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
**************
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that BUFFALO BILL LLC BUFFALO BILL 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. 3832-13
Year of Issuance: JUNE 1, 2013
Description of Property: Parcel #800401840090 LOTS 9 10 & 11 BLK 84 WEST HIGHLANDS PER OR 2510 PG 1264
Name in which assessed: THOMAS WOOD PENNOCK & LOUISE SPIER WOLL
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 28TH day of JULY, 2020 at 9:00 O’CLOCK A.M.
Dated this 5TH day of JUNE, 2020.
LAURA E. ROTH
CLERK OF THE CIRCUIT COURT
By: /s/ C. PARKER
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 15, 22, 29 & July 6, 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. 9594-18
Year of Issuance: JUNE 1, 2018
Description of Property: Parcel #723000000170 30 17 32 NW 1/4 OF NW 1/4 OF SW 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 11TH day of AUGUST, 2020 at 9:00 O’CLOCK A.M.
Dated this 19TH day of JUNE, 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 29, July 6, 13 & 20, 2020
*******
NOTICE TO CREDITORS
OF ADMINISTRATION
You are hereby notified that an Order of Administration has been entered in the estate of MILDRED L. WINTERS, deceased, Case Number 2020-10741 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 Personal Representative is GEORGE FRANKLIN WINTERS, whose address is c/o Sherry Cote´-Jarvis, Esq., 927 S. Ridgewood Ave, Ste A-6, Edgewater, Fl 32132; that the Attorney for the Personal Representative is Sherry Cote´-Jarvis, Esquire, whose address is 927 S. Ridgewood Ave, Suite A-6, Edgewater, FL 32132. The Date of First Publication of this notice is June 18, 2020.
ALL INTERESTED PERSONS ARE NOTIFIED THAT: All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is served must file their claims with this Court WITHIN THE LATER OF THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR THIRTY DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and persons having claims or demands against the estate of the decedent must file their claims with this Court WITHIN THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED.
June 18 & 25, 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
********
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that BUFFALO BILL LLC BUFFALO BILL 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. 3884-13
Year of Issuance: JUNE 1, 2013
Description of Property: Parcel #800402100040 LOTS 4 5 & 6 BLK 110 WEST HIGHLANDS
Name in which assessed: SALLY KONIGSBERG C/O AUSTIN BEER
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 28TH day of JULY, 2020 at 9:00 O’CLOCK A.M.
Dated this 5TH day of JUNE, 2020.
LAURA E. ROTH
CLERK OF THE CIRCUIT COURT
By: /s/ C. PARKER
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 15, 22, 29 & July 6, 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. 9599-18
Year of Issuance: JUNE 1, 2018
Description of Property: Parcel #723000000210 30 17 32 E 1/2 OF SW 1/4 OF NE 1/4 OF SW 1/4 OF NW 1/4 EXC 50 PC SUBSURFACE RIGHTS PER OR 5993 PG 1414-1415
Name in which assessed: THOMAS B ELLIS
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 11TH day of AUGUST, 2020 at 9:00 O’CLOCK A.M.
Dated this 19TH day of JUNE, 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 29, July 6, 13 & 20, 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: July 14, 2020 at 10.00 AM
Brendon Scott, households; Frank Gosse, furniture; Dan Rosenberg, furniture; Laetitia Lindsey, furniture; Bruce White Jr., furniture
The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property.
June 25 & July 2, 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
*********
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that BUFFALO BILL LLC BUFFALO BILL 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. 3922-13
Year of Issuance: JUNE 1, 2013
Description of Property: Parcel #800403001800 LOTS 180 TO 185 INC HIGHLAND PARK ORANGE CITY MB 7 PG 13 PER OR 2754 PG 0085 PER OR 6305 PG 0333
Name in which assessed: CARL L & NANCY M LUPICA
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 28TH day of JULY, 2020 at 9:00 O’CLOCK A.M.
Dated this 5TH day of JUNE, 2020.
LAURA E. ROTH
CLERK OF THE CIRCUIT COURT
By: /s/ C. PARKER
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 15, 22, 29 & July 6, 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. 9668-18
Year of Issuance: JUNE 1, 2018
Description of Property: Parcel #723100000390 31 17 32 N 1/2 OF SE 1/4 OF SW 104 OF SE 1/4 & W 1/2 OF SE 1/4 OF SE 1/4 OF SW 1/4 OF SE 1/4 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 11TH day of AUGUST, 2020 at 9:00 O’CLOCK A.M.
Dated this 19TH day of JUNE, 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 29, July 6, 13 & 20, 2020
************
NOTICE OF PUBLIC SALE: C & S TOWING SERVICE, INC. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 7/8/2020, 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.
2020 TAOI Motor Scooter
VIN L9NTCGPS5L1010706
2007 TOYT Camry
VIN 4T1BB46K07U003093
2014 LEXS GS 350
VIN JTHBE1BL7E5044187
2013 NISS Sentra
VIN 3N1AB7AP23DL649032
June 25, 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
**********
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that BUFFALO BILL LLC BUFFALO BILL 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. 3899-13
Year of Issuance: JUNE 1, 2013
Description of Property: Parcel #800402170270 LOTS 27 TO 33 INC BLK 117 WEST HIGHLANDS PER OR 5225 PGS 2398-2399 PER OR 5291 PGS 4717-4718 INC PER OR 6362 PG 4994
Name in which assessed: CARMEN SOUTHER
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 11TH day of AUGUST, 2020 at 9:00 O’CLOCK A.M.
Dated this 19TH day of JUNE, 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 29, July 6, 13 & 20, 2020
**************
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that THOMAS EDWARD MCCLURE JR 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. 11424-13
Year of Issuance: JUNE 1, 2013
Description of Property: Parcel #723100003480 31 17 32 E 1/2 OF NW 1/4 OF SE 1/4 OF SE 1/4 OF NW 1/4 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 11TH day of AUGUST, 2020 at 9:00 O’CLOCK A.M.
Dated this 19TH day of JUNE, 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 29, July 6, 13 & 20, 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:
iEducate, Inc., DBA Junior Academy
of Victoria Park
191 Endicott Way
DeLand, FL 32724
/s/ Dean A. Alcott
June 25, 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:
PENTECOSTALS OF DELAND
1640 E. Voorhis Ave.
DeLand, FL 32724
/s/ Rev. Glenn C. Hires
June 25, 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
********
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. 4278-18
Year of Issuance: JUNE 1, 2018
Description of Property: Parcel #612001040050 20 16 31 2.5 AC LOTS 5 & 6 BLK 4 UNIVERSITY HIGHLANDS MB 25 PG 67 PER OR 5894 PG 0051 PER OR 5897 PG 1497
Name in which assessed: SAINTA LISE FENELIS 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 11TH day of AUGUST, 2020 at 9:00 O’CLOCK A.M.
Dated this 19TH day of JUNE, 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 29, July 6, 13 & 20, 2020
**********
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that THOMAS EDWARD MCCLURE JR 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. 11425-13
Year of Issuance: JUNE 1, 2013
Description of Property: Parcel #723100003490 31 17 32 W 1/2 OF NW 1/4 OF SE 1/4 OF SE 1/4 OF NW 1/4 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 11TH day of AUGUST, 2020 at 9:00 O’CLOCK A.M.
Dated this 19TH day of JUNE, 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 29, July 6, 13 & 20, 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:
WE FISH MINISTRY
275 Ponce DeLeon Blvd.
DeLeon Springs, FL 32130
Arthur W. Fisher
June 25, 2020
**********
NOTICE OF PUBLIC SALE: Campus Auto Retail Service gives Notice of Foreclosure of Lien and intent to sell these vehicles on 07/12/2020, 09:00 am at 801 W New York Ave DeLand, FL 32720, pursuant to subsection 713.78 of the Florida Statutes. Campus Auto Retail Service reserves the right to accept or reject any and/or all bids.
1FTDF18W9VNB75484 1997 FORD
4XAWH7EA6DE655213 2013 POLARIS
June 25, 2020
*********
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that BUFFALO BILL LLC BUFFALO BILL 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. 3787-13
Year of Issuance: JUNE 1, 2013
Description of Property: Parcel #800401450010 LOTS 1 TO 6 INC BLK 45 WEST HIGHLANDS
Name in which assessed: KIM MARIE SHURLEY IVES
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 28TH day of JULY, 2020 at 9:00 O’CLOCK A.M.
Dated this 5TH day of JUNE, 2020.
LAURA E. ROTH
CLERK OF THE CIRCUIT COURT
By: /s/ C. PARKER
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 15, 22, 29 & July 6, 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. 9405-17
Year of Issuance: JUNE 1, 2017
Description of Property: Parcel #723000000950 30 17 32 SW 1/4 OF NE 1/4 OF NW 1/4 EXC E 1/2 OF NE 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 11TH day of AUGUST, 2020 at 9:00 O’CLOCK A.M.
Dated this 19TH day of JUNE, 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 29, July 6, 13 & 20, 2020
************
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that ERIK BLUEMKE 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. 14104-17
Year of Issuance: JUNE 1, 2017
Description of Property: Parcel #844702110241 44 19 34 E 330 FT OF W 1890.36 FT OF S 165 FT OF N 660 FT OF W 1/3 OF JN MCINTOSH GRANT N OF SR 410 AKA S 1/2 OF LOT 24 CAPE ATL SEC K-1 UNREC SUB NO 226 EXC 100% S/S RTS PER OR 2242 PG 1048
Name in which assessed: JACK SISKIN C/O LORA SISKIN
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 11TH day of AUGUST, 2020 at 9:00 O’CLOCK A.M.
Dated this 19TH day of JUNE, 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 29, July 6, 13 & 20, 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:
L.W.W. RENTALS
821 Deerfoot Rd
DeLand, FL 32720
LWW PROPERTIES L.L.C.
June 25, 2020
**********
NOTICE OF PUBLIC SALE: C & S TOWING SERVICE, INC. gives Notice of Foreclosure of Lien and intent to sell this vehicle on 7/13/2020, 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.
2001 CHEV Malibu
VIN 1G1ND52J116190508
June 25, 2020
**************
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that BUFFALO BILL LLC BUFFALO BILL 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. 3810-13
Year of Issuance: JUNE 1, 2013
Description of Property: Parcel #800401670130 LOTS 13 14 & 15 BLK 67 WEST HIGHLANDS PER OR 1849 PG 174
Name in which assessed: MICHAEL & VIRGINIA L PETROCCI
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 28TH day of JULY, 2020 at 9:00 O’CLOCK A.M.
Dated this 5TH day of JUNE, 2020.
LAURA E. ROTH
CLERK OF THE CIRCUIT COURT
By: /s/ C. PARKER
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 15, 22, 29 & July 6, 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. 9590-18
Year of Issuance: JUNE 1, 2018
Description of Property: Parcel #723000000130 30 17 32 W 1/2 OF NE 1/4 OF NW 1/4 OF SW 1/4 EXC 50 PC SUBSURFACE RIGHTS PER OR 1220 PG 0630 PER OR 4902 PG 0852 PER OR 6393 PG 2129 PER OR 6415 PG 0912
Name in which assessed: CALVIN B WINEINGER
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 11TH day of AUGUST, 2020 at 9:00 O’CLOCK A.M.
