONFLICTS; SEVERABILITY. The invalidity or unenforceability of any one or more provisions of this Resolution shall not affect the validity or enforceability of the remaining portions of this Resolution, or any part thereof. 5. EFFECTIVE DATE. This Resolution shall take effect immediately upon adoption. PASSED AND ADOPTED THIS 25th DAY OF JUNE, 2020. ATTEST: BABCOCK RANCH COMMUNITY INDEPENDENT SPECIAL DISTRICT /S/Craig Wrathell By: /S/ Bill Vander May Secretary Its: Chair 20-00526T


Public Notices

PAGES 21-28

PAGE 21

JULY 17 - JULY 23, 2020

COLLIER COUNTY LEGAL NOTICES FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-001694 Division PROBATE IN RE: ESTATE OF JIM RODDY PASCHALL A/K/A JIM PASCHALL Deceased. The administration of the estate of JIM RODDY PASCHALL a/k/a JIM PASCHALL, deceased, whose date of death was June 10, 2020, 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 July 17, 2020. Personal Representative: PATRICIA T. PASCHALL 459 Palo Verde Drive Naples, Florida 34119 Attorney for Personal Representative: JEANETTE M. LOMBARDI, ESQUIRE 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 eservicefl@bsk.com 781032.1 July 17, 24, 2020 20-01382C

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File Number: 20-CP-1637 IN RE: ESTATE OF DENNIS B. SCHROEDER, Deceased. The administration of the estate of DENNIS B. SCHROEDER, deceased, whose date of death was June 11, 2020, File Number 2020-CP-1637, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is P. O. Box 413044, Naples, FL 34101-3044. 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, 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 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 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 July 17, 2020. Judith A. Schroeder, Personal Representative 11660 Night Heron Drive Naples, Florida 34119 George A. Wilson, Esquire Attorney for Personal Representative Florida Bar No. 332127 Wilson & Johnson 2425 Tamiami Trail North Suite 211 Naples, Florida 34103 (239) 436-1500 E-mail: gawilson@naplesestatelaw.com Courtfilings@naplesestatelaw.com July 17, 24, 2020 20-01392C

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 20-1721-CP Division PROBATE IN RE: ESTATE OF KATHRYN J. DYKES Deceased. The administration of the estate of KATHRYN J. DYKES, deceased, whose date of death was June 15, 2020, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3315 Tamiami Trail East, Unit 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 July 17, 2020. Personal Representative: JO ANN LAIL 3195 64th Street Southwest Naples, Florida 34105 Attorney for Personal Representative: Conrad Willkomm, Esq. Florida Bar Number: 697338 Law Office of Conrad Willkomm P.A. 3201 Tamiami Trail North 2nd Floor NAPLES, FL 34103 Telephone: (239) 262-5303 Fax: (239) 262-6030 E-Mail: conrad@swfloridalaw.com Secondary E-Mail: kara@swfloridalaw.com July 17, 24, 2020 20-01389C

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 20-1372-CP Division PROBATE IN RE: ESTATE OF CINDY J. MARK Deceased. The administration of the estate of CINDY J. MARK, deceased, whose date of death was March 22, 2020, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3315 Tamiami Trail East, Unit 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 July 17, 2020. Personal Representative: GALE TANGUAY 27 Nassau Dr. Springfield, Massachusetts 01129 Attorney for Personal Representative: Conrad Willkomm, Esq. Florida Bar Number: 697338 Law Office of Conrad Willkomm P.A. 3201 Tamiami Trail North 2nd Floor NAPLES, FL 34103 Telephone: (239) 262-5303 Fax: (239) 262-6030 E-Mail: conrad@swfloridalaw.com Secondary E-Mail: kara@swfloridalaw.com July 17, 24, 2020 20-01390C

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-001434 Division Probate IN RE: ESTATE OF JOHN A. STANLEY, Deceased. The administration of the estate of John A. Stanley, deceased, whose date of death was May 14, 2020, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3315 Tamiami Trail, 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 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 July 17, 2020. Personal Representative: Matthew Stanley 450 Narrows Road #1384 Sapphire, NC 28774 Attorney for Personal Representative: W. Jeffrey Cecil Esq. E-Mail Addresses: jcecil@porterwright.com jstarnes@porterwright.com flprobate@porterwright.com Florida Bar No. 0986135 Porter Wright Morris & Arthur LLP 9132 Strada Place, Suite 301 Naples, FL 34108 Telephone: 239-593-2950 July 17, 24, 2020 20-01379C

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION FILE NUMBER: 2020-1618-CP IN RE: ESTATE OF ARACELI C. BOSCH Deceased. The administration of the estate of Araceli C. Bosch, deceased, whose date of death was April 18, 2020, File Number 2020-1618-CP 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 has been served must file their claims within 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 SO 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 July 17, 2020. Personal Representative: Albert V. Bosch 4000 Royal Marco Way, Unit 923 Marco Island, FL 34145 Attorney for Personal Representative: Anthony J. Dimora, Esquire Florida Bar Number: 0092347 Woodward, Pires & Lombardo, P.A. 606 Bald Eagle Drive, Suite 500 Post Office Box One Marco Island, Florida 34146 Telephone Number: (239) 394-5161 adimora@wpl-legal.com July 17, 24, 2020 20-01380C

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-1212 IN RE: ESTATE OF MORTON P. COHAN, Deceased. The administration of the estate of MORTON P. COHAN, deceased, whose date of death was April 2, 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 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 July 17, 2020. SHAWN H. COHAN, Personal Representative 284 Susquehanna Trail, Allentown, PA 18104 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 July 17, 24, 2020 20-01375C

NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-001085 IN RE: ESTATE OF DAVID JOHN BRYANT 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 John Bryant, deceased, File Number 20-CP-001085, by the Circuit Court

for Collier County, Florida, Probate Division, the address of which is 3315 Tamiami Tr East, Suite 102, Naples, FL 34112; that the decedent’s date of death was February 29, 2020; that the total value of the estate is $142,440.58 all of which is exempt or expended for estate liabilities, per FL Statute, and that the names and addresses of those to whom it has been assigned by such Order are: Name Address Melissa J. Bryant 2025 Pine Isle Lane Naples, FL 34112 ALL INTERESTED PERSONS ARE NOTIFIED THAT: All creditors of the estate of the

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-001656 Division Probate IN RE: ESTATE OF JACK S. STATON, Deceased. The administration of the estate of Jack S. Staton, deceased, whose date of death was June 13, 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, 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 July 17, 2020. Personal Representative: Charlotte S. Staton 1761 San Bernadino Way Naples, FL 34109 Attorney for Personal Representative: WILLIAM M. PEARSON, ESQ. Florida Bar Number 0521949 GRANT FRIDKIN PEARSON, P.A. 5551 Ridgewood Drive, Suite 501 Naples, FL 34108-2719 Attorney E-mail: wpearson@gfpac.com Secondary E-mail: sdurant@gfpac.com Telephone: 239-514-1000/ Fax: 239-594-7313 July 17, 24, 2020 20-01372C

FIRST INSERTION 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 July 17, 2020. Person Giving Notice: Melissa J. Bryant 2025 Pine Isle Lane Naples, Florida 34112 Attorney for Person Giving Notice Carol R. Sellers Attorney for Melissa J. Bryant Florida Bar Number: 89328 Law Offices of Richardson & Sellers, P.A. 3525 Bonita Beach Rd., #102 Bonita Springs, FL 34134 Telephone: 239-992-2031 Fax: 239-992-0723 E-Mail: csellers@richardsonsellers.com July 17, 24, 2020 20-01354C

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT IN AND FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION FILE NO. 20-001641-CP IN RE: THE ESTATE OF ROBERT B. MCKELVIE, Deceased The administration of the estate of ROBERT B. MCKELVIE. deceased, whose date of death was June 3, 2020, File Number 20-001641-CP, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is Clerk of Court, 3301 Tamiami Trail, 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 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 July 17, 2020. Personal Representative: Cathy Vereecke 5 Churchill Drive York, Pennsylvania 17403 Attorney for Personal Representative: Kenneth W. Richman, Esquire Florida Bar No. 220711 E-mail Address: KenRichLaw@comcast.net P.O. Box 111682 Naples, Florida 34108 Telephone: (239) 566-2185 July 17, 24, 2020 20-01355C

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


22

BUSINESS OBSERVER

COLLIER COUNTY

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-001472-0001-XX IN RE: ESTATE OF MARILYN SUE RECHTER Deceased. The administration of the estate of Marilyn Sue Rechter, deceased, whose date of death was January 23, 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. 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: July 17, 2020. Signed on this 10th day of June, 2020. Richard P. Rechter Personal Representative 2936 Bellflower Lane Naples, Florida 34105 Christopher Marsala, Esq. Attorney for Personal Representative Florida Bar No. 936766 McLaughlin & Stern PLLC 5150 Tamiami Trail North, Suite 602 Naples, Florida 34103 Telephone: (239) 207-3051 Email: cmarsala@mclaughlinstern.com Secondary Email: dbaez@mclaughlinstern.com July 17, 24, 2020 20-01369C

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-1577 IN RE: ESTATE OF ROLAND JOHN ROBERTS, Deceased. The administration of the estate of ROLAND JOHN ROBERTS, deceased, whose date of death was April 7, 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. 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: July 17, 2020. RICHARD K. MAUNZ Personal Representative 14095 Mirror Court Naples, FL 34114 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 July 17, 24, 2020 20-01356C

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-1559 IN RE: ESTATE OF THOMAS J. WILLIAMS Deceased. The administration of the estate of THOMAS J. WILLIAMS, deceased, whose date of death was May 29, 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. 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 July 17, 2020. Personal Representative: VIVIENNE T. WILLIAMS 1514 Serenity Circle Naples, Florida 34110 Attorney for Personal Representative: CARL E. WESTMAN Florida Bar Number: 0121579 JOHN PAUL BRATCHER Florida Bar Number: 0101928 Attorneys for Petitioner HAHN LOESER & PARKS LLP 5811 Pelican Bay Boulevard, Suite 650 Naples, Florida 34108 Telephone: (239) 254-2900 Fax: (239) 451-4036 E-Mail: cwestman@hahnlaw.com E-Mail: jbratcher@hahnlaw.com Secondary E-Mail: lblack@hahnlaw.com 11854593.1 July 17, 24, 2020 20-01353C

NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA CASE NO. PROBATE 2020-CP-1247 IN RE: THE ESTATE OF MARY M. BUKOWCZYK, Deceased. TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE: The administration of the Estate of MARY M. BUKOWCZYK, deceased, whose date of death was April 13, 2020, is pending in the Circuit Court for Collier County, Florida, Probate Division, at File No. 2020-CP-1247, the address of which is Collier County Courthouse, Probate Division, 3315 Tamiami Trail East, Suite 102, Naples, Florida 34112. The name and address of the Personal Representative, and the attorney for the Personal Representative is 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, 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 the first publication of this Notice: July 17, 2020. Personal Representative: Alice Weger 301 Pinehurst Circle, Naples, Florida 34113 Personal Representative: Jessica Walck 4715 Lakewood Blvd, Naples, Florida 34112 Attorney for Personal Representatives CHRIS CONA ESQ Florida Bar No.: 04141178 Cona Law PLLC 3785 Airport Road, Suite C Naples, Florida 34105 (239) 234-6822 ccona@cona.law admin@cona.law July 17, 24, 2020 20-01363C

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT, IN AND FOR LEE COUNTY, FLORIDA PROBATE DIVISION File Number: 20-CP-1328 IN RE: THE ESTATE OF Agnes L. Straub, Deceased. The administration of the estate of Agnes L. Straub, deceased, File Number 20-CP-1328, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is 1700 Monroe Ave, 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, 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 FILED WITHIN THE TIME PERIOD 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 DEATH IS BARRED. The date of first publication of this Notice is July 17, 2020. Executed this 10th day of July, 2020. Kenneth Straub Personal Representative Edwin Straub Personal Representative Susan Smith Personal Representative Charles R. Hayes, Esq. FL State Bar No. 47720 Charles R. Hayes, P.A. 2590 Northbrooke Plaza Dr., Ste 303 Naples, FL 34119 Phone (239) 431-7619 Fax (239) 431-7665 chayespa@gmail.com Attorney for the Petitioner July 17, 24, 2020 20-01381C

NOTICE TO CREDITORS IN THE CIRCUIT COURT IN AND FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-001143 Division: Probate IN RE: ESTATE OF SHIRLEY RAE FRIED (A/K/A SHIRLEY R. FRIED A/K/A SHIRLEY FRIED) Deceased. The administration of the estate of Shirley Rae Fried, deceased, whose date of death was October 25, 2019, 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 July 17, 2020. Personal Representative: Tanya Bell 2364 Boy Scout Road, Suite 200 Clearwater, Florida 33763 Attorney for Personal Representative: Tanya Bell, Esq. Florida Bar Number: 52924 Bell Law Firm, P.A. 2364 Boy Scout Road, Suite 200 Clearwater, Florida 33763 Telephone: (727) 287-6316 Fax: (727) 287-6317 TanyaBell@BellLawFirmFlorida.com AMullins@BellLawFirmFlorida.com July 17, 24, 2020 20-01366C

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 1193 IN RE: ESTATE OF INGLATH MAREA SNYDER (a/k/a Marea R. Snyder), Deceased. The administration of the estate of Inglath Marea Snyder (a/k/a Marea R. Snyder), deceased, whose date of death was April 17, 2020, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is P.O. Box 413044, Naples, FL 34101-3044. 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 7/17/2020. Signed on 7/9/2020. Personal Representative: David Nelson Snyder 451 Bayfront Place, #5202 Naples, FL 34102 Attorney for Personal Representative: Charla M. Burchett 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 SARSDOCS 488088 3 51911 0300 July 17, 24, 2020 20-01364C

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-1629 IN RE: ESTATE OF PENELOPE L. RIST, Deceased. The administration of the estate of PENELOPE L. RIST, deceased, whose date of death was June 04, 2020; File No. 20-CP-1629 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 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: 7/17, 2020. ELIZABETH L. RIST Personal Representative 791 29th St. SW Naples, FL 34117 JEFFREY M. JANEIRO, Esq. Attorney for Personal Representative Florida Bar No. 0697745 Law Office of Jeffrey M. Janeiro, P.L. 3400 Tamiami Trail N., Suite 203 Naples, FL 34103 Telephone: (239) 513-2324 July 17, 24, 2020 20-01378C

JULY 17 - JULY 23, 2020 FIRST INSERTION NOTICE OF SALE IN THE COUNTY COURT OF THE TWENTIETH JUDICIAL CIRCUIT COLLIER COUNTY, FLORIDA CIVIL ACTION Case No.: 2019---CC---001968 THE OLD COVE CONDOMINIUM OF NAPLES, INC., a Florida not-for-profit corporation, Plaintiff, vs. JAMES O. JOHNSON, UNKNOWN SPOUSE OF JAMES O. JOHNSON, FIRST AMERICAN BANK, an Iowa banking corporation, and UNKNOWN TENANT(S)/ OCCUPANT(S), Defendants. Notice is hereby given that I, CRYSTAL K. KINZEL, Clerk of the Court, in accordance with Chapter 45, Florida Statutes, will on the 6 day of August, 2020, beginning at 11:00 a.m., in the Lobby on the Third Floor of the Collier County Courthouse Annex, Collier County Courthouse, 3315 Tamiami Trail East, Naples, Florida, 34112, or as soon thereafter as is practicable, offer for sale and sell to the highest and best bidder for cash, the following described real property situated in Collier County, Florida: Unit 140E, THE OLD COVE, a Condominium, according to the Declaration of Condominium thereof recorded in Official Records Book 481, Page 832, as amended, of the Public Records of Collier County, Florida. The subject property is also known as: 900 Broad Ave., S., #140, Naples, FL 34102. Pursuant to Final Summary Judgment for Foreclosure entered in the above captioned action, the style of which is

described above. Any person claiming an interest in the surplus from the sale, if any, other than the property owners as of the date of the Lis Pendens, must file a claim within sixty (60) days after the sale. This Notice shall be published in The Business Observer, in accordance with Chapter 45, Florida Statutes, with the cost of such publication billed to Dentons Cohen & Grigsby P.C., 9110 Strada Place, Suite 6200, Naples, Florida 34108. 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 Administrative Services Manager, whose office is located at 3315 Tamiami Trail, Suite 501, 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 711. IN WITNESS WHEREOF, I have hereunto set my hand and the official seal of this Court, this 14 day of July, 2020. CRYSTAL K. KINZEL Clerk of the Court (SEAL) By: Kathleen Murray Deputy Clerk Plaintiff ’s Attorney: Christopher N. Davies, Esq. (christopher.davies@dentons.com) Marshall P. Bender, Esq. (marshall.bender@dentons.com) Dentons Cohen & Grigsby P.C. - 239-390-1900 3386142.v1 July 17, 24, 2020 20-01391C

FIRST INSERTION RE-NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT, IN AND FOR COLLIER COUNTY, FLORIDA CIVIL DIVISION CASE NO.: 11-2019-CA-002201-0001-XX FREEDOM MORTGAGE CORPORATION Plaintiff, vs. ERIC B. THELEN A/K/A ERIC THELEN, et al Defendants. RE-NOTICE IS HEREBY GIVEN pursuant to an Order Granting Plaintiff ’s Motion to Vacate and Reschedule Foreclosure Sale entered in Case No. 11-2019-CA-002201-0001-XX of the Circuit Court of the TWENTIETH Judicial Circuit in and for COLLIER COUNTY, Florida, wherein FREEDOM MORTGAGE CORPORATION, is Plaintiff, and ERIC B. THELEN A/K/A ERIC THELEN, et al are Defendants, the clerk, Crystal K. Kinzel, will sell to the highest and best bidder for cash, beginning at 11:00 AM the lobby on the third floor of the Courthouse Annex Collier County Courthouse, 3315 Tamiami Trail East, Naples, FL 34112, in accordance with Chapter 45, Florida Statutes, on the 6 day of August, 2020, the following described property as set forth in said Final Judgment, to wit: THE SOUTH 75 FEET OF THE SOUTH 150 FEET OF TRACT 98, GOLDEN GATE ESTATES UNIT NO. 60, ACCORDING TO THE PLAT THEREOF, RECORDED IN PLAT BOOK 7, PAGE (S) 62, OF THE PUBLIC RECORDS OF COLLIER 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 to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact Charles Rice, Administrative Court 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 if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711. Dated at Naples, COLLIER COUNTY, Florida, this 13 day of April, 2020. Crystal K. Kinzel Clerk of said Circuit Court (CIRCUIT COURT SEAL) By: Kathleen Murray As Deputy Clerk Kathleen Murray FREEDOM MORTGAGE CORPORATION c/o Phelan Hallinan Diamond & Jones, PLLC Attorneys for Plaintiff 2001 NW 64th Street, Suite 100 Ft. Lauderdale, FL 33309 954-462-7000 PH # 96803 July 17, 24, 2020 20-01388C

FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA CIVIL ACTION Notice is hereby given that the undersigned Crystal K. Kinzel, Clerk of the Circuit Court of Collier County, Florida, will on August 6, 2020, at eleven o’clock, a.m. in the lobby, on the third floor of the Courthouse Annex, Collier County Courthouse, Naples, Florida, offer for sale and sell at public outcry to the highest bidder for cash, the following described property situated in Collier County, Florida, to-wit: LOT 539, RIVERSTONEPLAT SIX, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 55, AT PAGE 82, OF THE PUBLIC RECORDS OF COLLIER OCUNTY, FLORIDA. a/k/a 3554 Beaufort Ct., Naples, FL 34119 pursuant to the order or final judgment entered in a case pending in said Court, the style of which is: Pennymac Loan Services LLC Plaintiff(s) Vs. Lisa Giangregorio Sebastiano Giangregorio Nicola Family Law Tamara Lynne Nicola Riverstone At Naples Homeowners Association Inc Jayon Hatton Deneda Hatton Unknown Spouse of Sebastiano Giangregorio

Unknown Spouse of Lisa Giangregorio Defendant(s) And the docket number which is 11-2018-CA-002253-0001-XX. 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 Charles Rice, Administrative Court Services Manager, whose office is located at 3315 East Tamiami Trail, Suite 501, Naples, Florida 34112, and whose telephone number is (239) 2528800, 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 official seal of said Court, this 9th of July, 2020. Crystal K. Kinzel Clerk of the Circuit Court (Seal) By: Maria Stocking, Deputy Clerk McCalla Raymer Leibert Pierce, LLP, 225 E Robinson St Ste 155 Orlando FL 328014321 (407)674-1850, Attorney for Plaintiff July 17, 24, 2020 20-01368C


JULY 17 - JULY 23, 2020 FIRST INSERTION

FIRST INSERTION

NOTICE OF ACTION FOR DISSOLUTION OF MARRIAGE (NO CHILD OR FINANCIAL SUPPORT) IN THE CIRCUIT COURT OF THE 20 JUDICIAL CIRCUIT, IN AND FOR Collier COUNTY, FLORIDA Case No.: 2020-DR-001160 Diana E. Milchev, Petitioner, and Milko G. Milchev, Respondent, To: Milko G. Milchev unknown 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 Diana E. Milchev / 150 Cypress Way E Apt 4 / Naples, FL 34110 whose address is Diane E. Milchev on or before _____ and file the original with the clerk of this Court at 3315 Tamiami Trl Ste 102 Naples FL 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: 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 07/06/2020 CLERK OF THE CIRCUIT COURT (SEAL) By: H. Barsimantov Deputy Clerk July 17, 24, 31; August 7, 2020 20-01352C

NOTICE OF ACTION FOR COMPLAINT FOR DECLARATORY JUDGMENT IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT, IN AND FOR COLLIER COUNTY, FLORIDA Case No.: 2020-CA-496 PAULO LOPEZ RAMIREZ Plaintiff v. TERESA RAMOS And STATE OF FLORIDA DEPARTMENT OF HIGHWAY SAFETY AND MOTOR VEHICLES Defendant(s). TO: Teresa Ramos Last known address: 1900 8th Ave Immokalee, Florida 34142 YOU ARE NOTIFIED that an action for Declaratory Judgment has been filed against you and that you are required to serve a copy of your written defenses, if any, to Paulo Lopez Ramirez c/o Michael Schneider, Esq. whose address is 2500 Airport Road South, Suite 209, Naples, Florida 34112 on or before August 8, 2020, and file the original with the clerk of this Court at Collier County Clerk of the Courts, Civil Division, 3315 Tamiami Trail E. Ste. 102, Naples, Florida 34112, before service on Plaintiff or immediately thereafter. If you fail to do so, a default may be entered against you for the relief demanded in the petition. 1900 8th Ave, Immokalee, Florida 34112 Single-Wide 12’W x 56’L Dated: Jul 14 2020. Crystal K Kinzel CLERK OF THE CIRCUIT COURT (SEAL) By: Zevin Monroe {Deputy Clerk} July 17, 24, 31; Aug. 7, 2020 20-01374C

FIRST INSERTION Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 7391 Rattlesnake Hammock Rd., Naples FL 34113 Phone: 239-280-1255 Auction date: 08/04/2020 Time: 2:00 PM Ronald Pondiscio Misc Household items, Tools Heather Venture Furniture 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. July 17, 24, 2020 20-01367C

OFFICIAL

SARASOTA COUNTY: sarasotaclerk.com

LV10246

WEBSITES: manateeclerk.com

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 !UVBNSRVD! located at 2620 20th Ave SE in the City of Naples, Collier County, FL 34117 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 8th day of July, 2020. Margaret Harris July 17, 2020 20-01350C

FIRST INSERTION

COURT HOUSE MANATEE COUNTY:

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 Jennifer Guarnizo Life Coaching Services located at 8975 Malibu St #1304, in the County of Collier, in the City of Naples, Florida 34113 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Naples, Florida, this 14th day of July, 2020. Jennifer Guarnizo July 17, 2020 20-01377C

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 Holiday Home Services located at 403 Torrey Pines Pt. in the City of Naples, Collier County, FL 34113 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 9th day of July, 2020. Holiday Home Watch LLC Brian Gilmore July 17, 2020 20-01351C

CHARLOTTE COUNTY: charlotte.realforeclose.com

FIRST INSERTION

LEE COUNTY:

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 HAIR HAVEN : Located at 2950 TAMIAMI TRL N County of, COLLIER in the City of NAPLES: Florida, 34103-4420 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at NAPLES Florida, this July: day of 14, 2020 : SARWAR SARA BROOKE July 17, 2020 20-01383C

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

FIRST INSERTION FICTITIOUS NAME NOTICE Notice is hereby given that THE BEAD BOUTIQUE OF NAPLES, INC., owner, desiring to engage in business under the fictitious name of THE BEAD BOUTIQUE OF NAPLES located at 4592 TAMIAMI TRL N, NAPLES, FL 34103 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. July 17, 2020 20-01365C

COLLIER COUNTY FIRST INSERTION CLERK’S NOTICE OF SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT, IN AND FOR COLLIER COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO: 2020-CA-000774 DIVISION: FORECLOSURE WILMINGTON SAVINGS FUND SOCIETY, FSB, NOT IN ITS INDIVIDUAL CAPACITY, BUT SOLELY AS TRUSTEE FOR BCAT 2017-19TT, Plaintiff, vs. ALEJANDRO F. LOPEZ; UNKNOWN SPOUSE OF ALEJANDRO F. LOPEZ, et al, Defendant(s). NOTICE IS GIVEN that, in accordance with the Final Judgment of Foreclosure entered on July 2, 2020 in the abovestyled cause, I will sell to the highest and best bidder for cash on August 6, 2020 at 11:00 a.m., at Collier County Courthouse, 3rd floor lobby, Courthouse Annex, 3315 Tamiami Trail East, Naples, FL 34112. THE NORTH 82.50 FEET OF THE SOUTH 330 FEET OF THE WEST ONE-HALF (ONE HALF) OF TRACT 21, NAPLES FARM SITES, ACCORDING TO THE PLAT THEREOF, RECORDED IN PLAT BOOK 4, PAGE 34, OF THE PUBLIC RECORDS OF COLLIER COUNTY, FLORIDA. ALSO DESCRIBED AS: THAT CERTAIN UNRECORDED PARCEL # 29, COMMENCING AT THE EAST 1/4 CORNER OF SECTION 24, TOWNSHIP 49 SOUTH, RANGE 26 EAST, COLLIER COUNTY, FLORIDA, AND RUNNING WEST ALONG THE NORTH 1/4 LINE OF THE SE 1/4 OF SAID SECTION, TOWNSHIP AND RANGE, A DISTANCE OF 264 FEET, THENCE SOUTH A DISTANCE OF 990 FEET TO THE POINT OF BEGINNING;

THENCE CONTINUE SOUTH A DISTANCE OF 82.5 FEET; THENCE WEST A DISTANCE OF 264 FEET, THENCE NORTH, A DISTANCE OF 82.5, THENCE EAST A DISTANCE OF 264 FEET TO THE POINT OF BEGINNING, LESS THE WESTERLY 15 FEET RESERVED FOR ACCESS AND EGRESS. Property Address: 2167 Della Drive, Naples, FL 34117 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 this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Administrative Services Manager, whose office is located at 3301 East Tamiami Trail, Building L, Naples, Florida 34112, and whose telephone number is (239) 252-8800, within two working days of your receipt of this [describe notice]; if you are hearing or voice impaired, call 711. Dated: July 6, 2020. CRYSTAL K. KINZEL, CLERK COLLIER COUNTY CIRCUIT COURT (Court Seal) By: Gina Karlen Deputy Clerk MICHELLE A. DELEON, ESQUIRE QUINTAIROS, PRIETO, WOOD & BOYER, P.A. 255 S. ORANGE AVE., STE. 900 ORLANDO, FL 32801-3454 SERVICECOPIES@QPWBLAW.COM ATTORNEY FOR PLAINTIFF Matter # 144498 July 17, 24, 2020 20-01362C

FIRST INSERTION RE-NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE 20TH JUDICIAL CIRCUIT, IN AND FOR COLLIER COUNTY, FLORIDA CIVIL DIVISION CASE NO. 11-2012-CA-004503-0001-XX JPMORGAN CHASE BANK, NATIONAL ASSOCIATION, Plaintiff, vs. ANTHONY D REISER A/K/A ANTHONY DANAN REISER; ALISSA MARIE NICKOLLBOLOGNESE A/K/A ALISSA REISER A/K/A ALISSA NICHOLLBOLOGNESE-REISER; LAUREL LAKES HOMEOWNERS ASSOCIATION, INC.; BANK OF AMERICA, N. A,; UNKNOWN TENANTS/OWNERS; 8317 LAUREL LAKE WAY TRUST, TRIBAL ASSOCIATES GROUP AS TRUSTEE, A LAND TRUST, Defendant(s) NOTICE IS HEREBY GIVEN pursuant to an Order Rescheduling Foreclosure Sale filed June 1, 2020 and entered in Case No. 11-2012-CA-004503-0001XX, of the Circuit Court of the 20th Judicial Circuit in and for COLLIER County, Florida, wherein JPMORGAN CHASE BANK, NATIONAL ASSOCIATION is Plaintiff and ANTHONY D REISER A/K/A ANTHONY DANAN REISER; ALISSA MARIE NICKOLLBOLOGNESE A/K/A ALISSA REISER A/K/A ALISSA NICHOLLBOLOGNESE-REISER; UNKNOWN TENANTS/OWNERS; LAUREL LAKES HOMEOWNERS ASSOCIATION, INC.; BANK OF AMERICA, N. A,; 8317 LAUREL LAKE WAY TRUST, TRIBAL ASSOCIATES GROUP AS TRUSTEE, A LAND TRUST; are defendants. CRYSTAL K. KINZEL, the Clerk of the Circuit Court, will sell to the highest and best bidder for cash ON THE THIRD FLOOR LOBBY OF THE COURTHOUSE ANNEX, at 3315 TAMIAMI TRAIL EAST, NAPLES in COLLIER County, FLORIDA 34112, at

11:00 A.M., on August 6, 2020, the following described property as set forth in said Final Judgment, to wit: LOT 145, BLOCK I, LAUREL LAKES, PHASE THREE AT LAURELWOOD, A PUD, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 39, PAGES 8 THROUGH 10, 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. This notice is provided pursuant to Administrative Order No.2.065. 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 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 if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. Dated this 2 day of June, 2020. CRYSTAL K. KINZEL As Clerk of said Court (SEAL) By Kathleen Murray As Deputy Clerk Kathleen Murray 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.: 18-00722 JPC July 17, 24, 2020 20-01387C

FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA CIVIL ACTION CASE NO. 2020-CA-1230 GRANADA LAKES VILLAS CONDOMINIUM ASSOCIATION, INC., Plaintiff, v. NADIA GABER, et al., Defendants. NOTICE IS HEREBY GIVEN that, pursuant to a Final Summary Judgment of Foreclosure dated July 2, 2020 entered in Civil Case No. 2020CA-1230 of the Circuit Court of the Twentieth Judicial Circuit in and for Collier County, Florida, I will sell to the Highest and Best Bidder for Cash beginning at 11:00 a.m. on the 6th day of August, 2020 at the 3rd Floor Lobby Collier County Courthouse Annex, 3315 Tamiami Trail, Naples, Florida 34112, the following described property as set forth in said Final Judgment, to-wit: Unit No. 1, in Building 169, of Granada Lakes Villas Condo-

minium, a condominium, according to the Declaration of Condominium thereof, as recorded in Official Records Book 3639, Page 1537, and all amendments thereto, of the Public Records of Collier County, Florida, together with an undivided interest in the common elements appurtenant thereto, as set forth in said Declaration. Any person claiming an interest in the surplus from the sale, if any, other than the property owners as of the date of the lis pendens, must file a claim within 60 days after the sale. Dated this 6 day of July, 2020. Clerk of Courts, Crystal K. Kinzel (COURT SEAL) By: Maria Stocking Deputy Clerk Todd B. Allen, Esq. Lindsay & Allen, PLLC 13180 Livingston Rd., Suite 206 Naples, FL 34109 (239) 593-7900 todd@naples.law; nancy@naples.law July 17, 24, 2020 20-01359C

BusinessObserverFL.com

23

FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE COUNTY COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA DIVISION: CIVIL CASE NO. 11-2019-CC-001568-0001-XX EAGLE’S NEST ON MARCO BEACH CONDOMINIUM ASSOCIATION, INC., a Florida non-profit corporation, Plaintiff, vs. PHYLLIS A. KLEIN; COREY KLEIN; TRISHA KLEIN; THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, OR OTHER CLAIMANTS CLAIMING BY, THROUGH, UNDER OR AGAINST PHYLLIS A. KLEIN, DECEASED, Defendant. NOTICE is hereby given that the undersigned, Clerk of Circuit and County Courts of Collier County, Florida, will on August 6, 2020, at 11:00 a.m., in the Lobby on the Third Floor of the Courthouse Annex, at the Collier County Courthouse, 3315 Tamiami Trail East, Naples, FL 34112, offer for sale and sell at public outcry to the highest bidder for cash, the following described property situated in Collier County, Florida: Unit/Week No. 46, in Condominium Parcel Number 405 of EAGLES NEST ON MARCO BEACH, a Condominium according to the Declaration of Condominium thereof recorded in Official Records Book 976 at Page 600 of the Public Records

of Collier County, Florida, and all amendments thereto, if any. pursuant to the Final Judgment of Foreclosure entered in a case pending in said Court in the above-styled cause. Any person claiming an interest in the surplus from the sale, if any, other than 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: COURT OPERATIONS MANAGER WHOSE OFFICE IS LOCATED AT COLLIER COUNTY COURTHOUSE, 3301 TAMIAMI TRAIL EAST, NAPLES, FL 33101, TELEPHONE: 1-239-252-2657, WITHIN 2 WORKING DAYS OF YOUR RECEIPT OF THIS NOTICE OF SALE; IF YOU ARE HEARING OR VOICE IMPAIRED CALL: 1-800955-8771; WITNESS my hand and official seal of said Court this 3 day of June, 2020. CRYSTAL K. KINZEL, CLERK OF COURT (Seal) By: G. Karlen Deputy Clerk Gina Karlen MICHAEL J. BELLE, P.A. (ATTORNEY FOR PLAINTIFF) 2364 FRUITVILLE ROAD SARASOTA, FL 34237 service@michaelbelle.com 38169 / 23-16031, Klein July 17, 24, 2020 20-01357C

FIRST INSERTION NOTICE OF SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE 20TH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA CASE NO.: 2015-CA-000818 DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR AMERICAN HOME MORTGAGE ASSET TRUST 2006-6, MORTGAGE-BACKED PASS-THROUGH CERTIFICATES SERIES 2006-6, Plaintiff, vs. WILLIAM F. NOLL III; UNKNOWN SPOUSE OF WILLIAM F. NOLL III; UNKNOWN TENANT #1; UNKNOWN TENANT #2, et al., Defendant(s). NOTICE OF SALE IS HEREBY GIVEN pursuant to the order of Final Judgment of Foreclosure dated January 17, 2020 and entered in Case No. 2015CA-000818 of the Circuit Court of the 20TH Judicial Circuit in and for Collier County, Florida, wherein DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR AMERICAN HOME MORTGAGE ASSET TRUST 2006-6, MORTGAGE-BACKED PASSTHROUGH CERTIFICATES SERIES 2006-6, is Plaintiff and WILLIAM F. NOLL III; UNKNOWN SPOUSE OF WILLIAM F. NOLL III; UNKNOWN TENANT #1; UNKNOWN TENANT #2, et al., are Defendants, the Office of the Clerk, Collier County Clerk of the Court will sell to the highest bidder or bidders for cash in the lobby on the Third Floor of the Collier County Courthouse Annex, located at 3315 Tamiami Trail East, Naples, FL 34112 at 11:00 a.m. on the 6 day of August, 2020, the following described property as set forth in said Final Judgment, to wit: LOT 12, BLOCK N, PINE

RIDGE EXTENSION, ACCORDING TO THE PLAT THEREOF RECORDED IN PLAT BOOK 3, PAGE 51, OF THE PUBLIC RECORDS OF COLLIER COUNTY, FLORIDA. Property Address: 6888 Trail Blvd, Naples, Florida 34108 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 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 June 2, 2020 Crystal K. Kinzel As Clerk of said Court (SEAL) By: Kathleen Murray As Deputy Clerk Kathleen Murray 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: 15-400815 July 17, 24, 2020 20-01360C

FIRST INSERTION RE-NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT, IN AND FOR COLLIER COUNTY, FLORIDA CIVIL DIVISION CASE NO.: 11-2018-CA-000735-0001-XX WELLS FARGO BANK, N.A. Plaintiff, vs. LINDA K. MERLING, et al Defendants. RE-NOTICE IS HEREBY GIVEN pursuant to an Order Granting Plaintiff ’s Motion to Reschedule Foreclosure Sale entered on May 22, 2020 in Case No. 11-2018-CA-000735-0001-XX of the Circuit Court of the TWENTIETH Judicial Circuit in and for COLLIER COUNTY, Florida, wherein WELLS FARGO BANK, N.A., is Plaintiff, and LINDA K. MERLING, et al are Defendants, the clerk, Crystal K. Kinzel, will sell to the highest and best bidder for cash, beginning at 11:00 AM the lobby on the third floor of the Courthouse Annex Collier County Courthouse, 3315 Tamiami Trail East, Naples, FL 34112, in accordance with Chapter 45, Florida Statutes, on the 6 day of August, 2020, the following described property as set forth in said Final Judgment, to wit: LOT 12, BLOCK B, MALLARD’S LANDING AT FIDDLER’S CREEK, PLAT BOOK 33. PAGE 83 THROUGH 86, OF THE PUBLIC RECORDS OF COLLIER 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 to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact Charles Rice, Administrative Court 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 if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711. Dated at Naples, COLLIER COUNTY, Florida, this 26 day of May, 2020. Crystal K. Kinzel Clerk of said Circuit Court (CIRCUIT COURT SEAL) By: Kathleen Murray As Deputy Clerk Kathleen Murray WELLS FARGO BANK, N.A. c/o Phelan Hallinan Diamond & Jones, PLLC Attorneys for Plaintiff 2001 NW 64th Street, Suite 100 Ft. Lauderdale, FL 33309 954-462-7000 PH # 87511 July 17, 24, 2020 20-01361C


24

BUSINESS OBSERVER

COLLIER COUNTY

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

Notice of public sale: VICTORY TOWING GIVES NOTICE OF FORECLOSURE OF LIEN AND INTENT TO SELL THESE VEHICLES ON 07/30/2020 @ 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 2001 FORD VIN# 1FMYU60EX1UC45884 2008 LINC VIN# 5LMFU27528LJ00180 July 17, 2020 20-01386C

Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 5304 Useppa Way, Naples, FL 34109 Phone: 239-449-0545 Auction date: 8/04/2020 Time: 11:00 AM Octagon Golf Terrinments, Signs 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. July 17, 24, 2020 20-01358C

NOTICE OF PUBLIC SALE: Bald Eagle Towing & Recovery, Inc. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 07/31/2020, 08:00 am at 3880 Enterprise Avenue Naples, FL 34104, pursuant to subsection 713.78 of the Florida Statutes. Bald Eagle Towing & Recovery, Inc. reserves the right to accept or reject any and/or all bids. 19UUA66284A075394 2004 ACURA 1FDWE35LXYHA64927 2000 FORD 1HGCM56857A031472 2007 HONDA 2CTALMEC9B6294776 2011 GENERAL MOTORS CORP WVWEK93C16P036452 2006 VOLKSWAGEN July 17, 2020 20-01376C

FICTITIOUS NAME NOTICE Notice is hereby given that BEAR COUNTRY CANDLE CO. LLC, owner, desiring to engage in business under the fictitious name of BEAR COUNTRY CANDLE CO. located at 8526 VERONAWALK CIRCLE, NAPLES, FL 34114 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. July 17, 2020 20-01371C

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 TURCO TACO located at 1514 IMMOKALLEE RD #116, NAPLES, FL 34110 in the County of COLLIER in the City of NAPLES, Florida 34110 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at COLLIER, Florida, this 17TH day of JULY, 2020. THE TACO CONCEPT 2, LLC July 17, 2020 20-01373C

FIRST INSERTION Notice of public sale: DIXON TOWING GIVES NOTICE OF FORECLOSURE OF LIEN AND INTENT TO SELL THESE VEHICLES ON 07/30/2020 @ 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 2003 TOYT VIN# 4T1BE32K93U218442 July 17, 2020 20-01385C

FIRST INSERTION Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 571 Airport Pulling Rd. N. Naples FL 34104 Phone: 239-643-5113 Auction date: 8/4/2020 Time: 10:00 AM Kathy Jackson Bags, Totes & Purses Melodie Vertefeuille

Boxes, Totes & Fishing 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. July 17, 24, 2020 20-01370C

SUBSEQUENT INSERTIONS SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-00472-0001-XX IN RE: ESTATE OF MARILYN SUE RECHTER Deceased. The administration of the estate of Marilyn Sue Rechter, deceased, whose date of death was January 23, 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. 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 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: July 10, 2020. Signed on this 10th day of June, 2020. Richard P. Rechter Personal Representative 2936 Bellflower Lane Naples, Florida 34105 Christopher Marsala, Esq. Attorney for Personal Representative Florida Bar No. 936766 McLaughlin & Stern PLLC 5150 Tamiami Trail North, Suite 602 Naples, Florida 34103 Telephone: (239) 207-3051 Email: cmarsala@mclaughlinstern.com dbaez@mclaughlinstern.com July 10, 17, 2020 20-01334C

SECOND INSERTION NOTICE OF PUBLIC SALE To satisfy the owner’s storage lien, PS Orange Co. Inc. will sell at public lien sale on July 27, 2020, 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. PUBLIC STORAGE # 26659, 3807 White Lake Blvd, Naples, FL 34117, (239) 920-5315 Time: 09:30 AM 1024 - hamilton, James; 1121 - Krimmel, John; 2339 - Meadows, Kathleen Darlene; 2432 - Cardenas, Joy; 2584 - Pierre, Andy PUBLIC STORAGE # 25849, 7325 Davis Blvd, Naples, FL 34104, (305) 615-1925 Time: 10:00 AM A3206 - Wallen, Maria; C1115 - Harvey, Christina; C1117 - Arthur, Dwayne; C1150 Hilton, Katherine; C2193 - Faulkner, Tosha; C2253 - Ebel, Trish; D1143 - McGuire, Andrea; E0019 - Macdonald, Timothy; F1206 - Saiza, Antonio; F1370 - Kardanow, Kristina; F1372 - Hixon-Holley, Erlynne PUBLIC STORAGE # 25435, 3555 Radio Road, Naples, FL 34104, (941) 229-6127 Time: 10:30 AM A226 - Mata, David; A240 - Burton, Ernest; A924 - Mangual, Ernesto; C082 Matragrano, Nancy; C130 - Lucas garcia, Aurora; E255 - Chambers, Paige; F266 - Sagen, Jodee; F274 - Jenkins, Tom; F297 - Burdock, Jeff; G337 - Kirkman, John; H374 - Macleod, Darlene; I409 - Jenkins, Diana; I415 - Lowthorp, Rick PUBLIC STORAGE # 25428, 15800 Old 41 North, Naples, FL 34110, (941) 212-2707 Time: 11:00 AM A006 - Tennant, Ronald (Ron); A027 - Oresman, Lisa; A111 - Young, Christopher; B064 - Dorce, Roberson; B087 - Deimel, Lisa; C039 - Ubriaco, Michael; E049 Lucio, Jessica; E076 - Seeds, Clarisa PUBLIC STORAGE # 25841, 8953 Terrene Ct, Bonita Springs, FL 34135, (305) 501-4721 Time: 11:30 AM 0001G - McConville, Patricia; 0004C - Urban, Karl; 0081D - Fitzpatrick, Brandyn; 0088D - Titan Restoration Construction Zappala, Joseph; 0089D - Giorgi, Patricia; 0275F - Zakikhani, Arezo; 1013G - CZARNECKI, ERIC; 5012 - Urban, Karl; 9009 - Tennant, Ronald (Ron) 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. July 10, 17, 2020 20-01329C

SUBSEQUENT INSERTIONS FOURTH 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 GLAMOUR N GLITZ BOUTIQUE : Located at 690 23RD ST SW County of, COLLIER in the City of NAPLES: Florida, 34117-3226 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at NAPLES Florida, this July: day of 14, 2020 : BOWERS HILLARY KAYE July 17, 2020 20-01384C

SUBSEQUENT INSERTIONS THIRD INSERTION Notice of Self Storage Sale Please take notice StoreSmart Self Storage - Naples 1 located at 6810 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 7/22/2020 at 1:00PM. Unless stated otherwise the description of the contents are household goods and furnishings. Donald Hanson units #A002 & #A009; Jesus Rives unit #B098. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. See manager for details. July 3, 10, 2020 20-01284C

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 11-2019-CP-002031 Division: Probate IN RE: ESTATE OF CARL H. ANTHONY Deceased. The administration of the estate of Carl H. Anthony, deceased, whose date of death was January 26, 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 34112-5324. 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 July 10, 2020. Personal Representative: Charles F. Brandon 1881 NE 26th Street, Suite 203 Fort Lauderdale, Florida 33305-1427 Attorney for Personal Representative: Peter J. Snyder, Esq. Attorney for Personal Representative Florida Bar Number: 324353 7301-A W. Palmetto Park Road, Suite 100A Boca Raton, Florida 33433-3403 Telephone: (561) 367-1581 Fax: (561) 367-7322 E-Mail: psnyder@lawinboca.com Secondary E-Mail: eService@lawinboca.com July 10, 17, 2020 20-01330C

NOTICE OF ACTION IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT, IN AND FOR COLLIER COUNTY, FLORIDA CIVIL ACTION CASE NO. 2020-DR-000805 IN RE: THE MARRIAGE OF: WILHELM WERNER, Petitioner/Husband, and MARIBETH RENEE WEST, Respondent/Wife. TO: Maribeth Renee West 2891 Wild River Drive Roseburg, Oregon 97470 YOU ARE NOTIFIED that a Petition for Dissolution of Marriage With Minor Children and Other Relief has been filed against you and you are required to serve a copy of your written defenses, if any, on or before July 21, 2020, to it on Petitioner’s attorney; whose name and address is as follows: Woodward, Pires & Lombardo, P.A. Kenneth V. Mundy, Esq. Florida Bar #124193 3200 Tamiami Trail, North, Suite 200 Naples, Florida 34103 239-649-6555 and file the original with the Clerk of this Court 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. WITNESS MY HAND and the seal of this court on this 18 day of Jun, 2020. Crystal K. Kinzel As Clerk of the Court (SEAL) By: Kathleen Murray As Deputy Clerk Kathleen Murray Kenneth V. Mundy, Esq. Service@wpl-legal.com kmundy@wpl-legal.com Woodward, Pires & Lombardo, P.A. Kenneth V. Mundy, Esq. Florida Bar #124193 3200 Tamiami Trail, North, Suite 200 Naples, Florida 34103 239-649-6555 June 26; July 3, 10, 17, 2020 20-01257C

THIRD INSERTION NOTICE OF ACTION FOR DISSOLUTION OF MARRIAGE (NO CHILD OR FINANCIAL SUPPORT) IN THE CIRCUIT OF THE JUDICIAL CIRCUIT, IN AND FOR COLLIER COUNTY, FLORIDA Case No.: 11-2020-DR-000477-FM01-XX MERLE AMPER ABELLAR, Petitioner, and ANTONIO POTOLIN ABELLAR, Respondent. To: ANTONIO POTOLIN ABELLAR 3309 Tianna Way Accokeek, PG MD. 20607 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 Merle Amper Abellar, whose address is 15029 Oak Tree Drive, Naples, Fla, 34114 on or before 08/14/2020, and file the original with the clerk of this Court at 3315 Tamiami Trail East, Suite #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 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: June 24, 2020 CLERK OF THE CIRCUIT COURT (SEAL) By: H. Barsimantov Deputy Clerk Merle Amper Abellar, 15029 Oak Tree Drive, Naples, Fla, 34114 July 3, 10, 17, 24, 2020 20-01307C

JULY 17 - JULY 23, 2020

SUBSEQUENT INSERTIONS SECOND INSERTION

SECOND INSERTION

NOTICE TO CREDITORS CIRCUIT COURT IN AND FOR COLLIER COUNTY FLORIDA PROBATE DIVISION FILE NO. 20-001602-CP IN RE: THE ESTATE OF RICHARD MICHAEL PNIEWSKI, Deceased The administration of the estate of RICHARD MICHAEL PNIEWSKI deceased, whose date of death was May 23, 2020, File Number 20-001602-CP, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is Clerk of Court, 3301 Tamiami Trail, 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 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 the first publication of this Notice is July 10, 2020. Personal Representative: Kathleen A. Pniewski 5902 Almaden Dr Naples FL 34119 Attorney for Personal Representative: Kenneth W. Richman, Esquire Florida Bar No. 220711 E-mail Address: KenRichLaw@comcast.net P.O. Box 111682 Naples, Florida 34108 Telephone: (239) 566-2185 July 10, 17, 2020 20-01348C

NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No: 20-CP-000762 IN RE: ESTATE OF ALVIN RAYMOND TAGNEY Deceased. The administration of the estate of ALVIN RAYMOND TAGNEY, deceased, whose date of death was December 18, 2019, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3315 Tamiami Trail E, 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 LAST 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 person 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 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 date of this notice is July 10, 2020. Signed on: July 7, 2020 /s/ Kevin Tagney Petitioner, Kevin Tagney /s/ Wilhelmina B. Curtis Wilhelmina B. Curtis, Esquire Fla. Bar No: 20522 Riverview, FL 33568 Telephone: 813.352-6681 Facsimile: 888-431-0028 Email: wcurtislaw@gmail.com July 10, 17, 2020 20-01345C

SECOND INSERTION

SECOND INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 11-2020-CP-1443-0001-XX Division: Probate Hon. Lauren L. Brodie IN RE: ESTATE OF THOMAS J. DEEGAN Deceased. The administration of the estate of Thomas J. Deegan, deceased, whose date of death was March 3, 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 July 10, 2020. Personal Representative: /s/ Lori Ellen Deegan Lori Ellen Deegan 7656 Cottesmore Drive Naples, Florida 34113 Attorney for Personal Representative: /s/ Joseph J. Kulunas Joseph J. Kulunas Attorney for Petitioner Florida Bar Number: 308005 FOX ROTHSCHILD LLP 777 S. Flagler Drive, Suite 1700 West West Palm Beach, FL 33401 Telephone: (561) 804-4474 E-Mail: jkulunas@foxrothschild.com Sec: jvennerstrom@foxrothschild.com 111855621.v1 July 10, 17, 2020 20-01331C

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-1513 Division: Probate IN RE: ESTATE OF LARRY MICHAEL STOLLE aka LARRY M. STOLLE Deceased. The administration of the estate of Larry Michael Stolle aka Larry M. Stolle, deceased, whose date of death was December 3, 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, 34112-5324. 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 July 10, 2020. Ancillary Personal Representative: Michael L. Stolle 4649 Ridgebury Drive Kettering, Ohio 45440 Attorney for Ancillary Personal Representative: A. Stephen Kotler Attorney for Petitioner Florida Bar Number: 629103 Kotler Law Firm P.L. 999 Vanderbilt Beach Road Naples, Florida 34108 Telephone: (239) 325-2333 Fax: (239) 325-1853 E-Mail: skotler@kotlerpl.com Secondary E-Mail: paralegal@kotlerpl.com July 10, 17, 2020 20-01332C


JULY 17 - JULY 23, 2020

COLLIER COUNTY

BusinessObserverFL.com

25

FOURTH INSERTION

FOURTH INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE OF ACTION FOR PETITION TO DETERMINE PATERNITY AND FOR RELATED RELIEF IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA CASE NO.: 20-DR-659 CHARLES TURINO, Petitioner/Father, And STEPHANIE COLIGAN, Respondent/Mother. TO: STEPHANIE COLIGAN 6100 SOUTH FALLS CIRCLE DRIVE,# 308 LAUDERHILL, FL 33319 YOU ARE NOTIFIED that an action for Petition to Determine Paternity and for Related Relief has been filed against you and that you are required to serve a copy of your written defenses, if any, to it on CHARLES TURINO, whose address is: C/O SAL BAZAZ, P.A., ATTORNEY AT LAW, 2800 DAVIS BOULEVARD, SUITE 206, NAPLES, FLORIDA 34104, on or before July 15, 2020, and file the original with the Clerk of this Court at: Clerk of Courts, Circuit Court of Collier County, 3315 East Tamiami Trail, Naples, FL 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. 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. Dated: Jun 05 2020 CLERK OF THE CIRCUIT COURT (SEAL) By: Leeona Hackler Deputy Clerk SAL BAZAZ, P.A., ATTORNEY AT LAW, 2800 DAVIS BOULEVARD, SUITE 206, NAPLES, FLORIDA 34104 June 26; July 3, 10, 17, 2020 20-01256C

NOTICE OF ACTION FOR DISSOLUTION OF MARRIAGE (NO CHILD OR FINANCIAL SUPPORT) IN THE CIRCUIT COURT OF THE 20th JUDICIAL CIRCUIT, IN AND FOR Collier COUNTY, FLORIDA Case No.: 20 DR 1109 Loralea Perez, Petitioner, and Robert A. Perez, Respondent, TO: Robert Anthony Perez 2105 Scrub Oak Cir Apt 103 Naples FL 34112 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 Loralea Perez, whose address is 2105 Scrub Oak Cir. Apt 103, Naples, FL 34112 on or before 07/31/2020, and file the original with the clerk of this Court at 3315 Tamiami Trail E., Naples, FL 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. 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 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: Jun 19 2020 CLERK OF THE CIRCUIT COURT (SEAL) By: Zevin Monroe Deputy Clerk Loralea Perez 2105 Scrub Oak Cir. Apt 103, Naples, FL 34112 June 26; July 3, 10, 17, 2020 20-01255C

NOTICE OF ACTION FOR DISSOLUTION OF MARRIAGE IN THE CIRCUIT COURT OF THE 20TH JUDICIAL CIRCUIT, IN AND FOR COLLIER COUNTY, FLORIDA Case No.: 20 DR 1081 Division: FAMILY DENYS ALEXANDER NUNEZ SOSA, Petitioner and MARTINA ELIZABETH SCHAIBLE, Respondent. TO: MARTINA ELIZABETH SHAIBLE UNKNOWN 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 DENYS ALEXANDER NUNEZ SOSA, whose address is 8590 BAROT DR APT 308 NAPLES FL 34104, on or before 8/11/2020, and file the original with the clerk of this Court as 3315 TAMIAMI TRAIL EAST STE 102 NAPLE 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. {if applicable, insert the legal description of real property, a specific description of personal property, and the name of the county in Florida where the property is located} NONE. Copies of all court documents in this case, including orders, are available at the Clerk of the Circuit Court’s office. You may review these documents upon request. You must keep the Clerk of the Circuit Court’s office notified of your current address. (You may file 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: 6/16/2020. CLERK OF THE CIRCUIT COURT (SEAL) By. Mark V. Pomplas {Deputy Clerk} DENYS ALEXANDER NUNEZ SOSA, 8590 BAROT DR APT 308 NAPLES FL 34104 July 10, 17, 24, 31, 2020 20-01340C

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-1490 Division Probate IN RE: ESTATE OF PAUL AXEL KROGH JR Deceased. The administration of the estate of PAUL AXEL KROGH JR, deceased, whose date of death was April 21, 2020, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3115 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 July 10, 2020. Personal Representative: Matthew Krogh 3376 Windmill Curve Woodbury, Minnesota 55129 Attorney for Personal Representative: Scott Kuhn, Esq. Email Address: pleadings@kuhnlegal.com Florida Bar No. 555436 Kuhn Law Firm PA 6720 Winkler Rd Fort Myers, Florida 33919 July 10, 17, 2020 20-01333C

NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION CASE NO. 11-2020-CP-001329-0001 IN RE: ESTATE OF CARL VINCENT REAM, Deceased. The administration of the Estate of CARL VINCENT REAM, deceased, whose date of death was April 30, 2020, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address is 3315 Tamiami Trail, Naples, FL 34112. 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 July 10, 2020. GREGORY A. REAM 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: rriciardi@your-advocates.org July 10, 17, 2020 20-01335C

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-961 Division Probate IN RE: ESTATE OF JOAN ROBERTA ANDERSON A/K/A JOAN DAVIES ANDERSON Deceased. The administration of the estate of Joan Roberta Anderson a/k/a Joan Davies Anderson, deceased, whose date of death was January 18, 2020, 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 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 July 10, 2020. Attorney for Personal Representatives: 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 July 10, 17, 2020 20-01336C

SECOND INSERTION SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION CASE NO: 20-CP-1590 IN RE: ESTATE OF DEAN ERIC GARDY, Deceased. The administration of the Estate of DEAN ERIC GARDY, deceased, whose date of death was April 1, 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, 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 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 PUBLICATIONS 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 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 July 10, 2020. Personal Representative: Juneé Frances Gardy Attorney for Personal Representative: Fitzgerald A. Frater, Esq. Florida Bar No.: 078735 Nathalie Nozile, Esq. Florida Bar No. 86198 FRATER LAW FIRM, P.A. ffrater@fraterlaw.com nnozile@fraterlaw.com nbianchi@fraterlaw.com bbrophy@fraterlaw.com 2375 Tamiami Trail North, Suite 210 Naples, Florida 34103 Telephone No.: (239) 649-0595 July 10, 17, 2020 20-01347C

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-001671 Division Probate IN RE: ESTATE OF SUSAN K. JOAILLIER Deceased. The administration of the estate of Susan K. Joaillier, deceased, whose date of death was December 5, 2019, 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 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 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 July 10, 2020. Personal Representative: James B. Funkhouser Managing Director Wells Fargo Bank, N.A. 10 S. Wacker, Suite 2700 Chicago, Illinois 60606 Attorney for Personal Representative: s/Edward V. Smith 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 lhoyle@lawfirmnaples.com July 10, 17, 2020 20-01349C

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-1390 Division PROBATE IN RE: ESTATE OF WILLIAM EVANS Deceased. The administration of the estate of William Evans, deceased, whose date of death was May 23, 2020, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3315 Tamami 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 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 July 10, 2020. Personal Representative: Douglas L Rankin 2335 Tamiami Trail N Ste 308 Naples, FL 34103 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 July 10, 17, 2020 20-01337C

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-1478 Division Probate IN RE: ESTATE OF COLLEEN MARIE MILLER Deceased. The administration of the estate of Colleen Marie Miller, deceased, whose date of death was May 13, 2020, 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 July 10, 2020. Personal Representative: Michael Kennedy Mosier 1116 Sunrise Blvd Naples, Florida 34110 Attorney for Personal Representative: Jill Burzynski Attorney for Petitioner Florida Bar Number: 744931 Burzynski Elder Law 1124 Goodlette Road Naples, Florida 34102 Telephone: (239) 434-8557 Fax: (239) 434-8695 E-Mail: jjb@burzynskilaw.com Secondary E-Mail: jjs@burzynskilaw.com July 10, 17, 2020 20-01346C

SECOND INSERTION SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-001593 IN RE: ESTATE OF EDWARD PHILIP NEWMAN, Deceased. The administration of the estate of EDWARD PHILIP NEWMAN, deceased, whose date of death was December 14, 2019, 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. 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 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: July 10, 2020. Signed on this day of, 7/7/2020. CAROLINE YOUNG Personal Representative 1812 Pawnee Drive Fort Collins, Colorado 80525 KATHRYN CHITTENDEN Personal Representative 630 Gooseberry Ct Lafayette, CO 80026 EDWARD E. WOLLMAN Florida Bar No. 0618640 Email: ewollman@wga-law.com Alternate Email: pleadings@wga-law.com LISA B. GODDY Florida Bar No. 0507075 Email: lgoddy@wga-law.com Alternate Email: pleadings@wga-law.com Attorneys for Personal Representatives WOLLMAN, GEHRKE & ASSOCIATES, PA 2235 Venetian Court, Suite 5 Naples, FL 34109 Telephone: 239-435-1533 Facsimile: 239-435-1433 July 10, 17, 2020 20-01339C

NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File Number 20-CP-1479 IN RE: ESTATE OF CORY C. LOUCKS, 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 Cory C. Loucks, deceased, File Number 20-1479-CP; by the Circuit Court for Collier County, Florida, Probate Division; the address of which is P. O. Box 413044, Naples, FL 34101-3044; that the decedent’s date of death was February 7, 2020; 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: Beneficiaries: Anne Loucks Edgley 407 Overview Jeffersonville, VT 05464 Whitney Cook Loucks 4678 Spring Street Omaha, NE 68106 Susan Loucks 12 Ravenwood Circle Falmouth, MA 02540 John Sanford Loucks 66 Morgan Way West Barnstable, MA 02668 Andrew Cook Loucks 305 Monomoy Circle

Centerville, MA 02632 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 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 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 July 10, 2020. Robert H. Berger Petitioner George A. Wilson, Esq. Attorney for Petitioner Florida Bar No. 332127 Wilson & Johnson 2425 Tamiami Trail North, Suite 211 Naples, Florida 34103 (239) 436-1500 E-mail: gawilson@naplesestatelaw.com July 10, 17, 2020 20-01338C


26

BUSINESS OBSERVER

COLLIER COUNTY

JULY 17 - JULY 23, 2020

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


JULY 17 - JULY 23, 2020

COLLIER COUNTY

BusinessObserverFL.com

27

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


28

BUSINESS OBSERVER

COLLIER 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

JULY 17 - JULY 23, 2020

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 21-32

PAGE 21

JULY 17, 2020 - JULY 23, 2020

PINELLAS COUNTY LEGAL NOTICES NOTICE OF SALE NOTICE IS HEREBY GIVEN that the undersigned intends to sell the personal property described below belonging to the individuals listed below which are located at Barney’s Mini Storage, 10395 Gandy Blvd. N., St. Petersburg, FL 33702 to enforce a lien imposed on said property under The Florida Self Storage Act Statutes (Section 83.801-83.809). The undersigned will sell at a public sale to be held on August 4, 2020 at www.storagetreasures.com with bidding to begin online July 17, 2020 at 1pm and is scheduled to end August 4, 2020 at 1pm. NAME: BURKETT, RANDALL PETER, CHRISTINE

UNIT#: J302 N586

CONTENTS: HOUSEHOLD HOUSEHOLD

Purchases must be made in cash only and paid to the above referenced facility in order to complete the transaction. Barney’s Mini Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. July 17, 24, 2020 20-03147N

PUBLIC NOTICE OF INTENT TO ISSUE AIR PERMIT Florida Department of Environmental Protection Southwest District Office Draft Air Permit No. 1030614-002-AC Fibre Tech, Inc Pinellas County, Florida Applicant: The applicant for this project is Fibre Tech, Inc. The applicant’s authorized representative and mailing address is: Michelle Beckman, Marketing & PR, Fibre Tech, Inc., 2323 34th Way North, Largo, Florida, 33771. Facility Location: Fibre Tech, Inc. operates the existing facility, which is located in Pinellas County at 2323 34th Way North in Largo, Florida. Project: Fibre Tech, Inc is requesting an air construction permit to increased resin compounding to accommodate projected growth outside of the eligibility under the air general permit rule for Reinforced Polyester Resin Operations under Rule 62210.310, Florida Administrative Code. Permitting Authority: Applications for air construction permits are subject to review in accordance with the provisions of Chapter 403, Florida Statutes (F.S.) and Chapters 62-4, 62-210 and 62-212 of the Florida Administrative Code (F.A.C.). The proposed project is not exempt from air permitting requirements and an air permit is required to perform the proposed work. The Permitting Authority responsible for making a permit determination for this project is the Southwest District Office. The Permitting Authority’s physical address is: 13051 North Telecom Parkway, Suite 101, Temple Terrace, Florida 33637-0926. The Permitting Authority’s mailing address is: 13051 North Telecom Parkway, Suite 101, Temple Terrace, Florida 33637-0926. The Permitting Authority’s phone number is 813-470-5700. Project File: A complete project file is available for public inspection during the normal business hours of 8:00 a.m. to 5:00 p.m., Monday through Friday (except legal holidays), at the physical address indicated above for the Permitting Authority. The complete project file includes the Draft Permit, the Technical Evaluation and Preliminary Determination, the application and information submitted by the applicant (exclusive of confidential records under Section 403.111, F.S.). Interested persons may contact the Permitting Authority’s project engineer for additional information at the address and phone number listed above. In addition, electronic copies of these documents are available on the following web site: https://fldep.dep. state.fl.us/air/emission/apds/default.asp. Notice of Intent to Issue Air Permit: The Permitting Authority gives notice of its intent to issue an air construction permit to the applicant for the project described above. The applicant has provided reasonable assurance that operation of proposed equipment will not adversely impact air quality and that the project will comply with all appropriate provisions of Chapters 62-4, 62-204, 62-210, 62-212, 62-296 and 62-297, F.A.C. The Permitting Authority will issue a Final Permit in accordance with the conditions of the proposed Draft Permit unless a timely petition for an administrative hearing is filed under Sections 120.569 and 120.57, F.S. or unless public comment received in accordance with this notice results in a different decision or a significant change of terms or conditions. Comments: The Permitting Authority will accept written comments concerning the proposed Draft Permit for a period of 14 days from the date of publication of the Public Notice. Written comments must be received by the Permitting Authority by close of business (5:00 p.m.) on or before the end of this 14-day period. If written comments received result in a significant change to the Draft Permit, the Permitting Authority shall revise the Draft Permit and require, if applicable, another Public Notice. All comments filed will be made available for public inspection. Petitions: A person whose substantial interests are affected by the proposed permitting decision may petition for an administrative hearing in accordance with Sections 120.569 and 120.57, F.S. Petitions filed by any persons other than those entitled to written notice under Section 120.60(3), F.S., must be filed within 14 days of publication of the Public Notice or receipt of a written notice, whichever occurs first. Under Section 120.60(3), F.S., however, any person who asked the Permitting Authority for notice of agency action may file a petition within 14 days of receipt of that notice, regardless of the date of publication. A petitioner shall mail a copy of the petition to the applicant at the address indicated above, at the time of filing. A petition for administrative hearing must contain the information set forth below and must be filed (received) with the Agency Clerk in the Office of General Counsel, 3900 Commonwealth Boulevard, MS 35, Tallahassee, Florida 32399-3000, Agency_Clerk@dep.state.fl.us, before the deadline. The failure of any person to file a petition within the appropriate time period shall constitute a waiver of that person’s right to request an administrative determination (hearing) under Sections 120.569 and 120.57, F.S., or to intervene in this proceeding and participate as a party to it. Any subsequent intervention (in a proceeding initiated by another party) will be only at the approval of the presiding officer upon the filing of a motion in compliance with Rule 28-106.205, F.A.C. A petition that disputes the material facts on which the Permitting Authority’s action is based must contain the following information: (a) The name and address of each agency affected and each agency’s file or identification number, if known; (b) The name, address, any email address, telephone number and any facsimile number of the petitioner; the name, address any email address, telephone number, and any facsimile number of the petitioner’s representative, if any, which shall be the address for service purposes during the course of the proceeding; and an explanation of how the petitioner’s substantial interests will be affected by the agency determination; (c) A statement of when and how each petitioner received notice of the agency action or proposed decision; (d) A statement of all disputed issues of material fact. If there are none, the petition must so state; (e) A concise statement of the ultimate facts alleged, including the specific facts the petitioner contends warrant reversal or modification of the agency’s proposed action; (f ) A statement of the specific rules or statutes the petitioner contends require reversal or modification of the agency’s proposed action including an explanation of how the alleged facts relate to the specific rules or statutes; and, (g) A statement of the relief sought by the petitioner, stating precisely the action the petitioner wishes the agency to take with respect to the agency’s proposed action. A petition that does not dispute the material facts upon which the Permitting Authority’s action is based shall state that no such facts are in dispute and otherwise shall contain the same information as set forth above, as required by Rule 28-106.301, F.A.C. Because the administrative hearing process is designed to formulate final agency action, the filing of a petition means that the Permitting Authority’s final action may be different from the position taken by it in this Public Notice of Intent to Issue Air Permit. Persons whose substantial interests will be affected by any such final decision of the Permitting Authority on the application have the right to petition to become a party to the proceeding, in accordance with the requirements set forth above. Extension of Time: Under Rule 62-110.106(4), F.A.C., a person whose substantial interests are affected by the Department’s action may also request an extension of time to file a petition for an administrative hearing. The Department may, for good cause shown, grant the request for an extension of time. Requests for extension of time must be filed with the Office of General Counsel of the Department at 3900 Commonwealth Boulevard, Mail Station 35, Tallahassee, Florida 32399-3000, or via electronic correspondence at Agency_Clerk@dep.state.fl.us, before the deadline for filing a petition for an administrative hearing. A timely request for extension of time shall toll the running of the time period for filing a petition until the request is acted upon. Mediation: Mediation is not available in this proceeding. July 17, 2020 20-03149N

NOTICE OF SPECIAL MEETING BOARD OF TRUSTEES, ST. PETERSBURG COLLEGE The Board of Trustees of St. Petersburg College will hold a workshop to which all persons are invited, commencing at 9:00 a.m. on Wednesday, July 29,2020 at the St. Petersburg College EpiCenter, 13805 58th Street N, Clearwater, Florida. The workshop will be held for the purpose of the Board to discuss routine business of the college. There are no rules being presented for adoption or amendment at this meeting, and no vote or official action will be taken by the Board. A copy of the agenda may be obtained within seven (7) days of the meeting on the SPC Board of Trustees website at www.spcollege.edu, or by calling the Board Clerk at (727) 341-3241. If any person wishes to appeal a decision made with respect to any matter considered by the Board, he or she will need a record of the proceedings. It is the obligation of such person to ensure that a verbatim record of the proceedings is made. Section 286.0105, Florida Statutes. Pursuant to the provisions of the Americans with Disabilities Act, any person requiring special accommodations to participate in this meeting is asked to advise the agency five business days before the meeting by contacting the Board Clerk at 727-341-3241. If you are planning to attend the meeting and are hearing impaired, please contact the agency five business days before the meeting by calling 727-7912422 (V/TTY) or 727-474-1907 (VP). July 17, 2020 20-03170N INVITATION TO BID BID #20-1164 CITY OF DUNEDIN, FLORIDA

Sealed bids for the supply of “Sodium Aluminate” to the City of Dunedin will be received until the time and date noted below at the Purchasing Office, in the Dunedin Community Center – Elliot Room, 1920 Pinehurst Road, Dunedin, Florida 34698. Bids will be publicly opened and read aloud at that time. Individuals requiring assistance under the provision of American with Disabilities Act (ADA) should submit their requirements in writing to the Purchasing Section forty-eight [48] hours prior to the bid opening. The contract will consist of an annual supply and delivery of Sodium Aluminate to the City’s Wastewater Treatment Plant. Specifications are available in the City of Dunedin Purchasing Office (Phone 727-298-3077). You may also email your request to cankney@dunedinfl.net or download a copy from www.demandstar.com. Envelopes containing bids (submit one original and two copies) shall be securely sealed and clearly marked: “BID #20-1164 SODIUM ALUMINATE 2:00 P.M. TUESDAY, AUGUST 18, 2020 DO NOT OPEN IN MAILROOM” No bidder shall withdraw their bid after the scheduled closing time for receipt of bids. All bids must be firm bids for a period of ninety (90) calendar days after the time set for opening bids. The City of Dunedin reserves the right to accept such bids, as are in the best interests of the City, to waive informalities, or to reject any or all bids. Bids which are incomplete or which are not submitted in accordance with the instructions may be disqualified. Charles H. Ankney, CPPO Purchasing Agent City of Dunedin July 17, 2020

FIRST INSERTION NOTICE OF SHERIFF’S SALE NOTICE IS HEREBY GIVEN That pursuant to a Execution issued in the County Court of Hillsborough County, Florida, on the 15th day of April A.D., 2020, in the cause wherein, Herbolsheimer, Duncan, Eiten and Hintz, P.C., was plaintiff(s), and Brett King, was defendant(s), being Case No. 20CC-002747 in the said Court, I, Bob Gualtieri, as Sheriff of Pinellas County, Florida, have levied upon all right, title and interest of the above named defendant(s), Brett King, in and to the following described real property located and situated in Pinellas County, Florida, to-wit: Condominium Parcel: Unit Nos. 102 and 103, Sea Lodge Condominium, a Condominium, according to the Declaration of Condominium thereof, as recorded in Official Records Book 89, at Pages 56 through 60, inclusive, and being further described in that certain Declaration of Condominium recorded in Official Records book 6145 Page 864, all as recorded in Public Records of Pinellas County, Florida Parcel no. 25/31/15/79379/000/0103 Property address: 8560 West Gulf Boulevard Apt 103, Treasure Island, FL 33706-3454 and on the 17th day of August A.D., 2020, at 14500 49th St. N., Suite 106, in the City of Clearwater, Pinellas County, Florida, at the hour of 11:00 a.m., or as soon thereafter as possible, I will offer for sale all of the said defendant’s, right, title and interest in the aforesaid real property at public outcry and will sell the same, subject to all taxes, prior liens, encumbrances and judgments, if any, as provided by law, to the highest and best bidder or bidders for CASH, the proceeds to be applied as far as may be to the payment of costs and the satisfaction of the described Execution. Bob Gualtieri, Sheriff Pinellas County, Florida By: Corey Cephas, D.S. Corporal Court Processing John W Gardner, Esquire 221 East Robertson St. Brandon, FL 33511 Jul. 17, 24, 31; Aug. 7, 2020 20-03127N

20-03150N

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 Fresh pets located at 1122 63rd Ave south, in the County of Pinellas, in the City of Saint Petersburg, Florida 33705 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Saint Petersburg, Florida, this 9 day of July, 2020. Kidarhi Jones July 17, 2020 20-03119N

FIRST INSERTION NOTICE OF SHERIFF’S SALE NOTICE IS HEREBY GIVEN That Pursuant to a Writ of Execution issued in the Circuit Court of Pinellas County, Florida, on the 20th day of February A.D., 2020 in the cause wherein Robert Albergo, was plaintiff(s), and Marianne Albergo, was defendant(s), being Case No. 15-002388CI in the said Court, I, Bob Gualtieri as Sheriff of Pinellas County, Florida have levied upon all right, title and interest of the above named defendant, Marianne Albergo aka Marianne Zaccaro, in and to the following described property to wit: 2012 Lexus UT, Blue VIN# 2T2BK1BA0CC128310 and on the 19th day of August A.D., 2020, at 450 Seminole Boulevard, in the city of Largo, Pinellas County, Florida, at the hour of 11:00 a.m., or as soon thereafter as possible, I will offer for sale “AS IS” “WHERE IS” all of the said defendant’s right, title and interest in the aforesaid property at public outcry and will sell the same subject to all prior liens, encumbrances and judgments, if any, as provided by law, to the highest and best bidder or bidders for CASH, the proceeds to be applied as far as may be to the payment of costs and the satisfaction of the described Writ of Execution. BOB GUALTIERI, Sheriff Pinellas County, Florida By: LR Willett, D.S. Sergeant Court Processing Theodore J. Hamilton, Esq. Wetherington Hamilton, PA 812 W. Dr. MLK, Jr. Blvd., Suite 101 Tampa, FL 33603 Jul. 17, 24, 31; Aug. 7, 2020 20-03162N

NOTICE OF PUBLIC SALE:

FIRST INSERTION

SKYWAY AUTO GLASS OF TAMPA BAY, LLC DBA SKYWAY AUTO SALES OF TAMPA BAY gives Notice of the foreclosure of lien and intent to sell these vehicles on 08.05.2020 8:00am at 9483 Ulmerton Road Largo, FL 33771, pursuant to subsection 713.78 of the Florida Statutes. SKYWAY AUTO GLASS OF TAMPA BAY, LLC DBA SKYWAY AUTO SALES OF TAMPA BAY reserves the right to accept or reject any and/or all bids.

Notice of Public Disposal of Public Property of Unit A-B-9 D+D Reporting Court Papers Balance owed $174.61 of Aaron’s Stor-All 2100 Calumet Street, Clearwater, Florida 33765. July 30th The property will be disposed or sold July 17, 24, 2020 20-03153N

1N4AL11D96C257450 2006 Nissan Altima Skyway Auto Glass of Tampa Bay 9483 Ulmerton Road Largo, FL 33771 Ph: 727.565.4441 Cell: 813.802.2976 Fx: 727.559.2903 July 17, 2020 20-03106N

FIRST INSERTION NOTICE OF PUBLIC SALE Whitney 19 Self Storage pursuant to the provisions of the Florida Self-storage Facility Act (Florida Statutes §83-806 et. sec) does hereby give NOTICE OF PUBLIC SALE under said act, to wit: On July 29, 2020 at Whitney 19 Self Storage, 16809 U.S. 19 North, Clearwater, Florida 33764 at 12:01 p.m. Whitney 19 Self Storage will conduct a public sale for the contents of. Unit# 851 864 885 909 2411 3017 4012

Tenant Edson Jesus Misty Rogers Brandi Roberts Devon Dasouqi John Bartalone Jason Keiper Daniel Clason

Consisting of: Misc. Household Goods & Furniture This sale is being made to satisfy a statutory lien. Dated this 17th day of July and 24th day of July 2020. July 17, 24, 2020

20-03108N

NOTICE OF PUBLIC SALE: CLEARWATER TOWING SERVICE INC. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 07/31/2020, 10:00 am at 1955 CARROLL ST CLEARWATER, FL 337651909, 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. 1B7FL26X2WS684998 1998 DODGE 1FMZK02135GA73252 2005 FORD 1FTEW1C52KKC37792 2019 FORD 1GKDM19Z8PB504781 1993 GENERAL MOTORS CORP 1HD1CT3189K419599 2009 HARLEY-DAVIDSON 1J4GL48K77W696117 2007 JEEP 1YVHP80C375M33746 2007 MAZDA 3N1BC13E37L351143 2007 NISSAN 3VWRZ7AJ8AM051299 2010 VOLKSWAGEN 4T1BG22K51U783045 2001 TOYOTA LT4Z1NAA5HZ000077 2017 RIYA CLEARWATER TOWING SERVICE INC. 1955 CARROLL ST CLEARWATER, FL 33765-1909 PHONE: 727-441-2137 FAX: 727-388-8202 July 17, 2020 20-03114N

FIRST INSERTION NOTICE OF PUBLIC SALE 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 Act Statues (Section 83.801.83.809). The auction date is August 6, 2020 at 11:00 am at Super Storage II. Address—6415 54th Ave. N. St. Petersburg, FL 33709. Robert Snyder D606 Business Inventory Louanne Nagel C455 Furniture and Boxes Robert Snyder B207 Furniture Donald North C467 Household Goods Robert Snyder B204 Business Inventory Antwan Evans D711 Furniture Julisa Morales D680 Household Goods David Tinajero A118 Furniture July 17, 24, 2020

20-03141N

NOTICE OF PUBLIC SALE: JOES TOWING & RECOVERY, INC. gives Notice of Foreclosure of lien and intent to sell these vehicles on 07/31/2020, 11:00 am at 6670 114TH AVE IARGO, FL 33773, pursuant to subsection 713.78 of the Florida Statutes. JOES TOWING & RECOVERY, INC. reserves the right to accept or reject any and/or all bids.ALL VECHICLES WILL BE SOLD WITHOUT TITLES. 2000 2FAFP71W7YX175687 FORD 1999 2MEFM74W1XX669085 MERCURY 2001 1G2JB524417151450 PONTIAC 2009 1G8ZS57B99F210350 SATURN 2006 5GZCZ53496S888564 SATURN 2020 3TMCZ5AN9LM342185 TOYOTA 2009 JTLKE50E991077710 TOYOTA July 17, 2020

20-03126N

FIRST INSERTION NOTICE OF PUBLIC SALE Notice is hereby given that on 08-032020 at 11:00 a.m.the following vessels/trailers will be sold at public sale for storage charges pursuant to F.S. 27-01 Section 677.210 & F.S.vstl 27-01 Section 677.210 Tenant:Earl Hasse 34ft Unknown Year Unkown Make Hin # Unknown VI COO99764 VI # 3140C Trailer NO Vin # Tenant Rick Berdeski/DAVID R ROBERSON 2001 21ft Sea Ray Hin # SERV2587I001 FL5565LL 2001 Shorelander Trailer 1MDED8R151A142573 Tenant John Dimopoalas 1989 23.5 Baja Hin # AGCO5876J889 ILL # IL 785 HA No Record Found Trailer NO Vin # Sale to be held at Ozona Boat Storage 211 Hedden Court Ozona Fl. 34660 Ozona Boat Storage reserves the right to bid/reject any bid July 17, 24, 2020 20-03163N

NOTICE OF PUBLIC SALE: SEMINOLE TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicles on the following dates at 11076 70TH AVE SEMINOLE, FL 33772-6308, pursuant to subsection 713.78 of the Florida Statutes. SEMINOLE TOWING reserves the right to accept or reject any and/or all bids. Noon, July 31, 2020 1997 1G1JF5249V7157761 CHEVROLET 2003 4C3AG42G23E133872 CHRYSLER 2010 1LNHL9DR4AG612309 LINCOLN Noon, August 14, 2020 2007 2D4GP44L17R181957 DODGE 2012 JN8AZ2NC3C9316117 INFINITI 2007 1D8HB48227F537200 DODGE Noon, August 21, 2020 2008 15UT1014F8SB2423 DIXIE TRAILER 2007 1D8HB48227F537200 DODGE 2009 JN8AZ18U19W011353 NISSAN July 17, 2020

20-03129N

NOTICE OF SALE UNDER THE PROVISIONS OF SEC.713.78 FL STATUTES, UNLESS CLAIMED BY THE LEGAL OR REGISTERED OWNER OF RECORD, THE FOLLOWING VEHICLE’S WILL BE SOLD TO THE HIGHEST BIDDER AT PUBLIC SALE ON 07/31/2020 AT 8:15 A.M. AT BRADFORDS TOWING LLC, 1553 SAVANNAH AVE, TARPON SPRINGS FL 34689 727.938.5511 TO SATISFY LIENS FOR TOWING AND STORAGE. MINIMUM BID STARTS AT CHARGES OWED FOR EACH VEHICLE AT TIME OF SALE, PROPERTY SOLD AS IS, WHERE IS, WITH NO GUARANTEE/WARRANTY EXPRESSED OR IMPLIED AS TO CONDITION OR CLAIMS MADE FROM PRIOR OWNERS ARISING FROM SALE. ALL VEHICLES SOLD WITH OUT TITLES. CALL FOR ANY QUESTIONS. OWNER MAY CLAIM VEHICLES BY PROVIDING PROOF OF OWNERSHIP, PHOTO ID AND PAYMENT OF CHARGES ON OR BEFORE DATE OF SALE, TIME OF SALE. 2001 CHEVY 1G1JF12T517290334 2010 NISSAN 1N4AL2EP5AC186847 2001 FORD 1FMYU60E61UA72686 2007 CHEVY 2CNDL73F076080219 2015 HONDA 19XFB2F57FE121126 July 17, 2020

20-03128N


22

PINELLAS COUNTY

BUSINESS OBSERVER

FICTITIOUS NAME NOTICE

FICTITIOUS NAME NOTICE

Notice is hereby given that ROSIRIS MARIA HOWSE, owner, desiring to engage in business under the fictitious name of ROSE CLEANING SERVICE located at 1720 32ND AVE N, ST PETERSBURG, FL 33713 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. July 17, 2020 20-03130N

Notice is hereby given that Paradise General Contracting, LLC, as the sole owner located in Pinellas County, Florida, desires to engage in business under the fictitious name “Paradise Remediation,” and intends to register the said name with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. July 17, 2020 20-03123N

FICTITIOUS NAME NOTICE Notice is hereby given that ANIYAH UNIQUE ARIELLE MOYE, owner, desiring to engage in business under the fictitious name of KASHE KREATIONS located at 284 KATHERINE BLVD, APT 8306, PALM HARBOR, FL 34684 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. July 17, 2020 20-03105N

FICTITIOUS NAME NOTICE Notice is hereby given that JOSEPH RICHARD LAMIRAND, owner, desiring to engage in business under the fictitious name of LJK LAWN CARE located at 12840 SEMINOLE BLVD, LOT 88, LARGO, FL 33778 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. July 17, 2020 20-03104N NOTICE NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Clear-IT Solutions intends to register the said name with the Florida Department of State, Division of Corporations, Tallahassee, FL and/or clerk of the Circuit Court of Pinellas, FL. CYSSB LLC 5155 Bay Isle Cir Clearwater, FL 33760 July 17, 2020 20-03120N

NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES Notice Is Hereby Given that MHC 3 (Orlando FL) LLC, 7470 30th Avenue North, St Petersburg, FL 33710, desiring to engage in business under the fictitious name of CubeSmart 5808, with its principal place of business in the State of Florida in the County of Pinellas will file an Application for Registration of Fictitious Name with the Florida Department of State. July 17, 2020 20-03109N

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION Case No. 20-6199-ES 522020CP006199XXESXX IN RE: ESTATE OF CORNELIA A. BIGGERS, Deceased. The administration of the estate of CORNELIA A. BIGGERS, deceased, whose date of death was April 23, 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: July 17, 2020. Signed on this 16 day of June, 2020. WENDY H. ANDERSON Personal Representative 20531 NE 181st Place Woodinville, WA 98077-7116 Henry J. Kulakowski, Jr. Attorney for Personal Representative FBN 313742; SPN 00177690 33801 US Highway 19 North Palm Harbor, FL 34684 Telephone: (727) 787-9100 Email: henry@hjk-law.com July 17, 24, 2020 20-03168N

FICTITIOUS NAME NOTICE Notice is hereby given that HONEY PUFFS, INC., owner, desiring to engage in business under the fictitious name of HEAVENLY PUFFS located at 36410 US HWY 19 N, PALM HARBOR, FL 34684 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. July 17, 2020 20-03134N

FICTITIOUS NAME NOTICE Notice is hereby given that INTERNATIONAL CONTRACT LABORATORIES, LLC, owner, desiring to engage in business under the fictitious name of ANALYTICAL RESOURCE LABORATORIES located at 520 S 850 E, STE B3, LEHI, UT 84043 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. July 17, 2020 20-03136N

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 USA Group Energy located at 812 Pinellas St in the City of Clearwater, Pinellas County, FL 33756 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 13th day of July, 2020. Shareholders Michael Campbell July 17, 2020 20-03142N

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 JC Contractors located at 2227 Granger Dr., in the County of Pinellas, in the City of Clearwater, Florida 33765 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Clearwater, Florida, this 20 day of July, 2020. Oscar Solis July 17, 2020 20-03175N

NOTICE OF PUBLIC SALE: American Collision Center, Inc. DBA: Prestige Auto & Recovery gives Notice of Foreclosure of Lien and intent to sell these vehicles on 08/07/2020, 11:00 am at 11440 66TH ST LARGO, FL 33773-5407, pursuant to subsection 713.78 of the Florida Statutes. American Collision Center, Inc. DBA: Prestige Auto & Recovery reserves the right to accept or reject any and/or all bids. 1FAFP55U62G174170 2002 FORD 1FAHP3M21CL447862 2012 FORD 3GNFK16ZX3G320577 2003 CHEVROLET July 17, 2020

20-03125N

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 Your Way Management Team located at 935 Main St, in the County of Pinellas, in the City of Safety Harbor, Florida 34695 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Safety Harbor, Florida, this 14th day of July, 2020. YWMT LLC July 17, 2020 20-03148N

FIRST INSERTION Notice of Self Storage Sale Please take notice Super Storage, Inc. located at 5447 Haines Rd St., Petersburg, FL 33714 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.storagetreasures.com on 8/4/2020. Unless stated otherwise the description of the contents are household goods and furnishings. Auction time 10:00AM: Scott Miller unit #B399. Auction time 11:30AM: Antoine Lewis unit #E707. Auction time 1:00PM: Kevin Galloway unit #B396. Auction time 3:00PM: Thomas A Gilchrist unit #E701. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. See manager for details. July 17, 24, 2020 20-03107N

NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES Notice Is Hereby Given that MHC 3 (Orlando FL) LLC, 1909 49th St S, Gulfport, FL 33707, desiring to engage in business under the fictitious name of CubeSmart 5823, with its principal place of business in the State of Florida in the County of Pinellas will file an Application for Registration of Fictitious Name with the Florida Department of State. July 17, 2020 20-03110N

NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES Notice is hereby given that DANIEL DRUMM, and CHRISTINE DRUMM, owners, desiring to engage in business under the fictitious name of BIG STEINS DELI located at 9001 4TH STREET N, ST. PETERSBURG, FL 33702 intends to register the said name in PINELLAS county with the Division of Corporations, Florida Department of State, Tallahassee, Florida. July 17, 2020 20-03156N

NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES Notice Is Hereby Given that MHC St. Pete, LLC, 5821 32nd Way South, St. Petersburg, FL 33712, desiring to engage in business under the fictitious name of Loggerhead Club & Marina St Petersburg, with its principal place of business in the State of Florida in the County of Pinellas will file an Application for Registration of Fictitious Name with the Florida Department of State. July 17, 2020 20-03131N

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 HomeGo located at 2880 1st Avenue N in the City of St. Petersburg, Pinellas County, FL 33713 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 14th day of July, 2020. Pinellas Equities LLC July 17, 2020 20-03155N

NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES Notice Is Hereby Given that MHC St. Pete OpCo, LLC, 5821 32nd Way South, St. Petersburg, FL 33712, desiring to engage in business under the fictitious name of Loggerhead Club & Marina St Petersburg, with its principal place of business in the State of Florida in the County of Pinellas will file an Application for Registration of Fictitious Name with the Florida Department of State. July 17, 2020 20-03132N

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 Florida Premiere Realty located at 28870 US Hwy 19 N, Ste 300 in the City of Clearwater, Pinellas County, FL 33761 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 14th day of July, 2020. MILLICENT JEAN JACKSON, LLC Millicent J Jackson, AMBR July 17, 2020 20-03164N

