
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that DEAN BRITTON 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 No. 741-16
Year of Issuance: MAY 27, 2016
Description of Property: Parcel #791401020250 14 17 29 LOTS 25 TO 29 INC BLK 2 RIVERSIDE ESTATES MB 11 PG 269 PER D/C 6209 PG 0175 PER OR 6209 PGS 0176-0183 INC
Name in which assessed: ANNA A FREDERICK KILLEEN
Said property being in the County of VOLUSIA, State of Florida.
Unless such certificate shall be redeemed according to law the property described in such certificate shall be sold to the highest bidder at www.volusia.realtaxdeed.com on the 21ST day of JULY, 2020 at 9:00 O’CLOCK A.M.
Dated this 29TH day of MAY, 2020.
LAURA E. ROTH
CLERK OF THE CIRCUIT COURT
By: /s/ D GILREATH
Deputy Clerk
Attention: Persons with Disabilities: 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 Administrative Services at 101 N. Alabama Avenue, DeLand, FL 32724, (386) 822-5710, within seven (7) working days of this bid date. If you are hearing or voice impaired, call 711.
June 8, 15, 22 & 29, 2020
**************
IN THE CIRCUIT COURT OF THE SEVENTH JUDICIAL CIRCUIT
IN AND FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION FILE NO. 2020 10919 PRDL
IN RE: ESTATE OF
SHARON LYNETTE AUSTELL,
Deceased.
NOTICE TO CREDITORS
TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE:
The administration of the estate of SHARON LYNETTE AUSTELL, deceased, File Number 2020-10919-PRDL, is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is 101 North Alabama Avenue, DeLand, FL 32721. The names and addresses of the personal representative and the Personal Representative’s attorney are set forth below.
ALL INTERESTED PERSON ARE NOTIFIED THAT:
All creditors of the decedent and other persons having claims or demands against decedent’s estate, including unmatured, contingent or unliquidated claims, on whom a copy of this notice is served must file their claims with this Court WITHIN THE LATER OF THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR THIRTY DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and persons having claims or demands against decedent’s estate, including unmatured, contingent or unliquidated claims, must file their claims with this Court WITHIN THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED.
The date of the first publication of this Notice is June 4, 2020.
LARREN DAVON STEPHENS
Personal Representative
4955 N. Hemingway Circle
Margate, FL 33063
Frank G. Finkbeiner, Attorney
Florida Bar No. 146738
108 Hillcrest Street
P.O. Box 1789
Orlando, FL 32802-1789
(407) 423-0012
Attorney for Personal Representative
Designated: frank@fgfatlaw.com
Secondary: charlese@fgfatlaw.com
June 4 & 11, 2020
**********
NOTICE UNDER
FICTITIOUS NAME LAW
TO WHOM IT MAY CONCERN:
NOTICE is hereby given that, pursuant to the “Fictitious Name Act,” Chapter 865.09, Florida Statutes, the following fictitious name will be registered with the Division of Corporations of the Department of State, State of Florida, to wit:
ELLIEBEE CREATIONZ
236 Alta Vista Street
DeBary, FL 32713
Leslie Elisa Vilomar
June 4 2020
*******
NOTICE UNDER
FICTITIOUS NAME LAW
TO WHOM IT MAY CONCERN:
NOTICE is hereby given that, pursuant to the “Fictitious Name Act,” Chapter 865.09, Florida Statutes, the following fictitious name will be registered with the Division of Corporations of the Department of State, State of Florida, to wit:
ALL interiors
132 Temple Street
New Smyrna Beach, FL 32168
Jason Lee Gorsline
June 4, 2020
*******
NOTICE UNDER
FICTITIOUS NAME LAW
TO WHOM IT MAY CONCERN:
NOTICE is hereby given that, pursuant to the “Fictitious Name Act,” Chapter 865.09, Florida Statutes, the following fictitious name will be registered with the Division of Corporations of the Department of State, State of Florida, to wit:
TULY’S CAFE
40 Matanzas Rd
DeBary, Florida 32713-2958
Dominguez Aerleen Dianet
June 4, 2020
********
NOTICE UNDER
FICTITIOUS NAME LAW
TO WHOM IT MAY CONCERN:
NOTICE is hereby given that, pursuant to the “Fictitious Name Act,” Chapter 865.09, Florida Statutes, the following fictitious name will be registered with the Division of Corporations of the Department of State, State of Florida, to wit:
JC SERVICES
4200 Marsh Rd
DeLand, FL 32724
James T. Cramer
June 4, 2020
**********
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that JUAN G RODRIGUEZ 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 No. 3143-13
Year of Issuance: JUNE 1, 2013
Description of Property: Parcel #701819000611 18-17-30 IRREG PARCEL IN LOTS 61 & 62 MEAS 20 FT ON W/L PEARL ST & MEAS 150.75 FT ON S/L & INC ADJ VAC ALLEY PER OR 623 PG 14 WESTWOOD HEIGHTS MB 9 PG 16 PER OR 3538 PG 1234 & PER OR 5356 PG 4435 PER OR 5502 PG 1234-1235 PER OR 5637 PG 2560 PER OR 6182 PGS 1261-1262
Name in which assessed: CHERI & DANIEL C HUGHES
Said property being in the County of VOLUSIA, State of Florida.
Unless such certificate shall be redeemed according to law the property described in such certificate shall be sold to the highest bidder at www.volusia.realtaxdeed.com on the 21ST day of JULY, 2020 at 9:00 O’CLOCK A.M.
Dated this 29TH day of MAY, 2020.
LAURA E. ROTH
CLERK OF THE CIRCUIT COURT
By: /s/ D GILREATH
Deputy Clerk
Attention: Persons with Disabilities: 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 Administrative Services at 101 N. Alabama Avenue, DeLand, FL 32724, (386) 822-5710, within seven (7) working days of this bid date. If you are hearing or voice impaired, call 711.
June 8, 15, 22 & 29, 2020
***********
IN THE CIRCUIT COURT FOR THE
SEVENTH JUDICIAL CIRCUIT IN AND
FOR VOLUSIA COUNTY, FLORIDA
CASE NO. 2020 11240 PRDL
DIVISION 10
IN RE: ESTATE OF
LESLIE CATHERINE BORDEAUX
Deceased.
NOTICE TO CREDITORS
(Summary Administration)
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 LESLIE CATHERINE BORDEAUX, deceased, Case No. 2020-11240-PRDL, by the Volusia County, Florida, Probate Division, the address of which is 101 N. Alabama Avenue, DeLand, FL 32724; that the decedent’s date of death was April 20, 2020; that the total value of the estate is $3,512.14 and that the names and addresses of those to whom it has been assigned by such order are:
Brent Richard Bordeaux, 3440 Grand Avenue, DeLand, Florida 32720
ALL INTERESTED PERSONS ARE NOTIFIED THAT:
All creditors of the estate of the decedent and persons having claims or demands against the estate of the decedent other than those for whom provision for full payment was made in the Order of Summary Administration must file their claims with this court WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE. ALL CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED.
NOTWITHSTANDING ANY OTHER APPLICABLE TIME PERIOD, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this Notice is June 4, 2020.
Signed on this 29th day of May, 2020.
/s/ Brent Richard Bordeaux
3440 Grand Avenue
DeLand, Florida 32720
/s/ Sherrille D. Akin, Esquire
Florida Bar No. 826812
600 W. New York Avenue
DeLand, Florida 32720
Tel: (386) 738-5599
Primary Email: sakin@akin-law.com
Alternate Email: service@akin-law.com
Attorney for Petitioner
June 4 & 11, 2020
**********
Notice of Public Sale, Notice is hereby given that on 6/22/2020 at 10:30 am, the following vehicle will be sold at public auction pursuant to F.S. 713.585 to satisfy towing, storage, and labor charges: 2006 FRHT #1FUJA6CV16DW05649. The vehicle will be sold for $5833.36. Sale will be held by lienor at Maudlin International Trucks- 739 Fentress Blvd, Daytona Beach, FL 32114, 386-254-7207. Pursuant to F.S. 713.585, the cash sum amount of $5833.36 would be sufficient to redeem the vehicle from the lienor. Any owner, lienholders, or interested parties have a right to a hearing prior to the sale by filing a demand with the Marion County Clerk of Circuit Court for disposition. The owner has a right to recover possession of the vehicle prior to the sale, by posting a bond pursuant to F.S. 559.917, and if sold, proceeds remaining from the sale will be deposited with the Clerk of the Circuit Court in Marion County for disposition. Lienor reserves the right to bid.
June 4, 2020
*********
NOTICE OF PUBLIC SALE
Notice is hereby given that on 6/18/2020 at 10:30 am, the following vehicle will be sold for towing & storage charges pursuant to F.S. 713.78: 1968 FORD #8F02T212417. Sale will be held at Eddie’s Garage & Towing, LLC- 1617 Granada Ave, Holly Hill, FL 32117, 386-235-3739. Lienor reserves the right to bid.
June 4, 2020
**********
NOTICE OF PUBLIC SALE: JOHNNYS AUTO INC gives Notice of Foreclosure of Lien and intent to sell this vehicle on 06/21/2020, 08:00 am at 203 S INDUSTRIAL DR ORANGE CITY, FL 32763-7424, pursuant to subsection 713.78 of the Florida Statutes. JOHNNYS AUTO INC reserves the right to accept or reject any and/or all bids.
2HNYD28829H508986 2009 ACURA
June 4, 2020
************
NOTICE OF PUBLIC SALE: Chuck Roberts Towing gives Notice of Foreclosure of Lien and intent to sell this vehicle on 06/23/2020, 09:00 a.m at 1617 N. Garfield Ave, Deland, FL 32724 pursuant to subsection 713.78 of the Florida Statutes. Chuck Roberts Towing reserves the right to accept or reject any and/or all bids.
2007 Toyt 5TDZK23C17S028447
June 4, 2020
***********
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that KYLE TRACY MURRAY 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 No. 3339-13
Year of Issuance: JUNE 1, 2013
Description of Property: Parcel# 702017040500 LOT 50 BLK D YAMASSEE MB 9 PG 175 PER OR 5172 PG 3501 PER OR 5172 PG 3502 PER OR 5435 PG 3132 PER OR 6214 PG 2074
Name in which assessed: FLARESCO INC
Said property being in the County of VOLUSIA, State of Florida.
Unless such certificate shall be redeemed according to law the property described in such certificate shall be sold to the highest bidder at www.volusia.realtaxdeed.com on the 21ST day of JULY, 2020 at 9:00 O’CLOCK A.M.
Dated this 29TH day of MAY, 2020.
LAURA E. ROTH
CLERK OF THE CIRCUIT COURT
By: /s/ D GILREATH
Deputy Clerk
Attention: Persons with Disabilities: 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 Administrative Services at 101 N. Alabama Avenue, DeLand, FL 32724, (386) 822-5710, within seven (7) working days of this bid date. If you are hearing or voice impaired, call 711.
June 8, 15, 22 & 29, 2020
**********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2020 10444 PRDL
Division 10
IN RE: ESTATE OF
MARY ELLA KNOTTS
Deceased.
NOTICE TO CREDITORS
The administration of the estate of MARY ELLA KNOTTS, deceased, whose date of death was December 21, 2019; is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is P. O. Box 6043, DeLand, FL 32721. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against decedent’s estate, on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this notice is: June 4, 2020.
/s/ Stacy A. Eckert
Attorney for Personal Representative
Email: stacyeckertpa@cfl.rr.com
Secondary Email: bonniewilson@cfl.rr.com
Florida Bar No. 0988170
Stacy A. Eckert, P.A.
