NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that CAZENOVIA CREEK FUNDING II LLC the holder of the following certificate has filed said certificate for a tax deed to be issued thereon. The certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows:
Certificate No. 608-18
Year of Issuance: JUNE 1, 2018
Description of Property: Parcel #694301320015 N 100 FT OF W 100 FT OF LOT 1 BLK 32 BEARDSLEYS DELEON SPRINGS PER OR 2160 PG 1190 PER OR 5440 PGS 2007-2008 INC PER OR 5699 PGS 4593-4594
Name in which assessed: WILLIAM DAVID CRAMER 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 8TH day of SEPTEMBER, 2020 at 9:00 O’CLOCK A.M.
Dated this 17TH day of JULY, 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.
July 27, August 3, 10 & 17, 2020
**************
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that SAVVY FL LLC FTB COLLATERAL ASSIGNEE 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. 7089-16
Year of Issuance: MAY 27, 2016
Description of Property: Parcel #813055140260 LOT 26 BLK 1482 DELTONA LAKES UNIT 55 PER OR 1729 PG 0644 PER OR 7153 PG 4461
Name in which assessed: JACK HAMLIN KLINE JR & HOA TUYET NEWTON
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 8TH day of SEPTEMBER, 2020 at 9:00 O’CLOCK A.M.
Dated this 17TH day of JULY, 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.
July 27, August 3, 10 & 17, 2020
**********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2020-11435-PRDL
Division 10
IN RE: ESTATE OF
JOAN LUCE KOEHLER
a/k/a JOAN L. KOEHLER
Deceased.
NOTICE TO CREDITORS
The administration of the estate of Joan Luce Koehler, deceased, whose date of death was May 19, 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 representatives and the personal representatives’ attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this notice is July 16, 2020.
Attorney for Personal
Representatives:
Thomas J. Upchurch, Esquire
Florida Bar No. 0015821
Upchurch Law
1616 Concierge Blvd., Suite 101
Daytona Beach, FL 32117
Email: service@upchurchlaw.com
Personal Representatives:
Elizabeth Howard Stone
290 Parrulli Drive
Ormond Beach, FL 32174
Thomas Henry Koehler
22 Choctaw Trail
Ormond Beach, FL 32174
July 16 & 23, 2020
*******
NOTICE OF PUBLIC SALE: C & S TOWING SERVICE, INC. gives Notice of Foreclosure of Lien and intent to sell this vehicle on 8/4/2020, 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.
1998 LINC Mark VIII
VIN 1LNFM91V6WY627451
July 23, 2020
*******
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that GRETA PETERSON 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. 899-15
Year of Issuance: JUNE 1, 2015
Description of Property: Parcel #791401070180 LOT 18 BLK 7 RIVERSIDE ESTATES MB11 PG 269 PER OR 2459 PG 1710 PER OR 3302 PG 1523 PER OR 3311 PG 0576 PER OR 4119 PG 2253 PER OR 6446 PG 0744 PER OR 6466 PG 2548
Name in which assessed: REL CONSTRUCTION
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 8TH day of SEPTEMBER, 2020 at 9:00 O’CLOCK A.M.
Dated this 17TH day of JULY, 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.
July 27, August 3, 10 & 17, 2020
********
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that TURNING POINT SOLUTIONS 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. 10629-14
Year of Issuance: JUNE 1, 2014
Description of Property: Parcel #823001070350 LOTS 35 TO 38 INC & 47 TO 50 INC BLK G JARVIS ADD OSTEEN
Name in which assessed: JOSEPH KING JR 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 8TH day of SEPTEMBER, 2020 at 9:00 O’CLOCK A.M.
Dated this 17TH day of JULY, 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.
July 27, August 3, 10 & 17, 2020
**********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2020-11261-PRDL
Division 10
IN RE: ESTATE OF
ROBERT H. SPEAKMAN
Deceased.
NOTICE TO CREDITORS
The administration of the estate of ROBERT H. SPEAKMAN, deceased, whose date of death was May 1, 2020, is pending in the Circuit Court for VOLUSIA County, Florida, Probate Division, the address of which is P.O. Box 6043, DeLand, FL 32721. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of the first publication of this Notice is July 16, 2020.
Attorney for Personal
Representative:
EVERY & STACK
By: /s/ Melvin D. Stack, Esq.
Attorney for Petitioner
Florida Bar No. 297798
444 Seabreeze Boulevard., Suite 1003
Daytona Beach, Florida 32118-3991
Telephone: (386) 255-1925
Personal Representative:
/s/ GARY ROBERT SPEAKMAN
13433 Canopy Creek Drive
Tampa, FL 33625
July 16 & 23, 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:
JUDY HANSEN DESIGNS
256 Englenook Dr
DeBary, Florida 32713-3286
Quilt Shop of DeLand Inc
July 23, 2020
**********
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that CAZENOVIA CREEK FUNDING II LLC the holder of the following certificate has filed said certificate for a tax deed to be issued thereon. The certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows:
Certificate No. 1924-18
Year of Issuance: JUNE 1, 2018
Description of Property: Parcel #700406030150 4 17 30 E 13 FT OF LOT 14 & LOT 15 & LOT 16 EXC E 40 FT BLK C HILLCREST PER OR 3834 PG 3949 PER OR 5715 PG 1661 PER OR 5982 PGS 3279-3280 INC PER OR 6045 PG 2326 PER OR 6797 PG 2861 PER OR 6841 PG 1770 PER OR 6847 PG 0794
Name in which assessed: JUSTIN MICHAEL ROBINETTE
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 8TH day of SEPTEMBER, 2020 at 9:00 O’CLOCK A.M.