Dated this 19TH day of JUNE, 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 29, July 6, 13 & 20, 2020
*******
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that MARK W FISCHER 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. 15044-13
Year of Issuance: JUNE 1, 2013
Description of Property: Parcel #030300000126 3-20-33 NE 1/4 OF NE 1/4 OF NW 1/4 OF SE 1/4 AKA TRACT 181 PER OR 2320 PG 726 PER OR 5521 PG 4577 PER OR 5535 PG 0753 PER OR 5730 PG 3106 PER OR 5797 PGS 0837-0838 PER OR 5823 PGS 1515-1516
Name in which assessed: ACH INVESTMENTS LLC
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 11TH day of AUGUST, 2020 at 9:00 O’CLOCK A.M.
Dated this 19TH day of JUNE, 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 29, July 6, 13 & 20, 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:
ELECTRIC CITRUS TATTOO COMPANY
1796 S. Village Dr.
Deltona, FL 32725
Sydney Andrea Hummel
June 25, 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:
Deez Cuts Lawn Care
2330 Lime Tree Drive
Edgewater, FL 32141
Diezel Douglas Depew
June 25, 2020
**********
NOTICE REQUESTING VACATION
OF ALL OR PORTIONS OF PLAT OF
COLLIER PARK SUBDIVISION
TO WHOM IT MAY CONCERN:
Please take notice that Arise Church DeLand, Inc. a Florida corporation will on the 21st day of July, 2020, at the hour of 10:25 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 Collier Park, as recorded in Map Book 11, Page 284, in the Office of the Clerk of the Circuit Court, DeLand, Florida, and more particularly described as follows:
THOSE PORTIONS OF COLLIER PARK, AS RECORDED IN MAP BOOK 11, PAGE 284 OF THE PUBLIC RECORDS OF VOLUSIA COUNTY, FLORIDA BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS:
LOTS 141, 145, 146, 148, 157 THROUGH 165, INCLUSIVE, LOTS 172 THROUGH 182, INCLUSIVE, LOTS 187 THROUGH 192, INCLUSIVE, THAT PORTION OF LOT 193, LYING EASTERLY OF THE EAST RIGHT OF WAY LINE OF STATE ROAD 15-A (A.K.A. SPRING GARDEN AVENUE), LOTS 194 THROUGH 198, INCLUSIVE, LOTS 203 THROUGH 207, INCLUSIVE, AND THAT PORTION OF LOT 208, LYING EASTERLY OF AFORESAID EAST RIGHT OF WAY LINE OF STATE ROAD 15-A.
TOGETHER WITH:
THAT PORTION OF CARVER STREET, LYING SOUTH OF THE WESTERLY PROJECTION OF THE SOUTH LINE OF LOT 147.
AND
THAT PORTION OF SALISBURY STREET, LYING SOUTH OF THE WESTERLY PROJECTION OF THE SOUTH LINE OF LOT 156.
AND
THAT PORTION OF CLEVELAND AVENUE, LYING WEST OF THE SOUTHERLY PROJECTION OF THE WEST RIGHT OF WAY LINE OF SOUTH ORANGE AVENUE AND LYING EAST OF THE EASTERLY RIGHT OF WAY LINE OF AFORESAID STATE ROAD 15-A.
Petitioner asserts that it is the fee simple title owner 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.
Arise Church DeLand, Inc.
126 South Ridgewood Avenue
DeLand, FL 32720
June 25 & July 2, 2020
***********
IN THE CIRCUIT COURT OF THE
SEVENTH JUDICIAL CIRCUIT
IN AND FOR
VOLUSIA COUNTY, FLORIDA
Case No: 2019 30279 CICI
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,
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 July 31, 2020 Foreclosure Sale and Resetting Sale, dated June 23, 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 September 18, 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 June 24, 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.
June 25 & July 2, 2020
**********
NOTICE OF PUBLIC SALE: C & S TOWING SERVICE, INC. gives Notice of Foreclosure of Lien and intent to sell this vehicle on 7/9/2020, 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.
1970 CHEV
VIN CS140S182122
June 25, 2020
*********
IN THE CIRCUIT COURT IN AND
FOR VOLUSIA COUNTY, FLORIDA
CIVIL DIVISION
CASE NO. 2017 32092 CICI
DIVISION 32
MARC D. HAMBURG AS TRUSTEE
OF THE GERARD P. HAMBURG
REVOCABLE LIVING TRUST,
Plaintiff,
v.
THE UNKNOWN HEIRS, DEVISEES,
GRANTEES, ASSIGNEES, LIENORS,
CREDITORS, TRUSTEES OR OTHER
PARTIES CLAIMING BY, THROUGH,
UNDER OR AGAINST DEBORAH
BROCKINGTON, DECEASED, et. al.,
Defendants.
NOTICE OF SALE
NOTICE IS GIVEN that pursuant to that certain Final Judgment of Foreclosure dated May 4, 2020, in Case No. 2017 32092 CICI, of the Circuit Court in and for Volusia County, Florida, wherein Marc D. Hamburg, as Trustee of the Gerard P. Hamburg Revocable Living Trust, is the Plaintiff and the unknown heirs, devisees, grantees, assignees, lienors, creditors, trustees or other parties claiming by, through, under or against Deborah Brockington, deceased, and Lawrence Brockington, are the Defendants, Laura E. Roth, Volusia County Clerk of Court, will sell to the highest and best bidder for cash in an online sale at http://www.volusia.realforeclose.com beginning at 11:00 a.m. on the 29th day of July, 2020, the following described property set forth in that certain Final Judgment of Foreclosure dated May 4, 2020:
The Northerly 36 feet of Lot 25 and the Northerly 36 feet of Lot 26, Block 2, LAURA E. WALL SUBDIVISION, according to map in Map Book 4, Page 7, of the Public Records of Volusia County, Florida
Property address: 309 Pearl Street, Daytona, FL 32114
Any person claiming an interest in the surplus from the sale, if any, other than the property owner as of the date of the lis pendens must file a claim within 60 days after the sale.
If you are a person with a disability who needs an accommodation in order to access court facilities or participate in a court proceeding, you are entitled, at no cost to you, to the provision of certain assistance. To request such an accommodation, please contact Court Administration 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.
Dated: June 22, 2020.
Kristopher E. Fernandez
For the Court
By: /s/ Kristopher E. Fernandez
Kristopher E. Fernandez
114 S. Fremont Avenue
Tampa, Florida 33606
(813) 832-6340
Fla Bar No. 0606847
service@kfernandezlaw.com
Attorney for Plaintiff
June 25 & July 2, 2020
**********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2020-10905-PRDL
Division 10
IN RE: ESTATE OF
DEANNE MARIE OWSIANIAK
Deceased.
NOTICE TO CREDITORS
The administration of the estate of Deanne Marie Owsianiak, deceased, whose date of death was March 26, 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 25, 2020.
Attorney for Personal
Representative:
Thomas J. Upchurch, Esquire
Florida Bar No. 0015821
Upchurch Law
1616 Concierge Blvd., Suite 101
Daytona Beach, Florida 32117
Email: service@upchurchlaw.com
Personal Representative:
Doreen Spagnolo
20819 Briarwood Lane
Mokena, Illinois 60448
June 25 & July 2, 2020
************
IN RE: ESTATE OF NAOMI ESTHER HARRISON
NAOMI E. HARRISON,
Deceased.
NOTICE OF TRUST
NAOMI ESTHER HARRISON, a resident of Volusia County, Florida, who died on April 13, 2020, was the settlor of a trust entitled: NAOMI ESTHER HARRISON REVOCABLE TRUST DATED MARCH 21, 2019, which is a trust described in Section 733.707(3) of the Florida Probate Code and is liable for the expenses of the administration of the Decedent’s estate and enforceable claims of the Decedent’s creditors to the extent the Decedent’s estate is insufficient to pay them, as provided in Section 733.607(2) of the Florida Probate Code.
The names and addresses of the Co-Trustees are set forth below.
The clerk shall file and index this notice of trust in the same manner as a caveat, unless there exists a probate proceeding for the Grantor’s estate in which case this notice of trust must be filed in the probate proceeding and the clerk shall send a copy to the personal representative. No such probate case is pending as of the date hereof, and none is anticipated.
Signed on June 19, 2020.
John T. Anthony, Co-Trustee
Karen E. Britt, Co-Trustee
Address for both:
25 Pine Valley Circle
Ormond Beach, FL 32174
Attorney for Co-Trustees:
Brian R. Seeber, Esquire
FL Bar No. 0583286
6 Slow Stream Way
Ormond Beach, FL 32174
(386) 672-9038
brian.r.seeber@gmail.com
June 25 & July 2, 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:
MIKE LAWS PERFORMANCE
944 Deltona Blvd. #5421
Deltona, FL 32725
/s/ Mike Laws
June 25, 2020
**********
IN THE CIRCUIT COURT OF THE
SEVENTH JUDICIAL CIRCUIT,
IN AND FOR
VOLUSIA COUNTY, FLORIDA
CASE NO: 2019 11771 CIDL
DiIVISION: 02 (Weston)
DORIS AHERN and JOHN SINCLAIR,
Plaintiffs,
vs.
JOHN SINCLAIR,
COUNTRYWIDE HOME LOANS, INC.,
and BANK OF AMERICA, N.A.,
Defendants.
NOTICE OF FORECLOSURE SALE
NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated February 18, 2020, and entered in 2019 11771 CIDL of the Circuit Court of the SEVENTH Judicial Circuit in and for Volusia County, Florida, wherein DORIS AHERN ET AL is the Plaintiff and JOHN SINCLAIR, ET AL is the Defendant. 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 25th day of August, 2020, the following described property as set forth in said Final Judgment, to wit:
That part of Lot 12, lying Westerly of Fernald Street, as now laid out, Except the West 325 feet of Lot 12 East of U.S. Highway #1, as now laid out, Except the North 75 feet of said Lot 12, and Except the Southerly 75 feet of said Lot 12, MENDELL’s HAWKS PARK SUBDIVISION, according to the plat thereof as recorded in Map Book 3, Page(s) 73, Public Records of Volusia County, Florida.
Parcel ID: 743301000121
Property Location: 1008 FERNALD ST, EDGEWATER, FL 32132
Any person claiming an interest in the surplus from the sale, if any, other than the property owner as of the date of the lis pendens must file a claim within 60 days after the sale.
IMPORTANT
“If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact Americans with Disabilities Act Coordinator, Volusia County Courthouse 101 N. Alabama Avenue DeLand, FL 32724; telephone (386) 736-5915 at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711.”
Coronado Law Group, PLLC
Attorney for Plaintiff
221 N. Causeway, Suite A
New Smyrna Beach, FL 32169
Telephone: 386-427-5227
Fax: 386-423-3909
June 25 & July 2, 2020
**************
IN THE SEVENTH JUDICIAL CIRCUIT
COURT, IN AND FOR
VOLUSIA COUNTY, FLORIDA
CASE NO. 2020 10471 PRDL
PROBATE DIVISION 10
IN RE: ESTATE OF:
HAROLD J. LEE, JR.,
Deceased.