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 Hofacker Homes located at 888 62nd Avenue North 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 14th day of July, 2020. Hofacker & Associates, Inc. William A. Hofacker, President July 17, 2020 20-03154N

NOTICE OF PUBLIC SALE: American Collision Center, Inc. DBA: Prestige Auto & Recovery gives Notice of Foreclosure of Lien and intent to sell these vehicles on 08/11/2020, 11:00 am at 11440 66TH ST LARGO, FL 337735407, pursuant to subsection 713.78 of the Florida Statutes. American Collision Center, Inc. DBA: Prestige Auto & Recovery reserves the right to accept or reject any and/or all bids. 1GCEC14W31Z128943 2001 CHEVROLET 1C3CCBABXDN685556 2013 CHRY July 17, 2020

20-03124N

JULY 17 – JULY 23, 2020

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT OF PINELLAS COUNTY FLORIDA PROBATE DIVISION File No. 20-005176-ES UCN# 522020CP005176XXESXX IN RE: ESTATE OF BONITA A. McCARTHY, Deceased. The administration of the estate of BONITA A. McCARTHY, deceased, whose date of death was May 6, 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 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 July 17, 2020. Personal Representative: CHRISTINA J. ZIEGLER 9920 59th Street North Pinellas Park, Florida 33782 Attorney for Personal Representative: ROLFE D. DUGGAR 4699 Central Avenue, Suite 101 St. Petersburg, Florida 33713 (727) 328-1944 July 17, 24, 2020 20-03146N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No.: 20-6551-ES4 IN RE: ESTATE OF DORIS E. WILLIAMSON, Deceased. The administration of the estate of DORIS E. WILLIAMSON, deceased, whose date of death was July 11, 2019, 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: July 17, 2020. SUZETTE A. PETERSON Personal Representative 3611 47th Street North St. Petersburg, FL 33713 Dennis R. DeLoach, III Attorney for Personal Representative Florida Bar No. 0180025 SPN: 02254044 DeLoach, Hofstra & Cavonis, P.A. 8640 Seminole Blvd Seminole, FL 33772 Telephone: 727-397-5571 Email: rdeloach@dhclaw.com Secondary Email: lfeldmeyer@dhclaw.com July 17, 24, 2020 20-03158N

NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-004816-ES Division PROBATE IN RE: ESTATE OF RONALD EDGAR ALEXANDER 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 RONALD EDGAR ALEXANDER, deceased, File Number 20-004816-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 March 11, 2020; that the total value of the estate is $8,149.70 and that the names and addresses of those to whom it has been assigned by such order are: Name DEBRA J. ALEXANDER Address 93 Arnoni Dr., 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 July 17, 2020. Person Giving Notice: DEBRA J. ALEXANDER 93 ARNONI DR. DUNEDIN, FL 34698 Attorney for Person Giving Notice: THOMAS O. MICHAELS, ESQ. Email Addresses: tomlaw@tampabay.rr.com Florida Bar No. 270830 THOMAS O. MICHAELS, P.A. 1370 PINEHURST RD. DUNEDIN, FL 34698 July 17, 24, 2020 20-03113N

FIRST INSERTION NOTICE OF ADMINISTRATION AND NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY STATE OF FLORIDA CASE NO.: 20-004836-ES DIVISION: PROBATE SECTION:003 IN RE: ESTATE OF SHIRLEY R. KNUCKEY, DECEASED. The administration of the Estate of SHIRLEY R. KNUCKEY, deceased, Case No.: 2020-004836-ES, is pending in the Circuit Court for Pinellas County, Probate Division, the address of which is 315 Court Street, Clearwater, Florida 33756. 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 July 17, 2020. Barry D. Sanders, Personal Representative 14451 Bay Hills Dr. Largo, FL 33774 Sean W. Scott, Esquire Attorney for Personal Representative 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 July 17, 24, 2020 20-03169N

FIRST INSERTION NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-5632-ES IN RE: ESTATE OF MICHAEL PATRICK GOEDDE, 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 PATRICK GOEDDE, deceased, File Number 20-5632-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 August 19, 2018; that the only asset of the estate is the Decedent’s exempted homestead and that the names and addresses of those to whom it has been assigned by such order are: Name LUKE GOEDDE Address 5101 - 12th Avenue N. St. Petersburg, FL 33710; JENIFFER GOEDDE 4217 Woodlark Drive Tampa, FL 33624 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. 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 July 17, 2020. Person Giving Notice: (may by signed in duplicate counterpart for expediency) DocuSigned by: LUKE GOEDDE, Petitioner 5101 - 12th Avenue N. St. Petersburg, FL 33710 DocuSigned by: JENNIFER GOEDDE, Petitioner 4217 Woodlark Drive Tampa, FL 33624 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 July 17, 24, 2020 20-03116N

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT IN AND FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-005011-ES Division: Probate IN RE: ESTATE OF LESLIE ANN CARLSON (a/k/a LESLIE A. CARLSON a/k/a LESLIE CARLSON) Deceased. The administration of the estate of Leslie Ann Carlson (a/k/a Leslie A. Carlson a/k/a Leslie Carlson), deceased, whose date of death was April 10, 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 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 July 17, 2020. Personal Representative: Elsie Jane Hicks 10729 East Messany Road Lake Nebagamon, Wisconsin 54849 Attorney for Personal Representative: Tanya Bell, Esq. Florida Bar Number: 52924 Heather Frymark, Esq. Florida Bar Number: 1019552 Bell Law Firm, P.A. 2364 Boy Scout Road, Suite 200 Clearwater, Florida 33763 Telephone: (727) 287-6316 Fax: (727) 287-6317 TanyaBell@BellLawFirmFlorida.com HFrymark@BellLawFirmFlorida.com AMullins@BellLawFirmFlorida.com July 17, 24, 2020 20-03174N


JULY 17 – JULY 23, 2020

PINELLAS COUNTY

BusinessObserverFL.com

23

FICTITIOUS NAME NOTICE

FICTITIOUS NAME NOTICE

FIRST INSERTION

FIRST INSERTION

Notice is hereby given that MITCHELL L FOX, owner, desiring to engage in business under the fictitious name of OMEGA REFINING located at 4319 ALDON CT, PALM HARBOR, FL 34685 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. July 17, 2020 20-03135N

Notice is hereby given that DANIEL COWEN SIMONDS, owner, desiring to engage in business under the fictitious name of SHARP WORKS located at 1509 BONAIR ST, CLEARWATER, FL 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. July 17, 2020 20-03165N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-005359-ES IN RE: ESTATE OF JIMMIE C. REED Deceased. The administration of the estate of Jimmie C. Reed, deceased, whose date of death was May 8, 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 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 July 17, 2020. Personal Representative: Luis Giron 12438 Jillians Circle Hudson, Florida 34669 Attorney for Personal Representative: G. Michael Mackenzie, Attorney Florida Bar Number: 151881 2032 Bayshore Blvd., Dunedin, FL 34698 Telephone: (727) 733-1722 Fax: (727) 733-1717 E-Mail: mike@mike-mackenzie.com Secondary E-Mail: gmike997@gmail.com July 17, 24, 2020 20-03151N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-005171-ES Division: Probate IN RE: ESTATE OF JOSEPH D. PARKINSON, Deceased. The administration of the estate of JOSEPH D. PARKINSON, deceased, whose date of death was May 5, 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: July 17, 2020. Signed on this 27th day of May, 2020 JOSEPH W. PARKINSON Personal Representative 642 Cedar Ridge Drive Winterville, NC 28590 Kole J. Long, Esq. Attorney for Personal Representative Florida Bar No. 99851 Special Needs Lawyers, PA 901 Chestnut Street, Suite C Clearwater, FL 33756 Telephone: (727) 443-7898 Email: Kole@specialneedslawyers.com July 17, 24, 2020 20-03115N

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 19-009106-ES-ES Division Probate IN RE: ESTATE OF ROBERT M. PACKETT Deceased. The administration of the estate of Robert M. Packett, deceased, whose date of death was May 21, 2019, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 545 - 1st Ave. N, Room 153, St. Petersburg FL, 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 July 17, 2020. Personal Representative: David Packett 4255 W 182nd St., Apt. L Torrance, CA 90504 Attorney for Personal Representative: Oscar T. Blasingame Email Addresses: oscart@blasingamelaw.com Florida Bar No. 6215501 111 - 2nd Ave. NE, Ste. 208C St. Petersburg, FL 33701 Telephone: 727.400.3233 July 17, 24, 2020 20-03171N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-005695ES Division 003 IN RE: ESTATE OF ROBERTA JEAN BULLOTT Deceased. The administration of the estate of Roberta Jean Bullott, deceased, whose date of death was February 25, 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 fotih below. All creditors of the decedent and other persons having claims or 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 July 17, 2020. Personal Representative: Teri L. St. Hilaire 2840 West Bay Drive, Suite 184 Belleair Bluffs, Florida 33770 Attorney for Personal Representative: Richard L. Pearse, Jr. Florida Bar Number: 282723 Richard L. Pearse, Jr., P.A. 569 S. Duncan Avenue Clearwater, Florida 33756-6255 Telephone: (727) 462-9009 E-Mail: RLP@Pearse.net Secondary E-Mail: MAG@Pearse.net July 17, 24, 2020 20-03160N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR Pinellas COUNTY, FLORIDA PROBATE DIVISION File No. 20-005696-ES IN RE: ESTATE OF Cecilia E. Dassie Deceased. The administration of the estate of Cecilia E. Dassie, deceased, whose date of death was April 10th, 2020, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is Attn: Probate, Rm. 106, 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 July 17th, 2020. Personal Representative: Edward K. Dassie 1874 E Arabian Dr Gilbert, AZ 85296 Russell R. Winer Attorney at Law Attorneys for Personal Representative 699 1st Avenue North St Petersburg, FL 33701 Telephone: (727) 821-4000 Florida Bar No. 517070/523201 Email Addresses: rw@inherit-Florida.com July 17, 24, 2020 20-03159N

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-006180-ES IN RE: ESTATE OF JOHN DIXON HOLMES, Deceased. The administration of the estate of JOHN DIXON HOLMES, deceased, whose date of death was June 5, 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 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: July 17, 2020. Signed on this 15th day of July, 2020. LUCY HOLMES ERWIN Personal Representative 416 Riddle Road Chatham, Virginia 24531 SARAH E. WILLIAMS Attorney for Personal Representative Florida Bar No. 0056014 SPN# 01702333 Sarah E. Williams, P.A. 840 Beach Drive N.E. St. Petersburg, Florida 33701 Telephone: (727) 898-6525 Email: swilliams@sarahewilliamspa.com Secondary Email: legalassistant@sarahewilliamspa.com July 17, 24, 2020 20-03167N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-005960-ES IN RE: ESTATE OF MARION ANGRISANI, Deceased. The administration of the estate of MARION ANGRISANI, deceased, whose date of death was May 2, 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 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: July 17, 2020. Signed on this 15th day of July, 2020. FRANCES ANGRISANI-LEIN Personal Representative 3 Cosma Place Mendham, NJ 07945 SARAH E. WILLIAMS Attorney for Personal Representative Florida Bar No. 0056014 SPN# 01702333 Sarah E. Williams, P.A. 840 Beach Drive N.E. St. Petersburg, Florida 33701 Telephone: (727) 898-6525 Email: swilliams@sarahewilliamspa.com Secondary Email: legalassistant@sarahewilliamspa.com July 17, 24, 2020 20-03166N

NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION UCN: 522020CP006535XXESXX REF NO: 20-006535-ES IN RE: ESTATE OF ROBERT P. TOLL, Deceased. The administration of the Estate of ROBERT P. TOLL, deceased, whose date of death was December 15, 2019, 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 July 17, 2020. Personal Representative: Colleen M. Quick 2631 Miranda Way South St. Petersburg, FL 33712 Attorney for Personal Representative: Katie Jackson GROWNEY, MCKEOWN & BARBER, P.A. 3116 66th Street North St. Petersburg, Florida 33710 Telephone: (727) 384-3800 Fax: (727) 343-1685 Service E-Mail: kjackson@barber-law.com Florida Bar No.: 0100158 July 17, 24, 2020 20-03118N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 2019-3547-ES IN RE: ESTATE OF WANDERLEY ROSALES ECHEMENDIA, Deceased. The administration of the estate of WANDERLEY ROSALES ECHEMENDIA, deceased, whose date of death was September 11, 2018, is pending in the Circuit Court for Pinellas County, Florida, Probate Division; the address of which is 315 Court Street, Suite 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, 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, 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 THE FIRST PUBLICATION OF THIS NOTICE IS: July 17, 2020. Personal Representative LAZARO ROSALES ROJAS 3236 32nd Avenue North St. Petersburg, Florida 33713 Attorney for Personal Representative: NORBERTO S. KATZ Florida Bar No. 399086 VELIZ KATZ LAW 425 West Colonial Drive, Suite 104 Orlando, Florida 32804 Telephone: (407) 849-7072 E-Mail: velizkatz@velizkatzlaw.com Secondary: rabreu@velizkatzlaw.com July 17, 24, 2020 20-03122N

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE 6TH JUDICIAL CIRCUIT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 2020CP-004791-ES IN RE: THE ESTATE OF DAWN MARIE KEARNS Deceased. The administration of the estate of Dawn Marie Kearns, deceased, whose date of death was February 9, 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 July 17, 2020. Personal Representative: Donald Joseph Kearns 8205 Timberidge Ct. Lakeland, FL 33809 Attorney for Personal Representative: Andrew M. Reed Attorney Florida Bar Number: 10756 Reed Mawhinney & Link, PLLC 1611 Harden Blvd. Lakeland, FL 33803 Telephone: (863) 687-1771 Fax: (863) 687-1775 E-Mail: andy@polklawyer.com Secondary E-Mail: anna@polklawyer.com July 17, 24, 2020 20-03140N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-006583-ES IN RE: ESTATE OF ROBERT E. ZEISLER Deceased. The administration of the estate of Robert E. Zeisler, deceased, whose date of death was March 30, 2020, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 14250 49th Street North, Clearwater, FL 33762. 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 July 17, 2020. Personal Representative: Christina Aldridge 1712 Brookwood Rd. Jacksonville, Florida 32207 Attorney for Personal Representative: Candyce M. King Attorney Florida Bar Number: 307210 CANDYCE M. KING, P.A. 2219 Park St. Jacksonville, FL 32204 Telephone: (904) 387-9886 Fax: (904) 387-9862 E-Mail: kingcandyce@bellsouth.net Secondary E-Mail: mannion.sarah@gmail.com July 17, 24, 2020 20-03173N

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

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-003315-ES Division Probate IN RE: ESTATE OF STEVEN HENRY COX Deceased. The administration of the estate of Steven Henry Cox, deceased, whose date of death was February 16, 2020, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 545 - 1st Ave. N, Room 153, St. Petersburg FL, 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 July 17, 2020. Personal Representative: Susan Claire Cox 8651 - 10th St. N, #216 St. Petersburg, FL 33702 Attorney for Personal Representative: Oscar T. Blasingame Email Addresses: oscart@blasingamelaw.com Florida Bar No. 6215501 111 - 2nd Ave. NE, Ste. 208C St. Petersburg, FL 33701 Telephone: 727.400.3233 July 17, 24, 2020 20-03172N


24

BUSINESS OBSERVER FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION FILE NO. 20-005248-ES IN RE: ESTATE OF LEONIDAS LABRIANAKOS Deceased. The administration of the estate of LEONIDAS LABRIANAKOS, deceased, File Number 20-005248-ES, is pending in the Circuit Court of Pinellas County, Florida, Probate Division, the address of which is Pinellas County Courthouse, 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 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 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 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 JULY 17, 2020. Personal Representative VASILIOS LAMBRIANAKOS 1822 North Belcher Road, Suite 200 Clearwater, Florida 33765 Attorney for Personal Representative GEORGE G. PAPPAS, ESQ. Florida Bar No. 109312 1822 North Belcher Road, Suite 200 Clearwater, Florida 33765 Telephone: 727-447-4999 July 17, 24, 2020 20-03157N

FIRST INSERTION NOTICE OF ADMINISTRATION IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION UCN: 522020CP006535XXESXX REF NO: 20-006535-ES IN RE: ESTATE OF ROBERT P. TOLL, Deceased. The administration of the Estate of ROBERT P. TOLL, deceased, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, Florida 33756. The file number for the estate is 20-006535-ES. The estate is testate and the date of the decedent’s Last Will and Testament is December 8, 2017. The name and address of the Personal Representative and the Personal Representative’s attorney are set forth below. The fiduciary lawyer-client privilege in Section 90.5021, Florida Statutes, applies with respect to the Personal Representative and any attorney employed by the Personal Representative. Any interested person on whom a copy of the Notice of Administration is served must file with the Court, on or before the date that is three (3) months after the date of service of a copy of the Notice of Administration on that person, any objection that challenges the validity of the will or any codicils, venue, or jurisdiction of the Court. The three (3) month time period may only be extended for estoppel based upon a misstatement by the Personal Representative regarding the time period within which an objection must be filed. The time period may not be extended for any other reason, including affirmative representation, failure to disclose information, or misconduct by the Personal Representative or any other person. Unless sooner barred by Section 733.212(3), Florida

Statutes, all objections to the validity of a will or any codicils, venue or the jurisdiction of the Court must be filed no later than the earlier of the entry of any order of final discharge of the Personal Representative or one (1) year after service of the Notice of Administration. Persons who may be entitled to exempt property under Section 732.402, Florida Statutes, will be deemed to have waived their rights to claim that property as exempt property unless a Petition for Determination of Exempt Property is filed by such persons or on their behalf on or before the later of the date that is four (4) months after the date of service of a copy of the Notice of Administration on such persons or the date that is 40 days after the date of termination of any proceedings involving the construction, admission to probate, or validity of the will or involving any other matter affecting any part of the exempt property. An election to take an elective share must be filed on or before the earlier of the date that is six (6) months after the date of service of a copy of the Notice of Administration on the surviving spouse, an agent under Chapter 709, Florida Statutes, or a guardian of the property of the surviving spouse; or the date that is two (2) years after the date of the decedent’s death. Personal Representative: Colleen M. Quick 2631 Miranda Way South St. Petersburg, FL 33712 Attorney for Personal Representative: Katie Jackson, Esq. Growney, McKeown & Barber, P.A. 3116 66th Street North St. Petersburg, FL 33710 Ph.: (727) 384-3800 Fax: (727) 343-1685 Service E-Mail: kjackson@barber-law.com FBN: 0100158 July 17, 24, 2020 20-03117N

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT OF PINELLAS COUNTY FLORIDA PROBATE DIVISION File No. 20-006009-ES UCN# 522020CP006009XXESXX IN RE: ESTATE OF JOHN A. DUFEK, Deceased. The administration of the estate of JOHN A. DUFEK, deceased, whose date of death was April 2, 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 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 July 17, 2020. Personal Representative: JAMES A. DUFEK 2719 Southwest 120th Terrace Gainesville, Florida 32608 Attorney for Personal Representative: ROLFE D. DUGGAR 4699 Central Avenue, Suite 101 St. Petersburg, Florida 33713 (727) 328-1944 July 17, 24, 2020 20-03176N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-5937-ES IN RE: ESTATE OF RICHARD G. ANDERSON, Deceased. The administration of the estate of Richard G. Anderson, deceased, whose date of death was May 25, 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 Curator and the Curator’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 July 17, 2020. Curator David A. Peek 10700 Johnson Blvd., Suite 1 Seminole, Florida 33772 Attorney for the Curator David A. Peek david@theseminolelegalcenter.com Florida Bar No. 0044660 The Legal Center 10700 Johnson Blvd., Suite 1 Seminole, FL 33772 July 17, 24, 2020 20-03133N

PINELLAS COUNTY

JULY 17 – JULY 23, 2020

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-005582-ES Division 04 IN RE: ESTATE OF JAMES J. O’KEEFE 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 James J. O’Keefe, deceased, File Number 20005582-ES by the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Room 106, Clearwater, Florida 33756; that the decedent’s date of death was May 28, 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: Name Michael L. Cahill, Trustee of the James J. O’Keefe Living Trust Address 5290 Seminole Blvd., Suite D. St. Petersburg, Florida 33708 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 July 17, 2020. Person Giving Notice: Michael L. Cahill, Trustee 5290 Seminole Blvd., Suite D St. Petersburg, Florida 33708 Attorney for Person Giving Notice Michael L. Cahill, Esq. Attorney Florida Bar Number: 0297290 SPN:02173444 Cahill Law Firm, P.A. 5290 Seminole Blvd., Suite D St. Petersburg, Florida 33708 Telephone: (727) 398-4100 Fax: (727) 727-398-4700 E-Mail: admin@cahillpa.com Secondary E-Mail: michael@cahillpa.com July 17, 24, 2020 20-03161N

NOTICE OF ADMINISTRATION IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION CASE: 20-005471-ES IN RE: ESTATE OF ALICE ANN PRENDERGAST, Deceased. The administration of the estate of Alice Ann Prendergast, deceased, is pending in the Circuit Court, for Pinellas County, Florida, 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 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 jurisdiction of this Court are required to file their objections 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 creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is served within three months after the date of the first publication of this notice must file their claims with this Court WITHIN THE LATER OF 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, DEMANDS AND OBJECTIONS NOT SO FILED WILL BE FOREVER BARRED. The date of the first Publication of this notice is July 17, 2020. Personal Representative: KAREN SCHIRMUHLY 2300 W. Bay Drive Largo, FL 33770 Attorney For Personal Representative: RICHARD P. NOLAN O’CONNELL & O’CONNELL, P.A. 2300 West Bay Drive Largo, Florida 33770-1975 (727) 585-1238 FBN: 0113372 July 17, 24, 2020 20-03143N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-6892-ES Division 004 IN RE: ESTATE OF STEPHEN Y. MENG Deceased. The administration of the estate of Stephen Y. Meng, deceased, whose date of death was May 11, 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 July 17, 2020. Personal Representative: Angela Meng 1317 Idlewild Dr. Clearwater, Florida 33755 Attorney for Personal Representative: Francis M. Lee Florida Bar Number: 0642215 SPN# 00591179 4551 Mainlands Boulevard, Ste. F Pinellas Park, FL 33782 Telephone: (727) 576-1203 Fax: (727) 576-2161 July 17, 24, 2020 20-03152N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION CASE: 20-005471-ES IN RE: ESTATE OF ALICE ANN PRENDERGAST, Deceased. The administration of the estate of Alice Ann Prendergast, deceased, File Number: 20-005471-ES, 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. 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 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 must file their claims with this Court WITHIN THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS, DEMANDS AND OBJECTIONS NOT SO FILED WILL BE FOREVER BARRED. The date of the first Publication of this notice is July 17, 2020. Personal Representative: KAREN SCHIRMUHLY 2300 W. Bay Drive Largo, FL 33770 Attorney For Personal Representative: RICHARD P. NOLAN O’CONNELL & O’CONNELL, P.A. 2300 West Bay Drive Largo, Florida 33770-1975 (727) 585-1238 FBN: 0113372 July 17, 24, 2020 20-03144N

FIRST INSERTION NOTICE TO CREDITORS (summary administration) IN THE CIRCUIT COURT FOR Pinellas COUNTY, FLORIDA PROBATE DIVISION File No. 20-005250-ES IN RE: ESTATE OF G. THOMAS VALERIO, also known as GAETANO THOMAS VALERIO 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 G. THOMAS VALERIO, also known as GAETANO THOMAS VALERIO, deceased, File Number 20-005250-ES, by the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 545 First Avenue North St. Petersburg, FL 33701; that the decedent’s date of death was January 3, 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 TERESA ANN VALERIO and ELIZABETH ANN ROY, as Tenants in Common Address 817 Taft Road Orange, CT 06477 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 July 17, 2020. TERESA ANN VALERIO P.O. Address: 817 Taft Road Orange, CT 06477 Person Giving Notice Florida Bar No. 330061 SPN 002142 Attorneys for Person Giving Notice JOHN FITZGERALD CORREA, PLLC 275 96TH AVENUE NORTH SUITE 6 ST. PETERSBURG, FL 33702 Telephone: (727) 577-9876 Email Addresses: jcorrealaw@tampabay.rr.com J. GERARD CORREA July 17, 24, 2020 20-03145N

FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT, IN AND FOR PINELLAS COUNTY, FLORIDA. CASE No. 18-004816-CI WILMINGTON TRUST, NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY, BUT SOLELY AS TRUSTEE FOR MFRA TRUST 2014-2, PLAINTIFF, VS. JENNIFER C. BARLEY, ET AL. DEFENDANT(S). NOTICE IS HEREBY GIVEN pursuant to the Final Judgment of Foreclosure dated July 8, 2020 in the above action, the Pinellas County Clerk of Court will sell to the highest bidder for cash at Pinellas, Florida, on September 15, 2020, at 10:00 AM, at www.pinellas. realforeclose.com for the following described property: Lot 6, Block 5, JUNGLE COUNTRY CLUB SECOND ADDITION, according to map or plat thereof as recorded in Plat Book 31, Page 3 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 Law Group Attorney for Plaintiff 1515 South Federal Highway, Suite 100 Boca Raton, FL 33432 Telephone #: 561-338-4101 Fax #: 561-338-4077 Email: eservice@tromberglawgroup.com By: Marie Fox, Esq. FBN 43909 Our Case #: 17-001696-FST\18004816-CI\FAY July 17, 24, 2020 20-03112N

FIRST INSERTION NOTICE OF SALE IN THE COUNTY COURT OF THE SIXTH JUDICIAL CIRCUIT OF FLORIDA IN AND FOR PINELLAS COUNTY, FLORIDA CASE NO: 20-1734-CO WINDING WOOD CONDOMINIUM VIII ASSOCIATION, INC., a Florida not-for-profit corporation, Plaintiff, vs. STEVEN J. ELSENHEIMER, SECRETARY OF HOUSING AND URBAN DEVELOPEMENT 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 104B, 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 of WINDING WOOD CONDOMINIUM VIII, as recorded in O.R. Book 4641, Pages 917-971, and any amendments thereto, and the plat thereof as recorded in Condominium Plat Book 26, Pages 98-102, of the Public Records of Pinellas County, Florida. With the following street address: 2578 Forest Run Court, #1042, Clearwater, Florida, 33761. at public sale, to the highest and best bidder, for cash, at www.pinellas. realforeclose.com, at 10:00 A.M. on August 21, 2020. 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 13th day of July, 2020. KEN BURKE CLERK OF THE CIRCUIT COURT s/ Daniel J. Greenberg Daniel J. Greenberg (collections@attorneyjoe.com) Bar Number 74879 Attorney for Plaintiff Winding Wood Condominium VIII Association, Inc. 1964 Bayshore Boulevard, Suite A Dunedin, Florida 34698 Telephone: (727) 738-1100 July 17, 24, 2020 20-03137N

FIRST INSERTION NOTICE OF SALE IN THE 6TH JUDICIAL CIRCUIT COURT IN AND FOR PINELLAS COUNTY, FLORIDA Case No. 2019 4044 CI REGIONS BANK, SUCCESSOR BY MERGER TO AMSOUTH BANK, Plaintiff, vs. ANY UNKNOWN PARTY WHO MAY CLAIM AS HEIR, DEVISEE, GRANTEE, ASSIGNEE, LIENOR, CREDITOR, TRUSTEE, OR OTHER CLAIMANT, BY, THROUGH, UNDER OR AGAINST KENNETH A. SPAULDING; CHARLOTTE SPAULDING; UNKNOWN SPOUSE OF CHARLOTTE SPAULDING; and UNKNOWN TENANT Defendant. NOTICE IS GIVEN pursuant to a Final Judgment dated June 10, 2020, entered in Case No: 2019 4044 CI, of the Circuit Court in and for Pinellas County, Florida, wherein ANY UNKNOWN PARTY WHO MAY CLAIM AS HEIR, DEVISEE, GRANTEE, ASSIGNEE, LIENOR, CREDITOR, TRUSTEE, OR OTHER CLAIMANT, BY, THROUGH, UNDER OR AGAINST KENNETH A. SPAULDING; and CHARLOTTE SPAULDING are the Defendants, that Ken Burke, Pinellas County Clerk of Courts, will sell to the highest and best bidder for cash, at the Clerk of the Circuit Court, on August 11, 2020 at 10:00 a.m., and shall be conducted online at www.pinellas.realforeclose.com on the following described real property as set forth in the Final Judgment: LOT 13, BLOCK D, FAIRLAWN PARK UNITS FOUR AND FIVE, ACCORDING TO THE MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 54, PAGE 5, PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA. NOTICE 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. 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 Court Administration at Pinellas County Courthouse, 315 Court Street, Clearwater, Fl 33756, (727) 464-7000, within two working days of your receipt of this notice; if you are hearing impaired, call 1-800955-8771; if you are voice impaired, call 1-800-955-8770. By: Leslie S. White, for the firm Florida Bar No. 521078 Telephone 407-841-1200 Facsimile 407-423-1831 primary email: lwhite@deanmead.com secondary email: bransom@deanmead.com Dean, Mead, Egerton, Bloodworth, Capouano & Bozarth, P.A. Attn: Leslie S. White Post Office Box 2346 Orlando, FL 32802-2346 July 17, 24, 2020 20-03111N


PINELLAS COUNTY

JULY 17 – JULY 23, 2020 FIRST INSERTION NOTICE OF SALE IN THE COUNTY COURT OF THE SIXTH JUDICIAL CIRCUIT OF FLORIDA IN AND FOR PINELLAS COUNTY, FLORIDA CASE NO: 15-1967-CO MANNING OAKS HOMEOWNERS ASSOCIATION, INC., a Florida not-for-profit corporation, Plaintiff, vs. JOHN A. BERMUDEZ, LISA BERMUDEZ 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: LOT 22, BLK 1, MANNING OAKS, according to map or plat

thereof as recorded in Plat Book 124, Page 80 of the Public Records of Pinellas County, Florida. With the following street address: 1528 Canopy Oaks Boulevard, Palm Harbor, Florida, 34683. at public sale, to the highest and best bidder, for cash, at www.pinellas. realforeclose.com, at 10:00 A.M. on August 21, 2020. 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

NOTICE OF SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE 6TH JUDICIAL CIRCUIT, IN AND FOR PINELLAS COUNTY, FLORIDA CASE NO.: 16-003825-CI MTGLQ INVESTORS, L.P., Plaintiff, v. KENNETH W. CARVALIS A/K/A KENNETH CARVALIS; SARAH E. CARVALIS; et al, Defendant(s). NOTICE IS HEREBY GIVEN that pursuant to an Order Rescheduling Sale entered on May 26, 2020 and entered in Case No. 16-003825-CI in the Circuit Court of the 6th Judicial Circuit in and for Pinellas County, Florida, wherein KENNETH W. CARVALIS A/K/A KENNETH CARVALIS; SARAH E. CARVALIS are the Defendants. The Clerk of the Court, Ken Burke, will sell to the highest bidder for cash at https://www.pinellas.realforeclose.com On September 30, 2020 at 10:00 AM, following described real property as set forth in said Final Judgment, to wit: LOT 4, BLOCK 24, SNELL & HAMLETT’S COFFEE-POT-

BAYOU ADDITION, ACCORDING TO THE MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 3, PAGE 55, OF THE PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA. A/K/A LOT 4, BLOCK 24, COFFEE POT BAYOU ADDITION TO SNELL & HAMLETT’S, ACCORDING TO THE MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 3, PAGE 55, PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA. and commonly known as 128 36th Ave NE, Saint Petersburg, FL 33704 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

NOTICE OF ACTION IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT OF FLORIDA, IN AND FOR PINELLAS COUNTY CIVIL DIVISION Case No. 52-2018-ca-001254 Division 21 FIFTH THIRD BANK, AN OHIO BANKING CORPORATION Plaintiff, vs. LAVONNA J. NEWMAN, UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES OF SCOTT L. NEWMAN, DECEASED, KRISHA COLLINS, KNOWN HEIR OF SCOTT L. NEWMAN, DECEASED, NICHOLES NEWMAN, KNOWN HEIR OF SCOTT L. NEWMAN, DECEASED, JOSILYN NEWMAN, KNOWN HEIR OF SCOTT L. NEWMAN, DECEASED, et al. Defendants. TO: UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES OF SCOTT L. NEWMAN, DECEASED CURRENT RESIDENCE UNKNOWN LAST KNOWN ADDRESS You are notified that an action to

foreclose a mortgage on the following property in Pinellas County, Florida: LOT 27, BLOCK 14, ORANGE LAKE VILLAGE, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 36, PAGES 65, 66, AND 67 OF THE PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA. commonly known as 10409 116TH TER N , LARGO, FL 33773 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, (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 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 assis-

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 13th day of July, 2020. KEN BURKE CLERK OF THE CIRCUIT COURT s/ Daniel J. Greenberg Daniel J. Greenberg (collections@attorneyjoe.com) Bar Number 74879 Attorney for Plaintiff Manning Oaks Homeowners Association, Inc. 1964 Bayshore Boulevard, Suite A Dunedin, Florida 34698 Telephone: (727) 738-1100 July 17, 24, 2020 20-03138N

FIRST INSERTION 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.” WITNESS my hand and the seal of the court on July 13, 2020. 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 July 17, 24, 2020 20-03139N

FIRST INSERTION

NAME: BURKETT, RANDALL PETER, CHRISTINE

UNIT#: J302 N586

CONTENTS: HOUSEHOLD HOUSEHOLD

ON TUESDAY JULY 28th 2020 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… UNIT#(S) H032

sarasotaclerk.com CHARLOTTE COUNTY: charlotte.realforeclose.com LEE COUNTY: leeclerk.org

collierclerk.com HILLSBOROUGH COUNTY: hillsclerk.com PASCO COUNTY: pasco.realforeclose.com PINELLAS COUNTY:

SUBSEQUENT INSERTIONS THIRD INSERTION

NOTICE: ON 8-1-20 at 7AM, EST, an auction will be held by Alpha Food Equipment, LLC at 6727 126 Avenue, Largo, FL to enforce a lien for storage on a 1990 International Truck, VIN# 1HTSDZZP4LH205931, TAG# N9161P to the highest bidder to recover storage liens totaling $10,400.00. July 10, 17, 2020 20-03099N

THIRD INSERTION NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that PHILIP L PERRY IV, the holder(s) of the following certificate has/have filed for a tax deed to be issued thereon. The certificate number, year of issuance, property description, and the names in which the property was assessed are as follows: Certificate number 01762 Year of issuance 2017 Said certificate embraces the following described property in the County of Pinellas, State of Florida: PALM PARK BLK B, LOT 5 PARCEL: 10/29/15/65718/002/0050 Name in which assessed: EVERS L MAXIE JR (LTH) Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder at www. pinellas.realtaxdeed.com on the 12th day of August, 2020 at 11:00 A.M. A nonrefundable deposit of $200.00 or 5% of the high bid, whichever is greater, must be deposited prior to sale and in accordance with F.S. 197.542(2). If you are a person with a disability who needs 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 the publication of this NOTICE OF APPLICATION FOR TAX DEED please contact the Human Rights Office, 400 S Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756 (727) 464-4062 (V/TDD) KEN BURKE Clerk of the Circuit Court and Comptroller Pinellas County, Florida July 3, 10, 17, 24, 2020 20-02935N

FOURTH INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT FOR THE SIXTH JUDICIAL DISTRICT IN AND FOR PINELLAS COUNTY, FLORIDA CIVIL DIVISION Case No. 19-007578-CI-20 UCN: 522019CA007578XXCICI PINELLAS COUNTY, Plaintiff, vs. RICKY WALLEN, Defendant. TO: RICKY WALLEN 12240 Land Street Largo, FL 33773 You are hereby notified that a complaint for injunctive relief has been filed against you and you are required to serve a copy of your written defenses, if any, to Plaintiff ’s attorney, Jared D. Kahn, Esquire, Pinellas County Attorney’s Office, 315 Court Street, 6th Floor, Clearwater, FL 33756, on or before 28 Days after 1st publication Date, and file the original with the Clerk of the Court by the same date, 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 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: JUN 17 2020 Ken Burke As Clerk of the Court By: /s/ Thomas Smith As Deputy Clerk Jared D. Kahn, Esquire Pinellas County Attorney’s Office, 315 Court Street, 6th Floor, Clearwater, FL 33756 June 26; July 3, 10, 17, 2020 20-02844N

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that STEVEN MORRISON SUNSHINE CITY LLC, the holder(s) of the following certificate has/have filed for a tax deed to be issued thereon. The certificate number, year of issuance, property description, and the names in which the property was assessed are as follows: Certificate number 13653 Year of issuance 2013 Said certificate embraces the following described property in the County of Pinellas, State of Florida: GARDEN CITY SUB LOT 8 PARCEL: 30/31/17/30078/000/0080 Name in which assessed: EDIN GRABOVAC (LTH) c/o EDIN GRABOVAC FAHRETA GRABOVAC (LTH) c/o EDIN GRABOVAC Unless such certificate shall be redeemed according to law, the property

described in such certificate will be sold to the highest bidder at www. pinellas.realtaxdeed.com on the 12th day of August, 2020 at 11:00 A.M. A nonrefundable deposit of $200.00 or 5% of the high bid, whichever is greater, must be deposited prior to sale and in accordance with F.S. 197.542(2). If you are a person with a disability who needs 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 the publication of this NOTICE OF APPLICATION FOR TAX DEED please contact the Human Rights Office, 400 S Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756 (727) 464-4062 (V/TDD) KEN BURKE Clerk of the Circuit Court and Comptroller Pinellas County, Florida July 3, 10, 17, 24, 2020 20-02938N

THIRD INSERTION NOTICE OF ACTION FOR DISSOLUTION OF MARRIAGE (NO CHILD OR FINANCIAL SUPPORT) IN THE CIRCUIT COURT OF THE 6TH JUDICIAL CIRCUIT, IN AND FOR PINELLAS COUNTY, FLORIDA Case No.: 20-004323-FD Division: Family RALITZA EMILOVA HRISTOVA, Petitioner, and VENTSISLAV VENTSISLAVOV ANGELOV, Respondent, TO: VENTSISLAV VENTSISLAVOV ANGELOV {Respondent’s last known address} 4901 N. Whipple St., Chicago, IL 60625 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 RALITZA EMILOVA HRISTOVA, whose address is 364 115th Ave N, Unit 3, St. Petersburg, FL 33716 on or before 28 Days After 1st Publication Date, and file the original with the clerk of this Court at 545 1st Avenue North, Room 153 St. Petersburg, FL 33701 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. “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: JUN 26 2020 KEN BURKE Clerk of the Circuit Court and Comptroller 315 Court Street Clearwater, Pinellas County, FL 33756-5165 By: /s/ Thomas Smith Deputy Clerk July 3, 10, 17, 24, 2020 20-02972N

THIRD INSERTION

THIRD INSERTION

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that GARNET ROCK LLC - 616 US BANK C/F GARNET ROCK LLC-616, the holder(s) of the following certificate has/have filed for a tax deed to be issued thereon. The certificate number, year of issuance, property description, and the names in which the property was assessed are as follows: Certificate number 08365 Year of issuance 2016 Said certificate embraces the following described property in the County of Pinellas, State of Florida: HARSHAW SUB BLK 8, LOT 15 PARCEL: 10/31/16/37242/008/0150 Name in which assessed: DENISE K SANTOLERI (LTH) Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder at www. pinellas.realtaxdeed.com on the 12th day of August, 2020 at 11:00 A.M. A nonrefundable deposit of $200.00 or 5% of the high bid, whichever is greater, must be deposited prior to sale and in accordance with F.S. 197.542(2). If you are a person with a disability who needs 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 the publication of this NOTICE OF APPLICATION FOR TAX DEED please contact the Human Rights Office, 400 S Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756 (727) 464-4062 (V/TDD) KEN BURKE Clerk of the Circuit Court and Comptroller Pinellas County, Florida July 3, 10, 17, 24, 2020 20-02937N

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that LILIA SIGLER, the holder(s) of the following certificate has/have filed for a tax deed to be issued thereon. The certificate number, year of issuance, property description, and the names in which the property was assessed are as follows: Certificate number 03942 Year of issuance 2015 Said certificate embraces the following described property in the County of Pinellas, State of Florida: S 100FT OF N 620FT OF E 166FT OF W 332.21FT OF E 1/2 OF NW 1/4 OF NE 1/4 PARCEL: 16/30/15/00000/120/1210 Name in which assessed: ROSEMARY ROSSON (LTH) WILLIAM O ROSSON (LTH) Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder at www. pinellas.realtaxdeed.com on the 12th day of August, 2020 at 11:00 A.M. A nonrefundable deposit of $200.00 or 5% of the high bid, whichever is greater, must be deposited prior to sale and in accordance with F.S. 197.542(2). If you are a person with a disability who needs 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 the publication of this NOTICE OF APPLICATION FOR TAX DEED please contact the Human Rights Office, 400 S Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756 (727) 464-4062 (V/TDD) KEN BURKE Clerk of the Circuit Court and Comptroller Pinellas County, Florida July 3, 10, 17, 24, 2020 20-02936N

POLK COUNTY: polkcountyclerk.net ORANGE COUNTY:

Check out your notices on: floridapublicnotices.com

HOW TO PUBLISH YOUR

CALL

941-906-9386 LEGAL NOTICE IN THE BUSINESS OBSERVER

20-03177N

25

pinellasclerk.org

myorangeclerk.com

F038

OWNER RESERVES THE RIGHT TO BID AND TO REFUSE AND REJECT ANY OR ALL BIDS, SALE IS BEING MADE TO SATISFY AN OWNERS LIEN, THE PUBLIC IS INVITED TO ATTEND DATED THIS 28th DAY OF JULY 2020. TROPICANA MINI STORAGE- LARGO 220 BELCHER RD S LARGO, FL 33771 July 17, 24, 2020

SARASOTA COUNTY:

COLLIER COUNTY:

FIRST INSERTION 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:

Melissa D Cooper

WEBSITES: manateeclerk.com

20-03147N

TENANT NAME(S) Vincent Pisacreta, Vincent Anthony Pisacreta (catering equipment)

COURT HOUSE MANATEE COUNTY:

Purchases must be made in cash only and paid to the above referenced facility in order to complete the transaction. Barney’s Mini Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. July 17, 24, 2020

OFFICIAL

LV10246

NOTICE OF SALE NOTICE IS HEREBY GIVEN that the undersigned intends to sell the personal property described below belonging to the individuals listed below which are located at Barney’s Mini Storage, 10395 Gandy Blvd. N., St. Petersburg, FL 33702 to enforce a lien imposed on said property under The Florida Self Storage Act Statutes (Section 83.801-83.809). The undersigned will sell at a public sale to be held on August 4, 2020 at www.storagetreasures.com with bidding to begin online July 17, 2020 at 1pm and is scheduled to end August 4, 2020 at 1pm.

tance. 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: JUL 10 2020. CLERK OF THE COURT Honorable Ken Burke 315 Court Street Clearwater, Florida 33756 (COURT SEAL) By: /s/ Thomas Smith Deputy Clerk Jennifer M. Scott Kass Shuler, P.A. plaintiff ’s attorney P.O. Box 800 Tampa, Florida 33601 (813) 229-0900 328009/1702661/wlp July 17, 24, 2020 20-03121N

BusinessObserverFL.com

and select the appropriate County name from the menu option

or e-mail legal@businessobserverfl.com


26

BUSINESS OBSERVER

PINELLAS COUNTY

FOURTH INSERTION

SECOND INSERTION CLERK’S NOTICE OF SALE UNDER F.S. CHAPTER 45 IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA Case No. 20-001351-CO MOTEZ A. YOUNG, Plaintiff, vs. ANGELA ADKINS WALDEN, ANGELO ADKINS, SR., PAUL NIX, and AUSTRALIA WASHINGTON, Defendants. NOTICE IS GIVEN that, in accordance with the Default Final Judgment of Foreclosure dated June 24, 2020, in the above-styled cause, I will sell to the highest and best bidder for cash, at the online sale at www.pinellas. realforeclose.com at 10:00 a.m. on

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.

NOTICE OF SALE IN THE COUNTY COURT FOR PINELLAS COUNTY, FLORIDA CIVIL DIVISION Case No. 20-002158-CO ALCOVE MOBILE HOME OWNERS’ ASSOCIATION, INC., a Florida corporation, Plaintiff, v. UNKNOWN SPOUSE, HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, AND ALL OTHER PARTIES CLAIMING AN INTEREST BY, THROUGH, UNDER OR AGAINST THE ESTATE OF DANIEL G. SHEA A/K/A DANIEL GREGORY SHEA, DECEASED, KELLEY M. BRUNTON, MAUREEN A. WADE, and any and all UNKNOWN PERSONS in possession, Defendants. NOTICE IS HEREBY GIVEN that pursuant to a Final Judgment of Foreclosure dated July 1, 2020, and entered in Case No. 20-002158-CO of the County Court of the Sixth Judicial Circuit in and for Pinellas County, Florida, wherein ALCOVE MOBILE HOME OWNERS’ ASSOCIATION, INC., a Florida corporation is the 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 DANIEL G. SHEA a/k/a DANIEL GREGORY SHEA, DECEASED, KELLEY M. BRUNTON, MAUREEN A. WADE, and any and all UNKNOWN PERSONS in possession of the subject property are the Defendants, the Clerk of said Court will sell to the highest

and best bidder for cash at www. pinellas.realforeclose.com at 10:00 a.m., on August 20, 2020, the following described property as set forth in said Final Judgment, to wit: Leasehold interest in Lot No. 102 of ALCOVE MOBILE HOME OWNERS’ ASSOC., INC., a Florida corporation, situated on the following described real property, to wit: Unit 102 of Alcove Mobile Home Park, a Cooperative, according to Exhibit “A”, (Plot Plan) of the Master Form Occupancy Agreement as recorded in O.R. Book 8180, Page 159, and that certain Memorandum of Occupancy Agreement recorded in O.R. Book 11018, Page 2022, as assigned by that certain Assignment of Occupancy Agreement in O.R. Book 11018, Page 2128, all of the Public Records of Pinellas County, Florida, commonly known as 1600 Old Coachman Road, Lot 102, Clearwater, FL 33765 Parcel Identification # 07-29-1600274-000-1020 TOGETHER WITH any equity owned in said unit or any assets of ALCOVE MOBILE HOME OWNERS’ ASSOC. INC., and including Stock Certificate # 231, representing one (1) share in ALCOVE MOBILE HOME OWNERS’ ASSOC. INC., and any other incident of ownership arising therefrom, including one (1) 1975 GENE mobile home, VIN # 14GES2926A and 14GES2926B, Title # 11866325 and 11866326, and Real Property Decal # 12768819 and 12768820, with all attachments, additions, fur-

August 4, 2020, the following described property: Lot 40, CLARK AND BUTLER’S SUB NO. 2, according to the map or plat thereof, recorded in Plat Book 9, Page 25, of the Public Records of Pinellas County, Florida. More commonly known as 3853 10th Ave S., St. Petersburg, FL 33711

JULY 17 – JULY 23, 2020

“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: July 10, 2020 Ken Burke Clerk of Court July 10, 17, 2020 20-03094N

SECOND INSERTION niture, fixtures, air conditioning/heating units attached to or made a part of the mobile home now owned or hereafter at any time made or acquired, together with all rights and privileges 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 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 S. Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756, Phone: (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 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 on July 6, 2020. By: Jonathan James Damonte, B.C.S. Florida Bar No. 299758 Jeffrey James Damonte, Esquire Florida Bar #118158 Jonathan James Damonte, Chartered 12110 Seminole Boulevard Largo, FL 33778 (727) 586-2889 Fla. Bar No. 299758 Attorneys for Plaintiff July 10, 17, 2020 20-03081N

NOTICE OF ACTION IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT OF THE STATE OF FLORIDA IN AND FOR PINELLAS COUNTY JUVENILE DIVISION 18-00598DP-6 FSFN: 98508 In the Interest of: ARI MONEA BROOKS, DOB: 12/02/2018 PID 311207269 A Child. TO: Andrija Milisav Coguric 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 A.M.B., a female child, born on 12/02/2018, in St. Petersburg, Pinellas County, Florida, to the mother, Laronda Brooks, 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 Joshua Riba, Judge of the Circuit Court, at the Pinellas County Justice Center,

14250 49th Street North, Courtroom 14, Clearwater, Pinellas County, Florida, 33762, on August 5, 2020, at 10:00 a.m. 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),

NOTICE OF SALE IN THE COUNTY COURT FOR THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CIVIL DIVISION Case No.: 15-2466-CO-041 VILLAGE LAKE CONDOMINIUM ASSOCIATION, INC., Plaintiff, vs. SHANNON L. NOVITZ, Defendant. Notice is hereby given that pursuant to the Order to Reschedule Foreclosure Sale and the Uniform Final Judgment of Foreclosure entered in the case pending in the County Court of the Sixth Judicial Circuit in and for Pinellas County, Florida, Case No. 15-2466-CO-041, the Clerk of the Court, Pinellas County, shall sell the property situated in said county, described as: A CONDOMINIUM UNIT DESIGNATED AS BUILDING NO. 782, UNIT NO. 102 OF VILLAGE LAKE, A CONDOMINIUM, (TOGETHER WTIH ALL OF THE APPURTENANCES THERETO) ACCORDING TO THE DECLARATION THEREOF DATED MARCH 2, 1979, AND RECORD-

ED IN O.R. BOOK 4829, PAGE 464 AND ACCORDING TO MAP OR PLAT THEREOF RECORDED IN CONDOMINIUM PLAT BOOK 33, PAGES 11 THROUGH 27, THE FIRST AMENDMENT TO DECLARATION DATED APRIL 13, 1979, AND RECORDED IN O.R. BOOK 4846, PAGE 395, AND ACCORDING TO MAP OR PLAT THEREOF RECORDED IN CONDOMINIUM PLAT BOOK 33, PAGES 92 THROUGH 107, OF THE PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA, AND ALL EXHIBITS ATTACHED THERETO. at public sale, to the highest and best bidder for cash at 10:00 a.m. on August 7, 2020. The sale shall be conducted online at http://www.pinellas. 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

NOTICE OF SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CIVIL DIVISION Case #: 19-005367-CI DIVISION: 15 Quicken Loans Inc. Plaintiff, -vs.Danny Lukic; Unknown Spouse of Danny Lukic; 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. 19-005367-CI of the Circuit Court of the 6th Judicial Circuit in and for Pinellas County, Florida, wherein Quicken Loans Inc., Plaintiff and Danny Lukic 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 August 11, 2020, the following described property as set forth in said Final Judgment, to-wit:

RE-NOTICE OF SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 19-004821-CI CSMC 2017-RPL2 TRUST, Plaintiff, vs. THE UNKNOWN SPOUSES, HEIRS, DEVISEES, GRANTEES, CREDITORS, AND ALL OTHER PARTIES CLAIMING BY, THROUGH, UNDER OR AGAINST THE ESTATE OF JAMES FLOWERS, DECEASED; CLERK OF COURT OF PINELLAS COUNTY, FLORIDA; SUNTRUST BANK, N.A.; LOLETIA ELAINE LAWTON A/K/A LOLETIA FLOWERS; CITY OF ST. PETERSBURG, FLORIDA; ALICIA FLOWERS; 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 a Final Judgment of Foreclosure dated March 10, 2020 and an Order Resetting Sale dated June 22, 2020 and entered in Case No. 19-004821-CI of the Circuit Court in and for Pinellas County, Florida,

wherein CSMC 2017-RPL2 TRUST is Plaintiff and THE UNKNOWN SPOUSES, HEIRS, DEVISEES, GRANTEES, CREDITORS, AND ALL OTHER PARTIES CLAIMING BY, THROUGH, UNDER OR AGAINST THE ESTATE OF JAMES FLOWERS, DECEASED; CLERK OF COURT OF PINELLAS COUNTY, FLORIDA; SUNTRUST BANK, N.A.; LOLETIA ELAINE LAWTON A/K/A LOLETIA FLOWERS; CITY OF ST. PETERSBURG, FLORIDA; ALICIA FLOWERS; 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, KEN BURKE, Clerk of the Circuit Court, will sell to the highest and best bidder for cash online at www. pinellas.realforeclose.com, 10:00 a.m., on September 9, 2020, the following described property as set forth in said Final Judgment, to-wit: LOT 5, ANNHURST SUBN., AS PER PLAT THEREOF, RECORDED IN PLAT BOOK 22, PAGE 68, 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

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 on this 18 day of JUN, 2020. CLERK OF COURT DEPUTY CLERK (SEAL) CIRCUIT COURT PINELLAS COUNTY, FLORIDA BERNIE McCABE, State Attorney Sixth Judicial Circuit of Florida P.O. Box 5028 Clearwater, Florida 33758 June 26; July 3, 10, 17, 2020 20-02843N

SECOND INSERTION 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. Dated this 6th day of July, 2020. 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/ William W. Huffman Monique E. Parker, Florida Bar No.: 0669210 Bennett L. Rabin, Florida Bar No.: 0394580 Adam C. Gurley, Florida Bar No.: 112519 William W. Huffman, Florida Bar No.: 0031084 10286-017 July 10, 17, 2020 20-03078N

SECOND INSERTION

LOT 4, BLOCK 16, DUNEDIN ISLES UNIT NO. 1, A SUBDIVISION ACCORDING TO THE PLAT THEREOF RECORDED AT PLAT BOOK 20, PAGES 34 THROUGH 37, IN 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: SFGService@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. SHAPIRO, FISHMAN & GACHÉ, LLP Attorneys for Plaintiff 4630 Woodland Corporate Blvd., Suite 100 Tampa, Florida 33614 Telephone: (813) 880-8888 Ext. 6701 Fax: (813) 880-8800 For Email Service Only: SFGService@logs.com For all other inquiries: aconcilio@logs.com By: Amy Concilio, Esq. FL Bar # 71107 19-320186 FC01 RFT July 10, 17, 2020 20-03079N

SECOND INSERTION

SP13859

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. WITHIN TWO (2) WORKING DAYS OF YOUR RECEIPT OF THIS NOTICE, PLEASE CONTACT THE OFFICE OF HUMAN RIGHTS, 400 S. FT. HARRISON AVE., SUITE 500, CLEARWATER, FL 33756. (727) 464-4062 (V/TDDO). DATED 6/30/20. Diaz Anselmo Lindberg, 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 By: /s/ Nazish Z. Shah Nazish Z. Shah Florida Bar No.: 92172 Roy Diaz, Attorney of Record Florida Bar No. 767700 1162-170581 / VMR July 10, 17, 2020 20-03080N


PINELLAS COUNTY

JULY 17 – JULY 23, 2020

BusinessObserverFL.com

27

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. 20-6193-ES Division: 003 IN RE: ESTATE OF JOAN D. SHAFFER, A/K/A JOAN SHAFFER, Deceased. The administration of the estate of JOAN D. SHAFFER, a/k/a JOAN SHAFFER, deceased, whose date of death was May 25, 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 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: July 10, 2020. Signed on this 2nd day of July, 2020. ROGER A. LARSON Personal Representative 5 Island Park Place, #308 Dunedin, Florida 34698 NICHOLAS J. GRIMAUDO Attorney for Personal Representative Florida Bar No. 71893 JOHNSON, POPE, BOKOR, RUPPEL & BURNS, LLP 911 Chestnut Street Clearwater, Florida 33756 Telephone: 727-461-1818 Facsimile: 727-462-0365 Email: nicholasg@jpfirm.com Secondary Email: jonim@jpfirm.com July 10, 17, 2020 20-03045N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-005964-ES Division 3 IN RE: ESTATE OF ALEXANDER VINCENT MANU Deceased. The administration of the estate of Alexander Vincent Manu, deceased, whose date of death was February 13, 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 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 July 10, 2020. Personal Representatives: Gail Stahl 1727 Algonquin Drive Clearwater, Florida 33755 Adam Manu 16 Crine Drive Colts Neck, NJ 07722 Attorney for Personal Representative: G. Michael Mackenzie, Attorney Florida Bar Number: 151881 2032 Bayshore Blvd. Dunedin, FL 34698 Telephone: (727) 733-1722 Fax: (727) 733-1717 E-Mail: mike@mike-mackenzie.com Secondary E-Mail: gmike997@gmai.com July 10, 17, 2020 20-03044N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-005919-ES Division PROBATE IN RE: ESTATE OF IZABEL P. GAERTNER a/k/a IZABEL PEIXOTO GAERTNER Deceased. The administration of the estate of IZABEL P. GAERTNER a/k/a IZABEL PEIXOTO GAERTNER, deceased, whose date of death was March 12, 2020; File Number 20-005919-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 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: July 10, 2020. NELTON GAERTNER Personal Representative 340 Summerfield Court Alpharetta, GA 30009 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: 727-446-1036 July 10, 17, 2020 20-03042N

NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION CASE NO. 20-005396-ES IN RE: THE ESTATE OF MARIO R. FERACO, Deceased The administration of the estate of MARIO R. FERACO, deceased, whose date of death March 28, 2020, File Number 20-005396-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 July 10, 2020. Amy Knight Personal Representative 2994 Bonaventure Circle #102 Palm Harbor, FL 34684 GARY M. FERNALD, Esquire FBN #395870 SPN #00910964 gf@thompsonfernald.com ROBERT C. THOMPSON, JR., Esquire FBN #390089 SPN #02528094 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 July 10, 17, 2020 20-03049N

NOTICE TO CREDITORS IN THE CIRCUIT COURT IN AND FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-003994-ES IN RE: ESTATE OF SIDNEY LOWELL CRAWFORD Deceased. The administration of the estate of Sidney Lowell Crawford, deceased, whose date of death was July 12, 2018, 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 July 10, 2020. Personal Representative: Tanya Marie Bell 2364 Boy Scout Road, Suite 200 Clearwater, Florida 33763 Attorney for Personal Representative: Tanya Bell, Esq., Attorney Florida Bar Number: 52924 Bell Law Firm, P.A. 2364 Boy Scout Road, Suite 200 Clearwater, Florida 33763 Telephone: (727) 287-6316 Fax: (727) 287-6317 E-Mail: TanyaBell@BellLawFirmFlorida.com July 10, 17, 2020 20-03047N

NOTICE OF SALE UNDER F.S. CHAPTER 45 IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CASE NO: 2018-CA-006458 TOWD POINT MORTGAGE TRUST 2017-2, U.S. BANK NATIONAL ASSOCIATION, AS INDENTURE TRUSTEE, Plaintiff v. KEVIN J. KOPECH A/K/A KEVIN KOPECH; ET AL., Defendant(s), NOTICE IS GIVEN that, in accordance with the Final Judgment of Foreclosure dated December 12, 2019, and the Order on Motion to Cancel and Reschedule Foreclosure Sale dated March 26, 2020, in the above-styled cause, the Clerk of Circuit Court Ken Burke, shall sell the subject property at public sale on the 29th day of July, 2020, at 10 a.m., to the highest and best bidder for cash, at www.pinellas.realforeclose.com for the following described property: LOT 28, CHELSEA WOODS PHASE II, ACCORDING TO THE MAP OR PLAT THEREOF, AS RECORDED IN PLAT BOOK 96, PAGE 86, PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA. Property Address: 2882 Regency Court, Clearwater, FL 33759 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: June 30, 2020. BITMAN O’BRIEN & MORAT, PLLC /s/ Meghan P. Keane Meghan P Keane, Esquire Florida Bar No.: 103343 mkeane@bitman-law.com acrown@bitman-law.com Telephone: (407) 815-3110 Facsimile: (407) 815-3116 Attorney for Plaintiff July 10, 17, 2020 20-03048N

SECOND INSERTION

SECOND INSERTION

FOURTH INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No.: 20-002175-ES Division: 003 IN RE: ESTATE OF ESTHER RUTH ARCO, Deceased. The administration of the estate of ESTHER RUTH ARCO, deceased, whose date of death was October 31, 2019, 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 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 July 10, 2020. Personal Representative: DAVID P. ARCO 4544 Harbor Hills Drive Largo, FL 33770 Attorney for Personal Representative: THEODORE R. SCHOFNER, ESQUIRE Attorney for Personal Representative Florida Bar No. 381357 / SPN: 01243397 2117 Indian Rocks Road Largo, Florida 33774 Telephone: (727) 588-0290 Fax: (727) 584-0932 E-Mail: info@elderlawattorney.com July 10, 17, 2020 20-03103N

NOTICE OF PUBLIC SALE To satisfy the owner’s storage lien, PS Orange Co. Inc. will sell at public lien sale on July 28, 2020, 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 12:00 PM and continue until all units are sold.

NOTICE OF ACTION IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CIVIL DIVISION Case No.: 20-001037-CI-20 UCN: 522020CA001037XXCICI PINELLAS COUNTY, Plaintiff, vs. ERIC LLOYD, Defendant. TO: ERIC LLOYD 15572 Westminster Avenue Clearwater, FL 33760 You are hereby notified that a complaint for injunctive relief has been filed against you and you are required to serve a copy of your written defenses, if any, to Plaintiff ’s attorney, Jared D. Kahn, Esquire, Pinellas County Attorney’s Office, 315 Court Street, 6th Floor, Clearwater, FL 33756, on or before 28 Days After 1st Publication Date, and file the original with the Clerk of the Court by the same date, 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 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: JUN 17 2020 Ken Burke As Clerk of the Court By: /s/ Thomas Smith As Deputy Clerk Jared D. Kahn, Esquire Pinellas County Attorney’s Office, 315 Court Street, 6th Floor, Clearwater, FL 33756 June 26; July 3, 10, 17, 2020 20-02842N

PUBLIC STORAGE # 28072, 1615 North Highland Ave, Clearwater, FL 33755, (727) 373-6088 Time: 12:00 PM 109 - Ferris, Aliciana; 121 - De Matteo, James; 444 - holloway, julie; 521 - whitfield, eddie; 544 - Mcneal, Genesis; 614 - Carvalho, Joshua; 616 - Palmore, Edward; 644 Morales, Angel; 703 - Nelson, Doreen; 730 - Kellam, Angel; 803 - Knight, Catheryne; 804 - wellman, cynthia PUBLIC STORAGE # 52102, 20865 US Hwy 19 North, Clearwater, FL 33765, (727) 258-2224 Time: 12:30 PM A046 - Valencia, Gustavo; B005 - Wilkens, Lori; D021 - clemons, Ashley; D046 - Leighton, Jennifer 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. To satisfy the owner’s storage lien, PS Orange Co. Inc. will sell at public lien sale on July 29, 2020, 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. PUBLIC STORAGE # 28081, 38800 US Highway 19 North, Tarpon Springs, FL 34689, (727) 219-9944 Time: 11:30 AM B052 - gonzalez Figueroa, Ines Maria; B141 - Gattis, Bruce; D285 - Taylor, George; F378 - Clark, Jordan; G399 - Foster, Randal; I623 - Hendricks, Nicole; L918 - Grippe, Cathleen PUBLIC STORAGE # 28074, 1730 S Pinellas Ave, Ste I, Tarpon Springs, FL 34689, (727) 605-0137 Time: 12:00 PM 301 - Romagnuolo, Michelle 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. To satisfy the owner’s storage lien, PS Orange Co. Inc. will sell at public lien sale on July 30, 2020, 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. PUBLIC STORAGE # 08759, 3657 Tampa Road, Oldsmar, FL 34677, (813) 259-7166 Time: 09:30 AM 0406 - Frank, Michael; 2083 - aguilar, priscilla PUBLIC STORAGE # 23431, 4080 Tampa Road East, Oldsmar, FL 34677, (813) 773-6571 Time: 09:45 AM 2079 - froning, Brennan; D014 - Bostick, Lanita; G100 - Federici, Italia; G103 - Kincy, Craig 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. 20-03058N

LEGAL NOTICE IN THE

BUSINESS OBSERVER

CALL 941-906-9386 LV10267

YOUR

HOW TO

PUBLISH

July 10, 17, 2020

and select the appropriate County name from the menu option

or e-mail legal@businessobserverfl.com


28

BUSINESS OBSERVER

PINELLAS COUNTY

JULY 17 – JULY 23, 2020

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 Number: 20-005988-ES Division: Probate In Re The Estate Of: PATRICK MICHAEL ELLINGHAM, Deceased The administration of the estate of PATRICK MICHAEL ELLINGHAM, deceased, File Number 20-005988ES, is pending in the Probate Court, Pinellas County, Florida, the address of which is: Clerk Of The Courts 315 Court Street Clearwater, Florida 34616 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, including unmatured, contingent or unliquidated claims, on whom a copy of this notice is served, must file their claims with this court, DURING 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 decedent’s estate, including unmatured, contingent, or unliquidated claims, must file their claims with this court DURING THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS, NOT SO FILED WILL BE FOREVER BARRED. The date of the first publication of this notice is July 10, 2020.

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION Pinellas Case. No.: 20-5941 ES3 IN RE: ESTATE OF ESTATE OF JEAN ANN MCCORMICK, aka JEAN MC CORMICK, aka JEAN C. MCCORMICK, deceased. The administration of the estate of JEAN ANN MCCORMICK, aka JEAN MC CORMICK, aka JEAN C. MCCORMICK, deceased, whose date of death was April 2, 2020; Pinellas Case No.: 20-5941 ES3 is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court St., Clearwater, FL 34657. 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, 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 July 10, 2020. Michael G. Brady, FBN: 335568 MICHAEL G. BRADY, P.A. P.O. Box 8247 Seminole, FL 33775 Phone: (727) 641-9977 MGBrady@tampabay.rr.com Attorney for Personal Representative July 10, 17, 2020 20-03039N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No.: 20-5212-ES IN RE: ESTATE OF PATRICIA A. GISHBAUGHER, Deceased. The administration of the estate of PATRICIA A. GISHBAUGHER, deceased, whose date of death was February 27, 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 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 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 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 July 10, 2020. Personal Representative: IANTHIA R. TILLMAN 310 - 64th Street South St. Petersburg, FL 33707 Attorney for Personal Representative: ROBERT E. SHARBAUGH, P.A. Florida Bar No.: 715158 Law Office of Robert E. Sharbaugh, P.A. 700 Central Avenue, Suite 402 St. Petersburg, FL 33701 Telephone: (727) 898-3000 serverobert@sharbaughlaw.com July 10, 17, 2020 20-03073N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION UCN 522020CP005802XXESXX Ref No. 20-5802-ES4 IN RE: ESTATE OF THOMAS E. WAITE, Deceased. The administration of the estate of THOMAS E. WAITE, deceased, whose date of death was May 15, 2020, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, Ref No. 20-5802-ES4, the address of which is 315 Court Street, Room 106, 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 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 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 the first publication of this Notice is July 10, 2020. Personal Representative: ELIZABETH W. LOVE 9230-1/2 5th Street N. St. Petersburg, FL 33702 Attorney for Personal Representative: THOMAS G. TRIPP 4930 Park Boulevard, Suite 12 Pinellas Park, FL 33781 Phone (727) 544-8819 Facsimile (727) 546-0529 Email: tom@tomtripplaw.com FL Bar No. 0377597 July 10, 17, 2020 20-03041N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-004079-ES IN RE: ESTATE OF JOYCE ELIZABETH NIELSEN, Deceased The administration of the estate of Joyce Elizabeth Nielsen, deceased, whose date of death was November 28, 2019, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is: Clerk: Ken Burke, CPA, 315 Court Street, Room 106, Clearwater, FL 33756. 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 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 July 10, 2020. Personal Representative: Francoise Delpuech 5637 Sailfish Dr., #C Lutz, Florida 33558 Attorney for Personal Representative CATHERINE E. BLACKBURN Florida Bar Number: 940569 BLACKBURN LAW FIRM, PLLC 5230 Central Avenue St. Petersburg, FL 33707 Telephone: (727) 826-0923 E-Mail: Cathy@lifeplanlaw.com July 10, 17, 2020 20-03092N

NOTICE TO CREDITORS IN THE CIRCUIT COURT OF PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No.: 20-004678-ES IN RE: ESTATE OF ALTON DEAN HEIL, Deceased. The administration of the estate of ALTON DEAN HEIL, deceased, whose date of death was January 26, 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 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 July 10, 2020. Personal Representative: MORNA KELLY 2265 Indian Avenue South Largo, FL 33770 Attorney for Personal Representative: DANIEL C. PARRI, ESQUIRE Attorney for Personal Representative Florida Bar No.: 36325 1217 Ponce de Leon Blvd. Clearwater, Florida 33756 Telephone: (727) 586-4224 Fax: (727) 585-4452 E-Mail: dan@parrilaw.com Secondary E-Mail: jill@parrilaw.com July 10, 17, 2020 20-03046N

Personal Representative: Christopher M. Ellingham 1659 Wildwood Rd. Clearwater, FL 33756 s/Allen M. Barrett ALLEN M. BARRETT Attorney For Personal Representative 826 24th Ave. N. St. Petersburg, FL 33704 attyamb@aol.com (727) 896-2346 Florida Bar Number: 254894 July 10, 17 2020 20-03040N

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.:20-005393-ES Division: 003 IN RE: ESTATE OF CONSTANCE BENTLER, Deceased. The administration of the estate of Constance Bentler, deceased, whose date of death was May 02, 2020; social security number xxx xx 6063, File Number 20005393-ES-003, 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: July 10, 2020. LINDA LEININGER Personal Representative 201 Westminster Way Elyria, Ohio 44035 GREGORY A. FOX Attorney for Personal Representative Florida Bar No. 382302 FOX & FOX, P.A. 2515 Countryside Blvd. Ste G Clearwater, Florida 33763 Telephone: 727-796-4556 Email: greg@foxlawpa.com July 10, 17, 2020 20-03062N

NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No.: 20-5070-ES IN RE: ESTATE OF MARIE THIBODEAU Deceased. The administration of the estate of MARIE THIBODEAU, deceased, whose date of death was April 27, 2020; is pending in the Circuit Court for Pinellas County, Florida, Probate Division; File Number 20-5070-ES; the address of which is 315 Court Street, Clearwater, Florida 33756. The names and addresses of the personal representative and the personal representative 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) DATES 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, 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: July 10, 2020 JAMES R. KENNEDY, JR. 250 Mirror Lake Drive North St. Petersburg, FL 33701 JAMES R. KENNEDY, JR. ESQ. 250 Mirror Lake Drive North St. Petersburg, FL 33701 (727) 821-6888 Email: Jim@jrklaw.com SPN 0024319 BAR 343528 Attorney for Petitioner July 10, 17, 2020 20-03061N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-005630-ES Division 003 IN RE: ESTATE OF MICHAEL H. FRADENBURG Deceased. The administration of the estate of Michael H. Fradenburg, deceased, whose date of death was April 10, 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 July 10, 2020. Personal Representative: Charles Todd Rogers 1640 Parker Pointe Boulevard Odessa, Florida 33556 Attorney for Personal Representative: Jeffrey A. Herzog, Attorney Florida Bar Number: 16089 3106 Alternate US 19 Palm Harbor, Florida 34683 Telephone: (727) 789-4000 Fax: (727) 789-4002 E-Mail: service@jherzoglaw.com Secondary E-Mail: Vickie@jherzoglaw.com July 10, 17, 2020 20-03056N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-5526-ES IN RE: ESTATE OF LAURAL GENE CURTI, Deceased. The administration of the estate of LAURAL GENE CURTI, deceased, whose date of death was February 21, 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: July 10, 2020. ARLYANNA SALGAT Personal Representative 13512 Rangeland Blvd, Apt. 103 Odessa, FL 33556 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 July 10, 17, 2020 20-03055N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-005831-ES Division PROBATE IN RE: ESTATE OF SUSAN ELIZABETH MYERS a/k/a SUSAN E. MYERS Deceased. The administration of the estate of SUSAN ELIZABETH MYERS a/k/a SUSAN E. MYERS, deceased, whose date of death was May 6, 2020, 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 July 10, 2020. Personal Representative: JAIMIE N. MYERS 1545 W. River Ln. Tampa FL 33603 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 July 10, 17, 2020 20-03072N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-5749-ES 522020CP005749XXESXX IN RE: ESTATE OF DONNA M. ROZALES, Deceased. The administration of the estate of DONNA M. ROZALES, deceased, whose date of death was January 25, 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: July 10, 2020 Signed on this 9th day of June, 2020. MARK E. ROZALES Personal Representative 8041 Harvest Lane Indianapolis, IN 46256 Henry J. Kulakowski, Jr. Attorney for Personal Representative Florida Bar No. 313742 SPN 00177690 33801 US Highway 19 North Palm Harbor, FL 34684 Telephone: (727) 787-9100 Email: henry@hjk-law.com July 10, 17, 2020 20-03071N

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

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


PINELLAS COUNTY

JULY 17 – JULY 23, 2020

29

BusinessObserverFL.com

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE OF SALE 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 at public closing on Thursday , the 30 day of , July 2020 @ 2:00 PM at www.storagetreasures.com , in the county of Pinellas, State of Florida, the following

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-005990-ES Division: ES IN RE: ESTATE OF ARLENE RAE MANNING, Deceased. The administration of the estate of ARLENE RAE MANNING, deceased, whose date of death was April 10, 2020, 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. 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: July 10, 2020. Signed on this 18 day of June, 2020. CAROLYN M. BENNETT Personal Representative 5200 28th Street North, #609 St. Petersburg, FL 33714 Jonathan P. Kinsella Attorney for Personal Representative Florida Bar No. 96398 Hill Law Group, P. A. 2033 54th Avenue North, Ste. A St. Petersburg, FL 33710 Telephone: (727) 343-8959 Email: JPK@HillLawGroup.com Secondary Email: hannah@hilllawgroup.com July 10, 17, 2020 20-03070N

NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-006744-ES IN RE: ESTATE OF JIROUSEK, CHARLES EDWARD Deceased. The administration of the estate of CHARLES EDWARD JIROUSEK, deceased, whose date of death was January 11, 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 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: July 10, 2020. Personal Representative: JESSE JIROUSEK 3324 E. Blackhawk Drive Phoenix, AZ 85050 Attorney for Personal Representative: DENISE N. MURPHY, ESQUIRE 531 Main Street, Suite F Safety Harbor, FL 34695 Phone: (727) 725-8101 Primary E-mail: denise@denisemurphypa.com Secondary E-mail: jeff@denisemurphypa.com Florida Bar No: 0119598 July 10, 17, 2020 20-03090N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-5269-ES IN RE ESTATE OF: GEORGE EMMANUEL, Deceased. The administration of the estate of GEORGE EMMANUEL, deceased, whose date of death was May 7, 2019; File Number 20-5269-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 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: July 10, 2020. Signed on July 6, 2020. PETER A. EMMANUEL Personal Representative 2948 Pinewood Run Palm Harbor, FL 34684 R. CARLTON WARD Attorney for Personal Representative Florida Bar No. 0165903 MACFARLANE FERGUSON & McMULLEN Post Office Box 1669 Clearwater, FL 33757 Telephone: (727) 441-8966 Email: rcw@macfar.com Secondary Email: mlh@macfar.com July 10, 17, 2020 20-03060N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-5987-ES Division: 4 IN RE: ESTATE OF RICHARD A. WYLLEY, SR., Deceased. The administration of the estate of RICHARD A. WYLLEY, SR., deceased, whose date of death was May 29, 2020, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 545 First Avenue North, St. Petersburg, FL 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 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: July 10, 2020. DAVID F. WILSEY Personal Representative 1000 16th Street N. St. Petersburg, FL 33705 DAVID F. WILSEY Attorney for Personal Representative Florida Bar No. 0652016 Fisher and Wilsey, PA 1000 16th Street North St. Petersburg, FL 33705-1147 Telephone: 727-898-1181 Email: dwilsey@fisher-wilsey-law.com Secondary: gmccauley@fisher-wilsey-law.com July 10, 17, 2020 20-03038N

Name Alvin Osteen

Unit # 69

contents Household goods

Storquest 1505 S Fort Harrison Ave Clearwater Fl. 33756 727-442-9549 July 10, 17, 2020

20-03033N

SECOND INSERTION NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-707-ES UCN: 522020CP000707XXESXX IN RE: ESTATE OF IRA BELLE 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 IRA BELLE THOMAS, deceased, File Number 20707-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 October 14, 2019; that the total value of the estate is $7,718.55 and that the names and addresses of those to whom it has been assigned by such order are: Names and Addresses MYRA JEAN THOMAS 5656 Heiskell Street Philadelphia, PA 19144; ROBERTA HARLEY 668 Holly Mall, Apt. C Philadelphia, PA 19104; BARBARA ANN MORGAN 1027 E. Sydney Street Philadelphia, PA 19150; GEORGE ROBERT THOMAS, JR. 11712 - 128th Avenue N. Largo, FL 33778; ELEANOR MARIE CALLOWAY a/k/a ELINOR MARIE CALLOWAY 5591 Hillcreek Mall, Apt. 173 Philadelphia, PA 19120; HARRY LEONARD THOMAS 11690 - 132nd Avenue N. Largo, FL 33778 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 July 10, 2020. Person Giving Notice: (may by signed in duplicate counterpart for expediency) MYRA JEAN THOMAS, Petitioner SEE ATTACHED PAGE BARBARA ANN MORGAN, Petitioner SEE ATTACHED PAGE ELEANOR MARIE CALLOWAY a/k/a ELINOR MARIE CALLOWAY, Petitioner SEE ATTACHED PAGE ROBERTA HARLEY, Petitioner SEE ATTACHED PAGE GEORGE ROBERT THOMAS, JR., Petitioner SEE ATTACHED PAGE HARRY LEONARD THOMAS, Petitioner 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 July 10, 17, 2020 20-03063N

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. 20-5950 Division ES4 IN RE: ESTATE OF JAYNE ECKLE MOSSBERG Deceased. The administration of the estate of JAYNE ECKLE MOSSBERG, deceased, whose date of death was October 16, 2019, 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 July 10, 2020. Co-Personal Representatives: ALAN I. MOSSBERG 873 2nd Avenue South Tierra Verde, FL 33715 RAYMOND JAMES TRUST, N.A. 880 Carillon Parkway St. Petersburg, FL 33716 Attorney for Co-Personal Representatives: ERICA K. SMITH Fisher & Sauls, P.A. Suite 701, City Center 100 Second Avenue South St. Petersburg, FL 33701 727/822-2033 FBN: 42337 Primary Email: esmith@fishersauls.com Secondary E-Mail: kgrammer@fishersauls.com July 10, 17, 2020 20-03091N

NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-006214-ES Division 003 IN RE: ESTATE OF TERESA C. KNOWLES 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 TERESA C. KNOWLES, deceased, File Number 20-006214-ES, by the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Room 106, Clearwater, Florida 33756; that the decedent’s date of death was May 28, 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: Name Address LISA PERDUE 4837 Genesis Avenue Holiday, FL 34690 CRYSTLE MORRIS 527 Ann Street, Harbor Spring, Michigan 49740 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 July 10, 2020. Person Giving Notice: LISA PERDUE 4837 Genesis Avenue Holiday, Florida 34690 Attorney for Person Giving Notice 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 July 10, 17, 2020 20-03074N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-005797-ES IN RE: ESTATE OF LOIS K. MIELE, Deceased. The administration of the Estate of LOIS K. MIELE, Deceased, whose date of death was May 9, 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 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 July 10, 2020. Personal Representative: WAYNE E. MIELE 200 S. Mercury Ave. Clearwater, FL 33765 Attorney for Personal Representative: HAMDEN H. BASKIN, III, ESQUIRE FBN# 398896/ SPN# 479013 RANDALL D. BASKIN, ESQUIRE FBN# 118082 BASKIN EISEL RIGHTMYER, Attorneys at Law 14020 Roosevelt Boulevard, Suite 808 Clearwater, FL 33762 Telephone: 727-572-4545 Facsimile: 727-572-4646 Primary Email: hbaskin@baskineisel.com Primary Email: rbaskin@baskineisel.com Secondary Email: glenda@baskineisel.com Secondary Email: eservice@baskineisel.com July 10, 17, 2020 20-03085N

NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-6521-ES Division 003 IN RE: ESTATE OF MARY K. HENRY, A/K/A MARY FRANCES HENRY 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 MARY K. HENRY, A/K/A MARY FRANCES HENRY, deceased, File Number 20-6521-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 May 11, 2020; that the total value of nonexempt estate assets do not exceed Seventy-five Thousand Dollars ($75,000) and that the names and addresses of those to whom it has been assigned by such order are: Name SCOTT C. HENRY, as Qualified Beneficiary of The Mary K. Henry Revocable Trust dated September 1, 2000 Address 110 Sagewood Drive Malvern, Pennsylvania 19355 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 July 10, 2020. Person Giving Notice: SCOTT C. HENRY 110 Sagewood Drive Malvern, Pennsylvania 19355 Attorney for Person Giving Notice Neil R. Covert Attorney Florida Bar Number: 227285 311 Park Place Blvd., Ste. 180 Clearwater, FL 33759 Telephone: (727) 449-8200 Fax: (727) 450-2190 E-Mail: ncovert@covertlaw.com Secondary E-Mail: service@covertlaw.com July 10, 17, 2020 20-03050N

NOTICE TO CREDITORS (Testate) IN THE CIRCUIT COURT FOR THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION UCN: 522020CP005461XXESXX REF: 20-005461-ES-04 IN RE: ESTATE OF CHARLOTTE M. BLOMBERG, Deceased. The administration of the Estate of CHARLOTTE M. BLOMBERG, Deceased, whose date of death was May 7, 2020; UCN 522020CP005461XXESXX, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, Florida 33756. The date of the Will is September 10, 2009 and the date of the Codicil is January 17, 2013. The name and address of the Personal Representative are Rainer G. Blomberg, 3175 Enisgrove Drive East, Palm Harbor, FL 34683 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 July 10, 2020. 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 July 10, 17, 2020 20-03043N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION REF: 20-6184-ES IN RE: ESTATE OF SCOTT CHAPMAN, Deceased. The administration of the estate of SCOTT CHAPMAN, deceased, whose date of death was May 29, 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 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: July 10, 2020. ALISON K. FREEBORN Personal Representative 360 Monroe Street Dunedin, FL 34698 JOHN F. FREEBORN, Esquire Attorney for Personal Representative FBN #0520403 SPN#1281225 FREEBORN & FREEBORN 360 Monroe Street Dunedin, FL 34698 Telephone: (727) 733-1900 July 10, 17, 2020 20-03089N

HOW TO PUBLISH YOUR LEGAL NOTICE IN THE BUSINESS OBSERVER

OR E-MAIL:

legal@businessobserverfl.com

LV10239

CALL 941-906-9386

and select the appropriate County name from the menu option


30

PINELLAS COUNTY

BUSINESS OBSERVER NOTICE

TO: Larry R. Holly St. Petersburg, Florida

FOURTH INSERTION Case No.: 230107-19-AG

A Notice of Intent to Issue a Cease and Desist Order has been filed against you. You have the right to request a hearing pursuant to Sections 120.569 and 120.57 (1) and (2), Florida Statutes, by mailing a request for same to Julie Jones, the DFS Agency Clerk. Filing with the Agency Clerk may be accomplished via U.S. Mail, express overnight delivery, hand delivery, facsimile transmission, or electronic mail. The address for overnight delivery or hand delivery is Julie Jones, DFS Agency Clerk, Department of Financial Services, 612 Larson Building, 200 East Gaines Street, Tallahassee, Florida, 32399-0390. The fax number is (850) 488-0697. The email address is Julie.Jones@myfloridacfo.com. If a request for hearing is not received by August 20, 2020, the right to a hearing in this matter will be waived and the Chief Financial Officer will dispose of this case in accordance with the law. July 10, 17, 24, 31, 2020

20-03097N

FOURTH INSERTION SUMMONS AND NOTICE State of New York, Supreme Court, County of Erie, Index No. 803013/2020, “Board of Managers of Wedgewood Commons Condominium, Plaintiff, v. Lauren Hagerman, et al., Defendants.” Lauren Hagerman is summoned to answer the Complaint in this action which was filed in the office of the Clerk of Erie County, New York on February 28, 2020 and seeks foreclosure of two continuing liens owned by Plaintiff against condominium real property located at and commonly known as 204 Wedgewood Drive, Amherst, New York 14221 (SBL No. 42.46-1-1-1/204). To defend the action, Lauren Hagerman must file an answer to Plaintiff ’s said Complaint in the Erie County Clerk’s office no later than 30 days after the twenty-eighth (28th) day following the first publication of this Summons and Notice in the Buffalo Business First in Erie County, New York, and the Business Observer in Pinellas County, Florida. In the event Lauren Hagerman fails to timely file an answer to the Complaint, any interest she owns, possesses or to which she has a right in the said real property located at 204 Wedgewood Drive, Amherst, New York, will be foreclosed by default. Erie County, New York, the location of the real property, is designated as the place of trial of the action. Plaintiff ’s attorneys are Barclay Damon LP (Franklin W. Heller, Esq., of counsel), Avant Building, Suite 1200, 200 Delaware Avenue, Buffalo, New York 14202 (phone: 716-856-5500; email: fheller@barclaydamon.com). June 26; July 3, 10, 17, 2020 20-02845N

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: 522020DR004304XXFDFD REF: 20-004304-FD Division: Section 17 MARSINE PERCELL, Petitioner vs KENNETH PERCELL, Respondent TO: KENNETH PERCELL 5432 TIDEWATER DR #313 NORFOLK, VA 23509 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 MARSINE PERCELL, whose address is 501 116TH AVE N #298 ST PETERSBURG, FL 33716 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.