Dated this 17TH day of JULY, 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.
July 27, August 3, 10 & 17, 2020
*********
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that RUTHA M CORLEY 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. 2491-18
Year of Issuance: JUNE 1, 2018
Description of Property: Parcel #701740030180 LOT 18 BLK C LOCKHARTS SUB BLKS 29 & 30 HOWRYS ADD DELAND PER OR 2287 PG 1178
Name in which assessed: PAUL GLASPIE TERRELL GAITHER
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 25TH day of AUGUST, 2020 at 9:00 O’CLOCK A.M.
Dated this 2ND day of JULY, 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.
July 13, 20, 27 & August 3, 2020
**********
IN THE CIRCUIT COURT, SEVENTH
JUDICIAL CIRCUIT, IN AND FOR
VOLUSIA COUNTY, FLORIDA
CASE NO.: 20-12179
IN RE: FORFEITURE OF
$2,956.40 U.S. CURRENCY.
NOTICE OF
FORFEITURE PROCEEDINGS
TO: ANY AND ALL PERSONS WHO CLAIM AN INTEREST IN THE FOLLOWING PERSONAL PROPERTY:
$2,956.40 U.S. CURRENCY SEIZED ON OR ABOUT JULY 7, 2020, AT OR NEAR 3170 PHONETIA DRIVE, DELTONA, VOLUSIA COUNTY, FLORIDA.
NOTICE is hereby given pursuant to Sec. 932.704 et. seq., Florida Statutes, that the property described above was seized for forfeiture by the County of Volusia, acting through its division, the Volusia County Sheriff’s Office, on the date and at the place stated. The Property is being held by the County of Volusia/Volusia County Sheriff’s Office. A forfeiture complaint has been filed, and all potential claimants who have a legal interest in the subject property must file an Answer to the Complaint within twenty (20) days of service. If you are a claimant having a legal interest in the subject property a copy of the Complaint can be obtained from the Volusia County Attorney’s Office, Attention: Sheriff’s Legal Advisor, 123 W. Indiana Avenue, DeLand, Florida 32720. A copy of the Complaint for an Order of Probable Cause Finding has been filed with the Clerk of the Circuit Court of the Seventh Judicial Circuit, in and for Volusia County, Florida.
PLEASE NOTE THAT you are required to file an Answer to the Complaint if you wish to contest this forfeiture action. Failure to do so will result in a Default Judgment being entered against you.
July 23 & 30, 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:
ArtisTree by Sally
2235 N. Spring Garden Ave.
DeLand, FL 32720
/s/ Sally Ann Spires-Bodnaruk
July 23, 2020
***********
NOTICE OF PUBLIC SALE: C & S TOWING SERVICE, INC. gives Notice of Foreclosure of Lien and intent to sell this vehicle on 8/7/2020, 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.
2004 MERZ C Class
VIN WDBRF40J04A552361
July 23, 2020
**********
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that CAZENOVIA CREEK FUNDING II LLC the holder of the following certificate has filed said certificate for a tax deed to be issued thereon. The certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows:
Certificate No. 3115-18
Year of Issuance: JUNE 1, 2018
Description of Property: Parcel #800204030250 2 18 30 LOTS 25 26 & 27 BLK C OAKWOOD MANOR PER OR 6493 PG 2298
Name in which assessed: FREDA H MATZAT
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 8TH day of SEPTEMBER, 2020 at 9:00 O’CLOCK A.M.
Dated this 17TH day of JULY, 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.
July 27, August 3, 10 & 17, 2020
**************
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that COMIAN XIII TAX LIEN FUND 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. 5389-13
Year of Issuance: JUNE 1, 2013
Description of Property: Parcel #613001050120 30 16 31 LOT 12 BLK 5 UNIV HIGHLANDS MB 25 PG 71 PER OR 1842 PG 423
Name in which assessed: MARCELO LEON
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 25TH day of AUGUST, 2020 at 9:00 O’CLOCK A.M.
Dated this 2ND day of JULY, 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.
July 13, 20, 27 & August 3, 2020
**********
IN THE CIRCUIT COURT, SEVENTH
JUDICIAL CIRCUIT, IN AND FOR
VOLUSIA COUNTY, FLORIDA
CASE NO.: 20-7353
IN RE: FORFEITURE OF
$2,371.00 U.S. CURRENCY.
NOTICE OF
FORFEITURE PROCEEDINGS
TO: ANY AND ALL PERSONS WHO CLAIM AN INTEREST IN THE FOLLOWING PERSONAL PROPERTY:
$2,371.00 U.S. CURRENCY SEIZED ON OR ABOUT APRIL 11, 2020, AT OR NEAR 673 SOUTH THORPE AVENUE, ORANGE CITY, VOLUSIA COUNTY, FLORIDA.