NOTICE TO CREDITORS
The administration of the Estate of HAROLD J. LEE, JR. a/k/a HAROLD JOSEPH LEE, JR., deceased, whose date of death was December 14, 2019, 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 names and addresses of the personal representatives and the personal representative’s attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with the court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIODS SET FROTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this notice is June 18, 2020.
/s/ PHILIP S. KARLE
Attorney for Petitioner
Florida Bar No.: 41247
Abeles & Karle, PLLC
5 West Highbanks Road
DeBary, Florida 32713
(386) 668-8511 Office
(888) 962-6368 Fax
philip@aklawfla.com
/s/ ROSE MARY OWENS
Petitioner
June 18 & 25, 2020
**********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File Number: 2020-11028
Division: 10
IN RE: ESTATE OF
WILLIE CRAPPS, JR.,
Deceased.
NOTICE TO CREDITORS
The administration of the estate of Willie Crapps, Jr., deceased, whose date of death was August 5th, 2019, is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is Probate Division, PO 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 June 25, 2020.
Signed this 11th day of June, 2020.
/s/ William Horatio Crapps
117 Aleatha Drive
Daytona Beach, FL 32114
June 25 & July 2, 2020
*******
NOTICE OF PUBLIC SALE: C & S TOWING SERVICE, INC. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 7/10/2020, 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.
1994 FORD Ranger
VIN 1FTCR14X2RPB95605
1999 MITS Mirage
VIN JA3AY26A3XU014677
1990 CHEV S10 Blazer
VIN 1GNCS18Z1L8142628
June 25, 2020
*******
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2020-11212-PRDL
Division 10
IN RE: ESTATE OF
RUTH ELIZABETH THRELKELD,
A/K/A RUTH E. THRELKELD
Deceased.
NOTICE TO CREDITORS
The administration of the estate of Ruth Elizabeth Threlkeld, a/k/a Ruth E. Threlkeld, deceased, whose date of death was March 10, 2020, is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is 101 N. Alabama Ave., 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 25, 2020.
Attorney for Personal
Representative:
/s/ Michael A. Kurey
Florida Bar Number: 978833
PHILLIPS & FINLEY LLC
211 E. Rich Ave
DeLand, FL 32724
Telephone: (386) 734-5959
Fax: (386) 734-5945
E-Mail: eservice@phillipsandfinley.com
2nd E-Mail: mkurey@phillipsandfinley.com
Personal Representative:
/s/ Debra G. Howard
P.O. Box 1810
DeLand, Florida 32721
June 25 & July 2, 2020
********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2020-11235-PRDL
Division 10
IN RE: ESTATE OF
ARTHUR R. ROSS
a/k/a ARTHUR RAYMOND
ROSS a/k/a ARTHUR ROSS
Deceased.
NOTICE TO CREDITORS
The administration of the estate of ARTHUR R. ROSS, deceased, whose date of death was January 4, 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 June 18, 2020.
Personal Representative:
/s/ Jo Ann Vandermeullen
902 5th Street N.E.
Sibley, Iowa 51249
Attorney for Personal
Representative:
/s/ Melvin D. Stack
Florida Bar No. 297798
EVERY & STACK
444 Seabreeze Blvd., Ste 1003
Daytona Beach, Florida 32118
June 18 & 25, 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:
499 N Spring Garden Ave, DeLand FL 32720, July 16, 2020 @ 1:00 PM
Bridget Jessop-household items. KEVIN HURD-household items. KURT BRANDLI-household items. ERIC RUTKOSKY-household items. MONICA OWENS-household items. MONICA OWENS-household items. ROBERT NORTON-household items. BRIA PARRISH-household items. SUE A LEIGH-household items. Caitlin NIES-household items. MICHAEL THORNBRUGH-household items. KURT BRANDLI-household items. SUE A LEIGH-household items. DAWN LOVE-household items. MARJORIE Ross-household items. EVAN WALLACE-household items. MARJORIE ROSS-household items. JENNIFER MOORE-household items. Shipman Mary-household items. DEMETRIO ARCOS-household items. SUE A LEIGH-household items. Paul Gosson-household items. Anthony Columbie-Boxes, Bags, Totes – Miscellaneous items. DESIREE HOEY-household items. CHRISTOPHER MCAISTER-household items.
The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property.
June 25 & July 2, 2020
***********
NOTICE OF PUBLIC SALE: JOHNNY’S AUTO, INC. GIVES NOTICE OF FORECLOSURE OF LIEN AND INTENT TO SELL THE FOLLOWING VEHICLE(S) ON THURSDAY, JULY 9, 2020 AT 9:00 AM AT 203 S. INDUSTRIAL DRIVE, ORANGE CITY, FLORIDA, 32763, PURSUANT TO SUBSECTION 713.78 OF THE FLORIDA STATUTES. JOHNNY’S AUTO, INC. RESERVES THE RIGHT TO ACCEPT OR REJECT ANY AND/OR ALL BIDS.
2006 PONTIAC GRAND PRIX
VIN 2G2WP552861136875
2001 TOYOTA AVALON
VIN 4T1BF28B81U115265
2008 NISSAN XTERRA
VIN 5N1AN08U68C527124
June 25, 2020
**********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2020 11288 PRDL
Division 10
IN RE: ESTATE OF
EDWIN G. UBBENS
Deceased.
NOTICE TO CREDITORS
The administration of the estate of EDWIN G. UBBENS, deceased, whose date of death was May 14, 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 first publication of this notice is June 18, 2020.
Attorney for Personal
Representative:
/s/ David E. Disney
Attorney for Petitioner
Florida Bar Number: 216577
LANDIS GRAHAM FRENCH PA
145 Rich Avenue, Suite C
DeLand, Florida 32724
Telephone: (386) 734-3451
Fax: (386) 736-1350
E-Mail: ddisney@landispa.com
Secondary E-Mail: sdowling@landispa.com
Personal Representative:
/s/ Bruce E. Ubbens
3112 S. Calle Cordova
Tucson, Arizona 85730
June 18 & 25, 2020
*********
CITY OF LAKE HELEN
NOTICE OF PUBLIC HEARING
ORDINANCE 2020-01
THE CITY OF LAKE HELEN PROPOSED TO ADOPT THE FOLLOWING ORDINANCE: 2020-01.
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 2020-01 on Thursday, July 9, 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 2020-01 for the City of Lake Helen:
AN ORDINANCE OF THE CITY OF LAKE HELEN AMENDING THE COMPREHENSIVE PLAN AS AMENDED, BY AMENDING THE OFFICIAL FUTURE LAND USE MAP FROM RE TO RM FOR 7.5 ACRES ON PARCEL # 7130-02-95-0042 AND 7130-02-95-0036 IN LAKE HELEN, FLORIDA; PROVIDING FOR PUBLICATION, HOLDING PUBLIC HEARINGS, FINDINGS OF CONSISTENCY; PROVIDING FOR FILING WITH THE FLORIDA DEPARTMENT OF ECONOMIC OPPORTUNITY, THE VOLUSIA GROWTH MANAGEMENT COMMISSION, THE REGIONAL PLANNING COMMISSION, AND ANY OTHER UNIT OF LOCAL GOVERNMENT OR GOVERNMENTAL AGENCY; PROVIDING FOR CONFLICTING PROVISIONS, SEVERABILITY AND APPLICABILITY AND PROVIDING AN EFFECTIVE DATE.
Copies of Ordinance 2020-01 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.
June 25 & July 2, 2020
**********
IN THE CIRCUIT COURT, SEVENTH
JUDICIAL CIRCUIT, IN AND FOR
VOLUSIA COUNTY, FLORIDA
File No. 2020-10881-PRDL
Division No. 10
IN RE: ESTATE OF
HARVEY FRANCIS BRASSE,
Deceased.
NOTICE TO CREDITORS
TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE:
The administration of the estate of Harvey Francis Brasse, deceased, whose date of death was January 27, 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 June 25, 2020.
Personal Representative(s):
/s/ VICKI J. BRASSE
3700 S. Atlantic Avenue, #411
New Smyrna Beach, Florida 32169
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
June 25 & July 2, 2020
************
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2020-10578 PRDL
Division 10
IN RE: ESTATE OF
CHARLOTTE A. ROBINSON AKA
CHARLOTTE ANN ROBINSON
Deceased.
NOTICE TO CREDITORS
The administration of the estate of CHARLOTTE A. ROBINSON AKA CHARLOTTE ANN ROBINSON, deceased, whose date of death was October 4, 2019, 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 18, 2020.
Attorney for Personal
Representative:
/s/ IVAN K. CLEMENTS, JR.
Email Addresses:
office@clementslawpa.com
becky@clementslawpa.com
Florida Bar No. 0606588
540 W. New York Ave.
DeLand, FL 32720
Telephone: 386-740-0037
Personal Representative:
/s/ STEVEN MANEY
1257 Abbey Ridge Place
Concord, NC 28027
June 18 & 25, 2020
***********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2020-11291-PRDL
Division 10
IN RE: ESTATE OF
DONALD EMBRY
Deceased.
NOTICE TO CREDITORS
The administration of the estate of Donald Embry, deceased, whose date of death was January 30, 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 June 25, 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:
Gregory Dean Embry
192 Watson School Rd.
Litchfield, Kentucky 42754
June 25 & July 2, 2020
**********
IN THE CIRCUIT COURT, SEVENTH
JUDICIAL CIRCUIT IN AND FOR
VOLUSIA COUNTY, FLORIDA
CASE NO.: 2020-30905 FMCI
DIVISION: 35
Hector Torres,
Petitioner
vs.
Mariana Hessel,
Respondent
NOTICE OF ACTION
TO: Mariana Hessel
PO Box 406
Framingham, MA
YOU ARE HEREBY NOTIFIED that an action has been filed against you and that you are required to serve a copy of your written defenses, if any, on petitioner or petitioner’s attorney:
David L. Ferguson
10 Vining Ct
Ormond Beach, FL 32176
on or before August 3, 2020 and file the original with the Clerk of the Circuit Court at P. O. Box 6043, DeLand, FL 32721-6043 before service on Petitioner or immediately thereafter. If you fail to do so, a Default may be entered against you for the relief demanded in the petition.
Copies of all court documents in this case, including orders, are available at the Clerk of the Circuit Court’s office. You may review these documents upon request.
You must keep the Clerk of the Circuit Court’s Office notified of your current address. (You may file Florida Family Law Form 12.915, Notice of Current Address.) Future papers in this lawsuit will be mailed to the address on record at the Clerk’s Office.
WARNING: Rule 12.285, Florida Family Law Rules of Procedure, require certain automatic disclosure of documents and information. Failure to comply can result in sanctions, including dismissal or striking of pleadings.
Dated: June 19, 2020.
LAURA E. ROTH
CLERK OF THE CIRCUIT COURT
By: /s/ B. Bozard
Deputy Clerk
June 25, July 2, 9 & 16, 2020
**************
NOTICE OF PUBLIC SALE: JOHNNY’S AUTO, INC. GIVES NOTICE OF FORECLOSURE OF LIEN AND INTENT TO SELL THE FOLLOWING VEHICLE(S) ON SUNDAY, JULY 12, 2020 AT 9:00 AM AT 203 S. INDUSTRIAL DRIVE, ORANGE CITY, FLORIDA, 32763, PURSUANT TO SUBSECTION 713.78 OF THE FLORIDA STATUTES. JOHNNY’S AUTO, INC. RESERVES THE RIGHT TO ACCEPT OR REJECT ANY AND/OR ALL BIDS.