2445 S. Volusia Avenue, Suite C1
Orange City, Florida 32763
Telephone: (386) 775-8228
/s/ JULIE ANNETTE OVERHOLT
Personal Representative
810 Lake Trail
Aurora Ohio 44202
June 4 & 11, 2020
**************
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA PROBATE DIVISION
File No.: 2020 10692 PRDL
Division: 10
IN RE: ESTATE OF
DOLORES M. ANDERSON,
Deceased.
NOTICE TO CREDITORS
The administration of the estate of DOLORES M. ANDERSON, deceased, whose date of death was March 12, 2020, is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is: P. O. Box 6043, DeLand, FL 32721. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of the first publication of this notice is June 4, 2020.
Attorney for Personal
Representative:
/s/ JOSEPH P. DUDLEY, ESQ.
Email Addresses:
joedudley@joedudley.com
jdudley@joedudley.com
Florida Bar No. 650293
403 Downing Street
New Smyrna Beach, Florida 32168
Telephone: (386) 428-2434
Personal Representative:
/s/ COLLEEN SUMNER
8 Pines Edge Court
Edgewater, Florida 32132
June 4 & 11, 2020
**********
NOTICE OF PUBLIC SALE: UNIVERSAL TOWING INC PO gives Notice of Foreclosure of Lien and intent to sell this vehicle on 06/18/2020, 08:00 am at 830 COMMONWEALTH BLVD UNIT C PORT ORANGE, FL 32127, pursuant to subsection 713.78 of the Florida Statutes. UNIVERSAL TOWING INC PO reserves the right to accept or reject any and/or all bids.
JHLRD68423C010086 2003 HONDA4
June 4, 2020
*******
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that LARRY EDWARD MULLINS 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 No. 10645-15
Year of Issuance: JUNE 1, 2015
Description of Property: Parcel #723000000960 30 17 32 E 1/2 OF NE 1/4 OF SW 1/4 OF NE 1/4 OF NW 1/4 PER OR 1605 PG 695 EXC 50 PC SUBSURFACE RIGHTS
Name in which assessed: FLORIDA ACRES INC C/O KENNETH GOLDRING
Said property being in the County of VOLUSIA, State of Florida.
Unless such certificate shall be redeemed according to law the property described in such certificate shall be sold to the highest bidder at www.volusia.realtaxdeed.com on the 21ST day of JULY, 2020 at 9:00 O’CLOCK A.M.
Dated this 29TH day of MAY, 2020.
LAURA E. ROTH
CLERK OF THE CIRCUIT COURT
By: /s/ D GILREATH
Deputy Clerk
Attention: Persons with Disabilities: 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 Administrative Services at 101 N. Alabama Avenue, DeLand, FL 32724, (386) 822-5710, within seven (7) working days of this bid date. If you are hearing or voice impaired, call 711.
June 8, 15, 22 & 29, 2020
*******
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2020-11070-PRDL
Division 10
IN RE: ESTATE OF
KELLY JEAN LANE
a/k/a KELLY MCLAUGHLIN
a/k/a KELLY LANE
a/k/a KELLY J. LANE
Deceased.
NOTICE TO CREDITORS
The administration of the estate of Kelly Jean Lane, deceased, whose date of death was February 18, 2020, is pending in the Circuit Court for Volusia County, Florida, Probate Division; the address of which is PO BOX 6043, DeLand, Florida 32720. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this notice is June 4, 2020.
Personal Representative:
/s/ David L. Lane
4590 South Atlantic Avenue
Ponce Inlet, Florida 32127
Attorney for Personal
Representative:
/s/ Melvin D. Stack
Email Address: melstack@bellsouth.net
Florida Bar No. 297798
Every & Stack
444 Seabreeze Blvd., Suite 1003
Daytona Beach, Florida 32118
June 4 & 11, 2020
********
NOTICE OF PUBLIC SALE: C & S TOWING SERVICE, INC. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 6/22/2020, 10:00 am at 1014 Shadick Dr., ORANGE CITY, FL 32774-1597, pursuant to subsection 713.78 of the Florida Statutes. C & S TOWING SERVICE, INC. reserves the right to accept or reject any and/or all bids.
2003 NISS Xterra
VIN 5N1ED28T93C640808
2005 Kia Amanti
VIN KNALD124455069434
1995 FORD F150
VIN 1FTEF14N8SNB39380
June 4, 2020
**********
NOTICE UNDER
FICTITIOUS NAME LAW
TO WHOM IT MAY CONCERN:
NOTICE is hereby given that, pursuant to the “Fictitious Name Act,” Chapter 865.09, Florida Statutes, the following fictitious name will be registered with the Division of Corporations of the Department of State, State of Florida, to wit:
COMPLETE SOLUTIONS 4U
4540 Spruce Creek Rd
Port Orange, Florida 32127-4358
Lonitz Ricky Duane
June 4, 2020
***********
NOTICE UNDER
FICTITIOUS NAME LAW
TO WHOM IT MAY CONCERN:
NOTICE is hereby given that, pursuant to the “Fictitious Name Act,” Chapter 865.09, Florida Statutes, the following fictitious name will be registered with the Division of Corporations of the Department of State, State of Florida, to wit:
TRISH’S BEAD ART
3426 Juniper Dr
Edgewater, Florida 32141-6812
Lochnicht Patricia E
June 4, 2020
**********
NOTICE UNDER
FICTITIOUS NAME LAW
TO WHOM IT MAY CONCERN:
NOTICE is hereby given that, pursuant to the “Fictitious Name Act,” Chapter 865.09, Florida Statutes, the following fictitious name will be registered with the Division of Corporations of the Department of State, State of Florida, to wit:
QUALITY REHABILITATION BEYONCE
128 Carolina Lake Dr Apt 208
Daytona Beach, Florida 32114-7475
Clive Alicia
June 4, 2020
*********
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that BEAMIF A 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 No. 11853-17
Year of Issuance: JUNE 1, 2017
Description of Property: Parcel #631509000420 LOT 42 SPRUCE CREEK VILLAGE SUB MB 33 PG 36 PER OR 4255 PG 1682
Name in which assessed: TRACY ANN DAMELIO ETAL
Said property being in the County of VOLUSIA, State of Florida.
Unless such certificate shall be redeemed according to law the property described in such certificate shall be sold to the highest bidder at www.volusia.realtaxdeed.com on the 21ST day of JULY, 2020 at 9:00 O’CLOCK A.M.
Dated this 29TH day of MAY, 2020.
LAURA E. ROTH
CLERK OF THE CIRCUIT COURT
By: /s/ D GILREATH
Deputy Clerk
Attention: Persons with Disabilities: 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 Administrative Services at 101 N. Alabama Avenue, DeLand, FL 32724, (386) 822-5710, within seven (7) working days of this bid date. If you are hearing or voice impaired, call 711.
June 8, 15, 22 & 29, 2020
**********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2020-10948-PRDL
Division 10
IN RE: ESTATE OF
MERLYN HAROLD PERKINS,
A/K/A MERLYN H. PERKINS
Deceased.
NOTICE TO CREDITORS
The administration of the estate of Merlyn Harold Perkins, a/k/a Merlyn H. Perkins, deceased, whose date of death was February 21, 2020, is pending in the Circuit Court for VOLUSIA County, Florida, Probate Division, the address of which is 110 N. Alabama Avenue, DeLand, Florida 32724. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this notice is May 28, 2020.
Attorney for Personal
Representative:
John E. Crowther
Florida Bar Number: 0089222
JOHN B. CROWTHER,
ATTORNEY AT LAW
279 E. Graves Ave.
Orange City, FL 32763
Telephone: (386) 775.6179
Fax: (386) 775.7908
Personal Representative:
Judith F. Strom
2 Springside Ave.
Danbury, Connecticut 06810
May 28 & June 4, 2020
************
NOTICE OF FOUND PROPERTY
The Orange City Police Department is holding the below listed found/abandoned property. Pursuant to F.S.S. 705, the property, unless claimed by the rightful owner, will be retained for use by Volusia County, donated to a charitable organization, traded to another government or state agency or sold, subject to any and all liens, at the next city auction. Persons with a claim on this property may call (386) 775-9999. Property will be disposed of after June 22, 2020.
When you call, please have the following:
Your case number (if applicable), approximate date of loss, and a complete description of the item(s).
TAG # DESCRIPTION
18-01799 Ipad
18-03359 Ring
19-00129 Firearm
19-00977 Cellular Telephone
19-03190 Hedge Clippers
19-03509 Cellular telephone
20-00125 Cellular telephone
June 4 & 11, 2020
***********
NOTICE OF FOUND PROPERTY
The Volusia County Sheriff’s Office is holding the below listed found/abandoned property. Pursuant to F.S.S. 705, the property, unless claimed by the rightful owner, will be retained for use by Volusia County, donated to a charitable organization, traded to another government or state agency or sold, subject to any and all liens, at the next county auction. Persons with a claim on this property may call (386) 258-4080. Property will be disposed of after September 2, 2020.
When you call, please have the following:
Your case number (if applicable), approximate date of loss, and a complete description of the item(s).
ITEM # DESCRIPTION
200009287(1, 2, 3,) VEHICLE ENGINES
AND ASSOCIATED PARTS
200008444(26) Currency
200009094(1) Jewelry
200009360(1) APPLE I-PHONE
June 4 & 11, 2020
**********
NOTICE OF PUBLIC SALE
Property owner gives notice and intent to sell, for nonpayment of storage fees the following vehicle on 6/12/20 at 8:30 AM at 2935 Appaloosa Tr., Deltona, FL 32738. Said property owner reserves the right to accept or reject any and all bids.
06 FORD VIN# 1FTSW21P66EA23745
May 28 & June 4, 2020
**************
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2020 11196 PRDL
Division 10
IN RE: ESTATE OF
NATHANIEL ALFRED SMITH, SR.
A/K/A NATHANIEL SMITH
A/K/A NATHANIEL A. SMITH
Deceased.
NOTICE TO CREDITORS
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 NATHANIEL ALFRED SMITH SR., deceased, Case No. 2020-11196-PRDL, by the Volusia County, Florida, Probate Division, the address of which is 101 N. Alabama Avenue, DeLand, FL 32724; that the decedent’s date of death was March 19, 2020; that the total value of the non-exempt estate is $0.00 and that the names and addresses of those to who it has been assigned by such order are:
Brunshada L. Smith, 336 Judy Drive, Apt. 29, Newport News, VA 23608
Nathaniel A. Smith, Jr. , 1342 North Arlington Drive, #805, Bloomington, IN 47404
ALL INTERESTED PERSONS ARE NOTIFIED THAT:
All creditors of the decedent and other persons having claims or demands against the estate of the decedent other than those for who 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 THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this notice is June 4, 2020.
Signed on May 29, 2020.
BRUNSHADA L. SMITH
336 Judy Drive, Apartment 29
Newport News, VA 23608
Sherrille D. Akin Florida Bar No. 826812
600 W. New York Ave.
DeLand, Florida 32720
Tel: (386) 738-5599
Primary Email: sakin@akin-law.com
Alternate Email: service@akin-law.com
Attorney for Petitioner
June 4 & 11, 2020
**********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA PROBATE DIVISION
File No.: 2020 10571 PRDL
Division: 10:
IN RE: ESTATE OF
DOLORES A. WILHELM A/K/A
DOLORES ANN WILHELM,
Deceased.
NOTICE TO CREDITORS
The administration of the estate of DOLORES A. WILHELM A/K/A DOLORES ANN WILHELM deceased, whose date of death was July 02, 2019, is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is: P. O. Box 6043, DeLand, FL 32721. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of the first publication of this notice is June 4, 2020.