SECOND INSERTION

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) 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: June 19, 2020 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 June 26; July 3, 10, 17, 2020 20-02840N

SECOND INSERTION NOTICE OF PUBLIC SALE To satisfy the owner’s storage lien, PS Orange Co. Inc. will sell at public lien sale on July 27, 2020, 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. PUBLIC STORAGE # 20702, 1400 34th Street South, St Petersburg, FL 33711, (727) 502-6014 Time: 09:30 AM B015 - Inmon, Tonya; B017 - Donaldson, Sandra; B024 - Turner, Ayesha; B029 - Eldib, Mohamed; B031 - Garrett, George; C001 - Boykins, Ophelia; C004 - Walton, Julissa; C015 - griffin, henry; C023 - Davis, Sharavia; C025 - young, jerrell; C027 - Henderson, Jermiqua; C028 - Long, Mary; C042 - Harris, Evett; C043 - Clark, Joseph; C048 davis, demetria; C055 - Williams, Martha Moore; C056 - Parker, Damarius; C068 - rivers, charles; C078 - Berry, Nicholas; C081 - Brown, Tiffany; C083 - Shepard, Reginal; C093 - Bennett, Felicia; C100 - Jackson, Jatia; D021 - Goodly, Daena; D022 - Lovette, Teresa; D043 - Ross, Antwon; D045 - Letthand, Cheryl; D046 - Bolduc, Matthew; E004 - cayasso, Nyja; E010 - Davis, Tyrone; E013 - Brown, Ethel; E014 - Floyd, Joseph; E022 - Cratic, Tiffany; E023 - LOPEZ, JAMES; E034 - Franklin, Sherrice; E044 Lee, Shequita; E058 - Dawes, Rickey; E064 - Jackson, Calena; E072 - Daxon, David; E081 - Nelson, Taronika; E082 - Wynn, Pamela; E091 - Vickers, Rondal; E115 - Davis, Aesha; E130 - Hubbard, angela; E146 - Sheppard, Larry; E149 - HENRY, TRACY PUBLIC STORAGE # 20714, 4500 34th Street North, St Petersburg, FL 33714, (727) 547-3606 Time: 10:00 AM A013 - Gallant, Tina; A034 - woods, stringer; B020 - Ysabel, Ramon; B027 - Grigsby, Mikaylah; B037 - Balintong, Julius; B040 - Abrams, Latharias; B044 - Scott, Roxie; B060 - Mcpherson, Calvin; B067 - Partridge, Lauren; C011 - young, robert; C039 - Mills, Patrick; C055 - murray, charles; C062 - Vazquez, Jorge; C074 - Cecil, Alexander; D021 - Duff, Eric; D026 - Vonzidkow, Rocky; D032 - Ceaser, Joanne; D054 - Andrews, Nicole; D058 - York, Barry; D065 - Woyan Jr, Brett; D081 - Burge, Natasha; E002 Klonaris-Beauvais, Kalotina; E005 - Harker, Kimberly; E009 - Richardson, Aisha; E019 - Keys, Laura; E023 - Ryan, Paul; F021 - Rich, Jovita; F036 - Miranda, Julie; F063 - Fegan, Sheryl; G009 - VanDeven, Cynthia; G024 - Corbett, Patricia; G041 - Parker, Matthew; G046 - Connor, Michael; G057 - Julien, Jason; H022 - Schramm, William; H025 - Collins, Jacquise; H042 - Mott, William; J008 - Vadder, Joseph; J018 - lawton, George; P046 - LACY, LISA PUBLIC STORAGE # 20173, 6543 34th St N, Pinellas Park, FL 33781, (727) 498-0622 Time: 10:30 AM 009A - Harper, Kristen; 455 - Toomajanian, Torrey; 489 - mckenna, sharron; B028 - Morales, Jose; B049 - Fuller, Moneh; B068 - Pilarczyk, Eric; C008 - Long, Michael; C019 - Rodriguez, Norma; D006 - Krahn, Irene; D019 - MCGRAW, MARK; E006 - JOHNSON, WARREN; E019 - Blackburn, Judy; E023 - Steiniger, Mikal; E025 - Dillard, Jason; E035 - Beckles, Richard; F007 - sloma, steven; F035 - Coon, Joe; F044 - Gonzalez, Andy; F055 - Coxe, James; F101 - KRANTZ, JENNIFER; G002 Lindstone, Clark; G004 - Hopkins, Sam; H004 - Dalzell, Christine; H005 - Franks, Troy R; H010 - Martin, Jennifer; H026 - Fulse, Shavarn Michelle PUBLIC STORAGE # 07119, 4221 Park Blvd, Pinellas Park, FL 33781, (727) 551-4378 Time: 11:00 AM A125 - Thompson, Jeffrey; A210 - Lane, Derreck; A312 - Coleman, Billy; A318 - Williams, Erica; A328 - Martin, Lawrence; A329 - Boyd, Kevin; B514 - Lorance, Raychele; B629 - Stewart, Dorothy; B630 - Church, Yasheta; B709 - Lonsdale, Megan; B813 - Hunt, Gloria PUBLIC STORAGE # 20410, 5880 66th Street N, St Petersburg, FL 33709, (727) 547-3460 Time: 11:30 AM A001 - Weaver, Lauren; A008 - carter, daniel; A009 - Pacheco, Kimberly; A014 - Bryant, Teresa; A024 - Cobb, Anita; A027 - Coppola, Vincent; A043 - Schoonover, Mary; A052 - DOCKHAM, KATHY; A058 - Ekman, Maria; A066 - Hamilton, Michael; B007 - Velasco, Tiffany; B018 - Ferguson, Gary; B029 - Kasten, Felicia; C013 - Maxwell, Veneesa; C017 - Harris, Markus; C024 - Duran, Heather; C114 - Schoenenberger, Sandra; C117 - Spillman, Brenda; C142 - Ash, Lisa; C149 - Nord, Joyce; C151 - Allan, Joseph; C164 - Ulmanie, Roslind; C167 - Hebron, Jason; E037 - Roncarti, Beth; E045 - Harris, Christopher; F006 - lemaster, allyson; F020 - Green, Marcia PUBLIC STORAGE # 08217, 6820 Seminole Blvd, Seminole, FL 33772, (727) 498-8744 Time: 12:00 PM 2226 - Preston, Marcus; 2320 - Sorensen, Rhonda; 2803 - Hansen, Vanessa; 2812 - Dirheimer, Jaclyn; 3204 - Mahoney, Joseph; 3213 - Burr, Robert; 3304 - Nash, Harry; 3417 - Hayes, Christopher; 3601 - Hoyt, Dylan; 4303 - RAMOS, JACQULINE 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. NOTICE OF PUBLIC SALE To satisfy the owner’s storage lien, PS Orange Co. Inc. will sell at public lien sale on July 28, 2020, 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. PUBLIC STORAGE # 52103, 16079 US Hwy 19 North, Clearwater, FL 33764, (727) 474-1763 Time: 09:30 AM B022 - Johnson, Tracey; B032 - Johnson, Sandra; C007 - Wilkinson, Keith; C017 - Coston, Tommy; C035 - Price, Natalie; C047 - Lybrand, Richard; C074 - Bostick, Yevette; C078 - Luckey, Jazzmyne; C107 - Glendon, Ian; C122 - Ilog, Garry; C135 - Brown, Amy; C159 - Dillow, Mark; D019 - Jencik, Kimberly; D044 - Deyo, Lisa; E057 - Benson, Robert; F037 - Hudson, Kaleigh; G003 - Snyder, Robin; G016 - Stevens, Brittany; G023 - Harvey, Sophia PUBLIC STORAGE # 25804, 14770 66th St N, Clearwater, FL 33764, (727) 304-3595 Time: 10:00 AM A09 - Van Hoose, Shawn; B11 - Musto, Catherine; B32 - Hoehl, Peter; B49 - WRIGHT, MICHELLE; B56 - Dunning, Robert; C107 - Gaither, Kenneth; C135 - Kamberi, Samantha; C32 - Poppe, Schuyler; C53 - Wise, Amy; C63 - Deane, Dawn; D023 - Hain Jr, Richard; D028 - Vanderford, John; D035 - Kautz, Heather; D076 - Stephens, Jessy; D246 - Davis, Christina; D281 - Potter, Mariah; E004 - Walton, Irish; E053 - McCranie, John; E055 - Galindo, Miguel; E056 - John, Etienne; E101 - Bell, Vivian; E127 - Bateman, Cindy; E133 - Williams, Khristie; E175 - Hobbs, Toccara; E181 - Conroy, Thomas; F034 - Wright, William; F056 - Jallah, Joseph; F102 - Hughes, Charles; F107 - Dupont, Ronald; F112 - Gillaume, Sebastien PUBLIC STORAGE # 20445, 8305 Ulmerton Road, Largo, FL 33771, (727) 249-0891 Time: 10:30 AM A036 - Day, Jared; A038 - Jarvis, Matt; B039 - Kline, Sharan; C029 - Crawford, Todd; C030 - Allen, Cynthia; C055 - Collins, Andrew; C060 - Lofton, Michael; C081 Skinner, Waymon; C087 - Stokes, Nena; C100 - Thorn, Pamela; C110 - Casteel, Dewayne; D008 - Whitten, Sirena PUBLIC STORAGE # 29147, 13750 Walsingham Road, Largo, FL 33774, (727) 493-0046 Time: 11:00 AM 1096 - Legrys, Connie; 1102 - Delong, Stacey; 2044 - Pyse, Charles; 2047 - Baker, Buck; 2066 - Kyle, Justin; 2108 - Mcallister, Cade; 3064 - Stevens, Erin PUBLIC STORAGE # 07111, 199 Missouri Ave N, Largo, FL 33770, (727) 315-0688 Time: 11:30 AM 1005 - Freemon, Aquasha; 1040 - Benoist, James; 1066 - Andrews, Edith; 1085 - Greco, Nancy; 2012 - Shayhorn, Thomas; 2020 - Oglesby, Tawney; 2023 - Murphy, Christopher; 2072 - Murphy, Christopher; 2097 - Beineke, Amber; 2118 - Simmons, Tasha; 2147 - Wilson, Sharon; 2240 - Leslie, Latoya; 3017 - Murphy, Christopher; 3024 - Lewis, Monica; 3045 - Murphy, Christopher; 3087 - george, anne; 3123 - Charungsinsap, Danaiya; 3130 - Olmstead, Dyllon; 3170 - Slowinski, Heather; 3177 - Mccray, Mia; 3179 - Anzalone, Damian; B104 - Leon, Paul; B117 - Crossley, Tamera; C118 - Jones, Fred; C119 - Favrow, Olga; C133 - Rios, Anna; C188 - Wiggins, Kiana; D103 - Davis, Cherry; D111 - Crompton, 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. July 10, 17, 2020

JULY 17 – JULY 23, 2020

20-03069N

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: 4750 62nd Ave North Pinellas Park, FL 33781 7/31/2020 11:00am G055 D102 D101 J27 G162 G027

Alija Beganovic ....household items, furniture Christine Nicolie Palmer....Household items, pots and pans, clothes and toys Katelyn Brown....Mattress, boxes Paul Scott Plumley...Household items, furniture, electronics Jordan Darien Hood......Couch, chairs, boxes James Scott Norman...hutch, file cabinet

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. July 10, 17, 2020 20-03032N

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, JULY 28th, 2020, TROPICANA MINI STORAGE – CLEARWATER LOCATED AT 29712 US HWY 19 N., CLEARWATER, FLORIDA 33761, (727) 785-7651, 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 28th DAY OF JULY 2020. TROPICANA MINI STORAGE - CLEARWATER 29712 US HWY 19 N CLEARWATER, FL 33761 FAX # 727-781-4442 July 10, 17, 2020

20-03057N

SECOND INSERTION

SECOND 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 July 28, 2020, for United Self Mini Storage – Ulmerton at www.StorageTreasures.com bidding to begin on-line July 17, 2020, at 6:00am and ending July 28, at 12:00pm to satisfy a lien for the follow units. Units contain general household goods.

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 July 28, 2020, for United Self Mini Storage Countryside at www. StorageTreasures.com bidding to begin on-line July 17, 2020, at 6:00am and ending July 28, 2020, at 12:00pm to satisfy a lien for the follow unit(s). Unit(s) contain general household goods. Name Unit James Allbritten 436 & 437 James Cash 176 Jesse Lane 387 July 10, 17, 2020 20-03082N

Name Christin Franklin Jerry Negron Herbert Toole Brian Wright July 10, 17, 2020

Unit 132 265 245 260 20-03088N

FOURTH INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA FAMILY DIVISION Case No: 20-004509-FD IN RE THE MARRIAGE OF: RIMANTE CYR, Petitioner/Wife, Vs. ROBERT ALAN CYR, Respondent/Husband. TO: ROBERT ALAN CYR 6853 Willits Avenue New Port Richey, FL 34655 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 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, 2020; 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 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 19 day of JUN, 2020. KEN BURKE Clerk of the Circuit Court and Comptroller 315 Court Street Clearwater, Pinellas County, FL 33756-5165 By /s/ Thomas Smith As Deputy Clerk WILLIAM D. SLICKER, ESQ. attorney for the petitioner, 5505 38th Avenue North, St. Petersburg, Florida 33710 June 26; July 3, 10, 17, 2020 20-02841N

SECOND INSERTION NOTICE OF PUBLIC SALE Notice is given that U-STOR auctions will be held on July 22, 2020 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 S. Pete 2160 21st Ave N. St. Petersburg, FL 33713 727-822-8282 B18 C13 C17 J1

John Sampedeo John Sampedeo Aaron Sherman Martin Toney

Immediately Following at U-STOR 62nd 3450 62nd Ave N. Pinellas Park, FL 33781 727-522-1663 H10 H18 L3 O9

Stephen Hoffman Robert Barbera Richie Adams Anita Peak

IMMEDIATELY FOLLOWING AT U-STOR Gandy 2850 Gandy Blvd. St. Petersburg, FL 33702 727-576-2004 R15 V2

Morgan Buck Paul Lydic

IMMEDIATELY FOLLOWING AT U-STOR 66th 11702 66th St. N. Largo, FL 33773 727-546-3605 J9

Derrick Newsome

Immediately Following at U-Stor Lakeview 1217 Lakeview Rd. Clearwater, FL 33756 727-461-0205 D21 E5 H15 K10 K12

Maria Hossain Maria Hossain Vicki Stahl Roberta Bullott Brett Tripanier

July 10, 17, 2020

20-03068N


PINELLAS COUNTY

JULY 17 – JULY 23, 2020

BusinessObserverFL.com

31

Why Public Notice Should Remain in Newspapers FOIA

gs Meetin O p en

of government transparency

e Notic

three-legged stool

Public

Along with open meeting and freedom of information laws, public notice is an essential element of the

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.

XNLV18187

For legal notice listings go to: Legals.BusinessObserverFL.com To publish your legal notice call: 941-906-9386 or Legal@BusinessObserverFL.com


32

BUSINESS OBSERVER

PINELLAS COUNTY

JULY 17 – JULY 23, 2020

WHAT’S UP ? Ordinances Liquor Licenses

DBA

Foreclosures Property Auctions

Public Hearings

Divorces

Warnings to Appear Bid Notices Adoptions

And More!

Read Florida’s public notices in this newspaper or online to find out.

It’s your right to know

www.FloridaPublicNotices.com


Public Notices

PAGES 21-40

PAGE 21

JULY 17 - JULY 23, 2020

LEE COUNTY LEGAL NOTICES FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FICTITIOUS NAME NOTICE Notice is hereby given that MICHELLE BRITTANY DONATI, owner, desiring to engage in business under the fictitious name of BOLD SOUL STUDIO located at 4577 MYSTIC BLUE WAY, FT MYERS, FL 33966 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. July 17, 2020 20-02109L

FICTITIOUS NAME NOTICE Notice is hereby given that I KOMANG RADITYA KEPAKISAN, owner, desiring to engage in business under the fictitious name of BALIBILLO located at 10024 DELAWARE ST, BONITA SPRINGS, FL 34135 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. July 17, 2020 20-02095L

FICTITIOUS NAME NOTICE Notice is hereby given that SHELA MICHEL-ALOUIDOR, owner, desiring to engage in business under the fictitious name of SHELADIAMOND located at 1312 SE 8TH PLACE, CAPE CORAL, FL 33990 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. July 17, 2020 20-02093L

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FICTITIOUS NAME NOTICE Notice is hereby given that JOSE A RODRIGUEZ, owner, desiring to engage in business under the fictitious name of LEAFY CORE located at 5102 LEE BLVD, LEHIGH ACRES, FL 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. July 17, 2020 20-02132L

FICTITIOUS NAME NOTICE Notice is hereby given that TIM RANDY SISEMORE, owner, desiring to engage in business under the fictitious name of PRESTIGE CUSTOM RENOVATIONS located at 3407 NW 4TH TERRACE, CAPE CORAL, FL 33993 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. July 17, 2020 20-02106L

NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09 FLORIDA STATUTES Notice is hereby given that LEHIGH FOOD TRUCK, LLC., owner, desiring to engage in business under the fictitious name of PACO’S TACOS located at 1320 Business Way. Lehigh Acres, FL 33936 intends to register the said name in Lee county with the Division of Corporations, Florida Department of State, Tallahassee, Florida. July 17, 2020 20-02120L

FIRST INSERTION FICTITIOUS NAME NOTICE Notice is hereby given that MAX BUSINESS GROUP LLC, owner, desiring to engage in business under the fictitious name of AZURE located at 15301 MCGREGOR BLVD, SUITE 1, FORT MYERS, FL 33908 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. July 17, 2020 20-02137L

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 K’Relevant Beauty Upgrades By Kesha, located at 3009 Ansel Ave S, in the City of Lehigh Acres, County of Lee, State of FL, 33973, intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated this 13 of July, 2020. Lekesha Fontrell Gales 3009 Ansel Ave S Lehigh Acres, FL 33973 July 17, 2020 20-02123L

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 B-Tech AV Mounts located at 16295 S. Tamiami Trail #224 in the City of Fort 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 11th day of July, 2020. CCI Creative Concepts LLC July 17, 2020 20-02121L

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 health care services under fictitious name of LPG Occupational Health Service’s Bonita Located at 3501 Health Center Blvd suite 2330, Bonita Springs, FL 34135, in the County of Lee and intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Lee County, Florida, this 14th of July, 2020. Lee Memorial Health System July 17, 2020 20-02134L

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 KING OF THE JUNGLE HANDYMAN : Located at 356 INWOOD AVE S County of, LEE in the City of LEHIGH ACRES: Florida, 33936-5806 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at LEHIGH ACRES Florida, this July: day of 11, 2020 : FELICIANO LUIS D July 17, 2020 20-02111L

FIRST INSERTION Extra Space Storage will hold a public auction to sell personal property belonging to those individuals listed below at the location indicated: 12750 Trade Center Dr Bonita Springs, FL 34135. Phone: 239-354-7181. Auction date: 8/6/2020 at 12:30 PM. Heike Marita GueretteHousehold 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. July 17, 24, 2020 20-02124L

FIRST INSERTION FICTITIOUS NAME NOTICE Notice is hereby given that BOB WILLIAMSON HANDYMAN SERVICES LLC, owner, desiring to engage in business under the fictitious name of BW ROOT BEER RENOVATIONS located at 1675 S. FLOSSMOOR RD., FT. MYERS, FL 33919 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. July 17, 2020 20-02138L

FIRST INSERTION FICTITIOUS NAME NOTICE Notice is hereby given that JESSICA BREANNA MOZES, owner, desiring to engage in business under the fictitious name of JESSICA MOZES PHOTOGRAPHY located at 17571 N RIVER ROAD, ALVA, FL 33920 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. July 17, 2020 20-02094L

FIRST INSERTION FICTITIOUS NAME NOTICE Notice is hereby given that LIGHTSNOW PHOTOGRAPHY, LLC, owner, desiring to engage in business under the fictitious name of LIGHTSNOW PHOTOGRAPHY located at 20301 GRD OAK SH BLVD, 118-54, ESTERO, FLORIDA 33928 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. July 17, 2020 20-02119L

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 JB’S LAWN CARE located at 3232 Stella St., in the County of Lee, in the City of Ft Myers, Florida 33916 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Ft Myers, Florida, this 9 day of July, 2020. James Bowman July 17, 2020 20-02108L

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 WARRIOR WOODCRAFTS : Located at 222 SE 47TH ST County of, LEE in the City of CAPE CORAL: Florida, 33904-8505 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at CAPE CORAL Florida, this July: day of 11, 2020 : BUEHLER JOHN R July 17, 2020 20-02115L

E-mail your Legal Notice

legal@businessobserverfl.com

Sarasota / Manatee counties

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 HELL ON HEELS : Located at 2216 NE 23RD AVE County of, LEE COUNTY in the City of CAPE CORAL: Florida, 339094656 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at CAPE CORAL Florida, this July: day of 11, 2020 : COLON MIRANDA July 17, 2020 20-02113L

HOW TO PUBLISH YOUR

LEGAL

Hillsborough County Pasco County Pinellas County Polk County Lee County

NOTICE

Collier County

CALL 941-906-9386

Charlotte County

IN THE BUSINESS OBSERVER

and select the appropriate County name from the menu option

OR E-MAIL: legal@businessobserverfl.com

LV10161

Wednesday 2PM Deadline Friday Publication

LV10187

FIRST INSERTION FICTITIOUS NAME NOTICE Notice is hereby given that BE SHARP MUSIC TUTORING, LLC, owner, desiring to engage in business under the fictitious name of THE CODA STRINGS ENSEMBLE located at 7821 REFLECTION COVE DRIVE, APT 308, FORT MYERS, FL 33907 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. July 17, 2020 20-02107L


22

BUSINESS OBSERVER

LEE COUNTY

JULY 17 - JULY 23, 2020

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION Case No. 20CP1476 Judge Fuller IN RE: ESTATE OF FRANCIS J. DIVESTA, Deceased. The administration of the estate of Francis J. DiVesta, deceased, whose date of death was April 5, 2020, and the last four digits of whose social security number are -1017, 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 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 July 17, 2020. Personal Representative: Carol Laird 225 Bluebird Lane St. Augustine, FL 32080 Attorney for Personal Representative: Amy C. Kelley, Esq. Florida Bar Number 111899 KELLEY & KELLEY, P.L. 43 Cincinnati Avenue St. Augustine, Florida 32084 Telephone: (904) 819-9706 Facsimile: (904) 819-9707 sean@kelleyandkelley.com amy@kelleyandkelley.com eve@kelleyandkelley.com July 17, 24, 2020 20-02125L

NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-001692 Division Probate IN RE: ESTATE OF WILLIAM WATTON EVERLY, JR. 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 Watton Everly, Jr., deceased, File Number 20-CP-001692, 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 May 20, 2020; that the total value of the estate is $100 and that the names and addresses of those to whom it has been assigned by such order are: Name Address Shirley Ann Carrillo 232 Hobnail Drive North Fort Myers, FL 33903 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 July 17, 2020. Person Giving Notice: Shirley Ann Carrillo 232 Hobnail Drive North Fort Myers, Florida 33903 Attorney for Person Giving Notice Heidi M. Brown, Attorney Florida Bar Number: 0048692 Osterhout & McKinney, PA. 3783 Seago Lane Ft. Myers, FL 33901 Telephone: (239) 939-4888 Fax: (239) 277-0601 E-Mail: heidib@omplaw.com Secondary E-Mail: chantelm@omplaw.com July 17, 24, 2020 20-02090L

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-001555 Division: PROBATE IN RE: ESTATE OF DENISE LOIS ROMANO, Deceased. The administration of the estate of DENISE LOIS ROMANO, deceased, whose date of death was May 22, 2018, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is Probate Department, LEE County Clerk, 1700 Monroe St., 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: 17, July 2020. Signed on this 10th day of July, 2020. TANYA N. ROMANO Personal Representative 3328 Dandolo Circle David Zachary Smith Attorney for Personal Representative Florida Bar No. 968110 SMITH & SMITH GROUP, PLLC 10491 Ben C. Pratt Parkway Box 256 Fort Myers, Florida 33966 Telephone: 239-400-5205 Email: losspc@gmail.com Secondary Email: losspc@aol.com July 17, 24, 2020 20-02100L

NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA FILE NO. 20-CP-1535 IN RE: ESTATE OF RICKEY I. NELSON, Deceased. The administration of the estate of RICKEY I. NELSON, deceased, File Number 20-CP-1535 is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is 1700 Monroe Street, Fort 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, 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 (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 estate of decedent, 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 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 July 17, 2020. THOMAS TURTON Personal Representative 5680 Bur Oaks Lane Naples, Florida 34119 PHILLIP A. ROACH Attorney for Personal Representative Fla Bar No. 0765864 28179 Vanderbilt Drive, Suite 1 Bonita Springs, Florida 34134 239-992-0178 July 17, 24, 2020 20-02143L

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA Probate Division File No. 20-CP-001394 IN RE: ESTATE OF JAMES E. GRAY, deceased. The administration of the testate estate of JAMES E. GRAY, deceased, whose date of death was March 18, 2020, File Number 20-CP-001394, 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 July 17, 2020. BRIAN J. DOWNEY, Personal Representative of the estate of JAMES E. GRAY 12006 Cypress Links Drive, Fort Myers, FL 33912 Brian J. Downey, Esq. FL Bar Number: 0017975 BRIAN J. DOWNEY, P.A. Attorney for Estate 14090 Metropolis Ave., #205 Fort Myers, Florida 33912 239-321-6690 July 17, 24, 2020 20-02103L

NOTICE TO CREDITORS IN THE CIRCUIT COURT IN AND FOR LEE COUNTY FLORIDA PROBATE DIVISION FILE NO: 20CP1623 IN RE: ESTATE OF ELVI TOOMS-YLLO Deceased. The administration of the estate of ELVI TOOMS-YLLO, deceased, whose date of death was June 26, 2018, File Number 20CP1623, 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 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. The date of first publication of this Notice was July 17, 2020 Personal Representative: The Canada Trust Company 1100-360 Albert St. Ottawa, Ontario K1R 7X7 Attorney for Personal Representative: DENNIS J. O’CONNOR, ESQ. Florida Bar No. 643297 9999 NE 2nd Avenue, Suite 200 Miami Shores, FL 33138 (305)751-8556; e-mail: doconnor@mfcllp.com July 17, 24, 2020 20-02136L

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-1673 Division Probate IN RE: ESTATE OF DOROTHY A. KERSEY-BERGER Deceased. The administration of the estate of DOROTHY A. KERSEY-BERGER, deceased, whose date of death was May 20, 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 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 17, 2020. Personal Representatives: ARTHUR L. KERSEY 11014 SW Ivory Springs Ln. Port St. Lucie, Florida 34987 ANN DEGREGORIS 55 Sagamore Drive Syosset, New York 11791 Attorney for Personal Representatives: Neil R. Covert, Attorney Florida Bar Number: 227285 311 Park Place Blvd., Ste. 180 Clearwater, FL 33759 Telephone: (727) 449-8200 Fax: (727) 450-2190 E-Mail: ncovert@covertlaw.com Secondary E-Mail: service@covertlaw.com July 17, 24, 2020 20-02098L

NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-001464 Division Probate IN RE: ESTATE OF JOHN J. WHITE, Deceased. TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE: You are hereby notified that an Amended Order of Summary Administration has been entered in the estate of John J. White, deceased, File Number 20-CP-001464, by the Circuit Court for Lee County, Florida, Probate Division, the address of which is Justice Center, 1700 Monroe Street, Fort Myers, Florida 33901; that the decedent’s date of death was November 20, 2019; that the total value of the probate estate is approximately $13,680; and that the names and addresses of those to whom it has been assigned by such order are: Name Address Joyce M. White, as Trustee of the White Living Revocable Trust dated February 4, 2016 25660 Streamlet Ct. 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 Amended 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 July 17, 2020. Person Giving Notice: Joyce M. White, as Trustee 25660 Streamlet Ct. Bonita Springs, FL 34135 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: (239) 263-5885 Fax: (239) 262-1442 July 17, 24, 2020 20-02091L

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-001669 IN RE: ESTATE OF KENNY VAUGHAN Deceased. The administration of the estate of KENNY VAUGHAN, deceased, whose date of death was June 16, 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 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 July 17, 2020. Personal Representatives: JOSHUA VAUGHAN 160 Hackensack Street, Apt. 241 East Rutherford, New Jersey 07030 MOSES VAUGHAN 20 Linden Place Nutley, New Jersey 07110 Attorney for Personal Representatives: JUAN D. BENDECK Attorney for Petitioners Florida Bar Number: 78298 HAHN LOESER & PARKS LLP 5811 Pelican Bay Boulevard, Suite 650 Naples, Florida 34108 Telephone: (239) 254-2900 Fax: (239) 254-2946 E-Mail: jbendeck@hahnlaw.com Secondary E-Mail: cpiglia@hahnlaw.com July 17, 24, 2020 20-02144L

FIRST INSERTION FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-001454 Division Probate IN RE: ESTATE OF MARTIN S. SEKRETA Deceased. The administration of the estate of MARTIN S. SEKRETA, deceased, whose date of death was March 26, 2020, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is Judicial Center, 1st Floor, 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 July 17, 2020. Personal Representative: KATHERINE M. MARTIN c/o Anthony D. Bartirome, Esquire Blalock Walters, P.A. 802 11th Street West Bradenton, Florida 34205-7734 Attorney for Personal Representative: ANTHONY D. BARTIROME Attorney for KATHERINE M. MARTIN Florida Bar Number: 0606316 Blalock Walters, P.A. 802 11th Street West Bradenton, Florida 34205-7734 Telephone: (941) 748.0100 Fax: (941) 745.2093 E-Mail: abartirome@blalockwalters.com Secondary E-Mail: dgentry@blalockwalters.com Alternate Secondary E-Mail: alepper@blalockwalters.com 2456622v1 July 17, 24, 2020 20-02133L

NOTICE TO CREDITORS (summary administration) IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 20CP1621 Division Probate IN RE: ESTATE OF DOMINIC R. ERRICHIELLO 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 Dominic R. Errichiello, deceased, File Number 20CP1621, by the Circuit Court for Lee County, Florida, Probate Division, the address of which is 1700 Monroe Street, Fort Myers, FL 33901; that the decedent’s date of death was March 22, 2020; that the total value of the estate is $3,700.00 and that the names and addresses of those to whom it has been assigned by such order are: NAME ADDRESS Suzanne Cheberenchick 40180 N. Lakeview Ave. Antioch, IL 60002 Joanne Kelsey 396 Cardinal Drive Bloomingdale, IL 60108 Vincent Errichiello 1096 Lakin Ave. Elburn, IL 60119 Mary Ann Rose 410 S. Jackson St. Batavia, IL 60510 Roseanne Schroeder 2807 Weaver Lane Batavia, IL 60510 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 July 17, 2020. Person Giving Notice: Suzanne Cheberenchick 40180 N. Lakeview Ave. Antioch, IL 60002 Attorney for Person Giving Notice: Harry O. Hendry E-mail Addresses: hendrylawservice@gmail.com Florida Bar No. 229695 The Hendry Law Firm, P.A. P.O. Box 1509 Fort Myers, FL 33902 July 17, 24, 2020 20-02122L

FIRST INSERTION NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-001636 IN RE: ESTATE OF STEVEN KENNETH STRALEY, SR. a/k/a Steven Kenneth Straley a/k/a Steven K. Straley 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 Steven Kenneth Straley, Sr. a/k/a Steven Kenneth Straley a/k/a Steven K. Straley, deceased, File Number 20-CP-001636, by the Circuit Court for Lee County, Florida, Probate Division, the address of which is Justice Center, 1st Floor, 1700 Monroe St, Ft. Myers, FL 33901; that the decedent’s date of death was September 23, 2019; that the total value of the Estate is less than $75,000.00 and that the names and addresses of those to whom it has been assigned by such Order are: Name Address Steven Kenneth Straley, Jr. 40 Riverview St., Walden, NY 12586 Brent Lee Straley 3190 Lincoln Dr., Mohegan Lake, NY 10547 Kara Marie Tursi 1917 Rte. 300, Newburgh, NY 12550 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 July 17, 2020. Person Giving Notice: Steven Kenneth Straley, Jr. 40 Riverview St. Walden, New York 12586 Attorney for Person Giving Notice Cyrus Malhotra Florida Bar Number: 0022751 THE MALHOTRA LAW FIRM P.A. 3903 Northdale Blvd., Suite 100E Tampa, FL 33624 Telephone: (813) 902-2119 Fax: (727) 290-4044 E-Mail: filings@FLprobatesolutions.com Secondary E-Mail: sandra@FLprobatesolutions.com July 17, 24, 2020 20-02105L


JULY 17 - JULY 23, 2020

LEE COUNTY

BusinessObserverFL.com

23

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

NOTICE OF RESCHEDULED SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA CIVIL ACTION CASE NO.: 36-2019-CA-005976 AMERIHOME MORTGAGE COMPANY, LLC, Plaintiff, vs. JESSICA R. STASINSKI, et al, Defendant(s). NOTICE IS HEREBY GIVEN Pursuant to an Order Rescheduling Foreclosure Sale dated July 11, 2020, and entered in Case No. 36-2019-CA-005976 of the Circuit Court of the Twentieth Judicial Circuit in and for Lee County, Florida in which AmeriHome Mortgage Company, LLC, is the Plaintiff and Jessica R. Stasinski, Bella Vida at Entrada Homeowners’ Association, Inc., are defendants, the Lee County Clerk of the Circuit Court will sell to the highest and best bidder for cash in/on www.lee.realforeclose.com in accordance with chapter 45 Florida Statutes, Lee County, Florida at 9:00am on the 10 day of September, 2020, the following described property as set forth in said Final Judgment of Foreclosure: 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.

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-1363 IN RE: ESTATE OF AUGUSTINA ANTOINETTE LILLIE Deceased. The administration of the estate of Augustina Antoinette Lillie, deceased, whose date of death was February 14, 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 July 17, 2020. Personal Representative: Michael D. Diederich 7160 Rustic Oval Seven Hills, Ohio 44131 Attorney for Personal Representative: Amy Meghan Neaher, Esq., Attorney Florida Bar Number: 190748 6313 Corporate Court, Ste. 110 Ft. Myers, FL 33919 Telephone: (239) 785-3800 E-Mail: aneaher@neaherlaw.com Secondary E-Mail: mhill@neaherlaw.com July 17, 24, 2020 20-02130L

NOTICE TO CREDITORS IN THE TWENTIETH JUDICIAL CIRCUIT COURT IN AND FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-1722 IN RE: ESTATE OF: PATRICA ANN REESON, Deceased. The administration of the estate of PATRICA ANN REESON, deceased, whose date of death was December 22, 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 July 17, 2020. Donna L. Ribbeck Petitioner 89 Telegraph Road Middleport, N.Y. 14105 Attorney for Personal Representative: Kenneth K. Thompson Attorney for Petitioner Kenneth K. Thompson P.A. 1150 Lee Boulevard, Suite 1A Lehigh Acres, Florida 33936 Florida bar No. 0344044 Telephone:(239) 369-5664 E-Mail Address: ken@kenthompson-lawoffice.com July 17, 24, 2020 20-02102L

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-1589 IN RE: ESTATE OF DAVID P. BURKE, Deceased. The administration of the estate of David P. Burke, deceased, whose date of death was May 31, 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 Decedent and other persons having claims or 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 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 DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this notice is July 17, 2020. Personal Representative: Philip T. Burke 3243 Roan Way San Antonio, TX 78259 Attorney for Personal Representative: Marve Ann M. Alaimo E-Mail Addresses: malaimo@porterwright.com jstarnes@porterwright.com Florida Bar No. 117749 Porter Wright Morris & Arthur LLP 9132 Strada Place Suite 301 Naples, FL 34108-2683 Telephone: 239-593-2964 July 17, 24, 2020 20-02110L

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-1547 Division Probate IN RE: ESTATE OF JUDITH M. RICE Deceased. The administration of the estate of Judith M. Rice, deceased, whose date of death was May 14, 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 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 July 17, 2020 Personal Representative: Jeffrey Cory Legacy Foundation 15010 Shell Point Blvd. Fort Myers, Florida 33908 Attorney for Personal Representative: David M. Platt, Attorney Florida Bar Number: 939196 David M. Platt, P.A. 2427 Periwinkle Way, Ste. B Sanibel, Florida 33957 Telephone: (239) 472-5400 E-Mail: david.platt@sancaplaw.com July 17, 24, 2020 20-02092L

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-1440 IN RE: ESTATE OF ROBERT EMMETT Deceased. The administration of the estate of Robert Emmett, deceased, whose date of death was April 28, 2020, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is P.O. Box 2469, 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 July 17, 2020. Personal Representative: Craig Alan Emmett P.O. Box 17 Delta, Colorado 81416 Attorney for Personal Representative: Janet M. Strickland Florida Bar Number: 137472 2340 Periwinkle Way, Suite J-1 Sanibel, FL 33957 Telephone: (239) 472-3322 Fax: (239) 472-3302 E-Mail: jmslaw@centurylink.net Secondary E-Mail: jmslaw2@centurylink.net July 17, 24, 2020 20-02104L

A/K/A 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 before the Clerk reports the surplus as unclaimed. Dated in Lee County, Florida this day of JUL 11 2020. LINDA DOGGETT Clerk of the Circuit Court Lee County, Florida (SEAL) By: T. Cline Deputy Clerk Albertelli Law Attorney for Plaintiff P.O. Box 23028 Tampa, FL 33623 Servealaw@albertellilaw.com (813) 221-4743 19-019977 July 17, 24, 2020 20-02139L

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.: 19-CA-006629 FREEDOM MORTGAGE CORPORATION, Plaintiff, vs. WILGHEM E. BORRAS-SALGADO; DENISE M. LOPEZ; UNKNOWN TENANT IN POSSESSION OF THE SUBJECT PROPERTY, Defendants. NOTICE IS HEREBY GIVEN pursuant to an Order Resetting Foreclosure Sale filed on 8 day of July, 2020, and entered in Case No. 19-CA-006629, of the Circuit Court of the 20TH Judicial Circuit in and for LEE County, Florida, wherein FREEDOM MORTGAGE CORPORATION is the Plaintiff and WILGHEM E. BORRAS-SALGADO DENISE M. LOPEZ; and UNKNOWN TENANT IN POSSESSION OF THE SUBJECT PROPERTY are defendants. LINDA DOGGETT as the Clerk of the Circuit Court shall sell to the highest and best bidder for cash electronically at www.Lee.realforeclose.com at, 9:00 AM on the 7 day of October, 2020, the following described property as set forth in said Final Judgment, to wit: LOT 33 AND 34, BLOCK 4127, CAPE CORAL SUBDIVISION, UNIT 59, ACCORDING TO THE MAP OR THEREOF, AS RECORDED IN PLAT BOOK 19, PAGE(S) 140 TO 153, OF THE PUBLIC RECORDS OF LEE 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. Dated this day of JUL -8, 2020. LINDA DOGGETT Clerk of The Circuit Court (SEAL) By: T. Cline Deputy Clerk 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 19-03320 July 17, 24, 2020 20-02096L

NOTICE OF RESCHEDULED SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA CIVIL ACTION CASE NO.: 36-2019-CA-007126 PNC BANK, NATIONAL ASSOCIATION, Plaintiff, vs. SHARON ELIZABETH SUTTON A/K/A SHARON E. SUTTON, et al, Defendant(s). NOTICE IS HEREBY GIVEN Pursuant to an Order Rescheduling Foreclosure Sale filed July 11, 2020, and entered in Case No. 36-2019-CA-007126 of the Circuit Court of the Twentieth Judicial Circuit in and for Lee County, Florida in which PNC Bank, National Association, is the Plaintiff and Sharon E. Sutton a/k/a Sharon Elizabeth Sutton, Baltusrol Village Condominium Association, Inc. at the Hideaway Country Club, Hideaway Country Club Property Owners’ Association, Inc., are defendants, the Lee County Clerk of the Circuit Court will sell to the highest and best bidder for cash in/on www.lee. realforeclose.com in accordance with chapter 45 Florida Statutes, Lee County, Florida at 9:00am on the 14 day of October, 2020, the following described property as set forth in said Final Judgment of Foreclosure: UNIT NUMBER 212, BUILDING 2, OF BALTUSROL VILLAGE CONDOMINIUM AT THE HIDEAWAY COUNTY CLUB, AND THE UNDIVIDED 1/86TH SHARE OF INTEREST IN THE COMMON ELEMENTS TOGETHER WITH THE EXCLUSIVE USE OF PARKING SPACE NUMBER 9, ACCORDING TO THE DECLARATION OF CONDOMINIUM AS RECORDED IN OFFICIAL RECORD BOOK 1754, PAGE 3524, AND AS AMENDED, IN THE PUBLIC RECORDS OF LEE COUNTY, FLORIDA. A/K/A 5565 TRAILWINDS DR., #212, FORT MYERS, FL 33907 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 in Lee County, Florida this day of JUL 11 2020. LINDA DOGGETT, Clerk of the Circuit Court Lee County, Florida (SEAL) By: T. Cline Deputy Clerk Albertelli Law Attorney for Plaintiff P.O. Box 23028 Tampa, FL 33623 (813) 221-4743 Servealaw@albertellilaw.com 19-022601 July 17, 24, 2020 20-02141L

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA File No. 20-CP-1491 Division: Probate IN RE: ESTATE OF ELIZABETH BUZTREY Deceased. The administration of the estate of Elizabeth Buztrey, deceased, whose date of death was April 18, 2020, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is P.O. Box 9346, Fort Myers, Florida 33902. 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 July 17, 2020. Personal Representatives: Barbara J. Stephenson 1523 NW 29th Place Cape Coral, Florida 33993 William P. Buztrey 110 Rhine Drive North Fort Myers, Florida 33903 Attorney for Personal Representatives: Michael B. Hill, Attorney Florida Bar Number: 547824 Sheppard, Brett, Stewart, Hersch, Kinsey & Hill, P.A. 9100 College Pointe Court Fort Myers, FL 33919 Telephone: (239) 334-1141 Fax: (239) 334-3965 E-Mail: hill@sbhlaw.com Secondary E-Mail: bmerhige@sbshlaw.com July 17, 24, 2020 20-02131L

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File Number: 20-CP-001411 IN RE: ESTATE OF GLEN PIETTE, a/k/a GLEN JAMES PIETTE, Deceased. The administration of the estate of GLEN PIETTE, deceased, whose date of death was May 1, 2020, File Number 2020-CP-001411, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is P.O. Box 9346, Fort 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 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 30 DAYS AFTER THE DATE 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 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 July 17, 2020. Elizabeth Clark, a/k/a Betty Clark Personal Representative 577 Portsmouth Court Naples, FL 34110 George A. Wilson, Esquire Attorney for Personal Representative Florida Bar No. 332127 Wilson & Johnson 2425 Tamiami Trail North, Suite 211 Naples, Florida 34103 (239) 436-1500 E-mail: gawilson@naplesestatelaw.com Courtfilings@naplesestatelaw.com July 17, 24, 2020 20-02142L

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-1398 Division Probate IN RE: ESTATE OF CHARLES J. DEVIC Deceased. The administration of the estate of Charles J. Devic, deceased, whose date of death was November 30, 2019, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is P.O. Box 9346, 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 July 17, 2020. Personal Representative: Paul F. Nolan 14931 Laguna Drive Fort Myers, Florida 33908 Attorney for Personal Representative: Heidi M. Brown for Lance M. McKinney, Attorney Florida Bar Number: 882992 Osterhout & McKinney, PA. 3783 Seago Lane Ft. Myers, FL 33901 Telephone: (239) 939-4888 Fax: (239) 277-0601 E-Mail: lancem@omplaw.com Secondary E-Mail: cindyd@omplaw.com July 17, 24, 2020 20-02101L

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION UCN: 362020CP001595A001CH REF NO.: 20-CP-001595 In Re the Estate Of: Robert J. Burns, Deceased. The administration of the estate of ROBERT J. BURNS, Deceased, UCN: 362020CP001595A001CH, and REF NO.: 20-CP-001595, is pending in the Probate Court, Lee County, Florida, the address of which is: Clerk of the Circuit Court, Probate Department, P.O. Box 2469, Ft. Myers, FL 33902. 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 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 other persons having claims or demands against 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. The date of the first publication of this Notice is July 17, 2020. Personal Representative: ROBERT R. BURNS, Personal Representative Attorney for Personal Representative: RUSSELL K. BORING, ESQ. Attorney for Personal Representative Russell Boring, P.A. P.O. Box 66656 St. Pete Beach, Florida 33736 (727) 800-2440 FBN: 0362580 Primary e-mail: Russ@boringlawyer.com Secondary e-mail: Rboringlawyer@gmail.com July 17, 24, 2020 20-02135L


24

LEE COUNTY

BUSINESS OBSERVER

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 STAMPS N STUFF : Located at 17264 SAN CARLOS BLVD STE 302 County of, LEE in the City of FT MYERS BCH: Florida, 33931-5304 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at FT MYERS BCH Florida, this July: day of 11, 2020 : DAPCO ENTERPRISES LLC July 17, 2020 20-02116L

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 AFRICAN CONNECTION : Located at 14331 REFLECTION LAKES DR County of, LEE in the City of FORT MYERS: Florida, 33907-1812 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 July: day of 11, 2020 : WILLIAMS MARTHA PUATEE July 17, 2020 20-02114L

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 MARGARET TRAYHAN : Located at 3549 CITRUS ST County of, LEE in the City of ST JAMES CITY: Florida, 33956-2557 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at ST JAMES CITY Florida, this July: day of 11, 2020 : TRAYHAN MARGARET July 17, 2020 20-02112L

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 MARY DIXON STATE FARM AGENCY : Located at 12713 MCGREGOR BLVD STE 1 County of, LEE COUNTY in the City of FORT MYERS: Florida, 339194411 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 July: day of 11, 2020 : DIXON MARY July 17, 2020 20-02117L

FIRST INSERTION Lien claimed by lienor per FS713.585 (6), 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 @ 9:00am 08/17/2020 - Storage @ $26.50 per day inc tax ST AMAND INC. dba LARRY’S AUTO & TRUCK SERVICE CENTER 830 SE 9TH ST CAPE CORAL FL 33990-3219 MV4644 239 458-1141 Latsc M1 lien amt $2,987.74 1995 Merz SL500 Cv Blk WDBFA67E4SF105506 July 17, 2020 20-02126L

FIRST INSERTION NOTICE OF RESCHEDULED SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA CIVIL ACTION CASE NO.: 36-2019-CA-004527 BANK OF NEW YORK MELLON TRUST COMPANY, N.A. AS TRUSTEE FOR MORTGAGE ASSETS MANAGEMENT SERIES I TRUST, Plaintiff, vs. SUZANNE LEE HAND A/K/A SUZANNE L. HAND F/K/A SUZANNE PEMBERTON, et al, Defendant(s). NOTICE IS HEREBY GIVEN Pursuant to an Order Rescheduling Foreclosure Sale filed July 11, 2020, and entered in Case No. 36-2019-CA-004527 of the Circuit Court of the Twentieth Judicial Circuit in and for Lee 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 The Unknown Heirs, Devisees, Grantees, Assignees, Lienors, Creditors, Trustees, or other Claimants claiming by, through, under, or against, Suzanne Lee Hand a/k/a Suzanne L. Hand a/k/a Suzanne Pemberton, deceased , Wells Fargo Bank, N.A., successor in interest to Society First Federal Savings Bank, Unknown Party #1 n/k/a John Reese, Unknown Party #2 n/k/a Lon Ross, United States of America acting through Secretary of Housing and Urban Development, SUZANNE PEMBERTON, are defendants, the Lee County Clerk of the Circuit Court will sell to the highest and best bidder for cash in/on www.lee.realforeclose.com in accordance with chapter 45 Florida Statutes, Lee County, Florida at 9:00am on the 26 day of August, 2020, the following described property as set forth in said Final Judgment of Foreclosure: LOTS 9 AND 10, J.B. COX’S SECOND SUBDIVISION, AS RECORDED IN PLAT BOOK 5, PAGE 60, PUBLIC RECORDS OF LEE COUNTY, FLORIDA. A/K/A 3574 SEMINOLE AVE., FORT MYERS, FL 33916 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 in Lee County, Florida this day of JUL 11 2020. LINDA DOGGETT, Clerk of the Circuit Court Lee County, Florida (SEAL) By: T. Cline Deputy Clerk Albertelli Law Attorney for Plaintiff P.O. Box 23028 Tampa, FL 33623 Servealaw@albertellilaw.com (813) 221-4743 19-007442 July 17, 24, 2020 20-02140L

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.: 19-CA-006844 FREEDOM MORTGAGE CORPORATION, Plaintiff, vs. MARK A. DAVIS A/K/A MARK DAVIS; CELESTE DAVIS; UNKNOWN TENANT IN POSSESSION OF THE SUBJECT PROPERTY, Defendants. NOTICE IS HEREBY GIVEN pursuant to an Order Resetting Foreclosure Sale filed on 8 day of July, 2020, and entered in Case No. 19-CA-006844, of the Circuit Court of the 20TH Judicial Circuit in and for LEE County, Florida, wherein FREEDOM MORTGAGE CORPORATION is the Plaintiff and MARK A. DAVIS A/K/A MARK DAVIS CELESTE DAVIS; and UNKNOWN TENANT IN POSSESSION OF THE SUBJECT PROPERTY are defendants. LINDA DOGGETT as the Clerk of the Circuit Court shall sell to the highest and best bidder for cash electronically at www. Lee.realforeclose.com at, 9:00 AM on the 7 day of October, 2020, the following described property as set forth in said Final Judgment, to wit: LOTS 32 AND 33, BLOCK

2192, CAPE CORAL UNIT 33, ACCORDING TO THE PLAT THEREOF, RECORDED IN PLAT BOOK 16, PAGE(S) 40 THROUGH 61, INCLUSIVE, OF THE PUBLIC RECORDS OF LEE 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. Dated this day of JUL -8, 2020. LINDA DOGGETT Clerk of The Circuit Court (SEAL) By: T. Cline Deputy Clerk Choice Legal Group, P.A. ATTORNEY FOR PLAINTIFF P.O. Box 771270 Coral Springs, FL 33077 DESIGNATED PRIMARY E-MAIL FOR SERVICE PURSUANT TO FLA. R. JUD. ADMIN 2.516 eservice@clegalgroup.com 19-03369 July 17, 24, 2020 20-02097L

FIRST INSERTION RE-NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT, IN AND FOR LEE COUNTY, FLORIDA CASE NO. 19-CA-001010 THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORK AS TRUSTEE FOR THE CERTIFICATEHOLDERS CWALT, INC. ALTERNATIVE LOAN TRUST 2005-77T1 MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2005-77T1, Plaintiff, vs. JUAN BUSTILLO; HELEN BUSTILLO A/K/A HELEN PAULA, ET AL. Defendants NOTICE IS HEREBY GIVEN pursuant to an Amended Final Judgment of Foreclosure dated February 20, 2020, and entered in Case No. 19-CA-001010, of the Circuit Court of the Twentieth Judicial Circuit in and for LEE County, Florida. THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORK AS TRUSTEE FOR THE CERTIFICATEHOLDERS CWALT, INC. ALTERNATIVE LOAN TRUST 200577T1 MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 200577T1 (hereafter “Plaintiff ”), is Plaintiff and JUAN BUSTILLO; HELEN BUSTILLO A/K/A HELEN PAULA; UNKNOWN SPOUSE OF HELEN

BUSTILLO A/K/A HELEN PAULA; DEER LAKE MASTER PROPERTY OWNERS ASSOCIATION, INC.; DEER LAKE HOMEOWNERS ASSOCIATION, INC., are defendants. Linda Doggett, Clerk of the Circuit Court for LEE, County Florida will sell to the highest and best bidder for cash via the internet at www.lee.realforeclose.com, at 9:00 a.m., on the 2 day of October, 2020, the following described property as set forth in said Final Judgment, to wit: LOT 84, DEER LAKE, UNIT 2, ACCORDING THEREOF AS RECORDED IN PLAT BOOK 76, AT PAGE 70, AS RECORDED 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 JUL -8, 2020. Linda Doggett CLERK OF THE CIRCUIT COURT (SEAL) BY T. Cline As Deputy Clerk Van Ness Law Firm, PLC 1239 E. Newport Center Drive Suite #110 Deerfield Beach, Florida 33442 Phone (954) 571-2031 Pleadings@vanlawfl.com SP13803-18/sap July 17, 24, 2020 20-02099L

FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT OF FLORIDA IN AND FOR LEE COUNTY GENERAL JURISDICTION DIVISION CASE NO. 36-2019-CA-004443 M&T BANK, Plaintiff, vs. NANCY ANN KEDZIOR A/K/A NANCY A. KEDZIOR, et al., Defendants. NOTICE IS HEREBY GIVEN pursuant to a Summary Final Judgment of Foreclosure entered March 5, 2020 in Civil Case No. 36-2019-CA-004443 of the Circuit Court of the TWENTIETH Judicial Circuit in and for Lee County, Ft. Myers, Florida, wherein M&T BANK is Plaintiff and NANCY ANN KEDZIOR A/K/A NANCY A. KEDZIOR, et al., are Defendants, the Clerk of Court, Linda Doggett, will sell to the highest and best bidder for cash at www.lee. realforeclose.com at 09:00 AM in accordance with Chapter 45, Florida Statutes on the 3 day of September, 2020 at 09:00 AM on the following described property as set forth in said Summary Final Judgment, to-wit: UNIT 424, OF TERRACE IV AT LAKESIDE GREENS, A CONDOMINIUM, TOGETHER WITH THE UNDIVIDED SHARE OF COMMON ELEMENTS AND THE EXCLUSIVE RIGHTS OF THE LIMITED COMMON ELEMENTS

AS DEFINED IN THE DECLARATION OF CONDOMINIUM, AS RECORDED IN OFFICIAL RECORDS BOOK 3197, PAGES 3498 THROUGH 3565, INCLUSIVE, AND ANY AND ALL OTHER AMENDMENTS THERETO, AND SUBJECT TO THE MASTER ASSOCIATION DECLARATION FOR HERITAGE PALMS GOLF & COUNTRY CLUB, AS RECORDED IN OFFICIAL RECORDS BOOK 3037, PAGES 2929 THROUGH 3006, INCLUSIVE, AND ANY AND ALL OTHER AMENDMENTS THERETO, 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 JUL -8, 2020. LINDA DOGGETT CLERK OF THE CIRCUIT COURT As Clerk of the Court (SEAL) BY: T. Cline, D.C. MCCALLA RAYMER LEIBERT PIERCE, LLC 110 SE 6th Street, Suite 2400 Fort Lauderdale, FL 33301 flaccountspayable@mccalla.com Counsel of Plaintiff 6604953 19-00424-3 July 17, 24, 2020 20-02089L

JULY 17 - JULY 23, 2020

FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA CASE NO.: 2019-CA-005317 FLAGSTAR BANK, FSB, Plaintiff, v. LEONARDO BLANCO, et al., Defendants. NOTICE is hereby given that Linda Doggett, Clerk of the Circuit Court of Lee County, Florida, will on August 7, 2020, at 9:00 A.M. EST, via the online auction site at www.lee.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 Lee County, Florida, to wit: Commencing at the NE corner of the SW 1/4 of the Southwest 1/4 of Section 36, Township 47 South, Range 25 East, Lee County, Florida, run West along the North line of the SW 1/4 of the Southwest 1/4 165.0 feet; thence South 0 degrees 08’ 00” East 954 feet to the Point of Beginning; thence South 51 degrees 41’ 00” East 50.0 feet; thence East 125.84 feet; thence South 0 degrees 08’ 00” East 80.0 feet; thence West 165.0 feet; thence North 0 degrees 08’ 00” West 111.0 feet to the Point of Beginning. All that inscribed by a 50.0 foot radius struck from the Point of Beginning being reserved for Road Right-of-Way. Also subject to a utility easement over and across the Easterly 6 feet thereof. Also known as Lot #26, as recited in Plat Book 17, Page 134, Public Records of Lee County, Florida. A non-exclusive right of ingress and egress over and across the 60 foot road right-of-way known as Lance Drive lying within 30 feet each side of the following described centerline: Commencing at the Northeast corner of

the Southwest one-quarter of the Southwest one-quarter of Section 36, Township 47 South, Range 25 East, Lee County, Florida, run west along the north line of the Southwest one-quarter of the Southwest one-quarter 165.0 feet to the point of beginning of said right-of-way centerline. From said point of beginning run South 0 degrees 08’00” East along said centerline of said 60 foot road right-of-way a distance of 954.00 feet to the center of a cul-de-sac having a radius of 50 feet and the end of said centerline. Together with a non-exclusive right of ingress and egress over and across said 50 foot radius cul-de-sac. Property Address: 27989 Lance Drive, Bonita Springs, FL 34135 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. WITNESS my hand and official seal of this Lee Co. Clerk of Circuit Court, this day of JUL -8, 2020. Linda Doggett Clerk of the Circuit Court (SEAL) By: T. Cline DEPUTY CLERK Tiffany & Bosco, P.A. 1201 S. Orlando Ave, Suite 430 Winter Park, FL 32789 floridaservice@tblaw.com July 17, 24, 2020 20-02128L

FIRST INSERTION CLERK’S NOTICE OF SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA CIVIL ACTION CASE NO. 20-CA-001481 BUSEY BANK, Plaintiff, v. ICEHOUSE FISH SHACK, INC., a Florida corporation; ADG ARCHITECTURE, LLC, a Florida limited liability company; and ANY UNKNOWN PERSONS IN POSSESSION Defendants. NOTICE IS HEREBY given that, pursuant to a Final Judgment entered in the above-entitled cause in the Circuit Court of the Twentieth Judicial Circuit in and for Lee County, Florida, on August 10, 2020, I will sell at public sale to the highest bidder for cash, by electronic sale beginning at 9:00 a.m. at www.lee.realforeclose.com, that certain parcel of real property situated in Lee County, Florida, described as follows: A lot or parcel of land in Section 13, Township 44 South, Range 22 East, more particularly described as follows: From the Southeast corner of Lot numbered Five of that certain subdivision known as First Addition to Matlacha Shores, according to the plat thereof recorded in Plat Book 10, at Page 42, of the Public Records of Lee County, Florida; run North 60 degrees 49 minutes East along the Northwesterly line of State Road Number 78 (Pine Island Road) for 100 feet to the Point of Beginning of the lands to be herein described; From said Point of Beginning continue on the same course, North 60 degrees 49 minutes East along the Northwesterly side of said State Road Number 78, a distance of 200 feet to the Southwesterly corner of Lot numbered Six of said First Addition to Matlacha Shores; thence North 29 degrees 11 minutes West for 150 feet, more or less, to the waters of a boat canal; thence South 60 degrees 49 minutes West along the waters of said boat canal for 200 feet, more or less, to a point which is 100 feet North 60 degrees 49 minutes East from the Northeast corner of said Lot numbered Five of said First Addition to Matlacha Shores: thence South 29 degrees 11 minutes East for 150 feet, more or less to Point of Beginning of the lands being herein described. Less and except the Westerly 50 feet thereof. Together with: Parcel 1: A lot or parcel of land in Section 13, Township 44 South, Range 22 East, more particularly described as follows: Beginning at the Southeast corner of Lot 5, of First Addition to Matlacha Shores, according to the plat thereof as recorded in Plat Book 10, Page 42, Public Records of Lee County, Florida, thence North 60 degrees 49 minutes East along the Northwesterly line of State Road Number 78 for 100 feet; thence North 29

degrees 11 minutes West for 150 feet, more or less, to the waters of a boat canal; thence South 60 degrees 40 minutes West along said boat canal for 100 feet to the Northeast corner of said Lot 5, of First Addition to Matlacha Shores; thence South 29 degrees 11 minutes East to the Point of Beginning. Parcel 2: A lot or parcel of land in Section 13, Township 44 South, Range 22 East, more particularly described as follows: The Westerly 50 feet of the following described parcel: From the Southeast corner of Lot numbered Five of that certain subdivision known as First Addition to Matlacha Shores, according to plat thereof recorded in Plat Book 10 at Page 42 of the Public Records of Lee County, Florida; run North 60 degrees 49 minutes East along the Northwesterly line of State Road Number 78 (Pine Island Road) for 100 feet to the Point of Beginning of the lands to be herein described; From said Point of Beginning continue on the same course, North 60 degrees 49 minutes East along the Northwesterly side of said State Road Number 78, a distance of 200 feet to the Southwesterly corner of Lot numbered Six of said First Addition to Matlacha Shores; thence North 29 degrees 11 minutes West for 150 feet, more or less, to the waters of a boat canal; thence South 60 degrees 49 minutes West along the waters of said boat canal for 200 feet, more or less, to a point which is 100 feet North 60 degrees 49 minutes East from the Northeast corner of said Lot numbered Five of said First Addition to Matlacha Shores; thence South 29 degrees 11 minutes East for 150 feet, more or less to the Point of Beginning of the lands being herein described. TOGETHER WITH the vacated portion of the Waterway abutting thereto, as shown on the plat of First Addition to Matlacha Shores, recorded in Plat Book 10, Page 42, of the Public Records of Lee County, Florida, as vacated and more fully described in that certain Resolution No. 16-01-10 recorded in Official Records Instrument Number 2016000015063, 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 in accordance with Florida Statutes, Section 45.031 DATED this day of JUL 11, 2020 LINDA DOGGETT, CLERK Circuit Court of Lee County (SEAL) By: T. Cline Deputy Clerk Luis E. Rivera, Esq. GrayRobinson, P.A. 1404 Dean St., Suite 300 Fort Myers, FL 33901 239.354.8460 July 17, 24, 2020 20-02127L

FIRST INSERTION FICTITIOUS NAME NOTICE Notice is hereby given that CARMEN ELENA LUCAS, owner, desiring to engage in business under the fictitious name of MY A TO Z INSURED located at 19026 DOGWOOD RD, FORT MYERS, FL 33967 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. July 17, 2020 20-02118L

FIRST INSERTION NOTICE OF SALE UNDER F.S. CHAPTER 45 IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA CASE NO: 2018-CA-003076 DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE, IN TRUST FOR THE REGISTERED CERTIFICATEHOLDERS OF FIRST FRANKLIN MORTGAGE LOAN TRUST 2006-FF8, ASSET-BACKED CERTIFICATES, SERIES 2006-FF8. Plaintiff v. MARCOS K. DASILVA; ET AL., Defendant(s), NOTICE IS GIVEN that, in accordance with the Final Judgment of Foreclosure dated February 6, 2020, and the Order on Plaintiff ’s Motion to Cancel & Reschedule Foreclosure Sale Scheduled for July 2, 2020, dated July 2, 2020, in the above-styled cause, the Clerk of Circuit Court Linda Doggett, shall sell the subject property at public sale on the 6th day of August, 2020, at 9 a.m., to the highest and best bidder for cash, at www.lee.realforeclose.com on the following described property: LOT 8, IN THE LAS LOMAS SUBDIVISION, AS RECORDED IN PLAT BOOK 51, PAGE 52 THROUGH 54, INCLUSIVE, OF THE PUBLIC RECORDS OF LEE COUNTY, FLORIDA. Property address: 17100 Primavera Circle, Cape Coral, FL 33909 Dated: JUL -8, 2020. Linda Doggett Clerk of Court (Court Seal) By: T. Cline Deputy Clerk SAMANTHA DARRIGO BITMAN O’BRIEN MORAT PLLC 255 PRIMERA BLVD., SUITE 128 LAKE MARY, FL 32746 SDARRIGO@BITMAN-LAW.COM Counsel for Plaintiff July 17, 24, 2020 20-02129L

SUBSEQUENT INSERTIONS SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-001521 IN RE: ESTATE OF ARTHUR A. BURR, Deceased. The administration of the estate of Arthur A. Burr, deceased, whose date of death was April 21, 2020, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is Justice Center, 1st Floor, 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 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 July 10, 2020. Personal Representative: Kathleen M. Burr Attorney for Personal Representative: George L. Metcalfe Florida Bar Number: 0099051 DAY PITNEY LLP 396 Alhambra Circle, North Tower, 14th Floor Miami, FL 33134 Telephone: (305) 373-4050 Fax: (305) 351-8414 E-Mail: gmetcalfe@daypitney.com Secondary E-Mail: jsolorzano@daypitney.com 105889043.1 July 10, 17, 2020 20-02040L


LEE COUNTY

SECOND INSERTION

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 FILE NO. 20-CP-1327 IN RE: THE ESTATE OF MARYLOU EICHERT Deceased. The administration of the estate of MARYLOU EICHERT, deceased, File Number 20-CP-1327 is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is 1700 Monroe Street, Fort 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, 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 (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 estate of decedent, 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 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 July 10, 2020. Jameson Edward Eichert Personal Representative 132 Seaspray Road Manahawkin, New Jersey 08050 PHILLIP A. ROACH Attorney for Personal Representative Fla Bar No. 0765864 28179 Vanderbilt Drive, Suite 1 Bonita Springs, Florida 34134 239-992-0178 July 10, 17, 2020 20-02038L

NOTICE OF UNCLAIMED FUNDS IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA PROBATE ACTION 93-GA-003035 IN RE: The Guardianship of Cordell Conner To: All Surviving Heirs of Cordell Conner You are hereby notified that pursuant to an Order entered by the Circuit Court, Robert Lipshutz, as Guardian, has deposited with the undersigned the sum of $3694.69 , due to you, from the estate. You must claim said funds, less costs incurred, within six months from the first date of publication of this notice in accordance with the provisions of Florida Statute 744.534 LINDA DOGGETT, CLERK OF CIRCUIT COURT , By: /s/ Heather Beachy Deputy Clerk June 19; July 17, 2020 20-01731L

NOTICE OF UNCLAIMED FUNDS IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA PROBATE ACTION 93-GA-002792 IN RE: The Guardianship of Billie Jo Amor To: All Surviving Heirs of Billie Jo Amor You are hereby notified that pursuant to an Order entered by the Circuit Court, Robert Lipshutz, as Guardian, has deposited with the undersigned the sum of $1201.47 , due to you, from the estate. You must claim said funds, less costs incurred, within six months from the first date of publication of this notice in accordance with the provisions of Florida Statute 744.534 LINDA DOGGETT, CLERK OF CIRCUIT COURT , By: /s/ Heather Beachy Deputy Clerk June 19; July 17, 2020 20-01733L

NOTICE OF UNCLAIMED FUNDS IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA PROBATE ACTION 09-GA-000087 IN RE: The Guardianship of Edzer Jeudi To: All Surviving Heirs of Edzer Jeudi You are hereby notified that pursuant to an Order entered by the Circuit Court, Robert Lipshutz, as Guardian, has deposited with the undersigned the sum of $2870.12 , due to you, from the estate. You must claim said funds, less costs incurred, within six months from the first date of publication of this notice in accordance with the provisions of Florida Statute 744.534 LINDA DOGGETT, CLERK OF CIRCUIT COURT , By: /s/ Heather Beachy Deputy Clerk June 19; July 17, 2020 20-01728L

SECOND INSERTION NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION FILE NO. 20-CP-1590 IN RE: ESTATE OF DONNA J. SHEEHAN a/k/a DONNA JEANNE SHEEHAN, 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 Donna J. Sheehan a/k/a Donna Jeanne Sheehan, deceased, File No. 2020-CP-1590, by the Circuit Court for Lee County, Florida, Probate Division, the address of which is Justice Center, 1st Floor, 1700 Monroe Street, Fort Myers, Florida 33901, that the decedent’s date of death was May 23, 2020; that the total value of the estate is less than $75,000.00, and that the names and addresses of those to whom it has been assigned by such order are: NAME ADDRESS Jeffrey T. Sheehan and Robert L. Lancaster, as co-Trustees of the Donna J. Sheehan Revocable Trust u/a/d 9/25/2001 3001 Tamiami Trail North, Suite 400 Naples, FL 34103 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 July 10, 2020. Person Giving Notice: JEFFREY T. SHEEHAN C/O Cummings & Lockwood LLC 3001 Tamiami Trail North, Suite 400 Naples, FL 34103 Attorney for Person Giving Notice: ROBERT L. LANCASTER Attorney for Petitioner Florida Bar No. 0462519 CUMMINGS & LOCKWOOD LLC 3001 Tamiami Trail North, Suite 400 Naples, FL 34103 Phone: (239) 262-8311 Fax: (239) 263-0703 Primary Email: rlancaster@cl-law.com 5945903_1.docx 7/6/2020 July 10, 17, 2020 20-02041L

SECOND INSERTION NOTICE OF UNCLAIMED FUNDS IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA PROBATE ACTION 93-GA-003054 IN RE: The Guardianship of Freddie Hardwick To: All Surviving Heirs of Freddie Hardwick You are hereby notified that pursuant to an Order entered by the Circuit Court, Robert Lipshutz, as Guardian, has deposited with the undersigned the sum of $676.69 , due to you, from the estate. You must claim said funds, less costs incurred, within six months from the first date of publication of this notice in accordance with the provisions of Florida Statute 744.534 LINDA DOGGETT, CLERK OF CIRCUIT COURT , By: /s/ Heather Beachy Deputy Clerk June 19; July 17, 2020 20-01729L

SECOND INSERTION NOTICE OF UNCLAIMED FUNDS IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA PROBATE ACTION 09-GA-000088 IN RE: The Guardianship of Edwin Crespa Garcia To: All Surviving Heirs of Edwin Crespa Garcia You are hereby notified that pursuant to an Order entered by the Circuit Court, Robert Lipshutz>, as Guardian, has deposited with the undersigned the sum of $1077.43 , due to you, from the estate. You must claim said funds, less costs incurred, within six months from the first date of publication of this notice in accordance with the provisions of Florida Statute 744.534 LINDA DOGGETT, CLERK OF CIRCUIT COURT , By: /s/ Heather Beachy Deputy Clerk June 19; July 17, 2020 20-01734L

SECOND INSERTION NOTICE OF UNCLAIMED FUNDS IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA PROBATE ACTION 93-GA-003004 IN RE: The Guardianship of Chris Berglund To: All Surviving Heirs of Chris Berglund You are hereby notified that pursuant to an Order entered by the Circuit Court, Robert Lipshutz, as Guardian, has deposited with the undersigned the sum of $698.66 , due to you, from the estate. You must claim said funds, less costs incurred, within six months from the first date of publication of this notice in accordance with the provisions of Florida Statute 744.534 LINDA DOGGETT, CLERK OF CIRCUIT COURT , By: /s/ Heather Beachy Deputy Clerk June 19; July 17, 2020 20-01732L

SECOND INSERTION NOTICE OF UNCLAIMED FUNDS IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA PROBATE ACTION 11-GA-000164 IN RE: The Guardianship of Harold Easley To: All Surviving Heirs of Harold Easley You are hereby notified that pursuant to an Order entered by the Circuit Court, Robert Lipshutz, as Guardian, has deposited with the undersigned the sum of $7596.61 , due to you, from the estate. You must claim said funds, less costs incurred, within six months from the first date of publication of this notice in accordance with the provisions of Florida Statute 744.534 LINDA DOGGETT, CLERK OF CIRCUIT COURT , By: /s/ Heather Beachy Deputy Clerk June 19; July 17, 2020 20-01730L

FOURTH INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA CIVIL ACTION CASE NO.: 20-CA-2573 BONITA BEACHWALK CONDOMINIUM ASSOCIATION, INC, a Florida Not for Profit Corporation Plaintiff, v. BONITA WATER LIVING, LLC, a Florida Limited Liability Company, and WILLIAM G. WELK, individually Defendants. TO: William G. Welk 1508 Gardenside Circle North Port, Florida 34288 YOU ARE 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 C.

Richard Mancini, Esq., Plaintiff ’s attorney, whose address is 3451 Bonita Bay Blvd., Suite 206, Bonita Springs, FL 34134, on or before July 28, 2020 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 18 day of June, 2020. Linda Doggett, Clerk of Court (SEAL) By: K Shoap As Deputy Clerk Copy provided to C. Richard Mancini, Esq. Henderson, Franklin, Starnes & Holt, P.A. 3451 Bonita Bay Blvd., Suite 206 Bonita Springs, FL 34134 June 26; July 3, 10, 17, 2020 20-01809L

SECOND INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE 20TH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA CASE NO.: 16-CA-885 JAMES B. NUTTER & COMPANY, Plaintiff, v. JEAN C. SMITH, ET AL., Defendant. NOTICE IS HEREBY GIVEN pursuant to an Order entered in Civil Case No. 16-CA-885 in Circuit Court of the 20th Judicial Circuit in and for Lee County, Florida, wherein JAMES B. NUTTER & COMPANY, Plaintiff and ALBERT R. WHITMORE, PERSONAL REPRESENTATIVE OF THE ESTATE OF JEAN C. SMITH; UNITED STATES OF AMERICA ON BEHALF OF THE SECRETARY OF HOUSING AND URBAN DEVELOPMENT; SEVEN LAKES ASSOCIATION, INC.; ALBERT R. WHITMORE, IN HIS INDIVIDUAL CAPACITY AS A POTENTIAL HEIR TO THE ESTATE OF; MARYELLEN WHITMORE, AS A POTENTIAL HEIR TO THE ESTATE are Defendant(s), Clerk of Court, will sell to the highest and best bidder for cash beginning at 9:00 AM at www.lee. realforeclose.com in accordance with Chapter 45, Florida Statutes on September 4, 2020 the following described property as set forth in said Final Judgment, to-wit: FAMILY UNIT NO. 12A, SEVEN LAKES CONDOMINIUM 41, ACCORDING TO THE

DECLARATION OF CONDOMINIUM THEREOF, AS RECORDED IN OFFICIAL RECORDS BOOK 1454, PAGE 7, AS THEREAFTER AMENDED, OF THE PUBLIC RECORDS OF LEE COUNTY, FLORIDA. Property Address: 1779 Augusta Drive, #12A, Ft. Myers, Florida 33907 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. JUL -6 2020 LINDA DOGGETT CLERK OF THE CIRCUIT COURT Lee County, Florida (SEAL) M. Eding DEPUTY CLERK OF COURT Submitted By: Jason M Vanslette Kelley Kronenberg 10360 West State Road 84 Fort Lauderdale, FL 33324 Service Email: ftlrealprop@kelleykronenberg.com File No.: JN17081-JMV Case No.: 16-CA-885 July 10, 17, 2020 20-02045L

SECOND INSERTION TRUSTEE’S NOTICE OF SALE NONJUDICIAL PROCEEDING TO FORECLOSE CLAIM OF LIEN BY TRUSTEE FILE NO.: 18-031523 COCONUT PLANTATION CONDOMINIUM ASSOCIATION, INC., A CORPORATION NOT-FOR-PROFIT UNDER THE LAWS OF THE STATE OF FLORIDA, Lienholder, vs. JO ELLEN GABEL Obligor TO: Jo Ellen Gabel, 6269 Northwest 33rd Avenue, Boca Raton, FL 33496 Notice is hereby given that on August 7, 2020, at 9:30 AM, in the lobby of the Homewood Suites by Hilton, 5255 Big Pine Way, Fort Myers, FL 33907, the following described Timeshare Ownership Interest at Coconut Plantation Condominium will be offered for sale: Unit 5186, Week 2, Coconut Plantation Condominium, a Condominium (the “Condominium”), according to the Declaration of Condominium thereof as recorded in Official Records Book 4033, Page 3816, Public Records of Lee County, Florida, and all exhibits attached thereto, and any amendments thereof (the “Declaration”). The default giving rise to the sale is the failure to pay assessments as set forth in the Claim(s) of Lien encumbering the Timeshare Ownership Interest as recorded August 27, 2019 in Document Number 2019000199750 of the Public Records of Lee County, Florida. The amount secured by the assessment lien is for unpaid assessments, accrued

interest, plus interest accruing at a per diem rate of $0.00 together with the costs of this proceeding and sale and all other amounts secured by the Claim of Lien, for a total amount due as of the date of the sale of $3,950.74 (“Amount Secured by the Lien”). The Obligor has the right to cure this default and any junior interestholder may redeem its interest up to the date the Trustee issues the Certificate of Sale by sending certified funds to the Trustee payable to the Lienholder in the amount of $3,950.74. Said funds for cure or redemption must be received by the Trustee before the Certificate of Sale is issued. Any person, other than the Obligor as of the date of recording this Notice of Sale, claiming an interest in the surplus from the sale of the above property, if any, must file a claim. The successful bidder may be responsible for any and all unpaid condominium assessments that come due up to the time of transfer of title, including those owed by the Obligor or prior owner. If the successful bidder fails to pay the amounts due to the Trustee to certify the sale by 5:00 p.m. the day after the sale, the second highest bidder at the sale may elect to purchase the timeshare ownership interest. Nicholas A. Woo, Esq. Michael E. Carleton, Esq. as Trustee pursuant to Fla. Stat. §721.82 P. O. Box 165028, Columbus, OH 43216-5028 Telephone: 407-404-5266 Telecopier: 614-220-5613 July 10, 17, 2020 20-02088L

BusinessObserverFL.com

25

SECOND INSERTION NOTICE OF SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT, IN AND FOR LEE COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 19-CA-005473 PINGORA LOAN SERVICING, LLC; Plaintiff, vs. JAMES IPP-JOHNSON; UNKNOWN SPOUSE OF JAMES IPP-JOHNSON; UNKNOWN TENANT #1 IN POSSESSION OF THE PROPERTY; UNKNOWN TENANT #2 IN POSSESSION OF THE PROPERTY; Defendants, NOTICE IS GIVEN that, in accordance with the ORDER TO CANCEL AND RESCHEDULE FORECLOSURE SALE dated July 1, 2020, in the abovestyled cause, I will sell to the highest and best bidder for cash on October 2, 2020 via electronic sale online @ www.lee.realforeclose.com, beginning at 9:00 AM., pursuant to the final judgment in accordance with Chapter 45 Florida Statutes, the following described property: LOT 21, BLOCK 48, WEST 1/2 OF UNIT 10, SECTION 3, TOWNSHIP 44 SOUTH, RANGE 26 EAST, LEHIGH ACRES, ACCORDING TO THE MAP OR PLAT THEREOF, AS RECORDED IN PLAT BOOK

26, PAGE(S) 12, OF THE PUBLIC RECORDS OF LEE COUNTY, FLORIDA. PROPERTY ADDRESS: 6071 LACOTA AVENUE, FORT MYERS, FL 33905 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. WITNESS my hand and the seal of this court on July 2, 2020. LINDA DOGGETT LEE CO. CLERK OF CIRCUIT COURT (SEAL) M. Eding By: Deputy Clerk MARINOSCI LAW GROUP, P.C. Attorney for the Plaintiff 100 WEST CYPRESS CREEK ROAD, SUITE 1045 FORT LAUDERDALE, FLORIDA 33309 SERVICEFL@MLG-DEFAULTLAW. COM SERVICEFL2@MLG-DEFAULTLAW. COM 19-05408 July 10, 17, 2020 20-02037L

SECOND INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT FOR THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA CIRCUIT CIVIL DIVISION CASE NO.: 2019CA005103 NEXBANK, SSB Plaintiff(s), vs. COVE 707, INC.; DIEGO PRESTA; BERNWOOD PLACE PROPERTY OWNER`S ASSOCIATION, INC.; THE COVE AT SIX MILE CYPRESS CONDOMINIUM ASSOCIATION, INC., Defendant(s). NOTICE IS HEREBY GIVEN THAT, pursuant to Plaintiff ’s Final Judgment of Foreclosure entered on March 16, 2020 in the above-captioned action, the Clerk of Court will sell to the highest and best bidder for cash at www.lee. realforeclose.com in accordance with Chapter 45, Florida Statutes on the 2 day of September, 2020 at 09:00 AM on the following described property as set forth in said Final Judgment of Foreclosure or order, to wit: Condominium Unit No. 707, of THE COVE AT SIX MILE CYPRESS CONDOMINIUM, according to the Declaration of Condominium thereof, as recorded under Clerk`s File No. 2005000044163, as amended by First Amendment to the Declaration of Condominium recorded under Clerk`s File No. 2005000158980, Sec-

ond Amendment to the Declaration of Condominium recorded under Clerk`s File No. 2006000057403, Third Amendment to the Declaration of Condominium recorded under Clerk`s File No. 2006000123915, and Fourth Amendment to the Declaration of Condominium recorded under Clerk‘s File No. 2006000190998, all of the Public Records of Lee County, Florida; together with an undivided share in the common elements appurtenant thereto. Property address: 8358 Bernwood Cove Loop, Unit 707, Fort Myers, FL 33912 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: JUL -2 2020 Linda Doggett CLERK OF THE CIRCUIT COURT As Clerk of the Court (SEAL) BY: M. Eding Deputy Clerk Padgett Law Group, Attorney for Plaintiff 6267 Old Water Oak Road, Suite 203 Tallahassee, FL 32312 attorney@padgettlawgroup.com NexBank vs. Cove 707, Inc.; Diego Presta TDP File No. 19-010361-1 July 10, 17, 2020 20-02042L

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

Wednesday 2PM Deadline Friday Publication

LV10187

JULY 17 - JULY 23, 2020


26

LEE COUNTY

BUSINESS OBSERVER

JULY 17 - JULY 23, 2020

SECOND INSERTION BABCOCK RANCH COMMUNITY INDEPENDENT DISTRICT NOTICE OF PUBLIC HEARING TO CONSIDER THE IMPOSITION OF OPERATIONS AND MAINTENANCE SPECIAL ASSESSMENTS, ADOPTION OF AN ASSESSMENT ROLL, AND THE LEVY, COLLECTION, AND ENFORCEMENT OF THE SAME; NOTICE OF POSSIBLE REMOTE PROCEDURES DURING PUBLIC HEALTH EMERGENCY DUE TO COVID-19; AND NOTICE OF REGULAR BOARD OF SUPERVISORS’ MEETING.

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. District Manager

Upcoming Public Hearing and Regular Meeting The Board of Supervisors (“Board”) for the Babcock Ranch Community Independent Special District (“District”) will hold the following public hearing and a regular meeting: DATE: TIME: LOCATION:

July 30, 2020 1:00 P.M. The Hive 42891 Lake Babcock Drive, Room 211 Punta Gorda, Florida 33982

It is anticipated that the public hearing and meeting will take place at the location above. In the event that the COVID-19 public health emergency prevents the hearing and meeting from occurring in-person, the District may conduct the public hearing by telephone or video conferencing communications media technology pursuant to governmental orders, including but not limited to Executive Orders 20-52, 20-69 and 20-123, issued by Governor DeSantis, and any extensions or supplements thereof, and pursuant to Section 120.54(5)(b)2., Florida Statutes. While it may be necessary to hold the above referenced public hearing and meeting utilizing communications media technology due to the current COVID-19 public health emergency, the District fully encourages public participation in a safe and efficient manner. To that end, anyone wishing to listen to and/or participate in the meeting can do so telephonically at 1-888-354-0094, Conference ID: 2144145. Participants are strongly encouraged to submit questions and comments to the District Manager’s Office at wrathellc@whhassociates.com or by calling (561) 571-0010 by July 28, 2020 at 2:00 p.m., in advance of the meeting to facilitate the Board’s consideration of such questions and comments during the meeting. The public hearing is being held pursuant to Chapter 2007-306, Laws of Florida and Chapters 170, 189 and 197, Florida Statutes, to consider the imposition of operations and maintenance special assessments (“O&M Assessments”) upon the lands located within the District, to fund the Proposed Budget for Fiscal Year 2020/2021; to consider the adoption of an assessment roll; and, to provide for the levy, collection, and enforcement of assessments. At the conclusion of the hearing, the Board will, by resolution, levy O&M Assessments as finally approved by the Board. A Board meeting of the District will also be held where the Board may consider any other District business. Description of Assessments The District imposes O&M Assessments on benefitted property within the District for the purpose of funding the District’s general administrative, operations, and maintenance budget. Pursuant to Section 170.07, Florida Statutes, a description of the services to be funded by the O&M Assessments, and the properties to be improved and benefitted from the O&M Assessments, are all set forth in the Proposed Budget. A geographic depiction of the property potentially subject to the proposed O&M Assessments is identified in the map attached hereto. The table below shows the schedule of the proposed O&M Assessments, which are subject to change at the hearing: Land Use

Total # of Units /1,000 Sq. Ft./ Acres

ERU Factor

Proposed O&M Assessment (including collection costs / early payment discounts)

Current Residential

2,991

1 per unit

$488.03 **

Future Residential*

16,509

1 per unit

$26.58

Current Commercial

93,355

1 per 1,000 Sq. Ft.

$488.03 **

Future Commercial*

2,906,645

1 per 1,000 Sq. Ft.