2004 SUZUKI VERONA
VIN KL5VJ52L64B102748
June 25, 2020
**********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2020-11265-PRDL
Division 10
IN RE: ESTATE OF
DOUGLAS MASON LOEWINGER
Deceased.
NOTICE TO CREDITORS
The administration of the estate of Douglas Mason Loewinger, deceased, whose date of death was December 3, 2018, is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is 101 N. Alabama Ave., 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 25, 2020.
Attorney for Personal
Representative:
/s/ Kobi A. Finley
Florida Bar Number: 0723711
PHILLIPS & FINLEY LLC
211 E. Rich Ave
DeLand, Florida 32724
Telephone: (386) 734-5959
Fax: (386) 734-5945
E-Mail: eservice@phillipsandfinley.com
2nd E-Mail: kfinley@phillipsandfinley.com
Personal Representative:
/s/ Craig Barrett Loewinger
6 Daggett Cr.
Ponce Inlet, Florida 32127
June 25 & July 2, 2020
*******
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2020 11350 PRDL
Division 10
IN RE: ESTATE OF
HARRY D. GREENWELL
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 HARRY D. GREENWELL, deceased, File Number 2020-11350-PRDL, by the Circuit Court for Volusia County, Florida, Probate Division, the address of which is Post Office Box 6043, DeLand, FL 32721; that the decedent’s date of death was February 21, 2020; that the total value of the estate is approximately $64,852.00 and that the names and addresses of those to whom it has been assigned by such order are:
Christopher B. Greenwell, 7 Crompton Court, Newark, DE 19702
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 25, 2020.
Attorney for Person Giving Notice:
/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
Person Giving Notice:
/s/ Christopher B. Greenwell
7 Crompton Court
Newark, DE 19702
June 25 & July 2, 2020
*******
IN THE CIRCUIT COURT, SEVENTH
JUDICIAL CIRCUIT, IN AND FOR
VOLUSIA COUNTY, FLORIDA
CASE NO.:2018 31938 CICI
DIVISION: 31
JOHN T. O’QUINN and
LINDA D. O’QUINN,
Plaintiff,
v.
ROBERTA WILSON, CHRISTOPHER JOHN WILSON and ALBERTA JESSICA ISAAC WILSON, et al,
Defendants.
NOTICE OF SALE
PURSUANT TO F.S. CHAPTER 45
NOTICE IS HEREBY GIVEN Pursuant to a Final Judgment of Foreclosure dated April 24, 2019, the Volusia County Clerk of the Circuit Court will sell to the highest and best bidder for cash in/on electronically/online at http://www.volusia.realforeclose.com, Volusia County, Florida at 11:00AM EST on August 21, 2020, the following described property as set forth in said Final Judgment of Foreclosure:
Lots 7 and 8, STILLMAN’S SUBDIVISION of Lot 39, Block 3, COLEMANS DAYTONA, according to the plat thereof, recorded in Map Book 5, Page 111, 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 within 60 days after the sale.
Dated in Volusia County, Florida this 22nd day of June, 2020.
/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.som
Attorney for Plaintiffs
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 Court Administration, 125 E. Orange Avenue, Suite 300, Daytona Beach, FL 32114, (386) 257-6096, wihtin two (2) days of your receipt of this Notice. If you are hearing impaired, call 1-800-955-8771; if you are voice impaired, call 1-800-955-8770.
THESE ARE NOT COURT INFORMATION LINES. To file a response, please contact Volusia County Clerk of Court, 101 N. Alabama Ave., DeLand, FL 32724, Tel: (386) 736-5907.
June 25 & July 2, 2020
********
NOTICE OF TRUSTEE’S SALE
NOTICE IS HEREBY GIVEN that Eric C. Reed, Esq, Shutts & Bowen LLP, 300 S. Orange Ave., Suite 1600, Orlando, FL 32801, as Trustee in the Appointment recorded on May 11, 2016 in O.R. Book 7252 at Page 2262 of the Public Records of Volusia County, Florida, will sell at public auction to the highest bidder of U.S. funds, in cash or certified funds only, on July 30, 2020 at 9:05 a.m. at 120 South Woodland Boulevard, Suite 204, Downtown Executive Center, DeLand, Florida 32720, all right, title and interest in the properties as described in Schedule A, located in Volusia, Florida for continuing nonpayment of the maintenance fees and assessments on the described timeshares, as provided for in 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 trustee foreclosure procedure outlined in Sections 721.855 Florida Statutes was initiated by Ocean Walk II Vacation Condominium Association, Inc., a Florida Corporation, of Volusia County, Florida whose address is 300 North Atlantic Avenue, Daytona Beach, FL 32118 (the “Lienholder”) against the below-named obligors.
The sale will be held pursuant to the obligor(s) failure to pay assessments as set forth in the Claim of Lien recorded in Official Records Book 7818 at Page 1729 in the Public Records of Volusia County, Florida, and any amendments thereof.
The obligor(s) has/have a right to cure the default and any junior lien holder may redeem its interest up to the date the Trustee issues the Certificate of Sale which shall be issued on the sale date as set forth above, by paying the Assessment Amount with certified funds. Please mail or hand deliver your payment in certified funds (cash, cashier’s check, or money order) payable to the “Shutts & Bowen LLP Trust Account” and directed to Trustee, Eric C. Reed, Esq, Shutts & Bowen LLP, 300 S. Orange Ave., Suite 1600, Orlando, FL 32801.
Any person claiming an interest in the surplus from the sales of the properties listed in Schedule A, if any, other than the property owner as of the date of the recording of this Notice, must file a claim within thirty (30) days after the date of this recording.
Dated this 11th day of June, 2020.
/s/ Eric C. Reed, Trustee/Esquire
300 South Orange Avenue, Suite 1600
Orlando, FL 32801
Telephone: (407) 835-6790
Facsimile: (407) 849-7259
STATE OF FLORIDA
COUNTY OF ORANGE
The foregoing instrument was acknowledged before me by means of physical presence, by ERIC C. REED, ESQ., AS TRUSTEE FOR LIENHOLDER. He is personally known to me and did take oath on this the 11th day of June, 2020.
/s/ KATHY O. MOOREHEAD
NOTARY PUBLIC
EXHIBIT “A”
RECORD OWNER
LEGAL DESCRIPTION
ASSESSMENT AMOUNT
DELINQUENCY DATE
Lillian Marcellus
Gomez Marcellus
5459 Hornaway Ave
Spring Hill, FL 34606-1036
A 77,000/188,713,000 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 000320406648
$1,289.87
10/26/2018
Carmine C Giangreco, Trustee of the Carmine C. Giangreco Revocable Lifetime Trust dated May 17, 2002
2230 N Cypress Bend Drive
Pompano Beach, FL 33069-4496
A 321,000/255,927,000 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 000390904993
$1,967.25
6/7/2019
Harrison O Rees
Loraine M Rees
15822 Robin Hill Loop
Clermont, FL 34714-6152
A 49,000/139,215,000 undivided tenant-in-common fee simple interest in the grouping of VOI Units commonly known as Units 1220 through 1233 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 000330325598
$1,233.82
4/2/2018
Patricia K Foster
145 Sammons Lane
Forest Hills, KY 41527-8307
A 84,000/273,994,000 undivided tenant-in-common fee simple interest in the grouping of VOI Units commonly known as Units 1320 through 1333; 1520 through 1533 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 000440732618
$1,268.06
1/3/2019
Ethelind Morris
7450 N Highway 1
Apt 202
Cocoa, FL 32927-5098
A 64,000/269,558,000 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 000331211904
$1,248.00
8/27/2018
June 18 & 25, 2020
**********
NOTICE OF TRUSTEE’S SALE
NOTICE IS HEREBY GIVEN that Eric C. Reed, Esq, Shutts & Bowen LLP, 300 S. Orange Ave., Suite 1600, Orlando, FL 32801, as Trustee in the Appointment recorded on May 11, 2016 in O.R. Book 7252 at Page 2262 of the Public Records of Volusia County, Florida, will sell at public auction to the highest bidder of U.S. funds, in cash or certified funds only, on July 30, 2020 at 9:05 a.m. at 120 South Woodland Boulevard, Suite 204, Downtown Executive Center, DeLand, Florida 32720, all right, title and interest in the properties as described in Schedule A, located in Volusia, Florida for continuing nonpayment of the maintenance fees and assessments on the described timeshares, as provided for in 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 trustee foreclosure procedure outlined in Sections 721.855 Florida Statutes was initiated by Ocean Walk II Vacation Condominium Association, Inc., a Florida Corporation, of Volusia County, Florida whose address is 300 North Atlantic Avenue, Daytona Beach, FL 32118 (the “Lienholder”) against the below-named obligors.
The sale will be held pursuant to the obligor(s) failure to pay assessments as set forth in the Claim of Lien recorded in Official Records Book 7802 at Page 835 in the Public Records of Volusia County, Florida, and any amendments thereof.
The obligor(s) has/have a right to cure the default and any junior lien holder may redeem its interest up to the date the Trustee issues the Certificate of Sale which shall be issued on the sale date as set forth above, by paying the Assessment Amount with certified funds. Please mail or hand deliver your payment in certified funds (cash, cashier’s check, or money order) payable to the “Shutts & Bowen LLP Trust Account” and directed to Trustee, Eric C. Reed, Esq, Shutts & Bowen LLP, 300 S. Orange Ave., Suite 1600, Orlando, FL 32801.
Any person claiming an interest in the surplus from the sales of the properties listed in Schedule A, if any, other than the property owner as of the date of the recording of this Notice, must file a claim within thirty (30) days after the date of this recording.
Dated this 11th day of June, 2020.
/s/ Eric C. Reed, Trustee/Esquire
300 South Orange Avenue, Suite 1600
Orlando, FL 32801
Telephone: (407) 835-6790
Facsimile: (407) 849-7259
STATE OF FLORIDA
COUNTY OF ORANGE
The foregoing instrument was acknowledged before me by means of physical presence, by ERIC C. REED, ESQ., AS TRUSTEE FOR LIENHOLDER. He is personally known to me and did take oath on this the 11th day of June, 2020.
/s/ KELLY O. MOOREHEAD
NOTARY PUBLIC
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
June 18 & 25, 2020
***********
NOTICE OF PUBLIC SALE: C & S TOWING SERVICE, INC. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 7/7/2020, 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 DODG Durango
VIN 1D4HS58N63F526065
1999 FORD Explorer
VIN 1FMZU32P7XZB84667
Pop Up Camper NOVIN
June 25, 2020
**********
NOTICE OF DEFAULT
AND NOTICE OF INTENT TO
FORECLOSE TROPIC SHORES
CONDOMINIUM ASSOCIATION OF
VOLUSIA COUNTY, INC.
June 18, 2020
To all Obligors listed below, their guardians, heirs, and assigns, record owners of the unit week(s) as showing (See exhibit “A” attached for Obligors and their notice addresses).