Attorney for Personal
Representative:
/s/ JOSEPH P. DUDLEY, ESQ.
Email Addresses:
joedudley@joedudley.com jdudley@joedudley.com
Florida Bar No. 650293
403 Downing Street
New Smyrna Beach, Florida 32168
Telephone: (386) 428-2434
Personal Representative:
/s/ RENEE M. LAFERTE
760 Trophy Hunter Trail
New Smyrna Beach, Florida 32168
June 4 & 11, 2020
*******
NOTICE OF PUBLIC SALE: Universal Towing Inc gives Notice of Foreclosure of Lien and intent to sell these vehicles on 06/18/2020, 08:00 am at 542 LPGA BLVD HOLLY HILL, FL 32117-3616, pursuant to subsection 713.78 of the Florida Statutes. Universal Towing Inc reserves the right to accept or reject any and/or all bids.
1GNCS13W81K241881
2001 CHEVROLET
1LNHM86S85Y632246 2005 LINCOLN
3N1CB51D0YL324055 2000 NISSAN
4T1BG22K4YU956547 2000 TOYOTA
June 4, 2020
*******
NOTICE UNDER
FICTITIOUS NAME LAW
TO WHOM IT MAY CONCERN:
NOTICE is hereby given that, pursuant to the “Fictitious Name Act,” Chapter 865.09, Florida Statutes, the following fictitious name will be registered with the Division of Corporations of the Department of State, State of Florida, to wit:
GLAMOUR PSYCHOLOGY DBA
GLAMOUR PSYCH, GLAM
PSYCHOLOGY AND/OR GLAM PSYCH
461 Lockhart St.
Daytona Beach, FL 32114
Latoya T Elliott
June 4, 2020
********
NOTICE UNDER
FICTITIOUS NAME LAW
TO WHOM IT MAY CONCERN:
NOTICE is hereby given that, pursuant to the “Fictitious Name Act,” Chapter 865.09, Florida Statutes, the following fictitious name will be registered with the Division of Corporations of the Department of State, State of Florida, to wit:
B-FRANK CYCLES & MOBILE RV
PO Box 516
Osteen, Florida 32764-0516
Patterson Frank A
June 4, 2020
**********
NOTICE OF PUBLIC SALE: Auto Experience gives Notice of Foreclosure of Lien and intent to sell this vehicle on 6/25/2020, 10:00 am at 3855 SR 44, New Smyrna Beach, FL 32168, pursuant to subsection 713.78 of the Florida Statutes. Auto Experience reserves the right to accept or reject any and/or all bids.
2014 Hyundai 5npec4ac4eh841309
June 4, 2020
***********
NOTICE REQUESTING VACATION
OF ALL OR PORTIONS OF PLAT OF PELICAN DUNES SUBDIVISION
TO WHOM IT MAY CONCERN:
Please take notice that Kenneth Robert Manderville, Jr. and Tara Anne Manderville will on the 16th day of June, 2020, at the hour of 10:05 o’clock A.M. in the County Council Meeting Room, Thomas C. Kelly Administration Center, 123 West Indiana Avenue, DeLand, Florida, petition the County Council of Volusia County, Florida, to vacate all or that portion of the Plat of Pelican Dunes Subdivision, as recorded in Map Book 44, Page 186, in the Office of the Clerk of the Circuit Court, DeLand, Florida, and more particularly described as follows:
LEGAL DESCRIPTION OF CONSERVATION EASEMENT TO BE VACATED
A PARCEL OF LAND, LYING IN SECTION 17, TOWNSHIP 13 SOUTH, RANGE 32 EAST, SAID PARCEL ALSO LYING WITHIN LOT 29 AS SHOWN ON THE PLAT PELICAN DUNES SUBDIVISION AS RECORDED IN MAP BOOK 44, PAGE 186 OF THE PUBLIC RECORDS OF VOLUSIA COUNTY, FLORIDA AND BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS:
FOR A POINT OF REFERENCE COMMENCE AT THE SOUTHEASTERLY CORNER OF SAID LOT 29, AS SHOWN ON SAID PLAT; THENCE NORTH 21°56’41” WEST ALONG THE EASTERLY PROPERTY LINE OF SAID LOT 29 FOR A DISTANCE OF 10.67 FEET; THENCE LEAVING SAID EASTERLY PROPERTY LINE AND RUNNING THROUGH SAID LOT 29 SOUTH 88°28’45” WEST FOR A DISTANCE OF 86.60 FEET TO A POINT IN THE NORTH LINE OF A 10 FOOT CONSERVATION EASEMENT AS SHOWN ON SAID PLAT AND THE POINT OF BEGINNING; THENCE LEAVING SAID NORTH LINE AND RUNNING THROUGH SAID CONSERVATION EASEMENT THE FOLLOWING THIRTEEN (13) COURSES AND DISTANCES, 1) SOUTH 04°08’17” EAST FOR A DISTANCE OF 5.57 FEET, 2) SOUTH 85°51’43” WEST FOR A DISTANCE OF 23.39 FEET, 3) NORTH 04°42’10” WEST FOR A DISTANCE OF 3.10 FEET, 4) SOUTH 83°07’08” WEST FOR A DISTANCE OF 1.83 FEET, 5) SOUTH 42°05’32” WEST FOR A DISTANCE 7.79 FEET, 6) SOUTH 88°08’34” WEST FOR A DISTANCE OF 20.32 FEET, 7) NORTH 49°15’57” WEST FOR A DISTANCE OF 6.27 FEET, 8) SOUTH 86°15’04” WEST FOR A DISTANCE OF 7.91 FEET, 9) NORTH 04°32’08” WEST FOR A DISTANCE OF 2.31 FEET, 10) SOUTH 85°32’53” WEST FOR A DISTANCE OF 25.35 FEET, 11) SOUTH 50°23’29” WEST FOR A DISTANCE OF 0.88 FEET, 12) SOUTH 85°07’28” WEST FOR A DISTANCE OF 6.21 FEET, 13) SOUTH 86°22’47” WEST FOR A DISTANCE OF 2.47 FEET TO THE POINT OF A NON TANGENT CURVE; THENCE NORTHWESTERLY ALONG A CURVE TO THE RIGHT HAVING AN ARC LENGTH OF 12.01 FEET, A RADIUS OF 25.28 FEET, A CENTRAL ANGLE OF 27°13’03” AND A CHORD BEARING NORTH 67°56’23” WEST FOR A DISTANCE OF 11.90 FEET; THENCE CONTINUING THROUGH SAID CONSERVATION EASEMENT THE FOLLOWING TWO (2) COURSES AND DISTANCES, 1) SOUTH 85°46’57” WEST FOR A DISTANCE OF 12.11 FEET, 2) NORTH 04°37’02” WEST FOR A DISTANCE OF 1.37 FEET TO THE NORTH LINE OF SAID CONSERVATION EASEMENT; THENCE NORTH 88°28’45” EAST ALONG THE NORTH LINE OF SAID CONSERVATION EASEMENT FOR A DISTANCE OF 121.23 FEET TO THE POINT OF BEGINNING.
CONTAINING 655.18 S.F. MORE OR LESS.
Petitioners assert that they are the fee simple title owners of all or that portion of said plat sought to be vacated.
Persons interested may appear and be heard at the time and place above specified.
NOTICE UNDER THE AMERICANS
WITH DISABILITIES ACT (TITLE II)
In accordance with the requirements of Title II of the Americans with Disabilities Act of 1990 (“ADA”), the County of Volusia (“County”) will not discriminate against qualified individuals with disabilities on the basis of disability in its services, programs, or activities. Anyone who requires an auxiliary aid or service for effective communication, or a modification of policies or procedures to participate in a program, service, or activity of County, should contact the office of the County’s ADA Title II Coordinator, Mr. George Baker, at (386) 248-1760 as soon as possible but no later than 2 business days before the scheduled event or meeting. This paragraph shall likewise apply to written requests by a physically handicapped person needing a special accommodation to attend a public meeting in accordance with section 286.26, Florida Statutes.
A copy of the County’s Notice under the Americans with Disabilities Act (Title II) can be obtained at http://www.volusia.org/ada or requested from the County’s ADA Title II Coordinator at the telephone number listed above.
Kenneth Robert Manderville, Jr.
and Tara Anne Manderville
150 Heron Dunes Drive
Ormond Beach, FL 32176
June 4 & 11, 2020
**********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2020-10982PRDL
IN RE: ESTATE OF
ELAINE C. TORP
Deceased.
NOTICE TO CREDITORS
The administration of the estate of Elaine C. Torp, deceased, whose date of death was March 12, 2020, is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is 101 North Alabama Avenue, DeLand, FL 32724. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this notice is: June 4, 2020.
Attorney for Personal
Representative:
/s/ Karen Levin Alexander, Attorney
Florida Bar Number: 372587
ALEXANDER & DAMBRA PA
5737 Okeechobee Boulevard,
Suite 201
West Palm Beach, FL 33417
Telephone: (561) 471-5708
Fax: (561) 471-7287
E-Mail: kalexander@addlawpb.com
Personal Representative:
/s/ James C. Torp
1155 Giovanni Street
Deltona, FL 32725
June 4 & 11, 2020
*********
NOTICE OF DEFAULT AND
NOTICE OF INTENT TO FORECLOSE FAIRFIELD DAYTONA BEACH AT OCEAN WALK II VACATION
CONDOMINIUM ASSOCIATION, INC.
To all Record Owners listed below, their guardians, heirs and assigns, record owners of the unit week(s) as showing (See Exhibit “A” attached for Record Owners and their notice addresses). This notice of default and intent to foreclose is regarding certain timeshare interests owned by Record Owners in Fairfield Daytona Beach at Ocean Walk II Vacation Condominium Association, Inc., a Florida Corporation, of Volusia County, Florida, and more specifically described as follows:
Ocean Walk II Vacation Condominium Association, Inc., a condominium according to the Declaration of Condominium for Fairfield Daytona Beach at Ocean Walk II, a Condominium, at Official Records Book 5279, at Page 541, as amended in Official Records Book 5330, Page 497, as amended in Official Records Book 5424, Page 347, as amended in Official Records Book 6288, Page 3139, as amended in Official Records Book 6620, Page 4236, as amended in Official Records Book 6620, Page 4246, all of the Public Records of Volusia County, Florida.
The Record Owners have failed to pay when due the maintenance fees and assessments as assessed on Record Owners’ timeshare and thereby the Record Owners are in default of the obligation to pay such fees as when due pursuant to the Declaration of Condominium for Fairfield Daytona Beach at Ocean Walk II, a Condominium, at Official Records Book 5279, at Page 541, as amended in Official Records Book 5330, Page 497, as amended in Official Records Book 5424, Page 347, as amended in Official Records Book 6288, Page 3139, as amended in Official Records Book 6620, Page 4236, as amended in Official Records Book 6620, Page 4246, all of the Public Records of Volusia County, Florida, and any amendments thereof.
You may cure the default and redeem the timeshare interest set forth herein by paying in full the following amounts secured by the Association’s lien on your unit week(s) as show below: (1) all past due sums, (2) costs of collection, (3) interest, as accrued to the date of payment, and (4) per diem, as accrued to the date of payment. You may remit cash or certified funds to the trustee at any time prior to the issuance of the Certificate of Sale.
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 have the right as a matter of law to send to the trustee written notice that you object to this procedure. Upon the trustee’s receipt of your written objection, the foreclosure of the lien with respect to the default specified in this notice shall be subject to the judicial foreclosure procedure only. You have the right to cure your default in the manner set forth in this notice at any time before the trustee’s sale of your timeshare interest. If you do not object to the use of the trustee foreclosure procedure, you will not be subject to a deficiency judgment even if the proceeds from the sale of your timeshare interest are insufficient to offset the amounts secured by the lien.