$26.58

Electric Utility*

888

0.1 per acre

$2.66

Plant Nursery*

10

1 per acre

$26.58

* Future Residential, Future Commercial, Electric Utility and Plant Nursery land use categories are proposed to be solely responsible for the District-wide administrative assessments ** After Developer Contribution The proposed O&M Assessments as stated include collection costs and/or early payment discounts, which Charlotte and/or Lee County (“County”) may impose on assessments that are collected on the County tax bill. Moreover, pursuant to Section 197.3632(4), Florida Statutes, the lien amount shall serve as the “maximum rate” authorized by law for O&M Assessments, such that no assessment hearing shall be held or notice provided in future years unless the assessments are proposed to be increased or another criterion within Section 197.3632(4), Florida Statutes, is met. Note that the O&M Assessments do not include any debt service assessments previously levied by the District and due to be collected for Fiscal Year 2020/2021. For Fiscal Year 2020/2021, the District intends to have the County tax collector collect the assessments imposed on certain developed property, and will directly collect the assessments imposed on the remaining benefitted property by sending out a bill prior to, or during, November 2020. It is important to pay your assessment because failure to pay will cause a tax certificate to be issued against the property which may result in loss of title, or for direct billed assessments, may result in a foreclosure action, which also may result in a loss of title. The District’s decision to collect assessments on the tax roll or by direct billing does not preclude the District from later electing to collect those or other assessments in a different manner at a future time. Additional Provisions The public hearing and meeting are open to the public and will be conducted in accordance with the provisions of Florida law. A copy of the Proposed Budget, proposed assessment roll, and the agenda for the hearing and meeting may be obtained at the offices of the District Manager, located at 2300 Glades Road, Suite 410W, Boca Raton, Florida 33431, Ph: (561) 571-0010 (“District Manager’s Office”), during normal business hours or on the District’s website at https://www.babcockranchliving.com/153/ Independent-Special-District. The public hearing and meeting may be continued to a date, time, and place to be specified on the record at the hearing or meeting. There may be occasions when staff or board members may participate by speaker telephone. Any person requiring special accommodations at this meeting because of a disability or physical impairment should contact the District Manager’s Office at least forty-eight (48) hours prior to the 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. Please note that all affected property owners have the right to appear at the public hearing and meeting, and may also file written objections with the District Manager’s Office within twenty days of publication of this notice. 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

RESOLUTION 2020-12 A RESOLUTION OF THE GOVERNING BOARD OF THE BABCOCK RANCH COMMUNITY INDEPENDENT SPECIAL DISTRICT DECLARING SPECIAL ASSESSMENTS TO FUND THE PROPOSED BUDGETS PURSUANT TO CHAPTERS 170, AND 197, FLORIDA STATUTES AND CHAPTER 2007-306, LAWS OF FLORIDA; SETTING PUBLIC HEARINGS; ADDRESSING PUBLICATION; ADDRESSING SEVERABILITY; AND PROVIDING AN EFFECTIVE DATE. WHEREAS, pursuant to Resolution 2020-11, the Governing Board (“Board”) of the Babcock Ranch Community Independent Special District (“District”) has prior to July 15, 2020, approved proposed budgets (“Proposed Budget”) for the fiscal year beginning October 1, 2020 and ending September 30, 2021 (“Fiscal Year 2020/2021”); and WHEREAS, it is in the best interest of the District to fund the administrative and operations services (together, “Services”) set forth in the Proposed Budget, a current copy of which is attached as Exhibit A, by levy of special assessments pursuant to Chapter 2007-306, Laws of Florida and Chapters 170 and 197, Florida Statutes (“Assessments”), as set forth in the preliminary assessment roll included within the Proposed Budget; and WHEREAS, the District hereby determines that benefits would accrue to the properties within the District, as outlined within the Proposed Budget, in an amount equal to or in excess of the Assessments, and that such Assessments would be fairly and reasonably allocated as set forth in the Proposed Budget; and WHEREAS, the Board has considered the proposed Assessments, and desires to set the required public hearings thereon; NOW, THEREFORE, BE IT RESOLVED BY THE GOVERNING BOARD OF THE BABCOCK RANCH COMMUNITY INDEPENDENT SPECIAL DISTRICT: 1. DECLARING ASSESSMENTS. The current form of the Proposed Budget, attached hereto as Exhibit A, is hereby approved for use in proceedings to levy and impose the Assessments. Pursuant to Chapter 2007-306, Laws of Florida and Chapters 170 and 197, Florida Statutes, the Assessments shall defray the cost of the Services in the total estimated amounts set forth in the Proposed Budget. The nature of, and plans and specifications for, the Services to be funded by the Assessments are described in the Proposed Budget and in the reports (if any) of the District Engineer, all of which are on file and available for public inspection at the “District’s Office,” c/o Wrathell, Hunt and Associates, LLC, located at 2300 Glades Road #410w, Boca Raton, Florida 33431. The Assessments shall be levied within the District on all benefitted lots and lands, and shall be apportioned, all as described in the Proposed Budget and the preliminary assessment roll included therein. The preliminary assessment roll is also on file and available for public inspection at the District’s Office. The Assessments shall be paid in one or more installments pursuant to a bill issued by the District in November of 2020, and pursuant to Chapter 170, Florida Statutes, or, alternatively, pursuant to the Uniform Method as set forth in Chapter 197, Florida Statutes. 2. SETTING PUBLIC HEARINGS. Pursuant to Chapter 2007-306, Laws of Florida and Chapters 170 and 197, Florida Statutes, public hearings on the Assessments are hereby declared and set for July 30, 2020 at 1:00 p.m. The hearing may be conducted remotely, pursuant to communications media technology and/or by telephone pursuant to Executive Orders 20-52, 20-69 and 20-123, issued by Governor DeSantis, as such orders may be extended, respectively, and pursuant to Section 120.54(5) (b)2., Florida Statutes. In the event that conditions allow the meeting to be held in person, it will be held at the following location: LOCATION: The Hive 42891 Lake Babcock Drive, Room 211 Punta Gorda, Florida 33982 3. PUBLICATION OF NOTICE. The District shall cause this Resolution to be published once a week for a period of two weeks in a newspaper of general circulation published in Charlotte County and Lee County. Additionally, notice of the public hearings shall be published in the manner prescribed in Florida law. 4. CONFLICTS; SEVERABILITY. The invalidity or unenforceability of any one or more provisions of this Resolution shall not affect the validity or enforceability of the remaining portions of this Resolution, or any part thereof. 5. EFFECTIVE DATE. This Resolution shall take effect immediately upon adoption. PASSED AND ADOPTED THIS 25th DAY OF JUNE, 2020. ATTEST: BABCOCK RANCH COMMUNITY INDEPENDENT SPECIAL DISTRICT /S/Craig Wrathell By: /S/ Bill Vander May Secretary Its: Chair

July 10, 17, 2020

20-02035L

SECOND INSERTION TRUSTEE’S NOTICE OF SALE NONJUDICIAL PROCEEDING TO FORECLOSE CLAIM OF LIEN BY TRUSTEE FILE NO.: 18-032042 COCONUT PLANTATION CONDOMINIUM ASSOCIATION, INC., A CORPORATION NOT-FORPROFIT UNDER THE LAWS OF THE STATE OF FLORIDA, Lienholder, vs. DEJAN JOCIC Obligor TO: Dejan Jocic, Pienzenauer Street 89, Munchen 81925, Germany Notice is hereby given that on August 7, 2020, at 9:30 AM, in the lobby of the Homewood Suites by Hilton, 5255 Big Pine Way, Fort Myers, FL 33907, the following described Timeshare Ownership Interest at Coconut Plantation Condominium will be offered for sale: Unit 5368L, Week 1, Annual Coconut Plantation Condominium, a Condominium (the “Condominium”), according to the Declaration of Condominium thereof as recorded in Official Records Book 4033, Page 3816, Public Records of Lee County, Florida, and all exhibits attached thereto, and any amendments thereof (the “Declaration”). The default giving rise to the sale is the failure to pay assessments as set forth in the Claim(s) of Lien encumbering the Timeshare Ownership Interest as recorded August 27, 2019 in Document Number 2019000199750 of the Public Records of Lee County, Florida. The amount secured by the assessment lien is for unpaid assessments, accrued

interest, plus interest accruing at a per diem rate of $0.00 together with the costs of this proceeding and sale and all other amounts secured by the Claim of Lien, for a total amount due as of the date of the sale of $3,847.03 (“Amount Secured by the Lien”). The Obligor has the right to cure this default and any junior interestholder may redeem its interest up to the date the Trustee issues the Certificate of Sale by sending certified funds to the Trustee payable to the Lienholder in the amount of $3,847.03. Said funds for cure or redemption must be received by the Trustee before the Certificate of Sale is issued. Any person, other than the Obligor as of the date of recording this Notice of Sale, claiming an interest in the surplus from the sale of the above property, if any, must file a claim. The successful bidder may be responsible for any and all unpaid condominium assessments that come due up to the time of transfer of title, including those owed by the Obligor or prior owner. If the successful bidder fails to pay the amounts due to the Trustee to certify the sale by 5:00 p.m. the day after the sale, the second highest bidder at the sale may elect to purchase the timeshare ownership interest. Nicholas A. Woo, Esq. Michael E. Carleton, Esq. as Trustee pursuant to Fla. Stat. §721.82 P. O. Box 165028, Columbus, OH 43216-5028 Telephone: 407-404-5266 Telecopier: 614-220-5613 July 10, 17, 2020 20-02047L

SECOND INSERTION TRUSTEE’S NOTICE OF SALE NONJUDICIAL PROCEEDING TO FORECLOSE CLAIM OF LIEN BY TRUSTEE FILE NO.: 18-032022 COCONUT PLANTATION CONDOMINIUM ASSOCIATION, INC., A CORPORATION NOT-FORPROFIT UNDER THE LAWS OF THE STATE OF FLORIDA, Lienholder, vs. CHAD G. JANKO Obligor TO: Chad G. Janko, 1701 Bella Laguna Court, Encinitas, CA 92024 Notice is hereby given that on August 7, 2020, at 9:30 AM, in the lobby of the Homewood Suites by Hilton, 5255 Big Pine Way, Fort Myers, FL 33907, the following described Timeshare Ownership Interest at Coconut Plantation Condominium will be offered for sale: Unit 5150L, Week 34, Annual Coconut Plantation Condominium, a Condominium (the “Condominium”), according to the Declaration of Condominium thereof as recorded in Official Records Book 4033, Page 3816, Public Records of Lee County, Florida, and all exhibits attached thereto, and any amendments thereof (the “Declaration”). The default giving rise to the sale is the failure to pay assessments as set forth in the Claim(s) of Lien encumbering the Timeshare Ownership Interest as recorded August 27, 2019 in Document Number 2019000199750 of the Public Records of Lee County, Florida. The amount secured by the assessment lien is for unpaid assessments, accrued

interest, plus interest accruing at a per diem rate of $0.00 together with the costs of this proceeding and sale and all other amounts secured by the Claim of Lien, for a total amount due as of the date of the sale of $2,212.17 (“Amount Secured by the Lien”). The Obligor has the right to cure this default and any junior interestholder may redeem its interest up to the date the Trustee issues the Certificate of Sale by sending certified funds to the Trustee payable to the Lienholder in the amount of $2,212.17. Said funds for cure or redemption must be received by the Trustee before the Certificate of Sale is issued. Any person, other than the Obligor as of the date of recording this Notice of Sale, claiming an interest in the surplus from the sale of the above property, if any, must file a claim. The successful bidder may be responsible for any and all unpaid condominium assessments that come due up to the time of transfer of title, including those owed by the Obligor or prior owner. If the successful bidder fails to pay the amounts due to the Trustee to certify the sale by 5:00 p.m. the day after the sale, the second highest bidder at the sale may elect to purchase the timeshare ownership interest. Nicholas A. Woo, Esq. Michael E. Carleton, Esq. as Trustee pursuant to Fla. Stat. §721.82 P. O. Box 165028, Columbus, OH 43216-5028 Telephone: 407-404-5266 Telecopier: 614-220-5613 July 10, 17, 2020 20-02073L

SECOND INSERTION TRUSTEE’S NOTICE OF SALE NONJUDICIAL PROCEEDING TO FORECLOSE CLAIM OF LIEN BY TRUSTEE FILE NO.: 19-023219 COCONUT PLANTATION CONDOMINIUM ASSOCIATION, INC., A CORPORATION NOT-FORPROFIT UNDER THE LAWS OF THE STATE OF FLORIDA, Lienholder, vs. MERCEDES OSPOVAT Obligor TO: Mercedes Ospovat, 111 Anderson Avenue, Scarsdale, NY 10583 Notice is hereby given that on August 7, 2020, at 9:30 AM, in the lobby of the Homewood Suites by Hilton, 5255 Big Pine Way, Fort Myers, FL 33907, the following described Timeshare Ownership Interest at Coconut Plantation Condominium will be offered for sale: Unit 5162L, Week 30, Annual Coconut Plantation Condominium, a Condominium (the “Condominium”), according to the Declaration of Condominium thereof as recorded in Official Records Book 4033, Page 3816, Public Records of Lee County, Florida, and all exhibits attached thereto, and any amendments thereof (the “Declaration”). The default giving rise to the sale is the failure to pay assessments as set forth in the Claim(s) of Lien encumbering the Timeshare Ownership Interest as recorded October 10, 2019 in Instrument Number 2019000235479 of the Public Records of Lee County, Florida. The amount secured by the assessment lien is for unpaid assessments, accrued

interest, plus interest accruing at a per diem rate of $0.00 together with the costs of this proceeding and sale and all other amounts secured by the Claim of Lien, for a total amount due as of the date of the sale of $2,465.32 (“Amount Secured by the Lien”). The Obligor has the right to cure this default and any junior interestholder may redeem its interest up to the date the Trustee issues the Certificate of Sale by sending certified funds to the Trustee payable to the Lienholder in the amount of $2,465.32. Said funds for cure or redemption must be received by the Trustee before the Certificate of Sale is issued. Any person, other than the Obligor as of the date of recording this Notice of Sale, claiming an interest in the surplus from the sale of the above property, if any, must file a claim. The successful bidder may be responsible for any and all unpaid condominium assessments that come due up to the time of transfer of title, including those owed by the Obligor or prior owner. If the successful bidder fails to pay the amounts due to the Trustee to certify the sale by 5:00 p.m. the day after the sale, the second highest bidder at the sale may elect to purchase the timeshare ownership interest. Nicholas A. Woo, Esq. Michael E. Carleton, Esq. as Trustee pursuant to Fla. Stat. §721.82 P. O. Box 165028, Columbus, OH 43216-5028 Telephone: 407-404-5266 Telecopier: 614-220-5613 July 10, 17, 2020 20-02060L


LEE COUNTY

JULY 17 - JULY 23, 2020

BusinessObserverFL.com

27

SECOND INSERTION

NOTICE OF PUBLIC HEARING TO CONSIDER ADOPTION OF ASSESSMENT ROLL PURSUANT TO SECTION 197.3632(4)(b), FLORIDA STATUTES, BY THE BABCOCK RANCH COMMUNITY INDEPENDENT SPECIAL DISTRICT NOTICE OF MEETING OF THE BABCOCK RANCH COMMUNITY INDEPENDENT SPECIAL DISTRICT The Babcock Ranch Community Independent Special District Governing Board (“Board”) will hold public hearings and public meeting on PUBLIC HEARINGS AND MEETING DATE: July 30, 2020 TIME: 1:00 p.m. It is anticipated that the public hearings and meeting will take place at The Hive, 42891 Lake Babcock Drive, Room 211, Punta Gorda, Florida 33982. In the event that the COVID-19 public health emergency prevents the hearings and meeting from occurring in-person, the District may conduct the public hearings and meeting by telephone or video conferencing communications media technology pursuant to governmental orders, including but not limited to Executive Orders 20-52, 20-69, 20-112, 20-123, and 20-150 issued by Governor DeSantis on March 9, 2020 and March 20, 2020, April 29, 2020, May 18, 2020, and June 23, 2020, respectively, and any extensions or supplements thereof, and pursuant to section 120.54(5)(b)2., Florida Statutes. While it may be necessary to hold the above referenced public hearings and meeting utilizing communications media technology due to the current COVID-19 public health emergency, the District fully encourages public participation in a safe and efficient manner. To that end, anyone wishing to listen to and/or participate in the meeting and public hearings can do so telephonically at 1-888-354-0094, Conference ID: 2144145. Participants are strongly encouraged to submit questions and comments to the District Manager’s Office at wrathellc@whhassociates.com or by calling (561) 571-0010 by July 28, 2020 at 2:00 p.m., in advance of the meeting to facilitate the Board’s consideration of such questions and comments during the meeting. . The public hearing is being held to consider the adoption of an assessment roll, the imposition of special assessments to provide security for a proposed State Infrastructure Bank Loan (the “SIB Loan”) on benefited lands within the Babcock Ranch Community Independent Special District (“District”) relating to SR 31 Offsite Road Improvements, a depiction of which lands to be assessed is shown below, and to provide for the levy, collection and enforcement of the special assessments. The streets and areas to be improved are depicted below and in the District’s Engineer’s Report, dated June 17, 2020 (the “Improvement Plan”). The public hearing is being conducted pursuant to Chapters 170, 189 and 197, Florida Statutes, and Chapter 2007-306, Laws of Florida, as amended. A description of the property to be assessed and the amount to be assessed to each piece or parcel of property may be ascertained at the office of the District’s Local Records Office located at 42891 Lake Babcock Drive, Room 211, Punta Gorda, Florida 33982, or by contacting the District Manager at 2300 Glades Road, Suite 410W, Boca Raton, Florida 33431, (561) 571-0010. A special meeting of the District will also be held where the Board may consider any other business that may properly come before it. The District is a unit of special-purpose local government responsible for providing infrastructure improvements for lands within the District. The infrastructure improvements (“Improvements”) are currently expected to include, but are not limited to, SR 31 offsite roadway and related improvements all as more specifically described in the Improvement Plan, on file and available during normal business hours at the addresses provided above. The District intends to impose assessments on benefited lands within the District in the manner set forth in the District’s SR 31 Offsite Road Improvement Special Assessment Methodology Report dated June 17, 2020 (the “Assessment Report”), which is on file and available during normal business hours at the addresses provided above. The Assessment Report identifies the assessment area within the District and assessments for each land use category that is currently expected to be assessed. The method of allocating assessments for the Improvements to be funded by the District will initially be determined on an equal assessment per acre basis. The methodology is explained in more detail in the Assessment Report. The annual principal assessment levied against each parcel will be based on repayment over a maximum of twenty (20) years for the total debt allocated to each parcel. The District expects to collect sufficient revenues to retire no more than $31,348,036.00 in debt to be assessed by the District, exclusive of fees and costs of collection or enforcement, discounts for early payment and interest. The proposed annual schedule of assessments is as follows: Number of Dwelling Units/Sq. Ft. Acres

Land Use Undeveloped Lands Residential (Dwelling Units) Charlotte County Lee County Non-Residential (Sq. Ft.) Charlotte County Lee County

SIB Loan Assessments

SIB Loan Assessments per Dwelling Unit/1,000 Sq. Ft./Acre

Total SIB Loan Annual Payments

Annual SIB Assessment per Dwelling Unit/1,000 Sq. Ft./Acre*

14,507 1,630 16,137

$25,613,099.38 $0.00 $25,613,099.38

$1,765.57 ** $0.00

$2,045,397.44 $0.00 $2,045,397.44

$149.99 $0.00

1,624,105 1,200,000 2,824,105

$5,734,936.62 $0.00 $5,734,936.62

$3,531.14 ** $0.00

$457,977.56 $0.00 $457,977.56

$299.99 $0.00

Total

$31,348,036.00

$2,503,375.00

* Includes collections fees and early payment discount - assumes payment in March ** Payment of such amounts, or provision of alternative assurances, for each property’s respective product type, is necessary to release such property from the assessment roll. Number of Net Acres*

Description Charlotte County Acreage

4,000.40

SIB Loan Assessments

SIB Loan Assessments per Net Acre

$31,348,036.00

$7,836.23

Total SIB Loan Annual Payments $2,503,375.00

Annual SIB Assessment per Net Acre** $665.72

*The Net Acre number is based on the number of potentially developable gross acres within the Charlotte County portion of the District which has been reduced by 35% to account for the average share of non-developable land attributable to common community elements, such as road rights-of-way, green spaces, storm water management facilities, etc. The estimate of the share of non-developable land within gross acreage was provided by the District Engineer. ** Includes collections fees and early payment discount - assumes payment in March The assessments may be prepaid in whole at any time, or in some instances in part, or may be paid in not more than twenty (20) annual installments subsequent to the issuance of debt to finance the improvements. These annual assessments will be collected on the Charlotte County tax roll by the Tax Collector. Alternatively, the District may choose to directly collect and enforce these assessments. All affected property owners have the right to appear at the public hearing and the right to file written objections with the District within twenty (20) days of the publication of this notice. The Board meeting and hearings are open to the public and will be conducted in accordance with the provisions of Florida law for independent special districts. The Board meeting and/or the public hearings may be continued in progress to a date and time certain announced at the meeting and/or hearings. If anyone chooses to appeal any decision of the Board with respect to any matter considered at the meeting or hearings, such person will need a record of the proceedings and should accordingly ensure that a verbatim record of the proceedings is made, which includes the testimony and evidence upon which such appeal is to be based. Any person requiring special accommodations at the meeting or hearings because of a disability or physical impairment should contact the District Office at (561) 571-0010 at least 48 hours prior to the meeting. If you are hearing or speech impaired, please contact the Florida Relay Service at 1-800-955-8770 for aid in contacting the District office. BABCOCK RANCH COMMUNITY INDEPENDENT SPECIAL DISTRICT SR 31 OFFSITE IMPROVEMENTS

RESOLUTION 2020-16 A RESOLUTION OF THE GOVERNING BOARD OF THE BABCOCK RANCH COMMUNITY INDEPENDENT SPECIAL DISTRICT RESCINDING RESOLUTIONS 2020-09 AND 202010; DECLARING SPECIAL ASSESSMENTS; INDICATING THE LOCATION, NATURE AND ESTIMATED COST OF THOSE INFRASTRUCTURE IMPROVEMENTS WHOSE COST IS TO BE DEFRAYED BY THE SPECIAL ASSESSMENTS; PROVIDING THE PORTION OF THE ESTIMATED COST OF THE IMPROVEMENTS TO BE DEFRAYED BY THE SPECIAL ASSESSMENTS; PROVIDING THE MANNER IN WHICH SUCH SPECIAL ASSESSMENTS SHALL BE MADE; PROVIDING WHEN SUCH SPECIAL ASSESSMENTS SHALL BE PAID; DESIGNATING LANDS UPON WHICH THE SPECIAL ASSESSMENTS SHALL BE LEVIED; PROVIDING FOR AN ASSESSMENT PLAT; ADOPTING A PRELIMINARY ASSESSMENT ROLL; PROVIDING FOR PUBLICATION OF THIS RESOLUTION. WHEREAS, on May 21, 2020, the Board of Governors (the “Board”) of the Babcock Ranch Community Independent Special District (the “District”) adopted Resolution 2020-09 declaring special assessments in the amount of $31,348,036 and Resolution 2020-10 setting a public hearing regarding such special assessments; and WHEREAS, due changes to the development plan within the District, the Board desires to update the assessment methodology report to reflect the current development plan; and WHEREAS, the Board has determined that it is in the best interest of the District to rescind Resolutions 2020-09 and 202010 and begin the assessment process to adopt alternative assessments; and WHEREAS, the District is a local unit of special purpose government created and existing pursuant to Chapter 2007-306, Laws of Florida, as amended, (the “Act”) being situated in Charlotte County and Lee County, Florida; and WHEREAS, as provided in the Act, the special purpose of the District is to plan, construct, maintain, operate, finance, and improve the provision of systems, facilities, and services necessary to meet the infrastructure needs of the District, including among other things, roadways; and WHEREAS, the widening of SR 31 is needed to meet the existing roadway conditions and future growth and development of the District; and WHEREAS, as authorized by the Board on March 23, 2017, the District is pursuing a State Infrastructure Bank (“SIB”) loan to design and construct the project in FY 2020 allowing the advancement of the roadway widening project; and WHEREAS, Babcock Property Holdings, LLC, (the “Developer”) has committed to providing collected transportation fees to the District that will be used to pay back the SIB loan; and WHEREAS, the District has committed to levy a special assessment in amounts sufficient to make the loan payments, in the event the transportation fees are not sufficient to cover the loan payments for any fiscal year’s payment; and WHEREAS, the Board hereby determines to undertake, install, plan, establish, construct or reconstruct, enlarge or extend, equip, acquire, operate, and/or maintain the infrastructure improvements (the “Improvements”) for the District and described in the District’s Preliminary Engineer’s Report dated June 17, 2020, attached hereto as Exhibit A and incorporated herein by reference; and WHEREAS, in the event transportation fees are not sufficient to cover any fiscal year’s loan payment, it is in the best interest of the District to pay the cost of the Improvements by special assessments pursuant to Chapter 2007-306, Laws of Florida, as amended, and Chapters 170 and 197, Florida Statutes, (the “Assessments”); and WHEREAS, the District is empowered by Chapter 2007-306, Laws of Florida, as amended, Chapter 170, Supplemental and Alternative Method of Making Local Municipal Improvements, and Chapter 197, the Uniform Method for the Levy, Collection and Enforcement of Non-Ad Valorem Assessments, Florida Statutes, to finance, fund, plan, establish, acquire, construct or reconstruct, enlarge or extend, equip, operate, and maintain the Improvements and to impose, levy and collect the Assessments; and WHEREAS, the District hereby determines that benefits will accrue to the property improved, the amount of those benefits, and that special assessments will be made in proportion to the benefits received as set forth in the Preliminary Offsite Road Improvement Special Assessment Methodology Report dated June 17, 2020, attached hereto as Exhibit B and incorporated herein by reference and on file at 2300 Glades Road, Suite 410W, Boca Raton, Florida 33431 (the “District Records Office”) and The Hive, 42891 Lake Babcock Drive, Room 211, Punta Gorda, Florida 33982 (the “District Local Records Office”); and WHEREAS, the District hereby determines that the Assessments to be levied will not exceed the benefit to the property improved. NOW, THEREFORE, BE IT RESOLVED BY THE GOVERNING BOARD OF THE BABCOCK RANCH COMMUNITY INDEPENDENT SPECIAL DISTRICT: 1. Resolutions 2020-09 and 2020-10 are hereby rescinded. 2. Assessments shall be levied to defray the cost of the Improvements. 3. The nature and general location of, and plans and specifications for, the Improvements are described in Exhibit A, which is on file at the District Records Office and District Local Records Office. Exhibit B is also on file and available for public inspection at the same locations. 4. The total estimated cost of the Improvements is $82,051,684 (the “Estimated Cost”). 5. The Assessments will defray approximately $31,348,036, which includes a portion of the Estimated Cost. 6. The manner in which the Assessments shall be apportioned and paid is set forth in Exhibit B, including provisions regarding the collection of the Assessments in any fiscal year in which there is a projected shortfall of transportation fees or other contributed sources to cover the SIB loan payments. 7. The Assessments shall be levied, within the District, on all lots and lands adjoining and contiguous or bounding and abutting upon such improvements or specially benefitted thereby and further designated by the assessment plat hereinafter provided for. 8. There is on file, at the District Records Office, an assessment plat showing the area to be assessed, with certain plans and specifications describing the Improvements and the Estimated Cost of the Improvements, all of which shall be open to inspection by the public. 9. In accordance with the schedule provided in Table 4 of Exhibit B, the Assessments shall be paid in not more than (20) twenty annual installments. The Assessments may be payable at the same time and in the same manner as are ad-valorem taxes and collected pursuant to Chapter 197, Florida Statutes and Chapter 2007-306, Laws of Florida, as amended; provided, however, that in the event the uniform non ad-valorem assessment method of collecting the Assessments is not available to the District in any year, or if determined by the District to be in its best interest, the Assessments may be collected as is otherwise permitted by law. 10. The District Manager has caused to be made a preliminary assessment roll, in accordance with the method of assessment described in Exhibit B hereto, which shows the lots and lands assessed, the amount of benefit to and the assessment against each lot or parcel of land and the number of annual installments into which the assessment may be divided, which assessment roll is hereby adopted and approved as the District’s preliminary assessment roll. 11. The Board shall adopt a subsequent resolution to fix a time and place at which the owners of property to be assessed or any other persons interested therein may appear before the Board and be heard as to the propriety and advisability of the assessments or the making of the Improvements, the cost thereof, the manner of payment therefore, or the amount thereof to be assessed against each property as improved. 12. The District Manager is hereby directed to cause this Resolution to be published twice (once a week for two (2) weeks) in a newspaper of general circulation within Charlotte County and Lee County and to provide such other notice as may be required by law or desired in the best interests of the District. 13. This Resolution shall become effective upon its passage. PASSED AND ADOPTED this 25th day of June, 2020. ATTEST: BABCOCK RANCH COMMUNITY INDEPENDENT SPECIAL DISTRICT _/S/Craig Wrathell /S/ Bill Vander May Secretary Chair, Governing Board Exhibit A: Preliminary Engineer’s Report, date June 17 2020 Exhibit B: Preliminary Offsite Road Improvement Special Assessment Methodology Report, dated June 17, 2020 July 10, 17, 2020 20-02036L

SECOND INSERTION NOTICE OF PUBLIC SALE To satisfy the owner’s storage lien, PS Orange Co. Inc. will sell at public lien sale on July 28, 2020, 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. PUBLIC STORAGE # 25844, 11181 Kelly Rd, Fort Myers, FL 33908, (941) 270-9635 Time: 09:30 AM C450 - Williams, Norman; C46061 - Dailey, Erin; C464 - Verme, Jay; E590 - Rebarcak, Marcia PUBLIC STORAGE # 27263, 11800 S Cleveland Ave, Fort Myers, FL 33907, (941) 348-6897 Time: 10:00 AM B027 - Kiang, Sabrina; B039 - Lewis, Tenisha; B045 - Grier, Deuntae; B083 - SIDLEVICZ, RENEE; C012 - Jackson, Juanita; C016 - Crawford, Vassie; D062 - Bracken, Virginia; D065 - Ramos, Axel; E024 - Beuerlein, Sarah; E046 - Voltaire, Galileo; E052 - Gilles, Jacob; F068 - Reedy, Kimberly; H045 - Orsino, Tina PUBLIC STORAGE # 28082, 5036 S Cleveland Ave, Fort Myers, FL 33907, (941) 548-6811 Time: 10:30 AM A014 - Kornrumpf, Mary; C036 - Weston, Edward; C045 - Inclan, Isela; C054 - Cyr, Pam; C059 - Piloto, Marianela; D094 Simpson, Jennifer; F210 - Williams, Burelese; F220 - Burdieri, Corrado; G246 - Quintanilla, Maria; I339 - Gomez, Michelle; I350 - Fawley, Dana; I352 - Halderman, Michael; J377 - CONNOLLY, BROOKE; K417 - Sims, Alexa; L462 - Kornrumpf, Gregory; L501 - Beltres, Vanessa PUBLIC STORAGE # 25843, 2235 Colonial Blvd, Fort Myers, FL 33907, (941) 257-5489 Time: 11:00 AM 052 - Da Cruz, Wilian; 104 - Bowens, Savannah; 280 - Chandler, Brian; 383 - Halgrim, Joanie; 430 - Jackson, Johntavia; 462 Baker, Mark; 500 - Chandler, Brian; 917 - canterbury, Guy; 931 - canterbury, Guy; 181 Jones, Najuma PUBLIC STORAGE # 25805, 3232 Colonial Blvd, Fort Myers, FL 33966, (305) 204-9211 Time: 11:30 AM 0165 - Ward, Robert; 0170 - Butler, Thomas; 0234 - Bevins, Aaron; 0294 - Costa, Tania; 0312 - Moreland, Phylisa; 0314 Lewis, Alex; 0378 - Washington, Terell; 0521 - White, Willie; 0535 - Duggan, Mark; 0556 - Sierocinski, Brandy; 0644 - Conlin, Catherine; 0761 - Delice, Peniel; 0786 - Coleman, Angela; 0790 - Heeps, Cameron; 0802 - Perez, Maritza; 0872 - Guillaume, Claudette; 0875 - Caulfield, James; 1418 - Campbell, Tiffany; 1448 - Mahone, Nyree; 1304 Smith, Laquesha 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. July 10, 17, 2020 20-02046L

HOW TO PUBLISH YOUR

LEGAL July 10, 17, 2020

Continued on Next Column

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

NOTICE OF PUBLIC HEARING TO CONSIDER IMPOSITION OF SPECIAL ASSESSMENTS PURSUANT TO SECTION 170.07, FLORIDA STATUTES, BY THE BABCOCK RANCH COMMUNITY INDEPENDENT SPECIAL DISTRICT


28

BUSINESS OBSERVER

SECOND INSERTION TRUSTEE’S NOTICE OF SALE NONJUDICIAL PROCEEDING TO FORECLOSE CLAIM OF LIEN BY TRUSTEE FILE NO.: 19-022680 COCONUT PLANTATION CONDOMINIUM ASSOCIATION, INC., A CORPORATION NOT-FORPROFIT UNDER THE LAWS OF THE STATE OF FLORIDA, Lienholder, vs. CHRISTINE M. BRENNAN, AKA CHRISTINE BRENNAN Obligor TO: Christine M. Brennan, AKA Christine Brennan, 12970 North Calusa Club Drive, Miami, FL 33186 Notice is hereby given that on August 7, 2020, at 9:30 AM, in the lobby of the Homewood Suites by Hilton, 5255 Big Pine Way, Fort Myers, FL 33907 the following described Timeshare Ownership Interest at Coconut Plantation Condominium will be offered for sale: Unit 5150L, Week 35, Annual Coconut Plantation, a Condominium (“Condominium”), according to the Declaration of Condominium thereof as recorded in Official Records Book 4033, Page 3816, Public Records of Lee County, Florida, and all exhibits attached thereto, and any amendments thereof (“Declaration”). The default giving rise to the sale is the failure to pay assessments as set forth in the Claim(s) of Lien encumbering the Timeshare Ownership Interest as recorded October 10, 2019 in Instrument Number 2019000235479 of the Public Records of Lee County, Florida. The amount secured by the assessment

lien is for unpaid assessments, accrued interest, plus interest accruing at a per diem rate of $0.00 together with the costs of this proceeding and sale and all other amounts secured by the Claim of Lien, for a total amount due as of the date of the sale of $2,243.42 (“Amount Secured by the Lien”). The Obligor has the right to cure this default and any junior interestholder may redeem its interest up to the date the Trustee issues the Certificate of Sale by sending certified funds to the Trustee payable to the Lienholder in the amount of $2,243.42. Said funds for cure or redemption must be received by the Trustee before the Certificate of Sale is issued. Any person, other than the Obligor as of the date of recording this Notice of Sale, claiming an interest in the surplus from the sale of the above property, if any, must file a claim. The successful bidder may be responsible for any and all unpaid condominium assessments that come due up to the time of transfer of title, including those owed by the Obligor or prior owner. If the successful bidder fails to pay the amounts due to the Trustee to certify the sale by 5:00 p.m. the day after the sale, the second highest bidder at the sale may elect to purchase the timeshare ownership interest. Nicholas A. Woo, Esq. Michael E. Carleton, Esq. as Trustee pursuant to Fla. Stat. §721.82 P. O. Box 165028, Columbus, OH 43216-5028 Telephone: 407-404-5266 Telecopier: 614-220-5613 July 10, 17, 2020 20-02063L

SECOND INSERTION TRUSTEE’S NOTICE OF SALE NONJUDICIAL PROCEEDING TO FORECLOSE CLAIM OF LIEN BY TRUSTEE FILE NO.: 18-001733 COCONUT PLANTATION CONDOMINIUM ASSOCIATION, INC., A CORPORATION NOT-FORPROFIT UNDER THE LAWS OF THE STATE OF FLORIDA, Lienholder, vs. MICHAEL AARON MILOVE; CAROL FRANCES MILOVE Obligor TO: Michael Aaron Milove, 23741 Merano Court #101, Bonita Springs, FL 34134 Carol Frances Milove, 23741 Merano Court #101, Bonita Springs, FL 34134 Notice is hereby given that on August 7, 2020, at 9:30 AM, in the lobby of the Homewood Suites by Hilton, 5255 Big Pine Way, Fort Myers, FL 33907, the following described Timeshare Ownership Interest at Coconut Plantation Condominium will be offered for sale: Unit 5290L, Week 50, Annual Coconut Plantation, a Condominium (the “Condominium”), according to the Declaration of Condominium thereof as recorded in Official Records Book 4033, Page 3816, Public Records of Lee County, Florida, and all exhibits attached thereto, and any amendments thereof (the “Declaration”). The default giving rise to the sale is the failure to pay assessments as set forth in the Claim(s) of Lien encumbering the Timeshare Ownership Interest as recorded August 27, 2019 in Document Number 2019000199750 of the Public Records of Lee County, Florida.

The amount secured by the assessment lien is for unpaid assessments, accrued interest, plus interest accruing at a per diem rate of $1.87 together with the costs of this proceeding and sale and all other amounts secured by the Claim of Lien, for a total amount due as of the date of the sale of $4,832.44 (“Amount Secured by the Lien”). The Obligor has the right to cure this default and any junior interestholder may redeem its interest up to the date the Trustee issues the Certificate of Sale by sending certified funds to the Trustee payable to the Lienholder in the amount of $4,832.44. Said funds for cure or redemption must be received by the Trustee before the Certificate of Sale is issued. Any person, other than the Obligor as of the date of recording this Notice of Sale, claiming an interest in the surplus from the sale of the above property, if any, must file a claim. The successful bidder may be responsible for any and all unpaid condominium assessments that come due up to the time of transfer of title, including those owed by the Obligor or prior owner. If the successful bidder fails to pay the amounts due to the Trustee to certify the sale by 5:00 p.m. the day after the sale, the second highest bidder at the sale may elect to purchase the timeshare ownership interest. Nicholas A. Woo, Esq. Michael E. Carleton, Esq. as Trustee pursuant to Fla. Stat. §721.82 P. O. Box 165028, Columbus, OH 43216-5028 Telephone: 407-404-5266 Telecopier: 614-220-5613 July 10, 17, 2020 20-02050L

SECOND INSERTION TRUSTEE’S NOTICE OF SALE NONJUDICIAL PROCEEDING TO FORECLOSE CLAIM OF LIEN BY TRUSTEE FILE NO.: 19-022547 COCONUT PLANTATION CONDOMINIUM ASSOCIATION, INC., A CORPORATION NOT-FORPROFIT UNDER THE LAWS OF THE STATE OF FLORIDA, Lienholder, vs. NIGEL WILLIAM HUNT; AVIS GILLIAN HUNT Obligor TO: Nigel William Hunt, Woodside Cottage, School Road, Bursledon, Southampton S0318BW, United Kingdom Avis Gillian Hunt, Woodside Cottage, School Road, Bursledon, Southampton S0318BW, United Kingdom Notice is hereby given that on August 7, 2020, at 9:30 AM, in the lobby of the Homewood Suites by Hilton, 5255 Big Pine Way, Fort Myers, FL 33907, the following described Timeshare Ownership Interest at Coconut Plantation Condominium will be offered for sale: Unit 5364, Week 46, Coconut Plantation Condominium, a Condominium (the “Condominium”), according to the Declaration of Condominium thereof as recorded in Official Records Book 4033, Page 3816, Public Records of Lee County, Florida, and all exhibits attached thereto, and any amendments thereof (the “Declaration”). The default giving rise to the sale is the failure to pay assessments as set forth in the Claim(s) of Lien encumbering the Timeshare Ownership Interest as recorded October 10, 2019 in Instrument Number 2019000235479 of the

Public Records of Lee County, Florida. The amount secured by the assessment lien is for unpaid assessments, accrued interest, plus interest accruing at a per diem rate of $0.00 together with the costs of this proceeding and sale and all other amounts secured by the Claim of Lien, for a total amount due as of the date of the sale of $2,312.01 (“Amount Secured by the Lien”). The Obligor has the right to cure this default and any junior interestholder may redeem its interest up to the date the Trustee issues the Certificate of Sale by sending certified funds to the Trustee payable to the Lienholder in the amount of $2,312.01. Said funds for cure or redemption must be received by the Trustee before the Certificate of Sale is issued. Any person, other than the Obligor as of the date of recording this Notice of Sale, claiming an interest in the surplus from the sale of the above property, if any, must file a claim. The successful bidder may be responsible for any and all unpaid condominium assessments that come due up to the time of transfer of title, including those owed by the Obligor or prior owner. If the successful bidder fails to pay the amounts due to the Trustee to certify the sale by 5:00 p.m. the day after the sale, the second highest bidder at the sale may elect to purchase the timeshare ownership interest. Nicholas A. Woo, Esq. Michael E. Carleton, Esq. as Trustee pursuant to Fla. Stat. §721.82 P. O. Box 165028, Columbus, OH 43216-5028 Telephone: 407-404-5266 Telecopier: 614-220-5613 July 10, 17, 2020 20-02075L

LEE COUNTY SECOND INSERTION TRUSTEE’S NOTICE OF SALE NONJUDICIAL PROCEEDING TO FORECLOSE CLAIM OF LIEN BY TRUSTEE FILE NO.: 19-022679 COCONUT PLANTATION CONDOMINIUM ASSOCIATION, INC., A CORPORATION NOT-FORPROFIT UNDER THE LAWS OF THE STATE OF FLORIDA, Lienholder, vs. CYNTHIA RENEE GILBERT Obligor TO: Cynthia Renee Gilbert, 8209 Bibiana Way, Apartment 410, Fort Myers, FL 33912 Notice is hereby given that on August 7, 2020, at 9:30 AM, in the lobby of the Homewood Suites by Hilton, 5255 Big Pine Way, Fort Myers, FL 33907, the following described Timeshare Ownership Interest at Coconut Plantation Condominium will be offered for sale: Unit 5247, Week 29, Annual Coconut Plantation Condominium, a Condominium (the “Condominium”), according to the Declaration of Condominium thereof as recorded in Official Records Book 4033, Page 3816, Public Records of Lee County, Florida, and all exhibits attached thereto, and any amendments thereof (the “Declaration”). The default giving rise to the sale is the failure to pay assessments as set forth in the Claim(s) of Lien encumbering the Timeshare Ownership Interest as recorded October 10, 2019 in Instrument Number 2019000235479 of the Public Records of Lee County, Florida. The amount secured by the assessment lien is for unpaid assessments, accrued

interest, plus interest accruing at a per diem rate of $0.00 together with the costs of this proceeding and sale and all other amounts secured by the Claim of Lien, for a total amount due as of the date of the sale of $2,248.27 (“Amount Secured by the Lien”). The Obligor has the right to cure this default and any junior interestholder may redeem its interest up to the date the Trustee issues the Certificate of Sale by sending certified funds to the Trustee payable to the Lienholder in the amount of $2,248.27. Said funds for cure or redemption must be received by the Trustee before the Certificate of Sale is issued. Any person, other than the Obligor as of the date of recording this Notice of Sale, claiming an interest in the surplus from the sale of the above property, if any, must file a claim. The successful bidder may be responsible for any and all unpaid condominium assessments that come due up to the time of transfer of title, including those owed by the Obligor or prior owner. If the successful bidder fails to pay the amounts due to the Trustee to certify the sale by 5:00 p.m. the day after the sale, the second highest bidder at the sale may elect to purchase the timeshare ownership interest. Nicholas A. Woo, Esq. Michael E. Carleton, Esq. as Trustee pursuant to Fla. Stat. §721.82 P. O. Box 165028, Columbus, OH 43216-5028 Telephone: 407-404-5266 Telecopier: 614-220-5613 July 10, 17, 2020 20-02053L

SECOND INSERTION TRUSTEE’S NOTICE OF SALE NONJUDICIAL PROCEEDING TO FORECLOSE CLAIM OF LIEN BY TRUSTEE FILE NO.: 18-001480 COCONUT PLANTATION CONDOMINIUM ASSOCIATION, INC., A CORPORATION NOT-FORPROFIT UNDER THE LAWS OF THE STATE OF FLORIDA, Lienholder, vs. ALAN PIZZOLORUSSO; KATHERINE PIZZOLORUSSO Obligor TO: Alan Pizzolorusso, 19 Gilbert Lane, Watertown, CT 06795 Katherine Pizzolorusso, 19 Gilbert Lane, Watertown, CT 06795 Notice is hereby given that on August 7, 2020, at 9:30 AM, in the lobby of the Homewood Suites by Hilton, 5255 Big Pine Way, Fort Myers, FL 33907, the following described Timeshare Ownership Interest at Coconut Plantation Condominium will be offered for sale: Unit 5245, Week 43, Coconut Plantation, a Condominium (the “Condominium”), according to the Declaration of Condominium thereof as recorded in Official Records Book 4033, Page 3816, Public Records of Lee County, Florida, and all exhibits attached thereto, and any amendments thereof (the “Declaration”). The default giving rise to the sale is the failure to pay assessments as set forth in the Claim(s) of Lien encumbering the Timeshare Ownership Interest as recorded January 8, 2020 in Instrument Number 2020000006463 of the Public Records of Lee County, Florida. The amount secured by the assessment

lien is for unpaid assessments, accrued interest, plus interest accruing at a per diem rate of $1.30 together with the costs of this proceeding and sale and all other amounts secured by the Claim of Lien, for a total amount due as of the date of the sale of $3,619.68 (“Amount Secured by the Lien”). The Obligor has the right to cure this default and any junior interestholder may redeem its interest up to the date the Trustee issues the Certificate of Sale by sending certified funds to the Trustee payable to the Lienholder in the amount of $3,619.68. Said funds for cure or redemption must be received by the Trustee before the Certificate of Sale is issued. Any person, other than the Obligor as of the date of recording this Notice of Sale, claiming an interest in the surplus from the sale of the above property, if any, must file a claim. The successful bidder may be responsible for any and all unpaid condominium assessments that come due up to the time of transfer of title, including those owed by the Obligor or prior owner. If the successful bidder fails to pay the amounts due to the Trustee to certify the sale by 5:00 p.m. the day after the sale, the second highest bidder at the sale may elect to purchase the timeshare ownership interest. Nicholas A. Woo, Esq. Michael E. Carleton, Esq. as Trustee pursuant to Fla. Stat. §721.82 P. O. Box 165028, Columbus, OH 43216-5028 Telephone: 407-404-5266 Telecopier: 614-220-5613 July 10, 17, 2020 20-02057L

SECOND INSERTION TRUSTEE’S NOTICE OF SALE NONJUDICIAL PROCEEDING TO FORECLOSE CLAIM OF LIEN BY TRUSTEE FILE NO.: 19-022500 COCONUT PLANTATION CONDOMINIUM ASSOCIATION, INC., A CORPORATION NOT-FORPROFIT UNDER THE LAWS OF THE STATE OF FLORIDA, Lienholder, vs. JOHN LEONARD HUDZINSKI; DEBORAH ELIZABETH HUDZINSKI Obligor TO: John Leonard Hudzinski, 128 Wicklow Drive, Bluffton, SC 29910 Deborah Elizabeth Hudzinski, 128 Wicklow Drive, Bluffton, SC 29910 Notice is hereby given that on August 7, 2020, at 9:30 AM, in the lobby of the Homewood Suites by Hilton, 5255 Big Pine Way, Fort Myers, FL 33907, the following described Timeshare Ownership Interest at Coconut Plantation Condominium will be offered for sale: Unit 5148L, Week 26, Annual Coconut Plantation Condominium, a Condominium (the “Condominium”), according to the Declaration of Condominium thereof as recorded in Official Records Book 4033, Page 3816, Public Records of Lee County, Florida, and all exhibits attached thereto, and any amendments thereof (the “Declaration”). The default giving rise to the sale is the failure to pay assessments as set forth in the Claim(s) of Lien encumbering the Timeshare Ownership Interest as recorded October 10, 2019 in Instrument Number 2019000235479 of the Public Records of Lee County, Florida.

The amount secured by the assessment lien is for unpaid assessments, accrued interest, plus interest accruing at a per diem rate of $0.00 together with the costs of this proceeding and sale and all other amounts secured by the Claim of Lien, for a total amount due as of the date of the sale of $2,097.81 (“Amount Secured by the Lien”). The Obligor has the right to cure this default and any junior interestholder may redeem its interest up to the date the Trustee issues the Certificate of Sale by sending certified funds to the Trustee payable to the Lienholder in the amount of $2,097.81. Said funds for cure or redemption must be received by the Trustee before the Certificate of Sale is issued. Any person, other than the Obligor as of the date of recording this Notice of Sale, claiming an interest in the surplus from the sale of the above property, if any, must file a claim. The successful bidder may be responsible for any and all unpaid condominium assessments that come due up to the time of transfer of title, including those owed by the Obligor or prior owner. If the successful bidder fails to pay the amounts due to the Trustee to certify the sale by 5:00 p.m. the day after the sale, the second highest bidder at the sale may elect to purchase the timeshare ownership interest. Nicholas A. Woo, Esq. Michael E. Carleton, Esq. as Trustee pursuant to Fla. Stat. §721.82 P. O. Box 165028, Columbus, OH 43216-5028 Telephone: 407-404-5266 Telecopier: 614-220-5613 July 10, 17, 2020 20-02055L

JULY 17 - JULY 23, 2020

SECOND INSERTION TRUSTEE’S NOTICE OF SALE NONJUDICIAL PROCEEDING TO FORECLOSE CLAIM OF LIEN BY TRUSTEE FILE NO.: 19-022587 COCONUT PLANTATION CONDOMINIUM ASSOCIATION, INC., A CORPORATION NOT-FORPROFIT UNDER THE LAWS OF THE STATE OF FLORIDA, Lienholder, vs. KATHLEEN A. WELLINGTON Obligor TO: Kathleen A. Wellington, 2219 Southeast 20th Avenue, Cape Coral, FL 33990 Notice is hereby given that on August 7, 2020, at 9:30 AM, in the lobby of the Homewood Suites by Hilton, 5255 Big Pine Way, Fort Myers, FL 33907, the following described Timeshare Ownership Interest at Coconut Plantation Condominium will be offered for sale: Unit 5164, Week 44, Annual Coconut Plantation Condominium, a Condominium (the “Condominium”), according to the Declaration of Condominium thereof as recorded in Official Records Book 4033, Page 3816, Public Records of Lee County, Florida, and all exhibits attached thereto, and any amendments thereof (the “Declaration”). The default giving rise to the sale is the failure to pay assessments as set forth in the Claim(s) of Lien encumbering the Timeshare Ownership Interest as recorded October 10, 2019 in Instrument Number 2019000235479 of the Public Records of Lee County, Florida. The amount secured by the assessment lien is for unpaid assessments, accrued

interest, plus interest accruing at a per diem rate of $0.00 together with the costs of this proceeding and sale and all other amounts secured by the Claim of Lien, for a total amount due as of the date of the sale of $2,297.83 (“Amount Secured by the Lien”). The Obligor has the right to cure this default and any junior interestholder may redeem its interest up to the date the Trustee issues the Certificate of Sale by sending certified funds to the Trustee payable to the Lienholder in the amount of $2,297.83. Said funds for cure or redemption must be received by the Trustee before the Certificate of Sale is issued. Any person, other than the Obligor as of the date of recording this Notice of Sale, claiming an interest in the surplus from the sale of the above property, if any, must file a claim. The successful bidder may be responsible for any and all unpaid condominium assessments that come due up to the time of transfer of title, including those owed by the Obligor or prior owner. If the successful bidder fails to pay the amounts due to the Trustee to certify the sale by 5:00 p.m. the day after the sale, the second highest bidder at the sale may elect to purchase the timeshare ownership interest. Nicholas A. Woo, Esq. Michael E. Carleton, Esq. as Trustee pursuant to Fla. Stat. §721.82 P. O. Box 165028, Columbus, OH 43216-5028 Telephone: 407-404-5266 Telecopier: 614-220-5613 July 10, 17, 2020 20-02067L

SECOND INSERTION TRUSTEE’S NOTICE OF SALE NONJUDICIAL PROCEEDING TO FORECLOSE CLAIM OF LIEN BY TRUSTEE FILE NO.: 18-031910 COCONUT PLANTATION CONDOMINIUM ASSOCIATION, INC., A CORPORATION NOT-FORPROFIT UNDER THE LAWS OF THE STATE OF FLORIDA, Lienholder, vs. GEOFFREY STAGGERS; KYLE A. STAGGERS Obligor TO: Geoffrey Staggers, 542 Porta Rosa Circle, St. Augustine, FL 32092 Kyle A. Staggers, 2428 Ridge Road, Blacksburg, VA 24060 Notice is hereby given that on August 7, 2020, at 9:30 AM, in the lobby of the Homewood Suites by Hilton, 5255 Big Pine Way, Fort Myers, FL 33907, the following described Timeshare Ownership Interest at Coconut Plantation Condominium will be offered for sale: Unit 5146, Week 36, Coconut Plantation, a Condominium (“Condominium”), according to the Declaration of Condominium thereof recorded in Official Records Book 4033, Page 3816, Public Records of Lee County, Florida, and all exhibits attached thereto, and any amendments thereof (“Declaration”). The default giving rise to the sale is the failure to pay assessments as set forth in the Claim(s) of Lien encumbering the Timeshare Ownership Interest as recorded April 15, 2019 in Instrument Number 2019000084277 of the Public Records of Lee County, Florida. The amount secured by the assessment

lien is for unpaid assessments, accrued interest, plus interest accruing at a per diem rate of $0.00 together with the costs of this proceeding and sale and all other amounts secured by the Claim of Lien, for a total amount due as of the date of the sale of $4,100.51 (“Amount Secured by the Lien”). The Obligor has the right to cure this default and any junior interestholder may redeem its interest up to the date the Trustee issues the Certificate of Sale by sending certified funds to the Trustee payable to the Lienholder in the amount of $4,100.51. Said funds for cure or redemption must be received by the Trustee before the Certificate of Sale is issued. Any person, other than the Obligor as of the date of recording this Notice of Sale, claiming an interest in the surplus from the sale of the above property, if any, must file a claim. The successful bidder may be responsible for any and all unpaid condominium assessments that come due up to the time of transfer of title, including those owed by the Obligor or prior owner. If the successful bidder fails to pay the amounts due to the Trustee to certify the sale by 5:00 p.m. the day after the sale, the second highest bidder at the sale may elect to purchase the timeshare ownership interest. Nicholas A. Woo, Esq. Michael E. Carleton, Esq. as Trustee pursuant to Fla. Stat. §721.82 P. O. Box 165028, Columbus, OH 43216-5028 Telephone: 407-404-5266 Telecopier: 614-220-5613 July 10, 17, 2020 20-02072L

SECOND INSERTION TRUSTEE’S NOTICE OF SALE NONJUDICIAL PROCEEDING TO FORECLOSE CLAIM OF LIEN BY TRUSTEE FILE NO.: 19-022623 COCONUT PLANTATION CONDOMINIUM ASSOCIATION, INC., A CORPORATION NOT-FORPROFIT UNDER THE LAWS OF THE STATE OF FLORIDA, Lienholder, vs. SHAUN ROBERT NAVE; MARIA V. ELLIS Obligor TO: Shaun Robert Nave, 9772 West Terry Street, Bonita Springs, FL 34135 Maria V. Ellis, 9772 West Terry Street, Bonita Springs, FL 34135 Notice is hereby given that on August 7, 2020, at 9:30 AM, in the lobby of the Homewood Suites by Hilton, 5255 Big Pine Way, Fort Myers, FL 33907, the following described Timeshare Ownership Interest at Coconut Plantation Condominium will be offered for sale: Unit 5342L, Week 37, Odd Year Biennial Coconut Plantation Condominium, a Condominium (the “Condominium”), according to the Declaration of Condominium thereof as recorded in Official Records Book 4033, Page 3816, Public Records of Lee County, Florida, and all exhibits attached thereto, and any amendments thereof (the “Declaration”). The default giving rise to the sale is the failure to pay assessments as set forth in the Claim(s) of Lien encumbering the Timeshare Ownership Interest as recorded October 10, 2019 in Instrument Number 2019000235479 of the Public Records of Lee County, Florida.

The amount secured by the assessment lien is for unpaid assessments, accrued interest, plus interest accruing at a per diem rate of $0.00 together with the costs of this proceeding and sale and all other amounts secured by the Claim of Lien, for a total amount due as of the date of the sale of $2,268.29 (“Amount Secured by the Lien”). The Obligor has the right to cure this default and any junior interestholder may redeem its interest up to the date the Trustee issues the Certificate of Sale by sending certified funds to the Trustee payable to the Lienholder in the amount of $2,268.29. Said funds for cure or redemption must be received by the Trustee before the Certificate of Sale is issued. Any person, other than the Obligor as of the date of recording this Notice of Sale, claiming an interest in the surplus from the sale of the above property, if any, must file a claim. The successful bidder may be responsible for any and all unpaid condominium assessments that come due up to the time of transfer of title, including those owed by the Obligor or prior owner. If the successful bidder fails to pay the amounts due to the Trustee to certify the sale by 5:00 p.m. the day after the sale, the second highest bidder at the sale may elect to purchase the timeshare ownership interest. Nicholas A. Woo, Esq. Michael E. Carleton, Esq. as Trustee pursuant to Fla. Stat. §721.82 P. O. Box 165028, Columbus, OH 43216-5028 Telephone: 407-404-5266 Telecopier: 614-220-5613 July 10, 17, 2020 20-02065L


JULY 17 - JULY 23, 2020

SECOND INSERTION TRUSTEE’S NOTICE OF SALE NONJUDICIAL PROCEEDING TO FORECLOSE CLAIM OF LIEN BY TRUSTEE FILE NO.: 19-022637 COCONUT PLANTATION CONDOMINIUM ASSOCIATION, INC., A CORPORATION NOT-FORPROFIT UNDER THE LAWS OF THE STATE OF FLORIDA, Lienholder, vs. ANTONIO A. BOLANO Obligor TO: Antonio A. Bolano, 8617 Boca Glades Boulovard West, Apartment E, Boca Raton, FL 33434 Notice is hereby given that on August 7, 2020, at 9:30 AM, in the lobby of the Homewood Suites by Hilton, 5255 Big Pine Way, Fort Myers, FL 33907, the following described Timeshare Ownership Interest at Coconut Plantation Condominium will be offered for sale: Unit 5390L, Week 37, Annual Coconut Plantation Condominium, a Condominium (the “Condominium”), according to the Declaration of Condominium thereof as recorded in Official Records Book 4033, Page 3816, Public Records of Lee County, Florida, and all exhibits attached thereto, and any amendments thereof (the “Declaration”). The default giving rise to the sale is the failure to pay assessments as set forth in the Claim(s) of Lien encumbering the Timeshare Ownership Interest as recorded October 10, 2019 in Instrument Number 2019000235479 of the Public Records of Lee County, Florida. The amount secured by the assessment lien is for unpaid assessments, accrued

interest, plus interest accruing at a per diem rate of $0.00 together with the costs of this proceeding and sale and all other amounts secured by the Claim of Lien, for a total amount due as of the date of the sale of $2,258.38 (“Amount Secured by the Lien”). The Obligor has the right to cure this default and any junior interestholder may redeem its interest up to the date the Trustee issues the Certificate of Sale by sending certified funds to the Trustee payable to the Lienholder in the amount of $2,258.38. Said funds for cure or redemption must be received by the Trustee before the Certificate of Sale is issued. Any person, other than the Obligor as of the date of recording this Notice of Sale, claiming an interest in the surplus from the sale of the above property, if any, must file a claim. The successful bidder may be responsible for any and all unpaid condominium assessments that come due up to the time of transfer of title, including those owed by the Obligor or prior owner. If the successful bidder fails to pay the amounts due to the Trustee to certify the sale by 5:00 p.m. the day after the sale, the second highest bidder at the sale may elect to purchase the timeshare ownership interest. Nicholas A. Woo, Esq. Michael E. Carleton, Esq. as Trustee pursuant to Fla. Stat. §721.82 P. O. Box 165028, Columbus, OH 43216-5028 Telephone: 407-404-5266 Telecopier: 614-220-5613 July 10, 17, 2020 20-02064L

SECOND INSERTION TRUSTEE’S NOTICE OF SALE NONJUDICIAL PROCEEDING TO FORECLOSE CLAIM OF LIEN BY TRUSTEE FILE NO.: 18-001504 COCONUT PLANTATION CONDOMINIUM ASSOCIATION, INC., A CORPORATION NOT-FORPROFIT UNDER THE LAWS OF THE STATE OF FLORIDA, Lienholder, vs. MARK ANTHONY CAPRIOTTI; TRACEY ANN CAPRIOTTI Obligor TO: Mark Anthony Capriotti, 127 Cooperskill Road, Delran, NJ 08075 Tracey Ann Capriotti, 127 Cooperskill Road, Delran, NJ 08075 Notice is hereby given that on August 7, 2020, at 9:30 AM, in the lobby of the Homewood Suites by Hilton, 5255 Big Pine Way, Fort Myers, FL 33907, the following described Timeshare Ownership Interest at Coconut Plantation Condominium will be offered for sale: Unit 5284, Week 15, Coconut Plantation, a Condominium (the “Condominium”), according to the Declaration of Condominium thereof as recorded in Official Records Book 4033, Page 3816, Public Records of Lee County, Florida, and all exhibits attached thereto, and any amendments thereof (the “Declaration”). The default giving rise to the sale is the failure to pay assessments as set forth in the Claim(s) of Lien encumbering the Timeshare Ownership Interest as recorded August 27, 2019 in Document Number 2019000199750 of the Public Records of Lee County, Florida. The amount secured by the assessment

lien is for unpaid assessments, accrued interest, plus interest accruing at a per diem rate of $0.00 together with the costs of this proceeding and sale and all other amounts secured by the Claim of Lien, for a total amount due as of the date of the sale of $8,470.03 (“Amount Secured by the Lien”). The Obligor has the right to cure this default and any junior interestholder may redeem its interest up to the date the Trustee issues the Certificate of Sale by sending certified funds to the Trustee payable to the Lienholder in the amount of $8,470.03. Said funds for cure or redemption must be received by the Trustee before the Certificate of Sale is issued. Any person, other than the Obligor as of the date of recording this Notice of Sale, claiming an interest in the surplus from the sale of the above property, if any, must file a claim. The successful bidder may be responsible for any and all unpaid condominium assessments that come due up to the time of transfer of title, including those owed by the Obligor or prior owner. If the successful bidder fails to pay the amounts due to the Trustee to certify the sale by 5:00 p.m. the day after the sale, the second highest bidder at the sale may elect to purchase the timeshare ownership interest. Nicholas A. Woo, Esq. Michael E. Carleton, Esq. as Trustee pursuant to Fla. Stat. §721.82 P. O. Box 165028, Columbus, OH 43216-5028 Telephone: 407-404-5266 Telecopier: 614-220-5613 July 10, 17, 2020 20-02074L

SECOND INSERTION TRUSTEE’S NOTICE OF SALE NONJUDICIAL PROCEEDING TO FORECLOSE CLAIM OF LIEN BY TRUSTEE FILE NO.: 19-022539 COCONUT PLANTATION CONDOMINIUM ASSOCIATION, INC., A CORPORATION NOT-FORPROFIT UNDER THE LAWS OF THE STATE OF FLORIDA, Lienholder, vs. CHARLES WILLIAM TAYLOR, III; CYNTHIA LYNNE TAYLOR Obligor TO: Charles William Taylor, III, 980 North Federal Highway, Suite 110, Boca Raton, FL 33432 Cynthia Lynne Taylor, 980 North Federal Highway, Suite 110, Boca Raton, FL 33432 Notice is hereby given that on August 7, 2020, at 9:30 AM, in the lobby of the Homewood Suites by Hilton, 5255 Big Pine Way, Fort Myers, FL 33907, the following described Timeshare Ownership Interest at Coconut Plantation Condominium will be offered for sale: Unit 5270L, Week 49, Annual Coconut Plantation Condominium, a Condominium (the “Condominium”), according to the Declaration of Condominium thereof as recorded in Official Records Book 4033, Page 3816, Public Records of Lee County, Florida, and all exhibits attached thereto, and any amendments thereof (the “Declaration”). The default giving rise to the sale is the failure to pay assessments as set forth in the Claim(s) of Lien encumbering the Timeshare Ownership Interest as recorded October 10, 2019 in Instrument Number 2019000235479 of the

Public Records of Lee County, Florida. The amount secured by the assessment lien is for unpaid assessments, accrued interest, plus interest accruing at a per diem rate of $0.00 together with the costs of this proceeding and sale and all other amounts secured by the Claim of Lien, for a total amount due as of the date of the sale of $2,264.13 (“Amount Secured by the Lien”). The Obligor has the right to cure this default and any junior interestholder may redeem its interest up to the date the Trustee issues the Certificate of Sale by sending certified funds to the Trustee payable to the Lienholder in the amount of $2,264.13. Said funds for cure or redemption must be received by the Trustee before the Certificate of Sale is issued. Any person, other than the Obligor as of the date of recording this Notice of Sale, claiming an interest in the surplus from the sale of the above property, if any, must file a claim. The successful bidder may be responsible for any and all unpaid condominium assessments that come due up to the time of transfer of title, including those owed by the Obligor or prior owner. If the successful bidder fails to pay the amounts due to the Trustee to certify the sale by 5:00 p.m. the day after the sale, the second highest bidder at the sale may elect to purchase the timeshare ownership interest. Nicholas A. Woo, Esq. Michael E. Carleton, Esq. as Trustee pursuant to Fla. Stat. §721.82 P. O. Box 165028, Columbus, OH 43216-5028 Telephone: 407-404-5266 Telecopier: 614-220-5613 July 10, 17, 2020 20-02054L

LEE COUNTY SECOND INSERTION TRUSTEE’S NOTICE OF SALE NONJUDICIAL PROCEEDING TO FORECLOSE CLAIM OF LIEN BY TRUSTEE FILE NO.: 19-035897 COCONUT PLANTATION CONDOMINIUM ASSOCIATION, INC., A CORPORATION NOT-FORPROFIT UNDER THE LAWS OF THE STATE OF FLORIDA, Lienholder, vs. DARLENE HART Obligor TO: Darlene Hart, 2473 Island Club Way, Orlando, FL 32822 Notice is hereby given that on August 7, 2020, at 9:30 AM, in the lobby of the Homewood Suites by Hilton, 5255 Big Pine Way, Fort Myers, FL 33907, the following described Timeshare Ownership Interest at Coconut Plantation Condominium will be offered for sale: Unit 5167, Week 27, Even Year Biennial Coconut Plantation Condominium, a Condominium (the “Condominium”), according to the Declaration of Condominium thereof as recorded in Official Records Book 4033, Page 3816, Public Records of Lee County, Florida, and all exhibits attached thereto, and any amendments thereof (the “Declaration”). The default giving rise to the sale is the failure to pay assessments as set forth in the Claim(s) of Lien encumbering the Timeshare Ownership Interest as recorded January 14, 2020 in Document Number 2020000012061 of the Public Records of Lee County, Florida. The amount secured by the assessment lien is for unpaid assessments, accrued

interest, plus interest accruing at a per diem rate of $0.00 together with the costs of this proceeding and sale and all other amounts secured by the Claim of Lien, for a total amount due as of the date of the sale of $4,465.00 (“Amount Secured by the Lien”). The Obligor has the right to cure this default and any junior interestholder may redeem its interest up to the date the Trustee issues the Certificate of Sale by sending certified funds to the Trustee payable to the Lienholder in the amount of $4,465.00. Said funds for cure or redemption must be received by the Trustee before the Certificate of Sale is issued. Any person, other than the Obligor as of the date of recording this Notice of Sale, claiming an interest in the surplus from the sale of the above property, if any, must file a claim. The successful bidder may be responsible for any and all unpaid condominium assessments that come due up to the time of transfer of title, including those owed by the Obligor or prior owner. If the successful bidder fails to pay the amounts due to the Trustee to certify the sale by 5:00 p.m. the day after the sale, the second highest bidder at the sale may elect to purchase the timeshare ownership interest. Nicholas A. Woo, Esq. Michael E. Carleton, Esq. as Trustee pursuant to Fla. Stat. §721.82 P. O. Box 165028, Columbus, OH 43216-5028 Telephone: 407-404-5266 Telecopier: 614-220-5613 July 10, 17, 2020 20-02059L

SECOND 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. 19-CA-000117 JPMORGAN CHASE BANK, NATIONAL ASSOCIATION, Plaintiff, vs. 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 CHARLES CARLO LANE, JR. A/K/A CARLO C. LANE A/K/A CHARLES LANE, JR., DECEASED; DEBORAH C. LANE; UNKNOWN SPOUSE OF DEBORAH C. LANE; ROCHELLE ODOM; UNKNOWN PERSON(S) IN POSSESSION OF THE SUBJECT PROPERTY, Defendant(s) NOTICE IS HEREBY GIVEN pursuant to an Order Rescheduling Foreclosure Sale filed July 2, 2020 and entered in Case No. 19-CA-000117, of the Circuit Court of the 20th Judicial Circuit in and for LEE County, Florida, wherein JPMORGAN CHASE BANK, NATIONAL ASSOCIATION is Plaintiff and 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 CHARLES CARLO LANE, JR. A/K/A CARLO C. LANE A/K/A

CHARLES LANE, JR., DECEASED; DEBORAH C. LANE; UNKNOWN SPOUSE OF DEBORAH C. LANE; ROCHELLE ODOM; UNKNOWN PERSON(S) IN POSSESSION OF THE SUBJECT PROPERTY; 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., Sept. 3, 2020, the following described property as set forth in said Final Judgment, to wit: LOT 2, BLOCK 21, UNIT 6, SECTION 35, TOWNSHIP 44 SOUTH, RANGE 27 EAST, LEHIGH ACRES, FLORIDA, SUBDIVISION, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN DEED BOOK 254, PAGE 30, 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 2 day of July, 2020. LINDA DOGGETT As Clerk of said Court (SEAL) By M. Eding 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.: 18-02631 JPC V4.20190425 July 10, 17, 2020 20-02082L

SECOND INSERTION TRUSTEE’S NOTICE OF SALE NONJUDICIAL PROCEEDING TO FORECLOSE CLAIM OF LIEN BY TRUSTEE FILE NO.: 18-031528 COCONUT PLANTATION CONDOMINIUM ASSOCIATION, INC., A CORPORATION NOT-FORPROFIT UNDER THE LAWS OF THE STATE OF FLORIDA, Lienholder, vs. DRENA C. BRUNDER; ST. CLAIR BRUNDER; NICHEL C. BRUNDER Obligor TO: Drena C. Brunder, 1571 Providence Circle, Orlando, FL 32818 St. Clair Brunder, 1571 Providence Circle, Orlando, FL 32818 Nichel C. Brunder, 1571 Providence Circle, Orlando, FL 32818 Notice is hereby given that on August 7, 2020, at 9:30 AM, in the lobby of the Homewood Suites by Hilton, 5255 Big Pine Way, Fort Myers, FL 33907, the following described Timeshare Ownership Interest at Coconut Plantation Condominium will be offered for sale: Unit 5286, Week 44, Annual Coconut Plantation Condominium, a Condominium (the “Condominium”), according to the Declaration of Condominium thereof as recorded in Official Records Book 4033, Page 3816, Public Records of Lee County, Florida, and all exhibits attached thereto, and any amendments thereof (the “Declaration”). The default giving rise to the sale is the failure to pay assessments as set forth in the Claim(s) of Lien encumbering the Timeshare Ownership Interest as recorded January 14, 2020 in Document Number 2020000012061 of the

Public Records of Lee County, Florida. The amount secured by the assessment lien is for unpaid assessments, accrued interest, plus interest accruing at a per diem rate of $0.00 together with the costs of this proceeding and sale and all other amounts secured by the Claim of Lien, for a total amount due as of the date of the sale of $2,628.06 (“Amount Secured by the Lien”). The Obligor has the right to cure this default and any junior interestholder may redeem its interest up to the date the Trustee issues the Certificate of Sale by sending certified funds to the Trustee payable to the Lienholder in the amount of $2,628.06. Said funds for cure or redemption must be received by the Trustee before the Certificate of Sale is issued. Any person, other than the Obligor as of the date of recording this Notice of Sale, claiming an interest in the surplus from the sale of the above property, if any, must file a claim. The successful bidder may be responsible for any and all unpaid condominium assessments that come due up to the time of transfer of title, including those owed by the Obligor or prior owner. If the successful bidder fails to pay the amounts due to the Trustee to certify the sale by 5:00 p.m. the day after the sale, the second highest bidder at the sale may elect to purchase the timeshare ownership interest. Nicholas A. Woo, Esq. Michael E. Carleton, Esq. as Trustee pursuant to Fla. Stat. §721.82 P. O. Box 165028, Columbus, OH 43216-5028 Telephone: 407-404-5266 Telecopier: 614-220-5613 July 10, 17, 2020 20-02051L

BusinessObserverFL.com

29

SECOND INSERTION TRUSTEE’S NOTICE OF SALE NONJUDICIAL PROCEEDING TO FORECLOSE CLAIM OF LIEN BY TRUSTEE FILE NO.: 18-001673 COCONUT PLANTATION CONDOMINIUM ASSOCIATION, INC., A CORPORATION NOT-FORPROFIT UNDER THE LAWS OD THE STATE OF FLORIDA, Lienholder, vs. TIMESHARE TRADE INS, LLC Obligor TO: Timeshare Trade Ins, LLC, 10923 West Highway 176, Walnut Shade, MO 65771 Notice is hereby given that on August 7, 2020, at 9:30 AM, in the lobby of the Homewood Suites by Hilton, 5255 Big Pine Way, Fort Myers, FL 33907, the following described Timeshare Ownership Interest at Coconut Plantation Condominium will be offered for sale: Unit 5284, Week 26, Annual Coconut Plantation, a Condominium (the “Condominium”), according to the Declaration of Condominium thereof as recorded in Official Records Book 4033, Page 3816, Public Records of Lee County, Florida, and all exhibits attached thereto, and any amendments thereof (the “Declaration”). The default giving rise to the sale is the failure to pay assessments as set forth in the Claim(s) of Lien encumbering the Timeshare Ownership Interest as recorded January 14, 2020 in Document Number 2020000012061 of the Public Records of Lee County, Florida. The amount secured by the assessment lien is for unpaid assessments, accrued

interest, plus interest accruing at a per diem rate of $1.30 together with the costs of this proceeding and sale and all other amounts secured by the Claim of Lien, for a total amount due as of the date of the sale of $3,617.71 (“Amount Secured by the Lien”). The Obligor has the right to cure this default and any junior interestholder may redeem its interest up to the date the Trustee issues the Certificate of Sale by sending certified funds to the Trustee payable to the Lienholder in the amount of $3,617.71. Said funds for cure or redemption must be received by the Trustee before the Certificate of Sale is issued. Any person, other than the Obligor as of the date of recording this Notice of Sale, claiming an interest in the surplus from the sale of the above property, if any, must file a claim. The successful bidder may be responsible for any and all unpaid condominium assessments that come due up to the time of transfer of title, including those owed by the Obligor or prior owner. If the successful bidder fails to pay the amounts due to the Trustee to certify the sale by 5:00 p.m. the day after the sale, the second highest bidder at the sale may elect to purchase the timeshare ownership interest. Nicholas A. Woo, Esq. Michael E. Carleton, Esq. as Trustee pursuant to Fla. Stat. §721.82 P. O. Box 165028, Columbus, OH 43216-5028 Telephone: 407-404-5266 Telecopier: 614-220-5613 July 10, 17, 2020 20-02049L

SECOND INSERTION TRUSTEE’S NOTICE OF SALE NONJUDICIAL PROCEEDING TO FORECLOSE CLAIM OF LIEN BY TRUSTEE FILE NO.: 18-031409 COCONUT PLANTATION CONDOMINIUM ASSOCIATION, INC., A CORPORATION NOT-FORPROFIT UNDER THE LAWS OF THE STATE OF FLORIDA, Lienholder, vs. VINCENT FORMICA; JACK FORMICA Obligor TO: Vincent Formica, 104 Maria Lane, Yonkers, NY 10710 Jack Formica, 104 Maria Lane, Yonkers, NY 10710 Notice is hereby given that on August 7, 2020, at 9:30 AM, in the lobby of the Homewood Suites by Hilton, 5255 Big Pine Way, Fort Myers, FL 33907, the following described Timeshare Ownership Interest at Coconut Plantation Condominium will be offered for sale: Unit 5286, Week 41, Coconut Plantation Condominium, a Condominium (the “Condominium”), according to the Declaration of Condominium thereof as recorded in Official Records Book 4033, Page 3816, Public Records of Lee County, Florida, and all exhibits attached thereto, and any amendments thereof (the “Declaration”). The default giving rise to the sale is the failure to pay assessments as set forth in the Claim(s) of Lien encumbering the Timeshare Ownership Interest as recorded February 25, 2020 in Instrument Number 2020000048268 of the Public Records of Lee County, Florida.

The amount secured by the assessment lien is for unpaid assessments, accrued interest, plus interest accruing at a per diem rate of $0.00 together with the costs of this proceeding and sale and all other amounts secured by the Claim of Lien, for a total amount due as of the date of the sale of $3,965.04 (“Amount Secured by the Lien”). The Obligor has the right to cure this default and any junior interestholder may redeem its interest up to the date the Trustee issues the Certificate of Sale by sending certified funds to the Trustee payable to the Lienholder in the amount of $3,965.04. Said funds for cure or redemption must be received by the Trustee before the Certificate of Sale is issued. Any person, other than the Obligor as of the date of recording this Notice of Sale, claiming an interest in the surplus from the sale of the above property, if any, must file a claim. The successful bidder may be responsible for any and all unpaid condominium assessments that come due up to the time of transfer of title, including those owed by the Obligor or prior owner. If the successful bidder fails to pay the amounts due to the Trustee to certify the sale by 5:00 p.m. the day after the sale, the second highest bidder at the sale may elect to purchase the timeshare ownership interest. Nicholas A. Woo, Esq. Michael E. Carleton, Esq. as Trustee pursuant to Fla. Stat. §721.82 P. O. Box 165028, Columbus, OH 43216-5028 Telephone: 407-404-5266 Telecopier: 614-220-5613 July 10, 17, 2020 20-02071L

SECOND INSERTION TRUSTEE’S NOTICE OF SALE NONJUDICIAL PROCEEDING TO FORECLOSE CLAIM OF LIEN BY TRUSTEE FILE NO.: 19-022530 COCONUT PLANTATION CONDOMINIUM ASSOCIATION, INC., A CORPORATION NOT-FORPROFIT UNDER THE LAWS OF THE STATE OF FLORIDA, Lienholder, vs. TERESA ANN DI LORENZO; JOSEPH ANDREW DI LORENZO Obligor TO: Teresa Ann Di Lorenzo, 8614 Sand Titer Street, Denham Springs, LA 70706 Joseph Andrew Di Lorenzo, 8614 Sand Titer Street, Denham Springs, LA 70706 Notice is hereby given that on August 7, 2020, at 9:30 AM, in the lobby of the Homewood Suites by Hilton, 5255 Big Pine Way, Fort Myers, FL 33907, the following described Timeshare Ownership Interest at Coconut Plantation Condominium will be offered for sale: Unit 5164, Week 34, Annual Coconut Plantation Condominium, a Condominium (the “Condominium”), according to the Declaration of Condominium thereof as recorded in Official Records Book 4033, Page 3816, Public Records of Lee County, Florida, and all exhibits attached thereto, and any amendments thereof (the “Declaration”). The default giving rise to the sale is the failure to pay assessments as set forth in the Claim(s) of Lien encumbering the Timeshare Ownership Interest as recorded October 10, 2019 in Instrument Number 2019000235479 of the Public Records of Lee County, Florida.

The amount secured by the assessment lien is for unpaid assessments, accrued interest, plus interest accruing at a per diem rate of $0.00 together with the costs of this proceeding and sale and all other amounts secured by the Claim of Lien, for a total amount due as of the date of the sale of $2,122.45 (“Amount Secured by the Lien”). The Obligor has the right to cure this default and any junior interestholder may redeem its interest up to the date the Trustee issues the Certificate of Sale by sending certified funds to the Trustee payable to the Lienholder in the amount of $2,122.45. Said funds for cure or redemption must be received by the Trustee before the Certificate of Sale is issued. Any person, other than the Obligor as of the date of recording this Notice of Sale, claiming an interest in the surplus from the sale of the above property, if any, must file a claim. The successful bidder may be responsible for any and all unpaid condominium assessments that come due up to the time of transfer of title, including those owed by the Obligor or prior owner. If the successful bidder fails to pay the amounts due to the Trustee to certify the sale by 5:00 p.m. the day after the sale, the second highest bidder at the sale may elect to purchase the timeshare ownership interest. Nicholas A. Woo, Esq. Michael E. Carleton, Esq. as Trustee pursuant to Fla. Stat. §721.82 P. O. Box 165028, Columbus, OH 43216-5028 Telephone: 407-404-5266 Telecopier: 614-220-5613 July 10, 17, 2020 20-02058L


30

BUSINESS OBSERVER SECOND INSERTION

TRUSTEE’S NOTICE OF SALE NONJUDICIAL PROCEEDING TO FORECLOSE CLAIM OF LIEN BY TRUSTEE FILE NO.: 18-031570 COCONUT PLANTATION CONDOMINIUM ASSOCIATION, INC., A CORPORATION NOT-FORPROFIT UNDER THE LAWS OF THE STATE OF FLORIDA, Lienholder, vs. MICHAEL CLARENCE CURLEY Obligor TO: Michael Clarence Curley, 5 Music Hill Road, Brookfield, CT 06804 Notice is hereby given that on August 7, 2020, at 9:30 AM, in the lobby of the Homewood Suites by Hilton, 5255 Big Pine Way, Fort Myers, FL 33907, the following described Timeshare Ownership Interest at Coconut Plantation Condominium will be offered for sale: Unit 5142L, Week 46, Coconut Plantation Condominium, a Condominium (the “Condominium”), according to the Declaration of Condominium thereof as recorded in Official Records Book 4033, Page 3816, Public Records of Lee County, Florida, and all exhibits attached thereto, and any amendments thereof (the “Declaration”). The default giving rise to the sale is the failure to pay assessments as set forth in the Claim(s) of Lien encumbering the Timeshare Ownership Interest as recorded August 27, 2019 in Instrument Number 2019000199750 of the Public Records of Lee County, Florida. The amount secured by the assessment lien is for unpaid assessments, accrued

interest, plus interest accruing at a per diem rate of $0.00 together with the costs of this proceeding and sale and all other amounts secured by the Claim of Lien, for a total amount due as of the date of the sale of $3,823.71 (“Amount Secured by the Lien”). The Obligor has the right to cure this default and any junior interestholder may redeem its interest up to the date the Trustee issues the Certificate of Sale by sending certified funds to the Trustee payable to the Lienholder in the amount of $3,823.71. Said funds for cure or redemption must be received by the Trustee before the Certificate of Sale is issued. Any person, other than the Obligor as of the date of recording this Notice of Sale, claiming an interest in the surplus from the sale of the above property, if any, must file a claim. The successful bidder may be responsible for any and all unpaid condominium assessments that come due up to the time of transfer of title, including those owed by the Obligor or prior owner. If the successful bidder fails to pay the amounts due to the Trustee to certify the sale by 5:00 p.m. the day after the sale, the second highest bidder at the sale may elect to purchase the timeshare ownership interest. Nicholas A. Woo, Esq. Michael E. Carleton, Esq. as Trustee pursuant to Fla. Stat. §721.82 P. O. Box 165028, Columbus, OH 43216-5028 Telephone: 407-404-5266 Telecopier: 614-220-5613 July 10, 17, 2020 20-02048L

SECOND INSERTION TRUSTEE’S NOTICE OF SALE NONJUDICIAL PROCEEDING TO FORECLOSE CLAIM OF LIEN BY TRUSTEE FILE NO.: 19-022601 COCONUT PLANTATION CONDOMINIUM ASSOCIATION, INC., A CORPORATION NOT-FORPROFIT UNDER THE LAWS OF THE STATE OF FLORIDA, Lienholder, vs. JOSE LUIS GALLASTEGUI Obligor TO: Jose Luis Gallastegui, 2233 Donato Drive, Belleair Beach, FL 33786 Notice is hereby given that on August 7, 2020, at 9:30 AM, in the lobby of the Homewood Suites by Hilton, 5255 Big Pine Way, Fort Myers, FL 33907, the following described Timeshare Ownership Interest at Coconut Plantation Condominium will be offered for sale: Unit 5180L, Week 10, Annual Coconut Plantation Condominium, a Condominium (the “Condominium”), according to the Declaration of Condominium thereof as recorded in Official Records Book 4033, Page 3816, Public Records of Lee County, Florida, and all exhibits attached thereto, and any amendments thereof (the “Declaration”). The default giving rise to the sale is the failure to pay assessments as set forth in the Claim(s) of Lien encumbering the Timeshare Ownership Interest as recorded October 10, 2019 in Instrument Number 2019000235479 of the Public Records of Lee County, Florida. The amount secured by the assessment lien is for unpaid assessments, accrued

interest, plus interest accruing at a per diem rate of $0.00 together with the costs of this proceeding and sale and all other amounts secured by the Claim of Lien, for a total amount due as of the date of the sale of $2,253.31 (“Amount Secured by the Lien”). The Obligor has the right to cure this default and any junior interestholder may redeem its interest up to the date the Trustee issues the Certificate of Sale by sending certified funds to the Trustee payable to the Lienholder in the amount of $2,253.31. Said funds for cure or redemption must be received by the Trustee before the Certificate of Sale is issued. Any person, other than the Obligor as of the date of recording this Notice of Sale, claiming an interest in the surplus from the sale of the above property, if any, must file a claim. The successful bidder may be responsible for any and all unpaid condominium assessments that come due up to the time of transfer of title, including those owed by the Obligor or prior owner. If the successful bidder fails to pay the amounts due to the Trustee to certify the sale by 5:00 p.m. the day after the sale, the second highest bidder at the sale may elect to purchase the timeshare ownership interest. Nicholas A. Woo, Esq. Michael E. Carleton, Esq. as Trustee pursuant to Fla. Stat. §721.82 P. O. Box 165028, Columbus, OH 43216-5028 Telephone: 407-404-5266 Telecopier: 614-220-5613 July 10, 17, 2020 20-02061L

SECOND INSERTION TRUSTEE’S NOTICE OF SALE NONJUDICIAL PROCEEDING TO FORECLOSE CLAIM OF LIEN BY TRUSTEE FILE NO.: 19-022615 COCONUT PLANTATION CONDOMINIUM ASSOCIATION, INC., A CORPORATION NOT-FORPROFIT UNDER THE LAWS OF THE STATE OF FLORIDA, Lienholder, vs. JOHN W. MARQUES; ELIZABETH B. MARQUES Obligor TO: John W. Marques, 4124 Olde Meadowbrook Lane, Bonita Springs, FL 34134 Elizabeth B. Marques, 4124 Olde Meadowbrook Lane, Bonita Springs, FL 34134 Notice is hereby given that on August 7, 2020, at 9:30 AM, in the lobby of the Homewood Suites by Hilton, 5255 Big Pine Way, Fort Myers, FL 33907, the following described Timeshare Ownership Interest at Coconut Plantation Condominium will be offered for sale: Unit 5347, Week 41, Odd Year Biennial Coconut Plantation Condominium, a Condominium (the “Condominium”), according to the Declaration of Condominium thereof as recorded in Official Records Book 4033, Page 3816, Public Records of Lee County, Florida, and all exhibits attached thereto, and any amendments thereof (the “Declaration”). The default giving rise to the sale is the failure to pay assessments as set forth in the Claim(s) of Lien encumbering the Timeshare Ownership Interest as recorded October 10, 2019 in Instrument Number 2019000235479 of the

Public Records of Lee County, Florida. The amount secured by the assessment lien is for unpaid assessments, accrued interest, plus interest accruing at a per diem rate of $0.00 together with the costs of this proceeding and sale and all other amounts secured by the Claim of Lien, for a total amount due as of the date of the sale of $2,158.39 (“Amount Secured by the Lien”). The Obligor has the right to cure this default and any junior interestholder may redeem its interest up to the date the Trustee issues the Certificate of Sale by sending certified funds to the Trustee payable to the Lienholder in the amount of $2,158.39. Said funds for cure or redemption must be received by the Trustee before the Certificate of Sale is issued. Any person, other than the Obligor as of the date of recording this Notice of Sale, claiming an interest in the surplus from the sale of the above property, if any, must file a claim. The successful bidder may be responsible for any and all unpaid condominium assessments that come due up to the time of transfer of title, including those owed by the Obligor or prior owner. If the successful bidder fails to pay the amounts due to the Trustee to certify the sale by 5:00 p.m. the day after the sale, the second highest bidder at the sale may elect to purchase the timeshare ownership interest. Nicholas A. Woo, Esq. Michael E. Carleton, Esq. as Trustee pursuant to Fla. Stat. §721.82 P. O. Box 165028, Columbus, OH 43216-5028 Telephone: 407-404-5266 Telecopier: 614-220-5613 July 10, 17, 2020 20-02066L

LEE COUNTY SECOND INSERTION TRUSTEE’S NOTICE OF SALE NONJUDICIAL PROCEEDING TO FORECLOSE CLAIM OF LIEN BY TRUSTEE FILE NO.: 19-037885 COCONUT PLANTATION CONDOMINIUM ASSOCIATION, INC., A CORPORATION NOT-FORPROFIT UNDER THE LAWS OF THE STATE OF FLORIDA, Lienholder, vs. REBECCA PALAMAR Obligor TO: Rebecca Palamar, 700 Carrigan Woods Trail, Oviedo, FL 32765 Notice is hereby given that on August 7, 2020, at 9:30 AM, in the lobby of the Homewood Suites by Hilton, 5255 Big Pine Way, Fort Myers, FL 33907, the following described Timeshare Ownership Interest at Coconut Plantation Condominium will be offered for sale: Unit 5145, Week 48, Annual Coconut Plantation Condominium, a Condominium (the “Condominium”), according to the Declaration of Condominium thereof as recorded in Official Records Book 4033, Page 3816, Public Records of Lee County, Florida, and all exhibits attached thereto, and any amendments thereof (the “Declaration”). The default giving rise to the sale is the failure to pay assessments as set forth in the Claim(s) of Lien encumbering the Timeshare Ownership Interest as recorded January 14, 2020 in Document Number 2020000012061 of the Public Records of Lee County, Florida. The amount secured by the assessment lien is for unpaid assessments, accrued

interest, plus interest accruing at a per diem rate of $0.00 together with the costs of this proceeding and sale and all other amounts secured by the Claim of Lien, for a total amount due as of the date of the sale of $8,018.62 (“Amount Secured by the Lien”). The Obligor has the right to cure this default and any junior interestholder may redeem its interest up to the date the Trustee issues the Certificate of Sale by sending certified funds to the Trustee payable to the Lienholder in the amount of $8,018.62. Said funds for cure or redemption must be received by the Trustee before the Certificate of Sale is issued. Any person, other than the Obligor as of the date of recording this Notice of Sale, claiming an interest in the surplus from the sale of the above property, if any, must file a claim. The successful bidder may be responsible for any and all unpaid condominium assessments that come due up to the time of transfer of title, including those owed by the Obligor or prior owner. If the successful bidder fails to pay the amounts due to the Trustee to certify the sale by 5:00 p.m. the day after the sale, the second highest bidder at the sale may elect to purchase the timeshare ownership interest. Nicholas A. Woo, Esq. Michael E. Carleton, Esq. as Trustee pursuant to Fla. Stat. §721.82 P. O. Box 165028, Columbus, OH 43216-5028 Telephone: 407-404-5266 Telecopier: 614-220-5613 July 10, 17, 2020 20-02069L

SECOND INSERTION TRUSTEE’S NOTICE OF SALE NONJUDICIAL PROCEEDING TO FORECLOSE CLAIM OF LIEN BY TRUSTEE FILE NO.: 19-037884 COCONUT PLANTATION CONDOMINIUM ASSOCIATION, INC., A CORPORATION NOT-FORPROFIT UNDER THE LAWS OF THE STATE OF FLORIDA, Lienholder, vs. THOMAS WILLIAM SCHIFANO; APRIL DAWN SCHIFANO Obligor TO: Thomas William Schifano, 258 Teasdale Place, Morganville, NJ 07751 April Dawn Schifano, 258 Teasdale Place, Morganville, NJ 07751 Notice is hereby given that on August 7, 2020, at 9:30 AM, in the lobby of the Homewood Suites by Hilton, 5255 Big Pine Way, Fort Myers, FL 33907, the following described Timeshare Ownership Interest at Coconut Plantation Condominium will be offered for sale: Unit 5144, Week 40, Coconut Plantation Condominium, a Condominium (the “Condominium”), according to the Declaration of Condominium thereof as recorded in Official Records Book 4033, Page 3816, Public Records of Lee County, Florida, and all exhibits attached thereto, and any amendments thereof (the “Declaration”). The default giving rise to the sale is the failure to pay assessments as set forth in the Claim(s) of Lien encumbering the Timeshare Ownership Interest as recorded January 14, 2020 in Instrument Number 2020000012061 of the Public Records of Lee County, Florida.

The amount secured by the assessment lien is for unpaid assessments, accrued interest, plus interest accruing at a per diem rate of $0.00 together with the costs of this proceeding and sale and all other amounts secured by the Claim of Lien, for a total amount due as of the date of the sale of $5,263.93 (“Amount Secured by the Lien”). The Obligor has the right to cure this default and any junior interestholder may redeem its interest up to the date the Trustee issues the Certificate of Sale by sending certified funds to the Trustee payable to the Lienholder in the amount of $5,263.93. Said funds for cure or redemption must be received by the Trustee before the Certificate of Sale is issued. Any person, other than the Obligor as of the date of recording this Notice of Sale, claiming an interest in the surplus from the sale of the above property, if any, must file a claim. The successful bidder may be responsible for any and all unpaid condominium assessments that come due up to the time of transfer of title, including those owed by the Obligor or prior owner. If the successful bidder fails to pay the amounts due to the Trustee to certify the sale by 5:00 p.m. the day after the sale, the second highest bidder at the sale may elect to purchase the timeshare ownership interest. Nicholas A. Woo, Esq. Michael E. Carleton, Esq. as Trustee pursuant to Fla. Stat. §721.82 P. O. Box 165028, Columbus, OH 43216-5028 Telephone: 407-404-5266 Telecopier: 614-220-5613 July 10, 17, 2020 20-02070L

JULY 17 - JULY 23, 2020

SECOND INSERTION TRUSTEE’S NOTICE OF SALE NONJUDICIAL PROCEEDING TO FORECLOSE CLAIM OF LIEN BY TRUSTEE FILE NO.: 19-022549 COCONUT PLANTATION CONDOMINIUM ASSOCIATION, INC., A CORPORATION NOT-FORPROFIT UNDER THE LAWS OF THE STATE OF FLORIDA, Lienholder, vs. MARSHA LYNN DAVIS Obligor TO: Marsha Lynn Davis, 2405 Crispin Court, Sarasota, FL 34235 Notice is hereby given that on August 7, 2020, at 9:30 AM, in the lobby of the Homewood Suites by Hilton, 5255 Big Pine Way, Fort Myers, FL 33907, the following described Timeshare Ownership Interest at Coconut Plantation Condominium will be offered for sale: Unit 5268L, Week 39, Annual Coconut Plantation, a Condominium (“Condominium”), according to the Declaration of Condominium thereof as recorded in Official Records Book 4033, Page 3816, Public Records of Lee County, Florida, and all exhibits attached thereto, and any amendments thereof (“Declaration”). The default giving rise to the sale is the failure to pay assessments as set forth in the Claim(s) of Lien encumbering the Timeshare Ownership Interest as recorded October 10, 2019 in Instrument Number 2019000235479 of the Public Records of Lee County, Florida. The amount secured by the assessment lien is for unpaid assessments, accrued

interest, plus interest accruing at a per diem rate of $0.00 together with the costs of this proceeding and sale and all other amounts secured by the Claim of Lien, for a total amount due as of the date of the sale of $2,416.82 (“Amount Secured by the Lien”). The Obligor has the right to cure this default and any junior interestholder may redeem its interest up to the date the Trustee issues the Certificate of Sale by sending certified funds to the Trustee payable to the Lienholder in the amount of $2,416.82. Said funds for cure or redemption must be received by the Trustee before the Certificate of Sale is issued. Any person, other than the Obligor as of the date of recording this Notice of Sale, claiming an interest in the surplus from the sale of the above property, if any, must file a claim. The successful bidder may be responsible for any and all unpaid condominium assessments that come due up to the time of transfer of title, including those owed by the Obligor or prior owner. If the successful bidder fails to pay the amounts due to the Trustee to certify the sale by 5:00 p.m. the day after the sale, the second highest bidder at the sale may elect to purchase the timeshare ownership interest. Nicholas A. Woo, Esq. Michael E. Carleton, Esq. as Trustee pursuant to Fla. Stat. §721.82 P. O. Box 165028, Columbus, OH 43216-5028 Telephone: 407-404-5266 Telecopier: 614-220-5613 July 10, 17, 2020 20-02068L

SECOND INSERTION TRUSTEE’S NOTICE OF SALE NONJUDICIAL PROCEEDING TO FORECLOSE CLAIM OF LIEN BY TRUSTEE FILE NO.: 19-023200 COCONUT PLANTATION CONDOMINIUM ASSOCIATION, INC., A CORPORATION NOT-FORPROFIT UNDER THE LAWS OF THE STATE OF FLORIDA, Lienholder, vs. EMMA W. CURRY Obligor TO: Emma W. Curry, 3800 South West 139 Avenue, Miramar, FL 33027 Notice is hereby given that on August 7, 2020, at 9:30 AM, in the lobby of the Homewood Suites by Hilton, 5255 Big Pine Way, Fort Myers, FL 33907, the following described Timeshare Ownership Interest at Coconut Plantation Condominium will be offered for sale: Unit 5166, Week 30, Annual Coconut Plantation Condominium, a Condominium (the “Condominium”), according to the Declaration of Condominium thereof as recorded in Official Records Book 4033, Page 3816, Public Records of Lee County, Florida, and all exhibits attached thereto, and any amendments thereof (the “Declaration”). The default giving rise to the sale is the failure to pay assessments as set forth in the Claim(s) of Lien encumbering the Timeshare Ownership Interest as recorded October 10, 2019 in Instrument Number 2019000235479 of the Public Records of Lee County, Florida. The amount secured by the assessment lien is for unpaid assessments, accrued

interest, plus interest accruing at a per diem rate of $0.70 together with the costs of this proceeding and sale and all other amounts secured by the Claim of Lien, for a total amount due as of the date of the sale of $2,425.32 (“Amount Secured by the Lien”). The Obligor has the right to cure this default and any junior interestholder may redeem its interest up to the date the Trustee issues the Certificate of Sale by sending certified funds to the Trustee payable to the Lienholder in the amount of $2,425.32. Said funds for cure or redemption must be received by the Trustee before the Certificate of Sale is issued. Any person, other than the Obligor as of the date of recording this Notice of Sale, claiming an interest in the surplus from the sale of the above property, if any, must file a claim. The successful bidder may be responsible for any and all unpaid condominium assessments that come due up to the time of transfer of title, including those owed by the Obligor or prior owner. If the successful bidder fails to pay the amounts due to the Trustee to certify the sale by 5:00 p.m. the day after the sale, the second highest bidder at the sale may elect to purchase the timeshare ownership interest. Nicholas A. Woo, Esq. Michael E. Carleton, Esq. as Trustee pursuant to Fla. Stat. §721.82 P. O. Box 165028, Columbus, OH 43216-5028 Telephone: 407-404-5266 Telecopier: 614-220-5613 July 10, 17, 2020 20-02062L

SECOND INSERTION SECOND INSERTION TRUSTEE’S NOTICE OF SALE NONJUDICIAL PROCEEDING TO FORECLOSE CLAIM OF LIEN BY TRUSTEE FILE NO.: 18-031389 COCONUT PLANTATION CONDOMINIUM ASSOCIATION, INC., A CORPORATION NOT-FORPROFIT UNDER THE LAWS OF THE STATE OF FLORIDA, Lienholder, vs. MALCOLM BERNARD SIMON; MELINDA LEE SIMON Obligor TO: Malcolm Bernard Simon, 424 Tanglewood Drive, Fort Walton Beach, FL 32547 Melinda Lee Simon, 424 Tanglewood Drive, Fort Walton Beach, FL 32547 Notice is hereby given that on August 7, 2020, at 9:30 AM, in the lobby of the Homewood Suites by Hilton, 5255 Big Pine Way, Fort Myers, FL 33907, the following described Timeshare Ownership Interest at Coconut Plantation Condominium will be offered for sale: Unit 5387, Week 36, Annual Coconut Plantation Condominium, a Condominium (the “Condominium”), according to the Declaration of Condominium thereof as recorded in Official Records Book 4033, Page 3816, Public Records of Lee County, Florida, and all exhibits attached thereto, and any amendments thereof (the “Declaration”). The default giving rise to the sale is the failure to pay assessments as set forth in the Claim(s) of Lien encumbering the Timeshare Ownership Interest as recorded in Official Records Instrument Number 20160001371657 of the public records of Lee County, Florida.