NOTICE is hereby given pursuant to Sec. 932.704 et. seq., Florida Statutes, that the property described above was seized for forfeiture by the County of Volusia, acting through its division, the Volusia County Sheriff’s Office, on the date and at the place stated. The Property is being held by the County of Volusia/Volusia County Sheriff’s Office. A forfeiture complaint has been filed, and all potential claimants who have a legal interest in the subject property must file an Answer to the Complaint within twenty (20) days of service. If you are a claimant having a legal interest in the subject property a copy of the Complaint can be obtained from the Volusia County Attorney’s Office, Attention: Sheriff’s Legal Advisor, 123 W. Indiana Avenue, DeLand, Florida 32720. A copy of the Complaint for an Order of Probable Cause Finding has been filed with the Clerk of the Circuit Court of the Seventh Judicial Circuit, in and for Volusia County, Florida.
PLEASE NOTE THAT you are required to file an Answer to the Complaint if you wish to contest this forfeiture action. Failure to do so will result in a Default Judgment being entered against you.
July 23 & 30, 2020
*******
NOTICE OF PUBLIC SALE: Pratt’s Towing gives Notice of Foreclosure of Lien and intent to sell these vehicles on 8/9/2020, 8:00 am at 4020 N US HWY 17 DeLand, FL 32720, pursuant to subsection 713.78 of the Florida Statutes. Pratt’s Towing reserves the right to accept or reject any and/or all bids.
1GNDS13S332318936
2003 CHEVROLET
1N4AL2APXBC177259 2011 NISSAN
2D4GP44L95R361653 2005 DODGE
3KPFK4A79JE201993 2018 KIA
JN8AS1MU9BM710855
2011 INFINITI
July 23, 2020
*******
NOTICE OF PUBLIC SALE: JOES SERVICE CENTER gives Notice of Foreclosure of Lien and intent to sell this vehicle on 08/06/2020, 08:00 am at 1495 NORTH US HWY 17 SEVILLE, FL 32190, pursuant to subsection 713.78 of the Florida Statutes. JOES SERVICE CENTER reserves the right to accept or reject any and/or all bids.
3N6CM0KN6FK734554
2015 NISSAN
July 23, 2020
********
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that CAZENOVIA CREEK FUNDING II LLC the holder of the following certificate has filed said certificate for a tax deed to be issued thereon. The certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows:
Certificate No. 3152-18
Year of Issuance: JUNE 1, 2018
Description of Property: Parcel #800302000581 E 1/2 OF LOTS 58 & 59 ORANGE CITY DELAND FARMS MB 5 PG 99 PER OR 4292 PG 1992 PER OR 7257 PG 4625
Name in which assessed: CHARLES JAY MASCARO
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 8TH day of SEPTEMBER, 2020 at 9:00 O’CLOCK A.M.
Dated this 17TH day of JULY, 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.
July 27, August 3, 10 & 17, 2020
**********
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that COMIAN XIII TAX LIEN FUND 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. 5390-13
Year of Issuance: JUNE 1, 2013
Description of Property: Parcel #613001050130 30 16 31 LOT 13 BLK 5 UNIV HIGHLANDS MB 25 PG 71 PER OR 1842 PG 423
Name in which assessed: MARCELO LEON
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 25TH day of AUGUST, 2020 at 9:00 O’CLOCK A.M.
Dated this 2ND day of JULY, 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.
July 13, 20, 27 & August 3, 2020
***********
IN THE CIRCUIT COURT, SEVENTH
JUDICIAL CIRCUIT, IN AND FOR
VOLUSIA COUNTY, FLORIDA
CASE NO.: 20-8992
IN RE: FORFEITURE OF
$2,400.00 U.S. CURRENCY
9MM TAURUS SEMI-AUTOMATIC
PISTOL
SN: TMS59970.
NOTICE OF
FORFEITURE PROCEEDINGS
TO: ANY AND ALL PERSONS WHO CLAIM AN INTEREST IN THE FOLLOWING PERSONAL PROPERTY: $2,400.00 U.S. CURRENCY AND 9MM TAURUS SEMI-AUTOMATIC PISTOL SN: TMS59970 SEIZED ON OR ABOUT MAY 14, 2020, AT OR NEAR 2000 BLOCK, SAXON BOULEVARD, DELTONA, VOLUSIA COUNTY, FLORIDA.
NOTICE is hereby given pursuant to Sec. 932.704 et. seq., Florida Statutes, that the property described above was seized for forfeiture by the County of Volusia, acting through its division, the Volusia County Sheriff’s Office, on the date and at the place stated. The Property is being held by the County of Volusia/Volusia County Sheriff’s Office. A forfeiture complaint has been filed, and all potential claimants who have a legal interest in the subject property must file an Answer to the Complaint within twenty (20) days of service. If you are a claimant having a legal interest in the subject property a copy of the Complaint can be obtained from the Volusia County Attorney’s Office, Attention: Sheriff’s Legal Advisor, 123 W. Indiana Avenue, DeLand, Florida 32720. A copy of the Complaint for an Order of Probable Cause Finding has been filed with the Clerk of the Circuit Court of the Seventh Judicial Circuit, in and for Volusia County, Florida.
PLEASE NOTE THAT you are required to file an Answer to the Complaint if you wish to contest this forfeiture action. Failure to do so will result in a Default Judgment being entered against you.
July 23 & 30, 2020
**********
NOTICE OF PUBLIC AUCTION
Notice is hereby given that 7/31/2020 at 10:30 am, the following mobile homes will be sold at public auction pursuant to F.S. 715.109: 1973 APAC #F2600971. Last tenants: David Aaron McCrobie & Lisa Renna Stanton. Sale to be held at Realty Systems- Arizona Inc- 5 Carriage Cove Way, Daytona Beach, FL 32119, 813-282-5925.