Fairfield Daytona Beach at Ocean Walk II Vacation Condominium Association, Inc., a Florida Corporation, of Volusia County, Florida has appointed the following Trustee to conduct the trustee’s sale as outlined in Sections 721.855 and 721.856 Florida Statues: Eric C. Reed, Esq., Shutts & Bowen, LLP, whose address is 300 S. Orange Ave., Suite 1600, Orlando, FL 32801, telephone (407) 835-6790, facsimile (407) 849-7259, email ereed@shutts.com.
Dated this 20th day of May, 2020.
/s/ Eric C. Reed, Esquire
300 South Orange Avenue, Suite 1600
Orlando, FL 32801
Telephone: (407) 835-6790
Facsimile: (407) 849-7259
EXHIBIT A
RECORD OWNER
LEGAL DESCRIPTION
ASSESSMENT AMOUNT
DELINQUENCY DATE
JOHN M ERVIN
TERRIE ERVIN
10831 NORWAY PINE DR
GREENWELL SPRINGS, LA
70739-5244
A 63,000/188,713,000 undivided tenant-in-common fee simple interest in the grouping of VOI Units commonly known as Units 420 through 428; 520 through 528 of Fairfield Daytona Beach at Ocean Walk II, A CONDOMINIUM, together with all appurtenances thereto, according and subject to the Declaration of Condominium for Fairfield Daytona Beach at Ocean Walk II, A Condominium, as recorded in Official Records Book 5279, Page 541, et seq., public records of Volusia County, Florida, together with any and all amendments and supplements thereto. Grantee(s) Contract Number with Grantor for the purchase of the interest identified herein is 000400309019
$1,237.20
6/29/2018
MAHIANE PROPERTIES, LLC, reflected as MAHIANE PRPERTIES, LLC
PO BOX 1806
LEHIGH ACRES, FL 33970-1806
A 84,000/188,713,000 undivided tenant-in-common fee simple interest in the grouping of VOI Units commonly known as Units 620 through 628; 720 through 728 of Fairfield Daytona Beach at Ocean Walk II, A CONDOMINIUM, together with all appurtenances thereto, according and subject to the Declaration of Condominium for Fairfield Daytona Beach at Ocean Walk II, A Condominium, as recorded in Official Records Book 5279, Page 541, et seq., public records of Volusia County, Florida, together with any and all amendments and supplements thereto. Grantee(s) Contract Number with Grantor for the purchase of the interest identified herein is 000030701148
$1,906.02
5/3/2019
BARBARA S STROMBERG and EDWARD J. BALLAS, Joint Tenants with the Right of Survivorship
12382 143RD ST
LARGO, FL 33774-2822
A 154,000/255,927,000 undivided tenant-in-common fee simple interest in the grouping of VOI Units commonly known as Units 820 through 828; 830; 832; 920 through 933 of Fairfield Daytona Beach at Ocean Walk II, A CONDOMINIUM, together with all appurtenances thereto, according and subject to the Declaration of Condominium for Fairfield Daytona Beach at Ocean Walk II, A Condominium, as recorded in Official Records Book 5279, Page 541, et seq., public records of Volusia County, Florida, together with any and all amendments and supplements thereto. Grantee(s) Contract Number with Grantor for the purchase of the interest identified herein is 000441010642
$1,370.25
4/5/2019
LISA L MORRIS
3635 MONIQUE CT
DESTIN, FL 32541-1632
A 105,000/269,558,000 undivided tenant-in-common fee simple interest in the grouping of VOI Units commonly known as Units 1620 through 1633; 1720 through 1733 of Fairfield Daytona Beach at Ocean Walk II, A CONDOMINIUM, together with all appurtenances thereto, according and subject to the Declaration of Condominium for Fairfield Daytona Beach at Ocean Walk II, A Condominium, as recorded in Official Records Book 5279, Page 541, et seq., public records of Volusia County, Florida, together with any and all amendments and supplements thereto. Grantee(s) Contract Number with Grantor for the purchase of the interest identified herein is 000400421186
$1,317.87
12/7/2018
May 28 & June 4, 2020
**********
IN THE CIRCUIT COURT OF THE
SEVENTH JUDICIAL CIRCUIT,
IN AND FOR VOLUSIA COUNTY, FLORIDA
CASE NO.:2019 30215 CICI
DIVISION: 32
MITCHELL EQUITY GROUP, LLLP, a
Florida limited liability limited
partnership, Plaintiff,
vs.
RIDGEWOOD INN, INC., a Florida corporation, CITY OF HOLLY HILL; UNKNOWN TENANT NO. 1; UNKNOWN TENANT NO. 2; UNKNOWN TENANT NO. 3; UNKNOWN TENANT NO. 4; UNKNOWN TENANT NO. 5; UNKNOWN TENANT NO. 6; UNKNOWN TENANT NO. 7; UNKNOWN TENANT NO. 8; and UNKNOWN TENANT NO. 9,
Defendants.
NOTICE OF ELECTRONIC SALE
PURSUANT TO CHAPTER 45
Notice is given that pursuant to a Summary Final Judgment of Foreclosure entered in this cause, the Clerk of Court, Volusia County, Florida, will sell to the highest and best bidder for cash by Electronic Sale at: www.volusia.realforeclose.com, at 11:00 o’clock A.M., on June 24, 2020, the following-described property set forth in the Summary Final Judgment of Foreclosure:
Parcel 1:
Lots 1 and 2, Block 1, Plat of Mason Terrace, according to the map or plat thereof recorded in Map Book 7, Page 76, Public Records of Volusia County, Florida.
Parcel 2:
The Easterly one-third of Lot 8, Block 34 1/2, Mason and Carswell’s Subdivision of Holly Hill, according to the map or plat thereof recorded in Deed Book “O”, Page 312, Public Records of Volusia County, Florida.
Parcel 3:
The Northerly 100 feet of the Southerly 390 feet of the Easterly 255 feet of Block 34 1/2, Mason and Carswell’s Holly Hill, as recorded in Map Book 2, Page 90, and replatted in Deed Book “O”, Page 312, Public Records of Volusia County, Florida, being more particularly described as follows:
Beginning at a point on the west side of Ridgewood Avenue, as laid out through Mason and Carswell’s Holly Hill, said point being a distance of 315.5 feet from the division line between Briggs and Robinson Grant and the Thomas Fitch Grant measured in a course of North 25 Degrees West along the west side of said Avenue; Thence from the said described point South 64 degrees 56 minutes West 256 feet; thence North 25 degrees 11 minutes West, 100 feet; Thence North 64 degrees 56 minutes East 256.35 feet to a point on the West side of Ridgewood Avenue aforesaid; Thence along the same South 25 degrees East 100 feet to the place of beginning, excepting that portion thereof used for the widening of Ridgewood Avenue.
ANY PERSON CLAIMING AN INTEREST IN THE SURPLUS FROM THE SALE, IF ANY, OTHER THAN THE PROPERTY OWNER AS OF THE DATE OF THE LIS PENDENS, MUST FILE A CLAIM BEFORE THE CLERK REPORTS THE SURPLUS AS UNCLAIMED.
If you are a person with a disability who needs an accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact Court Administration, 125 E. Orange Ave., Ste. 300, Daytona Beach, FL 32114, (386) 257-6096, at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the appearance is less than 7 days; if you are hearing or voice impaired, call 711.
DATED: May 20, 2020.
WRIGHT & CASEY, P.A.
By: /s/ R. Brooks Casey
Florida Bar No. 589721
340 North Causeway
New Smyrna Beach, Florida 32169
(386) 428-3311 – Telephone
(386) 427-9516 – Facsimile
Primary E-Mail: administrator@surfcoastlaw.com
Secondary E-Mail: bcasey@surfcoastlaw.com
ATTORNEYS FOR PLAINTIFF
May 28 & June 4, 2020
************
CITY OF LAKE HELEN
NOTICE OF PUBLIC HEARING
ORDINANCE 2020-02
THE CITY OF LAKE HELEN PROPOSED TO ADOPT THE FOLLOWING ORDINANCE: 2020-02.
NOTICE IS HEREBY GIVEN that the City Commission of the City of Lake Helen, Florida will conduct a public hearing for the second and final reading of Ordinance 2020-02 on Thursday, June 11, 2020 at 7:00 p.m. in the City Hall Commission Chambers located on the second floor of City Hall, 327 S. Lakeview Drive, Lake Helen, Florida. Ordinance 2020-02 for the City of Lake Helen:
AN ORDINANCE OF THE CITY OF LAKE HELEN, FLORIDA, AMENDING DEFINITIONS, ARTICLES 1, 3, 4 AND 5 OF THE CITY OF LAKE HELEN CODE OF ORDINANCES TO CREATE UNIFORMITY WITH THE LAKE HELEN PATTERN BOOK FOR ARCHITECTURAL CONSTRUCTION IN THE GATEWAY OVERLAY AND HISTORIC DISTRICT; PROVIDING FOR LEGISLATIVE FINDINGS; PROVIDING FOR AMENDMENTS TO DEFINITIONS, ARTICLE 1, 3, 4 AND 5; PROVIDING FOR CONFLICTS; PROVIDING FOR SEVERABILITY, PROVIDING FOR CODIFICATION AND PROVIDING FOR AN EFFECTIVE DATE.
Copies of Ordinance 2020-02 as well as the complete legal description by metes and bounds may be obtained at the office of the City Clerk, located at Lake Helen City Hall, 327 South Lakeview Drive, Lake Helen, Florida, Monday through Friday, 8:00 a.m. until 4:30 p.m. Interested parties may appear at the meeting and be hear with respect to the proposed ordinance.
If any person decides to appeal any decision by the City Commission with respect to any matter considered at the above meeting, he/she will need a record of the proceedings, including all testimony and evidence upon which the appeal is based. To that end, such person will need to ensure that a verbatim record of the proceedings is made. The City of Lake Helen does not provide this record.
Individuals with disabilities, needing to participate in any of these proceedings should contact the City Administrator at least three (3) working days in advance of the meeting date and time at (386) 228-2121.
May 28 & June 4, 2020
***********
Legal Notice
“RowStar, LLC would like to place on notice the proposed construction of an installation consisting of a 190 foot lattice tower known as RS Summit located at 29°0’15.923” north latitude and 81°14’29.866” west longitude at the approximate vicinity of at 823 South Charles R Beall Boulevard Debary, Volusia County, Florida` 32713. If you have any concerns regarding historic properties that may be affected by this proposed undertaking, please contact : Wyatt Anglin, The Lotis Engineering Group, PC, at Wanglin@thelotisgroup.com or 6465 Transit Road – Suite 23, East Amherst, NY 14051-2232 or (716) 276-8707. In your response, please include the proposed undertaking’s location and a list of the historic resources that you believe to be affected along with their respective addresses or approximate locations.”
June 4, 2020
**********
IN THE CIRCUIT COURT OF THE
SEVENTH JUDICIAL CIRCUIT
IN AND FOR
VOLUSIA COUNTY, FLORIDA
THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORK, AS TRUSTEE FOR THE CERTIFICATEHOLDERS CWABS,INC.,ASSET-BACKED CERTIFICATES, SERIES 2005-AB3,
Case No: 2019 30279 CICI
Plaintiff, vs.
MARTINE MONIQUE BIZIER; UNKNOWN SPOUSE OF MARTINE MONIQUE BIZIER; RONALD BEAUCHAMP; ROYAL PALM PUD RESIDENTS’ ASSOCIATION, INC.; UNITED GUARANTY RESIDENTIAL INSURANCE COMPANY OF NORTH CAROLINA; UNKNOWN TENANT #1; UNKNOWN TENANT #2,
Defendants.