The amount secured by the assessment lien is for unpaid assessments, accrued interest, plus interest accruing at a per diem rate of $0.00 together with the costs of this proceeding and sale and all other amounts secured by the Claim of Lien, for a total amount due as of the date of the sale of $5,021.13 (“Amount Secured by the Lien”). The Obligor has the right to cure this default and any junior interestholder may redeem its interest up to the date the Trustee issues the Certificate of Sale by sending certified funds to the Trustee payable to the Lienholder in the amount of $5,021.13. Said funds for cure or redemption must be received by the Trustee before the Certificate of Sale is issued. Any person, other than the Obligor as of the date of recording this Notice of Sale, claiming an interest in the surplus from the sale of the above property, if any, must file a claim. The successful bidder may be responsible for any and all unpaid condominium assessments that come due up to the time of transfer of title, including those owed by the Obligor or prior owner. If the successful bidder fails to pay the amounts due to the Trustee to certify the sale by 5:00 p.m. the day after the sale, the second highest bidder at the sale may elect to purchase the timeshare ownership interest. Nicholas A. Woo, Esq. Michael E. Carleton, Esq. as Trustee pursuant to Fla. Stat. §721.82 P. O. Box 165028, Columbus, OH 43216-5028 Telephone: 407-404-5266 Telecopier: 614-220-5613 July 10, 17, 2020 20-02056L

TRUSTEE’S NOTICE OF SALE NONJUDICIAL PROCEEDING TO FORECLOSE CLAIM OF LIEN BY TRUSTEE FILE NO.: 18-031573 COCONUT PLANTATION CONDOMINIUM ASSOCIATION, INC., A CORPORATION NOT-FORPROFIT UNDER THE LAWS OF THE STATE OF FLORIDA, Lienholder, vs. PATRICK JOSEPH STEWART; PATRICK JOSEPH STEWART, CUSTODIAN FOR SOPHIA ELIZABETH STEWART; LOGAN COOPER Obligor TO: Patrick Joseph Stewart, 1800 Fleming Road, Louisville, KY 40205 Patrick Joseph Stewart, Custodian for Sophia Elizabeth Stewart, 1800 Fleming Road, Louisville, KY 40205 Logan Cooper, 1800 Fleming Road, Louisville, KY 40205 Notice is hereby given that on August 7, 2020, at 9:30 AM, in the lobby of the Homewood Suites by Hilton, 5255 Big Pine Way, Fort Myers, FL 33907, the following described Timeshare Ownership Interest at Coconut Plantation Condominium will be offered for sale: Unit 5262L, Week 50, Coconut Plantation Condominium, a Condominium (the “Condominium”), according to the Declaration of Condominium thereof as recorded in Official Records Book 4033, Page 3816, Public Records of Lee County, Florida, and all exhibits attached thereto, and any amendments thereof (the “Declaration”). The default giving rise to the sale is the failure to pay assessments as set forth in the Claim(s) of Lien encumbering the Timeshare Ownership Interest as

recorded August 27, 2019 in Document Number 2019000199750 of the Public Records of Lee County, Florida. The amount secured by the assessment lien is for unpaid assessments, accrued interest, plus interest accruing at a per diem rate of $0.00 together with the costs of this proceeding and sale and all other amounts secured by the Claim of Lien, for a total amount due as of the date of the sale of $3,705.90 (“Amount Secured by the Lien”). The Obligor has the right to cure this default and any junior interestholder may redeem its interest up to the date the Trustee issues the Certificate of Sale by sending certified funds to the Trustee payable to the Lienholder in the amount of $3,705.90. Said funds for cure or redemption must be received by the Trustee before the Certificate of Sale is issued. Any person, other than the Obligor as of the date of recording this Notice of Sale, claiming an interest in the surplus from the sale of the above property, if any, must file a claim. The successful bidder may be responsible for any and all unpaid condominium assessments that come due up to the time of transfer of title, including those owed by the Obligor or prior owner. If the successful bidder fails to pay the amounts due to the Trustee to certify the sale by 5:00 p.m. the day after the sale, the second highest bidder at the sale may elect to purchase the timeshare ownership interest. Nicholas A. Woo, Esq. Michael E. Carleton, Esq. as Trustee pursuant to Fla. Stat. §721.82 P. O. Box 165028, Columbus, OH 43216-5028 Telephone: 407-404-5266 Telecopier: 614-220-5613 July 10, 17, 2020 20-02052L


JULY 17 - JULY 23, 2020

LEE COUNTY

SECOND INSERTION

SECOND INSERTION

THIRD INSERTION

SECOND INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000146 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: 17-019711 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 3 BLK 28 PG 20 PG 23 LOT 2 Strap Number 2345-27-03-00028.0020 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-02025L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000239 NOTICE IS HEREBY GIVEN that Travis Farm Investments LLC - 118 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: 18-011085 Year of Issuance 2018 Description of Property LEHIGH ACRES UNIT 7 BLK 27 DB 254 PG 55 LOT 2 Strap Number 2344-27-07-00027.0020 Names in which assessed: WELCOME HOME 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-02034L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000122 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: 16-018887 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 11 BLK 62 PB 15 PG 143 LOT 13 Strap Number 14-45-27-11-00062.0130 Names in which assessed: LOTOYA A BERNARD 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 08/25/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 3, 10, 17, 24, 2020 20-01880L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000166 NOTICE IS HEREBY GIVEN that BUFFALO BILL, 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: 17-020520 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 9 BLK 26 PB 20 PG 46 LOT 29 Strap Number 26-45-27-09-00026.0290 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-02029L

SECOND INSERTION

SECOND INSERTION

THIRD INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000150 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: 17-020635 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 16 BLK 46 PB 20 PG 53 LOT 10 Strap Number 2645-27-16-00046.0100 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-02030L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000185 NOTICE IS HEREBY GIVEN that Comian Xii Tax Lien Fund, 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: 13-005873 Year of Issuance 2013 Description of Property LEHIGH ACRES REPLAT SEC 12 BLK 126 PB 26 PG 109 LOT 5 Strap Number 12-44-26-0900126.0050 Names in which assessed: AUTLEY DAVIS, UNKNOWN HEIRS OF AUTLEY R DAVIS 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-01979L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000086 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: 17-008053 Year of Issuance 2017 Description of Property GREENBRIAR UNIT 6 BLK 28 PB 27 PG 9 LOT 8 Strap Number 03-44-27-0800028.0080 Names in which assessed: CRAIG A SCHNELLER 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 08/25/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 3, 10, 17, 24, 2020 20-01887L

SECOND INSERTION NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000235 NOTICE IS HEREBY GIVEN that Travis Farm Investments LLC - 118 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: 18-003257 Year of Issuance 2018 Description of Property CYPRESS WOODS RV RESORT DESC IN INST#2006-358211 LOT 162 Strap Number 11-44-25-0700000.1620 Names in which assessed: KAREN K STINSON, WILLIAM H STINSON 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-02033L

SECOND INSERTION NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000176 NOTICE IS HEREBY GIVEN that Comian X Tax Lien Fund, 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: 13-005463 Year of Issuance 2013 Description of Property LEHIGH ACRES UNIT 1 BLK 1 PB 15 PG 60 LOT 2 Strap Number 11-4426-01-00001.0020 Names in which assessed: SERVICE LINK LLC, EARLEY MAE ROSE, JACQUELINE POYTHRESS, MARY ROSE EARLEY, ROBERT A TOOMBS, ROBERT TOOMBS, ROSALYN MILLIGAN 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-01970L

SECOND INSERTION NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000192 NOTICE IS HEREBY GIVEN that Comian XI Tax Lien Fund 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: 13-005976 Year of Issuance 2013 Description of Property LEHIGH ACRES UNIT 2 BLK 17 PB 15 PG 62 LOT 16 Strap Number 1344-26-02-00017.0160 Names in which assessed: PATRICIA A DONOFRIO, RICHARD E DONOFRIO 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-01986L

SECOND INSERTION NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000045 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: 17-016244 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 11 BLK 62 PB 15 PG 201 LOT 23 Strap Number 02-45-27-11-00062.0230 Names in which assessed: BERKELEY BURKE TTEE CO LTD, BERKELEY BURKE TRUSTEES CO LTD, SINGLE ASSET SIPP REF: T W MANN 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-02020L

SECOND INSERTION NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-001323 IN RE: ESTATE OF CLAUDE ERNEST CORTRIGHT a/k/a Claude E. Cortright 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 Claude Ernest Cortright a/k/a Claude E. Cortright, deceased, File Number 20-CP-001323, by the Circuit Court for Lee County, Florida, Probate Division, the address of which is Justice Center, 1st Floor, 1700 Monroe St, Ft. Myers, FL 33901; that the decedent’s date of death was January 29, 2020; that the total value of the Estate is less than $75,000.00 and that the names and addresses of those to whom it has been assigned by such Order are: Name Address Justin Edward Burner 148 Pearson St. Lehigh Acres, FL 33974 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 July 10, 2020. Person Giving Notice: Justin Edward Burner 148 Pearson St. Lehigh Acres, Florida 33974 Attorney for Person Giving Notice Cyrus Malhotra Florida Bar Number: 0022751 THE MALHOTRA LAW FIRM P.A. 3903 Northdale Blvd., Suite 100E Tampa, FL 33624 Telephone: (813) 902-2119 Fax: (727) 290-4044 E-Mail: filings@FLprobatesolutions.com Secondary E-Mail: sandra@FLprobatesolutions.com July 10, 17, 2020 20-02039L

THIRD INSERTION NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000120 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: 16-018668 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 1 BLK 1 PB 15 PG 129 LOT 4 Strap Number 14-4527-01-00001.0040 Names in which assessed: DAVID FORD, DAVID R FORD 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 08/25/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 3, 10, 17, 24, 2020 20-01877L

SECOND INSERTION NOTICE OF ACTION FOR DISSOLUTION OF MARRIAGE (NO CHILD OR FINANCIAL SUPPORT) IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT, IN AND FOR LEE COUNTY, FLORIDA FAMILY DIVISION CASE NO.: 20-DR-2674 IN RE: THE MARRIAGE OF: ALICIA GARCIA MARTINEZ, Petitioner/Wife, and ROBERTO ALEJANDRO GALLARES HERNANDEZ, Respondent/Husband. TO: ROBERTO ALEJANDRO GALLARES HERNANDEZ LAST KNOWN ADDRESS: 12049 LUCCA STREET, UNIT 201, FORT MYERS, FL 33966 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 the Petitioner/Wife, ALICIA GARCIA MARTINEZ, by way of her attorney, Harry J. Klausner, whose address is 3333 Renaissance Blvd., Ste. 200-B, Bonita Springs, FL 34134, on or before Aug 17, 2020 and file the original with the clerk of this Court at ATTN: Lee County Clerk of Court, 1700 Monroe St, Fort Myers, FL 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 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: 07/08/2020 Linda Doggett CLERK OF THE CIRCUIT COURT (SEAL) By: K Shoap Deputy Clerk Harry J. Klausner, 3333 Renaissance Blvd., Ste. 200-B, Bonita Springs, FL 34134 July 10, 17, 24, 31, 2020 20-02085L

BusinessObserverFL.com

31

SECOND INSERTION NOTICE OF PUBLIC SALE at The Lock Up Self Storage 22776 S Tamiami Trail Estero FL 33928 Will sell the contents of the following units to satisfy a lien to the highest bidder on July 27th, 2020 by 11:30 am at

WWW.STORAGETREASURES.COM All goods must be removed from the unit within 48 hours. Unit availability subject to prior settlement of account. Unit 127 – Douglas French, Items: TV, Golf Clubs, Couch, Air Compressor, Misc Household items July 10, 17, 2020 20-02077L

SECOND INSERTION NOTICE OF SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA CASE NO. 19-CA-006464 MIDFIRST BANK Plaintiff, v. JOHN T. ELSENHEIMER; HALEY M. DOERR; UNKNOWN TENANT 1; UNKNOWN TENANT 2; UNKNOWN TENANT 1; UNKNOWN TENANT 2; Defendants. Notice is hereby given that, pursuant to the Final Judgment of Foreclosure entered on February 06, 2020, in this cause, in the Circuit Court of Lee County, Florida, the clerk shall sell the property situated in Lee County, Florida, described as: LOT 11, BLOCK C, OF BAYSHORE ESTATES, ACCORDING TO MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 34, PAGE 140

AND 141, OF THE PUBLIC RECORDS OF LAKE COUNTY, FLORIDA. at public sale, to the highest and best bidder, for cash, online at www.lee. realforeclose.com, on September 16, 2020 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. Dated at Fort Myers, Florida, this 2 day of July, 2020. Linda Doggett Clerk of the Circuit Court (Seal) By: M. Eding Deputy Clerk eXL Legal, PLLC 12425 28TH STREET NORTH, SUITE 200 ST. PETERSBURG, FL 33716 EFILING@EXLLEGAL.COM 1000005377 July 10, 17, 2020 20-02044L

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION CASE NO. 2020-1235-CP IN RE: ESTATE OF WILLIAM TAYLOR RISMILLER, Deceased The administration of the estate of WILLIAM TAYLOR RISMILLER, deceased, whose date of death was April 25, 2020 is pending in the Circuit Court for Marion County, Florida, Probate Division, the address of which is1700 Monroe St., Fort Myers, Florida 33901. 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 decedents 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 DECEDENTS DATE OF DEATH IS BARRED. The date of first publication of this notice is July 10, 2020. CYNTHIA C. ROBERGE 9526 SW 70th Loop, Ocala, Florida 34481 Personal Representative W.E. BISHOP, JR. Florida Bar No. 091256 5481 SW 60th Street, #501 Ocala, FL 34474 352/237-9225 July 10, 17, 2020 20-02086L

SECOND INSERTION NOTICE OF SALE IN THE CIRCUIT CIVIL COURT OF THE TWENTIETH JUDICIAL CIRCUIT OF FLORIDA, IN AND FOR LEE COUNTY CIVIL DIVISION Case No. 19-CA-002404 Division L NEWREZ LLC F/K/A NEW PENN FINANCIAL, LLC D/B/A SHELLPOINT MORTGAGE SERVICING Plaintiff, vs. THE UNKNOWN SPOUSE, HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, AND ALL OTHER PARTIES CLAIMING AN INTEREST BY, THROUGH, UNDER OR AGAINST THE ESTATE OF RICHARD K. ALLISON A/K/A RICHARD ALLISON, DECEASED, CITIMORTGAGE, INC., CYPRESS LANDING ASSOCIATION, INC., AND UNKNOWN TENANTS/ OWNERS, Defendants. Notice is hereby given, pursuant to Final Judgment of Foreclosure for Plaintiff entered in this cause on March 5, 2020, in the Circuit Court of Lee County, Florida, Linda Doggett, Clerk

of the Circuit Court, will sell the property situated in Lee County, Florida described as: LOT 13, OF WINKLER 39, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 75, PAGE 93, PUBLIC RECORDS OF LEE COUNTY, FLORIDA. and commonly known as: 10072 PACIFIC PINES AVE, FORT MYERS, FL 33966; at public sale, to the highest and best bidder, for cash, at: [X] www.lee.realforeclose.com on September 3, 2020 at 9:00 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. Dated this 2 day of July, 2020. Clerk of the Circuit Court Linda Doggett (SEAL) By: M. Eding Deputy Clerk Nicholas J. Roefaro (813) 229-0900 x1484 Kass Shuler, P.A. 1505 N. Florida Ave. Tampa, FL 33602-2613 ForeclosureService@kasslaw.com 327878/1912665/jlm July 10, 17, 2020 20-02043L

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-1562 Division PROBATE IN RE: ESTATE OF MAGGIE TRICHON Deceased. The administration of the estate Maggie Trichon, deceased, whose date of death was May 27, 2020, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is PO 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 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 July 10, 2020. Personal Representative: Norman Rowe 7700 Estero Boulevard #504 Fort Myers Beach, FL 33931 Attorney for Personal Representative: Heidi M. Brown, Attorney Florida Bar Number: 048692 Osterhout & McKinney, PA. 3783 Seago Lane Ft. Myers, FL 33901 Telephone: (239) 939-4888 Fax: (239) 277-0601 E-Mail: heidib@omplaw.com Secondary E-Mail: hillaryh@omplaw.com July 10, 17, 2020 20-02083L


32

BUSINESS OBSERVER

LEE COUNTY

JULY 17 - JULY 23, 2020

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 #:2020000207 NOTICE IS HEREBY GIVEN that Comian X2 Tax Lien Fund, 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: 13-035541 Year of Issuance 2013 Description of Property CAPE CORAL UNIT 93 BLK 5948 PB 25 PG 8 LOTS 38 + 39 Strap Number 3244-23-C4-05948.0380 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-02003L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000134 NOTICE IS HEREBY GIVEN that Shaheen Q Syed Zb Stars, LLC Shaheen Q Syed 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: 13-023590 Year of Issuance 2013 Description of Property LEHIGH ACRES UNIT 5 BLK 51 PB 18 PG 97 LOT 10 Strap Number 24-45-27-05-00051.0100 Names in which assessed: SSA DEVELOPMENT 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-02000L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000157 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: 15-013193 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 7 BLK 27 DB 254 PG 50 LOT 4 Strap Number 2444-27-07-00027.0040 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-02008L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000039 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: 17-016105 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 16 BLK 88 PB 15 PG 185 LOT 6 Strap Number 0145-27-16-00088.0060 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-02013L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000043 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: 17-016191 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 6 BLK.37 PB 15 PG 195 LOT 9 Strap Number 02-45-27-06-00037.0090 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-02018L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000360 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: 15-011411 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 12 BLK 38 DB 254 PG 85 LOT 20 Strap Number 13-44-27-12-00038.0200 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-02006L

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 #:2020000136 NOTICE IS HEREBY GIVEN that Shaheen Q Syed Zb Stars, LLC Shaheen Q Syed 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: 13-039856 Year of Issuance 2013 Description of Property RIDGEWOOD PARK BLK 3 PB 3 PG 42 LOTS 8 9 + 10 Strap Number 08-4425-P3-03003.0080 Names in which assessed: BH 72 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-02004L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000153 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: 13-028972 Year of Issuance 2013 Description of Property CAPE CORAL UNIT 36 BLK 2318 PB 16 PG 130 LOTS 55 + 56 Strap Number 25-43-23-C2-02318.0550 Names in which assessed: GEMA GALLO CIFUENTES 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-02001L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000158 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: 15-013211 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 8 BLK.30 DB 254 PG 50 LOT 3 Strap Number 2444-27-08-00030.0030 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-02009L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000040 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: 17-016106 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 16 BLK 88 PB 15 PG 185 LOT 9 Strap Number 0145-27-16-00088.0090 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-02014L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000022 NOTICE IS HEREBY GIVEN that Buffalo Bill 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: 15-034142 Year of Issuance 2015 Description of Property CAPE CORAL UNIT 71 BLK 4819 PB 22 PG 105 LOT 8 Strap Number 21-4423-C3-04819.0080 Names in which assessed: LYDIA A VITALE, LYDIA A VITALE 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-02010L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000156 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: 15-013142 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 4 BLK 15 PB 254 PG 50 LOT 11 Strap Number 2444-27-04-00015.0110 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-02007L

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000186 NOTICE IS HEREBY GIVEN that Comian XI Tax Lien Fund 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: 13-005877 Year of Issuance 2013 Description of Property LEHIGH ACRES UNIT 10 BLK 94 PB 15 PG 61 LOT 17 Strap Number 1244-26-10-00094.0170 Names in which assessed: LARRON L 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-01980L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000195 NOTICE IS HEREBY GIVEN that Comian Xiii Tax Lien Fund, 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: 13-006036 Year of Issuance 2013 Description of Property LEHIGH ACRES UNIT 5 BLK 49 PB 15 PG 62 LOT 18 Strap Number 1344-26-05-00049.0180 Names in which assessed: ROBERT WOJCHOWSKI 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-01989L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000200 NOTICE IS HEREBY GIVEN that Comian Xiii Tax Lien Fund, 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: 13-010757 Year of Issuance 2013 Description of Property GREENBRIAR UNIT 45 BLK 276 PB 27 PG 68 LOT 2 Strap Number 06-44-2710-00276.0020 Names in which assessed: FREDERIC RENARD 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-01994L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000196 NOTICE IS HEREBY GIVEN that Comian XI Tax Lien Fund 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: 13-006060 Year of Issuance 2013 Description of Property LEHIGH ACRES UNIT 6 BLK 59 PB 15 PG 62 LOT 1 Strap Number 1344-26-06-00059.0010 Names in which assessed: JESUS ORTEGA 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-01990L

SECOND INSERTION NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2019002190 NOTICE IS HEREBY GIVEN that BUFFALO BILL 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: 17-027533 Year of Issuance 2017 Description of Property CAPE CORAL UNIT 33 BLK 2184 PB 16 PG 54 LOTS 64 + 65 Strap Number 3243-24-C1-02184.0640 Names in which assessed: SSH 1ST LLC, 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-02032L

SECOND INSERTION NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000199 NOTICE IS HEREBY GIVEN that Comian X2 Tax Lien Fund, 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: 13-006288 Year of Issuance 2013 Description of Property LEHIGH ACRES UNIT 7 BLK 48 PB 15 PG 63 LOT 1 Strap Number 1444-26-07-00048.0010 Names in which assessed: SCHULTZ FAMILY 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-01993L

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 #:2020000174 NOTICE IS HEREBY GIVEN that Comian Xiii Tax Lien Fund, 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: 13-005369 Year of Issuance 2013 Description of Property LEHIGH ACRES UNIT 11 BLK 56 PB 26 PG 14 LOT 1 Strap Number 0344-26-11-00056.0010 Names in which assessed: FMPH CORPORATION 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-01968L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000182 NOTICE IS HEREBY GIVEN that Comian X Tax Lien Fund, 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: 13-005682 Year of Issuance 2013 Description of Property LEHIGH ACRES UNIT 11 BLK.109 PB 15 PG 60 LOT 13 Strap Number 1144-26-11-00109.0130 Names in which assessed: CARL A ZWICK, DORIS A ZWICK 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-01976L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000171 NOTICE IS HEREBY GIVEN that Comian Xii Tax Lien Fund, 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: 13-001204 Year of Issuance 2013 Description of Property PALMONA PARK UNIT 2 BLK 23 PB 7 PG 56 LOTS 3 + 4 Strap Number 34-43-24-02-00023.0030 Names in which assessed: CHRIS A EVERLY 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-01965L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000190 NOTICE IS HEREBY GIVEN that Comian Xiii Tax Lien Fund, 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: 13-005933 Year of Issuance 2013 Description of Property LEHIGH ACRES UNIT 12 BLK.119 PB 15 PG 61 LOT 5 Strap Number 1244-26-12-00119.0050 Names in which assessed: ELLA WILD, HAROLD WILD 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-01984L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000189 NOTICE IS HEREBY GIVEN that Comian Xii Tax Lien Fund, 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: 13-005919 Year of Issuance 2013 Description of Property LEHIGH ACRES UNIT 12 BLK.111 PB 15 PG 61 LOT 16 Strap Number 1244-26-12-00111.0160 Names in which assessed: ELLA WILD, HAROLD WILD 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-01983L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000172 NOTICE IS HEREBY GIVEN that Comian Xii Tax Lien Fund, 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: 13-003289 Year of Issuance 2013 Description of Property SUN DIET VILLAGE PB 9 PG 55 LOT 482 Strap Number 06-44-22-0300000.4820 Names in which assessed: LORI M HAVERTY 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-01966L


JULY 17 - JULY 23, 2020

LEE COUNTY

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 #:2020000042 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: 17-016158 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 3 BLK 22 PB 15 PG 190 LOT 6 Strap Number 02-45-27-03-00022.0060 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-02016L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000143 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: 17-019381 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 1 BLK.5 PB 18 PG 71 LOT 20 Strap Number 22-4527-01-00005.0200 Names in which assessed: KEOJA 401K 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-02022L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000041 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: 17-016112 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 1 BLK 4 PB 15 PG 187 LOT 13 Strap Number 0245-27-01-00004.0130 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-02015L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000145 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: 17-019710 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 3 BLK 28 PB 20 PG 23 LOT 1 Strap Number 2345-27-03-00028.0010 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-02024L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000148 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: 17-020074 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 5 BLK.53 PB 18 PG 97 LOT 11 Strap Number 2445-27-05-00053.0110 Names in which assessed: ROBERT E WOODY 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-02027L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000202 NOTICE IS HEREBY GIVEN that Comian Xiii Tax Lien Fund, 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: 13-010795 Year of Issuance 2013 Description of Property GREENBRIAR UNIT 51 BLK 301 PB 27 PG 74 LOT 8 Strap Number 06-44-2716-00301.0080 Names in which assessed: PENNIE HILL GRADY 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-01995L

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 #:2020000183 NOTICE IS HEREBY GIVEN that Comian Xiii Tax Lien Fund, 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: 13-005707 Year of Issuance 2013 Description of Property LEHIGH ACRES UNIT 11 BLK 118 PB 26 PG 105 LOT 9 Strap Number 1144-26-12-00118.0090 Names in which assessed: UNKNOWN HEIRS OF ROBERT L HAWKINS 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-01977L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000046 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: 17-016245 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 11 BLK.62 PB 15 PG 201 LOT 25 Strap Number 02-45-27-11-00062.0250 Names in which assessed: AINSWORTH HAMILTON, HYACINTH HAMILTON 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-02021L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000155 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: 13-032704 Year of Issuance 2013 Description of Property CAPE CORAL UNIT 52 BLK 3788 PB 19 PG 50 LOTS 7 + 8 Strap Number 0444-23-C4-03788.0070 Names in which assessed: ROYAL WEST PROPERTIES INC 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-02002L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000144 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: 17-019416 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 3 BLK 14 PB 18 PG 73 LOT 19 Strap Number 2245-27-03-00014.0190 Names in which assessed: NAFEESA KH M H ALMATROUK 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-02023L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000188 NOTICE IS HEREBY GIVEN that Comian Xiii Tax Lien Fund, 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: 13-005901 Year of Issuance 2013 Description of Property LEHIGH ACRES REPLAT SEC 12 BLK 129 PB 26 PG 108 LOT 29 Strap Number 12-44-26-1000129.0290 Names in which assessed: JENNIFER HETHERINGTON 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-01982L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000197 NOTICE IS HEREBY GIVEN that Comian X2 Tax Lien Fund, 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: 13-006213 Year of Issuance 2013 Description of Property LEHIGH ACRES UNIT 2 BLK.17 PB 15 PG 63 LOT 2 Strap Number 1444-26-02-00017.0020 Names in which assessed: GUY T GRANO, ROSE A GRANO 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-01991L

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000181 NOTICE IS HEREBY GIVEN that Comian Xii Tax Lien Fund, 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: 13-005654 Year of Issuance 2013 Description of Property LEHIGH ACRES UNIT 10 BLK 95 PB 15 PG 60 LOT 11 Strap Number 1144-26-10-00095.0110 Names in which assessed: VERTU RBS REF REF V0071, VERTU RBS REF V0071 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-01975L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000194 NOTICE IS HEREBY GIVEN that Comian XI Tax Lien Fund 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: 13-006016 Year of Issuance 2013 Description of Property LEHIGH ACRES UNIT 4 BLK 37 PB 15 PG 62 LOT 2 Strap Number 1344-26-04-00037.0020 Names in which assessed: VERTU RBS REF REF V0071, VERTU RBS REF V0071 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-01988L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2019002228 NOTICE IS HEREBY GIVEN that BUFFALO BILL 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: 14-012847 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 10 BLK 51 PB 12 PG 52 LOT 13 Strap Number 3344-27-10-00051.0130 Names in which assessed: LIBAN PEREZ, SULAINNY MATEU, ZULAINNY MATEU, ZULAINNY PEREZ 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-02005L

SECOND INSERTION NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000191 NOTICE IS HEREBY GIVEN that Comian Xiii Tax Lien Fund, 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: 13-005959 Year of Issuance 2013 Description of Property LEHIGH ACRES UNIT 1 BLK.11 PB 15 PG 62 LOT 17 Strap Number 13-4426-01-00011.0170 Names in which assessed: JOHN D PENZA 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-01985L

SECOND INSERTION

SECOND INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000204 NOTICE IS HEREBY GIVEN that Comian Xiii Tax Lien Fund, 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: 13-021499 Year of Issuance 2013 Description of Property LEHIGH ACRES UNIT 16 BLK 81 PB 18 PG 34 LOT 27 Strap Number 1345-27-16-00081.0270 Names in which assessed: VERTU RBS REF REF V0071, VERTU RBS REF V0071 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-01998L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000193 NOTICE IS HEREBY GIVEN that Comian XI Tax Lien Fund 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: 13-006006 Year of Issuance 2013 Description of Property LEHIGH ACRES UNIT 3 BLK 31 PB 15 PB 62 LOT 4 Strap Number 1344-26-03-00031.0040 Names in which assessed: HELEN MARGUERITE MASON-WINFREY 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-01987L

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 #:2020000175 NOTICE IS HEREBY GIVEN that Comian Xiii Tax Lien Fund, 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: 13-005386 Year of Issuance 2013 Description of Property LEHIGH ACRES UNIT 12 BLK 63 PB 26 PG 16 LOT 12 Strap Number 0344-26-12-00063.0120 Names in which assessed: CHRISTOPHER OHERN, SCOTT LADEN 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-01969L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000179 NOTICE IS HEREBY GIVEN that Comian X2 Tax Lien Fund, 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: 13-005586 Year of Issuance 2013 Description of Property LEHIGH ACRES UNIT 6 BLK 57 PB 15 PG 60 LOT 17 Strap Number 1144-26-06-00057.0170 Names in which assessed: HART DEBRA, HART L STEPHEN 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-01973L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000178 NOTICE IS HEREBY GIVEN that Comian X2 Tax Lien Fund, 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: 13-005585 Year of Issuance 2013 Description of Property LEHIGH ACRES UNIT 6 BLK.55 PB 15 PG 60 LOT 14 Strap Number 1144-26-06-00055.0140 Names in which assessed: VERTU RBS REF REF V0071, VERTU RBS REF V0071 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-01972L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000180 NOTICE IS HEREBY GIVEN that Comian X2 Tax Lien Fund, 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: 13-005653 Year of Issuance 2013 Description of Property LEHIGH ACRES UNIT 10 BLK 95 PB 15 PG 60 LOT 10 Strap Number 1144-26-10-00095.0100 Names in which assessed: VERTU RBS REF REF V0071, VERTU RBS REF V0071 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-01974L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000177 NOTICE IS HEREBY GIVEN that Comian Xii Tax Lien Fund, 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: 13-005527 Year of Issuance 2013 Description of Property LEHIGH ACRES UNIT 4 BLK.27 PB 15 PG 60 LOT 9 Strap Number 1144-26-04-00027.0090 Names in which assessed: VERA Y HOEPPE, VERA YVONNE PARR 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-01971L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000173 NOTICE IS HEREBY GIVEN that Comian Xii Tax Lien Fund, 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: 13-005303 Year of Issuance 2013 Description of Property LEHIGH ACRES UNIT 6 BLK 28 PB 26 PG 8 LOT 7 Strap Number 0344-26-06-00028.0070 Names in which assessed: JANET D GENEVIE, MICHAEL R LARK 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-01967L


34

BUSINESS OBSERVER

LEE COUNTY

JULY 17 - JULY 23, 2020

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 #:2020000118 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: 16-018196 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 6 BLK 29 PB 15 PG 228 LOT 14 Strap Number 12-45-27-06-00029.0140 Names in which assessed: MELSONCORP INC 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 08/25/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 3, 10, 17, 24, 2020 20-01875L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000121 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: 16-018832 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 9 BLK 49 PB 15 PG 139 LOT 11 Strap Number 14-45-27-09-00049.0110 Names in which assessed: TAYLOR C MORRIS 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 08/25/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 3, 10, 17, 24, 2020 20-01879L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000123 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: 16-018899 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 12 BLK 64 PB 15 PG 144 LOT 11 Strap Number 14-45-27-12-00064.0110 Names in which assessed: K C AUTREY 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 08/25/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 3, 10, 17, 24, 2020 20-01881L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000106 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: 17-017672 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 7 BLK.27 PB 15 PG 157 LOT 5 Strap Number 1145-27-07-00027.0050 Names in which assessed: MICHAEL J PATRICK 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 08/25/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 3, 10, 17, 24, 2020 20-01894L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000104 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: 17-016108 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 1 BLK 3 PB 15 PG 188 LOT 2 Strap Number 02-4527-01-00003.0020 Names in which assessed: CLINTON SIMPSON 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 08/25/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 3, 10, 17, 24, 2020 20-01891L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000103 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: 17-015987 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 7 BLK 39 PB 15 PG 176 LOT 9 Strap Number 0145-27-07-00039.0090 Names in which assessed: 2012 LOT PIONEER 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 08/25/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 3, 10, 17, 24, 2020 20-01890L

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 #:2020000131 NOTICE IS HEREBY GIVEN that Yandina 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: 13-034866 Year of Issuance 2013 Description of Property CAPE CORAL UNIT 28 BLK.1916 PB 14 PG 105 LOTS 61 + 62 Strap Number 23-44-23-C4-01916.0610 Names in which assessed: ROBERTO CAMUZA 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 08/25/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 3, 10, 17, 24, 2020 20-01849L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000080 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: 16-016258 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 6 BLK 38 PB 15 PG 175 LOT 9 Strap Number 0145-27-06-00038.0090 Names in which assessed: ROBERT CRUZ 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 08/25/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 3, 10, 17, 24, 2020 20-01856L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000079 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: 16-016248 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 6 BLK 37 PB 15 PG 175 LOT 7 Strap Number 0145-27-06-00037.0070 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 08/25/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 3, 10, 17, 24, 2020 20-01855L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000082 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: 16-016489 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 9 BLK 52 PB 15 PG 199 LOT 2 Strap Number 02-45-27-09-00052.0020 Names in which assessed: DIANNE JINNETTE 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 08/25/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 3, 10, 17, 24, 2020 20-01863L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000112 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: 16-016702 Year of Issuance 2016 Description of Property TWIN LAKE ESTATES UNIT 12 BLK 50 PB 15 PG 218 LOT 5 Strap Number 03-45-27-12-00050.0050 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 08/25/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 3, 10, 17, 24, 2020 20-01868L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000085 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: 16-016542 Year of Issuance 2016 Description of Property LEHIGH ACRES UT 11 BLK 71 PB 15 PG 202 LOT 18 Strap Number 0245-27-11-00071.0180 Names in which assessed: KIM HAO T VU 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 08/25/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 3, 10, 17, 24, 2020 20-01867L

SECOND INSERTION

SECOND INSERTION

THIRD INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000161 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: 16-021167 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 16 BLK.46 PB 20 PG 53 LOT 9 Strap Number 2645-27-16-00046.0090 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-02012L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000044 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: 17-016214 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 8 BLK 50 PB 15 PG 198 LOT 3 Strap Number 02-45-27-08-00050.0030 Names in which assessed: TWIN SPRINGS INVESTMENT HOLDINGS INC 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-02019L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000111 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: 17-019262 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 12 BLK 69 PB 18 PG 65 LOT 14 Strap Number 2145-27-12-00069.0140 Names in which assessed: CAROLYN FREDERICK 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 08/25/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 3, 10, 17, 24, 2020 20-01899L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000203 NOTICE IS HEREBY GIVEN that Comian Xiii Tax Lien Fund, 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: 13-021430 Year of Issuance 2013 Description of Property LEHIGH ACRES UNIT 12 BLK 58 PB 18 PG 30 LOT 4 Strap Number 1345-27-12-00058.0040 Names in which assessed: PAUL W HANKLA 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-01997L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000038 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: 13-018013 Year of Issuance 2013 Description of Property LEHIGH ESTATES UNIT 3 BLK 24 PB 15 PG 83 LOT 6 Strap Number 0545-26-03-00024.0060 Names in which assessed: STEPHEN B STYZA 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-01996L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000139 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: 17-016176 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 4 BLK 31 PB 15 PG 192 LOT 8 Strap Number 02-45-27-04-00031.0080 Names in which assessed: JESSIE M MOORE 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-02017L

SECOND INSERTION

THIRD INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000147 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: 17-019712 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 3 BLK 28 PB 20PG 23 LOT 3 Strap Number 23-45-27-03-00028.0030 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-02026L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000110 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: 17-018557 Year of Issuance 2017 Description of Property LEHGIH ACRES UNIT 11 BLK 58 PB 15 PG 142 LOT 9 Strap Number 1445-27-11-00058.0090 Names in which assessed: ROSA GRIFFITH 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 08/25/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 3, 10, 17, 24, 2020 20-01898L

SECOND INSERTION

THIRD INSERTION

THIRD INSERTION

THIRD INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000149 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: 17-020435 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 4 BLK 2 PB 20 PG 41 LOT 31 Strap Number 26-4527-04-00002.0310 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-02028L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000089 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: 16-016260 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 6 BLK 38 PB 15 PG 175 LOT 14 Strap Number 01-45-27-06-00038.0140 Names in which assessed: MILDRED F UMANSKY, MILDRED UMANSKY, SONJA KNEELAND, SUSAN TAHAN 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 08/25/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 3, 10, 17, 24, 2020 20-01857L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000138 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: 17-016153 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 3 BLK 18 PB 15 PG 190 LOT 8 Strap Number 02-45-27-03-00018.0080 Names in which assessed: EMMELINE ROUSSEAU, ROGER ROUSSEAU 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 08/25/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 3, 10, 17, 24, 2020 20-01892L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000109 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: 17-018466 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 5 BLK 28 PB 15 PG 135 LOT 28 Strap Number 14-45-27-05-00028.0280 Names in which assessed: ALVIN WILLIAMS, HIBBERT BRIDGETTE 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 08/25/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 3, 10, 17, 24, 2020 20-01897L


JULY 17 - JULY 23, 2020

LEE COUNTY

BusinessObserverFL.com

35

THIRD INSERTION

THIRD INSERTION

THIRD INSERTION

THIRD INSERTION

FOURTH INSERTION

THIRD INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000078 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: 16-016222 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 4 BLK 25 PB 15 PG 173 LOT 6 Strap Number 0145-27-04-00025.0060 Names in which assessed: 2012 LOT PIONEER 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 08/25/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 3, 10, 17, 24, 2020 20-01854L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000093 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: 16-016417 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 2 BLK 15 PB 15 PG 189 LOT 4 Strap Number 02-45-27-02-00015.0040 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 08/25/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 3, 10, 17, 24, 2020 20-01861L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000077 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: 16-016215 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 4 BLK.23 PB 15 PG 173 LOT 6 Strap Number 0145-27-04-00023.0060 Names in which assessed: KEOJA 401K 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 08/25/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 3, 10, 17, 24, 2020 20-01853L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000074 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: 17-026801 Year of Issuance 2017 Description of Property CAPE CORAL UNIT 87 BLK 5733 PB 24 PG 78 LOTS 5 THRU 7 Strap Number 18-43-24-C2-05733.0050 Names in which assessed: MONIKA MATHEWS 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 08/25/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 3, 10, 17, 24, 2020 20-01902L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000019 NOTICE IS HEREBY GIVEN that BUFFALO BILL 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: 16-031481 Year of Issuance 2016 Description of Property CAPE CORAL UNIT 71 BLK 4819 PB 22 PG 105 LOT 7 Strap Number 21-4423-C3-04819.0070 Names in which assessed: JENNIE ULRICH 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 08/18/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 26; July 3, 10, 17, 2020 20-01788L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000119 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: 16-018372 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 1 BLK 4 PB 18 PG 19 LOT 1 Strap Number 13-4527-01-00004.0010 Names in which assessed: CLINTON SIMPSON 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 08/25/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 3, 10, 17, 24, 2020 20-01876L

THIRD INSERTION NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000108 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: 17-018150 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 3 BLK 17 PB 18 PG 21 LOT 10 Strap Number 1345-27-03-00017.0100 Names in which assessed: SAMA ATHENEA FARAH 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 08/25/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 3, 10, 17, 24, 2020 20-01896L

THIRD INSERTION

THIRD INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000133 NOTICE IS HEREBY GIVEN that Shaheen Q Syed Zb Stars 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: 13-013855 Year of Issuance 2013 Description of Property LEHIGH ACRES UNIT 7 BLK 27 DB 254 PG 45 LOT 20 Strap Number 25-44-27-07-00027.0200 Names in which assessed: HAROLD BAUMGARTNER 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 08/25/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 3, 10, 17, 24, 2020 20-01848L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000084 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: 16-016519 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 11 BLK.63 PB 15 PG 201 LOT 4 Strap Number 02-45-27-11-00063.0040 Names in which assessed: DIANA CAMPBELL 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 08/25/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 3, 10, 17, 24, 2020 20-01865L

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000151 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: 17-020834 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 13 BLK 63 PB 18 PG 136 LOT 19 Strap Number 27-45-27-13-00063.0190 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-02031L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000198 NOTICE IS HEREBY GIVEN that Comian Xii Tax Lien Fund, 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: 13-006273 Year of Issuance 2013 Description of Property LEHIGH ACRES UNIT 5 BLK.42 PB 15 PG 63 LOT 9 Strap Number 1444-26-05-00042.0090 Names in which assessed: VERTU RBS REF REF V0071/ VOO52, VERTU RBS REF V0052 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-01992L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000205 NOTICE IS HEREBY GIVEN that Comian Xiii Tax Lien Fund, 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: 13-021661 Year of Issuance 2013 Description of Property LEHIGH ACRES UNIT 9 BLK 46 PB 15 PG 139 LOT 22 Strap Number 14-45-27-09-00046.0220 Names in which assessed: J W MILLER, JOHN W MILLER, NORMA E MILLER, NORMA MILLER 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-01999L

SECOND INSERTION

SECOND INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000184 NOTICE IS HEREBY GIVEN that Comian X2 Tax Lien Fund, 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: 13-005708 Year of Issuance 2013 Description of Property LEHIGH ACRES REPLAT SEC 11 BLK 121 PB 26 PG 104 LOT 2 Strap Number 11-44-26-1200121.0020 Names in which assessed: EDWIN F WISEL, V JEAN WISEL 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-01978L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000187 NOTICE IS HEREBY GIVEN that Comian XI Tax Lien Fund 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: 13-005897 Year of Issuance 2013 Description of Property LEHIGH ACRES UNIT 10 BLK.102 PB 15 PG 61 LOT 5 Strap Number 1244-26-10-00102.0050 Names in which assessed: MARGARET P WHITE, UNKNOWN HEIRS OF MARGARET P WHITE 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-01981L

SECOND INSERTION NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000092 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: 16-016329 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 11 BLK 60 PB 15 PG 180 LOT 30 Strap Number 01-45-27-11-00060.0300 Names in which assessed: ARNOUX PATRICK PAUL EMMANUEL, ARNOUX SOLANE MARIETTE CHAPUIS, ARNOUX SOLANGE MARIETTE CHAPUI, CATHERINE ARNOUX VAUTRAVERS 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 09/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 10, 17, 24, 31, 2020 20-02011L

THIRD INSERTION NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000128 NOTICE IS HEREBY GIVEN that JESUS M CASAS 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: 17-028574 Year of Issuance 2017 Description of Property CAPE CORAL UNIT 56 BLK 4035 PB 19 PG 110 LOTS 50 THRU 54 Strap Number 05-44-23-C304035.0500 Names in which assessed: BANK OF AMERICA NA 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 08/25/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 3, 10, 17, 24, 2020 20-01904L

THIRD INSERTION NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000127 NOTICE IS HEREBY GIVEN that JESUS M CASAS 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: 17-027938 Year of Issuance 2017 Description of Property CAPE CORAL UNIT 34 BLK 2423 PB 16 PG 76 LOTS 15 + 16 Strap Number 0144-23-C4-02423.0150 Names in which assessed: BANK OF NEW YORK MELLON TRUSTEE C/O GREENSPOON MARDER 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 08/25/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 3, 10, 17, 24, 2020 20-01903L

THIRD INSERTION NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000126 NOTICE IS HEREBY GIVEN that JESUS M CASAS 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: 17-024112 Year of Issuance 2017 Description of Property CAPE CORAL UNIT 90 BLK 5452 PB 24 PG 26 LOTS 34 + 35 Strap Number 13-43-22-C3-05452.0340 Names in which assessed: PROVIDENT TRUST GROUP LLC, PROVIDENT TRUST GROUP LLC FBO PANGETA MCGROWTHER FERGUSON 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 08/25/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 3, 10, 17, 24, 2020 20-01901L

FOURTH INSERTION NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2019002249 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: 14-004329 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 13 BLK 73 PB 26 PG 18 LOT 9 Strap Number 0344-26-13-00073.0090 Names in which assessed: VERTU RBS REF V0074 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 08/18/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 26; July 3, 10, 17, 2020 20-01767L

FOURTH INSERTION NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2019002269 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: 16-021736 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 8 BLK 49 PB 18 PG 146 LOT 3 Strap Number 36-45-27-08-00049.0030 Names in which assessed: J M CHETTLE ESTATE, JOHNATHAN M CHETTLE 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 08/18/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 26; July 3, 10, 17, 2020 20-01786L

THIRD INSERTION NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000115 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: 16-017935 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 7 BLK 29 PB 15 PG 157 LOT 9 Strap Number 1145-27-07-00029.0090 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 08/25/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 3, 10, 17, 24, 2020 20-01872L

THIRD INSERTION NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000125 NOTICE IS HEREBY GIVEN that JESUS M CASAS 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: 17-024111 Year of Issuance 2017 Description of Property CAPE CORAL UNIT 90 BLK.5452 PB 24 PG 26 LOTS 30 + 31 Strap Number 13-43-22-C3-05452.0300 Names in which assessed: PUNTER SOUTHALL GOVERNANCE SERVICES TRUSTEE FOR TIMIOS PENSION 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 08/25/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 3, 10, 17, 24, 2020 20-01900L

FOURTH INSERTION

THIRD INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2019002232 NOTICE IS HEREBY GIVEN that John A Winters or Sheryl A Winters 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: 13-006491 Year of Issuance 2013 Description of Property LEHIGH ACRES UT 3 BLK 15 PB 26 PG 30 LOT 6 Strap Number 20-4426-03-00015.0060 Names in which assessed: GEORGE M HAMILTON, VICKIE HAMILTON 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 08/18/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 26; July 3, 10, 17, 2020 20-01759L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000105 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: 17-017568 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 16 BLK.90 PB 18 PG 17 LOT 8 Strap Number 1045-27-16-00090.0080 Names in which assessed: RONALD W Roettger, SANDRA L LITHERLAND, Unknown Heirs of Sandra L Litherland 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 08/25/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 3, 10, 17, 24, 2020 20-01893L


36

BUSINESS OBSERVER

LEE COUNTY

JULY 17 - JULY 23, 2020

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 #:2020000091 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: 16-016309 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 10 BLK 56 PB 15 PG 179 LOT 8 Strap Number 0145-27-10-00056.0080 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 08/25/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 3, 10, 17, 24, 2020 20-01860L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000100 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: 16-017848 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 1 BLK 2 PB 15 PG 149 LOT 15 Strap Number 11-4527-01-00002.0150 Names in which assessed: ANTHONY M JANEVEKI 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 08/25/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 3, 10, 17, 24, 2020 20-01871L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000114 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: 16-016730 Year of Issuance 2016 Description of Property TWIN LAKE ESTATES UNIT 14 BLK 60 PB 15 PG 220 LOT 25 Strap Number 03-45-27-14-00060.0250 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 08/25/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 3, 10, 17, 24, 2020 20-01870L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000113 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: 16-016721 Year of Issuance 2016 Description of Property TWIN LAKE ESTATES UNIT 13 BLK 57 PB 15 PG 219 LOT 14 Strap Number 03-45-27-13-00057.0140 Names in which assessed: REGINA HUBER, REGINE HUBER, RUDOLF HUBER 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 08/25/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 3, 10, 17, 24, 2020 20-01869L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000095 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: 16-016524 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 11 BLK 65 PB 15 PG 201 LOT 4 Strap Number 02-45-27-11-00065.0040 Names in which assessed: RITA TRAVIS, ROBERT TRAVIS 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 08/25/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 3, 10, 17, 24, 2020 20-01866L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000116 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: 16-018099 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 16 BLK 71 PB 15 PG 167 LOT 24 Strap Number 11-45-27-16-00071.0240 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 08/25/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 3, 10, 17, 24, 2020 20-01873L

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 #:2020000088 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: 16-016199 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 3 BLK.17 PB 15 PG 172 LOT 5 Strap Number 0145-27-03-00017.0050 Names in which assessed: KEOJA 401K TR, KEOJA 401K 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 08/25/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 3, 10, 17, 24, 2020 20-01852L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000099 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: 16-015093 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 12 BLK 112 PB 15 PG 95 LOT 5 Strap Number 0345-26-12-00112.0050 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 08/25/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 3, 10, 17, 24, 2020 20-01851L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000137 NOTICE IS HEREBY GIVEN that Shaheen Q Syed Zb Stars 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: 13-040022 Year of Issuance 2013 Description of Property BELMONT HEIGHTS BLK 4 PB 3 PG 20 LOTS 28 + 29 Strap Number 0844-25-P4-04204.0280 Names in which assessed: ANNIE ROBINSON, MICHAEL 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 08/25/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 3, 10, 17, 24, 2020 20-01850L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000090 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: 16-016269 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 7 BLK 42 PB 15 PG 176 LOT 16 Strap Number 01-45-27-07-00042.0160 Names in which assessed: ODINO JOSEPH, ORDINO JOSEPH, VERLINE JOSEPH 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 08/25/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 3, 10, 17, 24, 2020 20-01858L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000083 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: 16-016493 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 9 BLK 52 PB 15 PG 199 LOT 18 Strap Number 02-45-27-09-00052.0180 Names in which assessed: ANTOINETTE P BAXTER, PATRICIA B GRANT 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 08/25/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 3, 10, 17, 24, 2020 20-01864L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000094 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: 16-016418 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 2 BLK 15 PB 15 PG 189 LOT 7 Strap Number 02-45-27-02-00015.0070 Names in which assessed: KEOJA 401K TR, KEOJA 401K 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 08/25/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 3, 10, 17, 24, 2020 20-01862L

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 #:2020000102 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: 16-018907 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 12 BLK 66 PB 15 PG 144 LOT 10 Strap Number 14-45-27-12-00066.0100 Names in which assessed: SAUTERNES V 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 08/25/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 3, 10, 17, 24, 2020 20-01882L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000101 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: 16-018732 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 4 BLK 23 PB 15 PG 134 LOT 13 Strap Number 14-45-27-04-00023.0130 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 08/25/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 3, 10, 17, 24, 2020 20-01878L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000165 NOTICE IS HEREBY GIVEN that BUFFALO BILL, 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: 17-011536 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 4 BLK.15 DB 254 PG 40 LOT 24 W 1/2 Strap Number 26-44-27-0400015.024A 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 08/25/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 3, 10, 17, 24, 2020 20-01889L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000098 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: 17-007587 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 1 BLK 1 PB 15 PG 3 E 1/2 LOT 24 Strap Number 01-44-27-01-00001.024A 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 08/25/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 3, 10, 17, 24, 2020 20-01886L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000097 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: 17-003804 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 11 BLK.110 PB 15 PG 59 LOT 13 Strap Number 0244-26-11-00110.0130 Names in which assessed: DIANA POLO, YVETTE SIMON 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 08/25/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 3, 10, 17, 24, 2020 20-01885L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000107 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: 17-017929 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 5 BLK 23 PB 15 PG 227 LOT 3 Strap Number 1245-27-05-00023.0030 Names in which assessed: Bonnie Ede, MARSHALL G Ede 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 08/25/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 3, 10, 17, 24, 2020 20-01895L

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 #:2020000132 NOTICE IS HEREBY GIVEN that Shaheen Q Syed Zb Stars, 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: 13-013450 Year of Issuance 2013 Description of Property LEHIGH ACRES UNIT 4 BLK 15 DB 254 PG 55 LOT 5 Strap Number 2344-27-04-00015.0050 Names in which assessed: VERTU RBS REF REF V0071, VERTU RBS REFERENCE V0085 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 08/25/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 3, 10, 17, 24, 2020 20-01847L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000087 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: 17-008153 Year of Issuance 2017 Description of Property GREENBRIAR UNIT 15 PART E BLK 73 PB 27 PG 25 LOT 19 Strap Number 0444-27-11-00073.0190 Names in which assessed: PS INDEPENDENT TRUSTEES LTD, PS Independent Trustess 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 08/25/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 3, 10, 17, 24, 2020 20-01888L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000124 NOTICE IS HEREBY GIVEN that JESUS M CASAS 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: 17-000035 Year of Issuance 2017 Description of Property CAPE CORAL UNIT 51 BLK 3741 PB 19 PG 3 LOTS 17 THRU 19 Strap Number 09-44-23-C4-03741.0170 Names in which assessed: HECTOR Y LIZARAZO MERCHAN, HECTOR YECITH LIZARAZO MERCHAN 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 08/25/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 3, 10, 17, 24, 2020 20-01883L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000096 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: 17-003749 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 9 BLK 86 PB 15 PG 59 LOT 18 Strap Number 02-44-26-09-00086.0180 Names in which assessed: ABDULAZIZ H HOUHOU, ABDULAZIZ H W HOUHOU, ABDULAZIZ HOUHOU 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 08/25/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 3, 10, 17, 24, 2020 20-01884L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000081 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: 16-016292 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 9 BLK.51 PB 15 PG 178 LOT 7 Strap Number 0145-27-09-00051.0070 Names in which assessed: ROBERT CURRIER, UNKNOWN HEIRS OF ROBERT A CURRIER 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 08/25/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 3, 10, 17, 24, 2020 20-01859L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000117 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: 16-018150 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 3 BLK 14 PB 15 PG 225 LOT 20 Strap Number 12-45-27-03-00014.0200 Names in which assessed: MICK PACHECO, MICK ROSIE, ROSIE PACHECO 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 08/25/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 3, 10, 17, 24, 2020 20-01874L


JULY 17 - JULY 23, 2020

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 #:2020000021 NOTICE IS HEREBY GIVEN that Buffalo Bill 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: 17-002342 Year of Issuance 2017 Description of Property TAMIAMI ESTATES PB 7 PG 44 LOTS 203 + 204 Strap Number 01-44-24-0200000.2030 Names in which assessed: JAMES P NOLAND 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 08/18/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 26; July 3, 10, 17, 2020 20-01790L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2019002106 NOTICE IS HEREBY GIVEN that Lee County 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: 13-003074 Year of Issuance 2013 Description of Property CHARLESTON PARK BLK 2 PB 8 PG 44 LOT 1 Strap Number 25-43-27-0100002.0010 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 08/18/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 26; July 3, 10, 17, 2020 20-01756L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2019002105 NOTICE IS HEREBY GIVEN that Lee County 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: 13-000743 Year of Issuance 2013 Description of Property SUNCOAST ESTATES UNREC. BLK.37 OR 502 PG 616 LOT 33 Strap Number 24-43-24-03-00037.0330 Names in which assessed: WAYNE E KING Estate, WAYNE KING 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 08/18/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 26; July 3, 10, 17, 2020 20-01755L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2019002237 NOTICE IS HEREBY GIVEN that John A Winters or Sheryl A Winters 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: 13-007002 Year of Issuance 2013 Description of Property LEHIGH ACRES UNIT 6 BLK 33 PB 15 PG 67 LOT 1 Strap Number 2344-26-06-00033.0010 Names in which assessed: ARLIE T LINDOW 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 08/18/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 26; July 3, 10, 17, 2020 20-01762L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000010 NOTICE IS HEREBY GIVEN that CBI 2 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: 14-009589 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 4 BLK 16 DB 259 PG 121 LOT 14 Strap Number 1144-27-04-00016.0140 Names in which assessed: WESTMINSTER PENSION SCHEMES 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 08/18/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 26; July 3, 10, 17, 2020 20-01771L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000008 NOTICE IS HEREBY GIVEN that CBI 2 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: 14-009531 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 1 BLK 2 DB 259 PG 121 LOT 23 Strap Number 11-44-27-01-00002.0230 Names in which assessed: YVONNE M HUNT, YVONNE M HUNT 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 08/18/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 26; July 3, 10, 17, 2020 20-01769L

FOURTH INSERTION NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2019001966 NOTICE IS HEREBY GIVEN that Lee County 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: 13-003104 Year of Issuance 2013 Description of Property CHARLESTON PARK BLK 9 PB 8 PG 44 LOT 9 LESS N 100 FT + LESS S 350 FT Strap Number 25-43-27-0100009.0090 Names in which assessed: DENNIS L GRASHEL 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 08/18/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 26; July 3, 10, 17, 2020 20-01757L

THIRD INSERTION NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000076 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: 17-032376 Year of Issuance 2017 Description of Property CAPE CORAL UNIT 18 BLK 1406 PB 13 PG 105 LOTS 30 + 31 Strap Number 20-44-24-C3-01406.0300 Names in which assessed: MILDRED MARELLO, PETER NASTRI 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 08/25/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 3, 10, 17, 24, 2020 20-01906L

THIRD INSERTION NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000129 NOTICE IS HEREBY GIVEN that JESUS M CASAS 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: 17-030356 Year of Issuance 2017 Description of Property CAPE CORAL UNIT 95 BLK 6033 PB 25 PG 44 LOTS 28 + 29 Strap Number 21-44-23-C2-06033.0280 Names in which assessed: LORETHA THOMPSON ESTATE, UNKNOWN HEIRS OF LORETHA THOMPSON, UNKNOWN HEIRS OF THE ESTATE OF LORETHA THOMPSON, UNKNOWN LORETHA THOMPSON HEIRS OF THE ESTATE OF 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 08/25/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. July 3, 10, 17, 24, 2020 20-01905L

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000016 NOTICE IS HEREBY GIVEN that CBI 2 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: 14-010551 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 5 BLK 17 DB 252 PG 451 LOT 13 Strap Number 17-44-27-05-00017.0130 Names in which assessed: FLOYD D SWARTZ JR, FLOYD DAVID SWARTZ 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 08/18/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 26; July 3, 10, 17, 2020 20-01774L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2019002131 NOTICE IS HEREBY GIVEN that Lee County 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: 14-036531 Year of Issuance 2014 Description of Property COUNTRY MANOR AMENDED BLK E PB 10 PG 2 LOT 3 Strap Number 17-44-25-P1-0240E.0030 Names in which assessed: ERIC STANSBERRY, ERIC STANSBERY 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 08/18/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 26; July 3, 10, 17, 2020 20-01780L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000006 NOTICE IS HEREBY GIVEN that James J Hamilton Family Trust the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 14-016010 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 1 BLK.15 PB 15 PG 96 LOT 7 Strap Number 1045-26-01-00015.0070 Names in which assessed: MARY SAVAGE 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 08/18/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 26; July 3, 10, 17, 2020 20-01778L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000023 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: 16-029340 Year of Issuance 2016 Description of Property CAPE CORAL UNIT 38 BLK.2659B PB16 PG 98 LOTS 1 + 2 Strap Number 02-44-23-C1-02659.B010 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 08/18/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 26; July 3, 10, 17, 2020 20-01787L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2019002250 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: 14-031011 Year of Issuance 2014 Description of Property CAPE CORAL UNIT 95 BLK 6024 PB 25 PG 41 LOTS 8 + 9 Strap Number 2144-23-C4-06024.0080 Names in which assessed: GUIDO DELIMON 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 08/18/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 26; July 3, 10, 17, 2020 20-01779L

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000061 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: 17-015921 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 2 BLK 15 PB 15 PG 171 LOT 4 Strap Number 0145-27-02-00015.0040 Names in which assessed: VERTU RBS 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 08/18/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 26; July 3, 10, 17, 2020 20-01792L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000029 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: 17-016039 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 11 BLK 59 PB 15 PG 180 LOT 11 Strap Number 01-45-27-11-00059.0110 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 08/18/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 26; July 3, 10, 17, 2020 20-01795L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000028 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: 17-016031 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 10 BLK 57 PB 15 PG 179 LOT 15 Strap Number 01-45-27-10-00057.0150 Names in which assessed: 2012 LOT PIONEER 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 08/18/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 26; July 3, 10, 17, 2020 20-01794L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000035 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: 17-016076 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 13 BLK.72 PB 15 PG 182 LOT 7 Strap Number 0145-27-13-00072.0070 Names in which assessed: 2012 LOT PIONEER 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 08/18/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 26; July 3, 10, 17, 2020 20-01801L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000034 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: 17-016063 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 12 BLK 64 PB 15 PG 181 LOT 7 Strap Number 0145-27-12-00064.0070 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 08/18/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 26; July 3, 10, 17, 2020 20-01800L

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2019002239 NOTICE IS HEREBY GIVEN that John A Winters or Sheryl A Winters 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: 13-007382 Year of Issuance 2013 Description of Property LEHIGH ACRES UNIT 11 BLK 90 PB 15 PG 68 LOT 3 Strap Number 2444-26-11-00090.0030 Names in which assessed: ALLAN C VOLK JR, ALMA G VOLK, ALMA VOLK 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 08/18/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 26; July 3, 10, 17, 2020 20-01764L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2019002238 NOTICE IS HEREBY GIVEN that John A Winters or Sheryl A Winters 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: 13-007127 Year of Issuance 2013 Description of Property LEHIGH PARK UNIT 1 BLK 28 PB 15 PG 64 LOT 7 Strap Number 23-44-2608-00028.0070 Names in which assessed: OLITTA J PLACKER, ROBERT M PLACKER 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 08/18/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 26; July 3, 10, 17, 2020 20-01763L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2019002236 NOTICE IS HEREBY GIVEN that John A Winters or Sheryl A Winters 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: 13-006879 Year of Issuance 2013 Description of Property LEHIGH PARK UNIT 3 BLK 19 PB 15 PG 66 LOT 6 Strap Number 22-44-2603-00019.0060 Names in which assessed: JOHN BACHMANSKY, STELLA BACHMANSKY 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 08/18/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 26; July 3, 10, 17, 2020 20-01761L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000009 NOTICE IS HEREBY GIVEN that CBI 2 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: 14-009564 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 3 REPLAT BLK.10 DB 263 PG 570 LOT 18 Strap Number 11-44-27-0300010.0180 Names in which assessed: LIFESTYLE LEISURE LIMITED 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 08/18/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 26; July 3, 10, 17, 2020 20-01770L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2019002271 NOTICE IS HEREBY GIVEN that Brandon R Jacobsen 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: 14-010687 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 1 BLK 3 DB 252 PG 456 LOT 17 Strap Number 18-44-27-01-00003.0170 Names in which assessed: THAMES TRUSTEES LTD TR FOR WESTMINSTER PENSION 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 08/18/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 26; July 3, 10, 17, 2020 20-01776L


38

BUSINESS OBSERVER

LEE COUNTY

JULY 17 - JULY 23, 2020

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 #:2020000017 NOTICE IS HEREBY GIVEN that CBI 2 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: 14-010584 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 6 BLK 16 DB 252 PG 451 LOT 23 Strap Number 17-44-27-06-00016.0230 Names in which assessed: KAY REUBEN 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 08/18/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 26; July 3, 10, 17, 2020 20-01775L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000015 NOTICE IS HEREBY GIVEN that CBI 2 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: 14-010534 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 4 BLK 21 DB 252 PG 451 LOT 9 Strap Number 1744-27-04-00021.0090 Names in which assessed: MARTIN C SMITH 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 08/18/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 26; July 3, 10, 17, 2020 20-01773L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000007 NOTICE IS HEREBY GIVEN that BUFFALO BILL 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: 13-000226 Year of Issuance 2013 Description of Property CAPE CORAL UNIT 65 BLK 3325 PB 21 PG 161 LOTS 18 + 19 Strap Number 10-45-23-C1-03325.0180 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 08/18/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 26; July 3, 10, 17, 2020 20-01754L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2019002123 NOTICE IS HEREBY GIVEN that Lee County 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: 13-029085 Year of Issuance 2013 Description of Property CAPE CORAL UNIT 36 BLK 2298A PB 16 PG 122 LOTS 24 + 25 Strap Number 25-43-23-C4-02298.A240 Names in which assessed: BEAUTIFUL SITES 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 08/18/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 26; July 3, 10, 17, 2020 20-01765L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2019002270 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: 13-035613 Year of Issuance 2013 Description of Property CAPE CORAL UNIT 92 BLK 5886 PB 25 PG 29 LOTS 43 + 44 Strap Number 33-44-23-C2-05886.0430 Names in which assessed: GGH 9 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 08/18/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 26; July 3, 10, 17, 2020 20-01766L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000012 NOTICE IS HEREBY GIVEN that CBI 2 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: 14-010168 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 10 BLK 37 DB 254 PG 80 LOT 8 Strap Number 14-44-27-10-00037.0080 Names in which assessed: EION DALEY 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 08/18/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 26; July 3, 10, 17, 2020 20-01772L

FOURTH INSERTION NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2019002268 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: 15-021315 Year of Issuance 2015 Description of Property MIRROR LAKES UNIT 1 BLK 2 PB 27 PG 88 LOT 17 Strap Number 18-4527-01-00002.0170 Names in which assessed: DARLENE F CALABRESE 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 08/18/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 26; July 3, 10, 17, 2020 20-01785L

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 #:2020000036 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: 17-016102 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 15 BLK 86 PB 15 PG 184 LOT 11 Strap Number 01-45-27-15-00086.0110 Names in which assessed: VALERIE MACCALMAN 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 08/18/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 26; July 3, 10, 17, 2020 20-01802L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000032 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: 17-016045 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 11 BLK 60 PB 15 PG 180 LOT 18 Strap Number 01-45-27-11-00060.0180 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 08/18/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 26; July 3, 10, 17, 2020 20-01798L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000037 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: 17-016104 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 16 BLK 87 PB 15 PG 185 LOT 6 Strap Number 0145-27-16-00087.0060 Names in which assessed: SUSAN GRIPPI 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 08/18/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 26; July 3, 10, 17, 2020 20-01803L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000031 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: 17-016041 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 11 BLK 60 PB 15 PG 180 LOT 3 Strap Number 0145-27-11-00060.0030 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 08/18/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 26; July 3, 10, 17, 2020 20-01797L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000030 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: 17-016040 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 11 BLK 59 PB 15 PG 180 LOT 12 Strap Number 01-45-27-11-00059.0120 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 08/18/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 26; July 3, 10, 17, 2020 20-01796L

FOURTH INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000027 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: 17-016030 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 10 BLK 57 PB 15 PG 179 LOT 7 Strap Number 0145-27-10-00057.0070 Names in which assessed: ABDULAZIZ H HOUHOU, ABDULAZIZ H W HOUHOU, ABDULAZIZ HOUHOU 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 08/18/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 26; July 3, 10, 17, 2020 20-01793L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2019002253 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: 15-017649 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 11 BLK.100 PB 15 PG 97 LOT 4 Strap Number 1145-26-11-00100.0040 Names in which assessed: KATHRYN J MINNIS-SMITH 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 08/18/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 26; July 3, 10, 17, 2020 20-01783L

FOURTH INSERTION

FOURTH INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000003 NOTICE IS HEREBY GIVEN that James J Hamilton Family Trust the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 14-015735 Year of Issuance 2014 Description of Property LEHIGH ESTATES UNIT 5 BLK.9 PB 15 PG 85 LOT 49 Strap Number 04-4526-05-00009.0490 Names in which assessed: PS INDEPENDENT TRUSTEES LTD, TIMIOS PENSION 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 08/18/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 26; July 3, 10, 17, 2020 20-01777L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2019002242 NOTICE IS HEREBY GIVEN that John A Winters or Sheryl A Winters 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: 14-004441 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 1 BLK 5 PB 15 PG 60 LOT 5 Strap Number 11-4426-01-00005.0050 Names in which assessed: LIBERTY TRUSTEES LTD, LIBERTY TRUSTEES LTD FOR STEPHEN DALY 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 08/18/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 26; July 3, 10, 17, 2020 20-01768L

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000020 NOTICE IS HEREBY GIVEN that Charles Brooks Holding Company 401k 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: 17-000724 Year of Issuance 2017 Description of Property SUNCOAST ESTATE UNREC BLK 80 OR 32 PG 527 PT LOT 9 TH W 100 FT OF TH Strap Number 25-4324-03-00080.009A Names in which assessed: EDWARD R LAWSON 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 08/18/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 26; July 3, 10, 17, 2020 20-01789L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2019002246 NOTICE IS HEREBY GIVEN that John A Winters or Sheryl A Winters 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: 17-011503 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 12 BLK 47 DB 254 PG 45 LOT 2 Strap Number 2544-27-12-00047.0020 Names in which assessed: GUENTER NIEDERMAIR, PETRA NIEDERMAIR 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 08/18/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 26; July 3, 10, 17, 2020 20-01791L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000033 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: 17-016048 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 11 BLK 60 PB 15 PG 180 LOT 22 Strap Number 01-45-27-11-00060.0220 Names in which assessed: CARMEN M BOWMAN, DAVID L BOWMAN 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 08/18/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 26; July 3, 10, 17, 2020 20-01799L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2019002243 NOTICE IS HEREBY GIVEN that John A Winters or Sheryl A Winters 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: 15-005822 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 9 BLK.89 PB 15 PG 61 LOT 5 Strap Number 1244-26-09-00089.0050 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 08/18/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 26; July 3, 10, 17, 2020 20-01781L

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2019002231 NOTICE IS HEREBY GIVEN that John A Winters or Sheryl A Winters 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: 13-006470 Year of Issuance 2013 Description of Property LEHIGH ACRES UNIT 1 BLK 7 PB 26 PG 28 LOT 13 Strap Number 20-4426-01-00007.0130 Names in which assessed: HELEN D PAPAHATZIS, HELEN D PAPHATZIS, MARIA D PAPAHATZIS, MARIA D PAPHATZIS 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 08/18/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 26; July 3, 10, 17, 2020 20-01758L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2019002235 NOTICE IS HEREBY GIVEN that John A Winters or Sheryl A Winters 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: 13-006711 Year of Issuance 2013 Description of Property LEHIGH PARK UNIT 2 BLK 11 PB 15 PG 65 LOT 24 Strap Number 22-4426-02-00011.0240 Names in which assessed: LIBERTY TRUSTEES LTD, LIBERTY TRUSTEES LIMITED, LIBERTY TRUSTEES LIMITED FOR TREVOR PRICE 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 08/18/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 26; July 3, 10, 17, 2020 20-01760L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2019002245 NOTICE IS HEREBY GIVEN that John A Winters or Sheryl A Winters 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: 15-006304 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 7 BLK.52 PB 15 PG 63 LOT 7 Strap Number 1444-26-07-00052.0070 Names in which assessed: LIBERTY TR LTD, LIBERTY TRUSTEES LTD OBO Single Asset Sipp Ref: Liberty Pension Ref: Karl Crabb 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 08/18/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 26; July 3, 10, 17, 2020 20-01782L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2019002254 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: 15-019481 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 3 BLK 12 PB 27 PG 182 LOT 17 Strap Number 09-45-27-03-00012.0170 Names in which assessed: LIBERTY TRUSTEES LTD, LIBERTY TRUSTEES LTD obo SINGLE ASSET SIPP REF: JEROME BROWNE 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 08/18/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. June 26; July 3, 10, 17, 2020 20-01784L


LEE COUNTY

BusinessObserverFL.com

39

SP13865

JULY 17 - JULY 23, 2020


BUSINESS OBSERVER

LEE COUNTY

JULY 17 - JULY 23, 2020

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

LV10254

40


Public Notices PAGE 21

PAGES 21-32 JULY - JULY 25, 23, 2020 AUGUST 1-17 AUGUST 2016

HILLSBOROUGH COUNTY LEGAL NOTICES FICTITIOUS NAME NOTICE

NOTICE

NOTICE

Notice Is Hereby Given that MHC 3 (Orlando FL) LLC, 8119 Anderson Rd, Tampa, FL 33634, desiring to engage in business under the fictitious name of CubeSmart 6184, with its principal place of business in the State of Florida in the County of Hillsborough will file an Application for Registration of Fictitious Name with the Florida Department of State. July 17, 2020 20-02274H

Crown Castle (on behalf of T-Mobile) is proposing to modify/add antennas and supporting equipment at centerline heights of 120 feet and 125 feet above ground level on the rooftop of an existing building with antennas at the following site: [1655 Peachtree Street NE, Atlanta, Fulton County, Georgia (N33° 47’ 56.4”; W84° 23’ 28.0”)]. Crown Castle invites comments from any interested party on the impact of the proposed action on any districts, sites, buildings, structures or objects significant in American history, archaeology, engineering or culture that are listed or determined eligible for listing in the National Register of Historic Places and/or specific reason the proposed action may have a significant impact on the quality of the human environment. Specific information regarding the project is available by calling Monica Gambino at 724-416-2000 during normal business hours. Comments must be received at Crown Castle, 2000 Corporate Drive, Canonsburg, PA 15317 by August 16, 2020. L0672b MRS. July 17, 2020 20-02283H

Notice is hereby given that the Southwest Florida Water Management District has received Environmental Resource Permit application number 803393 from Daniele Facciuto, 2205 W 9 Ave, Hialeah, FL, 33010. Application received: May 29, 2019. Proposed activity: Residential. Project name: Blossom Subdivision. Project size: 6 acres. Location: Section 28, Township 28, Range 18, 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 . 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. July 17, 2020 20-02299H

FICTITIOUS NAME NOTICE Notice Is Hereby Given that MHC 3 (Orlando FL) LLC, 2320 W. Hillsborough Ave., Tampa, FL 33603, desiring to engage in business under the fictitious name of CubeSmart 5844, with its principal place of business in the State of Florida in the County of Hillsborough will file an Application for Registration of Fictitious Name with the Florida Department of State. July 17, 2020 20-02275H

FICTITIOUS NAME NOTICE Notice is hereby given that TRUSTED RESOURCE UNDERWRITERS, LLC, owner, desiring to engage in business under the fictitious name of TRUE PROPERTY INSURANCE located at 1000 N. ASHLEY DRIVE, SUITE 425, TAMPA, FL 33602 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. July 17, 2020 20-02276H

FICTITIOUS NAME NOTICE Notice is hereby given that KEDINE JOHNS, owner, desiring to engage in business under the fictitious name of SAVVY HANDS CONSULTING located at 20119 INDIAN ROSEWOOD DR, TAMPA, FL 33647 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. July 17, 2020 20-02277H

FICTITIOUS NAME NOTICE Notice is hereby given that JAMIE LYNN AMOS, owner, desiring to engage in business under the fictitious name of JAMIE AMOS AUDIO located at 11609 SHADY TREE PL, TAMPA, FL 33624 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. July 17, 2020 20-02278H

FICTITIOUS NAME NOTICE Notice is hereby given that YAVONTE DAVION HOPKINS, owner, desiring to engage in business under the fictitious name of SAWCE UP CLOTHING located at 10202 MAJESTIC PALM COURT, APT. 202, RIVERVIEW, FL 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. July 17, 2020 20-02279H

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 Petro Collective located at 12435 Foxmoor Peak Dr, in the County of Hillsborough, 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 9 day of July, 2020. BIG STAXX LLC July 17, 2020 20-02280H

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 SAMALBA SERVICES located at 18715 Yocam Ave, in the County of Hillsborough, in the City of Lutz, Florida 33549 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Lutz, Florida, this 9 day of July, 2020. Samuel Albarracin July 17, 2020 20-02281H

FICTITIOUS NAME NOTICE

FICTITIOUS NAME NOTICE

Notice is hereby given that ALFREDO G SANTANA, owner, desiring to engage in business under the fictitious name of AGS CONSTRUCTION SERVICES located at 16002 SADDLE CREEK DR, TAMPA, FL 33618 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. July 17, 2020 20-02282H

Notice is hereby given that ROBERT CHARLES BECK, owner, desiring to engage in business under the fictitious name of SPLISH SPLASH BECK located at 941 SUMMER BREEZE DR, BRANDON, FL 33511 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. July 17, 2020 20-02285H

FICTITIOUS NAME NOTICE

FICTITIOUS NAME NOTICE

Notice is hereby given that ASHLEY DENISE BROWN, owner, desiring to engage in business under the fictitious name of BITTY B’S CREATIVE SENSATION located at 3906 CAMBRIDGE WOODS DRIVE, UNIT 201, TAMPA, FL 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. July 17, 2020 20-02286H

Notice is hereby given that Paradise General Contracting, LLC, as the sole owner located in Hillsborough County, Florida, desires to engage in business under the fictitious name “Paradise Remediation,” and intends to register the said name with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. July 17, 2020 20-02287H

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 Break Away Bar and Grill located at 11810 CROSS VINE DR., in the County of Hillsborough, 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 11th day of July, 2020. THE YACKEL COMPANY LLC July 17, 2020 20-02288H

FICTITIOUS NAME NOTICE Notice is hereby given that Go Green Tampa, LLC, owner, desiring to engage in business under the fictitious name of 1-800-GOT-JUNK? located at 8006 Benjamin Rd, Tampa, Florida 33634 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. July 17, 2020 20-02291H

FICTITIOUS NAME NOTICE Notice is hereby given that Pierre Baroulette, owner, desiring to engage in business under the fictitious name of Pzo’s Urban Wear for Kidz located at 5400 E. Busch Blvd, Booth # 309-310, Tampa, Florida 33617 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. July 17, 2020 20-02292H

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 WANDERING STASH located at 4545 WEST KENNEDY BOULEVARD in the City of TAMPA, Hillsborough County, FL 33609 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 12th day of July, 2020. FINE HAIR DON’T CARE LLC July 17, 2020 20-02293H

FICTITIOUS NAME NOTICE Notice is hereby given that CRUZ MEX, INC., owner, desiring to engage in business under the fictitious name of RIO GRANDE MEXICAN STORE located at 311 N US HWY 41, RUSKIN, FL 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. July 17, 2020 20-02294H

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 HOMECANDY COMPANY : Located at 324 LOOKOUT DR County of, HILLSBOROUGH in the City of APOLLO BEACH: Florida, 335722672 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 July: day of 13, 2020 : HOMECANDY COMPANY July 17, 2020 20-02307H

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 PHILLIPS MEDICAL CONSULTANTS : Located at 3906 BROOMSEDGE LN County of, HILLSBOROUGH in the City of VALRICO: Florida, 33596-6477 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at VALRICO Florida, this July: day of 13, 2020 : PHILLIPS HAROLD E. July 17, 2020 20-02304H

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 FEOLA INSURANCE AGENCY : Located at 1003 S COLLINS ST County of, HILLSBOROUGH COUNTY in the City of PLANT CITY: Florida, 335636507 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 July: day of 13, 2020 : R L FEOLA CO INC July 17, 2020 20-02305H

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 NATALIE ROSADO : Located at 6922 W LINEBAUGH AVE STE 101 County of, HILLSBOROUGH in the City of TAMPA: Florida, 33625-5833 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at TAMPA Florida, this July: day of 13, 2020 : TAMPA COUNSELING PLACE LLC July 17, 2020 20-02306H

FICTITIOUS NAME NOTICE Notice is hereby given that ANGELA L SMART, owner, desiring to engage in business under the fictitious name of BIG EARL’S GIRLZ’S located at 1314 SLIGH AVE, APT 602, TAMPA, FL 33604 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. July 17, 2020 20-02298H

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 OFF DA HOOK (ODH) : Located at 16308 PARKSTONE PALMS CT County of, HILLSBOROUGH COUNTY in the City of TAMPA: Florida, 33647-5117 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at TAMPA Florida, this July: day of 13, 2020 : GARDNER THOMAS July 17, 2020 20-02308H

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 MOON’S DRESS SHOP : Located at 4055 HENDERSON BLVD County of, HILLSBOROUGH in the City of TAMPA: Florida, 33629-4939 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at TAMPA Florida, this July: day of 13, 2020 : MOON SUNG G July 17, 2020 20-02309H

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 WORDWEAVER WRITING SERVICES : Located at 1850 PROV LK BLVD APT 209 County of, HILLSBOROUGH in the City of BRANDON: Florida, 33511-1839 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at BRANDON Florida, this July: day of 13, 2020 : GRANING KATALIN SUE July 17, 2020 20-02310H

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 HANDYMAN CHOICES : Located at 8516 PARROTS LANDING DR County of, HILLSBOROUGH in the City of TAMPA: Florida, 33647-3428 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at TAMPA Florida, this July: day of 13, 2020 : BONAPARTE JESSIE July 17, 2020 20-02311H

FICTITIOUS NAME NOTICE Notice is hereby given that GRACE MARKETING, LLC, owner, desiring to engage in business under the fictitious name of LOVEWAVES located at 500 E KENNEDY BLVD., TAMPA, FL 33602 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. July 17, 2020 20-02315H

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 Kiwi East located at 12925 Jess Walden Rd, in the County of Hillsborough, in the City of Dover, Florida 33527 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Dover, Florida, this 14th day of July, 2020. Scott Bartlett July 17, 2020 20-02316H

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 POOL AUTHORITY : Located at 509 E COUNTY LINE RD County of, MULTIPLE in the City of LUTZ: Florida, 33549-4145 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at LUTZ Florida, this July: day of 13, 2020 : BAY AREA POOL AUTHORITY INC July 17, 2020 20-02314H

FICTITIOUS NAME NOTICE Notice is hereby given that KALEVIA M SELLERS, owner, desiring to engage in business under the fictitious name of JDS KREATIONS located at 1180 WINDMILL HARBOR WAY, APT 203, BRANDON, FL 33511 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. July 17, 2020 20-02320H

FICTITIOUS NAME NOTICE Notice Is Hereby Given that Southern Veterinary Partners, LLC, 800 Shades Creek Parkway, Ste 625, Birmingham, AL 35209, desiring to engage in business under the fictitious name of Southpaw Animal Health, with its principal place of business in the State of Florida in the County of Hillsborough will file an Application for Registration of Fictitious Name with the Florida Department of State. July 17, 2020 20-02330H

NOTICE OF PUBLIC SALE Rainbow Title & Lien, Inc. will sell at public sale at auction the following vehicles to satisfy lien pursuant to Chapter 713.585 of the Florida Statutes on 08/06/2020 at 10 A.M. *Auction will occur where vehicles are located*. 2006 Suzuki VIN#JS1GN7DA862115416 Amount: $3950.00 At: 1485 Wells Rd, Orange Park, FL Notice to the Owner or Lienor that he has the right to a hearing prior to the scheduled date of sale by filing with the Clerk of Courts. Owner has the right to recover possession of vehicle by posting bond in accordance with Fla. Statutes Sect. 559.917 Proceeds from the sale of the vehicle after payment lien claimed by lienor will be deposited with the clerk of the court. 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..25% Buyers Premium Some vehicles may have been released prior to the sale date Interested Parties must call one day prior to sale. No Pictures allowed. July 17, 2020 20-02331H

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 SOUTH TAMPA ORAL SURGERY : Located at 4014 W ESTRELLA ST STE B County of, HILLSBOROUGH in the City of TAMPA: Florida, 336295700 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at TAMPA Florida, this July: day of 13, 2020 : MONTELEONE & KESSLER PL July 17, 2020 20-02313H

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 MELANIE V MULTI-SERVICES : Located at 233 RED MAPLE PL County of, HILLSBOROUGH in the City of BRANDON: Florida, 33510-4366 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at BRANDON Florida, this July: day of 13, 2020 : VILLA MIGUEL ANTONIO July 17, 2020 20-02312H

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 RG BARGAINS located at 14511 Weeping Elm Drive, in the County of Hillsborough, in the City of Tampa, Florida 33626 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Tallahassee, Florida, this 15th day of July, 2020. Ronald Greenberg July 17, 2020 20-02325H

FICTITIOUS NAME NOTICE Notice is hereby given that WIRUS AMERICA INC., owner, desiring to engage in business under the fictitious name of DUMUX & EUREKAYA located at 8429 CAMDEN ST, APT A, TAMPA, FL 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. July 17, 2020 20-02326H

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 08/31/2020 at 11:00 A.M. 13 KIA OPTIMA 5XXGN4A71DG108666 06 Ford Taurus 1FAFP53U86A133339 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 08/31/2020 at 11:00 A.M. 02 ACURA RSX JH4DC54832C008003 12 HYUNDAI ELANTRA 5NPDH4AE6CH125894 18 TOYOTA COROLLA 5YFBURHE8JP776854 05 LINCOLN TOWN CAR 1LNHM81W25Y602086 08 KIA OPTIMA KNAGE123885238297 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 July 17, 2020 20-02324H


22

BUSINESS OBSERVER

HILLSBOROUGH COUNTY

JULY 17 – JULY 23, 2020

FICTITIOUS NAME NOTICE

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

Notice is hereby given that JOANNE M BRENNAN, owner, desiring to engage in business under the fictitious name of HOOP IT UP EMBROIDERY located at 401 GRAND CHATEAUX WAY, SUN CITY CENTER, FL 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. July 17, 2020 20-02327H

NOTICE OF ACTION NOTICE OF ADMINISTRATION IN THE 13th JUDICIAL CIRCUIT COURT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION Case no. 19-CP-003303 IN RE: THE ESTATE OF Wilebald A. Nicome, Deceased. You are hereby notified of a Petition for Summary Administration of the testate estate of Wilebald A. Nicome deceased. File Number 19-CP-003303 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 petitioner and petitioner’s attorney are set forth below. All interested persons on whom a copy of the Notice of Administration is served must file objections that challenge the validity of the will, the qualifications of the personal representative, venue or jurisdiction of this Court, by filing a petition or other pleading requesting relief with this court, in accordance with the Florida Probate Rules, WITHIN THREE MONTHS AFTER THE DATE OF SERVICE OF A COPY OF THlS NOTICE ON THEM. All creditors of the decedent and other persons having claims or demands against decedent’s estate, including, unmatured, contingent, or unliquidated claims, on who a copy of this notice is served, must file their claims with this court WlTHIN THE LATER OF THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR THlRTY DAYS AFTER THE DATE 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 THREE MONTHS AFTER THE DATE OF THE FIRST PUBLlCATION OF THIS NOTICE. ALL CLAIMS NOT SO FILED WILL BE FOREVER BARRED. The date of the first publication of this Notice is July 17, 2020. Petitioner: Leonora Nicome Attorney for Personal Representative: /s/ R. Todd Burbine, Esq. R. Todd Burbine, Esq. RTB Law & Title, P.A. 511 W. Bay St. #367 Tampa, FL 33606 Tele: 727-286-6257 rtb@rtblawfirm.com July 17, 24, 2020 20-02295H

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-001844 Division A IN RE: ESTATE OF GARY LOUIS ALLEN a/k/a GARY L. ALLEN Deceased. The administration of the estate of Gary Louis Allen, deceased, whose date of death was May 24, 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 July 17, 2020. Personal Representative: Lawrence G. Allen 5628 St. Adela Avenue Pensacola, FL 32503 Attorney for Personal Representative: Mark A. Rothman Email Address: info@yourprobatesource.net Florida Bar No. 968609 P.O. Box 521 Oldsmar, FL 34677 July 17, 24, 2020 20-02297H

Notice to Creditors IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA File No. 2020-CP-1321 Probate Division IN RE: ESTATE OF JOSEPH L. SCAGLIONE, Deceased. The administration of the estate of Joseph Scaglione, deceased, whose date of death was 04/16/2020, is pending in the Hillsborough County Circuit Court, the address of which is Clerk of the Circuit Court Probate, Guardianship and Trust, P.O. 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 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 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 July 17 2020. Joseph L. Scaglione, II, Personal Representative John Thomas Cardillo, Esq. Florida Bar #: 0649457 CARDILLO, KEITH & BONAQUIST, P.A. 3550 East Tamiami Trail Naples, FL 34112 Phone: (239) 774-2229 Fax: (239) 774-2494 Attorneys for Personal Representative July 17, 24, 2020 20-02301H

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-000270 Division Probate IN RE: ESTATE OF BRETT W. ZIEGLER Deceased. The administration of the estate of Brett W. Ziegler, deceased, whose date of death was November 28, 2017, 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 July 17, 2020. Personal Representative: Kevin M. Ziegler 700 S. Harbor Island Blvd. Unit 807 Tampa, Florida 33602 Attorney for Personal Representative: Jack M. Rosenkranz, Attorney Florida Bar Number: 815152 Rosenkranz Law Firm 412 East Madison Street, Suite 900 Tampa, Florida 33602 Telephone: (813) 223-4195 Fax: (813) 273-4561 E-Mail: jackrosenkranz@gmail.com Secondary E-Mail: rachel@law4elders.com July 17, 24, 2020 20-02303H

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 2019-CP-000099 IN RE: ESTATE OF MIGUEL CUERVO, SR., Deceased. The administration of the estate of MIGUEL CUERVO, SR., whose date of death was December 29, 2018 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 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 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 July 17, 2020. Personal Representative: Miguel Cuervo, Jr. 555 Santa Clara Avenue Grand Junction, CO 81503 Attorney for the Personal Representatives: s\J. Richard Caskey, Esq. Florida Bar No. 507237 J. Richard Caskey, P.A. 777 S Harbour Island Blvd., Ste. 940 Tampa, FL 33602 Phone: 813-443-5709 July 17, 24, 2020 20-02321H