July 16 & 23, 2020
*********
NOTICE OF PUBLIC SALE: Chuck Roberts Towing gives Notice of Foreclosure of Lien and intent to sell this vehicle on 8/9/2020, 09:00 a.m at 1617 N. Garfield Ave, DeLand, FL 32724 pursuant to subsection 713.78 of the Florida Statutes. Chuck Roberts Towing reserves the right to accept or reject any and/or all bids.
1973 Chev 1Z37J3S423957
July 23, 2020
**********
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that CAZENOVIA CREEK FUNDING II LLC the holder of the following certificate has filed said certificate for a tax deed to be issued thereon. The certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows:
Certificate No. 3628-18
Year of Issuance: JUNE 1, 2018
Description of Property: Parcel #801407000060 E 105 FT OF LOT 6 BREEZEWOOD PARK UNIT 4 MB 27 PG 180 PER OR 4370 PG 0782 PER OR 5573 PG 3415 PER OR 7043 PG 1567 PER OR 7067 PG 4588
Name in which assessed: LAURIE H LOPEZ
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 8TH day of SEPTEMBER, 2020 at 9:00 O’CLOCK A.M.
Dated this 17TH day of JULY, 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.
July 27, August 3, 10 & 17, 2020
************
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that COMIAN XIII TAX LIEN FUND 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. 17485-13
Year of Issuance: JUNE 1, 2013
Description of Property: Parcel #731400000360 17 14 33 BLK 9 GLENCOE SUB IN SW 1/4 MB 14 PG 188 PER OR 5556 PG 0665 PER OR 6171 PG 2459
Name in which assessed: JOHN FARRELL
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 25TH day of AUGUST, 2020 at 9:00 O’CLOCK A.M.
Dated this 2ND day of JULY, 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.
July 13, 20, 27 & August 3, 2020
***********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2020 11303 PRDL
Division 10
IN RE: ESTATE OF
LAURIE MARIE SHAFFER
a/k/a LAURIE M. SHAFFER
a/k/a LAURIE SHAFFER
Deceased.
NOTICE TO CREDITORS
The administration of the estate of LAURIE MARIE SHAFFER a/k/a LAURIE M. SHAFFER a/k/a LAURIE SHAFFER, 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 Post Office Box 6043, DeLand, FL 32721. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this notice is July 23, 2020.
/s/ Estelle Turney,
Personal Representative
/s/ FRED B. SHARE, ESQUIRE
Florida Bar No. 256765
1092 Ridgewood Avenue
Holly Hill, FL 32117
Telephone: (386) 253-1030
Fax: (386) 248-2425
E-Mail: fredshare@cfl.rr.com
2nd E-Mail: brobins@cfl.rr.com
Attorney for Personal
Representative
July 23 & 30, 2020
**********
NOTICE OF PUBLIC SALE: C & S TOWING SERVICE, INC. gives Notice of Foreclosure of Lien and intent to sell this vehicle on 8/6/2020, 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 HYUN Elantra
VIN KMHDN45D71U220859
July 23, 2020
**************
NOTICE OF PUBLIC SALE: RICHARDS OF DELAND gives Notice of Foreclosure of Lien and intent to sell this vehicle on 08/08/2020, 8:00 am at 111 OLD DAYTONA RD DELAND, FL 32724-1911, pursuant to subsection 713.78 of the Florida Statutes. RICHARDS OF DELAND reserves the right to accept or reject any and/or all bids.
3N1AB51D16L548164 2006 NISS
July 23, 2020
**********
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that CAZENOVIA CREEK FUNDING II LLC the holder of the following certificate has filed said certificate for a tax deed to be issued thereon. The certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows:
Certificate No. 3791-18
Year of Issuance: JUNE 1, 2018
Description of Property: Parcel #802701170190 LOT 19 BLK Q LAKE MARIE ESTS REPLAT MB 23 PGS 219-221 INC PER OR 5284 PG 3935 PER OR 6466 PG 4570 PER OR 6466 PG 4572
Name in which assessed: DAVID G CAMPORESE
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 8TH day of SEPTEMBER, 2020 at 9:00 O’CLOCK A.M.
Dated this 17TH day of JULY, 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.
July 27, August 3, 10 & 17, 2020
*******
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2020-11301-PRDL
Division 10
IN RE: ESTATE OF
ROLAND LURV VICKERS,
a/k/a ROLAND L. VICKERS
Deceased.
NOTICE OF ACTION
(formal notice by publication)
TO: YALIAH VICKERS, a minor
in care of MAGALY TORRES,
natural parent
Address unknown
YULISSA VICKERS, a minor
in care of MAGALY TORRES,
natural parent
Address unknown
YOU ARE NOTIFIED that a Petition for Administration and Notice of Administration have been filed in this court. You are required to serve a copy of your written defenses, if any, on petitioner’s attorney, whose name and address are: Glenn L. Nye, 228-C East New York Avenue, DeLand, FL 32724 on or before August 8, 2020, and to file the original of the written defenses with the clerk of this court either before service or immediately thereafter. Failure to serve and file written defenses as required may result in a judgment or order for the relief demanded, without further notice.