NOTICE OF FORECLOSURE SALE
NOTICE IS HEREBY GIVEN that pursuant the Final Judgment of Foreclosure dated November 18, 2019 and entered in Case No. 2019 30279 CICI of the Circuit Court of the SEVENTH Judicial Circuit in and for Volusia County, Florida and Order Cancelling June 26, 2020 Foreclosure Sale and Resetting Sale, dated May 21, 2020, wherein THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORK, AS TRUSTEE FOR THE CERTIFICATEHOLDERS CWABS, INC., ASSET-BACKED CERTIFICATES, SERIES 2005-AB3, is the Plaintiff and MARTINE MONIQUE BIZIER; RONALD BEAUCHAMP; ROYAL PALM PUD RESIDENTS’ ASSOCIATION, INC.; UNITED GUARANTY RESIDENTIAL INSURANCE COMPANY OF NORTH CAROLINA, are Defendants, Laura E. Roth will sell to the highest and best bidder for cash www.volusia.realforeclose.com, at 11:00 AM on July 31, 2020 the following described property set forth in said Final Judgment, to wit:
LOT 271, ROYAL PALM P.U.D.-PHASE 2, ACCORDING TO THE PLAT THEREOF AS RECORDED IN MAP BOOK 50, PAGE 174 THROUGH 178, PUBLIC RECORDS OF VOLUSIA COUNTY, FLORIDA
Property Address: 1663 ARECA PALM DR., PORT ORANGE, FL 32128
Any person or entity claiming an interest in the surplus, if any, resulting from the Foreclosure Sale, other than the property owner as of the date of the Lis Pendens, must file a claim on same with the Clerk of Court within sixty (60) days after the Foreclosure Sale.
DATED May 26, 2020
/s/Michael Sheridan
Michael T. Sheridan, Esq.
Florida Bar No. 92665
Lender Legal PLLC
2807 Edgewater Drive
Orlando, Florida 32804
Tel: (407) 730-4644
Fax: (888) 337-3815
Attorney for Plaintiff
Service Emails:
msheridan@lenderlegal.com
EService@LenderLegal.com
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 in advance of the date the service is needed: Court Administration, 125 E. Orange Ave., Ste. 300, Daytona Beach, FL 32114; (386) 257-6096. Hearing or voice impaired, please call 1 (800)955-8770.
May 28 & June 4, 2020
**************
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2020-11090-PRDL
Division 10
IN RE: ESTATE OF
CHRISTOPHER WATERS
a/k/a CHRISTOPHER MALVYN
WATERS a/k/a CHRIS WATERS
Deceased.
NOTICE TO CREDITORS
The administration of the estate of Christopher Waters, deceased, whose date of death was April 17, 2020, is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is 101 North Alabama Avenue, DeLand, Florida 32724. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this notice is June 4, 2020.
Attorney for Personal
Representative:
Thomas J. Upchurch, Esquire
Email Address: service@upchurchlaw.com
Florida Bar No. 0015821
Upchurch Law
1616 Concierge Blvd., Suite 101
Daytona Beach, Florida 32117
Personal Representative:
Karen Everett
1111 Oxbridge Lane
Ormond Beach, Florida 32174
June 4 & 11, 2020
**********
NOTICE OF PUBLIC SALE
OF PERSONAL PROPERTY
Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated:
EXTRA SPACE STORAGE
2745 S Woodland Blvd
DeLand, FL 32720
386-943-8386
DATE: June 16, 2020 at 10.00 AM
Valarie Wiggins, boxes; Shiloh Demarest, boxes; Jose Garcia, furniture; Andrew McCray, furniture;
Joshua Machnik, households; Anna Williamson,households;
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.
May 28 & June 4, 2020
*******
NOTICE UNDER
FICTITIOUS NAME LAW
TO WHOM IT MAY CONCERN:
NOTICE is hereby given that, pursuant to the “Fictitious Name Act,” Chapter 865.09, Florida Statutes, the following fictitious name will be registered with the Division of Corporations of the Department of State, State of Florida, to wit:
PROSPECT CONNECT BASEBALL
PO Box 291925
Port Orange, FL 32129
Freshwater Storm, LLC
June 4, 2020
*******
IN THE CIRCUIT COURT, SEVENTH
JUDICIAL CIRCUIT, IN AND FOR
VOLUSIA COUNTY, FLORIDA
CASE NO.: 2019-31506-CICI
DIVISION: 31
(Judge Michael S. Orfinger)
TURTLE INN BEACH CLUB
CONDOMINIUM ASSOCIATION, INC.,
Plaintiff,
vs.
CEDRIC BOYD; EDMUND H. BRAUN; DAVID BRUMMETT; JOHN FITZPATRICK and JAMES MELBOURNE; CAREY HUBER; RICHARD C. JOHNSON; STEVEN H. KERR; SCOTT KLEIN; ROGER F. SEABURGH; JAMES B. SHEDD, JR. and ALICE SHEDD a/k/a ALICE SHEED; JASON ANTHONY WILLIAMS and WENDY MARIE TERRELL,
Defendants.
NOTICE OF FORECLOSURE SALE
NOTICE IS HEREBY GIVEN that pursuant to the Summary Final Judgment entered in this cause on March 11, 2020, and that certain Order Rescheduling Foreclosure Sale entered on May 19, 2020, in Case No. 2019-31506-CICI, in the Circuit Court, in and for Volusia County, Florida, wherein TURTLE INN BEACH CLUB CONDOMINIUM ASSOCIATION, INC., is the Plaintiff, and CEDRIC BOYD, etc., et. al., are the Defendants, I will sell, pursuant to the terms of said Summary Final Judgment, to the highest and best bidder for cash, online at http://www.volusia.realforeclose.com, on Wednesday, the 29th day of July, 2020, at 11:00 a.m., the following described real property located in Volusia County, Florida, to-wit:
Unit Numbers and Week Numbers in TURTLE INN BEACH CLUB CONDOMINIUM, A Condominium, according to the Declaration of Condominium thereof, as recorded in Official Records Book 2420, Page 1152, et. seq., together with any amendment(s) or exhibit(s) thereof, if any, as recorded in the Public Records of Volusia County, Florida.
Unit Weeks
101 18
102 13
106 34
201 07
206 37
207 08
305 17
306 37
308 07, 08, 17
309 33
403 37
on this 22nd day of May, 2020.
/s/ ROBERT E. KRAMER, for the Court
ROBERT E. KRAMER, ESQUIRE
Florida Bar No. 293539
555 West Granada Boulevard,
Suite A-9
Ormond Beach, FL 32174
(386) 672-4313
kramerlegal@aol.com
Attorney for the Plaintiff TI36
NOTICE IN COMPLIANCE WITH FLORIDA STATUTE 45.031 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.
May 28 & June 4, 2020
********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2020-10831-PRDL
Division 10
IN RE: ESTATE OF
KUNIKO ITAKURA
Deceased.
NOTICE TO CREDITORS
The administration of the estate of KUNIKO ITAKURA, deceased, whose date of death was February 17, 2020, is pending in the Circuit Court for VOLUSIA County, Florida, Probate Division; the address of which is P.O. Box 6043, DeLand, Florida 32721. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this notice is May 28, 2020.
Personal Representative:
/s/ YUKIKO BARTLEY
Attorney for Personal
Representative:
/s/ Melvin D. Stack
Florida Bar No. 297798
EVERY & STACK
444 Seabreeze Blvd., Ste 1003
Daytona Beach, Florida 32118
May 28 & June 4, 2020
**********
IN THE CIRCUIT COURT OF THE 7TH
JUDICIAL CIRCUIT IN AND FOR
VOLUSIA COUNTY, FLORIDA
File No. 2020 10320 CIDL
Division: CIVIL
CHARLES MUELLER,
Plaintiff,
vs.
RENEE D. AMOROSO,
Defendant.
NOTICE OF ACTION
(Service by Publication)
TO: RENEE D. AMOROSO
12934 Canton Avenue
Hudson, Florida 34669
YOU ARE NOTIFIED that a Complaint has been filed in this Court. You are required to serve a copy of your written defenses, if any, on Plaintiff’s attorney, whose name and address is: ALYSON G. MORELLI, ESQUIRE, Astrid de Parry, P.A., 107 E. Church Street, DeLand, Florida 32724,
on or before 22nd June, 2020, and to file the original of the written defenses with the Clerk of this Court either before service or immediately thereafter. Failure to serve and file written defenses as required may result in a judgment or order for the relief demanded, without further notice.
Signed on this 5th day of May, 2020.
LAURA E. ROTH
CLERK OF THE CIRCUIT COURT
By: /s/ Carey Annunziata
Deputy Clerk
First publication on May 14, 2020
May 14, 21, 28 & June 4, 2020
***********
NOTICE UNDER
FICTITIOUS NAME LAW
TO WHOM IT MAY CONCERN:
NOTICE is hereby given that, pursuant to the “Fictitious Name Act,” Chapter 865.09, Florida Statutes, the following fictitious name will be registered with the Division of Corporations of the Department of State, State of Florida, to wit:
Sagerhosting
915 E. MICHIGAN AVE
DELAND, FL 32724
/s/ Keith Sager
Owner
June 4, 2020
**********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No.: 2020-11019-PRDL
Division 10
IN RE: ESTATE OF:
BOBBY G. CROSS,
a/k/a BOBBY GENE CROSS,
a/k/a BOBBY JUNE CROSS,
Deceased.
NOTICE TO CREDITORS
The administration of the estate of BOBBY G. CROSS, also known as BOBBY GENE CROSS, also known as BOBBY JUNE CROSS, deceased, whose date of death was March 17, 2020, is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is P.O. Box 6043, DeLand, Florida 32721-6043. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against decedent’s estate, on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this notice is: June 4, 2020.
/s/ Ashley N. Duz
Attorney for Personal
Representative
Email: ashleyd@pylelegal.com
Secondary Email: probate@pylelegal.com
Florida Bar No. 109083
PYLE, DELLINGER & DUZ, PLLC
1655 N. Clyde Morris Blvd., Ste. 1
Daytona Beach, FL 32117
Telephone: (386) 615-9007
/s/ ROBERT THOMAS
Personal Representative
4154 Quail Ranch Rd.
New Smyrna Beach, FL 32168
June 4 & 11, 2020
*********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2020-11080-PRDL
Division 10
IN RE: ESTATE OF
EMELIA DZIAGWA
Deceased.
NOTICE TO CREDITORS
The administration of the estate of Emelia Dziagwa, deceased, whose date of death was April 6, 2020, is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is 101 North Alabama Avenue, DeLand, Florida 32724. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this notice is June 4, 2020.
Attorney for Personal
Representative:
Thomas J. Upchurch, Esquire
Florida Bar No. 0015821
Upchurch Law
1616 Concierge Blvd., Suite 101
Daytona Beach, FL 32117
Email: service@upchurchlaw.com
Personal Representative:
Gregory P. Dziagwa
1025 Tealwood Drive
Virginia Beach, Virginia 23453
June 4 & 11, 2020
**********
IN THE CIRCUIT COURT, SEVENTH
JUDICIAL CIRCUIT IN AND FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2020-10927-CIDL
Division: 10
IN RE: The Estate of
PAULINE J. GRINDLE a/k/a
PAULINE GRINDLE
Deceased
______________/
MELVIN D. STACK,
Petitioner
vs.