FICTITIOUS NAME NOTICE Notice is hereby given that RED DOOR GROUP, LLC, owner, desiring to engage in business under the fictitious name of RED DOOR CAPITAL GROUP located at 3853 NORTHDALE BLVD, SUITE 308, TAMPA, FL 33624 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. July 17, 2020 20-02319H

FICTITIOUS NAME NOTICE Notice is hereby given that ROXANA MOLINA ARMISTEAD, owner, desiring to engage in business under the fictitious name of TOLOACHE ENTERPRISES located at 413-3 KINGSTOWNE CT, BRANDON, FL 33511 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. July 17, 2020 20-02328H

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-001146 Division Probate IN RE: ESTATE OF VINCENT DAVID RUDA, Deceased. The administration of the estate of VINCENT DAVID RUDA, deceased, whose date of death was February 7, 2019; File Number 2020-CP-001146, 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 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: July 17, 2020. SYLVIA STANLEY Personal Representative 1802 South Kings Avenue Brandon, FL 33511 Chris M. Vorbeck Attorney for Personal Representative Email: vorblaw@aol.com Florida Bar No. 997201 The Law Office of Chris M. Vorbeck, P.A. 4470 Northgate Court Sarasota, FL. 34234 Telephone: (941) 921-3124 July 17, 24, 2020 20-02284H

HOW TO PUBLISH

YOUR

LEGAL NOTICE IN THE BUSINESS OBSERVER

and select the appropriate County name from the menu option OR E-MAIL: legal@businessobserverfl.com

LV10241

CALL 941-906-9386

FIRST INSERTION NOTICE TO CREDITORS IN THE THIRTEENTH JUDICIAL CIRCUIT COURT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 001579 Division A IN RE: ESTATE OF MILDRED VIOLA BREWER Deceased. The administration of the estate of Mildred Viola Brewer, deceased, whose date of death was December 4, 2018, is pending in the Circuit Court for Hillsborough County, Florida, Probate Division, the address of which is 800 E. Twiggs Street, 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 July 17, 2020. James Watson Brewer Personal Representative 6103 W. 39th Street Tulsa, Oklahoma 74107 MICHAEL T. HEIDER, CPA Attorney for Personal Representative Florida Bar Number: 30364 MICHAEL T. HEIDER, P.A. 10300 49th Street N Clearwater, FL 33762 Telephone: (888) 483-5040 Fax: (888) 615-3326 E-Mail: michael@heiderlaw.com Secondary E-Mail: probate@heiderlaw.com July 17, 24, 2020 20-02296H

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-001903 Division A IN RE: ESTATE OF GAIL POZIN a/k/a GAIL ROBERTA POZIN Deceased. The administration of the estate of Gail Pozin a/k/a Gail Roberta Pozin, deceased, whose date of death was May 20, 2020, is pending in the Circuit Court for Hillsborough County, Florida, Probate Division, the address of which is 800 E. Twiggs Street, 2nd Floor, 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 July 17, 2020. Personal Representative: Andrew M. Pozin 4335 13th Lane NE St. Petersburg, Florida 33702 Attorney for Personal Representative: VONYA Z. LANCE Attorney Florida Bar Number: 628581 BARNETT BOLT KIRKWOOD LONG KOCHE & FOSTER 601 Bayshore Boulevard, Suite 700 Tampa, Florida 33606 Telephone: (813) 253-2020 Fax: (813) 251-6711 E-Mail: VLance@barnettbolt.com Secondary E-Mail: JDurant@barnettbolt.com July 17, 24, 2020 20-02300H

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-001838 IN RE: ESTATE OF WILLIAM H. PATTERSON, A/K/A WILLIAM HENRY PATTERSON Deceased. The administration of the estate of William H. Patterson, A/K/A William Henry Patterson, deceased, whose date of death was February 22, 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 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 July 17, 2020. Personal Representative: Richard H. Patterson 195 Causeway St. Medfield, Massachusetts 02052 Attorney for Personal Representative: Joseph F. Pippen, Jr., Attorney Florida Bar Number: 314811 Law Offices of Joseph F. Pippen, Jr. & Assoc., PL 1920 East Bay Drive Largo, Florida 33771 Telephone: (727) 586-3306 x 216 Fax: (727) 585-4209 E-Mail: Joe@attypip.com Secondary E-Mail: Suzie@attypip.com July 17, 24, 2020 20-02302H

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP126 Division A IN RE: ESTATE OF HERBERT HAAGER Deceased. The administration of the estate of HERBERT HAAGER, deceased, whose date of death was September 13, 2019, 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 July 17, 2020. Personal Representative: Alyce Anne Yaggi 1696 N. Hill Road NW Dover, Ohio 44622-7318 Attorney for Personal Representative: NATALIE ANNE ROBERTS Florida Bar Number: 379123 JOHNSON POPE BOKOR RUPPEL & BURNS, LLP 401 E. Jackson Street, Suite 3100 Tampa, FL 33602 Telephone: (813) 225-2500 E-Mail: natalier@jpfirm.com Secondary E-Mail: angelam@jpfirm.com July 17, 24, 2020 20-02317H

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No.: 20-CP-001768 IN RE: ESTATE OF JAMES J. BELL Deceased. The administration of the estate of James J. Bell, deceased, whose date of death was July 16, 2018, is pending in the Circuit Court for Hillsborough County, Florida, Probate Division, the address of which is 800 East 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 July 17, 2020. Personal Representative: Cheryl Bell 11328 Bloomington Drive Tampa, Florida 33635 Attorney for Personal Representative: Elaine N. McGinnis Florida Bar Number: 725250 Law Office of Elaine McGinnis, P.A. 2202 N. Westshore Boulevard Suite 200 Tampa, Florida 33607 Telephone: (813) 639-7658 E-Mail: elaine@estatelawtampa.com July 17, 24, 2020 20-02322H


HILLSBOROUGH COUNTY

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-001815 IN RE: ESTATE OF LISA MARIE JENKINS Deceased. The administration of the estate of LISA MARIE JENKINS, deceased, whose date of death was May 7, 2020, is pending in the Circuit Court for Hillsborough County, Florida, Probate Division, the address of which is 800 East 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 July 17, 2020. Attorney/Personal Representative: Jeffrey A. Aman, Esquire Florida Bar Number: 437417 AMAN LAW FIRM 282 Crystal Grove Boulevard Lutz, Florida 33548 Telephone: (813) 265-0004 Fax: (888) 870-8658 E-Mail: jeffa@amanlawfirm.com Secondary E-Mail: service@amanlawfirm.com July 17, 24, 2020 20-02329H

NOTICE TO CREDITORS IN THE CIRCUIT COURT, THIRTEENTH JUDICIAL CIRCUIT, STATE OF FLORIDA, IN AND FOR HILLSBOROUGH COUNTY PROBATE DIVISION FILE NO.: 2020-CP-001832 DIVISION: A IN RE: ESTATE OF RODOLFO ESQUIVEL Deceased. The administration of the estate of RODOLFO ESQUIVEL, deceased, whose date of death was May 2, 2020, is pending in the Circuit Court for Hillsborough County, Florida, Probate Division; File No. 2020-CP-001832; the address of which is 800 E. Twiggs Street, Room 206, 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, including unmatured, contingent or liquidated 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 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 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 July 17, 2020. Petitioner CARLOS RODOLFO ESQUIVEL 10823 Breaking Rocks Dr., Tampa, FL 33647 Attorneys for Petitioner D. Michael Lins, Esquire Florida Bar No. 435899 J. Michael Lins, Esquire Florida Bar No.: 1011033 LINS LAW GROUP, P.A. 14497 N. Dale Mabry Hwy., Suite 160-N Tampa, FL 33618 Ph. (813) 386-5768 Primary E-mail: mike@linslawgroup.com Secondary E-Mail: kris@linslawgroup.com July 17, 24, 2020 20-02323H

NOTICE OF SALE IN THE COUNTY COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CIVIL DIVISION CASE NO.: 20-CC-009827 DIV.: I SUNRISE VILLAS HOMEOWNERS ASSOCIATION, INC., Plaintiff, vs. MARIA DEL PILAR GARCES, ET AL., Defendant. 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 Hillsborough County, Florida and the foreclosure sale will be conducted online at www.hillsborough. realforeclose.com and is described as: The East 2.65’ of Lot 3 and the West 17.35’ of Lot 4, Block 2 of SUNRISE VILLAS OF TAMPA, according to the map or plat thereof recorded in Plat Book 55, Page 14, of the Public Records of Hillsborough County, Florida. Commonly referred to as: 3412 N. Sunrise Villas Court, Tampa, Florida 33614. at public sale, to the highest bidder for cash at 10 a.m., on the 28th day of August, 2020. 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 9th day of July, 2020. FRISCIA & ROSS, P.A. George D. Root, III Florida Bar #0078401 5550 West Executive Drive, Suite 250 Tampa, Florida 33609 E-Mail: groot@frpalegal.com P:(813) 286-0888 / F: (813) 286-0111 Attorney for Plaintiff, SUNRISE VILLAS July 17, 24, 2020 20-02289H

FIRST INSERTION NOTICE OF SALE IN THE COUNTY COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CIVIL DIVISION Case No. 12-CC-023632 Div. H MEADOWOOD OAKS HOMEOWNERS ASSOCIATION, INC. Plaintiff, vs. ANN ALLISON 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 Hillsborough County, Florida, described as: Lot 42, MEADOWOOD OAKS, according to the map or plat thereof as recorded in Plat Book 94, Page 38, of the Public Records of Hillsborough County, Florida. at public sale, to the highest and best bidder for cash, at www.hillsborough. realforeclose.com at 10:00 a.m., on the 25th day of September, 2020. 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 13th day of July, 2020. 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 July 17, 24, 2020 20-02290H

FIRST INSERTION NOTICE OF SALE IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CASE NO. 19-CA-009847 MTGLQ INVESTORS, L.P. Plaintiff, v. WILLIAM D. WEBER SR; LUCIA S. WEBER; BLACK POINT ASSETS, INC., AS TRUSTEE OF THE 2530 BELLWOOD DRIVE LAND TRUST; STAR POINTE CAPITAL, LLC, AS TRUSTEE OF THE 2530BD LAND TRUST; UNKNOWN TENANT 1; UNKNOWN TENANT 2; CITY OF TAMPA, FLORIDA, A MUNICIPAL CORPORATION; HICKORY LAKE ESTATES OWNERS ASSOCIATION, INC.; THE UNKNOWN BENEFICIARIES OF THE 2530 BELLWOOD DRIVE LAND TRUST; THE UNKNOWN BENEFICIARIES OF THE 2530BD LAND TRUST Defendants. Notice is hereby given that, pursuant to the Final Judgment of Foreclosure entered on June 11, 2020, in this cause, in the Circuit Court of Hillsborough County, Florida, the office of Pat Frank, Clerk of the Circuit Court, shall sell the property situated in Hillsborough County, Florida, described as: ALL THAT CERTAIN PARCEL OF LAND IN THE COUNTY OF HILLSBOROUGH AND STATE OF FLORIDA TO WIT: LOT 2, IN BLOCK 5, OF HICKORY LAKES PHASE II, ACCORDING TO THE MAP OR PLAT THEREOF RECORDED IN PLAT BOOK 82, PAGE 71, OF THE PUBLIC RECORDS OF HILLSBOROUGH COUNTY, FLORIDA. BEING THE SAME PROPERTY CONVEYED TO WILLIAM D. WEBER, SR. AND LUCIA S. WEBER, HIS WIFE BY DEED FROM M/I SCHOTTENSTEIN HOMES, INC., AN OHIO CORPORATION RECORDED 12/07/2001 IN DEED BOOK 11256 PAGE 1002, IN THE PUBLIC RECORDS OF

HILLSBOROUGH COUNTY, FLORIDA.. a/k/a 2530 BELLWOOD DR, BRANDON, FL 33511-6361 at public sale, to the highest and best bidder, for cash, online at http://www. hillsborough.realforeclose.com, on August 12, 2020 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 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 by contacting: 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 ; or e-mail: ADA@fljud13.org Dated at St. Petersburg, Florida this 13 day of JULY, 2020. 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 David Reider FL Bar: 95719 1000003785 July 17, 24, 2020

20-02318H

BusinessObserverFL.com

23

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

Wednesday 2PM Deadline Friday Publication

LV10187

JULY 17 – JULY 23, 2020


24

BUSINESS OBSERVER

HILLSBOROUGH COUNTY

JULY 17 – JULY 23, 2020

SUBSEQUENT INSERTIONS SECOND INSERTION NOTICE OF PUBLIC SALE To satisfy the owner’s storage lien, PS Orange Co. Inc. will sell at public lien sale on July 27 and 28 , 2020, 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. PUBLIC STORAGE # 25503, 1007 E Brandon Blvd, Brandon, FL 33511, (813) 302-1897 Time: 09:30 AM 541 - Lovegrove, Dawn; 557 - Carvajal, Eduardo; 566 - Patterson, JeVaughn; 716 - Duncan, Shante; 848 - De Jesus, Jennice PUBLIC STORAGE # 25430, 1351 West Brandon Blvd, Brandon, FL 33511, (813) 259-7479 Time: July 27 10:00 AM B120 - Bauer, Barbara; C015 - Steinman, Lewis; C038 - Nelson, Sephora; C062 - Southerland, Christopher; D061 Chang, Joel; I019 - Huff, Lavera; I020 - Mauck, Kimberly; I034 - Parmegiani, Elizabeth; I045 - weiderer, steven; I047 - Bell Jr., Sidney; I090 - Cortes, Arturo; J081 - Grey, Reginald; K055 - Newton, Craig; L005 - Warden, Emily; L036 France, Laramie PUBLIC STORAGE # 08735, 1010 W Lumsden Road, Brandon, FL 33511, (813) 358-1830 Time: July 27 10:30 AM 0213 - Walker, Candice; 1016 - Medling, Sean; 2025 - Arjomand, Soolmaz; 3083 - Tillis, Carlos PUBLIC STORAGE # 25597, 1155 Providence Road, Brandon, FL 33511, (813) 666-1721 Time: July 27 11:00 AM 0267 - Williams, Erika; 0562 Washington, Barbette; 0672 - Brown, Terri; 0758 - Banks, Michael; 0780 - Repass, Andrew; 0855A - Pierre, Jordan; 0857I - Houston, Kelsey; 0860C - Bradford, Ne’Keisha; 0860E - Payne, Cedricka; 0862C - Medling, Sean

PUBLIC STORAGE # 20121, 6940 N 56th Street, Tampa, FL 33617, (813) 670-3132 Time: July 27 11:30 AM A007 - max, henschee; A021 - Snelling, Pamela; C015 - Johnson, Yvonne; C034 - Williams, Tommy; E007 - davis, catherine; E011 - Cardoso, Victor; E017 - bellamy, nickeyla; E029 - Moton, Eric; E051 - Barnett, Nathan; E075 - Johnson, Dorothy; E077 - halter, sandra; E085 - Thompson, Antwon; E097 - Johnson, Brittany; E101 - Cobb, Yolanda; E103 - MCNEALY, DEVIN; E104 - Scott, Percy; E142 - Nilson, Antonio; E147 - Johnson, Samantha; E158 - Rasul, Amirah; E169 - james, dashaun; E200 - Cochran, Vanetta; E204 - Richter, Zdenek; G018 - Bullard, jessICA; G043 - Whyte, Darius; H015 - Grimes, Yousheka; H027 - Brown, Jalinda; H029 - BROWN, ELIJAH; J001 - Rowe, LLoyd; J054 - Jackson, Keyisha PUBLIC STORAGE # 23119, 13611 N 15th Street, Tampa, FL 33613, (813) 773-6466 Time: July 28 10:00 AM B005 - Fall, Abdoulaye; B020 Watson, Cullen; B023 - Marty, David; B041 - Hatcher, Lamar; B068 - Perry, Rushelle; I029 - Thomas, Jeffrey; J003 - Henderson, Bryan; J027 - Moralez Diaz, Jose; J036 - Anetus, Marc; J037 - Anderson, Valencia; J049 - Joseph, Micheline; J062 - Peters, William; P001 - Guzman, Molina; P031 Ramsammy, William PUBLIC STORAGE # 20152, 11810 N Nebraska Ave, Tampa, FL 33612, (813) 670-3137 Time: July 28 10:30 AM A014 - McCant, Lisa; A024 - Spolarich, Jennifer; C014 - Clark, Kelly; C083 - Hamm, Michael; C120 - Cuevas, Jessica; D108 - Anderson, Henry; D123 - peterson, Sabrina; E015 - hernandez, Eya; E018 - Mercado, Missy; E023 Pope Mendez, Dreama; E034 - Reid, Patrick; E048 - Ramcharan, Cynthia; E081 - Brooks, Lance

PUBLIC STORAGE # 25723, 10402 30th Street, Tampa, FL 33612, (813) 379-9182 Time: July 28 11:00 AM 0209 - Meono, Sandy; 0240 - Robinson, Quinton; 0251 - Lee, Tyjaih; 0327 Dye, Javiere; 0330 - Mitchell, Lenika; 0360 - butler, christopher; 0373 Jones, Marcedes; 0441 - Howard, Karen; 0444 - Wells, Commisyon; 0462 - Parker, Jada; 1008 - Dattilio, Justin; 1054 - Zappala, Elizabeth; 1169 - Alshuwaier, Ibrahim; 1175 - Walton, Natasha; 1184 - Williams, Desmond; 1186 - Bracero, Juan; 1200 - Anthony, Malisa; 1202 - Reed, Terrisha; 1247 Baungardner, Jacob; 1268 - Walker, Damon; 1426 - Boldin, Emory; 1459 - Whittie, Akira; 1460 - Lewis, Christopher; 1498 - Lopez, Caridad; RV012 - Richter, Zdenek PUBLIC STORAGE # 25858, 18191 E Meadow Rd, Tampa, FL 33647, (813) 513-9752 Time: July 28 11:30 AM 0334 - Rodriguez, Krista; 3037 Knight, Tamara; 3087 - TROVATO, FRANK; 3226 - Robelido, Laura 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. 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. July 10, 17, 2020

20-02257H

SECOND INSERTION PUBLIC STORAGE # 20104, 9210 Lazy Lane, Tampa, FL 33614, (813) 658-5824 Time: 10:30 AM C006 - Reeves, Carlene; E011 - Richard, Barbara; E043 - Suarez, Alicia; E089 Mercado, Santiago; F028 - LASHLEY, PATRICIA; G067 - Marks, Raashiida; J001 - Ditolla, Cassie; J030 - Oliva, David - G080 - Bulluck, Janelle

PUBLIC STORAGE # 20609, 5014 S Dale Mabry Hwy, Tampa, FL 33611, (813) 291-2473 Time: 09:30 AM B035 - Rivera, Johanna; D035 Fair, Dave; D046 - Montjoy, James; D061 - Tate, Stephen; E063 - Nagy, Jessica; E139 - Avriett, Scott; G050 CAROTHERS, DAVID

PUBLIC STORAGE # 20135, 8230 N Dale Mabry Hwy, Tampa, FL 33614, (813) 773-6681 Time: 10:45 AM 1271 - Suazo, Marlon; 1338 - Romero, Tasha; 1406 - Carter, Evette; 2038 - Sanchez, Manuel; 2059 - Stewart, Ife; 2160 - Courtney, Nicholas; 2365 - Santostefano, Catherine; 2434 Llanos-Rivera, Betzaida; 3173 - Nobles, Earnesia; 3187 - Diaz, Nilda; 3432 Mckinnon, Justine; D104 - Do, Tin; F100 - Sanchez, Lakya

PUBLIC STORAGE # 08747, 1302 W Kennedy Blvd, Tampa, FL 33606, (813) 435-9424 Time: 09:45 AM 1033 - Stevens, Mark; 1075 - Dickinson, Matthew; 4011 - Azpeitia, Kriste; 7092 - Broomall, Alistair; 8005 - FRANK, JOSEPH PUBLIC STORAGE # 25859, 3413 W Hillsborough Ave, Tampa, FL 33614, (813) 379-9139 Time: 10:00 AM A0113 - Silva, Andrea; A0206 Caianiello, John; A0226 - Mobley, Jamarquis; A0298 - Timmer, Annick; C0660 - Bedgood, Timothy; C0674 - Cruz, Raymond; C0714 - Potvin, Robert; C0720 - Smith, Rotonya; C0730 - Fabre, Marine; C0796 - Scott, Quevedo PUBLIC STORAGE # 25818, 8003 N Dale Mabry Hwy, Tampa, FL 33614, (813) 302-7129 Time: 10:15 AM 0216 - Taylor, Tyrone; 0226 - Allen, Linda; 0306 - Johnson, Sandra; 0332 - Roman, Nathalia; 0415 - Daniels, Mary; 0440 - Velez, Brian; 0633 Johnson, Elaine; 0807 - Wells, Jayme; 0809 - Hamilton, Latonya

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. NOTICE OF PUBLIC SALE To satisfy the owner’s storage lien, PS Orange Co. Inc. will sell at public lien sale on July 30, 2020, 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. PUBLIC STORAGE # 26596, 8354 W Hillsborough Ave, Tampa, FL 33615, (813) 393-1832 Time: 10:00 AM 1529 - Flores, David; 1554 - Douglass, Lance; 2227 - Marchena, Brittany; 5006 - Oliveira, Joao; 5112 - Rodriguez, Joan Raul

HOW TO PUBLISH YOUR

LEGAL NOTICE IN THE BUSINESS OBSERVER

PUBLIC STORAGE # 20180, 8421 W Hillsborough Ave, Tampa, FL 33615, (813) 720-7985 Time: 10:15 AM 1068 - Wright, Richard; C016 Kendrick, Pam; C030 - Gibson, Jacklyn PUBLIC STORAGE # 29149, 7803 W Waters Ave, Tampa, FL 33615, (813) 670-3098 Time: 10:30 AM 1098 - Hill, Jacqueline; 1141 - VARGAS, MELANIA; 1252 - Summers, Trey; 2041 - Harris, Lisa; 2065 - Jorge, Kiara; 2070 - RUIZ MARQUEZ, GLENDA; 2078 - Medina, Melinda; 2118 - nunez, olian; 2155 - HARRIS, JENNIFER; 2302 - Silver, Thomas; 2326 - Jones, Roger PUBLIC STORAGE # 08756, 6286 W Waters Ave, Tampa, FL 33634, (813) 658-5627 Time: 10:45 AM 0104 - Baldomero, Rommel; 0606 Gonzalez, Brenda; 0718 - nogueira, william; 0725 - Williams, Gardana; 0806 - Leiva, Pedro; 0825 - Santos Farfan, Diana; 1224 - gow, john; 1344 - Martin, Sianni PUBLIC STORAGE # 08750, 16217 N Dale Mabry Hwy, Tampa, FL 33618, (813) 280-4814 Time: 11:00 AM 1090 - Blair, Pennie; 1094 - Lambert, Kyrsten; 1099 - Blair, Pennie PUBLIC STORAGE # 25523, 16415 N Dale Mabry Hwy, Tampa, FL 33618, (813) 773-6473 Time: 11:15 AM 1044 - Appel, John; 3016 - Doyle, Maurice; A053 - Wood, Melinda; B238 - Dearing, Ashley; C304 - Yepes, Santiago; C316 - Winstead, Dennis; D411 - Kirby, allision; D424 - SenogaZake, Darryn; F651 - Araya Chaves, Steve; H806 - MOSEY, LAUREN 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. July 10, 17, 2020 20-02258H

CALL 941-906-9386 and select the appropriate County name from the menu option

or e-mail legal@businessobserverfl.com

LV10184

NOTICE OF PUBLIC SALE To satisfy the owner’s storage lien, PS Orange Co. Inc. will sell at public lien sale on July 29, 2020, 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.

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE OF PUBLIC SALE To satisfy the owner’s storage lien, PS Orange Co. Inc. will sell at public lien sale on July 30, 2020, 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.

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 19-002956 IN RE: ESTATE OF NATHANIEL EDWARDS, Deceased. The administration of the estate of NATHANIEL EDWARDS, deceased, whose date of death was May 22, 2019, and whose social security number ends in 9126, is pending in the Circuit Court for Hillsborough County, Florida, Probate Division, the address of which is 800 Twiggs Street, Tampa, 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 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 July 10, 2020. /s/ Julia B. Edwards JULIA B. EDWARDS, A/K/A JULIA JOHNSON EDWARDS 3808 W. Mango Avenue Tampa, Flo 33616 /s/ Alan F. Gonzalez ALAN F. GONZALEZ, ESQUIRE Attorney for Personal Representative Florida Bar No.: 229415 WALTERS LEVINE LOZANO & DeGRAVE 601 Bayshore Blvd., Suite 720 Tampa, Florida 33606 (813) 254-7474 AGonzalez@walterslevine.com July 10, 17, 2020 20-02240H

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-000638 Division PROBATE IN RE: ESTATE OF ROBERT P. BUHROW Deceased. The administration of the estate of Robert P. Buhrow, deceased, whose date of death was September 20, 2019, is pending in the Circuit Court for Hillsborough County, Florida, Probate Division; the address of which is Clerk of Court, 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 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 July 10, 2020. Personal Representative: Judy A. Ellison 10909 Whispering Oaks Circle Riverview, FL 33569 Attorney for Personal Representative: /s/ Stephen W. Screnci, Esq. Stephen W. Screnci, Esq. Stephen W. Screnci, P.A. Florida Bar No. 0051802 2700 N. Military Trail, Suite 355 Fountain Square 1 Boca Raton, Florida 33431 E-mail: sws@screncilaw.com July 10, 17, 2020 20-02262H

SECOND INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT OF THE STATE OF FLORIDA, IN AND FOR HILLSBOROUGH COUNTY PROBATE DIVISION Case Number: 10-CP-806 IN RE: ESTATE OF IMOGENE L. TENNANT Deceased. The administration of the estate of IMOGENE L. TENNANT deceased, whose date of death was September 22, 2009 and whose social security number is ***-**-7949, is pending in the Circuit Court for Hillsborough County, Florida, Probate Division, the address of which is 800 East Twiggs St., Tampa, Florida 33602. The names and addresses of the personal representative’s attorney are set forth below. All creditors of the decedent and other persons having claims or demands against decedent’ 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 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 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 FOREVER BARRED. The date of first publication of this notice is July 10, 2020. Personal Representative: Robert Andrew Houston 706 Hickory Glen Drive Seffner, FL 33584 Attorney for Personal Representative: Thomas J. Gallo Florida Bar No. 0723983 2240 Lithia Center Lane Valrico, Florida 33596 Telephone: (813) 815-4529 July 10, 17, 2020 20-02252H

PUBLIC STORAGE # 25525, 8324 Gunn Hwy, Tampa, FL 33626, (813) 291-2016 Time: 12:00 PM 742 - Hager, Donald; P004 - Scott, Damaris 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. July 10, 17, 2020

20-02245H

SECOND INSERTION NOTICE OF PUBLIC SALE U-Stor Linebaugh aka United Mini Self Storage will be held on or thereafter the dates in 2020 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 Linebaugh, aka United Mini Storage, 5002 W. Linebaugh Ave., Tampa, FL 33624 on Wednesday, July 29, 2020 after 10:00 AM 5 Clifton Lewis July 10, 17, 2020

20-02269H

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-1204 Division W IN RE: ESTATE OF JEAN BARKER WEAVER A/K/A JEAN FRANCES WEAVER Deceased. The administration of the estate of Jean Barker Weaver a/k/a Jean Frances Weaver, deceased, whose date of death was February 1, 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 July 10, 2020. Personal Representative: Jean Ann Davenport 2924 Forest Hammock Drive Plant City, Florida 33566 Attorney for Personal Representative: /s/ Benjamin C. Sperry Benjamin C. Sperry, Esquire 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 Secondary E-Mail: pleadings@sperrylaw-pc.com July 10, 17, 2020 20-02255H

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-001800 IN RE: ESTATE OF NELL O. CHATTMAN, Deceased. The administration of the estate of NELL O. CHATTMAN, deceased, whose date of death was December 8, 2019; 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 7/10/2020. JOHN WILLIAM CHATTMAN a/k/a JOHN WILLIAM CHATTMAN, JR. Personal Representative 3606 S. Coolidge Ave. Tampa, FL 33629 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 July 10, 17, 2020 20-02241H

SECOND INSERTION


JULY 17 – JULY 23, 2020

HILLSBOROUGH COUNTY

BusinessObserverFL.com

25

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-001801 IN RE: ESTATE OF SYLVIA SORRENTINO, a/k/a SYLVIA L. SORRENTINO Deceased. The administration of the estate of SYLVIA SORRENTINO, also known as SYLVIA L. SORRENTINO, deceased, whose date of death was March 17, 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: 7/10/2020. SARA J. COHEN Personal Representative 510 Crestover Dr. Tampa, FL 33617 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 July 10, 17, 2020 20-02246H

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-00409 Division A IN RE: ESTATE OF DONNIE BOATNER Deceased. The administration of the estate of DONNIE BOATNER, deceased, whose date of death was June 13, 2019, 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 July 10, 2020. Personal Representative: Naniska Lynn Mielke P.O. Box 554 Riverview, Florida 33568 Attorney for Personal Representative: KARLA MARIE CAROLAN, ESQ. Attorney Florida Bar Number: 0055321 ALL LIFE LEGAL PA 10009 Park Place Ave RIVERVIEW, FL 33578 Telephone: (813) 671-4300 Fax: (813) 671-4305 E-Mail: kmcarolan@alllifelegal.com Secondary E-Mail: courtfiling@alllifelegal.com July 10, 17, 2020 20-02250H

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-001407 IN RE: ESTATE OF RAMONIA PELT MAYHALL A/K/A RAMONIA MYRL MAYHALL, A/K/A RAMONIA P. MAYHILL A/K/A RAMONIA P. MAYHALL Deceased. The administration of the estate of RAMONIA PELT MAYHALL A/K/A RAMONIA MYRL MAYHALL, also known as RAMONIA P. MAYHILL A/K/A RAMONIA P. MAYHALL, deceased, whose date of death was April 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. 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: July 10, 2020. LARRY FLAWS A/K/A LAWRENCE R. FLAWS 2103 Crooked Creek Way Valrico, FL 33596 JAMES P. HINES, JR. Attorney for Personal Representative Florida Bar No. 061492 Hines Norman Hines, P.L. 315 S. Hyde Park Avenue Tampa, FL 33606 Telephone: 813-251-8659 Email: jhinesjr@hnh-law.com July 10, 17, 2020 20-02251H

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-001390 Division A IN RE: ESTATE OF LINDA SUE AMEY Deceased. The administration of the estate of Linda Sue Amey, deceased, whose date of death was April 12, 2020, 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 July 10, 2020. Personal Representative: William L. Koski 1915 Whitney Way Clearwater, Florida 33760 Attorney for Personal Representative: Robert S. Walton Attorney for Personal Representative 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 July 10, 17, 2020 20-02254H

NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION FILE NO.: 20-CP-001740 DIVISION: A IN RE: ESTATE OF EDWARD JOEL PEREZ VALENTIN, Deceased. The administration of the Estate of Edward Joel Perez Valentin, deceased, whose date of death was February 10, 2020, is pending in the Circuit Court for Hillsborough County, Florida, Probate Division, the address of which is 800 E. Twiggs Street, Room 430, 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 July 10, 2020. Personal Representative: Elizabeth Valentin/ Personal Representative 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 July 10, 17, 2020 20-02253H

NOTICE OF PUBLIC SALE U-Stor Tampa East will be held on or thereafter the dates in 2020 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.

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY FLORIDA PROBATE DIVISION FILE NUMBER 20-CP-1756 DIVISION A IN RE: ESTATE OF MARY PATRICIA KLUGLEIN DECEASED The administration of the estate of Mary Patricia Kluglein, deceased, whose date of death was March 19, 2020, and whose Social Security Number is XXX-XX-8896, is pending in the Circuit Court for Hillsborough County, Florida, Probate Division, the address of which is Post Office 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 WITHIN THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OF 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 the 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 the first publication of this Notice is July 10, 2020. Personal Representative Amelia Klein 141 Orchard Street Delmar, New York 12054 Attorney for Personal Representative Donald B. Linsky, Esquire Donald B. Linsky & Associates, P.A. 1509 B Sun City Center Plaza Sun City Center, FL 33573 (813) 634-5566 Florida Bar Number 265853 donald@linskylaw.com July 10, 17, 2020 20-02256H

SECOND INSERTION NOTICE TO CREDITORS (summary administration) IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-001432 Division: Probate IN RE: ESTATE OF Renee Brill 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 Renee K. Brill, deceased, File Number 20-CP-001432, by the Circuit Court for Hillsborough County, Florida, Probate Division, the address of which is 800 E. Twiggs St, Tampa, FL 33602; that the decedent’s date of death was April 27, 2020; that the total value of the estate is $17,653.41 and that the names and addresses of those to whom it has been assigned by such order are: NAME David A. Brill ADDRESS 160 Amber Ct Hollister, CA 95023 RELATIONSHIP son BIRTH DATE [if Minor] 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 STATUES 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 July 10, 2020. Person Giving Notice: David A. Brill Petitioner 160 Amber Ct Hollister, CA 95023 Attorney for Person Giving Notice: Paul V. Herzfeld, Attorney Florida Bar No. 524948 1715 East Bay Drive, Suite C Largo, FL 33771 Telephone: 727-587-0009 Email: paul@herzfeld.net July 10, 17, 2020 20-02263H

SECOND INSERTION NOTICE TO CREDITORS (summary administration) IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-001498 Division: A IN RE: ESTATE OF CONCETTA ROSE MARIANI, aka CONCETTA A. MARIANI 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 CONCETTA ROSE MARIANI, also known as CONCETTA A. MARIANI, deceased, File Number 20-CP-001498; by the Circuit Court for Hillsborough County, Florida, Probate Division, the address of which is 800 E. Twiggs Street, Tampa, FL 33602; that the decedent’s date of death was February 2, 2020; that the total value of the estate is $10,887.29 and that the names and addresses of those to whom it has been assigned by such order are: Name Address Beneficiaries: MARY ELLEN MORRISSETTE 1526 Fort Duquesna Drive Sun City Center, FL 33573 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 July 10, 2020. Person Giving Notice: MARY ELLEN MORRISSETTE 1526 Fort Duquesna Drive Sun City Center, FL 33573 Attorney for Person Giving Notice: JAMES S. EGGERT Attorney for Petitioners Email: jim@owenslawgrouppa.com Secondary Email:: leslie@owenslawgrouppa.com Florida Bar No. 949711 Owens Law Group, P.A. 811-B Cypress Village Blvd. Ruskin, FL 33573 Telephone: (813) 633-3396 July 10, 17, 2020 20-02273H

FOURTH INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CIVIL DIVISION Case No: 20-CA-2480 Division: A RAUL A. VAZQUEZ, Plaintiff, vs. CHERYL PERLEBERG, Defendant. TO: CHERYL PERLEBERG YOU ARE NOTIFIED that a Petition for Partition of Real Property 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 Plaintiff ’s attorney, her address being Westchase Law, P.A., 12029 Whitmarsh Lane, Tampa, Florida 33626, on or before 07-28-2020, 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 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: JUN 22 2020 Clerk of the Circuit Court Hillsborough County, Florida (SEAL) By Brandy Fogleman As Deputy Clerk Kelly M. Albanese, Esquire the Plaintiff ’s attorney Westchase Law, P.A. 12029 Whitmarsh Lane Tampa, Florida 33626 June 26; July 3, 10, 17, 2020 20-02170H

July 10, 17, 2020

20-02248H

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-001702 IN RE: ESTATE OF STEPHEN SZEPE, A/K/A ISTVAN SZEPE 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 STEPHEN SZEPE, also known as ISTVAN SZEPE, deceased, File Number 20-CP-001702; 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 31, 2020, 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: Creditors: NONE Beneficiaries: HELENA KATALIN SZEPE 907 W. Coral St. Tampa, FL 33602 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 July 10, 2020. Person Giving Notice: HELENA KATALIN SZEPE 907 W. Coral St. Tampa, FL 33602 Attorney for Person Giving Notice: JAMES P. HINES, JR. Attorney for Petitioner Florida Bar No. 061492 Hines Norman Hines, P.L. 315 South Hyde Park Avenue Tampa, FL 33606 Telephone: 813-251-8659 Email: jhinesjr@hnh-law.com July 10, 17, 2020 20-02249H

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 NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION CASE NO: 20-CP-001530 IN RE: ESTATE OF SOPHIA SCHWARTZ, Deceased. The administration of the estate of SOPHIA SCHWARTZ, deceased, whose date of death was January 31, 2020, and whose social security number is xxx-xx-5487, is pending in the Circuit Court for Hillsborough County, Florida, Probate Division, the address of which is 302 N. Michigan Avenue, Plant City, FL 33563. 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. Service on the Agency for Health Care Administration is required, and this notice will be accompanied with a copy of the death certificate. The date of the first publication of this notice is July 10, 2020. Personal Representative: /s/ Yasmine Sagie Eldor YASMIN SAGIE ELDOR 236 Oakhurst Drive Beverly Hills, CA 90212 Attorney for Personal Representative: /s/ Mark A. Gotlieb MARK A. GOTLIEB, Esq. The Law Office of Mark A. Gotlieb, PA FBN: 55891 1200 N. Federal Hwy Suite 200 Boca Raton, FL 33432 (O): 561-250-7526 (F): 561-210-8301 mark@gotlieblaw.com July 10, 17, 2020 20-02264H

U-Stor, (Tampa East) 4810 North 56th St. Tampa, FL 33610 on Wednesday July 22, 2020 @ 10:00 AM. B23 Thomas Copeland C8 Ashli Southhall J14 Willie McMillan M1 Twanshaye Larry M13 Rashad Amos


26

HILLSBOROUGH COUNTY

BUSINESS OBSERVER

JULY 17 – JULY 23, 2020

SECOND 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

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. 18-CA-009649 DIVISION: G RF -Section I JPMC SPECIALTY MORTGAGE LLC F/K/A WM SPECIALTY MORTGAGE LLC, Plaintiff, vs. CLARENCE ALLEN; 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 July 24, 2019 and an Order Resetting Sale dated May 29, 2020 and entered in Case No. 18-CA-009649 of the Circuit Court in and for Hillsborough County, Florida, wherein JPMC SPECIALTY MORTGAGE LLC F/K/A WM SPECIALTY MORTGAGE LLC is Plaintiff and CLARENCE ALLEN; 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 29, 2020 , the following described property as set forth in said Order or Final Judgment, to-wit: THE EAST 80 FEET OF LOT 7 AND THE WEST 55 FEET OF LOT 8, BLOCK A, PATRICK AND SWEET SUBDIVISION, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 26, PAGE 90, PUBLIC RECORD OF HILLSBOROUGH COUNTY, FLORIDA. ANY PERSON CLAIMING AN IN-

SECOND INSERTION

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 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 12, 2020. Diaz Anselmo Lindberg 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 By: /s/ Marie A. Potopsingh Marie A. Potopsingh Florida Bar No.: 560901 Roy Diaz, Attorney of Record Florida Bar No. 767700 1460-177156 / VMR July 10, 17, 2020 20-02261H

NOTICE OF ACTION IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA. CIVIL DIVISION CASE NO. 19-CA-008245 DIVISION: F RF -Section I U.S. BANK, NATIONAL ASSOCIATION AS LEGAL TITLE TRUSTEE FOR TRUMAN 2016 SC6 TITLE TRUST, Plaintiff, vs. THOMAS A. KASPAR, JR.; VILLAGE GREEN HOMEOWNERS ASSOCIATION, INC.; ILEIN KASPER A/K/A ILEIN CAJAR; UNITED STATES OF AMERICA; MUNYAN RESTORATION, WATERPROOFING & PAINTING SERVICE OF TAMPA BAY, INC.; RAYMOND R. PINES; JOHN C. LEUSSLER; CARROLLWOOD VILLAGE HOMEOWNERS 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: ILEIN KASPER A/K/A ILEIN CAJAR Last Known Address 13506 PALMWOOD LANE TAMPA, FL 33618 Current Residence is Unknown YOU ARE NOTIFIED that an action to foreclose a mortgage on the following described property in Hillsborough County, Florida: APARTMENT UNIT 13506 OF VILLAGE GREEN, A CONDOMINIUM, TOGETHER WITH THE UNDIVIDED SHARE IN THE COMMON ELEMENTS APPURTENANT THERETO, IN ACCORDANCE WITH AND SUBJECT TO THE COVENANTS, CONDITIONS, RESTRICTIONS, TERMS AND OTHER PROVISIONS OF THAT CERTAIN DECLARATION OF CONDOMINIUM OF VILLAGE GREEN, AS RECORDED IN OFFICIAL RECORDS BOOK 3141, PAGE,

SECOND INSERTION

PINELLAS COUNTY: pinellasclerk.org POLK COUNTY: polkcountyclerk.net ORANGE COUNTY: myorangeclerk.com Check out your notices on: floridapublicnotices.com

1015, ACCCORDING TO THE PLAT THEREOF RECORDED IN CONDOMINIUM PLAT BOOK 1, PAGE 87, 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 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 August 11TH 2020, 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 1-800-955-8771, VOICE IMPAIRED, CALL 1-800-9558770 OR EMAIL ADA@FLJUD13. ORG. DATED on July 1ST, 2020. PAT FRANK CLERK OF CIRCUIT COURT As Clerk of the Court (Seal) By: JEFFREY DUCK As Deputy Clerk Diaz Anselmo Lindberg, P.A., Plaintiff ’s attorneys, PO BOX 19519, Fort Lauderdale, FL 33318 (954) 564-0071 answers@dallegal.com 1460-174754 / JMM July 10, 17, 2020 20-02266H

SECOND INSERTION

NOTICE OF SALE IN THE COUNTY COURT OF THE 13TH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CASE NO. 19-CC-034154 LAKE FANTASIA HOMEOWNERS ASSOCIATION, INC., a not-for-profit Florida corporation, Plaintiff, vs. INGVER NELSON; UNKNOWN SPOUSE OF INGVER NELSON; 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, Pat Frank, Clerk of Court will sell all the property situated in Hillsborough County, Florida described as: Lot 42, LAKE FANTASIA, PLATTED SUBDIVISION, according to the Plat thereof as recorded in Plat Book 84, Page 29, of the Public Records of Hillsborough County, Florida, and any subsequent amendments to the aforesaid. Property Address: 8302 Fantasia Park Way, Riverview, FL 33578 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 31, 2020 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 July 10, 17, 2020 20-02259H

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-013028 WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST, NOT INDIVIDUALLY BUT AS TRUSTEE FOR PRETIUM MORTGAGE ACQUISITION TRUST, Plaintiff, vs. GRACE M. RILEY AND VICTOR G. DIAZ A/K/A VICTOR DIAZ, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated April 03, 2020, and entered in 19-CA-013028 of the Circuit Court of the THIRTEENTH Judicial Circuit in and for Hillsborough 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 GRACE M. RILEY; VICTOR G. DIAZ A/K/A VICTOR DIAZ; BOYETTE SPRINGS HOMEOWNERS’ ASSOCIATION, INC.; MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., AS NOMINEE FOR AMNET MORTGAGE, INC. D/B/A AMERICAN MORTGAGE NETWORK OF FLORIDA are the Defendant(s). Pat Frank 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 28, 2020, the following described property as set forth in said Final Judgment, to wit: LOT 9, BLOCK 1, BOYETTE SPRINGS, SECTION “B”, UNIT 6, ACCORDING TO THE MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 68, PAGE 15, OF THE PUBLIC RECORDS OF HILLSBOROUGH COUNTY, FLORIDA. Property Address: 10422 NIGHTENGALE DR, RIVERVIEW, FL 33569

NOTICE OF SALE IN THE COUNTY COURT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CIVIL ACTION CASE NO.: 20-CC-008567 THE LINKS HOMEOWNERS’ ASSOCIATION, INC. Plaintiff vs. JEFFREY CONWELL, et al. Defendant(s) Notice is hereby given that, pursuant to a Final Judgment of Foreclosure or Order dated July 1, 2020, entered in Civil Case No. 20-CC-008567, in the COUNTY COURT in and for HILLSBOROUGH County, Florida, wherein THE LINKS HOMEOWNERS’ ASSOCIATION, INC. is the Plaintiff, and JEFFREY CONWELL, et al., are the Defendants, Pat Frank, HILLSBOROUGH County Clerk of the Court, will sell the property situated in HILLSBOROUGH County, Florida, described as: Lot 45, Block 7, Bloomingdale Section ‘AA’/’GG’ Unit 3, Phase 2, according to the map or plat thereof as recorded in Plat Book 78, at Page 36, of the Public Records of Hillsborough County, Florida. at public sale, to the highest and best bidder, for cash, at www.hillsborough.realforeclose.com, at 10:00 a.m. on the 21st day of August, 2020. 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 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 12:42. s/ Anne M. Malley Anne M. Malley, Esquire (SPN 1742783, FBN 075711) 36739 State Road 52, Suite 105 Dade City, FL 33525 Phone: (352) 437-5680 Fax: (352) 437-5683 Primary E-Mail Address: amalley@malleypa.com Secondary E-Mail Address: Denise@malleypa.com July 10, 17, 2020

20-02260H

SECOND INSERTION

LV10183

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 6 day of July, 2020. 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\Nicole Ramjattan Nicole Ramjattan, Esquire Florida Bar No. 89204 Communication Email: nramjattan@rasflaw.com 18-220164 - MaS July 10, 17, 2020

20-02265H


PASCO COUNTY

JULY 17 – JULY 23, 2020

BusinessObserverFL.com

27

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 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 ARV Renovation Construction located at 3152 Little Rd, Suite 362 in the City of Trinity, Pasco County, FL 34655 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated this 12th day of July, 2020. Swiftstone Investments July 17, 2020 20-01195P

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 WARRINGTON CONSULTING located at 22641 Eagles Watch Drive in the City of Land O Lakes, Pasco County, FL 34639 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated this 7th day of July, 2020. Tristan Devancour-Sain July 17, 2020 20-01196P

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 Solutions located at 16924 Nikki Ln., in the County of Pasco, in the City of Odessa, Florida 33556, intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Odessa, Florida, this 15 day of July, 2020. Precision Munitions, LLC July 17, 2020 20-01209P

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 Jones Country Lawn located at 15934 Kemper Dr, in the County of Pasco, in the City of Hudson, Florida 34667, intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Hudson, Florida, this 14th day of JULY, 2020. David Wayne Jones July 17, 2020 20-01199P

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 51-2020CP883WS IN RE: ESTATE OF MARJORIE L. PETERSON, aka MARJORIE LIGHTFRITZ PETERSON, Deceased. The administration of the estate of MARJORIE L. PETERSON also known as MARJORIE LIGHTFRITZ PETERSON, deceased, whose date of death was May 12, 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: July 17, 2020. Signed on this 14th day of June, 2020. ERIC W. PETERSON Personal Representative 94 Scottwood Court Delaware, OH 43015 Rebecca C. Bell 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: rebecca@delzercoulter.com July 17, 24, 2020 20-01187P

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 512020CP000786CPAXWS Division J IN RE: ESTATE OF JOHN ANTHONY BARONE Deceased. The administration of the estate of JOHN ANTHONY BARONE, deceased, whose date of death was September 28, 2019, 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 July 17, 2020. Personal Representative: MILDRED BARONE 7869 Cherrytree Lane New Port Richey, Florida 34653 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 July 17, 24, 2020 20-01188P

FIRST INSERTION

FIRST INSERTION

FICTITIOUS NAME NOTICE Notice is hereby given that LORI ANN WRIGHT, owner, desiring to engage in business under the fictitious name of KING’S PURPOSE located at 24046 PAINTER DR, LAND O LAKES, FL 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. July 17, 2020 20-01200P

FICTITIOUS NAME NOTICE Notice is hereby given that DEEDRA LEOPARDI, owner, desiring to engage in business under the fictitious name of PREMIER PET SITTING OF TRINITY located at 2726 VERONA LANE, ODESSA, FL 33556 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. July 17, 2020 20-01201P

FIRST INSERTION

FIRST INSERTION

FICTITIOUS NAME NOTICE Notice is hereby given that BRIAN ALLEN WILSON, owner, desiring to engage in business under the fictitious name of BRIAN’S GENERAL LAWN CARE located at 7833 LIGHTFOOT DRIVE, NEW PORT RICHEY, FL 34653 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. July 17, 2020 20-01202P

FICTITIOUS NAME NOTICE Notice is hereby given that NICOLE YANIL HERNANDEZ and CADEZ ENTERPRISES LLC, owners, desiring to engage in business under the fictitious name of MUNECAS USA located at 3043 CLOVER BLOSSOM CIR, LAND O LAKES, FL 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. July 17, 2020 20-01203P

FIRST INSERTION

FIRST INSERTION

FICTITIOUS NAME NOTICE Notice is hereby given that Paradise General Contracting, LLC, as the sole owner located in Pasco County, Florida, desires to engage in business under the fictitious name “Paradise Remediation,” and intends to register the said name with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. July 17, 2020 20-01194P

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 Family Cooking Community located at 3152 Little Road, Suite 116 in the City of Trinity, Pasco County, FL 34655 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated this 14th day of July, 2020. Alexis Hernandez-Hons July 17, 2020 20-01198P

FIRST INSERTION Notice of Application for Tax Deed 2020XX000036TDAXXX NOTICE IS HEREBY GIVEN, That FCAP AS CUSTODIAN FOR FTCFIMT LLC, the holder of the following certificates has filed said certificate for a tax deed to be issued thereon. The certificate number and year of issuance, the description of property, and the names in which it was assessed are as follows: Certificate #: 1606869 Year of Issuance: 06/01/2017 Description of Property: 16-25-17-0090-14400-0370 MOON LAKE ESTATES UNIT 9 PB 4 PGS 101-102 LOTS 37-40 INCL BLOCK 144 OR 9788 PG 1428 Name(s) in which assessed: CAROLE R PFAFF-WOODS LAURA JEAN PINZONE All of said property being in the County of Pasco, State of Florida Unless such certificate shall be redeemed according to the law, the property described in such certificate shall be sold to the highest bidder online at http://pasco.realtaxdeed.com on August 13, 2020 at 10:00 am. June 24, 2020 Office of Nikki Alvarez-Sowles, Esq. Pasco County Clerk & Comptroller By: Susannah Hennessy Deputy Clerk July 17, 24, 31; August 7, 2020 20-01177P

FIRST INSERTION Notice of Application for Tax Deed 2019XX000390TDAXXX NOTICE IS HEREBY GIVEN, That PENNYS HOMES LLC, the holder of the following certificates has filed said certificate for a tax deed to be issued thereon. The certificate number and year of issuance, the description of property, and the names in which it was assessed are as follows: Certificate #: 1510439 Year of Issuance: 06/01/2016 Description of Property: 10-26-16-0010-00000-0210 LAKE JOYCE SUB PB 6 PG 49 LOTS 21 & 22 OR 1146 PG 1094 Name(s) in which assessed: EDWIN L PENICK All of said property being in the County of Pasco, State of Florida Unless such certificate shall be redeemed according to the law, the property described in such certificate shall be sold to the highest bidder online at http://pasco.realtaxdeed.com on August 13, 2020 at 10:00 am. July 9, 2020 Office of Nikki Alvarez-Sowles, Esq. Pasco County Clerk & Comptroller By: Susannah Hennessy Deputy Clerk July 17, 2020 20-01178P

FIRST INSERTION Notice of Application for Tax Deed 2020XX000035TDAXXX NOTICE IS HEREBY GIVEN, That FCAP AS CUSTODIAN FOR FTCFIMT LLC, the holder of the following certificates has filed said certificate for a tax deed to be issued thereon. The certificate number and year of issuance, the description of property, and the names in which it was assessed are as follows: Certificate #: 1608851 Year of Issuance: 06/01/2017 Description of Property: 11-26-19-0010-00000-0860 ANGUS VALLEY UNIT 1 UNRECORDED PLAT LOT 86 DESC AS BEG AT THE NW COR OF SECTION 11 TH EAST (ASSUMED BERING) 4439.88 FT TH SOUTH 337.96 FT TH S87DEG 16’ 36”E 13.80 FT TH SOUTH 369.01 FT FOR POB TH N89DEG44’ 15”E 186.21 FT TH SOUTH 322.21 FT TH S00DEG

14’14”E 30.00 FT TH S89DEG 45’46”W 203.00 FT TH N00DEG 14’14”W 30.00 FT TH NORTH 322.12 FT TH N89DEG44’ 15”E 16.79 FT TO POB RESERVING SOUTHERN 30.00 FT FOR ROAD- RIGHT-OF-WAY OR 9404 PG 3114 Name(s) in which assessed: ARKA HOMES LLC All of said property being in the County of Pasco, State of Florida Unless such certificate shall be redeemed according to the law, the property described in such certificate shall be sold to the highest bidder online at http://pasco.realtaxdeed.com on August 13, 2020 at 10:00 am. June 24, 2020 Office of Nikki Alvarez-Sowles, Esq. Pasco County Clerk & Comptroller By: Susannah Hennessy Deputy Clerk July 17, 24, 31; August 7, 2020 20-01176P

NOTICE OF PUBLIC SALE:

FIRST INSERTION

PETE’S TOWING AND RECOVERY gives Notice of Foreclosure of Lien and intent to sell these vehicles on 08/04/2020, 10:00 am at 2600 U.S. Hwy 19 Holiday, FL 34691, pursuant to subsection 713.78 of the Florida Statutes. PETE’S TOWING AND RECOVERY reserves the right to accept or reject any and/ or all bids. 1FMZU62E82UA21029 2002 FORD 2G4WC552061245317 2006 BUICK 2HGEJ6671TH500017 1996 HONDA July 17, 2020 20-01193P

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 Advantage Holiday located at 1137 U.S. Hwy 19 in the City of Holiday, Pasco County, FL 34691 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated this 1st day of July, 2020. Tristan Devancour-Sain July 17, 2020 20-01197P

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 51-2020-CP-000935-CPAXWS IN RE: ESTATE OF ATHANASIOS DIMOULAS, Deceased. The administration of the Estate of ATHANASIOS DIMOULAS, deceased, whose date of death was July 25, 2019, is pending in the Circuit Court for Pasco County, Florida, Probate Division, the address of which is 38053 Live Oak Avenue, Dade City, Florida 33523. The names and addresses of the Personal Representative and the Personal Representative’s attorney are set forth below. All creditors of Decedent and other persons having claims or 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 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 DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this notice is July 17, 2020. ARETI RITA DIMOULAS c/o BATTAGLIA ROSS DICUS & MCQUAID P.A. 5858 Central Avenue, Suite A St. Petersburg, Florida 33707 Personal Representative RACHEL DRUDE-TOMORI, ESQ., LL.M. Florida Bar Number 61127 BATTAGLIA ROSS DICUS & MCQUAID P.A. 5858 Central Avenue, Suite A St. Petersburg, Florida 33707 Telephone: (717) 381-2300 Fax: (717) 343-4059 Primary E-Mail: rdrud@brdwlaw.com Secondary E-mail: tkell@brdwlaw.com Secondary E-mail: jprit@brdwlaw.com Attorneys for Personal Representative July 17, 24, 2020 20-01207P

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-688 IN RE: ESTATE OF JAMES P. ZEHNDER, A/K/A JAMES PAUL ZEHNDER Deceased. The administration of the estate of James P. Zehnder, a/k/a James Paul Zehnder, deceased, whose date of death was November 25, 2019, is pending in the Circuit Court for Pasco County, Florida, Probate Division, the address of which is 38053 Live Oak Avenue, Dade City, FL 33523. 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 July 17, 2020. Personal Representatives: Mary Jane Cajthaml 3712 W. Tacon St. Tampa, Florida 33629 Barbara J. Thiele, n/k/a Barbara J. Zehnder 5911 N. Branch Ave. Tampa, Florida 33604 Attorney for Personal Representatives: Harvey Schonbrun, Esquire Attorney Florida Bar Number: 149062 1802 North Morgan Street Tampa, Florida 33602 Telephone: (813) 229-0664 Fax: (813) 228-9471 E-Mail: harvey@schonbrun.com Secondary E-Mail: amber@schonbrun.com July 17, 24, 2020 20-01206P

FIRST INSERTION Notice is hereby given that the Southwest Florida Water Management District has received Environmental Resource permit application number 805267 from Mango Hills LLC, located at 2550 Lake Ellen Drive, Tampa, FL, 33618. Application received July 9, 2020. Proposed activity: residential subdivision. Project name: Mango Hills. Project size: 69.18 Acres Location: Section(s) 7 Township 25, Range 20, in Pasco County. No Outstanding Florida Water: No Aquatic preserve. The application is available for public inspection Monday through Friday at Tampa Service Office, 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, 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. July 17, 2020 20-01192P

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 512020CP000970CPAXES Division A IN RE: ESTATE OF EDWARD ROBERT HOLZER II Deceased. The administration of the estate of EDWARD ROBERT HOLZER II, deceased, whose date of death was November 4, 2019, 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 July 17, 2020. Personal Representative: Maria Holzer 37135 Foxrun Place Zephyrhills, Florida 33542 Attorney for Personal Representative: Denise A. Welter, Esquire Attorney for Petitioner Florida Bar Number: 585769 2521 Windguard Circle Wesley Chapel, FL 33544 Telephone: (813) 929-7300 E-Mail: daw@jowanna.com Secondary E-Mail: welterlawinfo@gmail.com July 17, 24, 2020 20-01191P

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 512020CP000824CPAXWS IN RE: ESTATE OF LAURIE SCOTTI, Deceased. The administration of the estate of LAURIE SCOTTI, deceased, whose date of death was February 12, 2020, 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: July 17, 2020. KELLY SOLIS Personal Representative 8405 Mill Creek Lane Hudson, FL 34667 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 July 17, 24, 2020 19-01205P


28

BUSINESS OBSERVER

PASCO COUNTY

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN THE SIXTH JUDICIAL CIRCUIT COURT IN AND FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 0009244 Division J (WS) IN RE: ESTATE OF ALIA NICOLE RODGERS Deceased. The administration of the estate of Alia Nicole Rodgers, deceased, whose date of death was December 6, 2019, 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 July 17, 2020. Blane Cecere MacLaren Personal Representative 500 110th Avenue N., Apt. 511 St. Petersburg, Florida 33716 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: admin@heiderlaw.com July 17, 24, 2020 20-01189P

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 51-2020-CP-0884-WS Division J IN RE: ESTATE OF MICHAEL L. PFANNENSTIEL Deceased. The administration of the estate of MICHAEL L. PFANNENSTIEL, deceased, whose date of death was October 18, 2019, 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 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 July 17, 2020. Personal Representative: VICKI L. PFANNENSTIEL 7916 KNIGHT DR. NEW PORT RICHEY, Florida 34653 Attorney for Personal Representative: DONALD R. PEYTON, Attorney Florida Bar Number: 516619; SPN #63606 7317 Little Road New Port Richey, FL 34654 Telephone: (727) 848-5997 Fax: (727) 848-4072 E-Mail: peytonlaw@yahoo.com Secondary E-Mail: peytonlaw2@gmail.com July 17, 24, 2020 20-01190P

NOTICE TO CREDITORS IN THE CIRCUIT COURT, SIXTH JUDICIAL CIRCUIT, STATE OF FLORIDA, IN AND FOR PASCO COUNTY PROBATE DIVISION FILE NO.: 2020-CP-000974 CPAXES IN RE: ESTATE OF THOMAS EDWARD COOK Deceased. The administration of the estate of THOMAS EDWARD COOK, deceased, whose date of death was February 3, 2019, is pending in the Circuit Court for Pasco County, Florida, Probate Division; File No. 2020-CP-000704 ; 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, including unmatured, contingent or liquidated 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 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 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 July 17, 2020. Petitioner SUSAN ELAINE COOK 13917 King Ave. Hudson, FL 34667 Attorney for Petitioner LINS LAW GROUP, P.A. D. Michael Lins, Esquire Florida Bar No.: 435899 J. Michael Lins, Esquire Florida Bar no.: 1011033 14497 N. Dale Mabry Hwy., Suite 160-N Tampa, FL 33618 Ph. (813) 386-5768 Primary E-mail: mike@linslawgroup.com jmichael@linslawgroup.com Secondary E-Mail: kris@linslawgroup.com July 17, 24, 2020 20-01204P

NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT, IN AND FOR PASCO COUNTY, FLORIDA. CASE No. 2019CA000326CAAXWS 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 2005-8, PLAINTIFF, VS. SANDRA MALONEY, ET AL. DEFENDANT(S). NOTICE IS HEREBY GIVEN pursuant to the Final Judgment of Foreclosure dated February 20, 2020 in the above action, the Pasco County Clerk of Court will sell to the highest bidder for cash at Pasco, Florida, on August 11, 2020, at 11:00 AM, at www.pasco. realforeclose.com for the following described property: All that certain parcel of land situate in the County of Pasco, State of Florida, being known and designated as Lot 21, Block 5, Jasmine Trails, Phase 2, according to the plat thereof as recorded in Plat Book 25, Pages 109 and 110, 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 727-8478110 in New Port Richey or 352-5214274, 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 Law Group Attorney for Plaintiff 1515 South Federal Highway, Suite 100 Boca Raton, FL 33432 Telephone #: 561-338-4101 Fax #: 561-338-4077 Email: eservice@tromberglawgroup.com By: Yacenda Hudson, Esq. FBN 714631 Our Case #: 18-001636-F July 17, 24, 2020 20-01185P

FIRST INSERTION NOTICE OF SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA CIVIL ACTION CASE NO.: 2018CA002061CAAXWS AREVA FINANCIAL LLC, Plaintiff, vs. SHAWN JOHNSON AS PERSONAL REPRESENTATIVE OF THE ESTATE OF NANCY L. BOEREN, et al., Defendants. NOTICE IS HEREBY GIVEN Pursuant to a Final Judgment of Foreclosure dated June 19, 2019, and entered in Case No. 2018CA002061CAAXWS of the Circuit Court of the Sixth Judicial Circuit in and for Pasco County, Florida in which AREVA FINANCIAL LLC, is the Plaintiff and SHAWN JOHNSON AS PERSONAL REPRESENTATIVE OF THE ESTATE OF NANCY L. BOEREN; LEFTERI KONSTAS; UNKNOWN SPOUSE OF LEFTERI KONSTAS; ELPIDA STAVROS RAKKOU; UNKNOWN SPOUSE OF ELPIDA STAVROS RAKKOU; UNKNOWN TENANT #1 ; UNKNOWN TENANT #2; are defendants, Paula S. O’Neil, Ph.D., Clerk of the Court, will sell to the highest and best bidder for cash in/on www.pasco.realforeclose. com in accordance with chapter 45 Florida Statutes, Pasco County, Florida at 11:00 am on the 6th day of August, 2020, the following described property as set forth in said Final Judgment of Foreclosure. LOT 9, BLOCK 2, MINNEHAHA TERRACE ACCORDING TO THE MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 2 PAGE 74A OF THE PUBLIC RECORDS OF PASCO COUNTY, FLORIDA. LESS AND EXCEPT: THAT PART OF: LOT 9, BLOCK 2, MINNEHAHA TERRACE SUBDIVISION IN SECTION 34, TOWNSHIP 26 SOUTH, RANGE 15 EAST AS PER PLAT THEREOF RECORDED IN PLAT BOOK 2 PAGE 74A, PUBLIC RECORDS OF PASCO COUNTY, FLORIDA. LYING WITHIN 25 FEET OF THE SURVEY LINE OF THE EGLIN TRACKING RANGE ROAD, SECTION 14501, SAID SURVEY LINE BEING DESCRIBED AS FOLLOWS: BEGIN ON THE SOUTH BOUNDARY OF SECTION 34, TOWNSHIP 26 SOUTH, RANGE 15 EAST, AT A POINT 930.12 FEET WEST OF THE

SE CORNER THEREOF; RUN THENCE NORTH 45 DEGREES 22’58” WEST 244.02 FEET; THENCE NORTH 43 DEGREES 45’28” WEST 244.88 FEET TO THE BEGINNING OF A CURVE CONCAVE TO THE EASTERLY HAVING A RADIUS OF 190.99 FEET; THENCE NORTHERLY ALONG SAID CURVE 145.67 FEET THROUGH A CENTRAL ANGLE OF 43 DEGREES 42 ‘ TO THE END OF SAID CURVE; THENCE NORTH 0 DEGREES 03’ 28” WEST 2217.13 FEET TO THE NW CORNER OF THE NE 1/4 OF THE SE 1/4 OF SECTION 34. LESS EXISTING RIGHTS OF WAY. PROPERTY ADDRESS: 1002 BAILLIE’S BLUFF ROAD, HOLIDAY FL 34691 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. **See 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. /s/ Damian G. Waldman Damian G. Waldman, Esq. Florida Bar No. 0090502 Farha Ahmed, Esq. Florida Bar No. 113222 Law Offices of Damian G. Waldman, P.A. PO Box 5162 Largo, FL 33779 Telephone: (727) 538-4160 Facsimile: (727) 240-4972 Email 1: damian@dwaldmanlaw.com Email 2: farha@dwaldmanlaw.com E-Service: service@dwaldmanlaw.com Attorneys for Plaintiff July 17, 24, 2020 20-01186P

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. 2019CA002057CAAXWS 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 CARRIE FAITH WHITE, DECEASED, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated January 30, 2020, and entered in 2019CA002057CAAXWS 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 CARRIE FAITH WHITE, DECEASED; UNITED STATES OF AMERICA, ACTING ON BEHALF OF THE SECRETARY OF HOUSING AND URBAN DEVELOPMENT; KATHLEEN WHITE 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 August 04, 2020, the following described property as set forth in said Final Judgment, to wit: LOT 29, MARTHA’S VINEYARD, UNIT FOUR, ACCORDING TO PLAT THEREOF RECORDED

IN THE OFFICE OF THE CLERK OF THE CIRCUIT COURT, PASCO COUNTY, FLORIDA, PLAT BOOK 7, PAGE 102. Property Address: 8434 GREEN ST, 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 8 day of July, 2020. 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\Nicole Ramjattan Nicole Ramjattan, Esquire Florida Bar No. 89204 Communication Email: nramjattan@rasflaw.com 19-280430 - MaS July 17, 24, 2020 20-01183P

JULY 17 – JULY 23, 2020

FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT FOR THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA CIRCUIT CIVIL DIVISION CASE NO.: 512019CA001543CAAXWS NEW RESIDENTIAL MORTGAGE, LLC Plaintiff(s), vs. ROBYN DURKIN; THE UNKNOWN SPOUSE OF ROBYN DURKIN; Defendant(s). NOTICE IS HEREBY GIVEN THAT, pursuant to Plaintiff ’s Final Judgment of Foreclosure entered on June 29, 2020 in the above-captioned action, the Clerk of Court, Nikki Alvarez-Sowles, will sell to the highest and best bidder for cash at www.pasco.realforeclose.com in accordance with Chapter 45, Florida Statutes on the 4th day of August, 2020 at 11:00 AM on the following described property as set forth in said Final Judgment of Foreclosure or order, to wit: Lot 144, EMBASSY HILLS, UNIT ONE, according to map or plat thereof as recorded in Plat Book 11 Pages 86 - 88 of the Public Records of Pasco County, Florida. Property address: 9331 Crabtree Lane, 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 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@ padgettlaw.net 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.

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. Respectfully submitted, 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 TDP File No. 19-006214-1 July 17, 24, 2020 20-01181P

FIRST INSERTION NOTICE OF SALE IN THE COUNTY COURT OF THE 6th JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA CASE NO: 2019CC005274 BRIAR OAKS HOMEOWNER’S ASSOCIATION, INC., a not-for-profit Florida corporation Plaintiff, vs. SAMUEL NACCARATO; UNKNOWN SPOUSE OF SAMUEL NACCARATO; UNKNOWN TENANT(S), Defendants. NOTICE IS HEREBY GIVEN that, pursuant to the Final Judgment entered in this cause, in the County Court of Pasco County, Florida, Nikki AlvarezSowles, Clerk of Court, will sell all the property situated in Pasco County, Florida described as: Lot 36 in Block 2, of BRIAR OAKS VILLAGE 1, according to the Plat thereof as recorded in Plat Book 62, Page 94, of the Public Records of Pasco County, Florida, and any subsequent amendments to the aforesaid. A/K/A 18337 Waydale Loop, Hudson, FL 34667 at public sale, to the highest and best bidder, for cash, via the Internet at www.pasco.realforeclose.com at 11:00 A.M. on August 4, 2020. 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 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. 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 July 17, 24, 2020 20-01179P

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.2019-CA-001042 DivisionJ3 VILLAGE CAPITAL & INVESTMENT, LLC Plaintiff, vs. JOHN L. BELCHER, MEADOW OAKS MASTER ASSOCIATION, INC., WOODVIEW VILLAGE HOMEOWNERS ASSOCIATION, INC., AND UNKNOWN TENANTS/ OWNERS, Defendants. Notice is hereby given, pursuant to Final Judgment of Foreclosure for Plaintiff entered in this cause on February 10, 2020, 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: LOT 34, BLOCK G, MEADOW OAKS UNIT TWO, ACCORDING TO THE MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 25, PAGE 121, PUBLIC RECORDS OF PASCO COUNTY, FLORIDA. and commonly known as: 13646 KNOTTY LN, HUDSON, FL 34669; 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 August 27, 2020 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 15th day of July, 2020. By:/s/ Jennifer M. Scott Jennifer M. Scott Attorney for Plaintiff Invoice to: Jennifer M. Scott (813) 229-0900 x Kass Shuler, P.A. 1505 N. Florida Ave. Tampa, FL 33602-2613 ForeclosureService@kasslaw.com 327486/1909486/jlm July 17, 24, 2020 20-01208P


JULY 17 - JULY 23, 2020

FIRST INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT, IN AND FOR PASCO COUNTY, FLORIDA. CASE No. 2020CA000760CAAXES U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE, ON BEHALF OF THE HOLDERS OF THE CREDIT SUISSE FIRST BOSTON MORTGAGE SECURITIES CORP. CSMC TRUST 2006-CF3, CS MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2006-CF3, PLAINTIFF, VS. RHONDA WOODARD A/K/A RHONDA L. WOODARD, ET AL. DEFENDANT(S). To: Unknown Tenant #1 RESIDENCE: UNKNOWN LAST KNOWN ADDRESS: 16235 Caldwell Ln, Spring Hill, FL 34610 YOU ARE HEREBY NOTIFIED that an action to foreclose a mortgage on the following described property located in Pasco County, Florida: The West 1/2 of the Southwest 1/4 of the Southwest 1/4 of the Northeast 1/4 of the Northwest 1/4 of Section 19, Township 24 South, Range 18 East, Pasco County, Florida. LESS The South 10 feet for Road Right of Way AND LESS The North 30 feet to the South 40 feet. has been filed against you, and you are required to serve a copy of your written defenses, if any, to this action, on Tromberg Law Group, attorneys for Plaintiff, whose address is 1515 South Federal Highway, Suite 100, Boca Ra-

ton, FL 33432, and file the original with the Clerk of the Court, within 30 days after the first publication of this notice, either before August 17, 2020 or immediately thereafter, otherwise a default may be entered against you for the relief demanded in the Complaint. This notice shall be published once a 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 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. Date: July 14, 2020 Clerk of the Circuit Court By: Kelly Jeanne Symons Deputy Clerk of the Court Tromberg Law Group Attorneys for Plaintiff 1515 South Federal Highway, Suite 100, Boca Raton, FL 33432 Our Case #: 19-000882-F July 17, 24, 2020 20-01184P

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. 2016CA003910CAAXWS JAMES B. NUTTER & 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 DOROTHY G. KOVICH A/K/A DOROTHY KOVICH , DECEASED, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated January 30, 2020, and entered in 2016CA003910CAAXWS of the Circuit Court of the SIXTH Judicial Circuit in and for Pasco County, Florida, wherein JAMES B. NUTTER & COMPANY is the Plaintiff and SHARON SANTON ; JOAN E. LAWLOR; LARRY ALTOBELLI; SUSAN MILLIERN; UNITED STATES OF AMERICA, ON BEHALF OF THE SECRETARY OF HOUSING AND URBAN DEVELOPMENT 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 August 04, 2020, the following described property as set forth in said Final Judgment, to wit: LOT 1189, SEVEN SPRINGS HOMES, UNIT FIVE-A, PHASE 1, ACCORDING TO THE PLAT THEREOF, RECORDED IN PLAT BOOK 17, PAGES 126-127, OF THE PUBLIC RECORDS OF PASCO COUNTY, FLORIDA. Property Address: 7652 ARLIGHT DRIVE, 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: 727.847.8110 (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 8 day of July, 2020. 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\Nicole Ramjattan Nicole Ramjattan, Esquire Florida Bar No. 89204 Communication Email: nramjattan@rasflaw.com 16-117921 - MaS July 17, 24, 2020 20-01182P

PASCO COUNTY

BusinessObserverFL.com

29

FIRST INSERTION NOTICE OF SALE IN THE COUNTY COURT OF THE 6TH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA CASE NO. 2019CC003726 BRIAR OAKS HOMEOWNER’S ASSOCIATION, INC., a not-for-profit Florida corporation, Plaintiff, vs. ERIC A. WRIGHT; DODI J. WRIGHT; AND UNKNOWN TENANT(S), Defendants. NOTICE IS HEREBY GIVEN that, pursuant to the Final Judgment entered in this cause, in the County Court of Pasco County, Florida, Nikki AlvarezSowles, Clerk of Court, will sell all the property situated in Pasco County, Florida described as: Lot 62 in Block 2 of BRIAR OAKS VILLAGE 2, according to the Plat thereof as recorded in Plat Book 71, Page 124, of the Public Records of Pasco County, Florida, and any subsequent amendments to the aforesaid. A/K/A 10099 Bankston Drive, Hudson, FL 34667 at public sale, to the highest and best bidder, for cash, via the Internet at www.pasco.realforeclose.com at 11:00 A.M. on August 11, 2020. 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 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. 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 July 17, 24, 2020 20-01180P

FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT FOR THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA CIRCUIT CIVIL DIVISION CASE NO.: 512018CA000404CAAXWS NEWREZ LLC D/B/A SHELLPOINT MORTGAGE SERVICING Plaintiff(s), vs. ANTHONY SCOTT SPEARS; MARTIN SPEARS; THE UNKNOWN HEIRS, DEVISEES, BENEFICIARIES, GRANTEES, ASSIGNEES, CREDITORS, LIENORS, AND TRUSTEES OF BRENDA DIANNE SKELTON, DECEASED, AND ALL OTHER PERSONS CLAIMING BY, THROUGH, UNDER, AND AGAINST THE NAMED DEFENDANTS; THE UNKNOWN SPOUSE OF BRENDA DIANNE SKELTON; PASCO COUNTY, FLORIDA, BOARD OF COUNTY COMMISSIONERS; THE UNKNOWN TENANT NKA DEBBIE ROESSLER IN POSSESSION; Defendant(s). NOTICE IS HEREBY GIVEN THAT, pursuant to Plaintiff ’s Final Judgment of Foreclosure entered on July 2, 2020, in the above-captioned action, the Clerk of Court, Nikki Alvarez-Sowles, will sell to the highest and best bidder for cash at www.pasco.realforeclose.com in accordance with Chapter 45, Florida Statutes on the 6th day of August, 2020 at 11:00 AM on the following described property as set forth in said Final Judgment of Foreclosure or order, to wit: LOT 247, HOLIDAY HILL UNIT 7, according to the map or plat thereof, as recorded in Plat Book 10, Page 21, Public Records of Pasco County, Florida.. Property address: 6401 Nashua Drive, 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 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@ padgettlaw.net 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. 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. Respectfully submitted, 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@padgettlaw.net Attorney for Plaintiff TDP File No. 17-011535-1 July 17, 24, 2020 20-01210P

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

SAVE TIME legal@businessobserverfl.com

LV10238

E-mail your Legal Notice

LV10183


30

PASCO COUNTY

BUSINESS OBSERVER

JULY 17 - JULY 23, 2020

SUBSEQUENT INSERTIONS

legal@businessobserverfl.com

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

Notice of Application for Tax Deed 2020XX000041TDAXXX NOTICE IS HEREBY GIVEN, That FCAP AS CUSTODIAN FOR FTCFIMT LLC, the holder of the following certificates has filed said certificate for a tax deed to be issued thereon. The certificate number and year of issuance, the description of property, and the names in which it was assessed are as follows: Certificate #: 1611398 Year of Issuance: 06/01/2017 Description of Property: 09-26-21-0070-00000-1800 SANDALWOOD MOBILE HOME COMMUNITY PB 23 PGS 149-150 LOT 180 OR 1495 PG 1800 & OR 7847 PG 1661 OR 9500 PG 3096 Name(s) in which assessed: DOUGLAS K HARRINGTON JR All of said property being in the County of Pasco, State of Florida Unless such certificate shall be redeemed according to the law, the property described in such certificate shall be sold to the highest bidder online at http://pasco.realtaxdeed.com on August 13, 2020 at 10:00 am. June 24, 2020 Office of Nikki Alvarez-Sowles, Esq. Pasco County Clerk & Comptroller By: Susannah Hennessy Deputy Clerk July 10, 17, 24, 31, 2020 20-01150P

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 512020CP000651CPAXES Division Probate IN RE: ESTATE OF LINA MARIA FIGONI Deceased. The administration of the estate of Lina Maria Figoni, deceased, whose date of death was September 26, 2019, 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 July 10, 2020. Personal Representative: Paul Figoni 3443 Mossy Oak Circle Land O Lakes, Florida 34639 Attorney for Personal Representative: Kenneth R. Marchman Email Address: Kip.Marchman@ Huntermarchman.com Florida Bar No. 98705 Hunter & Marchman, P.A. 1360 Palmetto Avenue Winter Park, FL 32789 July 10, 17, 2020 20-01151P

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 51-20-CP-878-WS Division I IN RE: ESTATE OF ANN CHAMPION MILNOR Deceased. The administration of the estate of Ann Champion Milnor, deceased, whose date of death was March 15, 2020, 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 July 10, 2020. Personal Representative John C. Milnor 3452 Trophy Boulevard Trinity, Florida 34655 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 July 10, 17, 2020 20-01168P

SECOND INSERTION

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 51-20-CP-911-WS Division I IN RE: ESTATE OF JOSEPH G. VAVRICKA Deceased. The administration of the estate of Joseph G. Vavricka, deceased, whose date of death was May 28, 2020, 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 July 10, 2020. Personal Representative Jane Vavricka 4952 Marlin Drive New Port Richey, Florida 34652 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 July 10, 17, 2020 20-01169P

Sarasota / Manatee counties Hillsborough County Pasco County Pinellas County Polk County Lee County Collier County Charlotte County

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 51-2020CP967WS IN RE: ESTATE OF ANN K. POWERS-MCMAHON, Deceased. The administration of the estate of ANN K. POWERS-MCMAHON, deceased, whose date of death was June 5, 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: July 10, 2020. Signed on this 3 day of July, 2020. MICHAEL F. POWERS Personal Representative 15 Selden Street Rochester, NY 14605 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 July 10, 17, 2020 20-01166P

SAVE TIME Sarasota & Manatee counties Hillsborough County | Pasco County Pinellas County | Polk County Lee County | Collier County Charlotte County LV10251

LV10187

Wednesday 2PM Deadline Friday Publication

E-mail your Legal Notice legal@businessobserverfl.com

Wednesday 2PM Deadline Friday Publication

SECOND INSERTION NOTICE OF PUBLIC SALE To satisfy the owner’s storage lien, PS Orange Co. Inc. will sell at public lien sale on July 29, 2020, 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. PUBLIC STORAGE # 25856, 4080 Mariner Blvd, Spring Hill, FL 34609, (352) 204-9059 Time: 09:30 AM 0A151 - Popovich, George; 0A160 Popovich, George; 0A167 - Popovich, George; 0B001 - Popovich, George; 0B002 - Popovich, George; 0B003 Popovich, George; 0B007 - Popovich, George; 0B047 - smith, Stephanie; 0C001 - Popovich, George; 0C002 - Popovich, George; 0C114 - Cumberbatch, Jeffrey; 0D001 - Popovich, George; 0D002 - Gaudig, Krystal; 0D037 - Vickers, Patricia; 0E026 Goodwin, Teri; 0E053 - Brown, Ciprea; 0E069 - Cruz-Vargas, Valery; 0E127 - Claps, Peter; 0E186 - Luciano, Angel PUBLIC STORAGE # 25817, 6647 Embassy Blvd, Port Richey, FL 34668, (727) 491-5429 Time: 10:15 AM A0018 - Kolnicki, Alexis; A0024 Kunkel, Christopher; A0053 - Mann, Theresa; B0003 - Carruth, Catherine; B0025 - Snyder, Suzanne; E1229 Madrishin, Brandon; E2220 - Negron, Christian; E2230 - Camp, Leonard; E2267 - Snyder, Suzanne; E2325 - Pritt, Duane PUBLIC STORAGE # 25436, 6609 State Road 54, New Port Richey, FL 34653, (727) 493-0578

YOUR

LEGAL NOTICE IN THE BUSINESS OBSERVER

CALL 941-906-9386

and select the appropriate County name from the menu option

Time: 10:30 AM 1167 - Dibble, James; 2015 - Suzarte, Tatiana; 3002 - vanvalkenburgh, John; 3096 - Brown, DeAndre; 3104 - Padilla, Robert; 3183 - Hensley, Jessica; 3376 - triantafillou, shaunna; 3415 - Brown, Melissa; 3430 - Emory, Vera; 3521 Baker, April; 3525 - Spinelli, Todd; 4211 - Martinez, Yaraliz; 4251 - Cardone, Natalia; 4378 - Luquette, Amy; 4463 Portus, Andrew; 4651 - Hitchcock, Gerald; 4706 - Saroukos, Vasilios PUBLIC STORAGE # 25808, 7139 Mitchell Blvd, New Port Richey, FL 34655, (727) 547-3392 Time: 11:00 AM 1008 - GUEMBOURA, MENAOUAR; 1133 - Baez, Jessica; 2224 - Ryder, John PUBLIC STORAGE # 26595, 2262 US Highway 19, Holiday, FL 34691, (727) 605-0911 Time: 11:15 AM 070 - Kreider, Flemen; 117 - Mottola, Joseph; 224 - Heath, Jami; 334 Strong, Chelsea; 339 - Smelley, Dylan; 373 - Quezada, Anita; 388B - Akridge, Cortney; 446 - Black, Joseph; 452 Moorehead, Susan; 495 - Heath, Jami; 529 - Stephens, Mea; 536 - Walsh, Evelyn; 556 - Monteleone, justin 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. July 10, 17, 2020 20-01154P

SECOND INSERTION

HOW TO PUBLISH

LV10241

E-mail your Legal Notice

SECOND INSERTION Notice of Application for Tax Deed 2020XX000034TDAXXX NOTICE IS HEREBY GIVEN, That FCAP AS CUSTODIAN FOR FTCFIMT LLC, the holder of the following certificates has filed said certificate for a tax deed to be issued thereon. The certificate number and year of issuance, the description of property, and the names in which it was assessed are as follows: Certificate #: 1611028 Year of Issuance: 06/01/2017 Description of Property: 02-26-21-0000-02700-0000 BEG 425FT E & 25FT S OF NW COR OF SW1/4 OF NW1/4 OF SE1/4 TH SOUTH 138 FT TH EAST 100 FT TH NORTH 138 FT TH WEST 100 FT TO POB OR 9337 PG 2376 Name(s) in which assessed: PAUL MITCHELL All of said property being in the County of Pasco, State of Florida Unless such certificate shall be redeemed according to the law, the property described in such certificate shall be sold to the highest bidder online at http://pasco.realtaxdeed.com on August 13, 2020 at 10:00 am. June 24, 2020 Office of Nikki Alvarez-Sowles, Esq. Pasco County Clerk & Comptroller By: Susannah Hennessy Deputy Clerk July 10, 17, 24, 31, 2020 20-01144P

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 July 28, 2020, for United Self Mini Storage - Tarpon at www.StorageTreasures. com bidding to begin on-line July 17, 2020, at 6:00am and ending July 28, 2020, at 12:00pm to satisfy a lien for the follow units. Units contain general household goods. Name Unit Tarolyn Pasco 266 July 10, 17, 2020 20-01155P

OR E-MAIL: legal@businessobserverfl.com

LV10175

SAVE TIME

E-mail your Legal Notice

legal@businessobserverfl.com


JULY 17 - JULY 23, 2020

PASCO COUNTY

BusinessObserverFL.com

31

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION FILE NUMBER 512020CP000743CPAXES IN RE: ESTATE OF LINDA FINK DECEASED The administration of the estate of Linda Fink, deceased, whose date of death was April 23, 2020, and whose Social Security Number is ***-**-7109, 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 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 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 July 10, 2020. Personal Representative Katharina Eshelman 1653 Twin Palms Loop Lutz, FL 33559 Attorney for Personal Representative: Donald B. Linsky, Esquire Donald B. Linsky & Associates, P.A. 1509 B Sun City Center Plaza Sun City Center, FL 33573 (813) 634-5566 Florida Bar Number 265853 donald@linskylaw.com July 10, 17, 2020 20-01170P

Notice of Application for Tax Deed 2019XX000258TDAXXX NOTICE IS HEREBY GIVEN, That 5T WEALTH PARTNERS LP, the holder of the following certificates has filed said certificate for a tax deed to be issued thereon. The certificate number and year of issuance, the description of property, and the names in which it was assessed are as follows: Certificate #: 1310770 Year of Issuance: 06/01/2014 Description of Property: 18-26-16-0000-00600-0000 W 50 FT OF E 60 FT OF S 60 FT OF S 7 ACS OF E1/2 OF SW1/4 OF NE1/4 RB 627 PG 460 Name(s) in which assessed: RAYMOND SMITH All of said property being in the County of Pasco, State of Florida Unless such certificate shall be redeemed according to the law, the property described in such certificate shall be sold to the highest bidder online at http://pasco.realtaxdeed.com on August 13, 2020 at 10:00 am. June 24, 2020 Office of Nikki Alvarez-Sowles, Esq. Pasco County Clerk & Comptroller By: Susannah Hennessy Deputy Clerk July 10, 17, 24, 31, 2020 20-01130P

Notice of Application for Tax Deed 2020XX000038TDAXXX NOTICE IS HEREBY GIVEN, That FCAP AS CUSTODIAN FOR FTCFIMT LLC, the holder of the following certificates has filed said certificate for a tax deed to be issued thereon. The certificate number and year of issuance, the description of property, and the names in which it was assessed are as follows: Certificate #: 1612330 Year of Issuance: 06/01/2017 Description of Property: 30-25-22-0000-00200-0040 NE1/4 OF SE1/4 OF NE1/4 OF SEC 30 EXC NORTH 233.75 FT OF WEST 208.75 FT THEREOF & EXC EAST 68.17 FT THEREOF OR 3330 PG 431 Name(s) in which assessed: JULIE ALISE AVILA All of said property being in the County of Pasco, State of Florida Unless such certificate shall be redeemed according to the law, the property described in such certificate shall be sold to the highest bidder online at http://pasco.realtaxdeed.com on August 13, 2020 at 10:00 am. June 24, 2020 Office of Nikki Alvarez-Sowles, Esq. Pasco County Clerk & Comptroller By: Susannah Hennessy Deputy Clerk July 10, 17, 24, 31, 2020 20-01147P

Notice of Application for Tax Deed 2019XX000210TDAXXX NOTICE IS HEREBY GIVEN, That 5T WEALTH PARTNERS LP, the holder of the following certificates has filed said certificate for a tax deed to be issued thereon. The certificate number and year of issuance, the description of property, and the names in which it was assessed are as follows: Certificate #: 1511781 Year of Issuance: 06/01/2016 Description of Property: 31-26-16-0170-00000-3420 BUENA VISTA UNIT 2 PB 4 PG 108 LOT 342 OR 5660 PG 1227 OR 8467 PG 804 Name(s) in which assessed: ESTATE OF THOMAS HAPPE All of said property being in the County of Pasco, State of Florida Unless such certificate shall be redeemed according to the law, the property described in such certificate shall be sold to the highest bidder online at http://pasco.realtaxdeed.com on August 13, 2020 at 10:00 am. June 24, 2020 Office of Nikki Alvarez-Sowles, Esq. Pasco County Clerk & Comptroller By: Susannah Hennessy Deputy Clerk July 10, 17, 24, 31, 2020 20-01128P

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 July 28, 2020, for Castle Keep Mini Storage at www.StorageTreasures.com bidding to begin online July 17, 2020, at 6:00am and ending July 28, 2020, at 12:00pm to satisfy a lien for the follow units. Units contain general household goods. Name Unit Dariusz Bartoszek I105 Jacqueline Shannon I201 Sonya Moore B067 July 10, 17, 2020 20-01163P

Notice of Application for Tax Deed 2019XX000411TDAXXX NOTICE IS HEREBY GIVEN, That CATALINA TAX CO LLC SERIES 17, the holder of the following certificates has filed said certificate for a tax deed to be issued thereon. The certificate number and year of issuance, the description of property, and the names in which it was assessed are as follows: Certificate #: 1609341 Year of Issuance: 06/01/2017 Description of Property: 31-25-20-0100-03700-0000 WILLIAMS ACRES UNRECORDED PLAT PORTION OF TRACT 37 DESC AS COM AT NE COR OF SEC 31 TH N88DEG 50’27”W 2713.67 FT TH S25DEG 43’38”W 2617.41 FT TH S17DEG 41’52”W 1331.23 FT TH S58DEG 57’39”E 1652.44 FT TH S74DEG 42’35”E 752.61 FT TH S12DEG 04’18”W 30.00 FT TO POB TH S74DEG 42’35”E 185.29 FT TH S12DEG 04’53”W 540.51 FT TH N88DEG 23’40”W 188.04 FT TH N12DEG 04’18”E 585.07 FT TO POB OR 9232 PG 2517 Name(s) in which assessed: MICHAEL D LONG MISTY J LONG All of said property being in the County of Pasco, State of Florida Unless such certificate shall be redeemed according to the law, the property described in such certificate shall be sold to the highest bidder online at http://pasco.realtaxdeed.com on August 13, 2020 at 10:00 am. June 24, 2020 Office of Nikki Alvarez-Sowles, Esq. Pasco County Clerk & Comptroller By: Susannah Hennessy Deputy Clerk July 10, 17, 24, 31, 2020 20-01133P