Signed on this 24th day of June, 2020
Laura E Roth
Clerk of the Circuit Court
By: /s/ D. Patterson
As Deputy Clerk
First Publication on: July 2, 2020
July 2, 9, 16 & 23, 2020
*******
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2020-11146-PRDL
Division 10
IN RE: ESTATE OF
RUTH H. TIRCH
Deceased.
NOTICE TO CREDITORS
The administration of the estate of Ruth H. Tirch, deceased, whose date of death was February 15, 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 July 23, 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:
Richard Tirch
609 Bellingrath Ln.
Slidell, Louisiana 70458
July 23 & 30, 2020
********
NOTICE OF PUBLIC SALE: JOHNNY’S AUTO, INC. GIVES NOTICE OF FORECLOSURE OF LIEN AND INTENT TO SELL THE FOLLOWING VEHICLE(S) ON WEDNESDAY, AUGUST 5, 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.
1996 SATURN
VIN 1G8ZH5289TZ320881
July 23, 2020
**********
IN THE CIRCUIT COURT OF THE
SEVENTH JUDICIAL CIRCUIT,
IN AND FOR VOLUSIA COUNTY, FLORIDA
CASE NO.:2019 30215 CICI
DIVISION: 32
MITCHELL EQUITY GROUP, LLLP, a Florida limited liability limited partnership, Plaintiff,
vs.
RIDGEWOOD INN, INC., a Florida corporation, CITY OF HOLLY HILL; UNKNOWN TENANT NO. 1; UNKNOWN TENANT NO. 2; UNKNOWN TENANT NO. 3; UNKNOWN TENANT NO. 4; UNKNOWN TENANT NO. 5; UNKNOWN TENANT NO. 6; UNKNOWN TENANT NO. 7; UNKNOWN TENANT NO. 8; and UNKNOWN TENANT NO. 9,
Defendants.
NOTICE OF ELECTRONIC SALE PURSUANT TO CHAPTER 45
Notice is given that pursuant to a Summary Final Judgment of Foreclosure entered in this cause, the Clerk of Court, Volusia County, Florida, will sell to the highest and best bidder for cash by Electronic Sale at: www.volusia.realforeclose.com, at 11:00 o’clock A.M., on August 19, 2020, the following-described property set forth in the Summary Final Judgment of Foreclosure:
Parcel 1:
Lots 1 and 2, Block 1, Plat of Mason Terrace, according to the map or plat thereof recorded in Map Book 7, Page 76, Public Records of Volusia County, Florida.
Parcel 2:
The Easterly one-third of Lot 8, Block 34 1/2, Mason and Carswell’s Subdivision of Holly Hill, according to the map or plat thereof recorded in Deed Book “O”, Page 312, Public Records of Volusia County, Florida.
Parcel 3:
The Northerly 100 feet of the Southerly 390 feet of the Easterly 255 feet of Block 34 1/2, Mason and Carswell’s Holly Hill, as recorded in Map Book 2, Page 90, and replatted in Deed Book “O”, Page 312, Public Records of Volusia County, Florida, being more particularly described as follows:
Beginning at a point on the west side of Ridgewood Avenue, as laid out through Mason and Carswell’s Holly Hill, said point being a distance of 315.5 feet from the division line between Briggs and Robinson Grant and the Thomas Fitch Grant measured in a course of North 25 Degrees West along the west side of said Avenue; Thence from the said described point South 64 degrees 56 minutes West 256 feet; thence North 25 degrees 11 minutes West, 100 feet; Thence North 64 degrees 56 minutes East 256.35 feet to a point on the West side of Ridgewood Avenue aforesaid; Thence along the same South 25 degrees East 100 feet to the place of beginning, excepting that portion thereof used for the widening of Ridgewood Avenue.
ANY PERSON CLAIMING AN INTEREST IN THE SURPLUS FROM THE SALE, IF ANY, OTHER THAN THE PROPERTY OWNER AS OF THE DATE OF THE LIS PENDENS, MUST FILE A CLAIM BEFORE THE CLERK REPORTS THE SURPLUS AS UNCLAIMED.
If you are a person with a disability who needs an accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact Court Administration, 125 E. Orange Ave., Ste. 300, Daytona Beach, FL 32114, (386) 257-6096, at least 7 days before your scheduled court appearance, or immediately jupon receiving this notification if the time before the appearance is less than 7 days; if you are hearing or voice impaired, call 711.
DATED: July 21, 2020.
WRIGHT & CASEY, P.A.
By: /s/ R. Brooks Casey
Florida Bar No. 589721
340 North Causeway
New Smyrna Beach, FL 32169
(386) 428-3311 – Telephone
(386) 427-9516 – Facsimile
Primary E-Mail: administrator@surfcoastlaw.com
Secondary E-Mail: bcasey@surfcoastlaw.com
ATTORNEYS FOR PLAINTIFF
July 23 & 30, 2020
***********
NOTICE OF PUBLIC SALE: Pratt’s Towing gives Notice of Foreclosure of Lien and intent to sell these vehicles on 8/10/2020, 8:00 am at 4020 N US HWY 17 DeLand, FL 32720, pursuant to subsection 713.78 of the Florida Statutes. Pratt’s Towing reserves the right to accept or reject any and/or all bids.