Unknown heirs of Pauline J. Grindle,
et. al.,
Respondents
_____________/
NOTICE OF ACTION
TO: Unknown heirs of
Pauline J. Grindle
YOU ARE NOTIFIED that an action to admit lost or destroyed will to probate has been filed which names you as respondent. The action seeks to admit to probate a copy of the last will and testament of the decedent, Pauline J. Grindle dated May 31, 2005. You are required to serve a copy of your written defenses, if any, to it on Melvin D. Stack, the Petitioner’s attorney, whose address is 444 Seabreeze Blvd., Suite 1003, Daytona Beach, Florida 32118 on or before 30 days from the date of first publication of this notice and file the original with the Clerk of this Court, Probate Division, P.O. Box 6043, DeLand, FL 32721 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.
Date of first publication: June 22, 2020
Executed this 8th day of May, 2020
LAURA E. ROTH
As Clerk of the Court
By: /s/ D. Patterson
As Deputy Clerk
May 21, 28, June 4 & 11, 2020
************
NOTICE UNDER
FICTITIOUS NAME LAW
TO WHOM IT MAY CONCERN:
NOTICE is hereby given that, pursuant to the “Fictitious Name Act,” Chapter 865.09, Florida Statutes, the following fictitious name will be registered with the Division of Corporations of the Department of State, State of Florida, to wit:
wholesalerrr.deals
915 E. MICHIGAN AVE
DELAND, FL 32724
/s/ Keith Sager
Owner
June 4, 2020
***********
IN THE CIRCUIT COURT, SEVENTH
JUDICIAL CIRCUIT, IN AND FOR
VOLUSIA COUNTY, FLORIDA
File No. 2020-10978-PRDL
Division No. 10
IN RE: ESTATE OF
CAROL ANN MARTIN,
Deceased.
NOTICE TO CREDITORS
TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE:
The administration of the estate of Carol Ann Martin, deceased, whose date of death was February 24, 2020 is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is Post Office Box 6043, DeLand, Florida 32721. 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 the claims or demands against decedent’s estate must file their claims with this Court 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 FOREVER BE BARRED.
NOTWITHSTANDING THE TIME 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 May 28, 2020.
Personal Representative(s):
/s/ DENNIS E. MARTIN, JR.
303 Meadow Drive
Greenwood, IN 46142
Attorney for Personal
Representative(s):
/s/ ROBERT B. TRUMBO, JR., ESQUIRE
Florida Bar No.: 283088
340 North Causeway
New Smyrna Beach, Florida 32169
Tel: (386) 423-1110
Email: baileyandtrumbo@gmail.com
May 28 & June 4, 2020
**********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2020-11008-PRDL
Division 10
IN RE: ESTATE OF
ALFRED J. KAMUDA
Deceased.
NOTICE TO CREDITORS
The administration of the estate of Alfred J. Kamuda, deceased, whose date of death was March 1, 2020, is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is P.O. Box 6043, DeLand, FL 32721-6043. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this notice is June 4, 2020.
Attorney for Personal
Representative:
/s/ Raymond M. Donadio, Jr.
Attorney for Petitioner
Florida Bar Number: 0061254
SHUFFIELD, LOWMAN & WILSON, P.A.
851 Dunlawton Avenue, Suite 300
Port Orange, FL 32127
Telephone: (386) 763-5083
Fax: (386) 763-5085
E-Mail: poprobate@shuffieldlowman.com
Secondary E-Mail: rdonadio@shuffieldlowman.com
Personal Representative:
/s/ Alfred H. Kamuda
475 Meadowood Blvd.
Casselberry, FL 32730
June 4 & 11, 2020
**************
IN THE CIRCUIT COURT OF THE SEVENTH JUDICIAL CIRCUIT
IN AND FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION FILE NO. 2020-10106 PRDL
IN RE: ESTATE OF
PHYLICIA LUZ BAILEY,
Deceased.
NOTICE TO CREDITORS
TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE:
The administration of the estate of PHYLICIA LUZ BAILEY, deceased, File Number 2020-10106-PRDL, is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is 101 North Alabama Avenue, DeLand, FL 32724. The names and addresses of the personal representative and the Personal Representative’s attorney are set forth below.
ALL INTERESTED PERSON ARE NOTIFIED THAT:
All creditors of the decedent and other persons having claims or demands against decedent’s estate, including unmatured, contingent or unliquidated claims, on whom a copy of this notice is served must file their claims with this Court WITHIN THE LATER OF THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR THIRTY DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and persons having claims or demands against decedent’s estate, including unmatured, contingent or unliquidated claims, must file their claims with this Court WITHIN THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED.
The date of the first publication of this Notice is June 4, 2020.
JESSICA RUIZ
Personal Representative
905 S. Massachusetts Avenue
DeLand, FL 32724
Frank G. Finkbeiner, Attorney
Florida Bar No. 146738
108 Hillcrest Street
P.O. Box 1789
Orlando, FL 32802-1789
(407) 423-0012
Attorney for Personal Representative
Designated: frank@fgfatlaw.com
Secondary: charlese@fgfatlaw.com
June 4 & 11, 2020
**********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2020 10317 PRDL
Division 10
IN RE: ESTATE OF
LILLIAN ANNETTE TOOP,
Deceased.
NOTICE TO CREDITORS
The administration of the estate of LILLIAN ANNETTE TOOP, deceased, whose date of death was July 22, 2019, is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is Post Office Box 6043, DeLand, FL 32721. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this notice is May 28, 2020.
/s/ Tania Lea Toop-Darke,
Ancillary Pers. Rep.
188 Terrence Park Drive
Ancaster, ON Canada L9G 1C5
/s/ FRED B. SHARE, ESQUIRE
Florida Bar No. 256765
1092 Ridgewood Avenue
Holly Hill, FL 32117
Telephone: (386) 253-1030
Fax: (386) 248-2425
E-Mail: fredshare@cfl.rr.com
2nd E-Mail: brobins@cfl.rr.com
Attorney for Ancillary
Personal Representative
May 28 & June 4, 2020
*******
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2020-11185 PRDL
Division 10
IN RE: ESTATE OF
HELENE MEYERS PRATT
A/K/A HELENE M. PRATT
Deceased.
NOTICE TO CREDITORS
(Summary Administration)
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 Helene Meyers Pratt a/k/a Helene M. Pratt, deceased, File Number 2020-11185 PRDL, by the Circuit Court for Volusia County, Florida, Probate Division, the address of which is 101 N. Alabama Ave., DeLand, Florida 32724; that the decedent’s date of death was March 27, 2020; that the total value of the estate is $0.00 excluding protected homestead and exempt property and that the names and addresses of those to whom it will be assigned by such order are:
Winnifred Page Schultz, 20203 Majestic St., Orlando, Florida 32833
Patricia Marie Abbgy, 3375 Riverhead Dr., Deltona, Florida 32738
ALL INTERESTED PERSONS ARE NOTIFIED THAT:
All creditors of the estate of the decedent and persons having claims or demands against the estate of the decedent other than those for whom provision for full payment was made in the Order of Summary Administration must file their claims with this court WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702. ALL CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED. NOTWITHSTANDING ANY OTHER APPLICABLE TIME PERIOD, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this Notice is June 4, 2020.
Attorney for Person Giving Notice
/s/ Kobi A. Finley
Florida Bar Number: 0723711
PHILLIPS & FINLEY LLC
211 E. Rich Ave.
DeLand, FL 32724
Telephone: (386) 734-5959
Fax: (386) 734-5945
E-Mail: eservice@phillipsandfinley.com
Secondary E-Mail: kfinley@phillipsandfinley.com
Person Giving Notice
/s/ Winnifred Page Schultz
20203 Majestic St.
Orlando, Florida 32833
June 4 & 11, 2020
*******
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2020-10899-PRDL
Division 10
IN RE: ESTATE OF
MARGARET Y. HAMILTON
Deceased.
NOTICE TO CREDITORS
The administration of the estate of MARGARET Y. HAMILTON, deceased, whose date of death was March 8, 2020, is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is 101 N. Alabama Avenue, DeLand, L 32721. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this notice is June 4, 2020.
Glenn L. Nye, Esq.
Florida Bar No. 281417
Attorney for Personal Representative
228-C E. New York Ave.
DeLand, FL 32724
Telephone: (386) 734-8081
Email Addresses: gnye100194@aol.com
Personal Representative:
ROBERT C. WALKER, JR
13205 Nittany Ct.
Union Bridge, MD 21791
June 4 & 11, 2020
********
IN THE CIRCUIT COURT, SEVENTH
JUDICIAL CIRCUIT IN AND FOR
VOLUSIA COUNTY, FLORIDA
File No. 2020- 10410-PRDL
Division 10
IN RE: ESTATE OF HARVEY EUGENE CANTRELL, JR Deceased.
NOTICE TO CREDITORS
(Summary Administration)
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 HARVEY EUGENE CANTRELL, JR., deceased, File Number 2019-10410-PRDL, in the Circuit Court for VOLUSIA County, Florida, Probate Division, the address of which is 101 N. Alabama Ave., DeLand, FL 32724; that the decedent’s date of death was December 24, 2019; that the total value of the estate is $73,300.00 and that the names and addresses of those to whom it has been assigned by such order are:
REBECCA ALMA BARNES, 2737 Sanctuary Blvd, Conway, South Carolina 29526
GRETCHEN KNOWLES, 82 Blake Road, Epping, New Hampshire 03042
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 who provision for full payment was made in the Order of Summary Administration must file their claims with the 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 YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this Notice is May 28, 2020.
Attorney for Person Giving Notice
/s/ Erica Johnson
ERICA JOHNSON, ESQUIRE
840 Harrington Street
Daytona Beach, FL 32114
(386) 232-8447
ejohnson@johnsoncenterlaw.com
Person Giving Notice
/s/ Rebecca Alma Barnes
2737 Sanctuary Blvd
Conway, South Carolina 29526
May 28 & June 4, 2020
**********
IN THE CIRCUIT COURT, SEVENTH
JUDICIAL CIRCUIT IN AND FOR
VOLUSIA COUNTY, FLORIDA
File No. 2020- 11178-PRDL
Division 10
IN RE: ESTATE OF BARBARA ANN DEIGNAN Deceased.
NOTICE TO CREDITORS
(Summary Administration)
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 BARBARA ANN DEIGNAN, deceased, File Number 2020-11178-PRDL, in the Circuit Court for VOLUSIA County, Florida, Probate Division, the address of which is 101 N. Alabama Ave., DeLand, FL 32724; that the decedent’s date of death was May 1, 2020; that the total value of the estate is $2473.93 and that the names and addresses of those to whom it has been assigned by such order are:
Christine Deignan, 2273 Nottingham Road, South Daytona, FL 32119
Elizabeth Deignan, 2211 Nottingham Road, South Daytona FL, 32119
Michael Deignan, 501 10th Street, Apt. 53, New Smyrna Beach, FL, 32119
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 who provision for full payment was made in the Order of Summary Administration must file their claims with the 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 YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this notice is May 28, 2020
Attorney for Person Giving Notice
/s/ Erica Johnson
ERICA JOHNSON, ESQUIRE
840 Harrington Street
Daytona Beach, FL 32114
(386) 232-8447
ejohnson@johnsoncenterlaw.com
Person Giving Notice
/s/ Christine Deignan
2273 Nottingham Road
South Daytona, FL 32119
May 28 & June 4, 2020
***********
IN THE CIRCUIT COURT, SEVENTH
JUDICIAL CIRCUIT IN AND FOR
VOLUSIA COUNTY, FLORIDA
File No. 2020- 11184-PRDL
Division 10
IN RE: ESTATE OF VIRGINIA K. SHIPES Deceased.