This Notice of Default and Intent to Foreclose is regarding that certain timeshare interests owned by Obligor in Tropic Shores Condominium Association of Volusia County, Inc., located in Volusia County, Florida and more specifically described as follows: Unit # / Week # (see interval description on Exhibit “A”) in Tropic Shores Condominium Association of Volusia County, Inc. according to the Declaration of Condominium, as recorded in Official Records Book 3578 at Page 1553 in the Public Records of Volusia County, Florida, and any amendments thereof.
The Obligor has failed to pay when due the maintenance fees and assessments as assessed on Obligor’s timeshare and thereby the Obligor is in default of the obligation to pay such fees as when due pursuant to the Declaration of Condominium, as recorded in Official Records Book 3578 at Page 1553 in 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 shown 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 you 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.
Tropic Shores has appointed the following Trustee to conduct the Trustee’s sale as outlined in Sections 721.855 and 721.856 Florida Statutes: Matthew R. Gross, J.D., Fresh-Start.Law, P.A. whose address is 1101 Douglas Ave., Suite 1000, Altamonte Springs, FL 32714, telephone: (407) 403-5936, telefax: (407) 842-7248, e-mail: tropicshores@first.law.
Exhibit “A”: Obligor, Notice Address, Unit/Week, Amount Due, Per Diem
RECORD OWNER
UNIT # / WEEK #
ASSESSMENT AMOUNT
Marjorie M. Weigle
2020 Crowfoot Dr.
Lafayette, IN 47909-3135
202 / 41
$4,123.07
Carolyn M. Weigle
721 Matthew St.
West Lafayette, IN 47906-8677
202 / 41
$4,123.07
Jeffrey S. Nelson
Donna J. Nelson
8401 Elgin Dr.
Port Richey, FL 34668-2755
303 / 48
$4,138.91
The Estate of Gerald S. Bennett
M. Louise Bennett
1705 Stevens Ave.
Louisville, KY 40205-1044
407 / 16
$3,287.89
Bruce J. Thompson
Rebecca J. Thompson
5794 N ST RT 376 NW
McConnelsville, OH 43756-9524
506 / 5
$1,705.18
The Estate of Robert B. Williams
Gloria A. Williams
128 Suzanne Ave.
Orange Park, FL 32073-6426
602 / 13
$4,483.78
Gregory W. Johnson
2844 Wood Valley Ct.
Jacksonville, FL 32217-2495
602 / 28
$3,313.65
The Estate of Billy Joe Rowe
Maria Rowe
1620 Broadview Cir.
Oklahoma City, OK 73127-3143
603 / 45
$4,123.07
The Estate of Richard J. Kronick
Audrey A. Kronick
5713 E. Marlin Pl.
Mesa, AZ 85215-2018
605 / 7
$3,322.62
David Jones
1121 E. Spring Creek Pkwy, Ste 110
Plano, TX 75074-3098
606 / 49
$4,123.07
The Estate of David R. King
The Estate of Debra R. King
12329 Boncrest Drive
Reisterstown, MD 21136-1707
704 / 12
$4,059.74
Karen R. Hammonds
354 Riverboat Dr. SW
Adairsville, GA 30103-3497
804 / 17
$3,449.67
The Estate of Jon F. Zimmerman
Gloria J. Zimmerman
6836 E. Bluebird Ln.
Inverness, FL 34452-8212
903 / 25
$4,706.26
Jesus A. Lozano
Francisco Rojas
347 Robbins Rest Cir.
Davenport, FL 33896-5207
903 / 32
$4,206.21
The Estate of David R. King
The Estate of Debra R. King
12329 Boncrest Drive
Reisterstown, MD 21136-1707
904 / 42
$3,979.47
Brandy Giacalone
128 Cedar Way
Scott Depot, WV 25560-9658
907 / 04
$4,206.21
Earl R. Dohner
Elene E. Dohner
43 June Place
Brookville, OH 45309-1634
1003 / 10
$4,206.21
Michael Knudsen
Dorthe Liebmann Knudsen
Musvaagevej 36
5210 Odense
Denmark
1102 / 05
$562.13
Vielka Mejia
202 E. 91st St.
Brooklyn, NY 11212-1355
1102 / 21
$4,387.08
Policarpo Mejia
1455 E. Rochelle Ave Apt. 23
Las Vegas, NV 89119-5729
1102 / 21
$4,387.08
June 18, 2020 / June 25, 2020
June 18 & 25, 2020
*********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2020-10964
Division 10
IN RE: ESTATE OF
VERNON KEITH BRADSHAW
NOTICE TO CREDITORS
The administration of the estate of Vernon Keith Bradshaw, deceased, whose date of death was February 12, 2020, is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is 101 N. 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 18, 2020.
Attorney for Personal
Representative:
Stephen H. Coover
Florida Bar Number: 0314080
STEPHEN H. COOVER, PLLC
230 North Park Avenue
Sanford, FL 32771
Telephone: (407) 322-4051
Fax: (407) 330-0966
E-Mail: steve.coover@hmc-pa.com
Secondary E-Mail: mindy.rinne@hmc-pa.com
Personal Representative:
Verna K. Marcum
103-B Dan Drive
Versailles, KY 40383
June 18 & 25, 2020
**********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2020 10662 PRDL
Division 10
GIANCARLO AGNOLETTI
Deceased.
NOTICE TO CREDITORS
The administration of the estate of GIANCARLO AGNOLETTI, deceased, whose date of death was February 15, 2019, is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is 101 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: June 18, 2020.
/s/ Ira R. Shapiro
Attorney for Ancillary
Personal Representative
E-Mail Addresses: office@irarshapiropa.com
Florida Bar No. 308943
Ira R. Shapiro, P.A..
North Miami Beach, FL 33162
Telephone: (305) 944-3936
/s/ Daniela Agnoletti
Ancillary Personal Representative
3000 Artessa Circle, Apt. 3404
Franklin, Tennessee 37067
June 18 & 25, 2020
************
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2020-10644 PRDL
Division 10
IN RE: ESTATE OF
EILEEN KILDAY
Deceased.
NOTICE TO CREDITORS
The administration of the estate of Eileen Kilday, deceased, whose date of death was January 22, 2020, is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is 101 N. 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 25, 2020.
Attorney for Personal
Representative:
/s/ Mark R. Hall
Florida Bar Number: 691178
124 Faulkner Street
New Smyrna Beach, FL 32168
Telephone: (386) 423-1221
Fax: (386) 423-2232
E-Mail: mark@mhallpa.com
Personal Representative:
/s/ Charles Earl Jackson
718 Neal Street
New Smyrna Beach, FL 32168
June 25 & July 2, 2020
***********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2020 11050 PRDL
Division 10
IN RE: ESTATE OF
ROSEMARY A. SMITH,
Deceased.
NOTICE TO CREDITORS
The administration of the estate of Rosemary A. Smith, deceased, whose date of death was March 22, 2020, is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is Volusia County Courthouse, 101 N. Alabama Ave., 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 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 18, 2020.
Personal Representative:
/s/ Thomas Smith
29 Calico Tree Rd.
Hauppauge, NY 11788
Attorney for Personal
Representative:
/s/ Justin Stivers
E-Mail Addresses:
service@probatefirm.com
paralegal@probatefirm.com
Florida Bar No. 109585
The Probate Law Firm
1395 Brickell Avenue, Suite 800
Miami, FL 33131
Telephone: 305-456-3255
June 18 & 25, 2020
**********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2020 11179 PRDL
Division 10
IN RE: ESTATE OF:
TERRY LEE HARPER
Deceased.
NOTICE TO CREDITORS
The administration of the estate of TERRY LEE HARPER, deceased, whose date of death was March 6, 2020; is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is PO 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 18, 2020.
/s/ Stacy A. Eckert
Attorney for Personal Representative
Email: stacyeckertpa@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/ NICOLE LEA PINKMAN
Personal Representative
1571 Ortesga Avenue
Deltona, FL 32738
June 18 & 25, 2020
**************
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No.: 2020-11187-PRDL
Division 10
IN RE: ESTATE OF:
DANIEL HOWARD O’BRIEN,
a/k/a DANIEL H. O’BRIEN,
Deceased.
NOTICE TO CREDITORS
The administration of the estate of DANIEL HOWARD O’BRIEN, also known as DANIEL H. O’BRIEN, 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 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 18, 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/ GERALDINE O’BRIEN
Personal Representative
4575 South Atlantic Avenue,
Unit 6609
Ponce Inlet, Florida 32127
June 18 & 25, 2020
**********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2020 10322 PRDL
Division 10
IN RE: ESTATE OF
THEODORE STURIALE
Deceased.
NOTICE TO CREDITORS
The administration of the estate of THEODORE STURIALE, deceased, whose date of death was July 7, 2019, is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is 101 N. 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 18, 2020.
Attorney for Personal
Representative:
/s/ BRITTANY G. GLOERSEN, ESQUIRE
Email Addresses:
brittany@landispa.com
jcax@landispa.com
Florida Bar No. 0091434
145 E. Rich Avenue, Suite C
DeLand, Florida 32724
Telephone: (386) 734-3451
Personal Representative:
/s/ JENNIFER E. STURIALE
3250 Tennyson Street NW
Washington, DC 20015
June 18 & 25, 2020
*******
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2020-11251-PRDL
Division 10
IN RE: ESTATE OF
GARY WAYNE CRAYTON
Deceased.
NOTICE TO CREDITORS
The administration of the estate of Gary Wayne Crayton, deceased, whose date of death was March 29, 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 18, 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, FL 32117
Personal Representative:
Sara Louise Belz
699 Branch Drive
Port Orange, Florida 32127
June 18 & 25, 2020
*******
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2020 10495 PRDL
Division 10
IN RE: ESTATE OF
GLENN PAUL SMITH
a/k/a GLENN P. SMITH
a/k/a GLENN SMITH
Deceased.
NOTICE TO CREDITORS
The administration of the estate of GLENN PAUL SMITH a/k/a GLENN P. SMITH a/k/a GLENN SMITH, deceased, whose date of death was October 18, 2019, is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is 101 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 June 18, 2020.
Attorney for Personal
Representative:
/s/ DAVID E. DISNEY, ESQUIRE
Email Addresses:
ddisney@landispa.com
jcox@landispa.com
Florida Bar No. 0091434
145 E. Rich Avenue, Suite C
DeLand, Florida 32724
Personal Representative:
/s/ JESSICA LYNN DOBBS
560 West Graves Avenue
Orange City, Florida 32763
June 18 & 25, 2020
********
IN THE CIRCUIT COURT OF THE
SEVENTH JUDICIAL CIRCUIT
IN AND FOR
VOLUSIA COUNTY, FLORIDA
CIVIL ACTION
CASE NO: 2020 30246 CICI
TOP DOLLAR HOMES LLC,
Plaintiff, vs. BRITTANY C. WILSON, HEIR OF KIMBERLY SEELY STACY, DECEASED. THE UNKNOWN HEIRS AND BENEFICIARIES OF KIMBERLY SEELY STACY, DECEASED.
Defendant.