1GCCS14W51K114321
2001 CHEVROLET
2HGFG4A50DH705763
2013 HONDA
JN1BZ34D17M506407 2007 NISSAN
KMHC75LC6HU047612
2017 HYUNDAI
KMHDN45D13U595178
2003 HYUNDAI
July 23, 2020
**********
IN THE CIRCUIT COURT FOR THE
SEVENTH JUDICIAL CIRCUIT
IN AND FOR
VOLUSIA COUNTY, FLORIDA
CIRCUIT CIVIL DIVISION
CASE NO.: 2018 30940 CICI
NEW REZ LLC D/B/A SHELLPOINT
MORTGAGE SERVICING
Plaintiff(s),
vs.
JEAN HARMS; DANIEL JACKSON LILLY; JOHN LOUIS LILLY, JR.; UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, CREDITORS, LIENORS, AND TRUSTEES OF JOHN L. LILLY, SR., DECEASED, AND ALL OTHER PERSONS CLAIMING BY, THROUGH, UNDER, AND AGAINST THE NAMED DEFENDANTS; THE UNKNOWN SPOUSE OF JOHN L LILLY, SR.; CITY OF ORMOND BEACH; ELENA G. LILLY; VOLUSIA COUNTY, FLORIDA, CLERK OF COURT; PATRICIA LILLY;
Defendant(s).
NOTICE OF FORECLOSURE SALE
NOTICE IS HEREBY GIVEN THAT, pursuant to Plaintiff’s Final Judgment of Foreclosure entered on June 29, 2020 in the above-captioned action, the Clerk of Court, Laura E Roth, will sell to the highest and best bidder for cash at www.volusia.realforeclose.com in accordance with Chapter 45, Florida Statutes on the 21st day of August, 2020 at 11:00 AM on the following described property as set forth in said Final Judgment of Foreclosure or order, to wit:
Lot 1 and 2 and the East 25 feet of Lot 3, Allenwood, a sub of river lot 12, according to the plat thereof, as recorded in Plat Book 9, Page 169, of the Public Records of Volusia County, Fl.
Property address: 204 North Ridgewood Avenue, Ormond Beach, FL 3217
Any person claiming an interest in the surplus from the sale, if any, other than the property owner as of the date of the lis pendens, must file a claim before the clerk reports the surplus as unclaimed.
AMERICANS WITH DISABILITIES ACT. IF YOU ARE A PERSON WITH A DISABILITY WHO NEEDS 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 711.
I HEREBY CERTIFY a true and correct copy of the foregoing has been furnished to all parties on the attached service list by e-Service or by First Class U.S. Mail on this 17th day of July, 2020:
Respectfully submitted,
PADGETT LAW GROUP
/s/ DAVID R. BYARS, ESQ.
Florida Bar # 114051
6267 Old Water Oak Road, Suite 203
Tallahassee, FL 32312
(850) 422-2520 (telephone)
(850) 422-2567 (facsimile)
attorney@padgettlawgroup.com
Attorney for Plaintiff
July 23 & 30, 2020
*********
NOTICE OF FOUND PROPERTY
The Volusia County Sheriff’s Office is holding the below listed found/abandoned property. Pursuant to F.S.S. 705, the property, unless claimed by the rightful owner, will be retained for use by Volusia County, donated to a charitable organization, traded to another government or state agency or sold, subject to any and all liens, at the next county auction. Persons with a claim on this property may call (386) 258-4080. Property will be disposed of after October 13, 2020.
When you call, please have the following:
Your case number (if applicable), approximate date of loss, and a complete description of the item(s).
ITEM # DESCRIPTION
200010243 (1,2) Firearm/ammo/
mag/box
200010274 (1) tablet
200010474 (1) Cell phone
200011402 (1-3) FIREARM/
AMMO/HOLSTER/MAG
200011708 (1-3) FIREARM/
AMMO/ CASE
200012113 (1,2) 2-way radio /
battery
July 16 & 23, 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:
Driven Beyond Money
Management
2185 Glenlock Drive
Deltona, FL 32725
/s/ Tabitha Haynes
July 23, 2020
************
IN THE CIRCUIT COURT OF THE
SEVENTH JUDICIAL CIRCUIT,
IN AND FOR THE COUNTY
OF VOLUSIA, STATE OF FLORIDA
PROBATE DIVISION
CASE NO.: 2020-11555 PRDL
DIVISION: 10
IN RE: ESTATE OF
JAMES WHEELER MCGOVERN, JR.
A/K/A JAMES WHEELER MCGOVERN,
Deceased.
NOTICE TO CREDITORS
The administration of the Estate of JAMES WHEELER MCGOVERN, JR. A/K/A JAMES WHEELER MCGOVERN, deceased, whose date of death was May 29, 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 July 23, 2020.
Attorney for Personal
Representative:
/s/ Coren J. Meeks, Esq.
Florida Bar Number: 091856
MEEKS AND CEELY, P.L.
311 East Rich Avenue
DeLand, Florida 32724
Telephone: (386) 734-0199
Fax: (386) 469-0091
E-Mail: coren@meeksandceely.com
Secondary: becky@meeksandceely.com
Personal Representative:
/s/ John Nicholas Roberson
912 E. Minnesota Avenue
DeLand, FL 32724
July 23 & 30, 2020
***********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2020-11031-PRDL
Division 10
IN RE: ESTATE OF
JERRY LYNN LECOMPTE
Deceased.