NOTICE TO CREDITORS
(Summary Administration)
TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE:
You are hereby notified that an Order of Summary Administration has been entered in the estate of VIRGINIA K. SHIPES, deceased, File Number 2020-11184-PRDL, in the Circuit Court for VOLUSIA County, Florida, Probate Division, the address of which is 101 N. Alabama Ave., DeLand, FL 32724; that the decedent’s date of death was December 10, 2019; that the total value of the estate is $34,669.44 and that the names and addresses of those to whom it has been assigned by such order are:
Regina Dixon, 129 Perfect Drive, Daytona Beach, FL 32124
Doris Benninghoff, 1925 South Atlantic Ave. #710 Daytona Beach Shores, FL 32118
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 who provision for full payment was made in the Order of Summary Administration must file their claims with the 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 YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this Notice is May 28, 2020.
Attorney for Person Giving Notice
/s/ Erica Johnson
ERICA JOHNSON, ESQUIRE
840 Harrington Street
Daytona Beach, FL 32114
(386) 232-8447
ejohnson@johnsoncenterlaw.com
Person Giving Notice
/s/ Regina Dixon
129 Perfect Drive
Daytona Beach, FL 32124
May 28 & June 4, 2020
**********
NOTICE OF FORECLOSURE SALE
IN THE CIRCUIT COURT OF THE 7TH
JUDICIAL CIRCUIT, IN AND FOR
VOLUSIA COUNTY, FLORIDA
CIVIL DIVISION:
CASE NO.: 2019 10402 CIDL
U.S. BANK NATIONAL ASSOCIATION,
plaintiff, vs.
JAMES p. AVIS JR. A/K/A JAMES p. AVIS;
CARMEL FINANCIAL
CORpORATION, INC; SURF
CONSTRUCTION & DEVELOpMENT
COMpANY; UNKNOWN SpOUSE OF
JAMES p. AVIS JR A/K/A JAMES p. AVIS;
UNKNOWN TENANT IN pOSSESSION OF
ThE SUBJECT pROpERTY,
Defendants.
NOTICE IS HEREBY GIVEN pursuant to
Final Judgment of Foreclosure dated the
11th day of March, 2020, and entered in
Case No. 2019 10402 CIDL, of the Circuit
Court of the 7TH Judicial Circuit in
and for VOLUSIA County, Florida,
wherein U.S. BANK NATIONAL ASSOCIATION
is the Plaintiff and JAMES P.
AVIS JR. A/K/A JAMES P. AVIS;
CARMEL FINANCIAL CORPORATION,
INC; SURF CONSTRUCTION & DEVELOPMENT
COMPANY; UNKNOWN
SPOUSE OF JAMES P. AVIS JR A/K/A
JAMES P. AVIS N/K/A BRENDA AVIS;
and UNKNOWN TENANT (S) IN POSSESSION
OF THE SUBJECT PROPERTY
are defendants. LAURA E. ROTH
as the Clerk of the Circuit Court shall sell
to the highest and best bidder for cash
electronically at www.volusia.realforeclose.com at, 11:00 AM on the 9th day of July, 2020, the following described property
as set forth in said Final Judgment, to wit:
A PORTION OF BLOCK C, RIVERSIDE
PARK SUBDIVISION, ACCORDING
TO THE PLAT THEREOF
RECORDED IN MAP BOOK 4,
PAGE 64 OF THE PUBLIC
RECORDS OF VOLUSIA COUNTY,
FLORIDA AND BEING DESCRIBED
AS FOLLOWS:
COMMENCE AT THE INTERSECTION
OF THE NORTHWEST CORNER
OF THE MARY E. ARNAU
SUBDIVISION, ACCORDING TO
PLAT THEREOF RECORDED IN
MAP BOOK 23, PAGE 229 OF THE
PUBLIC RECORDS OF VOLUSIA
COUNTY, FLORIDA AND THE
SOUTHERLY R/W LINE OF WAYNE
AVENUE, A 65 FOOT R/W AS NOW
LAID OUT; THENCE SOUTH 24 DEGREES
27′ 59″ EAST ALONG THE
WESTERLY LINE OF SAID ARNAU
SUBDIVISION, A DISTANCE OF
250.00 FEET; THENCE SOUTH 66
DEGREES 13′ 48″ WEST, A DISTANCE
OF 247.91 FEET TO THE
WESTERLY LINE OF BLOCK C,
SAID WESTERLY LINE ALSO
BEING THE EASTERLY LINE OF
ELLISON HOMES ROYAL, ACCORDING TO PLAT THEREOF RECORDED IN MAP BOOK 23,
PAGE 192; THENCE SOUTH 24 DEGREES
25′ 58″ EAST ALONG SAID
WESTERLY LINE OF BLOCK C
AND EASTERLY LINE OF ELLISON
HOMES ROYAL, A DISTANCE OF
75.00 FEET FOR THE POINT OF
BEGINNING; THENCE NORTH 66
DEGREES 13′ 48″ EAST, A DISTANCE
OF 75.00 FEET; THENCE
SOUTH 24 DEGREES 24′ 50″ EAST,
A DISTANCE OF 154.80 FEET TO
THE SOUTHERLY LINE OF SAID
BLOCK C; THENCE SOUTH 66 DEGREES
51′ 43″ WEST ALONG SAID
SOUTHERLY LINE OF BLOCK C, A
DISTANCE OF 75.00 FEET TO A
POINT, SAID POINT BEING THE
SOUTHWESTERLY CORNER OF
SAID BLOCK C AND ON THE
EASTERLY R/W OF MYRTLE
STREET, A 30 FOOT STREET AS
SHOWN ON JOINT VENTURE SUBDIVISION,
AS PER MAP THEREOF
RECORDED IN MAP BOOK 11,
PAGE 168 OF THE PUBLIC
RECORDS OF VOLUSIA COUNTY,
FLORIDA; THENCE NORTH 24 DEGREES
19′ 14″ WEST ALONG SAID
EASTERLY LINE OF NORTH MYRTLE
STREET, A DISTANCE OF
31.50 FEET TO THE SOUTHEAST
CORNER OF LOT 7, SAID ELLISON
HOMES ROYAL SUBDIVISION;
THENCE NORTH 24 DEGREES 25′
58″ WEST ALONG THE EASTERLY
LINE OF SAID ELLISON HOMES
ROYAL AND THE WESTERLY LINE
OF SAID BLOCK C, A DISTANCE
OF 122.44 FEET TO THE POINT OF BEGINNING
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 21st day of May, 2020.
By: SHANE FULLER, Esq.
Bar Number: 100230
Submitted by:
CHOICE LEGAL GROUP, P.A.
P.O. Box 771270
Coral Springs, FL 33077
Telephone: (954) 453-0365
Facsimile: (954) 771-6052
Toll Free: 1-800-441-2438
DESIGNATED PRIMARY E-MAIL FOR
SERVICE
PURSUANT TO FLA. R. JUD. ADMIN 2.516
eservice@clegalgroup.com
19-00348
May 28; June 4, 2020 V20-0249
*****************************
NOTICE OF FORECLOSURE SALE
pURSUANT TO ChApTER 45
IN THE CIRCUIT COURT OF THE
SEVENTH JUDICIAL CIRCUIT IN AND
FOR VOLUSIA COUNTY, FLORIDA
CASE NO.: 2019 11518 CIDL
U.S. BANK NATIONAL ASSOCIATION, AS
INDENTURE TRUSTEE FOR TOWD
pOINT MORTGAGE TRUST
ASSET-BACKED SECURITIES, SERIES 2015-3,
plaintiff, VS.
RIChARD FONFRIAS; et al.,
Defendant(s).
NOTICE IS HEREBY GIVEN that sale will be
made pursuant to an Order or Final Judgment.
Final Judgment was awarded on
March 5, 2020 in Civil Case No. 2019 11518
CIDL, of the Circuit Court of the SEVENTH
Judicial Circuit in and for Volusia County,
Florida, wherein, U.S. BANK NATIONAL ASSOCIATION, AS INDENTURE TRUSTEE
FOR TOWD POINT MORTGAGE TRUST
ASSET-BACKED SECURITIES, SERIES
2015-3 is the Plaintiff, and RICHARD FONFRIAS;
NORKA FONFRIAS; UNKNOWN
TENANT 1 N/K/A SABRINA DUBOIS; UNKNOWN
TENANT 2 N/K/A JUSTIN TEETS;
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, Laura E. Roth
will sell to the highest bidder for cash at
www.Volusia.Realforeclose.com on July 9,
2020 at 11:00:00 AM EST the following described
real property as set forth in said
Final Judgment, to wit:
LOT 5, BLOCK 683, OF DELTONA
LAKES UNIT TWENTY-SEVEN, ACCORDING
TO THE PLAT THEREOF,
AS RECORDED IN MAP BOOK 27,
PAGES 78 THROUGH 81, INCLUSIVE,
OF THE PUBLIC RECORDS OF
VOLUSIA 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 20 day of May, 2020.
ALDRIDGE | PITE, LLP
Attorney for Plaintiff
1615 South Congress Avenue
Suite 200
Delray Beach, FL 33445
Telephone: (844) 470-8804
Facsimile: (561) 392-6965
By: JENNIFER TRAVIESO
FBN: 0641065
Primary E-Mail: ServiceMail@aldridgepite.com
1012-3177B
May 28; June 4, 2020 V20-0250
*****************************
NOTICE OF FORECLOSURE SALE
IN THE CIRCUIT COURT OF THE
SEVENTH JUDICIAL CIRCUIT IN AND
FOR VOLUSIA COUNTY, FLORIDA
GENERAL JURISDICTION DIVISION
CASE NO. 2019 11828 CIDL
NATIONSTAR MORTGAGE LLC D/B/A
ChAMpION MORTGAGE COMpANY,
plaintiff, vs.
JOYCE A. REILLY AND phILIp J. REILLY, et al.
Defendant(s).
NOTICE IS HEREBY GIVEN pursuant to
a Final Judgment of Foreclosure dated
March 09, 2020, and entered in 2019
11828 CIDL of the Circuit Court of the
SEVENTH Judicial Circuit in and for Volusia
County, Florida, wherein NATIONSTAR
MORTGAGE LLC D/B/A CHAMPION
MORTGAGE COMPANY is the Plaintiff
and JOYCE A. REILLY; PHILIP J. REILLY;
UNITED STATES OF AMERICA, ACTING
ON BEHALF OF THE SECRETARY OF
HOUSING AND URBAN DEVELOPMENT
are the Defendant(s). Laura E. Roth as the
Clerk of the Circuit Court will sell to the
highest and best bidder for cash at
www.volusia.realforeclose.com, at 11:00
AM, on June 09, 2020, the following described
property as set forth in said Final
Judgment, to wit:
LOT 18, BLOCK D, LAKE MARIE
ESTATES, PLAT 3, A SUBDIVISION,
ACCORDING TO THE PLAT
THEREOF, AS RECORDED IN
PLAT BOOK 23, AT PAGE 79, OF
THE PUBLIC RECORDS OF VOLUSIA
COUNTY, FLORIDA.
Property Address: 54 MAGNOLIA
DR, DEBARY, FL 32713
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 21 day of May, 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, Esquire
Florida Bar No. 89204
Communication Email:
nramjattan@rasflaw.com
19-372979
May 28; June 4, 2020 V20-0251
*****************************
NOTICE TO CREDITORS
IN THE CIRCUIT COURT FOR VOLUSIA
COUNTY, FLORIDA
PROBATE DIVISION
File No. 2020-10586-pRDL
Division probate
IN RE: ESTATE OF
DAMIAN ALVARADO VERA
Deceased.
The administration of the estate of Damian Alvarado Vera, deceased, whose date of death
was July 3, 2018, is pending in the Circuit
Court for Volusia County, Florida, Probate Division,
the address of which is P.O. Box 6043,
Deland, Florida 32712. The names and addresses
of the personal representative and the personal representative’s attorney are set forth below.