NOTICE OF ACTION
To Defendants:
THE UNKNOWN HEIRS AND BENEFICIARIES OF KIMBERLY SEELY STACY, DECEASED, her unknown spouses, heirs, devisees, grantees, creditors and all other parties claiming by, through, under, or against her; and all unknown natural persons if alive, and if dead or not known to be dead or alive, their several and respective unknown spouses, heirs, devisees, grantees, and creditors, or other parties claiming by, through or under those unknown natural persons right, title or interest in the property and all others whom it may concern;
YOU ARE NOTIFIED that an action to quiet title to the following property in Volusia County, Florida:
LOTS 11 AND 12, BLOCK 20, ALLANDALE, ACCORDING TO THE PLAT THEREOF RECORDED IN PLAT BOOK 4, PAGE 146, PUBLIC RECORDS OF VOLUSIA COUNTY, FLORIDA.
Tax Parcel No. 6310-07-20-0110
Property Address: 5417 DUBOIS AVENUE, PORT ORANGE, FL 32127
has been filed against you and you are required to serve a copy of your written defenses, if any, to Robert Peters, Esquire, P.O. Box 240, Yulee, FL 32041, the Plaintiff’s attorney, within 30 days after the first publication date and file the original with the clerk of this court either before service on the plaintiff’s attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint or petition.
DATED on June 4, 2020.
LAURA E. ROTH
CLERK OF THE CIRCUIT COURT
BY /s/ J. Beach
By Deputy Clerk
June 11, 18, 25 & July 2, 2020
**********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No.: 2020-11256-PRDL
Division 10
IN RE: ESTATE OF:
STEPHEN CARTER SWAYNE,
Deceased.
NOTICE TO CREDITORS
The administration of the estate of STEPHEN CARTER SWAYNE, deceased, whose date of death was April 16, 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 18, 2020.
/s/ Michael A. Pyle
Attorney for Personal
Representative
Email: mikep@pylelegal.com
Secondary Email: probate@pylelegal.com
Florida Bar No. 373346
PYLE, DELLINGER & DUZ, PLLC
1655 N. Clyde Morris Blvd., Ste. 1
Daytona Beach, FL 32117
Telephone: (386) 615-9007
Ashley N. Duz F/B/N: 109083
/s/ HANNAH K. SWAYNE
Personal Representative
73 Richboro Road
Newtown, Pennsylvania 18940
June 18 & 25, 2020
***********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File Number: 2020-10609-PRDL
IN RE: ESTATE OF
KYLE STEVEN CATON,
Deceased.
NOTICE TO CREDITORS
The administration of the estate of KYLE STEVEN CATON, deceased, whose date of death was September 9, 2019, is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is 101 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 WITHIN THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the Decedent and other persons having claims or demands against the Decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of the first publication of this Notice is June 18, 2020.
Personal Representative:
CRAIG S. CATON
329 Park Avenue North, 2nd Floor
P.O. Box 880
Winter Park, FL 32790
JENNIFER A. YASINSAC
Attorney for Petitioner
Florida Bar No. 0119761
Primary email: jyasinsac@whww.com
Secondary email: mguessetto@whww.com
Winderweedle, Haines, Ward
& Woodman, P.A.
329 Park Avenue North, 2nd Floor
P.O. Box 880
Winter Park, FL 32790
Telephone: (407) 423-4246
June 18 & 25, 2020
**********
volusia
CouNTY
NOTICE OF RESCHEDULED SALE
PURSUANT TO CHAPTER 45
IN THE CIRCUIT COURT OF THE
sEvENTH JUDICIAL CIRCUIT IN AND
FOR vOLUsIA COUNTY, FLORIDA
CIvIL ACTION
CASE NO.: 2019 11712 CIDL
MATRIX FINANCIAL SERVICES CORPORATION,
Plaintiff, vs.
DAX BUELL, et al,
Defendant(s).
NOTICE Is HEREBY GIvEN Pursuant
to an Order Rescheduling
Foreclosure sale dated May 29,
2020 and entered in Case No. 2019
11712 CIDL of the Circuit Court of
the seventh Judicial Circuit in and
for volusia County, Florida in which
Matrix Financial services Corporation,
is the Plaintiff and Dax Buell,
are defendants, the volusia County
Clerk of the Circuit Court will sell to
the highest and best bidder for cash
in/on online at electronically/online
at http://www.volusia.realforeclose.com, volusia County, Florida at 11:00AM EsT on the August 25,
2020 the following described property as set forth in said Final Judgment of Foreclosure:
THE sOUTHEAsT 1/4 OF
THE sOUTHEAsT 1/4 OF
THE sOUTHWEsT 1/4 OF
THE NORTHWEsT 1/4 OF
sECTION 22, TOWNsHIP 18
sOUTH, RANGE 30 EAsT,
vOLUsIA COUNTY, FLORIDA.
A/K/A 2695 HARRY AvENUE
ORANGE CITY FL 32763
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 08 day of June, 2020.
ALBERTELLI LAW
P. O. Box 23028
Tampa, FL 33623
Tel: (813) 221-4743
Fax: (813) 221-9171
eservice: servealaw@albertellilaw.com
By: NATHAN GRYGLEWICZ
Florida Bar #762121
19-015706
June 18, 25, 2020 v20-0262
**************************
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 11135 CIDL
WILMINGTON SAVINGS FUND SOCIETY,
FSB, AS TRUSTEE OF STANWICH
MORTGAGE LOAN TRUST A,
Plaintiff, VS.
RANDALL R. SMITH; SONDRA SMITH;
UNITED STATES OF AMERICA,
DEPARTMENT OF TREASURY INTERNAL
REVENUE SERV; UNKNOWN TENANT 1;
UNKNOWN TENANT 2; ANY AND ALL
UNKNOWN PARTIES CLAIMING BY,
THROUGH, UNDER AND AGAINST THE
HEREIN NAMED INDIVIDUAL
DEFENDANT(S) WHO ARE NOT KNOWN
TO BE DEAD OR ALIVE, WHETHER SAID
UNKNOWN PARTIES MAY CLAIM AN INTEREST
AS SPOUSES, HEIRS, DEVISEES,
GRANTEES, OR OTHER CLAIMANTS
Defendant(s).
NOTICE Is HEREBY GIvEN that sale
will be made pursuant to an Order or
Final Judgment. Final Judgment was
awarded on April 17, 2019 in Civil
Case No. 2018 11135 CIDL, of the Circuit
Court of the sEvENTH Judicial
Circuit in and for volusia County,
Florida, wherein, WILMINGTON sAvINGs
FUND sOCIETY, FsB, As
TRUsTEE OF sTANWICH MORTGAGE
LOAN TRUsT A is the Plaintiff,
and RANDALL R. sMITH; sONDRA
sMITH; UNITED sTATEs OF AMERICA,
DEPARTMENT OF TREAsURY
INTERNAL REvENUE sERv; UNKNOWN
TENANT 1; UNKNOWN TENANT
2; ANY AND ALL UNKNOWN
PARTIEs CLAIMING BY, THROUGH,
UNDER AND AGAINsT THE HEREIN
NAMED INDIvIDUAL DEFENDANT(s)
WHO ARE NOT KNOWN TO BE DEAD
OR ALIvE, WHETHER sAID UN-KNOWN
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 23, 2020 at 11:00:00 AM EsT the
following described real property as set
forth in said Final Judgment, to wit:
A PART OF THE sOUTHWEsT
1/4 OF sECTION 21, TOWNsHIP
15 sOUTH, RANGE 30
EAsT, vOLUsIA COUNTY, FLORIDA, DEsCRIBED
As FOLLOWs: COMMENCE
AT THE WEsT 1/4 CORNER (NORTHWEsT-
CORNER OF sAID sOUTHWEsT 1/4) OF sAID sECTION 21: THENCE N 89°25’08” E,
ALONG THE NORTH LINE OF
sAID sOUTHWEsT 1/4, A DIsTANCE
OR 1308.41 FEET;
THENCE s 00°17’42” E, A DIsTANCE
OF 590.00 FEET TO
THE POINT OF BEGINNING;
THENCE N 89°25’08” E, PARALLEL
WITH THE NORTH LINE OF
sAID sOUTHWEsT 1/4, A DIsTANCE
OF 478.23 FEET TO A
POINT ON THE WEsTERLY
RIGHT-OF-WAY LINE OF sTATE
ROAD NO. 11 (200 FOOT
RIGHT-OF-WAY); THENCE
ALONG sAID WEsTERLY
RIGHT-OF-WAY LINE WITH A
CURvE CONCAvE sOUTHWEsTERLY
HAvING A RADIUs OF 5597.65 FEET AND A CENTRAL ANGLE OF 02°51’23”, AN
ARC DIsTANCE OF 279.06
FEET TO THE END OF sAID
CURvE; THENCE s 09°59’15” E,
CONTINUING WITH sAID
WEsTERLY RIGHT-OF-WAY
LINE, A DIsTANCE OF 514.59
FEET; THENCE N 89°38’05” W,
A DIsTANCE OF 618.67 FEET;
THENCE N 00°17’42” W, A DIsTANCE
OF 771.53 FEET TO
THE POINT OF BEGINNING.
HAvING ACCEss TO BLACKWELDER
ROAD ACROss A
sTRIP OF LAND 30 FEET WIDE
LYING ADJACENT TO AND
CONTIGUOUs WITH (WEsT
OF) THE sAID WEsTERLY
RIGHT-OF-WAY LINE OF sTATE
ROAD NO. 11, THE sOUTHEAsT
CORNER OF sAID 30
FOOT WIDE EAsEMENT sTRIP
BEING THE NORTHEAsT CORNER
OF THE HEREINABOvE
DEsCRIBED PARCEL.
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 12 day of June, 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: MATT BRAUNsCHWEIG
FBN: 84047
Primary E-Mail: serviceMail@aldridgepite.com
1133-1598B
June 18, 25, 2020 v20-0263
**************************
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 30412 CICI
DEUTSCHE BANK NATIONAL TRUST
COMPANY, AS TRUSTEE FOR AMERICAN HOME MORTGAGE ASSETS TRUST 2006-5, MORTGAGE-BACKED PASS-THROUGH CERTIFICATES SERIES 2006-5,
Plaintiff, VS.