NOTICE TO CREDITORS
The administration of the estate of Jerry Lynn Lecompte, deceased, whose date of death was August 29, 2018, 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 July 23, 2020.
Attorney for Personal
Representative:
Thomas J. Upchurch, Esquire
Florida Bar No. 0015821
Upchurch Law
1616 Concierge Blvd., Suite 101
Daytona Beach, FL 32117
Email: service@upchurchlaw.com
Personal Representative:
Brittany Nicole Richoux
100 Zinnia Dr.
Covington, Louisiana 70433
July 23 & 30, 2020
**********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2020 11298 PRDL
Division 10
IN RE: ESTATE OF
WALTER HERMAN KUHRT, JR.
AKA WALTER H. KUHRT, JR.
Deceased.
NOTICE TO CREDITORS
The administration of the estate of Walter Herman Kuhrt, Jr. aka Walter H. Kuhrt, Jr., deceased, whose date of death was March 30, 2020, is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is Post Office Box 6043, DeLand, Florida 32721-6043. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this notice is July 23, 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
Secondary E-Mail: gina@mhallpa.com
Personal Representative:
/s/ Michelle Kuhrt
2395 Jade Ct.
Graham, North Carolina 27253
July 23 & 30, 2020
**************
IN THE CIRCUIT COURT IN AND FOR
THE SEVENTH JUDICIAL CIRCUIT
OF VOLUSIA COUNTY, FLORIDA
CASE NO.: 2020 11369 PRDL
DIVISION:10
IN RE: ESTATE OF
SANDRA LOGAN,
Deceased.
NOTICE TO CREDITORS
The name of the decedent, the designation of the court in which the administration of the estate is pending, and the file number are indicated above. The address of the court is in the Circuit Court for Volusia County, Florida, Probate Division, 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.
If you have been served with a copy of this notice and you have any claim or demand against the decedent’s estate, even if that claim is unmatured, contingent or unliquidated, you must file your claim with the Court ON OR BEFORE THE LATER OF A DATE THAT IS 3 MONTHS AFTER THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER YOU RECEIVE A COPY OF THIS NOTICE.
All other creditors of the decedent and other persons having claims or demands against the decedent’s estate must file their claims with this Court ON OR BEFORE THE DATE THAT IS 3 MONTHS AFTER THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT SO FILED WILL BE FOREVER BARRED.
EVEN IF A CLAIM IS NOT BARRED BY THE LIMITATIONS DESCRIBED ABOVE, ALL CLAIMS WHICH HAVE NOT BEEN FILED WILL BE BARRED TWO YEARS AFTER THE DECEDENT’S DEATH.
The date of the decedent’s death is: February 6, 2020.
The date of the first publication of this Notice is July 23, 2020.
Attorney for Personal
Representative:
Susan Giacoletto, Esq.
Florida Bar No. 172472
Susan Giacoletto Law, LLC
815 S. Volusia Avenue, Suite 1
Orange City, FL 32763
Telephone: (386) 456-0500
office@susangiacolettolaw.com
Personal Representative:
STEVEN TROY JAMES
8907 N. Spalding Avenue
Fresno, CA 93720
July 23 & 30, 3030
**********
IN THE CIRCUIT COURT OF THE
SEVENTH JUDICIAL CIRCUIT
IN AND FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2020-11278-PRDL
Division: 10
IN RE: ESTATE OF
THOMAS JOHN VARDY
Deceased.
NOTICE TO CREDITORS
The administration of the estate of THOMAS JOHN VARDY, deceased, whose date of death was MAY 19, 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: July 16, 2020.
Signed on this 8th day of JULY 2020.
/s/ SUSAN A. HUIE, ESQUIRE
Attorney for Personal Representative
Florida Bar No. 0948101
SUSAN HUIE ATTORNEY AT LAW, PA
900 Big Tree Road
South Daytona, FL 32119
Telephone: (386) 258-5450
Email: susanhuieesquire@gmail.com
/s/ DORI VARDY
Personal Representative
149 River Beach Drive
Ormond Beach, FL 32176
July 16 & 23, 2020
*******
IN THE CIRCUIT COURT OF THE
SEVENTH JUDICIAL CIRCUIT
IN AND FOR
VOLUSIA COUNTY, FLORIDA
File Number: 2020-11521PRDL
Division: 10
IN RE: ESTATE OF
BARBARA A. SCHLACTER,
Deceased.
NOTICE TO CREDITORS
The administration of the Estate of BARBARA A. SCHLACTER, deceased, whose date of death was April 12, 2020, is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is 101 N. Alabama, 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 July 23, 2020.
Signed on this 17th day of July, 2020.
/s/ KIMBERLY CARPENTER,
Petitioner
CORONADO LAW GROUP, PLLC
/s/ Kenneth Bohannon, Esquire
Florida Bar #0027500
221 N. Causeway, Suite A
New Smyrna Beach, FL 32169-5239
Phone: 386-427-5227
Facsimile: 386-423-3909
Primary Email: KBohannon@CFLLawyer.com
Secondary Email: Eservice@CFLLawyer.com
July 23 & 30, 2020
*******
IN THE CIRCUIT COURT OF THE
SEVENTH JUDICIAL CIRCUIT
IN AND FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File Number: 2020-11403PRDL
Division: 10
IN RE: ESTATE OF
IRENE VERONICA WASILAWSKI,
a/k/a IRENE V. WASILAWSKI,
a/k/a IRENE WASILAWSKI,
Deceased.