All creditors of the decedent and other persons
having claims or demands against decedent’s estate on whom a copy of this notice is
required to be served must file their claims with
this court ON OR BEFORE THE LATER OF 3
MONTHS AFTER THE TIME OF THE FIRST
PUBLICATION OF THIS NOTICE OR 30 DAYS
AFTER THE DATE OF SERVICE OF A COPY OF
THIS NOTICE ON THEM.
All other creditors of the decedent and other
persons having claims or demands against
decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE
TIME PERIODS SET FORTH IN FLORIDA
STATUTES SECTION 733.702 WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIODS
SET FORTH ABOVE, ANY CLAIM FILED TWO
(2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this notice
is May 28, 2020.
personal Representative
IVELISSE ALVARADO
701 Preakness Circle
Deland, Florida 32724
Attorney for the Personal Representative
CATHERINE E. DAVEY
Attorney
Florida Bar Number: 991724
DAVEY LAW GROUP, P.A.
P.O. Box 941251
Maitland, FL 32794-1251
Telephone: (407) 645-4833
Fax: (407) 645-4832
E-Mail: cdavey@daveylg.com
Secondary E-Mail: stephanie@daveylg.com
May 28; June 4, 2020 V20-0248
*****************************
NOTICE OF FORECLOSURE SALE
pURSUANT TO ChApTER 45
IN THE CIRCUIT COURT OF THE
SEVENTH JUDICIAL CIRCUIT IN AND
FOR VOLUSIA COUNTY, FLORIDA
CASE NO.: 2018 11987 CIDL
BRANCh BANKING AND TRUST COMpANY,
plaintiff, VS.
MIChAEL DAVID hARKIN; JEANNETTE
LYNN hARKIN; 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
Defendant(s).
NOTICE IS HEREBY GIVEN that
sale will be made pursuant to an
Order or Final Judgment. Final Judgment
was awarded on January 30, 2020 in Civil Case No. 2018 11987 CIDL, of the Circuit Court of the SEVENTH Judicial Circuit in and for Volusia
County, Florida, wherein,
BRANCH BANKING AND TRUST
COMPANY is the Plaintiff, and
MICHAEL DAVID HARKIN; JEANNETTE
LYNN HARKIN; 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, Laura E. Roth will sell to the highest bidder for cash at
www.Volusia.Realforeclose.com on
July 9, 2020 at 11:00:00 AM EST the
following described real property as
set forth in said Final Judgment, to wit:
LOT (S) 2825 AND 2826, BLOCK
126, FLORIDA SHORES NO. 4,
ACCORDING TO THE MAP OR
PLAT THEREOF, AS RECORDED
IN MAP BOOK 23, PAGE 104, OF
THE PUBLIC RECORDS OF VOLUSIA
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 21st day of May, 2020.
ALDRIDGE | PITE, LLP
Attorney for Plaintiff
1615 South Congress Avenue
Suite 200
Delray Beach, FL 33445
Telephone: 561-392-6391
Facsimile: 561-392-6965
By: ALLEGRA KNOPF FBN: 307660
Primary E-Mail: ServiceMail@aldridgepite.com
1212-1142B
May 28; June 4, 2020 V20-0252
*****************************
NOTICE OF FORECLOSURE SALE
IN THE CIRCUIT COURT OF THE 7TH
JUDICIAL CIRCUIT, IN AND FOR
VOLUSIA COUNTY, FLORIDA
CIVIL DIVISION:
CASE NO.: 2019 31286 CICI
NATIONSTAR MORTGAGE LLC D/B/A
MR. COOpER,
plaintiff, vs.
MARShA D. DOUGLAS; SUMMER TREES
ADULT ThREE hOMEOWNERS
ASSOCIATION, INC. A/K/A SUMMER
TREES ADULT III hOMEOWNERS
ASSOCIATION, INC.; UNKNOWN
SpOUSE OF MARShA D. DOUGLAS; UNKNOWN
TENANT IN pOSSESSION OF
ThE SUBJECT pROpERTY,
Defendants.
NOTICE IS HEREBY GIVEN pursuant to Final
Judgment of Foreclosure dated the 13th day of
March, 2020, and entered in Case No. 2019 31286 CICI, of the Circuit Court of the 7TH Judicial Circuit in and for VOLUSIA County, Florida, wherein NATIONSTAR MORTGAGE LLC D/B/A MR. COOPER is the Plaintiff and MARSHA D. DOUGLAS; SUMMER TREES ADULT THREE HOMEOWNERS ASSOCIATION, INC. A/K/A SUMMER TREES ADULT III HOMEOWNERS ASSOCIATION, INC.; and UNKNOWN TENANT(S) IN POSSESSION
OF THE SUBJECT PROPERTY are
defendants. LAURA E. ROTH as the Clerk of the
Circuit Court shall sell to the highest and best bidder for cash electronically at www.volusia.realforeclose.com at, 11:00 AM on the 15th day of July, 2020, the following described property as set forth in said Final Judgment, to wit:
LOT 65, OF SUMMER TREES, UNIT III-C,
REPLAT, ACCORDING TO THE PLAT
THEREOF, AS RECORDED IN PLAT BOOK
42, AT PAGE 90, OF THE PUBLIC RECORDS
OF VOLUSIA 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 27th day of May, 2020.
By: JASON STORRINGS, Esq.
Bar Number: 027077
Submitted by:
CHOICE LEGAL GROUP, P.A.
P.O. Box 771270
Coral Springs, FL 33077
Telephone: (954) 453-0365
Facsimile: (954) 771-6052
Toll Free: 1-800-441-2438
DESIGNATED PRIMARY E-MAIL FOR
SERVICE PURSUANT TO FLA. R. JUD.
ADMIN 2.516
eservice@clegalgroup.com
19-00436
June 4, 11, 2020 V20-0253
*****************************
NOTICE OF FORECLOSURE SALE
pURSUANT TO ChApTER 45
IN THE CIRCUIT COURT OF THE
SEVENTH JUDICIAL CIRCUIT IN AND
FOR VOLUSIA COUNTY, FLORIDA
CASE NO.: 2017 10711 CIDL
DEUTSChE BANK NATIONAL TRUST
COMpANY AS TRUSTEE FOR INDYMAC
INDX MORTGAGE LOAN TRUST 2005-AR19, MORTGAGE pASS-ThROUGh CERTIFICATES SERIES 2005-AR19,
plaintiff, VS.
UNKNOWN hEIRS, BENEFICIARIES, DEVISEES,
SURVIVING SpOUSE,
GRANTEES, ASSIGNEES, LIENORS,
CREDITORS, TRUSTEES, AND ALL
OThER pARTIES CLAIMING AN
INTEREST BY, ThROUGh, UNDER, OR
AGAINST ThE ESTATE OF hERBERT E.
KEIBER A/K/A hERBERT EDWARD
KEIBER III, DECEASED; et al.,
Defendant(s).
NOTICE IS HEREBY GIVEN that sale will be made pursuant to an Order or Final Judgment. Final Judgment was awarded on January 27, 2020 in Civil Case No. 2017 10711 CIDL, of the Circuit Court of the SEVENTH Judicial Circuit in and for Volusia County, Florida, wherein, DEUTSCHE BANK NATIONAL TRUST COMPANY AS TRUSTEE FOR INDYMAC
INDX MORTGAGE LOAN TRUST 2005-AR19,
MORTGAGE PASS-THROUGH CERTIFICATES SERIES 2005-AR19 is the Plaintiff, and HERBERT E. KEIBER; UNKNOWN HEIRS, BENEFICIARIES, DEVISEES,
SURVIVING SPOUSE, GRANTEES,;
MELISSA KEIBER; HERBERT KEIBER JR.; CIT
BANK, NATIONAL ASSOCIATION, F/K/A INDYMAC BANK, F.S.B.; UNKNOWN TENANT 1 N/K/A JESSICA EIRIN; 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, Laura E. Roth will sell to
the highest bidder for cash at www.Volusia.Realforeclose.com on July 14, 2020 at 11:00:00 AM EST the following described real property as set forth in said
Final Judgment, to wit:
ALL THAT CERTAIN PARCEL OF LAND SITUATE
IN VOLUSIA COUNTY, STATE OF
FLORIDA, BEING KNOWN AND DESIGNATED
AS LOTS 9754, 9755 AND 9756,
BLOCK 315, FLORIDA SHORES NO. 19, ACCORDING TO MAP RECORDED IN MAP
BOOK 23 PAGE 147, PUBLIC RECORDS OF
VOLUSIA 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 28 day of May, 2020.
ALDRIDGE | PITE, LLP
Attorney for Plaintiff
1615 South Congress Avenue
Suite 200
Delray Beach, FL 33445
Telephone: 561-392-6391
Facsimile: 561-392-6965
By: JENNIFER TRAVIESO
FBN: 0641065
Primary E-Mail: ServiceMail@aldridgepite.com
1221-13875B
June 4, 11, 2020 V20-0254
*****************************
NOTICE OF FORECLOSURE SALE
pURSUANT TO ChApTER 45
IN THE CIRCUIT COURT OF THE
SEVENTH JUDICIAL CIRCUIT IN AND
FOR VOLUSIA COUNTY, FLORIDA
CASE NO.: 2019 10277 CIDL
U.S. BANK NATIONAL ASSOCIATION, AS
TRUSTEE, SUCCESSOR IN INTEREST
TO BANK OF AMERICA, NATIONAL ASSOCIATION, AS TRUSTEE,
SUCCESSOR BY MERGER TO LASALLE
NATIONAL BANK, AS TRUSTEE FOR
C-BASS MORTGAGE LOAN ASSET
BACKED CERTIFICATES, SERIES 2007-CB2,
plaintiff, VS.
GAIL A. MCLARTY A/K/A GAIL MCLARTY; 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
18, 2020 in Civil Case No. 2019 10277
CIDL, of the Circuit Court of the SEVENTH
Judicial Circuit in and for Volusia County,
Florida, wherein, U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE, SUCCESSOR
IN INTEREST TO BANK OF AMERICA, NATIONAL ASSOCIATION, AS TRUSTEE,
SUCCESSOR BY MERGER TO LASALLE
NATIONAL BANK, AS TRUSTEE FOR C-BASS
MORTGAGE LOAN ASSET BACKED
CERTIFICATES, SERIES 2007-CB2 is the
Plaintiff, and GAIL A. MCLARTY A/K/A GAIL
MCLARTY; ROBERT STEWART MCLARTY;
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, Laura E. Roth will sell
to the highest bidder for cash at www.Volusia.Realforeclose.com on July 14, 2020 at 11:00:00 AM EST the following described real property as set forth in said Final Judgment, to wit:
LOTS 5 AND 6, BLOCK 2, A. M.
KITCHENS RESUBDIVISION OF THE
SOUTH 1/2 OF BLOCK 32 OF HOWRY’S
ADDITION AND OF BLOCK 197, CITY OF
DELAND, ACCORDING TO THE PLAT
THEREOF, AS RECORDED IN PLAT
BOOK 4, PAGE 103, OF THE PUBLIC
RECORDS OF VOLUSIA 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 1 day of June, 2020.
ALDRIDGE | PITE, LLP
Attorney for Plaintiff
1615 South Congress Avenue
Suite 200
Delray Beach, FL 33445
Telephone: 561-392-6391
Facsimile: 561-392-6965
By: JENNIFER TRAVIESO
FBN: 0641065
Primary E-Mail: ServiceMail@aldridgepite.com
1221-2661B
June 4, 11, 2020 V20-0256
*****************************