MYRON SHAFER; 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
13, 2020 in Civil Case No. 2018
30412 CICI, of the Circuit Court of
the Judicial Circuit in and for volusia
County, Florida, wherein,
DEUTsCHE BANK NATIONAL
TRUsT COMPANY, As TRUsTEE
FOR AMERICAN HOME MORTGAGE
AssETs TRUsT 2006-5,
MORTGAGE-BACKED PAss-THROUGH
CERTIFICATEs sERIEs
2006-5 is the Plaintiff, and
MYRON sHAFER; CRYsTAL L.
vICOLE; JONATHAN A. MILLER;
sTATE OF FLORIDA, DEPARTMENT
OF REvENUE; vOLUsIA
COUNTY CLERK OF COURT;
BOARD OF COUNTY COMMIssIONERs
FOR vOLUsIA COUNTY, FLORIDA; UNKNOWN
TENANT 1 N/K/A MARLENE
sCHAFFER; ALEXANDRA TURCOTTE;
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 22, 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
THE COUNTY OF vOLUsIA,
AND sTATE OF FLORIDA
BEING KNOWN AND DEsIGNATED
As A PORTION
OF LOT 1, BLOCK 25-B, As
sHOWN ON THE RECORD
PLAT OF HIGHRIDGE EsTATEs
REPLAT NO. 2, PER
MAP BOOK 19, PAGE 204
OF THE PUBLIC RECORDs
OF vOLUsIA COUNTY,
FLORIDA AND A PORTION
OF THE WEsT 52.85 FEET
OF LOT 1, BLOCK 17, HIGHRIDGE
EsTATEs, PER MAP
BOOK 11, PAGE 154, OF
THE PUBLIC RECORDs OF
vOLUsIA COUNTY,
FLORIDA, BEING DEsCRIBED
As FOLLOWs:
BEGIN AT THE NORTHWEsT
CORNER OF sAID
LOT 1, BLOCK 25-B, sAID
POINT ALsO BEING ON
THE sOUTH RIGHT OF
WAY LINE OF GENERAL
MARsHALL ROAD (A 100
FOOT RIGHT OF WAY As
sHOWN ON BOTH OF THE
ABOvE REFERENCED
PLATs); THENCE EAsT
ALONG THE NORTH LINE
OF sAID LOT 1, BLOCK 25-B AND THE NORTH LINE OF sAID LOT 1, BLOCK 17, A
DIsTANCE OF 105.70 FEET
TO THE NORTHEAsT CORNER
OF sAID WEsT 52.85
FEET OF LOT 1, BLOCK 17;
THENCE sOUTH ALONG
THE EAsT LINE OF sAID
WEsT 52.85 FEET OF LOT 1, BLOCK 17, A DIsTANCE OF 75.00 FEET; THENCE
DEPARTING sAID EAsT
LINE OF THE WEsT 52.85
FEET OF LOT 1, BLOCK 17,
RUN WEsT AND PARALLEL
TO THE NORTH LINE OF
sAID LOT 1, BLOCK 25-B
AND sAID NORTH LINE OF
LOT 1, BLOCK 17 A DIsTANCE
OF 105.70 FEET TO
A POINT ON THE WEsT
LINE OF sAID LOT 1,
BLOCK 25-B; THENCE
NORTH ALONG sAID WEsT
LINE OF LOT 1, BLOCK 17 A
DIsTANCE OF 75.00 FEET
TO THE POINT OF BEGINNING.
Any person claiming an interest in the surplus
from the sale, if any, other than the
property owner as of the date of the lis
pendens must file a claim before the clerk
reports the surplus as unclaimed.
Dated this 12 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
1221-1363B
June 18, 25, 2020 v20-0264
**************************
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 30902 CICI
DEUTSCHE BANK NATIONAL TRUST
COMPANY, AS INDENTURE TRUSTEE,
ON BEHALF OF THE HOLDERS OF THE
ACCREDITED MORTGAGE LOAN TRUST
2005-4 ASSET BACKED NOTES,
Plaintiff, VS.
WILLIAM HENRY; 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 12, 2020 in Civil
Case No. 2019 30902 CICI, of
the Circuit Court of the sEvENTH
Judicial Circuit in and for
volusia County, Florida,
wherein, DEUTsCHE BANK
NATIONAL TRUsT COMPANY,
As INDENTURE TRUsTEE,
ON BEHALF OF THE HOLDERs
OF THE ACCREDITED
MORTGAGE LOAN TRUsT
2005-4 AssET BACKED
NOTEs is the Plaintiff, and
WILLIAM HENRY; MYRNA J.
HENRY; THE CITY OF DAYTONA
BEACH, A FLORIDA
MUNICIPAL CORPORATION;
ANY AND ALL UNKNOWN
PARTIEs CLAIMING BY,
THROUGH, UNDER AND
AGAINsT THE HEREIN
NAMED INDIvIDUAL DEFENDANT(s) WHO ARE NOT KNOWN TO BE DEAD OR
ALIvE, WHETHER sAID UNKNOWN
PARTIEs MAY CLAIM
AN INTEREsT As sPOUsEs,
HEIRs, DEvIsEEs,
GRANTEEs, OR OTHER
CLAIMANTs are Defendants.
The Clerk of the Court,
Laura E. Roth will sell to the
highest bidder for cash at
www.volusia.Realforeclose.com on July 22, 2020 at 11:00:00 AM EsT the following
described real property as
set forth in said Final Judgment, to wit:
LOT 117, sHANGRILA
sUBDIvIsION, UNIT II, As
PER PLAT RECORDED IN
PLAT BOOK 35, PAGE 109
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 11 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
1012-3101B
June 18, 25, 2020 v20-0265
**************************
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 10920 CIDL
DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR GSAMP TRUST 2005-HE4 MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2005-HE4,
Plaintiff, VS.
MATTHEW EARL GEATCHES A/K/A
MATTHEW GEATCHES; 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. 2018 10920 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
GsAMP TRUsT 2005-HE4 MORTGAGE
PAss-THROUGH CERTIFICATEs, sERIEs
2005-HE4 is the Plaintiff, and
MATTHEW EARL GEATCHEs A/K/A
MATTHEW GEATCHEs; sHARON s.
LONG A/K/A sHARON LONG; UNKNOWN
HEIRs BENEFICIARIEs, DEvIsEEs,
sURvIvING sPOUsE,
GRANTEEs, Ass; COUNTY OF vOLUsIA,
FLORIDA – HOUsING AssIsTANCE
PROGRAM; UNITED sTATEs
OF AMERICA, DEPARTMENT OF THE
TREAsURY – INTERNAL REvENU;
UNKNOWN TENANT 1 N/K/A TIM
COREY; TIFFANY BEENY; LENA
RICHTER; MARCIA BROCKsTEIN;
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
23, 2020 at 11:00:00 AM EsT the following
described real property as set forth
in said Final Judgment, to wit:
LOT 5, BLOCK 7, BURWYN
PARK, A sUBDIvIsION OF
LOTs 49 AND 50 AND PART OF
LOTs 112 AND 113, GEORGE
H. NORRIs sUBDIvIsION OF
DUPON AND GAUDRY
GRANTs, ACCORDING TO THE
MAP BOOK 6, PAGE 139, 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 15 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
1221-1434B
June 18, 25, 2020 v20-0266
**************************
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 11631 CIDL
DITECH FINANCIAL LLC F/K/A GREEN
TREE SERVICING LLC,
Plaintiff, vs.
THE UNKNOWN HEIRS, BENEFICIARIES,
DEVISEES, GRANTEES, ASSIGNEES,
LIENORS, CREDITORS, TRUSTEES AND
ALL OTHERS WHO MAY CLAIM AN INTEREST
IN THE ESTATE OF LAURIE L.
SPRINGSTEEN, DECEASED, et al.
Defendant(s).
NOTICE Is HEREBY GIvEN pursuant
to a Final Judgment of Foreclosure
dated March 09, 2020, and entered in
2019 11631 CIDL of the Circuit Court
of the sEvENTH Judicial Circuit in and
for volusia County, Florida, wherein
DITECH FINANCIAL LLC F/K/A
GREEN TREE sERvICING LLC is the
Plaintiff and THE UNKNOWN HEIRs,
BENEFICIARIEs, DEvIsEEs,
GRANTEEs, AssIGNEEs, LIENORs,
CREDITORs, TRUsTEEs AND ALL
OTHERs WHO MAY CLAIM AN INTEREsT
IN THE EsTATE OF LAURIE
L. sPRINGsTEEN, DECEAsED; L.
LEROY sPRINGsTEEN 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 July 07, 2020, the following
described property as set forth in
said Final Judgment, to wit:
LOT 4, BLOCK 1309, DELTONA
LAKEs, UNIT 45, ACCORDING
TO THE PLAT THEREOF As
RECORDED IN MAP BOOK 27,
PAGEs 300 THROUGH 313, INCLUsIvE,
OF THE PUBLIC
RECORDs OF vOLUsIA
COUNTY, FLORIDA.
Property Address: 2280 ALTON
ROAD, DELTONA, FL 32738
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 15 day of June, 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
19-363159
June 18, 25, 2020 v20-0267
**************************
NOTICE OF FORECLOSURE SALE
IN THE CIRCUIT COURT OF THE
sEvENTH JUDICIAL CIRCUIT IN AND
FOR vOLUsIA COUNTY, FLORIDA
GENERAL JURIsDICTION DIvIsION
CASE NO. 2018 11276 CIDL
DITECH FINANCIAL LLC,
Plaintiff, vs.
THE UNKNOWN HEIRS, DEVISEES,
BENEFICIARIES, GRANTEES, ASSIGNS,
CREDITORS, LIENORS, AND TRUSTEES
OF RICKY EDWARD FISCHBACH, DECEASED,
et al.
Defendant(s).
NOTICE Is HEREBY GIvEN pursuant to a
Final Judgment of Foreclosure dated March
09, 2020, and entered in 2018 11276 CIDL
of the Circuit Court of the sEvENTH Judicial
Circuit in and for volusia County, Florida,
wherein NEW PENN FINANCIAL LLC D/B/A
sHELLPOINT MORTGAGE sERvICING is
the Plaintiff and BRANDY N. KELLER; THE
UNKNOWN HEIRs, DEvIsEEs, BENEFICIARIEs,
GRANTEEs, AssIGNs, CREDITORs,
LIENORs, AND TRUsTEEs OF
RICKY EDWARD FIsCHBACH, DECEAsED;
KEITH FIsCHBACH; RICKEY
FIsCHBACH, JR.; RANENIA GROvE; LAKE
HARNEY WOODs PROPERTY OWNERs
AssOCIATION INC.; HAMILTON GROUP
FUNDING, INC. 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 July 07, 2020, the following described
property as set forth in said Final Judgment, to wit:
LOT 14 BLOCK 6, LAKE HARNEY
WOODs PHAsE THREE-A, ACCORDING
TO THE PLAT THEREOF, RECORDED IN PLAT BOOK 41, PAGE(s) 154 THROUGH 156, INCLUsIvE, OF THE RECORDs OF
vOLUsIA COUNTY, FLORIDA.
TOGETHER WITH 2020 FTWD MOBILE
HOME AND vIN #(s)
GAFL234A75265 AND
GAFL234B75265
Property Address: 1230 MARsH
FERN RD, MIMs, FL 32754
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 15 day of June, 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
18-228689
June 18, 25, 2020 v20-0268
**************************
NOTICE OF FORECLOSURE SALE
IN THE CIRCUIT COURT OF THE
sEvENTH JUDICIAL CIRCUIT IN AND
FOR vOLUsIA COUNTY, FLORIDA
GENERAL JURIsDICTION DIvIsION
CASE NO. 2018 10912 CIDL
U.S. BANK NATIONAL ASSOCIATION,
Plaintiff, vs.
MIRANDA SMITH, et al.
Defendant(s).
NOTICE Is HEREBY GIvEN pursuant to a
Final Judgment of Foreclosure dated December
18, 2018, and entered in 2018 10912
CIDL of the Circuit Court of the sEvENTH
Judicial Circuit in and for volusia County,
Florida, wherein U.s. BANK NATIONAL AssOCIATION is the Plaintiff and MIRANDA
sMITH; BRANDON KLEINKE A/K/A BRANDON
s. KLEINKE; R.E. MICHEL COMPANY,
LLC F/K/A R.E. MICHEL COMPANY F/K/A
R.E. MICHEL COMPANY, INC.; FLORIDA
HOUsING FINANCE CORPORATION 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 July 07, 2020, the following described property as set forth in said Final Judgment, to wit:
LOT 1, IN BLOCK 1691, OF A REPLAT
OF A PORTION OF DELTONA LAKEs,
UNIT NINE, ACCORDING TO THE
PLAT THEREOF, As RECORDED IN
MAP BOOK 28, AT PAGE(s) 112 AND
113, OF THE PUBLIC RECORDs OF
vOLUsIA COUNTY, FLORIDA.