SECOND INSERTION Notice of Application for Tax Deed 2019XX000199TDAXXX NOTICE IS HEREBY GIVEN, That MIKON FINANCIAL SERVICES INC AND OCEAN BANK, the holder of the following certificates has filed said certificate for a tax deed to be issued thereon. The certificate number and year of issuance, the description of property, and the names in which it was assessed are as follows: Certificate #: 1506796 Year of Issuance: 06/01/2016 Description of Property: 26-26-17-0000-00200-0000 THAT PART OF SEC 26 LYING SLY OF NLY LINE OF FORMER SCL RR R/W & NLY OF SR 54 SEC 14570- 2520 PCL 122 (PER OR 4926 PG (228) & ELY OF FOLL DESC LINE: COM AT INTERSECTION OF WEST BDY OF SEC 26 & N R/W LINE OF PREVIOUSLY ESTABLISHED SR 54 TH N00DEG04’E ALG W BDY OF SEC 853.80 FT TO SW COR OF NW1/4 OF SEC TH N00DEG 29.5’E ALG W BDY OF SEC 502.0 FT TO SLY LINE OF FORMER SCL RR R/W TH NELY ALG SAID LINE PARALLEL TO & 60.0 FT FROM CENTERLINE OF TRACT OF SAID RR 2322.21 FT TO POB OF LINE BEING DESCRIBED TH S08DEG 23.2’W 3181.93 FT TO POINT OF TERMINUS; EXC PORTION OF PARCEL DESC IN OR 8960 PG 421 LYING IN SEC 26 & EXC PORTION OF PARCEL DESC IN 8994 PG 1409 LYING IN SEC 26 SUBJECT TO EMBANKMENT & SLOPE EASEMENT PER OR4933 PG 598 SUBJ TO EMST TO TAMPA BAY WATER PER OR 5464 PG 87 SUBJ TO 15.00 FT ESMT PER OR 7080 PG 1428 & OR 7165 PG 1057 OR 4730 PG 1218 OR 4960 PG 1146 OR 5678 PG 32 OR 5732 PG 1315 OR 8279 PG 1708 OR 8496 PG 258 Name(s) in which assessed: BEHNKE LAND TRUST NUMBER ONE J L BEHNKE TTEE A B PEPPER TTEE All of said property being in the County of Pasco, State of Florida Unless such certificate shall be redeemed according to the law, the property described in such certificate shall be sold to the highest bidder online at http://pasco.realtaxdeed.com on August 13, 2020 at 10:00 am. June 24, 2020 Office of Nikki Alvarez-Sowles, Esq. Pasco County Clerk & Comptroller By: Susannah Hennessy Deputy Clerk July 10, 17, 24, 31, 2020 20-01126P

SECOND INSERTION Notice of Application for Tax Deed 2019XX000211TDAXXX NOTICE IS HEREBY GIVEN, That 5T WEALTH PARTNERS LP, the holder of the following certificates has filed said certificate for a tax deed to be issued thereon. The certificate number and year of issuance, the description of property, and the names in which it was assessed are as follows: Certificate #: 1509706 Year of Issuance: 06/01/2016 Description of Property: 33-25-16-0780-00000-0090 GLENGARRY PARK PB 13 PGS 82&83 LOT 9 OR 8475 PG 297 Name(s) in which assessed: LAND TRUST NO 6611 THOMAS MARTINO TRUSTEE All of said property being in the County of Pasco, State of Florida Unless such certificate shall be redeemed according to the law, the property described in such certificate shall be sold to the highest bidder online at http://pasco.realtaxdeed.com on August 13, 2020 at 10:00 am. June 24, 2020 Office of Nikki Alvarez-Sowles, Esq. Pasco County Clerk & Comptroller By: Susannah Hennessy Deputy Clerk July 10, 17, 24, 31, 2020 20-01129P

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 512020CP000964CPAXWS Division I IN RE: ESTATE OF DENNIS M. SCHAEFER Deceased. The administration of the estate of DENNIS M. SCHAEFER, deceased, whose date of death was May 24, 2020, 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 July 10, 2020. Personal Representative: LOUISE E. KEMESIES 4525 Cottonwood Drive New Port Richey, Florida 34652 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 July 10, 17, 2020 20-01172P

SECOND INSERTION Notice of Application for Tax Deed 2019XX000422TDAXXX NOTICE IS HEREBY GIVEN, That KEYS TAX FUNDING LLC - 17, the holder of the following certificates has filed said certificate for a tax deed to be issued thereon. The certificate number and year of issuance, the description of property, and the names in which it was assessed are as follows: Certificate #: 1601810 Year of Issuance: 06/01/2017 Description of Property: 10-25-16-0570-00000-2770 GULF HIGHLANDS UNIT 2 PB 11 PG 127 LOT 277 EXC WEST 5 FT OR 9483 PG 2023 OR 9498 PG 1856 Name(s) in which assessed: LAWRENCE H FETTEROLF All of said property being in the County of Pasco, State of Florida Unless such certificate shall be redeemed according to the law, the property described in such certificate shall be sold to the highest bidder online at http://pasco.realtaxdeed.com on August 13, 2020 at 10:00 am. June 24, 2020 Office of Nikki Alvarez-Sowles, Esq. Pasco County Clerk & Comptroller By: Susannah Hennessy Deputy Clerk July 10, 17, 24, 31, 2020 20-01140P

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR ORANGE COUNTY, FLORIDA PROBATE DIVISION File No. 512020CP000823CPAXES IN RE: ESTATE OF GERALD L. BUCHANAN, Deceased. The administration of the estate of Gerald L. Buchanan, deceased, whose date of death was April 30, 2020, is pending in the Circuit Court for Pasco County, Florida, Probate Division, the address of which is 38053 Live Oak Avenue, 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 July 10, 2020. PATRICIA K. BUCHANAN Personal Representative 20811 Capocotta Crescent Lutz, FL 33558 JORDAN G. LEE Attorney for Personal Representative Florida Bar No. 10209 Shutts & Bowen LLP 4301 W. Boy Scout Boulevard, Suite 300 Tampa, Florida 33607 Telephone: (813) 227-8183 Email: jlee@shutts.com Secondary Email: cgrant@shutts.com July 10, 17, 2020 20-01174P

SECOND INSERTION Notice of Application for Tax Deed 2020XX000039TDAXXX NOTICE IS HEREBY GIVEN, That FCAP AS CUSTODIAN FOR FTCFIMT LLC, the holder of the following certificates has filed said certificate for a tax deed to be issued thereon. The certificate number and year of issuance, the description of property, and the names in which it was assessed are as follows: Certificate #: 1601280 Year of Issuance: 06/01/2017 Description of Property: 36-24-16-0090-00000-5240 PARKWOOD ACRES UNIT FOUR UNREC PLAT TRACT 524 DESC AS COMM AT NE COR OF SEC 36 TH N89DEG 17’ 04”W ALG NORTH LINE OF SEC 825.00 FT TH S00DEG 58’51”W 2643.02 FT TH S00DEG 59’57”W 1629.61 FT TO POB TH CONT S00DEG 59’57”W 192.78 FT TH N89DEG 17’35”W 225.00 FT TH N00DEG 59’07”E 192.91 FT TH S89DEG 15’23”E 225.00 FT TO POB EXC NORTH & EAST 25.00 FT FOR ROAD R/W OR 8427 PG 654 Name(s) in which assessed: THOMAS KLEMENTZOS All of said property being in the County of Pasco, State of Florida Unless such certificate shall be redeemed according to the law, the property described in such certificate shall be sold to the highest bidder online at http://pasco.realtaxdeed.com on August 13, 2020 at 10:00 am. June 24, 2020 Office of Nikki Alvarez-Sowles, Esq. Pasco County Clerk & Comptroller By: Susannah Hennessy Deputy Clerk July 10, 17, 24, 31, 2020 20-01148P

SECOND INSERTION Notice of Application for Tax Deed 2019XX000197TDAXXX NOTICE IS HEREBY GIVEN, That CHARLES SAMUELS JR, the holder of the following certificates has filed said certificate for a tax deed to be issued thereon. The certificate number and year of issuance, the description of property, and the names in which it was assessed are as follows: Certificate #: 1205814 Year of Issuance: 06/01/2013 Description of Property: 11-24-17-0020-00001-4571 SUNCOAST HIGHLANDS UNREC SOUTH 1/2 OF TRACT 1457 COM AT SE COR OF SEC TH S89DEG20’15”W 1952.94 FT TH N00DEG23’00”W 599.52 FT TH WEST 846.83 FT THS85DEG29’26”W 1065.64 FT TH N89DEG48’11”W 319.71 FT TH NORTH 494.67 FT TH N00DEG25’ 06”W 545.03 FT TH N05DEG20’ 15”E 205.00 FT FOR POB TH CONT N05DEG20’15”E 75.00 FT TH N79DEG06’25”W 524.93 FT TO A POINT ON A CURVE LEFT CENTRAL ANGLE 14DEG42’22” RAD 675.00 FT CHD BRG & DIST S07DEG55’22” W 172.78 FT TH S89DEG42’18”E 532.32 FT TO POB OR 6480 PG 1636 Name(s) in which assessed: JASON MANSON MARYANN BROWNE All of said property being in the County of Pasco, State of Florida Unless such certificate shall be redeemed according to the law, the property described in such certificate shall be sold to the highest bidder online at http://pasco.realtaxdeed.com on August 13, 2020 at 10:00 am. June 24, 2020 Office of Nikki Alvarez-Sowles, Esq. Pasco County Clerk & Comptroller By: Susannah Hennessy Deputy Clerk July 10, 17, 24, 31, 2020 20-01125P

SECOND INSERTION Notice of Application for Tax Deed 2019XX000412TDAXXX NOTICE IS HEREBY GIVEN, That CATALINA TAX CO LLC SERIES 17, the holder of the following certificates has filed said certificate for a tax deed to be issued thereon. The certificate number and year of issuance, the description of property, and the names in which it was assessed are as follows: Certificate #: 1610119 Year of Issuance: 06/01/2017 Description of Property: 22-24-21-0030-01700-0050 LAKE GEORGE PARK PB 4 PG 32 LOTS 5 & 6 BLOCK 17 OR 4665 PG 269 Name(s) in which assessed: TAMMY DAVIS GARZA All of said property being in the County of Pasco, State of Florida Unless such certificate shall be redeemed according to the law, the property described in such certificate shall be sold to the highest bidder online at http://pasco.realtaxdeed.com on August 13, 2020 at 10:00 am. June 24, 2020 Office of Nikki Alvarez-Sowles, Esq. Pasco County Clerk & Comptroller By: Susannah Hennessy Deputy Clerk July 10, 17, 24, 31, 2020 20-01134P

SECOND INSERTION NOTICE OF PUBLIC SALE United Pasco Self Storage, U-Stor Ridge, and Zephyrhills Will be held on July 29th 2020 at the times and locations Listed below, to satisfy the self storage lien. Units contain General household goods. All sales are final. ManagementReserves the right to withdraw any unit from the sale or refuse Any offer of bid. Payment by CASH ONLY, unless otherwise Arranged. U-Stor, (United Pasco) 11214 US Hwy 19 North, Port Richey, FL 34668 at 10:00 AM B101 Dana Smith B106 Aaron Gill B169 Marlene Stanier B200 Kim Mcmiclien B309 Andrea Dial B370 William Marvin B437 Aaron Cathcart Immediately Following at U-Stor (Ridge) 7215 Ridge Rd. Port Richey, FL 34668 C73 Jesus Lopez C259 Natalia Anastacia Brennan Immediately Following at U-Stor Zephyrhills 36654 SR 54 Zephyrhills, FL 33541 H16 Kevin O Hobson July 10, 17, 2020

SECOND INSERTION Notice of Application for Tax Deed 2020XX000040TDAXXX NOTICE IS HEREBY GIVEN, That FCAP AS CUSTODIAN FOR FTCFIMT LLC, the holder of the following certificates has filed said certificate for a tax deed to be issued thereon. The certificate number and year of issuance, the description of property, and the names in which it was assessed are as follows: Certificate #: 1608627 Year of Issuance: 06/01/2017 Description of Property: 02-26-19-0030-00000-9010 ANGUS VALLEY UNIT 3 UNREC LOT 901 DESC AS COM AT SW COR OF SEC 2 TH EAST (ASSUMED BRG) ALG SOUTH BDY OF SAID SEC 4050.54 FT TH EAST 150.00 FT TH SOUTH 150.00 FT TO POB OR 8793 PG 3434 Name(s) in which assessed: PATRICIA BOOTH BAKER All of said property being in the County of Pasco, State of Florida Unless such certificate shall be redeemed according to the law, the property described in such certificate shall be sold to the highest bidder online at http://pasco.realtaxdeed.com on August 13, 2020 at 10:00 am. June 24, 2020 Office of Nikki Alvarez-Sowles, Esq. Pasco County Clerk & Comptroller By: Susannah Hennessy Deputy Clerk July 10, 17, 24, 31, 2020 20-01149P

20-01164P

SECOND INSERTION Notice of Application for Tax Deed 2020XX000028TDAXXX NOTICE IS HEREBY GIVEN, That CATALINA TAX CO LLC SERIES 17, the holder of the following certificates has filed said certificate for a tax deed to be issued thereon. The certificate number and year of issuance, the description of property, and the names in which it was assessed are as follows: Certificate #: 1601584 Year of Issuance: 06/01/2017 Description of Property: 04-25-16-0080-00000-1070 LEISURE BEACH UNIT 4 UNREC LOT 107 DESC AS COM NE COR NW 1/4 OF NE1/4 TH S89DEG47’ 02”W 51.02 FT TH S01DEG 21’02”W 1223.45 FT TH WEST 1200.03 FT TH NORTH 63.00 FT FOR POB TH WEST 100.00 FT TH NORTH 60.00 FT TH EAST 100.00 FT TH SOUTH 60.00 FT TO POB OR 5576 PG 1355 Name(s) in which assessed: MICHAEL PETER DIBELLA All of said property being in the County of Pasco, State of Florida Unless such certificate shall be redeemed according to the law, the property described in such certificate shall be sold to the highest bidder online at http://pasco.realtaxdeed.com on August 13, 2020 at 10:00 am. June 24, 2020 Office of Nikki Alvarez-Sowles, Esq. Pasco County Clerk & Comptroller By: Susannah Hennessy Deputy Clerk July 10, 17, 24, 31, 2020 20-01141P

SECOND INSERTION Notice of Application for Tax Deed 2019XX000206TDAXXX NOTICE IS HEREBY GIVEN, That 5T WEALTH PARTNERS LP, the holder of the following certificates has filed said certificate for a tax deed to be issued thereon. The certificate number and year of issuance, the description of property, and the names in which it was assessed are as follows: Certificate #: 1506187 Year of Issuance: 06/01/2016 Description of Property: 16-25-17-0020-00000-3540 MOON LAKE ESTATES UNIT 10 UNREC PLAT TR 354 DESC AS COM NE COR OF LOT 1 BLK 163 MOON LAKE ESTATES UNIT 10 PB 5 PGS 128-131 FOR POB TH S82DEG22’20”E 397.57 FT TH S02DEG33’ 17”W 491.93 FT TH N82DEG22’ 20”W 551.07 FT TH N07DEG37’ 40”E 175.00 FT TH S82DEG22’ 20”E 110.00 FT TH N07DEG37’ 40”E 315 FT TO POB OR 8316 PG 151 Name(s) in which assessed: TARPON IV LLC All of said property being in the County of Pasco, State of Florida Unless such certificate shall be redeemed according to the law, the property described in such certificate shall be sold to the highest bidder online at http://pasco.realtaxdeed.com on August 13, 2020 at 10:00 am. June 24, 2020 Office of Nikki Alvarez-Sowles, Esq. Pasco County Clerk & Comptroller By: Susannah Hennessy Deputy Clerk July 10, 17, 24, 31, 2020 20-01127P


32

BUSINESS OBSERVER

PASCO COUNTY

JULY 17 - JULY 23, 2020

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 512020CP00914CPAXWS IN RE: ESTATE OF PAUL L. LIEBENOW Deceased. The administration of the estate of PAUL L. LIEBENOW, deceased, whose date of death was April 15, 2020, 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 346560338. 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 July 10, 2020. Personal Representative: W. Roy Wilkes 1622 Grand Heritage Blvd. Valrico, Florida 33594 Attorney for Personal Representative: Michelangelo Mortellaro, Esq. Attorney Florida Bar Number: 0036283 13528 Prestige Place, Suite 106 Tampa, FL 33635 Telephone: (813) 367-1500 Fax: (813) 367-1501 E-Mail: MMortellaro@MortellaroLaw.com Secondary E-Mail: mary@mortellarolaw.com July 10, 17, 2020 20-01152P

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 512020CP00913CPAXWS IN RE: ESTATE OF BEVERLY LIEBENOW Deceased. The administration of the estate of BEVERLY LIEBENOW, deceased, whose date of death was May 1, 2020, 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 346560338. 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 July 10, 2020. Personal Representative: W. Roy Wilkes 1622 Grand Heritage Blvd. Valrico, Florida 33594 Attorney for Personal Representative: Michelangelo Mortellaro, Esq. Attorney Florida Bar Number: 0036283 13528 Prestige Place, Suite 106 Tampa, FL 33635 Telephone: (813) 367-1500 Fax: (813) 367-1501 E-Mail: MMortellaro@MortellaroLaw.com Secondary E-Mail: mary@mortellarolaw.com July 10, 17, 2020 20-01153P

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 000953 IN RE: ESTATE OF CHERRY ELLEN WALKER Deceased. The administration of the estate of Cherry Ellen Walker, deceased, whose date of death was April 22, 2020, 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. 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 July 10, 2020. Personal Representative: Gordon M. Richards, Jr. 5315 Magnolia Terr. Fruitland Park, Florida 34731 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 July 10, 17, 2020 20-01173P

Notice of Application for Tax Deed 2019XX000260TDAXXX NOTICE IS HEREBY GIVEN, That 5T WEALTH PARTNERS LP, the holder of the following certificates has filed said certificate for a tax deed to be issued thereon. The certificate number and year of issuance, the description of property, and the names in which it was assessed are as follows: Certificate #: 1311444 Year of Issuance: 06/01/2014 Description of Property: 30-26-16-0160-00000-4880 BUENA VISTA THIRD ADDN PB 5 PG 172 LOT 488 & N 1/2 OF LOT 489 OR 4325 PG 1231 Name(s) in which assessed: ESTATE OF ANN MANS All of said property being in the County of Pasco, State of Florida Unless such certificate shall be redeemed according to the law, the property described in such certificate shall be sold to the highest bidder online at http://pasco.realtaxdeed.com on August 13, 2020 at 10:00 am. June 24, 2020 Office of Nikki Alvarez-Sowles, Esq. Pasco County Clerk & Comptroller By: Susannah Hennessy Deputy Clerk July 10, 17, 24, 31, 2020 20-01131P

Notice of Application for Tax Deed 2019XX000416TDAXXX NOTICE IS HEREBY GIVEN, That KEYS TAX FUNDING LLC - 17, the holder of the following certificates has filed said certificate for a tax deed to be issued thereon. The certificate number and year of issuance, the description of property, and the names in which it was assessed are as follows: Certificate #: 1600452 Year of Issuance: 06/01/2017 Description of Property: 36-26-15-095E-00001-8870 HOLIDAY LAKE ESTATES UNIT 20 PB 12 PG 18 LOT 1887 OR 9277 PG 490 Name(s) in which assessed: 3737 IRDR LLC All of said property being in the County of Pasco, State of Florida Unless such certificate shall be redeemed according to the law, the property described in such certificate shall be sold to the highest bidder online at http://pasco.realtaxdeed.com on August 13, 2020 at 10:00 am. June 24, 2020 Office of Nikki Alvarez-Sowles, Esq. Pasco County Clerk & Comptroller By: Susannah Hennessy Deputy Clerk July 10, 17, 24, 31, 2020 20-01137P

Notice of Application for Tax Deed 2019XX000420TDAXXX NOTICE IS HEREBY GIVEN, That AFFILIATED TAX CO LLC - 17, the holder of the following certificates has filed said certificate for a tax deed to be issued thereon. The certificate number and year of issuance, the description of property, and the names in which it was assessed are as follows: Certificate #: 1600174 Year of Issuance: 06/01/2017 Description of Property: 25-26-15-006A-00000-5190 ALOHA GARDENS UNIT 6 PB 10 PGS 69-70 LOT 519 OR 9254 PG 2802 Name(s) in which assessed: PAMELA PREDMORE All of said property being in the County of Pasco, State of Florida Unless such certificate shall be redeemed according to the law, the property described in such certificate shall be sold to the highest bidder online at http://pasco.realtaxdeed.com on August 13, 2020 at 10:00 am. June 24, 2020 Office of Nikki Alvarez-Sowles, Esq. Pasco County Clerk & Comptroller By: Susannah Hennessy Deputy Clerk July 10, 17, 24, 31, 2020 20-01138P

SECOND INSERTION SECOND INSERTION

SECOND INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-000829 IN RE: ESTATE OF ROSEMARIE GABRIELE a/k/a ROSE M. GABRIELE Deceased. The administration of the estate of ROSEMARIE GABRIELE, a/k/a Rose M. Gabriele deceased, whose date of death was March 24, 2020 is pending in the Circuit Court for Pasco County, Florida, Probate Division, the address of which is 20 N. Main Street, Brooksville, FL 34601. 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 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 July 10, 2020. Personal Representatives: Peter Mark Gabriele 710 Amherst Dr. SE Albuquerque, NM 87106 Tara M. Gabriele, f/k/a Tara Smith 2600 St. Regis Drive North Chesterfield, VA 23236 Attorney for the Personal Representatives: s\J. Richard Caskey, Esq. Florida Bar No. 507237 J. Richard Caskey, P.A. 777 S Harbour Island Blvd., Ste. 940 Tampa, FL 33602 Phone: 813-443-5709 July 10, 17, 2020 20-01165P

NOTICE TO CREDITORS (summary administration) IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 51-20-CP-954-WS Division I IN RE: ESTATE OF ROBERT BARRY NOVENSON 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 Barry Novenson, deceased, by the Circuit Court for Pasco County, Florida, Probate Division, the address of which is 7530 Little Road, New Port Richey, Florida 34654; that the decedent’s date of death was October 17, 2019; that the total value of the estate is $10.00 and that the names and addresses of those to whom it has been assigned by such order are: NAME ADDRESS April Novenson as Successor Trustee of “The Novenson Family Trust u/d/t 10/9/86” 9721 Delray Drive New Port Richey, FL 34654 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 July 10, 2020. Person Giving Notice: April Novenson 9721 Delray Drive New Port Richey, Florida 34654 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 July 10, 17, 2020 20-01167P

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 512020CP000923CPAXWS Division I IN RE: ESTATE OF MARK STONIS AKA MARK HIPOLIT STONIS Deceased. The administration of the estate of MARK STONIS aka MARK HIPOLIT STONIS, deceased, whose date of death was May 13, 2020, is pending in the Circuit Court for Pasco County, Florida, Probate Division, the address of which is P.O. Box 338, New Port Richey, Florida 346560338. 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 July 10, 2020. Personal Representative: MA LEONORA M. RAMOS 3638 Sarazen Drive New Port Richey, Florida 34655 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 July 10, 17, 2020 20-01171P

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

Notice of Application for Tax Deed 2019XX000415TDAXXX NOTICE IS HEREBY GIVEN, That CATALINA TAX CO LLC SERIES 17, the holder of the following certificates has filed said certificate for a tax deed to be issued thereon. The certificate number and year of issuance, the description of property, and the names in which it was assessed are as follows: Certificate #: 1600418 Year of Issuance: 06/01/2017 Description of Property: 36-26-15-095A-00001-3080 HOLIDAY LAKE ESTATES UNIT 16 PB 10 PG 128 LOT 1308 OR 7008 PG 1886 Name(s) in which assessed: MUNCY WOLGAST All of said property being in the County of Pasco, State of Florida Unless such certificate shall be redeemed according to the law, the property described in such certificate shall be sold to the highest bidder online at http://pasco.realtaxdeed.com on August 13, 2020 at 10:00 am. June 24, 2020 Office of Nikki Alvarez-Sowles, Esq. Pasco County Clerk & Comptroller By: Susannah Hennessy Deputy Clerk July 10, 17, 24, 31, 2020 20-01136P

Notice of Application for Tax Deed 2019XX000261TDAXXX NOTICE IS HEREBY GIVEN, That 5T WEALTH PARTNERS LP, the holder of the following certificates has filed said certificate for a tax deed to be issued thereon. The certificate number and year of issuance, the description of property, and the names in which it was assessed are as follows: Certificate #: 1206900 Year of Issuance: 06/01/2013 Description of Property: 16-25-17-0100-17900-0200 MOON LAKE ESTATES UNIT 10 PB 5 PGS 128-131 LOTS 2023 INCL BLOCK 179 OR 3714 PG 1472 Name(s) in which assessed: BRIGITTE D LITTS All of said property being in the County of Pasco, State of Florida Unless such certificate shall be redeemed according to the law, the property described in such certificate shall be sold to the highest bidder online at http://pasco.realtaxdeed.com on August 13, 2020 at 10:00 am. June 24, 2020 Office of Nikki Alvarez-Sowles, Esq. Pasco County Clerk & Comptroller By: Susannah Hennessy Deputy Clerk July 10, 17, 24, 31, 2020 20-01132P

Notice of Application for Tax Deed 2019XX000421TDAXXX NOTICE IS HEREBY GIVEN, That AFFILIATED TAX CO LLC - 17, the holder of the following certificates has filed said certificate for a tax deed to be issued thereon. The certificate number and year of issuance, the description of property, and the names in which it was assessed are as follows: Certificate #: 1609099 Year of Issuance: 06/01/2017 Description of Property: 30-26-19-0060-00000-1820 VALENCIA GARDENS PHASE ONE PB 36 PGS 116-123 LOT 182 OR 9346 PG 2598 Name(s) in which assessed: 382 KEAP STREET REALTY CORP All of said property being in the County of Pasco, State of Florida Unless such certificate shall be redeemed according to the law, the property described in such certificate shall be sold to the highest bidder online at http://pasco.realtaxdeed.com on August 13, 2020 at 10:00 am. June 24, 2020 Office of Nikki Alvarez-Sowles, Esq. Pasco County Clerk & Comptroller By: Susannah Hennessy Deputy Clerk July 10, 17, 24, 31, 2020 20-01139P

SECOND INSERTION

SECOND INSERTION

Notice of Application for Tax Deed 2020XX000033TDAXXX NOTICE IS HEREBY GIVEN, That CATALINA TAX CO LLC SERIES 17, the holder of the following certificates has filed said certificate for a tax deed to be issued thereon. The certificate number and year of issuance, the description of property, and the names in which it was assessed are as follows: Certificate #: 1606589 Year of Issuance: 06/01/2017 Description of Property: 09-25-17-0080-97120-00H0 BAYWOOD MEADOWS CONDO PHASE 1 OR 1211 PGS 792-988 UNIT H BLDG 9712 & COMMON ELEMENTS OR 1236 PG 857 Name(s) in which assessed: RENEE HANEY All of said property being in the County of Pasco, State of Florida Unless such certificate shall be redeemed according to the law, the property described in such certificate shall be sold to the highest bidder online at http://pasco.realtaxdeed.com on August 13, 2020 at 10:00 am. June 24, 2020 Office of Nikki Alvarez-Sowles, Esq. Pasco County Clerk & Comptroller By: Susannah Hennessy Deputy Clerk July 10, 17, 24, 31, 2020 20-01143P

Notice of Application for Tax Deed 2019XX000413TDAXXX NOTICE IS HEREBY GIVEN, That CATALINA TAX CO LLC SERIES 17, the holder of the following certificates has filed said certificate for a tax deed to be issued thereon. The certificate number and year of issuance, the description of property, and the names in which it was assessed are as follows: Certificate #: 1600976 Year of Issuance: 06/01/2017 Description of Property: 32-24-16-0380-00000-509W GULF ISLAND BEACH & TENNIS CLUB II A CONDOMINIUM PER OR 3300 PG 208 UNIT 509W & COMMON ELEMENTS OR 3374 PG 1261 Name(s) in which assessed: JUDY WIESE All of said property being in the County of Pasco, State of Florida Unless such certificate shall be redeemed according to the law, the property described in such certificate shall be sold to the highest bidder online at http://pasco.realtaxdeed.com on August 13, 2020 at 10:00 am. June 24, 2020 Office of Nikki Alvarez-Sowles, Esq. Pasco County Clerk & Comptroller By: Susannah Hennessy Deputy Clerk July 10, 17, 24, 31, 2020 20-01135P

SECOND INSERTION Notice of Application for Tax Deed 2020XX000030TDAXXX NOTICE IS HEREBY GIVEN, That CATALINA TAX CO LLC SERIES 17, the holder of the following certificates has filed said certificate for a tax deed to be issued thereon. The certificate number and year of issuance, the description of property, and the names in which it was assessed are as follows: Certificate #: 1602927 Year of Issuance: 06/01/2017 Description of Property: 28-25-16-0970-00000-8050 EMBASSY HILLS UNIT 5 PB 12 PGS 34-36 LOT 805 OR 8592 PG 643 Name(s) in which assessed: JEFF MOYSE All of said property being in the County of Pasco, State of Florida Unless such certificate shall be redeemed according to the law, the property described in such certificate shall be sold to the highest bidder online at http://pasco.realtaxdeed.com on August 13, 2020 at 10:00 am. June 24, 2020 Office of Nikki Alvarez-Sowles, Esq. Pasco County Clerk & Comptroller By: Susannah Hennessy Deputy Clerk July 10, 17, 24, 31, 2020 20-01142P

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR ORANGE COUNTY, FLORIDA PROBATE DIVISION File No.: 512020CP000960CPAX Division: WS IN RE: ESTATE OF GENESIS SAINT WALKER Deceased. The administration of the estate of Genesis Saint Walker, deceased, whose date of death was January 4, 2020, is pending in the Circuit Court for Pasco County, Florida, Probate Division, the address of which is 38053 Live Oak Ave., Dade City, Florida 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 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 July 10, 2020. Personal Representative: Makala Ethridge-Lucas 1505 E. Humphrey St., Unit B Tampa, FL 33604\ Attorney for Personal Representative: Aliana M. Payret Email Address: apayret@lawdrive.com Florida Bar No. 104377 Robinson, Pecaro & Mier, P.A. 201 N. Kentucky Avenue, #2 Lakeland, FL 33801 July 10, 17, 2020 20-01175P


Public Notices

PAGES 21-24

PAGE 21

JULY 17 - JULY 23, 2020

POLK COUNTY LEGAL NOTICES FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

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 Z & I LAWN CARE : Located at 246 GROVE BRANCH RD County of, POLK in the City of WINTER HAVEN: Florida, 33880-2173 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 July: day of 13, 2020 : CORTES JACQUELINE July 17, 2020 20-00868K

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 JR Custom Designs located at 750 Parrot Court, in the County of Polk, in the City of Kissimmee, Florida 34759 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Kissimmee, Florida, this 11th day of July, 2020. Jessica Rivera July 17, 2020 20-00862K

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 CLARKES COSMETOLOGY SCHOOL : Located at 4086 SUNDANCE PLACE LOOP County of, POLK in the City of MULBERRY: Florida, 33860-0150 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at MULBERRY Florida, this July: day of 13, 2020 : MOORE JANICE July 17, 2020 20-00869K

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 BETTER LIVING SOULUTIONS : Located at 4454 ARLINGTON PARK DR County of, POLK COUNTY in the City of LAKELAND: Florida, 338010542 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at LAKELAND Florida, this July: day of 13, 2020 : BRENNAN KELLY ANNE July 17, 2020 20-00872K

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 Black Box Virtual Solutions located at 794 Petunia Way in the City of Auburndale, Polk County, FL 33823 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 13th day of July, 2020. Jana Farthing July 17, 2020 20-00875K

FICTITIOUS NAME NOTICE Notice is hereby given that STEVE W KEISER and JOHN W WIGGINS, owners, desiring to engage in business under the fictitious name of SILVERSUN EXTERIOR located at 789 PETERS ROAD, BARTOW, FL 33830 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. July 17, 2020 20-00861K

FIRST INSERTION FICTITIOUS NAME NOTICE Notice is hereby given that RACHEL RENEE DEJESUS, owner, desiring to engage in business under the fictitious name of RIGHT DESIGNS located at 320 ADAMS ST, AUBURNDALE, FL 33823 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. July 17, 2020 20-00858K

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 GABY’S SALON & NAILS : Located at 156 GRANADA AVE County of, POLK in the City of DAVENPORT: Florida, 33837-1416 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at DAVENPORT Florida, this July: day of 13, 2020 : GABY’S BABERSHOP LLC July 17, 2020 20-00873K

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 6 MONKEYS : Located at 4980 PHEASANT DR County of, POLK in the City of MULBERRY: Florida, 33860-8474 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at MULBERRY Florida, this July: day of 13, 2020 : CHAFFEE DANIEL THOMAS July 17, 2020 20-00874K

FIRST INSERTION

FIRST INSERTION

FICTITIOUS NAME NOTICE Notice is hereby given that TAIRE L. BENNETT, owner, desiring to engage in business under the fictitious name of BROOO NICE RIDE located at 775 CHILDS AVE., BARTOW, FL 33830 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. July 17, 2020 20-00880K

FICTITIOUS NAME NOTICE Notice is hereby given that PAUL R THOMAS, owner, desiring to engage in business under the fictitious name of TRANSITION TREE SERVICE located at 320 ADAM ST, AUBURNDALE, FL 33823 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. July 17, 2020 20-00879K

FIRST INSERTION

FIRST INSERTION

FICTITIOUS NAME NOTICE Notice is hereby given that Paradise General Contracting, LLC, as the sole owner located in Polk County, Florida, desires to engage in business under the fictitious name “Paradise Remediation,” and intends to register the said name with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. July 17, 2020 20-00864K

Notice Is Hereby Given that MHC 3 (Orlando FL) LLC, 3345 East Memorial Boulevard, Lakeland, FL 33801, desiring to engage in business under the fictitious name of CubeSmart 5803, with its principal place of business in the State of Florida in the County of Polk will file an Application for Registration of Fictitious Name with the Florida Department of State. July 17, 2020 20-00856K

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 Sage Sisters, located at 4136 winding vine drive, in the City of Lakeland, County of Polk, State of FL, 33812, intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated this 13 of July, 2020. Kristen Maret Uy, Kimberly Lynn O’Brien 4136 winding vine drive Lakeland, FL 33812 July 17, 2020 20-00865K

Notice of Self Storage Sale Please take notice A+ Storage - Winter Haven located at 2700 Eloise Loop Road, Winter Haven, FL 33884 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 8/3/2020 at 10:00am. Unless stated otherwise the description of the contents are household goods and furnishings. Bruce Douglas unit #1124; Vassel Barnett unit #3374. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. See manager for details. July 17, 24, 2020 20-00855K

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 THE HEALING GODDESS CREATIONS : Located at 1234 REYNOLDS RD LOT 202 County of, POLK in the City of LAKELAND: Florida, 33801-6451 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at LAKELAND Florida, this July: day of 13, 2020 : ALVARADO WENDY LYNETTE July 17, 2020 20-00870K

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 VIRTUOUS WOMEN BOOKKEEPING SERVICE : Located at PO BOX 90942 County of, POLK COUNTY in the City of LAKELAND: Florida, 33804-0942 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at LAKELAND Florida, this July: day of 13, 2020 : GAMBLE PATRICIA G July 17, 2020 20-00871K

FIRST INSERTION

FIRST INSERTION

FICTITIOUS NAME NOTICE Notice is hereby given that ASHLEY GUERREO, owner, desiring to engage in business under the fictitious name of JUST SEW NICOLE located at 7620 CHASE RD, LAKELAND, FL 33810 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. July 17, 2020 20-00859K

FICTITIOUS NAME NOTICE Notice is hereby given that JAIME CASTRO CAKES LLC, owner, desiring to engage in business under the fictitious name of JAIME’S CAKES located at 10476 STEVEN DRIVE, POLK CITY, FLORIDA 33868 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. July 17, 2020 20-00860K

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 Individual Education Plan Academy Davenport located at 508 South HWY 17/92 in the City of Davenport, Polk County, FL 33837 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 13th day of July, 2020. Individual Education Plan Academy Pete Baldwin and Steven Whiteacre July 17, 2020 20-00876K

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 Davenport Christian Preparatory School located at 508 South HWY 17/92 in the City of Davenport, Polk County, FL 33837 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 13th day of July, 2020. OSCEOLA CHRISTIAN PREPARATORY SCHOOL Pete Baldwin and Steven Whiteacre July 17, 2020 20-00877K

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR POLK COUNTY, FLORIDA PROBATE DIVISION File No. 2020CP001658 Division Probate IN RE: ESTATE OF LARRY MARTINOV Deceased. The administration of the estate of LARRY MARTINOV, deceased, whose date of death was April 10, 2020, is pending in the Circuit Court for Polk County, Florida, Probate Division, the address of which is 930 E. Parker Street, Lakeland, FL 33801. 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 July 17, 2020. Personal Representative: Gary Martinov 2125 Country Bend S. Lakeland, FL 33811 Attorney for Personal Representative: Bradley W. Hogreve Attorney for Personal Representative Florida Bar Number: 0602620 BRADLEY W. HOGREVE, P.A. 1800 Second Street, Suite 711 Sarasota, FL 34230 Telephone: (941) 951-7700 Fax: (941) 951-7789 E-Mail: Brad@HogreveLawSarasota.com Secondary E-Mail: Kathy@HogreveLawSarasota.com July 17, 24, 2020 20-00882K

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR POLK COUNTY, FLORIDA PROBATE DIVISION File No. 532020CP0015120000XX IN RE: ESTATE OF GARRY DAVID KOSSUTH, A/K/A GARRY KASSUTH Deceased. The administration of the estate of GARRY DAVID KOSSUTH, a/k/a GARRY KASSUTH, deceased, whose date of death was April 27, 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 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 July 17, 2020. Personal Representative: DIANE CONSTANCE MATE 36430 Roberts Road Dade City, FL 33525 Attorney for Personal Representative: STEPHEN D. CARLE, Attorney Florida Bar Number: 0213187 Hodges & Carle, P.A. 38410 North Avenue P.O. Box 548 Zephyrhills, FL 33539-0548 Telephone: (813) 782-7196 Fax: (813) 782-1026 E-Mail: hodgescarle@hotmail.com July 17, 24, 2020 20-00866K

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR POLK COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-0704 Division Probate IN RE: ESTATE OF NEILS R. LINDQUIST Deceased. The administration of the Estate of Neils R. Lindquist, deceased, whose date of death was February 13, 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

HOW TO PUBLISH YOUR

LEGAL NOTICE IN THE BUSINESS OBSERVER

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 July 17, 2020. Personal Representative: Jane D. Kreiter 1704 Crestwood Circle Salisbury, Maryland 21804 Attorney for Personal Representative: Gustavo E. Arvelo III, Esq. Email Address: gustavo@hendersonsachs.com Florida Bar No. 1018849 Henderson Sachs, P.A. 8240 Exchange Drive, Suite C6 Orlando, Florida 32809 July 17, 24, 2020 20-00881K

CALL 941-906-9386 and select the appropriate County name from the menu option

or e-mail legal@businessobserverfl.com

LV10184

FIRST INSERTION FICTITIOUS NAME NOTICE Notice is hereby given that KIMBERLEE K TORRES, owner, desiring to engage in business under the fictitious name of PANDIS SOAPS & MORE located at 52 CATTLE TRAIL DRIVE, HAINES CITY, FL 33844 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. July 17, 2020 20-00857K

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR POLK COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-1573 IN RE: ESTATE OF RAYMOND LOY DEASE, Deceased. The administration of the estate of RAYMOND LOY DEASE, deceased, whose date of death was August 7, 2019, 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: July 17, 2020. MARTHA CARAWAY DEASE Personal Representative 1243 Bryn Mawr Avenue Lake Wales, FL 33853 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 July 17, 24, 2020 20-00867K

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR POLK COUNTY, FLORIDA PROBATE DIVISION Case Number: 20CP-1613 IN RE: ESTATE OF John Clifton Sparks deceased. The administration of the estate of John Clifton Sparks, deceased, Case Number 20CP-1613, 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 July 17, 2020. Harriet Frances Sparks Personal Representative Address: 3958 Rollingsford Circle Lakeland FL 33810 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 July 17, 24, 2020 20-00878K


22

POLK COUNTY

BUSINESS OBSERVER

JULY 17 - JULY 23, 2020

FIRST INSERTION 9922 SAGEASPEN LN, HOUSTON, TX 77089 Interest 1.923%%, Use Period No./ Unit No. 16/,34/0101, Building 1 RICARDO DUARTE and ROBIN ABRAMS-DUARTE 14777 FAIRVILLA DR, LA MIRADA, CA 90638 Interest 1.923%%, Use Period No./ Unit No. 32/0069, Building H MARIAN FIELDER 40907 HOSFORD RD, MAGNOLIA, TX 77354 Interest 1.923%%, Use Period No./ Unit No. 11/0028, Building D BRIAN K FLANDERS and SHARON A FLANDERS 27 OVERLOOK PARK APT 672, NORTHBOROUGH, MA 01532 Interest 1.923%%, Use Period No./ Unit No. 17/0030, Building D PATRICIA GAMBILL and PATRICK GAMBILL 26980 COUNTY ROAD 6070, EDGAR SPRINGS, MO 65462 Interest 1.923%%, Use Period No./ Unit No. 11/0021, Building C PATRICIA ANN GAMBILL and PATRICK NATHANIEL GAMBILL 26980 COUNTY ROAD 6070, EDGAR SPRINGS, MO 65462 Interest 1.923%%, Use Period No./ Unit No. 10/0019, Building C JOSE T GODINEZ ARROYO and MONA R GODINEZ 2815 FREMONT CT, LEBANON, MO 65536 and 810 LACLEDE ST APT 10, LEBANON, MO 65536 Interest 1.923%%, Use Period No./ Unit No. 33/0043, Building F KEVIN GOSSEAUX 1005 SPRINGFIELD LN, ALLEN, TX 75002 Interest 1.923%%, Use Period No./ Unit No. 45/0110, Building 1 STEFANIE S GREEN 3818 FORBES ST, FORT WORTH, TX 76105 Interest 1.923%%, Use Period No./ Unit No. 2/0015, Building B DARRELL GUNTER and DOROTHY GUNTER and AMANDA OLDNETTLE PO BOX 99, WHEATON, MO 64874 and PO BOX 99, WHEATON, MO 64874 and 7118 FARM ROAD 2090, PURDY, MO 65734 Interest 1.923%%, Use Period No./ Unit No. 48/0048, Building F DOROTHY A HAGMANN 2802 PROVINCE LN, DALLAS, TX 75228 Interest 1.923%%, Use Period No./ Unit No. 22/0035, Building E KARENA HALL 6551 SPRING TIME ST APT 102, SAN ANTONIO, TX 78249 Interest 1.923%%, Use Period No./ Unit No. 52/0002, Building A ESTEBAN L HERRERA and CANDY M HERRERA 16014 SHOOTING STAR, SAN ANTONIO, TX 78255 Interest 1.923%%, Use Period No./ Unit No. 5/0045, Building F KG GLOBAL SERVICES SERVICES LLC, A FLORIDA CORPORATION 15130 TIMBER VILLAGE RD LOT 28, GROVELAND, FL 34736 Interest 1.923%%, Use Period No./ Unit No. 12/0061, Building H ASHOUR KHARZO and MARIAM BOROUTA-KHARZO 24817 N 45TH DR, GLENDALE, AZ 85310 and 650 E INDIAN SCHOOL RD, PHOENIX, AZ 85012 Interest 1.923%%, Use Period No./ Unit No. 6/0030, Building D

SCOTT KINSFATHER and TERESA KINSFATHER 2141 COUNTY ROAD 217, GIDDINGS, TX 78942 and 2157 COUNTY ROAD 217, GIDDINGS, TX 78942 Interest 1.923%%, Use Period No./ Unit No. 13/0010, Building B DANITA J LOFTIS 6420 MUNDO DR, WACO, TX 76712 Interest 1.923%%, Use Period No./ Unit No. 15/0018, Building C GERARDO MALDONADO and LORENA HERNANDEZ 8903 STARLAMP LN, HOUSTON, TX 77095 Interest 1.923%%, Use Period No./ Unit No. 52/0024, Building C ALLANDEL MANIPON 88 W BURDA PL, NEW CITY, NY 10956 Interest 1.923%%, Use Period No./ Unit No. 48/0016, Building B LEONCIO MARTINEZ and MARIA MARTINEZ 7801 ALANWOOD ST, HOUSTON, TX 77061 and 7801 ALANWOOD ST, HOUSTON, TX 77061 Interest 1.923%%, Use Period No./ Unit No. 12/0044, Building F CECIL P MASSON and PEGGY MASSON PO BOX 133, FLINT, TX 75762 Interest 1.923%%, Use Period No./ Unit No. 12/0047, Building F JAMES MORRIS 17006 ENCHANTED CIR W, SUGAR LAND, TX 77498 Interest 1.923%%, Use Period No./ Unit No. 50/0110, Building 1 MICHAEL WAYNE OCONNOR and PATRICIA LAFOUR OCONNOR 3706 LAKE BREEZE LN, CROSBY, TX 77532 Interest 1.923%%, Use Period No./ Unit No. 31/0044, Building F JERRY A RICKETTS and LORI RICKETTS 18827 N 25TH WAY, PHOENIX, AZ 85050 and 718 PAM DR, TYLER, TX 75703 Interest 1.923%%, Use Period No./ Unit No. 19/0041, Building F KELLY ROBINSON JR and CHARSETTA ROBINSON 303 MARGARET ST, FATE, TX 75189 Interest 1.923%%, Use Period No./ Unit No. 7/0048, Building F DEBORAH SALEM 457 CLIFFORD ST, CORPUS CHRISTI, TX 78404 Interest 1.923%%, Use Period No./ Unit No. 11/0031, Building D JANICE N SMALL-KELLY and LAVETA T SMALL 927 GLEN OAK DR, SLEEPY HOLLOW, IL 60118 Interest 1.923%%, Use Period No./ Unit No. 52/0006, Building A JEFFREY C SMITH and RENE SMITH, A/K/A RENEE BURKHALTER 3932 MICKI LYNN AVE,, FORT WORTH, TX 76107 and 502 E 6TH ST, WEATHERFORD, TX 76086 Interest 1.923%%, Use Period No./ Unit No. 11/0041, Building F BUFORD TANNIEHILL and ALICIA O HOFBAUER 211 EASTOVER ST, SAN ANTONIO, TX 78220 and 3118 RENKER DR, SAN ANTONIO, TX 78217 Interest 1.923%%, Use Period No./ Unit No. 46/0004, Building A DEBORAH F TEMPLE and CALVIN E TEMPLE

627 N SAINT LOUIS AVE APT 1, CHICAGO, IL 60624 Interest 1.923%%, Use Period No./ Unit No. 5/0002, Building A THE FIRESIDE REGISTRY, LLC, DELAWARE LIMITED LIABILITY COMPANY and SCOTT SWINFORD 2629 W MAIN ST STE 185, LITTLETON, CO 80120 Interest 1.923%%, Use Period No./ Unit No. 46/0061, Building H BRANDY TOOMBS and JESSICA SANCHEZ 2209 SHERIFF DR, GRAND PRAIRIE, TX 75051 Interest 1.923%%, Use Period No./ Unit No. 25/0041, Building F FREDRICK K WHITE 2405 N SHEFFIELD AVE UNIT 14277, CHICAGO, IL 60614 Interest 1.923%%, Use Period No./ Unit No. 46/0032, Building D JEONGMI YI 1103 EDITH CIR, RICHARDSON, TX 75080 Interest 1.923%%, Use Period No./ Unit No. 52/0019, Building C JASON D ZAMET and KRISTINA L ZAMET 3506 BRABERRY LN, CRYSTAL LAKE, IL 60012 Interest 1.923%%, Use Period No./ Unit No. 38/0003, Building A Whose legal descriptions are (the “Property”): The above described Interest %, Use Period No./Unit No., Building No. of the following described real property: An undivided interest as tenantin-common in and to the above Unit 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 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 Orange County, Florida, as stated below: Owner Name Lien Doc # Assign Doc # Lien Amt Per Diem ADMIRE 2019169847, 2019170308 $8,993.33, $0.00 ALEXANDER/ALEXANDER 2019170010, 2019170283 $3,864.34, $0.00 ARMSTRONG/ARMSTRONG 2019169932, 2019170276 $6,186.65, $0.00 BASCOM/BASCOM

2019169932, 2019170276 $6,442.56, $0.00 BAUTISTA/ESPEJO BAUTISTA 2019169900, 2019170280 $4,653.02, $0.00 BRONZE/TATUM 2019169900, 2019170280 $5,331.44, $0.00 CAMP JR/CAMP 2019169859, 2019170277 $5,646.68, $0.00 CASATELLI/ROY 2019170010, 2019170283 $4,198.92, $0.00 CLAY/CLAY 2019169900, 2019170280 $3,128.69, $0.00 DITTMAN 2019169847, 2019170308 $8,447.03, $0.00 DREDGE/DREDGE 2019169847, 2019170308 $10,843.73, $0.00 DUARTE/ABRAMS-DUARTE 2019169859, 2019170277 $5,751.39, $0.00 FIELDER 2019169900, 2019170280 $4,834.74, $0.00 FLANDERS/FLANDERS 2019169847, 2019170308 $9,069.57, $0.00 GAMBILL/GAMBILL 2019170010, 2019170283 $3,499.84, $0.00 GAMBILL/GAMBILL 2019170010, 2019170283 $3,605.44, $0.00 GODINEZ ARROYO/GODINEZ 2019169859, 2019170277 $5,527.51, $0.00 GOSSEAUX 2019169900, 2019170280 $5,868.31, $0.00 REEN 2019169859, 2019170277 $5,623.71, $0.00 GUNTER/GUNTER/OLDNETTLE/ 2019169900, 2019170280 $4,918.60, $0.00 HAGMANN 2019169859, 2019170277 $5,642.46, $0.00 HALL 2019169932, 2019170276 $7,239.80, $0.00 HERRERA/HERRERA 2019169847, 2019170308 $8,452.87, $0.00 KG GLOBAL SERVICES SERVICES LLC, A FLORIDA CORPORATION 2019169932, 2019170276 $6,756.81, $0.00 KHARZO/BOROUTA-KHARZO 2019169932, 2019170276 $6,952.51, $0.00 KINSFATHER/KINSFATHER 2019169847, 2019170308 $3,126.73, $0.00 LOFTIS 2019169847, 2019170308 $3,385.79, $0.00 MALDONADO/HERNANDEZ 2019169847, 2019170308 $7,762.30, $0.00 MANIPON 2019169859, 2019170277 $4,427.13, $0.00 MARTINEZ/MARTINEZ 2019169859, 2019170277 $5,591.50, $0.00 MASSON/MASSON 2019170010, 2019170283 $3,933.69, $0.00 MORRIS 2019169932, 2019170276 $6,541.73, $0.00 OCONNOR/OCONNOR

2019169847, 2019170308 $9,972.78, $0.00 RICKETTS/RICKETTS 2019169847, 2019170308 $8,176.65, $0.00 ROBINSON JR/ROBINSON 2019169932, 2019170276 $7,096.17, $0.00 SALEM 2019169859, 2019170277 $5,982.70, $0.00 SMALL-KELLY/SMALL 2019169900, 2019170280 $4,563.20, $0.00 SMITH/SMITH, A/K/A RENEE BURKHALTER 2019169847, 2019170308 $9,222.30, $0.00 TANNIEHILL/HOFBAUER 2019169859, 2019170277 $5,274.86, $0.00 TEMPLE/TEMPLE 2019169900, 2019170280 $5,271.00, $0.00 THE FIRESIDE REGISTRY, LLC, DELAWARE LIMITED LIABILITY COMPANY/SWINFORD 2019169847, 2019170308 $13,644.14, $0.00 TOOMBS/SANCHEZ 2019169847, 2019170308 $8,637.49, $0.00 WHITE 2019169900, 2019170280 $4,661.39, $0.00 YI 2019170010, 2019170283 $2,987.27, $0.00 ZAMET/ZAMET 2019169859, 2019170277 $5,527.51, $0.00 Notice is hereby given that on August 14, 2020, 11:00 a.m., Eastern time, at My Office & More, 122 E. Main Street, Lakeland, FL 33801, the Trustee will offer for sale the above described Property. If you cannot attend the sale due to Covet-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, 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 844-276-5762 or 407477-7017. 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: /s/ Annalise Marra Print Name: Annalise Marra Title: Authorized Agent FURTHER AFFIANT SAITH NAUGHT. Sworn to and subscribed before me this July 7, 2020, by Annalise Marra, as authorized agent of Jerry E. Aron, P.A. who is personally known to me. (Notarial Seal) /s/ Sherry Jones Print Name: Sherry Jones NOTARY PUBLIC STATE OF FLORIDA Commission Number: GG175987 My commission expires: 2/28/22 July 17, 24, 2020 20-00863K

SAVE TIME E-mail your Legal Notice

legal@businessobserverfl.com

LV10168

Prepared by and returned to: Jerry E. Aron, P.A. 2505 Metrocentre Blvd., Suite 301 West Palm Beach, FL 33407 INSTR # 2020137412 BK 11293 Pgs 1126-1129 PG(s)4 07/09/2020 02:10:41 PM STACY M. BUTTERFIELD, CLERK OF COURT POLK COUNTY RECORDING FEES 35.50 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 Week/Unit/Interest/Building DAVID ADMIRE 13000 STATE HIGHWAY 19, CANTON, TX 75103 Interest 1.923%%, Use Period No./ Unit No. 47/0061, Building H KEVIN ALEXANDER and TONYA ALEXANDER 12017 GREY FAWN PATH, AUSTIN, TX 78750 Interest 1.923%%, Use Period No./ Unit No. 10/0035, Building E JOHN C ARMSTRONG and NEKO M ARMSTRONG 9846 CONNEMARA BND APT 10V, SAN ANTONIO, TX 78254 Interest 1.923%%, Use Period No./ Unit No. 30/0034, Building E MICHAEL E BASCOM and ANNABELLE T BASCOM PO BOX 1033, KAUFMAN, TX 75142 Interest 1.923%%, Use Period No./ Unit No. 37/0011, Building B CLODOMIRO BAUTISTA and BANIA A ESPEJO BAUTISTA 721 RANDOLPH AVE, MILTON, MA 02186 Interest 1.923%%, Use Period No./ Unit No. 45/0016, Building B LINDA BRONZE and ROBERT TATUM 2522 E TRINITY MILLS RD APT 401, CARROLLTON, TX 75006 and 2204 CENTENARY BLVD, SHREVEPORT, LA 71104 Interest 1.923%%, Use Period No./ Unit No. 8/0014, Building B MERWIN J CAMP JR and ALICE CAMP 1038 SUMMIT DR, GREENVILLE, SC 29609 Interest 1.923%%, Use Period No./ Unit No. 5/0034, Building E BARBARA CASATELLI and JESSICA ROY 47716 STATE HIGHWAY 10, DELHI, NY 13753 and 26 GLEN ROAYL DR, AVERILL PARK, NY 12018 Interest 1.923%%, Use Period No./ Unit No. 26/0037, Building E JERRY CLAY and KAREN CLAY 1300 E 63RD ST, CHICAGO, IL 60637 Interest 1.923%%, Use Period No./ Unit No. 14/0046, Building F JAMES DITTMAN 2379 FM 515, EMORY, TX 75440 Interest 1.923%%, Use Period No./ Unit No. 31/0112, Building 1 GEORGETTE DREDGE and EARL D DREDGE


POLK COUNTY

JULY 17 - JULY 23, 2020

BusinessObserverFL.com

23

SUBSEQUENT INSERTIONS SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR POLK COUNTY, FLORIDA PROBATE DIVISION File No. 2019CP-3186 IN RE: ESTATE OF RANDALL PALMER Deceased. The administration of the estate of RANDALL PALMER, deceased, whose date of death was June 15, 2019, 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. 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 July 10, 2020. Personal Representative: Trevor Palmer Personal Representative Attorney for Personal Representative: /s Serena M. Kurtz Serena M. Kurtz, Esq. Attorney for Trevor Palmer Florida Bar Number: 88683 20 Third St SW Ste 204 Winter Haven, FL 33880 Telephone: (863) 229-1191 Fax: (863) 508-6396 E-Mail: skurtz@kurtzlawgrp.com July 10, 17, 2020 20-00844K

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR POLK COUNTY, FLORIDA PROBATE DIVISION File No. 2019CP3187 IN RE: ESTATE OF JAMES A TETREAULT Deceased. The administration of the estate of JAMES A. TETREAULT, deceased, whose date of death was October 10, 2019 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. 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 July 10, 2020. Personal Representative: Marie Tetreault Attorney for Personal Representative: /s Serena M. Kurtz Serena M. Kurtz, Esq. Attorney for Marie Tetrault Florida Bar Number: 88683 20 Third St SW Ste 204 Winter Haven, FL 33880 Telephone: (863) 229-1191 Fax: (863) 508-6396 E-Mail: skurtz@kurtzlawgrp.com July 10, 17, 2020 20-00845K

NOTICE OF SALE Affordable Self Storage of Bartow 1515 Centennial Blvd. Bartow, FL 33830 (863)533-5597 Personal property consisting of sofas, TV’s, clothes, boxes, household goods and other personal property used in home, office or garage will be sold or otherwise disposed of at public sales 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 or Credit cards only for all purchases & tax resale certificates required, if applicable. A22 S. HRABAL B13 S. BENTON B15 G. LEITKOWKI B32 H. SECKINGER C20 C. DUKES D02 J. SMITH E15 V. PEACOCK E19 M. WHITTAKER F28 T. REESE G17 T. MANN J25 P. CROY Units will be listed on www. storagetreasures.com Auction ends on July 27th ,2020 @11:00 AM or after July 10, 17, 2020 20-00854K

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

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 LV10253

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR POLK COUNTY, FLORIDA PROBATE DIVISION File No. 20CP-0733 Division: Probate IN RE: ESTATE OF ELEANOR R. HENDERSON Deceased. The administration of the estate of Eleanor R. Henderson, deceased, whose date of death was February 15, 2020, is pending in the Circuit Court for Polk County, Florida, Probate Division, the address of which is 225 N. Broadway Ave., Bartow, FL 33830. The names and addresses of the Curator and the Curator’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 July 10, 2020. Curator: Steven R. Henderson 3615 Country Club Road South Winter Haven, Florida 33881 Attorney for Personal Representative: Mark E. Clements Florida Bar No. 276774 Elder Law Firm of Clements & Wallace, P.L. 310 East Main Street Lakeland, Florida 33801 Telephone: (863) 687-2287 Fax: (863) 682-7385 Email: mclements@mclements.com July 10, 17, 2020 20-00849K

LV10242

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR POLK COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-952 Division Probate IN RE: ESTATE OF MORRIS GEVINSON Deceased. The Administration of the Estate of Morris Gevinson, deceased, whose date of death was June 9, 2019, is pending in the Circuit Court for Polk County, Florida, Probate Division, the address of which is 255 N. Broadway, 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 July 10, 2020. Personal Representative: Ann Brenner 2526 Palm Tree Drive Poinciana, Florida 34859 Attorney for Personal Representative: Joshua M. Sachs Email Address: jms@hendersonsachs.com Florida Bar No. 24277 Henderson Sachs, P.A. 8240 Exchange Drive Ste. C6 Orlando, Florida 32809 July 10, 17, 2020 20-00847K

SECOND INSERTION NOTICE TO CREDITORS IN THE TENTH JUDICIAL CIRCUIT COURT IN AND FOR POLK COUNTY, FLORIDA PROBATE DIVISION File No.: 2020CP-1804 Division: Probate IN RE: ESTATE OF CHRISTOPHER BROOKS HARRISON Deceased. The administration of the ESTATE OF CHRISTOPHER BROOKS HARRISON, deceased, whose date of death was May 27, 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 name and address 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 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 July 10th & 17th, 2020. Petitioner: Shirlena L. Harrison 975 Wildwood Drive Bartow, Florida 33830 Attorney for Petitioner: Cassandra L. Denmark, Esquire Florida Bar No.: 0553247 The Law Office of Cassandra L. Denmark Post Office Box 1793 Bartow, Florida 33831-1793 Telephone: 863.533.7120 Facsimile: 863.533.7174 Attorney for Petitioner July 10, 17, 2020 20-00853K

OFFICIAL


POLK COUNTY

BUSINESS OBSERVER

JULY 17 - JULY 23, 2020

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

24


Find your notices online at: OrangeObserver.com, FloridaPublicNotices.com and BusinessObserverFL.com

PUBLIC NOTICES

SECTION

B

THURSDAY, JULY 16, 2020

ORANGE COUNTY LEGAL NOTICES FIRST INSERTION

FIRST INSERTION

FICTITIOUS NAME NOTICE

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FICTITIOUS NAME NOTICE Notice is hereby given that JAMES R EARLS, owner, desiring to engage in business under the fictitious name of ELITE MEMORIES TRAVEL located at 438 READY SECTION ROAD, HAZEL GREEN, AL 35750 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. July 16, 2020 20-02545W

FICTITIOUS NAME NOTICE Notice is hereby given that NITZAIRA AYALA, owner, desiring to engage in business under the fictitious name of ADVANCE FIREARM TRAINING located at 619 SUN BLUFF LANE, APOPKA, FL 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. July 16, 2020 20-02546W

Notice is hereby given that BSP INCORPORATED, owner, desiring to engage in business under the fictitious name of BIA SCHAEFER PHOTOGRAPHY located at 4933 CEDARSTONE LN, ORLANDO, FL 32822 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. July 16, 2020 20-02554W

FICTITIOUS NAME NOTICE Notice is hereby given that ARIEL PONCE, owner, desiring to engage in business under the fictitious name of THE GRASS CUTTER located at 6004 APPIAN WAY, ORLANDO, FL 32807 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. July 16, 2020 20-02549W

FICTITIOUS NAME NOTICE Notice is hereby given that JESSICA MARIE COPELAND, owner, desiring to engage in business under the fictitious name of COMPLETE WITH COPELAND located at 5506 METROWEST BLVD, 312, ORLANDO, FL 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. July 16, 2020 20-02550W

FICTITIOUS NAME NOTICE Notice is hereby given that JANNEY CONSTRUCTION SERVICES, LLC, owner, desiring to engage in business under the fictitious name of FLORIDA TARPING located at 640 NORTH SEMORAN BLVD, ORLANDO, FL 32807 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. July 16, 2020 20-02574W

FIRST INSERTION

Notice is hereby given that CESAR JESUS RUIZ-COLON, owner, desiring to engage in business under the fictitious name of TRANQUIL LLAMA MASSAGE located at 2115 E JEFFERSON ST, ORLANDO, FL 32803 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. July 16, 2020 20-02553W

FICTITIOUS NAME NOTICE

FIRST INSERTION FIRST INSERTION FICTITIOUS NAME NOTICE Notice is hereby given that JODY PUNZO, owner, desiring to engage in business under the fictitious name of BIAGIOS PIZZERIA located at 12231 E COLONIAL DR, ST 220, 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. July 16, 2020 20-02548W

FIRST INSERTION Request for Proposals (RFP): Integrated Communications System to include Voice Services, Internet/ Data and Necessary Equipment and Hardware. Community Coordinated Care for Children, Inc. (4C) is accepting bids for a technology solution that assists 4C in being a community leader in providing high quality services that improve the lives of children and families. We are requesting integrated communications proposals for voice and internet services to include necessary equipment and hardware. This bid is to cover all existing Community Coordinated Care for Children, Inc. (4C) locations in Orange, Osceola, and Seminole Counties. Specifications may be obtained from the Contracts Coordinator at 407-5222252. The due date for all bids will be July 31, 2020 no later than 12:00 pm. July 16, 2020 20-02586W

FICTITIOUS NAME NOTICE Notice is hereby given that JADE MARIE WINFREY, owner, desiring to engage in business under the fictitious name of VAPES BY TDUBS located at 4413 TOMLINSON CIRCLE, ORLANDO, FL 32829 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. July 16, 2020 20-02584W

FIRST INSERTION FICTITIOUS NAME NOTICE Notice is hereby given that RAUDEL SOTO RODRIGUEZ, owner, desiring to engage in business under the fictitious name of OC HOME INSPECTIONS located at 5451 LA COSTA DR, ORLANDO, FL 32807 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. July 16, 2020 20-02551W

FIRST INSERTION FICTITIOUS NAME NOTICE Notice is hereby given that JUAN JOSE ORR, owner, desiring to engage in business under the fictitious name of RTH LAWN CARE located at 750 KLONDIKE STREET, WINTER GARDEN, FL 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. July 16, 2020 20-02587W

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 07/27/2020, 11:00 AM Located at 6690 E. Colonial Drive, Orlando FL 32807: 2007 MITSUBISHI 4A3AK24F67E011927 2014 NISSAN 1N4AL3AP9EC409845 2004 NISSAN 1N6ED27T54C459130 2006 NISSAN 3N1CB51D56L463546 2006 DODGE 2D4FV47T96H414775 2017 NISSAN 3N1AB7AP2HY291401 2005 BUICK 1G4HR54K05U191643 2003 NISSAN 1N4AL11D43C158238 2002 TOYOTA JTDAT123720238214 2015 HYUNDAI KMHDH4AEXGU480848 2005 DODGE 1B3EL46X35N536686 2004 PONTIAC 2G2WS522641166120

Located at: 4507 E. Wetherbee Rd, Orlando, FL 32824 2001 SATURN 1G8ZK52701Z278123 SALE DATE 07/28/2020, 11:00 AM Located at 6690 E. Colonial Drive, Orlando FL 32807: 2001 MITSUBISHI 4A3AE45G11E214130 2008 ZNEN L5YACBPA081228519 SALE DATE 07/30/2020, 11:00 AM Located at 6690 E. Colonial Drive, Orlando FL 32807: 1994 DODGE 2B6HB21X7RK117403 2004 MAZDA JM1FE173240108742 2012 NISSAN 1N4AL2EP9CC135970 2004 PLYMOUTH 1B3ES56C94D642716 2001 CHEVROLET 2CNBE634416928989 2014 FORD 1FADP3K20EL333243 2007 FORD 1FTNS24W87DA32837 1997 TOYOTA 1NXBA02EXVZ612197 July 16, 2020

FIRST INSERTION FICTITIOUS NAME NOTICE Notice is hereby given that JANNEY CONSTRUCTION SERVICES, LLC, owner, desiring to engage in business under the fictitious name of FLORIDA TILE LOADING located at 640 NORTH SEMORAN BLVD, ORLANDO, FL 32807 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. July 16, 2020 20-02573W

FIRST INSERTION FICTITIOUS NAME NOTICE Notice is hereby given that MARY ANN PEZZERA, owner, desiring to engage in business under the fictitious name of NOTARY BY MARY ANN located at 6663 NARCOOSSEE RD, SUITE 118, ORLANDO, FLORIDA 32823 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. July 16, 2020 20-02544W

FIRST INSERTION

FIRST INSERTION

NOTICE OF PUBLIC SALE Quality Motor Coach Inc gives notice and intent to sell, for nonpayment of storage fees the following vehicle on 8/3/20 at 8:30 AM at 2091 Sprint Blvd., Apopka, FL 32703 Said Company reserves the right to accept or reject any and all bids. 07 FORD by Steve Warren VIN# 1FDXF46P87EA96378 July 16, 23, 2020 20-02580W

FICTITIOUS NAME NOTICE Notice is hereby given that Chimeziri O Mbionwu, owner, desiring to engage in business under the fictitious name of PHD Pharmacy & Medical Supplies located at 5600 W Colonial Dr, Ste 316A, 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. July 16, 2020 20-02566W

FIRST INSERTION NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that 5T WEALTH PARTNERS 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:

FIRST INSERTION

FIRST INSERTION

FICTITIOUS NAME NOTICE Notice is hereby given that SALOMEY FRANTZIE CALIXTE, owner, desiring to engage in business under the fictitious name of AJAAS located at PO BOX 592541, ORLANDO, FL 32859 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. July 16, 2020 20-02582W

FICTITIOUS NAME NOTICE Notice is hereby given that AUNDRE T MORRIS, owner, desiring to engage in business under the fictitious name of FIVE STAR PRESTIGE CLEANING SERVICES located at 12997 DAUGHTERY DR, WINTER GARDEN, FL 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. July 16, 2020 20-02567W

FIRST INSERTION FICTITIOUS NAME NOTICE Notice is hereby given that KATELYN MACKENZIE KELLEY, owner, desiring to engage in business under the fictitious name of KATE KELLEY COLLECTION located at 328 W NEWELL ST, WINTER GARDEN, FL 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. July 16, 2020 20-02583W

FIRST INSERTION

FIRST INSERTION

CERTIFICATE NUMBER: 2017-964

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that 5T WEALTH PARTNERS 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:

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that 5T WEALTH PARTNERS 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:

YEAR OF ISSUANCE: 2017

CERTIFICATE NUMBER: 2017-9665

CERTIFICATE NUMBER: 2017-11463

DESCRIPTION OF PROPERTY: BEG 230 FT S & 100 FT E OF NW COR OF NE1/4 OF SW1/4 RUN S 100 FT E 100 FT N 100 FT W 100 FT TO POB IN SEC 27-22-27

YEAR OF ISSUANCE: 2017

YEAR OF ISSUANCE: 2017

DESCRIPTION OF PROPERTY: SUNSET PARK SUB F/115 LOT 6 BLK A

DESCRIPTION OF PROPERTY: ANGEBILT ADDITION NO 2 J/124 THE S 45 FT OF LOTS 23 & 24 BLK 93

PARCEL ID # 27-22-27-0000-00-047

PARCEL ID # 26-22-29-8460-01-060

PARCEL ID # 03-23-29-0182-93-232

Name in which assessed: HAROLD E HENDERSON

Name in which assessed: ANNE MARIE LUTCHMAN

Name in which assessed: RESHMA MOHAMMED

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 30, 2020.

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 30, 2020.

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 30, 2020.

THIS LEGAL ADVERTISEMENT IS FOR ONE PUBLICATION ONLY, per Florida Statute 197.542(2)

THIS LEGAL ADVERTISEMENT IS FOR ONE PUBLICATION ONLY, per Florida Statute 197.542(2)

THIS LEGAL ADVERTISEMENT IS FOR ONE PUBLICATION ONLY, per Florida Statute 197.542(2)

Dated: Jul 13, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller July 16, 2020

Dated: Jul 13, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller July 16, 2020

Dated: Jul 13, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller July 16, 2020

20-02568W

20-02569W

20-02570W

FIRST INSERTION NOTICE OF PUBLIC SALE: The Car Store of West Orange gives Notice of Foreclosure of Lien and intent to sell these vehicles on 07/31/2020, 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. 1FTDF15Y5KNA63900 1989 FORD JH2RC3808SM301932 1995 HONDA 1LNLM81W9SY694304 1995 LINCOLN 1FTYR10V9YTB39497 2000 FORD 4T1BG22K8YU690644 2000 TOYOTA 1B7GL22N7YS675676 2000 DODGE JN1CA31D51T606314 2001 NISSAN 1HGCG66862A041286 2002 HONDA WBABS53492JU91466 2002 BMW 1HGES16522L004109 2002 HONDA 1GCCS19WX28251407 2002 CHEVROLET 1N4AL11DX3C234285 2003 NISSAN JNKCV51E53M016499 2003 INFINITI 1J4GK48K23W721812 2003 JEEP 1NXBR32E43Z098614 2003 TOYOTA 1G1AL55F477281722 2007 CHEVROLET 3N1AB61E37L605111 2007 NISSAN 1N4BL21E68N455090 2008 NISSAN 2G1WB58N389226903 2008 CHEVROLET WBAVA37568NL17797 2008 BMW 1G6DJ577490100665 2009 CADILLAC 1B3CC4FB2AN131375 2010 DODGE 5NPET4AC8AH654083 2010 HYUNDAI 5XYZG3AB3CG096483 2012 HYUNDAI 2G1WC5E30D1235504 2013 CHEVROLET 3FADP4BJ2EM127434 2014 FORD KNDJP3A53F7112769 2015 KIA 5N1AR2MN2FC669093 2015 NISSAN 3N1CE2CP7GL377203 2016 NISSAN KMHDH4AE2GU506357 2016 HYUNDAI 5TDKZRFH2HS208969 2017 TOYOTA ML32A3HJ0JH014572 2018 MITSUBISHI July 16, 2020 20-02541W

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 20-02559W

E-mail your Legal Notice

legal@businessobserverfl.com

LV10177

SAVE TIME

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

FICTITIOUS NAME NOTICE Notice is hereby given that TRAVION TAKI PATRICK, owner, desiring to engage in business under the fictitious name of PAPER PAY located at 2149 PATTERSON AVE, ORLANDO, FL 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. July 16, 2020 20-02575W


2B

The West Orange Times Thursday, July 16, 2020

ORANGE COUNTY FIRST INSERTION NOTICE OF PUBLIC SALE SLY’S TOWING & RECOVERY gives Notice of Foreclosure of Lien and intent to sale the following vehicles, pursuant to the Fl Statutes 713.78 on 08/06/2020 at 10:00 a.m. at 119 5th Street, Winter Garden, Fl 34787. SLY’S TOWING & RECOVERY reserves the right to accept or reject any and/or all bids. 1FMZU73K43UC34281 2003 FORD WDBRF61J64E017795 2004 MERCEDES-BENZ KMHHN65F36U212490 2006 HYUNDAI 4T1BF1FK0CU135879 2012 TOYOTA 5YFBURHE7JP784914 2018 TOYOTA July 16, 2020 20-02560W

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 M&B Variety Products, located at 11925 Pethrick Dr, in the City of Orlando, County of Orange, State of FL, 32824, intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated this 10 of July, 2020. Matude M. Michel 11925 Pethrick Dr Orlando, FL 32824 July 16, 2020 20-02555W

FIRST INSERTION

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 YELLOW.vacations located at 9852 Emerald Berry Dr in the City of Winter Garden, Orange County, FL 34787 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated this 8th day of July, 2020. Vanessa Parolin July 16, 2020 20-02543W

NOTICE OF PUBLIC SALE. Notice is hereby given that the following vehicles will be sold at public auction pursuant to F.S.. 713.78 on the sale dates at the locations below at 9:00 a.m. to satisfy towing and storage charges. 2011 CHEVROLET 1GNKRFED2BJ374918 Sale Date:08/03/2020 Location:First Class Towing Service, LLC 308 Ring Rd. Orlando, FL 32811 Lienors reserve the right to bid. July 16, 2020 20-02581W

FICTITIOUS NAME NOTICE Notice is hereby given that DEBORAH A DURAN, owner, desiring to engage in business under the fictitious name of GI BY ALEX located at 12633 IRIS LAKE DR, ORLANDO, FL 32824 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. July 16, 2020 20-02547W

FICTITIOUS NAME NOTICE Notice is hereby given that EXQUISITE STYLEZ STUDIO LLC and TABRA A BURNSIDE, owners, desiring to engage in business under the fictitious name of EXQUISITE STYLEZ STUDIO LLC located at 30 W GRANT ST, SUITE 114, ORLANDO, FL 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. July 16, 2020 20-02576W

FIRST INSERTION

FIRST INSERTION

TOWN OF OAKLAND NOTICE OF PUBLIC HEARING ORDINANCE 2020-14 UTILITY EASEMENT VACATION THIS WILL BE A HYBRID IN-PERSON/VIRTUAL MEETING - REMOTE ELECTRONIC ATTENDANCE ALLOWED AS PER STATE OF FLORIDA – OFFICE OF THE GOVERNOR EXECUTIVE ORDER NUMBER 20-69 The Town of Oakland Town Commission will hold a public hearing to vacate an existing utility easement between lots 1 & 2 of the plat of Oakland Park unit 6A, plat book 101, pages 70 through 72. at a public hearing by the following ordinance: 2020-14 AN ORDINANCE OF THE TOWN OF OAKLAND, FLORIDA, VACATING AN EXISTING UTILITY EASEMENT BETWEEN LOTS 1 & 2 OF THE PLAT OF OAKLAND PARK UNIT 6A, PLAT BOOK 101, PAGES 70 THROUGH 72 OF THE PUBLIC RECORDS OF ORANGE COUNTY; PROVIDING FOR SEVERABILITY, CONFLICT, AND AN EFFECTIVE DATE. THE OAKLAND TOWN COMMISSION DATE: Tuesday, July 28, 2020 WHERE: Oakland Meeting Hall, 221 N. Arrington Street, Oakland, FL WHEN: 7:00 P.M. All hearings are open to the public however attendance inside the Oakland Meeting Hall may be limited to accommodate social distancing. Any interested party is invited to offer comments about this request at the public hearing or in advance by 5:00 p.m. on Monday, July 27, 2020 in writing to the Town of Oakland, PO Box 98, Oakland FL 34760, or by e-mail to ehui@oaklandfl.gov. A copy of the request can be inspected at the Town Hall. Any party appealing a land use decision made at a public hearing must ensure that a verbatim record of the proceedings is made, which includes the evidence and testimony that is the basis of the appeal. The time and/or location of public hearings are subject to change. Changes are announced at the initial scheduled hearing. Notice of any changes will not be published or mailed. Any person needing special accommodations to attend a public hearing must contact Elise Hui, Town Clerk, at 407-656-1117 x 2110, at least 24 hours before the meeting. This meeting will be held as an in-person meeting and attendees may also attend virtually through the Zoom Platform. Instructions below will allow you to join the meeting virtually: Join Zoom Meeting https://us02web.zoom.us/j/83408358729 Meeting ID: 834 0835 8729 Password: 9xrEYQ One tap mobile +19292056099,,83408358729#,,,,0#,,168233# US (New York) Dial by your location +1 929 205 6099 US (New York) Meeting ID: 834 0835 8729 Password: 168233 July 16, 2020 20-02538W

TOWN OF OAKLAND PUBLIC HEARING NOTICE OF VARIANCE TO ZONING CODE THIS WILL BE A HYBRID IN-PERSON/VIRTUAL MEETING - REMOTE ELECTRONIC ATTENDANCE ALLOWED AS PER STATE OF FLORIDA – OFFICE OF THE GOVERNOR EXECUTIVE ORDER NUMBER 20-69 The Town of Oakland will hold a public hearing to consider a variance to the Zoning Code for property approximately 10 acres in size and generally located in the northwest corner of the Town of Oakland, north of the Florida Turnpike. The parcel number is 19-22-27-0000-00-010 and is located near the High Street and Broad Street intersection. A public hearing is anticipated to be held on the request as follows: THE OAKLAND TOWN COMMISSION DATE: Tuesday, July 28, 2020 WHERE: Oakland Meeting Hall, 221 N. Arrington Street, Oakland, FL WHEN: 7:00 P.M. All hearings are open to the public however attendance inside the Oakland Meeting Hall may be limited to accommodate social distancing. Any interested party is invited to offer comments about this request at the public hearing or in advance by 5:00 p.m. on Monday, July 27, 2020 in writing to the Town of Oakland, PO Box 98, Oakland FL 34760, or by e-mail to ehui@oaklandfl.gov. A copy of the request can be inspected at the Town Hall. Any party appealing a land use decision made at a public hearing must ensure that a verbatim record of the proceedings is made, which includes the evidence and testimony that is the basis of the appeal. The time and/or location of public hearings are subject to change. Changes are announced at the initial scheduled hearing. Notice of any changes will not be published or mailed. Any person needing special accommodations to attend a public hearing must contact Elise Hui, Town Clerk, at 407-656-1117 x 2110, at least 24 hours before the meeting. This meeting will be held as an in-person meeting and attendees may also attend virtually through the Zoom Platform. Instructions below will allow you to join the meeting virtually: Join Zoom Meeting https://us02web.zoom.us/j/83408358729 Meeting ID: 834 0835 8729 Password: 9xrEYQ One tap mobile +19292056099,,83408358729#,,,,0#,,168233# US (New York) Dial by your location +1 929 205 6099 US (New York) Meeting ID: 834 0835 8729 Password: 168233 July 16, 2020 20-02536W

FIRST INSERTION TOWN OF OAKLAND NOTICE OF CHANGE OF LAND USE/PUBLIC HEARING ZONING MAP AMENDMENT THIS WILL BE A HYBRID IN-PERSON/VIRTUAL MEETING - REMOTE ELECTRONIC ATTENDANCE ALLOWED AS PER STATE OF FLORIDA – OFFICE OF THE GOVERNOR EXECUTIVE ORDER NUMBER 20-69 The Town of Oakland will hold public hearings to change the Zoning Map designation of property approximately 0.29 acres in size and generally located in the northwest corner of West Oakland Avenue and North Crosse Street in the Town of Oakland (Parcel Number 20-22-27-6108-19-010, ADDRESS: 102 West Oakland Avenue) as follows: ORDINANCE 2020-08 AN ORDINANCE OF THE TOWN OF OAKLAND, FLORIDA AMENDING THE TOWN OF OAKLAND ZONING MAP OF THE TOWN OF OAKLAND RELATIVE TO CERTAIN REAL PROPERTY CONTAINING APPROXIMATELY 0.29 ACRES (PARCEL NUMBER 20-22-27-610819-010, ADDRESS: 102 WEST OAKLAND AVENUE; SAID PROPERTY BEING MORE SPECIFICALLY DESCRIBED IN THIS ORDINANCE FROM R-1A, SINGLE FAMILY RESIDENTIAL TO C-1, COMMERCIAL; PROVIDING FOR LEGISLATIVE FINDINGS AND INTENT; PROVIDING FOR ASSIGNMENT OF THE ZONING DISTRICT FOR THE PROPERTY; PROVIDING FOR THE ADOPTION OF MAPS BY REFERENCE; PROVIDING FOR SEVERABILITY; PROVIDING FOR RATIFICATION OF PRIOR ACTS OF THE TOWN; PROVIDING FOR CONFLICTS AND SEVERABILITY; PROVIDING FOR CODIFICATION AND DIRECTIONS TO THE CODE CODIFIER; AND PROVIDING FOR AN EFFECTIVE DATE. THE OAKLAND TOWN COMMISSION DATE: Tuesday, July 28, 2020 WHERE: Oakland Meeting Hall, 221 N. Arrington Street, Oakland, FL WHEN: 7:00 P.M. All hearings are open to the public however attendance inside the Oakland Meeting Hall may be limited to accommodate social distancing. Any interested party is invited to offer comments about this request at the public hearing or in advance by 5:00 p.m. on Monday, July 27, 2020 in writing to the Town of Oakland, PO Box 98, Oakland FL 34760, or by e-mail to ehui@oaklandfl.gov. A copy of the request can be inspected at the Town Hall. Any party appealing a land use decision made at a public hearing must ensure that a verbatim record of the proceedings is made, which includes the evidence and testimony that is the basis of the appeal. The time and/or location of public hearings are subject to change. Changes are announced at the initial scheduled hearing. Notice of any changes will not be published or mailed. Any person needing special accommodations to attend a public hearing must contact Elise Hui, Town Clerk, at 407-656-1117 x 2110, at least 24 hours before the meeting. This meeting will be held as an in-person meeting and attendees may also attend virtually through the Zoom Platform. Instructions below will allow you to join the meeting virtually: Join Zoom Meeting https://us02web.zoom.us/j/83408358729 Meeting ID: 834 0835 8729 Password: 9xrEYQ One tap mobile +19292056099,,83408358729#,,,,0#,,168233# US (New York) Dial by your location +1 929 205 6099 US (New York) Meeting ID: 834 0835 8729 Password: 168233 July 16, 2020 20-02537W

FIRST INSERTION GROVE REORT COMMUNITY DEVELOPMENT DISTRICT NOTICE OF BOARD OF SUPVERVISORS MEETING AND AUDIT SELECTION COMMITTEE MEETING HELD DURING PUBLIC HEALTH EMERGENCY DUE TO COVID-19 Notice is hereby given that the Board of Supervisors (“Board”) of the Grove Resort Community Development District (“District”) will hold a regular meeting of the Board of Supervisors on July 28, 2020, at 10:00 a.m. to be conducted by telephonic or video conferencing communications media technology pursuant to Executive Order 20-150 extending Executive Orders 20-52, 20-69, 20-112, and 20-150 issued by Governor DeSantis on March 9, 2020, March 20, 2020, April 29, 2020, and June 23, 2020, respectively, and pursuant to Section 120.54(5)(b)2., Florida Statutes. Anyone wishing to access and participate in the meeting should refer to the District’s website http://groveresortcdd.com or contact gaarlandtj@pfm.com beginning seven (7) days in advance of the meeting to obtain access information. The call-in information for this meeting will be 1-844-621-3956, Participant Code: 790 393 986#. The meeting is being held for the public purpose of considering essential issues related to District improvements and adoption of the Amended and Restated Rules of Procedure, and any other lawful matter that may come before the Board. Immediately following the Board meeting, an Audit Selection Committee meeting will take place. The Audit Selection Committee will review, discuss and establish the minimum qualifications and evaluation criteria that the District will use to solicit audit services. Please note the budget hearing was originally scheduled for July 28, 2020 but is being rescheduled to August 11, 2020. While it is necessary to hold the above referenced meetings of the District’s Board of Supervisors and Audit Selection Committee utilizing communications media technology due to the current COVID-19 public health emergency, the District fully encourages public participation in a safe and efficient manner. Toward that end, participants are strongly encouraged to submit questions and comments to the District Manager at gaarlandtj@pfm.com by July 21, 2020 at 5:00 p.m. in advance of the meeting to facilitate the Board’s consideration of such questions and comments during the meeting. Participants may also submit questions or comments to the District Manager by telephone by calling (407) 723-5900 by the same time noted above. Questions and comments may be submitted by email after July 21, 2020 at 5:00 p.m. or submitted during the meeting for potential consideration by the Board. A copy of the agendas may be obtained at the offices of the District Manager, c/o PFM Group Consulting, LLC, 12051 Corporate Blvd., Orlando, Florida 32817 (407) 723-5900, gaarlandtj@pfm.com (“District Manager’s Office”) during normal business hours or on the District’s website at http://groveresortcdd.com. The meetings are open to the public and will be conducted in accordance with the provisions of Florida law for community development districts. The meetings may be continued to a date, time, and place to be specified on the record at such meeting. Any person requiring special accommodations in order to access and participate in the meetings because of a disability or physical impairment should contact the District Manager’s Office at least forty-eight (48) hours prior to the meetings. 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. As indicated above, these meetings will be conducted by media communications technology. Anyone requiring assistance in order to obtain access to the telephonic, video conferencing, or other communications media technology being utilized to conduct these meetings should contact the District Manager’s Office at least forty-eight (48) hours prior to the meetings. Similarly, any person requiring or that otherwise may need assistance accessing or participating in this meeting because of a disability or physical impairment is strongly encouraged to contact the District Manager’s Office at least forty-eight (48) hours in advance so that arrangements may be made. Each person who decides to appeal any decision made by the Board with respect to any matter considered at the Meetings 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. Jane Gaarlandt District Manager July 16, 2020 20-02571W

FICTITIOUS NAME NOTICE Notice is hereby given that ANTHONY C FRANCIS, owner, desiring to engage in business under the fictitious name of TONY FRANCIS LAW located at 13538 VILLAGE PARK DRIVE, STE 270, 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. July 16, 2020 20-02552W

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 713.585 of the Florida Statutes 07/30/2020 at 10 A.M. *Auction will occur where vehicles are located* 2006 MACK VIN#1M1AK06Y16N008003 Amount: $9,505.13 At: 6847 Hanging Moss Rd, Orlando 2013 jeep VIN#1C4RJFCT8DC600363 Amount: $3,464.73 At: 9051 E Colonial Dr, Orlando 2013 Ford VIN#1FADP3L95DL364580 Amount: $13,071.01 At: 9001 E Colonial Dr, Orlando 2016 Dodge VIN#3C4PDDAG0GT124840 Amount: $6,481.86 AT: 6618 N Orange Blossom Trl, Orlando Notice to the Owner or Lienor that he has the right to a hearing prior to the scheduled date of sale by filing with the Clerk of Courts. Owner has the right to recover possession of vehicle by posting bond in accordance with Fla. Statutes Sect. 559.917 Proceeds from the sale of the vehicle after payment lien claimed by lienor will be deposited with the clerk of the court. 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..25% Buyers Premium Some vehicles may have been released prior to the sale date. Lic#AB-000125 Interested Parties must call one day prior to sale. July 16, 2020 20-02539W

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. 2019 FORD VIN# 3FA6P0MU7KR137349 SALE DATE 8/25/2020 2003 CHEV VIN# 3GNEK13T03G197352 SALE DATE 8/13/2020 2008 CHRY VIN# 2A8GF78X18R632443 SALE DATE 8/13/2020 2003 HYUN VIN# KMHDN45D13U516799 SALE DATE 8/13/2020 2005 CHRY VIN# 3C4FY48B25T600934 SALE DATE 8/14/2020 2007 NISS VIN# 3N1BC13E57L413027 SALE DATE 8/14/2020 2013 NISS VIN# 1N4AL3AP3DC184563 SALE DATE 8/15/2020 1998 MERZ VIN# WDBHA23G4WA588135 SALE DATE 8/15/2020 2006 CHEV VIN# 2CNDL63F466047572 SALE DATE 8/15/2020 HOME MADE TRAILER SALE DATE 8/15/2020 HOME MADE TRAILER SALE DATE 8/15/2020 2007 TOYT VIN# 1NXBR32E27Z903354 SALE DATE 8/15/2020 July 16, 2020 20-02561W

FIRST INSERTION TOWN OF OAKLAND NOTICE OF CHANGE OF LAND USE/PUBLIC HEARING FUTURE LAND USE MAP AMENDMENT THIS WILL BE A HYBRID IN-PERSON/VIRTUAL MEETING - REMOTE ELECTRONIC ATTENDANCE ALLOWED AS PER STATE OF FLORIDA – OFFICE OF THE GOVERNOR EXECUTIVE ORDER NUMBER 20-69 The Town of Oakland will hold a second and final public hearing to change the Future Land Use Plan Map designation of property approximately 0.29 acres in size and generally located in the northwest corner of West Oakland Avenue and North Crosse Street in the Town of Oakland (Parcel Number 20-22-27-6108-19010, ADDRESS: 102 West Oakland Avenue) as follows: ORDINANCE 2020-07 AN ORDINANCE OF THE TOWN OF OAKLAND, FLORIDA AMENDING THE TOWN OF OAKLAND COMPREHENSIVE PLAN, AS PREVIOUSLY AMENDED; PROVIDING FOR AMENDMENT OF THE FUTURE LAND USE MAP OF THE FUTURE LAND USE ELEMENT OF THE TOWN OF OAKLAND COMPREHENSIVE PLAN RELATIVE TO CERTAIN REAL PROPERTY CONTAINING APPROXIMATELY 0.29 ACRES (PARCEL NUMBER 20-22-27-6108-19-010, ADDRESS: 102 WEST OAKLAND AVENUE; SAID PROPERTY BEING MORE SPECIFICALLY DESCRIBED IN THIS ORDINANCE FROM LOW DENSITY RESIDENTIAL TO COMMERCIAL; PROVIDING FOR LEGISLATIVE FINDINGS AND INTENT; PROVIDING FOR ASSIGNMENT OF THE LAND USE DESIGNATION FOR THE PROPERTY; PROVIDING FOR THE ADOPTION OF MAPS BY REFERENCE; PROVIDING FOR SEVERABILITY; PROVIDING FOR RATIFICATION OF PRIOR ACTS OF THE TOWN; PROVIDING FOR CONFLICTS AND SEVERABILITY; PROVIDING FOR CODIFICATION AND DIRECTIONS TO THE CODE CODIFIER; AND PROVIDING FOR AN EFFECTIVE DATE. The Town Commission of Oakland, Florida will hold a second and final public hearing on the request. You may either attend in person at the location below or attend virtually through the instructions below: TOWN COMMISSION OF THE TOWN OF OAKLAND DATE: Tuesday, July 28, 2020 WHERE: Oakland Meeting Hall, 221 N. Arrington St., Oakland, FL WHEN: 7:00 P.M. or VIRTUALLY: See Join Zoom Meeting Instructions below All hearings are open to the public however attendance inside the Oakland Meeting Hall may be limited to accommodate social distancing. Any interested party is invited to offer comments about this request at the public hearing or in advance by 5:00 p.m. on Monday, July 27, 2020 in writing to the Town of Oakland, PO Box 98, Oakland FL 34760, or by e-mail to ehui@oaklandfl.gov. A copy of the request can be inspected at the Town Hall. Any party appealing a land use decision made at a public hearing must ensure that a verbatim record of the proceedings is made, which includes the evidence and testimony that is the basis of the appeal. The time and/or location of public hearings are subject to change. Changes are announced at the initial scheduled hearing. Notice of any changes will not be published or mailed. Any person needing special accommodations to attend a public hearing must contact Elise Hui, Town Clerk, at 407-656-1117 x 2110, at least 24 hours before the meeting. This meeting will be held as an in-person meeting and attendees may also attend virtually through the Zoom Platform. Instructions below will allow you to join the meeting virtually: Join Zoom Meeting https://us02web.zoom.us/j/83408358729 Meeting ID: 834 0835 8729 Password: 9xrEYQ One tap mobile +19292056099,,83408358729#,,,,0#,,168233# US (New York) Dial by your location +1 929 205 6099 US (New York) Meeting ID: 834 0835 8729 Password: 168233 July 16, 2020 20-02585W


Thursday, July 16, 2020 The West Orange Times

3B

ORANGE COUNTY 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 July 30, 2020 at 10 A.M. *Auction will occur where each Vehicle is located* 2010 Uhaul VIN# 14HU0910XAWMT1658 Located at 9881 Recycle Center Rd, Orlando, FL 32824, 2004 Chevrolet VIN# 1GNDX13E34D205912 Located at 9881 Recycle Center Rd, Orlando, FL 32824; 2009 Volkswagon VIN# WVGAV75N79W545489 Located at 9800 Bachman Rd, Orlando, FL 32824; 2000 Honda VIN# 2HGEJ8647YH590329 Located at 526 Ring Rd, Orlando, FL 32811 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 July 16, 2020 20-02540W

AT&T Mobility, LLC is proposing to construct a 33-foot overall height small pole telecommunications structure at 12400 International Drive South, Orlando, Orange County, Florida (N28° 23’ 12.5”, W81° 28’ 49.3”). AT&T Mobility, LLC invites comments from any interested party on the impact the proposed undertaking may have on any districts, sites, buildings, structures, or objects significant in American history, archaeology, engineering, or culture that are listed or determined eligible for listing in the National Register of Historic Places under National Historic Preservation Act Section 106. Comments may be sent to Environmental Corporation of America, ATTN: Megan Gomez, 1375 Union Hill Industrial Court, Suite A, Alpharetta, GA 30004 or via email to publicnotice@eca-usa. com. Ms. Gomez can be reached at (770) 667-2040 x 405 during normal business hours. Comments must be received within 30 days of the date of this notice. W1863/LCD July 16, 2020 20-02542W

AT&T Mobility, LLC is proposing to construct a 34-foot overall height small pole telecommunications structure at 3701 Vineland Road, Orlando, Orange County, Florida (N28°30’11.1”, W81°25’45.1”). AT&T Mobility, LLC invites comments from any interested party on the impact the proposed undertaking may have on any districts, sites, buildings, structures, or objects significant in American history, archaeology, engineering, or culture that are listed or determined eligible for listing in the National Register of Historic Places under National Historic Preservation Act Section 106. Comments may be sent to Environmental Corporation of America, ATTN: Megan Gomez, 1375 Union Hill Industrial Court, Suite A, Alpharetta, GA 30004 or via email to publicnotice@eca-usa.com. Ms. Gomez can be reached at (770) 667-2040 x 405 during normal business hours. Comments must be received within 30 days of the date of this notice. W1373/LCD July 16, 2020 20-02558W

AT&T Mobility, LLC is proposing to construct a 43-foot overall height small cell telecommunications structure at 8674 Maitland Summit Blvd, Orlando, Orange County, Florida (N28° 38’ 9.9”; W81° 24’ 11.8”). AT&T Mobility, LLC invites comments from any interested party on the impact the proposed undertaking may have on any districts, sites, buildings, structures, or objects significant in American history, archaeology, engineering, or culture that are listed or determined eligible for listing in the National Register of Historic Places under National Historic Preservation Act Section 106. Comments may be sent to Environmental Corporation of America, ATTN: Megan Gomez, 1375 Union Hill Industrial Court, Suite A, Alpharetta, GA 30004 or via email to publicnotice@eca-usa.com. Ms. Gomez can be reached at (770) 667-2040 x 405 during normal business hours. Comments must be received within 30 days of the date of this notice. U0328b/KLD July 16, 2020 20-02572W

FIRST INSERTION FIRST INSERTION TRUSTEE’S NOTICE OF SALE: Date of Sale: 08/14/2020 at 1:00 PM Place of Sale: In the parking lot at the main entrance to plaza at 6551 N. Orange Blossom Trail, Orlando, FL 32757. This Notice is regarding that certain timeshare interest owned by Obligor in HAO Condominium, located in Orange County, Florida, as more specifically described in the Lien(s) referred to on Schedule “1”. The Obligor has failed to pay when due the Assessments, Fees, and Taxes as assessed or advanced and is thereby in default of the obligation to pay such amounts as and when due Pursuant to that certain Declaration referred to below. Accordingly, the HAO Condominium Association, Inc., a Florida not-for-profit corporation (Association) did cause a Claim of Lien (“Lien”) to be recorded in the Public Records of Orange, Florida, as described on Schedule “1”, thereby perfecting the lien of Assessments, Fees, and Taxes pursuant to the Declaration and sections 721.16 and 192.037 Florida Statutes. The Obligor and any junior lienholders have the right to cure the default and to redeem its respective interest, up to the date the trustee issues the certificate of sale, by paying in full the amounts owed as set forth on Schedule “1” attached hereto, which include the amount secured by each lien, per diem up to and including the day of sale, plus the estimated foreclosure costs in the amount of $650.00, by delivering cash or certified funds to the Trustee. See Schedule “1” attached hereto for (1) the name and address of each Obligor, (2) the lien(s) reflecting the legal description of the timeshare interest, (3) the recording information for each Lien, (4) the amount secured by each Lien, and (5) the per diem amount to account

for the further accrual of the amounts secured by each Lien. See Exhibit “A” attached hereto for the name and address of each Junior Interest holder, if applicable. The Association has appointed the following Trustee to conduct the trustee’s sale: First American Title Insurance Company, a Nebraska corporation duly registered in the state of Florida as an Insurance Company, 400 S. Rampart Blvd, Suite 290, Las Vegas, NV, 89145, (702) 304-7509. Foreclosure HOA 102406-HO55-HOA. SCHEDULE “1”: Contract No., Legal Description Variables, Obligors, Notice Address, Lien Recording Date and Reference, Per Diem, Default Amount; HO*1311*44*X, Unit Week: 44, Unit: 1311, Frequency: Odd Year Biennial , Edward H. Snyder and Ruth L. Snyder, 707 HAWTHORNE LN MOUNT JOY, PA 17552-7248 UNITED STATES, 02/19/2020, Inst: 20200105173, $0.53, $1,204.42; HO*1534*09*X, Unit Week: 9, Unit: 1534, Frequency: Odd Year Biennial , ERNEST J. SHARPE and KELLY FORD-SHARPE, 9109 HOMETOWN DRIVE RALEIGH, NC 27615 UNITED STATES, 03/18/2020, Inst: 20200172452, $1.72, $5,179.68; HO*2916*39*X, Unit Week: 39, Unit: 2916, Frequency: Odd Year Biennial , DEANNA N. AMMONS and LEON D. AMMONS, 123 ARCHERS CHAPEL RD SISTERSVILLE, WV 26175 UNITED STATES, 02/19/2020, Inst: 20200105179, $0.53, $1,204.42; HO*3121*43*X, Unit Week: 43, Unit: 3121, Frequency: Odd Year Biennial , Elvira N. Marcial, 606 EVERGREEN LN LAFAYETTE HILL, PA 194442336 UNITED STATES, 02/19/2020, Inst: 20200105171, $0.53, $1,204.42. EXHIBIT “A”: None. July 16, 23, 2020 20-02530W

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-007545-O BRANCH BANKING AND TRUST COMPANY, Plaintiff, VS. BESSIE M. ENMOND; 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 25, 2019 in Civil Case No. 2019-CA-007545-O, of the Circuit Court of the NINTH Judicial Circuit in and for Orange County, Florida, wherein, BRANCH BANKING AND TRUST COMPANY is the Plaintiff, and BESSIE M. ENMOND; LENDMARK FINANCIAL SERVICES, INC.; UNKNOWN TENANT 1 N/K/A EUGENE INMON; 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, Tiffany Moore Russell will sell to the highest bidder for cash at www.myorangeclerk. realforeclose.com on September 8, 2020 at 11:00:00 AM EST the following described real property as set forth in said Final Judgment, to wit: LOT 82, MALIBU GROVES, ELEVENTH ADDITION, ACCORDING TO A PLAT THEREOF, AS RECORDED IN PLAT BOOK 4, PAGES 87 AND 88, IN THE PUBLIC RECORDS OF ORANGE COUNTY, FLORIDA.