Property Address: 1191 s COOPER
DR, DELTONA, FL 32725
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 15 day of June, 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
18-170920
June 18, 25, 2020 v20-0270
**************************
RE-NOTICE OF SALE
PURSUANT TO CHAPTER 45
IN THE CIRCUIT COURT OF THE
sEvENTH JUDICIAL CIRCUIT IN AND
FOR vOLUsIA COUNTY, FLORIDA.
CIvIL DIvIsION
CASE NO. 2019 10293 CIDL
U.S. BANK TRUST NATIONAL
ASSOCIATION, NOT IN ITS INDIVIDUAL
CAPACITY BUT SOLELY AS OWNER
TRUSTEE FOR LEGACY MORTGAGE
ASSET TRUST 2017-RPL2,
Plaintiff, vs
THE UNKNOWN SPOUSES, HEIRS, DEVISEES,
GRANTEES, CREDITORS, AND
ALL OTHER PARTIES CLAIMING BY,
THROUGH, UNDER OR AGAINST THE
ESTATE OF HOWARD S. GENSER, DECEASED;
HOWARD GENSER, JR.;
SCOTT GENSER; JILL SOCHACKI; UNKNOWN
TENANT NO. 1; UNKNOWN
TENANT NO. 2; AND ALL UNKNOWN
PARTIES CLAIMING INTERESTS BY,
THROUGH, UNDER OR AGAINST A
NAMED DEFENDANT TO THIS ACTION,
OR HAVING OR CLAIMING TO HAVE
ANY RIGHT, TITLE OR INTEREST IN THE
PROPERTY HEREIN DESCRIBED,
Defendant(s).
NOTICE Is HEREBY GIvEN pursuant
to a summary Final Judgment
of Foreclosure dated
January 9, 2020 and an Order
Resetting sale dated June 9,
2020 and entered in Case No.
2019 10293 CIDL of the Circuit
Court in and for volusia County,
Florida, wherein U.s. BANK
TRUsT NATIONAL AssOCIATION,
NOT IN ITs INDIvIDUAL
CAPACITY BUT sOLELY As
OWNER TRUsTEE FOR
LEGACY MORTGAGE AssET
TRUsT 2017-RPL2 is Plaintiff and
THE UNKNOWN sPOUsEs,
HEIRs, DEvIsEEs, GRANTEEs,
CREDITORs, AND ALL OTHER
PARTIEs CLAIMING BY,
THROUGH, UNDER OR
AGAINsT THE EsTATE OF
HOWARD s. GENsER, DECEAsED;
HOWARD GENsER, JR.; sCOTT GENsER; JILL
sOCHACKI; UNKNOWN TENANT NO. 1; UNKNOWN TENANT NO. 2; and ALL UNKNOWN PARTIEs CLAIMING INTEREsTs BY,
THROUGH, UNDER OR
AGAINsT A NAMED DEFENDANT
TO THIs ACTION, OR
HAvING OR CLAIMING TO HAvE
ANY RIGHT, TITLE OR INTEREsT
IN THE PROPERTY HEREIN
DEsCRIBED, are Defendants,
LAURA E ROTH, Clerk of the Circuit
Court, will sell to the highest
and best bidder for cash www.volusia.realforeclose.com, 11:00
a.m., on July 30, 2020, the following
described property as set forth
in said Order or Final Judgment, to-wit:
LOT 19, UNIvERsITY
MANOR, ACCORDING TO
THE PLAT THEREOF, As
RECORDED IN PLAT BOOK
23, AT PAGE 239, 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. THE COURT, IN
ITs DEsCRETION, MAY ENLARGE
THE TIME OF THE sALE. NOTICE OF THE CHANGED TIME OF sALE sHALL BE PUBLIsHED As PROvIDED HEREIN.
DATED June 17, 2020.
DIAZ ANsELMO LINDBERG P.A.
Attorneys for Plaintiff
499 NW 70th Ave., suite 309
Fort Lauderdale, FL 33317
Telephone: (954) 564-0071
Facsimile: (954) 564-9252
service E-mail: answers@dallegal.com
By: NAZIsH Z. sHAH
Florida Bar No.: 92172
ROY DIAZ, Attorney of Record
Florida Bar No. 767700
1460-169241
June 25; July 2, 2020 v20-0271
**************************
RE-NOTICE OF SALE
PURSUANT TO CHAPTER 45
IN THE CIRCUIT COURT OF THE
sEvENTH JUDICIAL CIRCUIT IN AND
FOR vOLUsIA COUNTY, FLORIDA.
CIvIL DIvIsION
CASE NO. 2019 11713 CIDL
U.S. BANK NATIONAL ASSOCIATION,
NOT IN ITS INDIVIDUAL CAPACITY BUT
SOLELY AS TRUSTEE FOR THE RMAC
TRUST, SERIES 2016-CTT,
Plaintiff, vs
JERRY ANNE CARTER A/K/A JERRY A.
CARTER; UNKNOWN TENANT NO. 1;
UNKNOWN TENANT NO. 2; AND ALL UNKNOWN PARTIES CLAIMING INTERESTS
BY, THROUGH, UNDER OR
AGAINST A NAMED DEFENDANT TO
THIS ACTION, OR HAVING OR
CLAIMING TO HAVE ANY RIGHT, TITLE
OR INTEREST IN THE PROPERTY
HEREIN DESCRIBED,
Defendant(s).
NOTICE Is HEREBY GIvEN
pursuant to an Order or summary
Final Judgment of foreclosure
dated March 5, 2020 and
an Order Resetting sale dated
June 3, 2020 and entered in
Case No. 2019 11713 CIDL of
the Circuit Court in and for volusia
County, Florida, wherein
U.s. BANK NATIONAL AssOCIATION,
NOT IN ITs INDIvIDUAL
CAPACITY BUT sOLELY
As TRUsTEE FOR THE RMAC
TRUsT, sERIEs 2016-CTT is
Plaintiff and JERRY ANNE
CARTER A/K/A JERRY A.
CARTER; UNKNOWN TENANT
NO. 1; UNKNOWN TENANT
NO. 2; and ALL UNKNOWN
PARTIEs CLAIMING INTEREsTs
BY, THROUGH, UNDER
OR AGAINsT A NAMED DEFENDANT
TO THIs ACTION,
OR HAvING OR CLAIMING TO
HAvE ANY RIGHT, TITLE OR
INTEREsT IN THE PROPERTY
HEREIN DEsCRIBED, are Defendants,
LAURA E ROTH,
Clerk of the Circuit Court, will
sell to the highest and best bidder
for cash www.volusia.realforeclose.com, 11:00 a.m., on July 30, 2020, the following described
property as set forth in
said Order or Final Judgment, to-wit:
THE NORTH 1/2 OF THE
NORTHWEsT 1/4 OF THE
NORTHEAsT 1/4 OF THE
sOUTHEAsT 1/4 OF sECTION
14, TOWNsHIP 17
sOUTH, RANGE 30 EAsT,
vOLUsIA COUNTY,
FLORIDA, LEss AND EXCEPT
THAT PORTION
PREvIOUsLY CONvEYED
TO THE COUNTY OF vOLUsIA
As DEsCRIBED IN
WARRANTY DEED
RECORDED AUGUsT 3,
1994 IN OFFICIAL
RECORDs BOOK 3940,
PAGE 4933, 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. THE COURT, IN
ITs DEsCRETION, MAY ENLARGE
THE TIME OF THE
sALE. NOTICE OF THE
CHANGED TIME OF sALE
sHALL BE PUBLIsHED As
PROvIDED HEREIN.
DATED June 17, 2020.
DIAZ ANsELMO LINDBERG P.A.
Attorneys for Plaintiff
499 NW 70th Ave., suite 309
Fort Lauderdale, FL 33317
Telephone: (954) 564-0071
Facsimile: (954) 564-9252
service E-mail: answers@dallegal.com
By: MARIE A. POTOPsINGH
Florida Bar No.: 560901
ROY DIAZ, Attorney of Record
Florida Bar No. 767700
1460-174372
June 25; July 2, 2020 v20-0272
**************************
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 30337 CICI
NATIONSTAR MORTGAGE LLC D/B/A
MR. COOPER,
Plaintiff, vs.
CASSANDRA A. LEE, et al.
Defendant(s).
NOTICE Is HEREBY GIvEN pursuant
to a Final Judgment of Foreclosure
dated January 17, 2020, and
entered in 2019 30337 CICI of the
Circuit Court of the sEvENTH Judicial
Circuit in and for volusia County,
Florida, wherein NATIONsTAR
MORTGAGE LLC D/B/A MR.
COOPER is the Plaintiff and CAssANDRA
A. LEE; UNKNOWN sPOUsE OF CAssANDRA A. LEE; ANGELA E. JOHNsON; THE CITY
OF DAYTONA BEACH, FLORIDA
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 July 15, 2020, the following
described property as set
forth in said Final Judgment, to wit:
LOT 12, BEvERLY HILLs-UNIT 10, ACCORDING TO THE PLAT THEREOF,
RECORDED IN MAP BOOK
25, PAGE 146, OF THE PUBLIC
RECORDs OF vOLUsIA
COUNTY, FLORIDA.
Property Address: 1347 CADILLAC DR, DAYTONA BEACH, FL 32117
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 22 day of June, 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
19-247339
June 25; July 2, 2020 v20-0273
**************************
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 31599 CICI
NATIONSTAR MORTGAGE LLC D/B/A
MR. COOPER,
Plaintiff, vs.
MICHAEL E. PHILBRICK AND PARTICIA
A. PHILBRICK, et al.
Defendant(s).
NOTICE Is HEREBY GIvEN pursuant
to a Final Judgment of Foreclosure
dated March 13, 2020, and
entered in 2019 31599 CICI of the
Circuit Court of the sEvENTH Judicial
Circuit in and for volusia
County, Florida, wherein NATIONsTAR
MORTGAGE LLC D/B/A MR. COOPER is the Plaintiff and
MICHAEL E. PHILBRICK; PARTICIA
A. PHILBRICK; PELICAN BAY
HOMEOWNERs AssOCIATION
OF DAYTONA BEACH, INC. 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 July 15, 2020, the following described property as set forth in said Final Judgment, to wit:
LOT 4, PELICAN BAY PHAsE I, UNIT III, ACCORDING TO
THE PLAT THEREOF,
RECORDED IN MAP BOOK
36, PAGEs 69 AND 70, OF
THE PUBLIC RECORDs OF
vOLUsIA COUNTY, FLORIDA.
Property Address: 413 PELICAN
BAY DR, DAYTONA BEACH, FL 32119
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 22 day of June, 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
19-353651
June 25; July 2, 2020 v20-0274
**************************