FIRST INSERTION NOTICE OF SALE AS TO: IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA CASE NO. 20-CA-004453-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. BINKLEY ET AL., Defendant(s). COUNT IX XIII

DEFENDANTS

WEEK /UNIT

ROSARY A GAFFNEY TANIA R RICHEMOND

46/000432 47/003026

Notice is hereby given that on 8/12/20 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-004453-O #39. 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 9th day of July, 2020 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 July 16, 23, 2020 20-02523W

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: 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: 407-836-2204; 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. Dated this 13 day of July, 2020. By: Zachary Y. Ullman Esq FBN: 106751 Digitally signed by Zachary Ullman Date: 2020-07-13 14:32:43 Primary E-Mail: ServiceMail@aldridgepite.com ALDRIDGE | PITE, LLP Attorney for Plaintiff 1615 South Congress Avenue Suite 200 Delray Beach, FL 33445 Telephone: 561-392-6391 Facsimile: 561-392-6965 1212-1327B July 16, 23, 2020 20-02564W

FIRST INSERTION NOTICE OF SALE AS TO: IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA CASE NO. 20-CA-002799-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. SHAPIRA ET AL., Defendant(s). COUNT III IV

DEFENDANTS

WEEK /UNIT

PAULA MARGARET SHORTALL PAULA MARGARET SHORTALL

7/086151 6/086151

Notice is hereby given that on 8/12/20 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 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. 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-002799-O #39. 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 9th day of July, 2020. 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 July 16, 23, 2020 20-02526W

NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT, IN AND FOR ORANGE COUNTY, FLORIDA CIVIL DIVISION CASE NO.: 2018-CA-009042-O JPMORGAN CHASE BANK, NATIONAL ASSOCIATION Plaintiff, vs. RONALD W. ROGERS, et al Defendants. NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of foreclosure dated April 02, 2020, and entered in Case No. 2018-CA-009042-O of the Circuit Court of the NINTH Judicial Circuit in and for ORANGE COUNTY, Florida, wherein JPMORGAN CHASE BANK, NATIONAL ASSOCIATION, is Plaintiff, and RONALD W. ROGERS, et al are Defendants, the clerk, Tiffany Moore Russell, will sell to the highest and best bidder for cash, beginning at 11:00 AM www.myOrangeClerk. realforeclose.com, in accordance with Chapter 45, Florida Statutes, on the 04 day of August, 2020, the following described property as set forth in said Final Judgment, to wit: Lot 26, WINDERMERE RESERVE, according to the plat thereof as recorded in Plat Book 27, Page 46, Public Records of Orange 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 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 seven (7) days; if you are hearing or voice impaired, call 711. Dated: July 13, 2020 By: /s/ Heather Griffiths Phelan Hallinan Diamond & Jones, PLLC Heather Griffiths, Esq., Florida Bar No. 0091444 Phelan Hallinan Diamond & Jones, PLLC Attorneys for Plaintiff 2001 NW 64th Street, Suite 100 Ft. Lauderdale, FL 33309 Tel: 954-462-7000 Fax: 954-462-7001 Service by email: FL.Service@PhelanHallinan.com PH # 90528 July 16, 23, 2020 20-02565W

FIRST INSERTION NOTICE OF SALE IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA CASE NO. 48-2014-CA-008800-O WELLS FARGO BANK, N.A. Plaintiff, v. BROOKE A. AXTELL A/K/A BROOKE AXTELL; JONATHAN AXTELL A/K/A JONATHAN W. AXTELL; UNKNOWN TENANT 1; UNKNOWN TENANT 2; AND ALL UNKNOWN PARTIES CLAIMING BY, THROUGH, UNDER OR AGAINST THE ABOVE NAMED DEFENDANT(S), WHO (IS/ARE) NOT KNOWN TO BE DEAD OR ALIVE, WHETHER SAID UNKNOWN PARTIES CLAIM AS HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, SPOUSES, OR OTHER CLAIMANTS; BROOKESTONE PROPERTY OWNERS ASSOCIATION, INC.; UNITED STATES OF AMERICA, INTERNAL REVENUE SERVICE Defendants. Notice is hereby given that, pursuant to the Final Judgment of Foreclosure entered on June 22, 2015, 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: LOT 30, BROOKESTONE UNIT 1, ACCORDING TO THE PLAT THEREOF, RECORDED IN PLAT BOOK 43, PAGES 47 THROUGH 49, OF THE PUBLIC RECORDS OF ORANGE COUNTY, FLORIDA.

a/k/a 418 COVERED BRIDGE DR, OCOEE, FL 34761-3357 at public sale, to the highest and best bidder, for cash, online at www.myorangeclerk.realforeclose.com, on August 04, 2020 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) 8362303, 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 7 day of July, 2020. David Reider FL Bar: 95719 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 888140528 July 16, 23, 2020 20-02529W

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. 2018-CA-006972-O WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST, NOT INDIVIDUALLY BUT AS TRUSTEE FOR PRETIUM MORTGAGE ACQUISITION TRUST, Plaintiff, vs. MARIA GONZALEZ AND BORIS PEREZ, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated April 01, 2020, and entered in 2018-CA-006972-O of the Circuit Court of the NINTH Judicial Circuit 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 the Plaintiff and MARIA GONZALEZ; UNKNOWN SPOUSE OF MARIA GONZALEZ; BORIS PEREZ; UNKNOWN SPOUSE OF BORIS PEREZ; COBBLESTONE HOMEOWNERS’ ASSOCIATION OF ORANGE COUNTY, INC.; DISCOVER BANK; MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., AS NOMINEE FOR COUNTRYWIDE KB HOME LOANS, A COUNTRYWIDE MORTGAGE VENTURES, LLC 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 August 03, 2020, the following described property as set forth in said Final Judgment, to wit: LOT 71, OF COBBLESTONE OF WINTER GARDEN, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN

PLAT BOOK 65, PAGE(S) 70 THROUGH 74, OF THE PUBLIC RECORDS OF ORANGE COUNTY, FLORIDA. Property Address: 356 BLACK SPRINGS LANE, WINTER GARDEN, FL 34787 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 8 day of July, 2020. By: \S\ Nicole Ramjattan Nicole Ramjattan, Esquire Florida Bar No. 89204 Communication Email: nramjattan@rasflaw.com 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 17-075509 - AnL July 16, 23, 2020 20-02578W


4B

The West Orange Times Thursday, July 16, 2020

ORANGE COUNTY FIRST INSERTION NOTICE OF DEFAULT AND INTENT TO FORECLOSE. To: Obligor (see Schedule “1” attached hereto for Obligors and their notice address) This Notice is regarding that certain timeshare interest owned by Obligor in the Lakeshore Reserve Condominium, located in Orange County, Florida, and more specifically described as follows: Unit (See Schedule “1”), Unit Week(s) (See Schedule “1”), Frequency (See Schedule “1”) in Lakeshore Reserve Condominium, according to the Declaration of Condominium thereof, as recorded in Official Records Book 9741 at Page 2312 in the Public Records of Orange County, Florida, and any amendments thereof. Pursuant to the Declaration(s) recorded in Bk. 9741, Pg. 2312, Obligor is liable for the payment of certain assessments, maintenance fees, and ad valorem property taxes (collectively, “Assessments, Fees and Taxes”) and Lakeshore Reserve Condominium Association, Inc., a Florida not-for-profit corporation (the “Association”), has a lien for such Assessments, Fees and Taxes pursuant to the terms of the Declaration and applicable Florida law. The Obligor has failed to pay when due the Assessments, Fees, and Taxes as assessed or advanced and is thereby in default of the obligation to pay such amounts as and when due. Accordingly, the Association did cause a Claim of Lien to be recorded in the Public Records of Orange, Florida, thereby perfecting the lien of Assessments, Fees, and Taxes pursuant to the Declaration and sections 721.16 and 192.037 Florida Statutes. See Schedule “1” attached hereto for the recording information for each Claim of Lien and the amount secured by each Claim of Lien and the per diem amount to account for further accrual of the amounts secured by the lien. IMPORTANT: 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 section 721.855, Florida Statutes. You may choose to sign and send to the trustee the enclosed objection form, exercising your right to object to the use of the trustee foreclosure procedure. Upon the trustee’s receipt of your signed objection form, the foreclosure of the lien with respect to the default specified in this notice shall be subject to the judicial foreclosure procedure

FIRST INSERTION

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 have a right to cure the default set forth herein by paying in full, the following amounts: (1) all past due sums, (2) charges and expenses of the Trustee in the amount of $235.00 which amount will increase as the foreclosure proceeding progresses, which (3) per diem, as accrued to the date of payment. Further, payment must be made by forwarding a cashier’s check payable to First American Title Insurance Company, and drawn on a state or national bank, a state or federal credit union, or a state or federal savings and loan association, or savings bank. WARNING: Personal checks will not be accepted. All personal checks will be returned to sender. The foreclosure of the subject timeshare will not cease. Partial payments will not be accepted. Amounts have increased since the mailing of this Notice. Please contact First American Title Insurance Company at (702) 304-7509 for the current cure figures. See Schedule “1” for contact information. The Association has appointed the following Trustee to conduct the trustee’s sale: First American Title Insurance Company, a Nebraska corporation, duly registered in the state of Florida as an Insurance Company, 400 S. Rampart Blvd, Suite 290, Las Vegas, NV, 89145, (702) 3047509. Batch No.: Foreclosure HOA 102405-LR31-HOA. SCHEDULE “1”: Contract No., Legal Description Variables, Obligors, Notice Address, Lien Recording Date, Lien Recording Reference, Default Amount, Per Diem; LR*3112*12*B, Unit Week: 12, Unit: 3112, Frequency: Annual , PAUL JOHN MORRIS, 23 HEMPLANDS CHEDWORTH, GLOUCESTERSHIRE CHELTENHAM GL544NH, UNITED KINGDOM, 06/04/2020, Inst: 20200311852, $13,887.92, $5.11; LR*3506*25*B, Unit Week: 25, Unit: 3506, Frequency: Annual , CHARLES D. KOLKING and KIM S. WENDEROTH, 1035 VICTORIA RD S # 107, GUELPH, ON N1L 0H5 CANADA, 03/05/2020, Inst: 20200144191, $4,848.76, $1.97. July 16, 23, 2020 20-02531W

FIRST INSERTION

NOTICE OF SALE AS TO: IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA CASE NO. 19-CA-002439-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ANLIOT ET AL., Defendant(s). COUNT XIV

DEFENDANTS

WEEK /UNIT

DELORIS A. SINGLETON AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF DELORIS A. SINGLETON

21/000100

Notice is hereby given that on 8/12/20 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. 19-CA-002439-O #39. 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 9th day of July, 2020. 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 July 16, 23, 2020 20-02522W

NOTICE OF ACTION IN THE NINTH JUDICIAL CIRCUIT COURT IN AND FOR ORANGE COUNTY, FLORIDA CIRCUIT CIVIL DIVISION Case No. 2018-CA-008647-O UV GROUP PROPERTIES LLC, a Florida limited liability company, and WGN PROPERTIES LLC, a Florida limited liability company, Plaintiffs, vs. JAMES A. FRAZIER individually and as known heir of TOMMIE L. ALLEN a/k/a TOMMIE L. FRAZIER, LEONARD ALLEN, JR. as known heir of TOMMIE L. ALLEN a/k/a TOMMIE L. FRAZIER, JOHN DOE as the unknown heirs of TOMMIE L. ALLEN a/k/a TOMMIE L. FRAZIER, BEN YONGE, OCEAN HOLDING GROUP LLC, and UNITED STATES OF AMERICA, Defendants. TO: JOHN DOE as the unknown heirs of TOMMIE L. ALLEN a/k/a TOMMIE L. FRAZIER The Plaintiffs have instituted this action against you seeking to foreclose a residential mortgage with respect to the property described below. The Plaintiffs in this action are UV GROUP PROPERTIES LLC and WGN PROPERTIES LLC. The Plaintiffs filed this action against you on March 19, 2020, in the Ninth Judicial Circuit in and for Orange County,

FIRST INSERTION NOTICE OF SALE AS TO: IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA CASE NO. 19-CA-012659-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUTNRY CLUB, INC. Plaintiff, vs. CORREIRA ET AL., Defendant(s). COUNT DEFENDANTS I II III

FIRST INSERTION IV NOTICE OF SALE AS TO: IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA CASE NO. 19-CA-011460-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. BRODERICK ET AL., Defendant(s).

FIRST INSERTION NOTICE OF SALE AS TO: IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA CASE NO. 19-CA-009822-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. TABANSI ET AL., Defendant(s). COUNT II III IV VII VIII X XI XII

DEFENDANTS ELYSE GUSSOW AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF ELYSE GUSSOW STUART JAMES MOONEY ROY RG PEVERLEY, RHONA A PERRY JARROD STEVEN PRATT, LAUREN LOUISE PAULINE PRATT MARIO RODRIGUEZ PEREZ RAUL VAZQUEZ ALCANTARA DUILIO I. VILLALOBOS, MARIA L. VILLALOBOS A/K/A MARIA LOLA VILLALOBOS ANNIE R. WARD

COUNT DEFENDANTS I

WEEK /UNIT

18/005264 35/003123 19/000343 39/004014 40/000186 45/005122 20/000015 11/003125

Notice is hereby given that on 8/12/20 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. 19-CA-009822-O #39. 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 9th day of July, 2020. 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 July 16, 23, 2020 20-02527W

II III

V VI VII

IX

WEEK /UNIT

LAURA M. BRODERICK AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF LAURA M. BRODERICK, EUGENE R MORELLI AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF EUGENE R. MORELLI 13/081304 MICHAEL C. BUTLER A/K/A MIKE C. BUTLER 26 EVEN/005229 VIRGINIA B. CORKERN, SANDY L. CORKERN AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF SANDY L. COCKERN 1 EVEN/005248 JUDY C. JORDAN AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF JUDY C. JORDAN 45/081128 LILLIAN M LINDER 49 ODD/005338 JENNIFER HALEY MILLIKEN, JAMIE LEROY MILLIKEN AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF JAMIE LEROY MILLIKEN 9 ODD/081227 ROCCO ZUCO, JR., ANDREA M. ZUCO 5/081801

Notice is hereby given that on 8/12/20 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. 19-CA-011460-O #39. 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 9th day of July, 2020. 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 July 16, 23, 2020 20-02524W

Florida, Civil Division, Case No: 2018 CA 008647. The property that is the subject matter of this action is in Orange County, Florida, and is described as follows: RICHMOND HEIGHTS, UNIT FOUR, 1/68 LOT 29, BLK 19, SEE 2451/828 according to the plat thereof as recorded in public records of Orange County, Florida. You are required to serve a copy of your written defenses, if any, to Kathryn Copeland, Plaintiff ’s Attorney, whose address is Englander Fischer, 721 First Avenue North, St. Petersburg, Florida 33701 on or before 30 days from the first date of publication, 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 that defendant for the relief demanded in the Complaint. If you fail to file an answer within the above prescribed time, a default will be entered against you in this matter for the relief demanded in the Amended Complaint. TIFFANY MOORE RUSSELL Clerk of the Circuit Court By: Sandra Jackson, Deputy Clerk 2020-06-26 09:23:04 Deputy Clerk 425 North Orange Ave. Suite 350 Orlando, Florida 32801 July 16, 23, 2020 20-02577W

V VI VII VIII IX X

XI XII

XIII

WEEK /UNIT

PATRICIA A. CORREIRA, GERALD L. CORREIRA AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF GERALD L. CORREIRA 27/005119 JODI L. BROWN, DONALD L BROWN AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF DONALD L. BROWN 21/000123 ROBERT J. GINGRAS AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF ROBERT J. GINGRAS 1/000073 GEORGE H. GRAY AND ANY AND ALL UNKNOWN HEIRS, EVISEES AND OTHER CLAIMANTS OF GEORGE H. GRAY 37/005105 ANGELA S. GRIFFITH, TIMOTHY A. GRIFFITH AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF TIMOTHY A. GRIFFITH 24/004058 JOSEPH E GUSTAFSON, BEVERLY A GUSTAFSON AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF BEVERLY A. GUSTAFSON 25/005314 CHARLES HEYMAN, RENEE HEYMAN AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF RENEE HEYMAN 4/000462 LORRAINE M. HINDS AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF LORRAINE M. HINDS 4/004223 ROY G. HOGARTH, DOREEN W.L. HOGARTH AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF DOREEN W.L. HOGARTH 15/000216 NORTHEAST EDUCATIONAL ASSOC, INC., ROBERT SALZMAN AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF ROBERT SALZMAN 34/005360 ALICE B. JAMES, JACK D. JAMES AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF JACK D. JAMES 25/000239 JOSE LAZARINI AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF JOSE LAZARINI, DULCE MARIA LAZARINI AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF DULCE MARIA LAZARINI 28/000192 JOSE A. LAZARINI AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF JOSE A. LAZARINI, DULCEMARIA LAZARINI AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF DULCE MARIA LAZARINI 27/000027

Notice is hereby given that on 8/12/20 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. 19-CA-012659-O #39. 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 9th day of July, 2020 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 July 16, 23, 2020 20-02525W


Thursday, July 16, 2020 The West Orange Times

5B

ORANGE COUNTY FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT IN AND FOR ORANGE COUNTY, FLORIDA File No. 2020-CP-001450-O Division Probate IN RE: ESTATE OF JACK EDWARD GREEN (aka JACK E. GREEN), 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 JACK E. GREEN, deceased, (“Decedent”), File Number 2020-CP-001450-O, by the Circuit Court for ORANGE County, Florida, Probate Division, the address of which is Orange County Courthouse, 425 N. Orange Avenue, Orlando, Florida 32801; that the Decedent’s date of death was February 21, 2020; that the total value of the estate is $26,920.98 and that the names and addresses of those to whom it has been assigned by such order are: Name Address Ronald D. Green 4530 Rock Hill Loop Apopka, FL 32712 Dana M. Fidler 328 Nora Argyle, TX 76226 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 July 16, 2020. Person Giving Notice: RONALD D. GREEN 4530 Rock Hill Loop Apopka, Florida 32712 Attorney for Person Giving Notice: Ginger R. Lore, Attorney at Law Attorney for Petitioner Ronald D. Green Florida Bar Number: 643955 Law Offices of Ginger R. Lore, P.A. 20 South Main Street, Suite 280 Winter Garden, Florida 34787 Telephone: (407) 654-7028 Fax: (407) 641-9143 E-Mail: Ginger@gingerlore.com Secondary E-Mail: eservice@gingerlore.com July 16, 23, 2020 20-02534W

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR ORANGE COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-001505-O Probate Division IN RE: ESTATE OF HUGH RUSSELL CHARLES KIMNELL Deceased. The administration of the estate of HUGH RUSSELL CHARLES KIMNELL, deceased, whose date of death was June 11, 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 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 July 16, 2020. Signed on this ____ day of July, 7/9/2020. ELISABETH MARY KIMNELL Personal Representative Shannon House, Windsor Green Cockfield, Bury St Edmunds, Suffolk IP30 0LY, UK MATTHEW R. O’KANE Florida Bar Number: 0894516 Attorneys for Petitioner Lowndes, Drosdick, Doster, Kantor & Reed, P.A. 215 North Eola Drive P.O. Box 2809 Orlando, Florida 32802-2809 Telephone: (407) 843-4600 Fax: (407) 843-4444 E-Mail: matthew.okane@lowndes-law.com Secondary E-Mail: suzanne.dawson@lowndes-law.com July 16, 23, 2020 20-02535W

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR ORANGE COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-000659 IN RE: ESTATE OF JAMES KULASIVEG Deceased. The administration of the estate of James Kulasiveg, deceased, whose date of death was September 28, 2019, 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 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 July 16, 2020. Personal Representative: Dylan James Jeffery 159 Mitchell Road Mcminnville, Tennessee 37110 Attorney for Personal Representative: Kristen M. Jackson Attorney for Petitioner Florida Bar Number: 394114 JACKSON LAW PA 5401 S Kirkman Road, Ste 310 Orlando, FL 32819 Telephone: (407) 363-9020 Fax: (407) 363-9558 E-Mail: kjackson@jacksonlawpa.com Secondary E-Mail: jjackson@jacksonlawpa.com July 16, 23, 2020 20-02563W

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR ORANGE COUNTY, FLORIDA PROBATE DIVISION File No. 2020CP-001682-O IN RE: ESTATE OF Jaime Figueroa Rivera Deceased. The administration of the estate of Jaime Figueroa Rivera, deceased, whose date of death was May 25, 2020, is pending in the Circuit Court for Orange County, Florida, Probate Division, the address of which is 425 N. Orange Avenue, Suite 355, Orlando FL 32801. The name and address of the personal representative is set forth below. All creditors of the decedent and other persons having claims or demands against decedents 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 decedents 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 July 16, 2020. Personal Representative: Jo-Ann Chase 22834 Arbor View Drive Ashburn, VA 20148 Telephone: 571-258-7468 E-Mail: joachase@aol.com July 16, 23, 2020 20-02562W

FIRST INSERTION 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: 2015-CA-006271-O U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE, ON BEHALF OF THE HOLDERS OF THE CSMC TRUST 2006-CF2 CS MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2006-CF2, Plaintiff v. MARK LAROCHE; ET. AL., Defendant(s), NOTICE IS GIVEN that, in accordance with the Consent Final Judgment of Foreclosure dated June 8, 2020, in the above-styled cause, the Clerk of Circuit Court Tiffany Moore Russell, shall sell the subject property at public sale on the 12th day of August 2020, at 11:00 a.m., to the highest and best bidder for cash, at www.orange.realforeclose.com for the following described property: LOT 26, PINES OF WEKIVA SECTION 1, PHASE 2, TRACT B, ACCORDING TO THE PLAT THEREOF, RECORDED IN PLAT BOOK 36, PAGE 55 AND 56, OF THE PUBLIC RECORDS OF ORANGE COUNTY, FLORIDA. Property address: 501 lancer oak drive, Orlando, 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 within 60 days after the sale. Dated: July 6, 2020. /s/Ryan Marger Ryan Marger, Esquire Florida Bar No.: 44566 rmarger@bitman-law.com svanegas@bitman-law.com Attorneys for Plaintiff BITMAN, O’BRIEN & MORAT, PLLC 255 Primera Blvd., Suite 128 Lake Mary, Florida 32746 Telephone: (407) 815-3110 Facsimile: (305) 697-2878 Attorneys for Plaintiff July 16, 23, 2020 20-02528W

NOTICE OF ACTION IN THE COUNTY COURT OF THE NINTH JUDICIAL CIRCUIT, IN AND FOR ORANGE COUNTY, FLORIDA CASE NO.: 2020-CC-2342 LAUREATE PARK MASTER ASSOCIATION, INC., A FLORIDA CORPORATION, Plaintiff, v. VICTOR HUGO DE ALMEIDA GONCALVES; UNKNOWN SPOUSE OF VICTOR HUGO DE ALMEIDA GONCALVES; AND UNKNOWN TENANT IN POSSESSION, Defendants. TO: VICTOR HUGO DE ALMEIDA GONCALVES UNKNOWN SPOUSE OF VICTOR HUGO DE ALMEIDA GONCALVES UNKNOWN TENANT IN POSSESSION 7826 Dausset Street, Orlando, FL 32827 and all persons claiming, by, through, under or against the named Defendant(s). YOU ARE HEREBY NOTIFIED that an action to foreclose the following property in Orange County, Florida: Lot 115, Laureate Park Phase 8, according to the map or plat thereof, as recorded in Plat Book 93, Page(s) 81 through 107, inclusive, of 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 Jason R. Hawkins, Esquire, the plaintiff ’s attorney, whose address is: 1000 Legion Place, Suite 1200, Orlando, Florida 32801, Phone 407-5391638, on or before thirty (30) days from the date of the first 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: Tiffany Moore Russell Clerk Of The County Court As Clerk of the Court By: Sandra Jackson, Deputy Clerk Civil Court Seal 2020-07-09 08:45:00 As Deputy Clerk 425 North Orange Ave. Suite 350 Orlando, Florida 32801 July 16, 23, 2020 20-02533W

NOTICE OF ACTION IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT OF FLORIDA IN AND FOR ORANGE COUNTY GENERAL JURISDICTION DIVISION CASE NO. 2020-CA-000435-O FBC MORTGAGE, LLC, Plaintiff, vs. KIMBERLY COLEMAN BELLA/ K/A KIMBERLY COLEMAN DAWSON, CHRISTOPHER S. BELL, , UNKNOWN PARTY # 1, UNKNOWN PARTY # 2, UNKNOWN PARTY # 3, UNKNOWN PARTY # 4 THE NAMES BEING FICTITIOUS TO ACCOUNT FOR PARTIES IN POSSESSION Defendants. To: CHRISTOPHER S. BELL 4703 MEADOWLAND DR. MOUNT DORA, FL 32757 CHRISTOPHER S. BELL 14236 LAKE PRICE DR. ORLANDO, FL 32826 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 2, THE HIGHLANDS NORTH, ACCORDING TO THE MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 14, PAGE 5, PUBLIC RECORDS OF ORANGE COUNTY, FLORIDA. has been filed against you and you are required to file a copy of your written defenses, if any, to it on Nicholas J. Vanhook, 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 on or before XXXXXXXXXXXXXX or 30 days from the first publication, otherwise a Judgment may be entered against you for the relief demanded in the Complaint. Tiffany Moore Russell CLERK OF THE CIRCUIT COURT As Clerk of the Court BY: Sandra Jackson, Deputy Clerk Civil Court Seal 2020-06-26 09:07:42 Deputy Clerk 425 North Orange Ave. Suite 350 Orlando, Florida 32801 6611054 20-00750-2 July 16, 23, 2020 20-02532W

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-007935-O WELLS FARGO BANK, NATIONAL ASSOCIATION, AS TRUSTEE, ON BEHALF OF THE REGISTERED HOLDERS OF MORGAN STANLEY ABS CAPITAL I INC. TRUST 2007-HE4, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2007- HE4, Plaintiff, VS. LAMEISICIA CURRY A/K/A LAMEISICIA L. CURRY; 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 27, 2020 in Civil Case No. 2019-CA-007935-O, of the Circuit Court of the NINTH Judicial Circuit in and for Orange County, Florida, wherein, WELLS FARGO BANK, NATIONAL ASSOCIATION, AS TRUSTEE, ON BEHALF OF THE REGISTERED HOLDERS OF MORGAN STANLEY ABS CAPITAL I INC. TRUST 2007-HE4, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2007- HE4 is the Plaintiff, and LAMEISICIA CURRY A/K/A LAMEISICIA L. CURRY; UNKNOWN SPOUSE OF LAMEISICIA CURRY; HUNTER’S CREEK COMMUNITY ASSOCIATION, INC.; UNKNOWN TENANT 1; 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, Tiffany Moore Russell will sell to the highest bidder for cash at www.myorangeclerk. realforeclose.com on September 8, 2020 at 11:00:00 AM EST the following described real property as set forth

in said Final Judgment, to wit: LOT 87, HUNTER’S CREEK TRACT 550, ACCORDING TO THE MAP OR PLAT THEREOF, AS RECORDED IN PLAT BOOK 37, PAGES 35-36, 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. IMPORTANT AMERICANS WITH DISABILITIES ACT: 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: 407-836-2204; 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. Dated this 14 day of July, 2020. By: Digitally signed by Jennifer Travieso FBN: 0641065 Date: 2020-07-14 12:01:39 Primary E-Mail: ServiceMail@aldridgepite.com ALDRIDGE | PITE, LLP Attorney for Plaintiff 1615 South Congress Avenue Suite 200 Delray Beach, FL 33445 Telephone: 561-392-6391 Facsimile: 561-392-6965 1012-3251B July 16, 23, 2020 20-02579W

FIRST INSERTION NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR ORANGE COUNTY, FLORIDA File No. 2020-CP-001667-O PROBATE DIVISION IN RE: ESTATE OF MARY JOYCE JOHNSON 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 MARY JOYCE JOHNSON, deceased, (“Decedent”), File Number 2020-CP-001667-O, by the Circuit Court for ORANGE County, Florida, Probate Division, the address of which is 425 N. Orange Avenue, Orlando, Florida 32801; that the Decedent’s date of death was May 18, 2020; that the total value of the estate is EXEMPT and that the names and addresses of those to whom it has been assigned by such order are: Name Address SUSAN M. THRASHER 706 Bruce Jackson Road Newnan, Georgia 30263 MICHAEL D. BROWN 4350 S.W. 45th Avenue Bushnell, Florida 33513 BILLY D. JOHNSON 203 S. Ulysses Drive Apopka, Florida 32703 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 July 16, 2020. Person Giving Notice: Susan M. Thrasher 706 Bruce Jackson Road Newnan, Georgia 30263 Attorney for Person Giving Notice Ginger R. Lore, Attorney at Law Attorney for Petitioner Susan M. Thrasher Florida Bar Number: 643955 Law Offices of Ginger R. Lore, P.A. 20 South Main Street, Suite 280 Winter Garden, Florida 34787 Telephone: (407) 654-7028 Fax: (407) 641-9143 E-Mail: Ginger@gingerlore.com Secondary E-Mail: eservice@gingerlore.com July 16, 23, 2020 20-02556W

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS/NOTICE OF FORMAL ADMINISTRATION IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT, IN AND FOR ORANGE COUNTY, FLORIDA PROBATE DIVISION CASE NO.: 2020-CP-001541-O IN RE: ESTATE OF MELISSA LEE ROLON, Decedent. The administration of the Estate of MELISSA LEE ROLON, Decedent, Case No. 2020-CP-001541-O is pending in the Circuit Court for Marion 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 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 jurisdiction of this Court are required to file their objections 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 creditors of the Decedent and other persons having claims or demands against Decedent’s estate on whom a copy of this notice is served, within three months after the date of the first publication of this notice, must file their claims with this Court WITHIN THE LATER OF 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 Decedent’s estate must file their claims with this Court WITHIN THE LATER OF THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS, DEMANDS AND OBJECTIONS NOT SO FILED WILL BE FOREVER BARRED. The date of the first publication of this Notice is July 16, 2020. NICHOLAS ORLANDO ROLON 9744 Heatherwood Ct. Orlando, FL 32825 Personal Representative ANDREW J. LEEPER #717029 Leeper & Associates, P.A. 218 Annie Street Orlando, Florida 32806 (407) 488-1881 (407) 488-1999 FAX July 16, 23, 2020 20-02557W

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that CAZENOVIA CREEK FUNDING II 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: 2018-8236 YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: SEVILLE PARK K/47 LOT 15 BLK B TH PART DESC AS BEG AT NE CORNER OF LOT 15 TH S0-52-20E 140 FT ALONG E LOT LINE TO SE CORNER OF LOT 15 TH S90W 27.26 FT ALONG S LOT LINE TH N0-16-47E 140 FT TO N LOT LINE TH N90E 24.8 FT ALONG N LOT LINE TO POB PARCEL ID # 12-22-29-7940-02-151 Name in which assessed: TBH OPTIONS LLC 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, Aug 27, 2020. Dated: Jul 09, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller July 16, 23, 30; August 6, 2020 20-02485W

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

LV10241

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION


6B

The West Orange Times Thursday, July 16, 2020

ORANGE COUNTY FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that MIKON FINANICAL SERVICES INC AND OCEAN BANK 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 CAZENOVIA CREEK FUNDING II 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 ELEVENTH TALENT 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 MIKON FINANICAL SERVICES INC AND OCEAN BANK 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 MIKON FINANICAL SERVICES INC AND OCEAN BANK 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: 2018-9895

CERTIFICATE NUMBER: 2018-10144

CERTIFICATE NUMBER: 2018-10642

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that MIKON FINANICAL SERVICES INC AND OCEAN BANK 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: 2018-11631

CERTIFICATE NUMBER: 2018-11635

CERTIFICATE NUMBER: 2018-11641

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

DESCRIPTION OF PROPERTY: MALIBU GROVES SEVENTH ADDITION 3/61 LOT 290

DESCRIPTION OF PROPERTY: WASHINGTON PARK SECTION ONE O/151 LOT 19 BLK 16

DESCRIPTION OF PROPERTY: WELDONA REPLAT Q/51 LOT 4 BLK B

DESCRIPTION OF PROPERTY: LEMON TREE SECTION 1 CONDO CB 3/141 BLDG 1 UNIT E

DESCRIPTION OF PROPERTY: LEMON TREE SECTION 1 CONDO CB 3/141 BLDG 3 UNIT C

DESCRIPTION OF PROPERTY: LEMON TREE SECTION 1 CONDO CB 3/141 BLDG 8 UNIT C

PARCEL ID # 31-22-29-1821-02-900

PARCEL ID # 32-22-29-9004-16-190

PARCEL ID # 36-22-29-9128-02-040

PARCEL ID # 09-23-29-5050-01-050

PARCEL ID # 09-23-29-5050-03-030

PARCEL ID # 09-23-29-5050-08-030

Name in which assessed:IDA PERRY ESTATE

Name in which assessed: HANGTIAN ZHAO

Name in which assessed: PEGGY D CUSIMANO

Name in which assessed: RYESTONE LLC

Name in which assessed: JOSE SANCHEZ

Name in which assessed: MICHAEL B DEAN

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, Aug 27, 2020.

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, Aug 27, 2020.

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, Aug 27, 2020.

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, Aug 27, 2020.

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, Aug 27, 2020.

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, Aug 27, 2020.

Dated: Jul 09, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller July 16, 23, 30; August 6, 2020 20-02486W

Dated: Jul 09, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller July 16, 23, 30; August 6, 2020 20-02487W

Dated: Jul 09, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller July 16, 23, 30; August 6, 2020 20-02488W

Dated: Jul 09, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller July 16, 23, 30; August 6, 2020 20-02489W

Dated: Jul 09, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller July 16, 23, 30; August 6, 2020 20-02490W

Dated: Jul 09, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller July 16, 23, 30; August 6, 2020 20-02491W

FIRST INSERTION

FIRST INSERTION

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that MIKON FINANICAL SERVICES INC AND OCEAN BANK 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 CAZENOVIA CREEK FUNDING II 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 MIKON FINANICAL SERVICES INC AND OCEAN BANK 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: 2018-12106

CERTIFICATE NUMBER: 2018-12119

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

DESCRIPTION OF PROPERTY: PLAZA AT MILLENIUM CONDOMINIUM 8667/1664 UNIT 83 BLDG 7

DESCRIPTION OF PROPERTY: CHARLES TOWNE AT PARK CENTRAL CONDOMINIUM 8319/2690 UNIT 726

PARCEL ID # 15-23-29-7127-07-083

PARCEL ID # 16-23-29-0015-00-726

Name in which assessed: BETTY MCGEE

Name in which assessed: ROSA MARIA MARTIN SALAZAR, VICTOR JULIO SUNIAGA FIGUEROA

FIRST INSERTION

FIRST INSERTION NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that MIKON FINANICAL SERVICES INC AND OCEAN BANK 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: 2018-11797 YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: LYME BAY COLONY CONDO CB 3/60 BLDG 37 UNIT 3704 PARCEL ID # 10-23-29-5298-37-040 Name in which assessed: LYME BAY COLONY CONDOMINIUM ASSN INC 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, Aug 27, 2020. Dated: Jul 09, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller July 16, 23, 30; August 6, 2020 20-02492W

FIRST INSERTION NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that MIKON FINANICAL SERVICES INC AND OCEAN BANK 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: 2018-12085 YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: PLAZA AT MILLENIUM CONDOMINIUM 8667/1664 UNIT 8 BLDG 1 PARCEL ID # 15-23-29-7127-01-008 Name in which assessed: PATRICIA CURCOVEZKI 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, Aug 27, 2020. Dated: Jul 09, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller July 16, 23, 30; August 6, 2020 20-02493W

CERTIFICATE NUMBER: 2018-12360

Dated: Jul 09, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller July 16, 23, 30; August 6, 2020 20-02494W

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, Aug 27, 2020. Dated: Jul 09, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller July 16, 23, 30; August 6, 2020 20-02495W

FIRST INSERTION

FIRST INSERTION NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that MIKON FINANICAL SERVICES INC AND OCEAN BANK 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:

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, Aug 27, 2020.

FIRST INSERTION NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that AMERICAN TAX FUNDING 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: 2018-13597

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that CAZENOVIA CREEK FUNDING II 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: 2018-14080

FIRST INSERTION NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that ELEVENTH TALENT 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: 2018-14210

FIRST INSERTION

CERTIFICATE NUMBER: 2018-12353

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that MIKON FINANICAL SERVICES INC AND OCEAN BANK 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:

YEAR OF ISSUANCE: 2018

CERTIFICATE NUMBER: 2018-12358

DESCRIPTION OF PROPERTY: CYPRESS WOODS CONDO CB 3/24 & 3/135 & 4/80 BLDG 1 UNIT B-07-T

YEAR OF ISSUANCE: 2018

PARCEL ID # 18-23-29-1900-01-070 Name in which assessed: JOHN SUMMY, AUTUMN SUMMY, ETHAN QUAGLIANO 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, Aug 27, 2020. Dated: Jul 09, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller July 16, 23, 30; August 6, 2020 20-02496W

DESCRIPTION OF PROPERTY: CYPRESS WOODS CONDO CB 3/24 & 3/135 & 4/80 UNIT 1304 BLDG 13 PARCEL ID # 18-23-29-1900-13-040 Name in which assessed: GAKWAYA LLC 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, Aug 27, 2020. Dated: Jul 09, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller July 16, 23, 30; August 6, 2020 20-02497W

FIRST INSERTION NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that MIKON FINANICAL SERVICES INC AND OCEAN BANK 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: 2018-14440 YEAR OF ISSUANCE: 2018

FIRST INSERTION NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that MIKON FINANICAL SERVICES INC AND OCEAN BANK 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: 2018-14934

DESCRIPTION OF PROPERTY: CRYSTAL GLEN UNIT 1 39/119 LOT 67

DESCRIPTION OF PROPERTY: GOLFVIEW AT HUNTERS CREEK CONDO PH 5 6134/0410 UNIT 17 BLDG 5

DESCRIPTION OF PROPERTY: HUNTERS CREEK TRACT 140 PH 2 22/31 LOT 83

DESCRIPTION OF PROPERTY: FROM NW COR OF SE1/4 OF NW1/4 RUN S 30 FT E 30 FT FOR POB TH RUN S 120 FT E 120 FT N 120 FT W 120 FT TO POB SEC 02-22-30 (LESS RD R/W ON N & W)

PARCEL ID # 18-23-29-1900-15-040

PARCEL ID # 09-24-29-1811-00-670

PARCEL ID # 27-24-29-3050-05-170

PARCEL ID # 33-24-29-3113-00-830

PARCEL ID # 02-22-30-0000-00-068

PARCEL ID # 14-22-30-3073-08-090

Name in which assessed: OLIVE BRANCH SERVICES INC

Name in which assessed: LINCOLN KHAN

Name in which assessed: SDF PROPERTY MANAGEMENT

Name in which assessed: KAZUKO SIEKO, JOSEPH EDWARDS

Name in which assessed: ANTHONY HUAN LE, DIEP CHAU

Name in which assessed: DANIELA PEREZ

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, Aug 27, 2020.

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, Aug 27, 2020.

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, Aug 27, 2020.

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, Aug 27, 2020.

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, Aug 27, 2020.

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, Aug 27, 2020.

Dated: Jul 09, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller July 16, 23, 30; August 6, 2020 20-02498W

Dated: Jul 09, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller July 16, 23, 30; August 6, 2020 20-02499W

Dated: Jul 09, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller July 16, 23, 30; August 6, 2020 20-02500W

Dated: Jul 09, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller July 16, 23, 30; August 6, 2020 20-02501W

Dated: Jul 09, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller July 16, 23, 30; August 6, 2020 20-02502W

Dated: Jul 09, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller July 16, 23, 30; August 6, 2020 20-02503W

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

DESCRIPTION OF PROPERTY: CYPRESS WOODS CONDO CB 3/24 & 3/135 & 4/80 UNIT 1504 BLDG 15

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: IVANHOE ESTATES UNIT 2 3/46 LOT 9 BLK H


Thursday, July 16, 2020 The West Orange Times

7B

ORANGE COUNTY FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that MIKON FINANICAL SERVICES INC AND OCEAN BANK 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 CAZENOVIA CREEK FUNDING II 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 AMERICAN TAX FUNDING 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 AMERICAN TAX FUNDING 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: 2018-15469

CERTIFICATE NUMBER: 2018-15587

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that MIKON FINANICAL SERVICES INC AND OCEAN BANK 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: 2018-14951

CERTIFICATE NUMBER: 2018-15505

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that CAZENOVIA CREEK FUNDING II 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:

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

CERTIFICATE NUMBER: 2018-17000

CERTIFICATE NUMBER: 2018-17066

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

DESCRIPTION OF PROPERTY: TIFFANY TERRACE U/138 LOT 4 BLK I

DESCRIPTION OF PROPERTY: AZALEA PARK SECTION SIX T/46 LOT 7 BLK A SEE 293/356358

DESCRIPTION OF PROPERTY: AZALEA PARK ANNEX REPLAT T/59 LOT 14 BLK A

DESCRIPTION OF PROPERTY: ROLANDO ESTATES Q/85 LOTS 15 & 16 BLK B

PARCEL ID # 14-22-30-8646-09-040

PARCEL ID # 27-22-30-0388-01-070

PARCEL ID # 27-22-30-0450-01-140

PARCEL ID # 30-22-30-7640-02-150

Name in which assessed: MIRZA M AHMED

Name in which assessed: PATRICIA GAIL KANT ROBERTS

Name in which assessed: SIMEON H VILCHEZ

Name in which assessed: TINH NHAT NGUYEN

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, Aug 27, 2020.

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, Aug 27, 2020.

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, Aug 27, 2020.

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, Aug 27, 2020.

Dated: Jul 09, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller July 16, 23, 30; August 6, 2020 20-02504W

Dated: Jul 09, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller July 16, 23, 30; August 6, 2020 20-02505W

Dated: Jul 09, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller July 16, 23, 30; August 6, 2020 20-02506W

Dated: Jul 09, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller July 16, 23, 30; August 6, 2020 20-02507W

FIRST INSERTION

FIRST INSERTION FIRST INSERTION NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that MIKON FINANICAL SERVICES INC AND OCEAN BANK 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: 2018-17340 YEAR OF ISSUANCE: 2018

FIRST INSERTION NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that CAZENOVIA CREEK FUNDING II 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: 2018-17818

CERTIFICATE NUMBER: 2018-17566

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

DESCRIPTION OF PROPERTY: THE N 250 FT OF S 500 FT OF NW1/4 OF SE1/4 (LESS E 640 FT) & S 250 FT OF NW1/4 OF SE1/4 (LESS E 640 FT) & SW1/4 OF SE1/4 (LESS E 640 FT & LESS S 1200 FT) & N 100 FT OF S 1200 FT OF SW1/4 OF SE1/4 (LESS E 640 FT) OF SEC 08-22-31

DESCRIPTION OF PROPERTY: BRENTWOOD S/115 LOTS 58 & 59

DESCRIPTION OF PROPERTY: VILLAGEWALK AT LAKE NONA UNIT 2A 71/59 LOT 671

PARCEL ID # 23-23-30-0892-00-580

PARCEL ID # 24-24-30-8339-06-710

Name in which assessed: LEON C OHLE SR

Name in which assessed: LABORIE PROPERTIES LTD

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, Aug 27, 2020.

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, Aug 27, 2020.

Dated: Jul 09, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller July 16, 23, 30; August 6, 2020 20-02510W

Dated: Jul 09, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller July 16, 23, 30; August 6, 2020 20-02511W

FIRST INSERTION

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that SIR PALADIN 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:

PARCEL ID # 08-22-31-0000-00-069 Name in which assessed: VIRGIL P BRITTON TRUST 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, Aug 27, 2020. Dated: Jul 09, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller July 16, 23, 30; August 6, 2020 20-02512W

FIRST INSERTION

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that FIG FL18 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 CAZENOVIA CREEK FUNDING II 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: 2018-18198

CERTIFICATE NUMBER: 2018-18288

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that CAZENOVIA CREEK FUNDING II 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:

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

CERTIFICATE NUMBER: 2018-18671

DESCRIPTION OF PROPERTY: HIGH POINT OF ORLANDO SECTION 1 CONDO 2555/1776 BLDG 207 UNIT D

DESCRIPTION OF PROPERTY: WATERFORD CHASE EAST PH 1A VILLAGE B 49/83 LOT 20

YEAR OF ISSUANCE: 2018

PARCEL ID # 21-22-31-3585-20-704

PARCEL ID # 25-22-31-9005-00-200

FIRST INSERTION

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that ELEVENTH TALENT 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: 2018-18000 YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: BEG 208.08 FT W OF NE COR OF SW1/4 OF SW1/4 RUN W 149.34 FT S 300 FT E 149.34 FT N 300 FT TO POB IN SEC 17-22-31 PARCEL ID # 17-22-31-0000-00-056 Name in which assessed: DOWNEY MEMORIAL CHURCH INTERDENOMINATIONAL INC 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, Aug 27, 2020. Dated: Jul 09, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller July 16, 23, 30; August 6, 2020 20-02513W

FIRST INSERTION NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that CAZENOVIA CREEK FUNDING II 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: 2018-18804 YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: CHARLIN PARK SIXTH ADDITION 2/147 LOT 325 PARCEL ID # 14-23-30-1253-03-250 Name in which assessed: RUBEN BURGOS 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, Aug 27, 2020. Dated: Jul 09, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller July 16, 23, 30; August 6, 2020 20-02508W

YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: COUNTRYSIDE 9/61 LOT 11 A PARCEL ID # 15-23-30-1810-00-110 Name in which assessed: RANDY L BIEBERSTEIN ESTATE 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, Aug 27, 2020. Dated: Jul 09, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller July 16, 23, 30; August 6, 2020 20-02509W

FIRST INSERTION

FIRST INSERTION

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that AMERICAN TAX FUNDING 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 AMERICAN TAX FUNDING 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: 2018-18001

CERTIFICATE NUMBER: 2018-18023

YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: THE N 100 FT OF S 160 FT OF W 120 FT OF E 163 FT OF W 217 FT OF N 200 FT OF S 600 FT OF E1/2 OF NW1/4 OF SW1/4 OF SEC 17-22-31 PARCEL ID # 17-22-31-0000-00-057 Name in which assessed: DOWNEY MEMORIAL CHURCH INTERDENOMINATIONAL INC 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, Aug 27, 2020. Dated: Jul 09, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller July 16, 23, 30; August 6, 2020 20-02514W

YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: ORLANDO ACRES SECOND ADDITION T/98 LOT 1 BLK B PARCEL ID # 17-22-31-6304-02-010 Name in which assessed: NHAN THI THANH NGUYEN 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, Aug 27, 2020. Dated: Jul 09, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller July 16, 23, 30; August 6, 2020 20-02515W

FIRST INSERTION

FIRST INSERTION

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that ELEVENTH TALENT 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 AMERICAN TAX FUNDING 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: 2018-19658

CERTIFICATE NUMBER: 2018-19884

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

DESCRIPTION OF PROPERTY: EAST PINE ACRES V/143 LOTS 7 & 16 BLK E

DESCRIPTION OF PROPERTY: VILLAS AT WEDGEFIELD 75/142 LOT 16

DESCRIPTION OF PROPERTY: LEE VISTA SQUARE 58/1 LOT 38

DESCRIPTION OF PROPERTY: COMM AT THE SW CORNER OF THE SE 1/4 SEC 2024-31 TH N89-4400E 438.16 FT TH N00-16-00W 60 FT TO THE POB TH N00-16-00W 155.9 FT TH S24-43-54W 208.22 FT TH N55-13-12E 203.87 FT TH S34-46-48E 296.94 FT TH S00-16-26E 216.26 FT TH S89-44-00W 250 FT TO THE POB

PARCEL ID # 19-23-31-1948-00-380

PARCEL ID # 20-24-31-0000-00-102

PARCEL ID # 30-22-32-2338-05-070

PARCEL ID # 01-23-32-9640-00-160

Name in which assessed: EDWARD HORNE, JUNE MILLER

Name in which assessed: EXTREME REALTY INVESTMENTS LLC

Name in which assessed: MILTON TORRES

Name in which assessed: YONNETTE ALLISON PERSAUD

Name in which assessed: DAMASO DIAZ ESTATE

Name in which assessed: ENO JONAH WILLIAMS, NONYELUM ENO 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, Aug 27, 2020.

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, Aug 27, 2020.

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, Aug 27, 2020.

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, Aug 27, 2020.

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, Aug 27, 2020.

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, Aug 27, 2020.

Dated: Jul 09, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller July 16, 23, 30; August 6, 2020 20-02516W

Dated: Jul 09, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller July 16, 23, 30; August 6, 2020 20-02517W

Dated: Jul 09, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller July 16, 23, 30; August 6, 2020 20-02518W

Dated: Jul 09, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller July 16, 23, 30; August 6, 2020 20-02519W

Dated: Jul 09, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller July 16, 23, 30; August 6, 2020 20-02520W

Dated: Jul 09, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller July 16, 23, 30; August 6, 2020 20-02521W


8B

The West Orange Times Thursday, July 16, 2020

ORANGE COUNTY SUBSEQUENT INSERTIONS SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that MIKON FINANICAL SERVICES INC AND OCEAN BANK 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 CAZENOVIA CREEK FUNDING II 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 CAZENOVIA CREEK FUNDING II 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 MIKON FINANICAL SERVICES INC AND OCEAN BANK 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 MIKON FINANICAL SERVICES INC AND OCEAN BANK 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 SIR PALADIN 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: 2018-677

CERTIFICATE NUMBER: 2018-1288

CERTIFICATE NUMBER: 2018-1319

CERTIFICATE NUMBER: 2018-1583

CERTIFICATE NUMBER: 2018-2892

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

DESCRIPTION OF PROPERTY: TOWNHOMES OF WINTER GARDEN CONDO CB 14/127 UNIT 38

DESCRIPTION OF PROPERTY: VINEYARDS OF HORIZONS WEST PHASE 1A 78/78 LOT 7

DESCRIPTION OF PROPERTY: SAWYER SOUND 86/103 LOT 15

PARCEL ID # 22-22-27-6660-00-380

PARCEL ID # 23-23-27-8700-00-070

PARCEL ID # 24-23-27-7825-00-150

DESCRIPTION OF PROPERTY: ROCK SPRINGS HOMESITES S/12 THE E1/2 LOT 8 BLK C (LESS W 52.5 FT THEREOF)

Name in which assessed: PATRICK MELODY

Name in which assessed: LORRAINE MORRIS, JEFFREY MORRIS

Name in which assessed: MMLG LLC

PARCEL ID # 16-20-28-7612-03-081

DESCRIPTION OF PROPERTY: BEG 71.5 FT E OF NW COR OF SEC RUN E 122.8 FT S 121.4 FT W TO HWY NWLY ALONG RD TO POB (LESS N 30 FT RD) IN SEC 22-21-28

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, Aug 20, 2020.

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, Aug 20, 2020.

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, Aug 20, 2020.

Name in which assessed: TOMMY JAMES ARMSTRONG ESTATE

Dated: Jul 02, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller July 9, 16, 23, 30, 2020

Dated: Jul 02, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller July 9, 16, 23, 30, 2020

20-02411W

20-02410W

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that MIKON FINANICAL SERVICES INC AND OCEAN BANK 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 MIKON FINANICAL SERVICES INC AND OCEAN BANK 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: 2018-3942

CERTIFICATE NUMBER: 2018-3983

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

DESCRIPTION OF PROPERTY: WEDGEWOOD VILLAGE 2/139 LOT 5

DESCRIPTION OF PROPERTY: HIAWASSEE VILLAS 19/113 LOT 3A

DESCRIPTION OF PROPERTY: LAKE SHERWOOD HILLS PHASE 3 UNIT 2 13/3 LOT 13-B

PARCEL ID # 13-22-28-8078-00-050 Name in which assessed: FRANK M STYCZYNSKI ESTATE 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, Aug 20, 2020. Dated: Jul 02, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller July 9, 16, 23, 30, 2020

PARCEL ID # 14-22-28-3561-00-030

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, Aug 20, 2020. Dated: Jul 02, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller July 9, 16, 23, 30, 2020

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that SIR PALADIN 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: 2018-4274

PARCEL ID # 22-22-28-4766-13-020 Name in which assessed: UPG GLOBAL LLC

Name in which assessed: CROGDGS LLC

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, Aug 20, 2020. Dated: Jul 02, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller July 9, 16, 23, 30, 2020

20-02416W

20-02417W

20-02415W

SECOND INSERTION NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that CAZENOVIA CREEK FUNDING II 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: 2018-4896 YEAR OF ISSUANCE: 2018

SECOND INSERTION NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that CAZENOVIA CREEK FUNDING II 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: 2018-5123 YEAR OF ISSUANCE: 2018

DESCRIPTION OF PROPERTY: CENTRAL PARK CONDOMINIUM 8076/3783 UNIT 301 BLDG 6178

DESCRIPTION OF PROPERTY: METRO PARK ONE CONDOMINIUM 7207/2196 UNIT 206

PARCEL ID # 36-22-28-1209-78-301

PARCEL ID # 01-23-28-5573-00-206

Name in which assessed: MARCELO BARBOSA RAMOS, CARLOS HENRIQUE DAGUILA

Name in which assessed: MACHINERY AND PARTS EXPORT LLC

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, Aug 20, 2020. Dated: Jul 02, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller July 9, 16, 23, 30, 2020

20-02421W

HOW TO PUBLISH YOUR

LEGAL NOTICE IN THE BUSINESS OBSERVER

Dated: Jul 02, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller July 9, 16, 23, 30, 2020

20-02412W

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that AMERICAN TAX FUNDING 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: 2018-4356 YEAR OF ISSUANCE: 2018

CERTIFICATE NUMBER: 2018-5223 YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: ELEMENT AT METROWEST CONDOMINIUM 8969/4217 UNIT 214

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, Aug 20, 2020. Dated: Jul 02, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller July 9, 16, 23, 30, 2020

20-02413W

SECOND INSERTION NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that CAZENOVIA CREEK FUNDING II 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:

YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: COMM AT THE S1/4 COR OF SEC 22-21-28 TH N89-49-02W 510.33 FT TH N00-10-58E 30FT TO THE POB TH N89-49-02W 204.13FT TO A PT OF CURVE CONCAVE NLY W/ RAD OF 553.4 FT & CENT ANG 00-14-07 TH ALONG SAID CURVE 2.27 FT TH N00-35-01W 84.35 FT TH N89-5012E 17.39 FT TH N00-10-58E 121.03 FT TH N01-28-31W 69.53 FT TH S89-49-02E 220.75 FT TH S20-58-13E 264.12 FT TH S69-00-57W 125.9 FT TO THE POB. PARCEL ID # 22-21-28-0000-00-233 Name in which assessed: K AND R INVESCO 2 LLC 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, Aug 20, 2020. Dated: Jul 02, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller July 9, 16, 23, 30, 2020

20-02414W

SECOND INSERTION NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that CAZENOVIA CREEK FUNDING II 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:

DESCRIPTION OF PROPERTY: BEL AIRE WOODS EIGHTH ADDITION 4/103 LOT 94

CERTIFICATE NUMBER: 2018-4590

PARCEL ID # 23-22-28-7978-00-940

DESCRIPTION OF PROPERTY: ORLO VISTA TERRACE N/95 LOT 14 (LESS E 5 FT FOR ST) BLK H

CERTIFICATE NUMBER: 2018-4797

PARCEL ID # 25-22-28-6424-08-140

DESCRIPTION OF PROPERTY: TUSCANY RIDGE 50/141 LOT 12

Name in which assessed: IVY BETANCOURT SEALS ESTATE 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, Aug 20, 2020. Dated: Jul 02, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller July 9, 16, 23, 30, 2020

20-02418W

SECOND INSERTION NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that MIKON FINANICAL SERVICES INC AND OCEAN BANK 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:

Name in which assessed: MARY RICHARDSON, MARY RICHARDSON AS CUSTODIAN, JOAN RICHARDSON

SECOND INSERTION

SECOND INSERTION NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that ELEVENTH TALENT 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: 2018-5251 YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: METROWEST UNIT TWO REPLAT 23/120 LOT 86

YEAR OF ISSUANCE: 2018

Name in which assessed: HAMECHAND BARRON

PARCEL ID # 33-22-28-8712-00-120

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, Aug 20, 2020. Dated: Jul 02, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller July 9, 16, 23, 30, 2020

YEAR OF ISSUANCE: 2018

20-02419W

SECOND INSERTION NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that MIKON FINANICAL SERVICES INC AND OCEAN BANK 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:

Name in which assessed: JACQUESSIN J PIERRE, MIRENE KING 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, Aug 20, 2020. Dated: Jul 02, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller July 9, 16, 23, 30, 2020

20-02420W

SECOND INSERTION

CERTIFICATE NUMBER: 2018-5382

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that MIKON FINANICAL SERVICES INC AND OCEAN BANK 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:

PARCEL ID # 02-23-28-2459-00-214

PARCEL ID # 03-23-28-5609-00-860

YEAR OF ISSUANCE: 2018

CERTIFICATE NUMBER: 2018-5499

Name in which assessed: 4FOUR ALLIANCE LLC

Name in which assessed: TRANG THI MY PHAN, BINH PHU NGUYEN

YEAR OF ISSUANCE: 2018

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, Aug 20, 2020.

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, Aug 20, 2020.

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, Aug 20, 2020.

DESCRIPTION OF PROPERTY: STONEBRIDGE RESERVE CONDOMINIUM PHASE 8 9281/0342 UNIT 10308

Dated: Jul 02, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller July 9, 16, 23, 30, 2020

Dated: Jul 02, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller July 9, 16, 23, 30, 2020

Dated: Jul 02, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller July 9, 16, 23, 30, 2020

20-02422W

20-02423W

20-02424W

CALL 941-906-9386

and select the appropriate County name from the menu option

or e-mail legal@businessobserverfl.com LV10248

20-02409W

Dated: Jul 02, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller July 9, 16, 23, 30, 2020

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, Aug 20, 2020.

PARCEL ID # 22-21-28-0000-00-003

CERTIFICATE NUMBER: 2018-2927

PARCEL ID # 12-23-28-8182-10-308 Name in which assessed: JUAN DIEGO GUISAO FERRER, LAURA PATRICIA GUISAO FERRER

DESCRIPTION OF PROPERTY: WINDHOVER CONDO CB 2/70 UNIT A07-1 BLDG 27 PARCEL ID # 13-23-28-9358-27-007 Name in which assessed: SUCRE SUPPLY AND SERVICES LLC

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, Aug 20, 2020.

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, Aug 20, 2020.

Dated: Jul 02, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller July 9, 16, 23, 30, 2020

Dated: Jul 02, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller July 9, 16, 23, 30, 2020

20-02425W

20-02426W


Thursday, July 16, 2020 The West Orange Times

9B

ORANGE COUNTY SUBSEQUENT INSERTIONS

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that MIKON FINANICAL SERVICES INC AND OCEAN BANK 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 CAZENOVIA CREEK FUNDING II 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 CAZENOVIA CREEK FUNDING II 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 CAZENOVIA CREEK FUNDING II 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 MIKON FINANICAL SERVICES INC AND OCEAN BANK 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 CAZENOVIA CREEK FUNDING II 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: 2018-6203

CERTIFICATE NUMBER: 2018-6228

CERTIFICATE NUMBER: 2018-6237

CERTIFICATE NUMBER: 2018-6288

CERTIFICATE NUMBER: 2018-6306

CERTIFICATE NUMBER: 2018-6455

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

DESCRIPTION OF PROPERTY: LEXINGTON PLACE CONDOMINIUM 8687/2025 UNIT 721 BLDG 7

DESCRIPTION OF PROPERTY: PARC CORNICHE CONDO PHASE 1 CB 16/94 UNIT 2103 BLDG 2

DESCRIPTION OF PROPERTY: PARC CORNICHE CONDO PHASE 1 CB 16/94 UNIT 3306 BLDG 3

DESCRIPTION OF PROPERTY: 8303 RESORT CONDOMINIUM 7987/4855 UNIT 314

PARCEL ID # 13-24-28-6649-21-030

PARCEL ID # 13-24-28-6649-33-060

PARCEL ID # 22-24-28-0324-00-314

DESCRIPTION OF PROPERTY: DISCOVERY PALMS CONDOMINIUM 8076/894 UNIT 107 BLDG 23

DESCRIPTION OF PROPERTY: BLUE HERON BEACH RESORT TOWER 2 CONDOMINIUM 9461/3269 UNIT 505

Name in which assessed: LUIS R GUAMAN

Name in which assessed: DOMINGO A OLMEDO DE GANNES, MERCEDES E BERROTERAN GARCIA

PARCEL ID # 23-24-28-2041-23-107

PARCEL ID # 27-24-28-0648-00-505

Name in which assessed: CARLOS SAYDE, RANIA JEBAILEY

Name in which assessed: AFONSO CELSO NOGUEIRA BRAZ, ANA LUCIA NOGUEIRA BRAZ

Name in which assessed: 1161596 ONTARIO INC

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, Aug 20, 2020.

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, Aug 20, 2020.

Name in which assessed: LOUIS P RODRIGUES, CARMEN G RODRIGUES

Dated: Jul 02, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller July 9, 16, 23, 30, 2020

Dated: Jul 02, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller July 9, 16, 23, 30, 2020

20-02427W

SECOND INSERTION NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that ELEVENTH TALENT 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:

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, Aug 20, 2020. Dated: Jul 02, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller July 9, 16, 23, 30, 2020

20-02428W

SECOND INSERTION

20-02429W

CERTIFICATE NUMBER: 2018-6556

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that AMERICAN TAX FUNDING 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:

YEAR OF ISSUANCE: 2018

CERTIFICATE NUMBER: 2018-6573

CERTIFICATE NUMBER: 2018-6730

DESCRIPTION OF PROPERTY: LAKE BUENA VISTA RESORT VILLAGE 2 CONDOMINIUM 9181/3933 & 9213/1364 UNIT 31112 BLDG 3

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

DESCRIPTION OF PROPERTY: LAKE BUENA VISTA RESORT VILLAGE 4 CONDOMINIUM 9453/0112 UNIT 51104

DESCRIPTION OF PROPERTY: VISCONTI WEST CONDOMINIUM 8253/1955 UNIT 8208 BLDG 8

Name in which assessed: HEREFORD ESTATES INC 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, Aug 20, 2020. Dated: Jul 02, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller July 9, 16, 23, 30, 2020

20-02433W

PARCEL ID # 35-24-28-4360-51-104 Name in which assessed: ARATI PATEL 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, Aug 20, 2020. Dated: Jul 02, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller July 9, 16, 23, 30, 2020

SECOND INSERTION

SECOND INSERTION NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that CAZENOVIA CREEK FUNDING II 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: 2018-7905

CERTIFICATE NUMBER: 2018-8480

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

DESCRIPTION OF PROPERTY: LONDONDERRY HILLS SECTION TWO W/149 LOT 20 BLK M

DESCRIPTION OF PROPERTY: RIVIERA SHORES 2/128 LOT 14

PARCEL ID # 07-22-29-5174-13-200

PARCEL ID # 27-21-29-8925-08-208 Name in which assessed: CRAIG S LAWSON 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, Aug 20, 2020. Dated: Jul 02, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller July 9, 16, 23, 30, 2020

20-02435W

20-02434W

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that MIKON FINANICAL SERVICES INC AND OCEAN BANK 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:

PARCEL ID # 17-22-29-5949-00-140

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that AMERICAN TAX FUNDING 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:

Dated: Jul 02, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller July 9, 16, 23, 30, 2020

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, Aug 20, 2020. Dated: Jul 02, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller July 9, 16, 23, 30, 2020

20-02431W

SECOND INSERTION

CERTIFICATE NUMBER: 2018-6832

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that MIKON FINANICAL SERVICES INC AND OCEAN BANK 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:

YEAR OF ISSUANCE: 2018

CERTIFICATE NUMBER: 2018-7805

DESCRIPTION OF PROPERTY: MAGNOLIA MANOR SECTION 1 X/39 LOT 4 BLK B

YEAR OF ISSUANCE: 2018

20-02432W

SECOND INSERTION NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that CAZENOVIA CREEK FUNDING II 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: 2018-7834 YEAR OF ISSUANCE: 2018

DESCRIPTION OF PROPERTY: ACORN VILLAGE CONDO PHASE 2 CB 12/12 UNIT A BLDG 2

DESCRIPTION OF PROPERTY: LIGHTHOUSE COVE 18/128 LOT 7

Name in which assessed: JEANNIE WINN 1/4 INT, NORMA HELSEL 1/4 INT, LAREN SCHURR 1/4 INT, SHARON DAVIS ESTATE 1/4 INT

PARCEL ID # 06-22-29-0014-02-010

PARCEL ID # 06-22-29-5077-00-070

Name in which assessed: MILLICENT SATCHELL

Name in which assessed: KELVIN E 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, Aug 20, 2020.

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, Aug 20, 2020.

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, Aug 20, 2020.

Dated: Jul 02, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller July 9, 16, 23, 30, 2020

Dated: Jul 02, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller July 9, 16, 23, 30, 2020

Dated: Jul 02, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller July 9, 16, 23, 30, 2020

PARCEL ID # 28-21-29-5438-02-040

20-02436W

20-02437W

20-02438W

SECOND INSERTION

CERTIFICATE NUMBER: 2018-8777 YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: PINE HILLS SUB NO 10 T/84 LOT 5 BLK D PARCEL ID # 19-22-29-6958-04-050

Name in which assessed: SAMMAR REEM MAHMOUD

Name in which assessed: VERISA LLC SERIES 5

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, Aug 20, 2020.

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, Aug 20, 2020.

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, Aug 20, 2020.

Dated: Jul 02, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller July 9, 16, 23, 30, 2020

Dated: Jul 02, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller July 9, 16, 23, 30, 2020

Dated: Jul 02, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller July 9, 16, 23, 30, 2020 20-02440W

20-02430W

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, Aug 20, 2020.

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that MIKON FINANICAL SERVICES INC AND OCEAN BANK 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:

Name in which assessed: PREFERRED TRUST CO CUSTODIAN 50%INT, MIGUEL LOPERENA 50% INT

20-02439W

Dated: Jul 02, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller July 9, 16, 23, 30, 2020

SECOND INSERTION SECOND INSERTION

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that CAZENOVIA CREEK FUNDING II 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:

PARCEL ID # 35-24-28-4358-31-112

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, Aug 20, 2020.

SAVE TIME E-mail your Legal Notice

legal@businessobserverfl.com 20-02441W

LV10238

PARCEL ID # 13-24-28-4903-07-210


10B

The West Orange Times Thursday, July 16, 2020

ORANGE COUNTY SUBSEQUENT INSERTIONS

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR ORANGE COUNTY, FLORIDA PROBATE DIVISION File No.: 2020-CP-1527 IN RE: ESTATE OF TANNIA ZUBERBUHLER, 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 TANNIA ZUBERBUHLER, deceased, File Number 2020-CP-1527, by the Circuit Court for Orange County, Florida, Probate Division, the address of which is 425 North Orange Avenue, Room 355, Orlando, Florida 32801; that the decedent’s date of death was April 25, 2019; that the total value of the estate is $20,000.00 and that the names and addresses of those to whom it has been assigned by such order are: Name Address JORGE L. DIAZ 1316 Meadowfield Drive Orlando, Florida 32824 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 July 9, 2020. Person Giving Notice: JORGE L. DIAZ 1316 Meadowfield Drive Orlando, Florida 32824 Attorney for Person Giving Notice 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: VelizKatz@VelizKatzLaw.com Secondary E-Mail: rabreu@VelizKatzLaw.com July 9, 16, 2020 20-02448W

NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA PROBATE DIVISION File No.: 2020-CP-1532 IN RE: ESTATE OF BLANCA CARIDAD HERNANDEZ, Deceased. The administration of the estate of BLANCA CARIDAD HERNANDEZ, deceased, whose date of death was May 17, 2017, is pending in the Circuit Court for Orange County, Florida, Probate Division, the address of which is 435 N Orange Ave #400, 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 July 9, 2020. Personal Representative: ISMAEL VELIZ HERNANDEZ 5333 Winter Run Dr. Orlando, Florida 32839 Attorney for Personal Representative: DAVID W. VELIZ, ESQUIRE Florida Bar No.: 846368 VELIZ KATZ LAW 425 West Colonial Drive, Suite 104 Orlando, Florida 32804 Tel. (407) 849-7072 Fax. (407) 849-7075 E-Mail: VelizKatz@VelizKatzlaw.com Secondary: JRuiz@VelizKatzLaw.com Attorney for Personal Representative July 9, 16, 2020 20-02447W

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR ORANGE COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-1437 IN RE: ESTATE OF MARGARET ANNE TRIMM BACHUS, Deceased. The administration of the estate of MARGARET ANN TRIMM BACHUS, deceased, whose date of death was April 28, 2020, 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 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 July 9, 2020. Personal Representative: JERE KYLE BACHUS 370 Fairfax Street Denver, Colorado 80220 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: velizkatz@velizkatzlaw.com Secondary: rabreu@velizkatzlaw.com July 9, 16, 2020 20-02446W

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR ORANGE COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-001564-O Division 5 IN RE: ESTATE OF DESHAY DJUAN HARRELL, Deceased. The administration of the estate of Deshay Djuan Harrell, deceased, whose date of death was October 28, 2019, is pending in the Circuit Court for Orange County, Florida, Probate Division, the address of which is Orange County Courthouse, 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 July 9, 2020. Personal Representative: Justin Stivers 1395 Brickell Avenue, Suite 800 Miami, Florida 33131 Attorney for Personal Representative: Justin Stivers E-Mail Addresses: info@probatefirm.com paralegal@probatefirm.com Florida Bar No. 109585 The Probate Law Firm 1395 Brickell Avenue, Suite 800 Miami, Florida 33131 Telephone: 305-456-3255 July 9, 16, 2020 20-02445W

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR ORANGE COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-001539-O IN RE: ESTATE OF LINDA BOWEN SCOTT, Deceased. The administration of the estate of Linda Bowen Scott, deceased, whose date of death was 11/16/2018, is pending in the Circuit Court for Orange County, Florida, Probate Division, File No. 2020-CP-001539-O, 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 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 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 July 9, 2020. Personal Representative: Katrina Scott 3423 S. Vrain Street Denver, CO 80236 Attorney for Personal Representative Bruce A. McDonald Attorney for Personal Representative Florida Bar No. 263311 Suite B, PMB # 137 707 E. Cervantes St. Pensacola, FL 32501-3286 850-776-5834 bamcdonald@pensacolalaw.com mmstoner@pensacolalaw.com July 9, 16, 2020 20-02444W

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR ORANGE COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-001531-O IN RE: ESTATE OF ARTHUR LEAKS SR. Deceased. The administration of the estate of ARTHUR LEAKS SR., deceased, whose date of death was February 4, 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 PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. date of first publication of this notice is July 9, 2020. Proposed Personal Representative: /s/ Regina Leakes Cox Regina Leakes Cox 1048 Columbia Street Orlando, FL 32805 Attorney for Proposed Personal Representative: /s/ Bradley J. Busbin Bradley J. Busbin, Esquire Florida Bar No. 0127504 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 July 9, 16, 2020 20-02443W

SECOND INSERTION THIRD INSERTION IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA Case No.: 2006-DR-11594 CELIA M. TAYLOR Petitioner, v. MITCHELL D. TAYLOR Respondent. TO: CELIA M. TAYLOR 14452 Lake Underhill Rd. Orlando, FL 32828 YOU ARE NOTIFIED that an action for Supplemental Petition for Modification of the Parenting Plan and Child Support, has been filed against you and that you are required to serve a copy of your written defenses, if any, to it on Counsel for Respondent, MITCHELL D. TAYLOR, whose address is 250 E. Colonial Dr. Ste. 303, Orlando, FL 32801, on or before 8/13/2020, and file the original with the clerk of this Court at 425 N. Orange Ave., 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/email address. (You may file Notice, 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: 6/17/2020 TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT By: Felicia Sanders, Deputy Clerk 2019.06.17 15:43:15 -04’00’ 425 North Orange Ave. Suite 320 Orlando, Florida 32801 July 2, 9, 16, 23, 2020 20-02356W

FOURTH INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA CASE NO.: 2020-CA-003438 SAVI INVESTMENTS LLC, Plaintiff(s), vs. ROCHELLE HOLDING XIV, LLC, an inactive Florida limited liability company; and REVERE HIGH YIELD FUND, LP, a Delaware limited liability company, Defendant(s). To ROCHELLE HOLDING XIV, LLC, an inactive Florida limited liability company,: YOU ARE HEREBY NOTIFIED that an action to Quiet Title to real property described as: The Southwest ¼ of the Southeast ¼ of the Southeast ¼ of the Southeast ¼ of Section 12, Township 20 South, Range 27 East, Orange County Florida. has been filed by Plaintiff, SAVI INVESTMENTS LLC, and you are required to serve a copy of your written defenses, if any, on Alisa Wilkes, Esq., 13400 Sutton Park Dr. S., Suite 1204, Jacksonville, FL 32224, (904)620-9545 on or before August 13, 2020 and file the original with the Clerk of Court and Plaintiff ’s attorney, otherwise a default and judgment will be entered against you for the relief demanded. Tiffany Moore Russell Clerk of the Circuit Court By: Sandra Jackson, Deputy Clerk 2020-06-22 10:55:21 Deputy Clerk 425 North Orange Ave. Suite 350 Orlando, Florida 32801 Alisa Wilkes, Esq. Wilkes & Mee, PLLC 13400 Sutton Park Dr., S, Suite 1204 Jacksonville, FL 32224 June 25; July 2, 9, 16, 2020 20-02315W

NOTICE OF FORECLOSURE SALE IN THE COUNTY COURT IN AND FOR ORANGE COUNTY, FLORIDA CASE NO: 2019-CC-004906-O CHAFRA BMG LLP, Plaintiff, v. MARIA L. ESTRADA, et al, Defendant(s) NOTICE IS HEREBY GIVEN pursuant to the Amended Final Judgment of Foreclosure dated June 15, 2020, and entered in 2019-CC-004906-O, of the County Court in and for Orange County Florida, wherein Chafra BMG LLP, is Plaintiff and Maria L. Estrada, Unknown Spouse of Maria L. Estrada, Unknown Tenant #1 and Unknown Tenant #2, are Defendant(s), the Orange County Clerk shall sell to the highest bidder for cash as required by Section 45.031, Florida Statutes on August 6, 2020 at 11:00 A.M., on-line at www.myorangeclerk.realforeclose.com, the following described property: UNIT 2032, VENETIAN PLACE, A CONDOMINIUM, ACCORDING TO THE DECLARATION OF CONDOMINIUM THEREOF, RECORDED ON JULY 17, 2006 IN OFFICIAL RECORDS BOOK 08755, PAGE 1712, PUBLIC RECORDS OF ORANGE COUNTY, FLORIDA, AND ALL AMENDMENTS AND SUPPLEMENTS THERETO, ALONG WITH AN UNDIVIDED INTEREST IN THE COMMON ELEMENTS APPURTENANT THERETO. Property Address: 4528 Commander Dr., #2032, Orlando, FL 32822 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 sixty (60) days after the sale. By: /s/ D. Jefferson Davis D. Jefferson Davis, Esq. Fla. Bar No.: 0073771 The JD Law Firm Attorney for Plaintiff ~ Chafra BMG LLP P.O. Box 696 Winter Park, FL 32790 (407) 864-1403 Jeff@TheJDLaw.com July 9, 16, 2020 20-02442W

SECOND INSERTION 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: PERSONAL MINI STORAGE WINTER GARDEN Unit # Customer 13 WILLIAM MCLEAN 98 BRITTANY AYERS 372 GARY MOORE JR 377 MICHAEL BASTIAN 381 FRANCIS GALLO 636 JOHN BATES JR 783 STEVEN GILL CONTENTS MAY INCLUDE TOOLS, FURNITURE, BEDDING, KITCHEN, LUGGAGE, TOYS, GAMES, HOUSEHOLD ITEMS, PACKED CARTONS, CLOTHING, VEHICLES, ETC. OWNERS RESERVE THE RIGHT TO BID ON UNITS. LIEN SALE TO BE HELD ONLINE ENDING TUESDAY JULY 28TH, 2020 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 P: 407-656-7300 F: 407-656-4591 E: wintergarden@ personalministorage.com July 9, 16, 2020 20-02449W

THIRD INSERTION

SECOND INSERTION NOTICE OF PUBLIC SALE OF PERSONAL PROPERTY Please take notice Smart Stop Self Storage located at 1071 Marshall Farms Rd, 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.selfstorageauctions.com on 07/30/2020 at 11:00 am. Contents include personal property described below belonging to those individuals listed below. Unit 3177 – Sergio Thornton – Household items Unit 4036 Breann Davis – Personal Items Unit 1110 – Marilyn Black Harris – Household Items Unit 1127 – Stephanie Jones – Household Items Unit 1129 – Charmaine Salhab – Misc Items Unit 1001 – David Silva – Household Items Unit 2025 – Shannon Gay – Household Items 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 at 407-955-0609. July 9, 16, 2020 20-02450W

HOW TO PUBLISH YOUR

LEGAL NOTICE IN THE BUSINESS OBSERVER

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that 5T WEALTH PARTNERS 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: 2010-631_2 YEAR OF ISSUANCE: 2010 DESCRIPTION OF PROPERTY: MORRISONS SUB 1/4 LOT 3 (LESS W 8 FT) BLK C PARCEL ID # 36-20-27-9612-03-030 Name in which assessed: RICKY L MURRAY, GLAZELLA MURRAY 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, Aug 13, 2020. Dated: Jun 25, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller July 2, 9, 16, 23, 2020

20-02339W

CALL

941-906-9386

and select the appropriate County name from the menu option

or e-mail legal@businessobserverfl.com

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


Thursday, July 16, 2020 The West Orange Times

ORANGE COUNTY

There’s a public hearing to decide if

your kids are going to a different school next year. Wouldn’t you want to know? 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

11B


12B

The West Orange Times Thursday, July 16, 2020

ORANGE COUNTY

There’s a public hearing to decide if

your property taxes are going up 50%. 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


Turn static files into dynamic content formats.

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