NOTICE TO CREDITORS
The administration of the Estate of IRENE VERONICA WASILAWSKI, 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 101 N. Alabama, 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 July 23, 2020.
Signed on this 10th day of June, 2020.
/s/ CYNTHIA ANN ROMANOW, Petitioner
CORONADO LAW GROUP, PLLC
/s/ Kenneth Bohannon, Esquire
Florida Bar #0027500
221 N. Causeway, Suite A
New Smyrna Beach, FL 32169-5239
Phone: 386-427-5227
Facsimile: 386-423-3909
Primary Email: KBohannon@CFLLawyer.com
Secondary Email: Eservice@CFLLawyer.com
July 23 & 30, 2020
********
NOTICE OF PUBLIC AUCTION
Notice of Public Auction for monies due on storage units at U-Haul company facilities. Storage locations are listed below. All goods are household contents or miscellaneous and recovered goods. All auctions are hold to satisfy owner’s lien for rent and fess in accordance with Florida Statutes, Self Storage Act, Sections 83.806 and 83.807.
The auction will start at 8:00a.m. on August 6, 2020 and will continue until all locations are done.
U-Haul Moving and Storage of Debary, 2861 Enterprise Road, Debary, Fl 32713; 1332 joseph arnold $715.90, 1315 Brianna quinones $252.31, 208 Jeremy Suarez $1,160.90, 419 jacob shannon $1,275.27, 1426 Christian Marcucci Santiago $1,142.60, 1358 jacob shannon $935.40
U-Haul Moving and Storage of Orange City, 2395 S Volusia Ave, Orange City, Fl 32763; 2087 Mark Ryan $1,606.91, 1059 Diya Harris $967.50, 1440 johnny fudge $1,385.60, 2164 william stefanich $914.61, 1463 Bethany Hansel $1,490.06
July 23 & 30, 3030
**********
Sale Notice
Notice is hereby given the DeLand Self Storage will see the contents of the following self-storage units by public auction to satisfy their liens against these tenants, in accordance with the Florida Self Storage Facility Act. The auction will take place at this location at 1805 N Woodland Blvd DeLand Florida
on Wednesday August 5 2020 at 3pm or thereafter.
Units are believed to contain household goods. Unless otherwise listed.
Unit# 2011 Taylor Casey -Household Goods
Unit# 2023 Jennifer Bischoff -Household goods
Unit# 1023 Israel Perealez -Household Goods
Unit # 1051 Jeannie Sharp-Household Goods
Unit#5042 Jason Arias – Household Goods
Unit# 421 Pete Negri- Household Goods
Unit# 1007 Niki Christeib-Household Goods
July 16 & 23, 2020
***********
IN THE CIRCUIT COURT, SEVENTH
JUDICIAL CIRCUIT, IN AND FOR
VOLUSIA COUNTY, FLORIDA
File No. 2020-11508-PRDL
Division No. 10
IN RE: ESTATE OF
BRIAN LEE CONRAD,
Deceased.
NOTICE TO CREDITORS
TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE:
The administration of the estate of Brian Lee Conrad, deceased, whose date of death was June 17, 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 July 23, 2020.
Personal Representative(s):
/s/ DAVID ALAN CONRAD
2809 Victory Palm Drive
Edgewater, Florida 32141
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
July 23 & 30, 2020
**********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2020-11444-PRDL
Division 10
IN RE: ESTATE OF
LLOYD W. GRAVES,
Deceased.
NOTICE TO CREDITORS
The administration of the estate of LLOYD W. GRAVES, deceased, whose date of death was May 31, 2020; File #2020-11444-PRDL, 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 WITHIN THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this notice is: July 23, 2020.
/s/ Gary S. Wright, Esq.
Attorney for Personal
Representative
Florida Bar No. 0509655
Gary S. Wright, P.A.
465 Summerhaven Dr., Ste. D
DeBary, FL 32713
Telephone: 386-753-0280
FAX: 386-668-5880
E-mail: wrightattorney@cfl.rr.com
laurenwright@cfl.rr.com
/s/ ROBERT MATSON
Personal Representative
966 Golfview Dr.
Chillicothe, OH 45601
July 23 & 30, 2020
*********
THE CIRCUIT COURT, SEVENTH
JUDICIAL CIRCUIT, IN AND FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
FILE NO.: 2020 11535 PRDL
IN RE: ESTATE OF
ALVIN LOMONICA CRUMMELL, SR.,
Deceased.
NOTICE TO CREDITORS
The formal administration of the Estate of ALVIN LOMONICA CRUMMELL, SR., Deceased, whose date of death was March 27, 2020, File Number 2020- 11535 -PRDL, is pending in the Circuit Court for the Seventh Judicial Circuit in and for Volusia County, Florida, Probate Division, the address of which is 101 N. Alabama Avenue, Post Office Box 6043, DeLand, Florida 32721-6043. The name and addresss of the Personal Representative and the Personal Representative’s attorney are set forth below.
ALL INTERESTED PERSONS ARE NOTIFIED THAT:
1. All persons on whom this Notice is served who have objections that challenge the validity of the Will, the qualifications of the Personal Representative, venue, or jurisdiction of this Court are required to file their objections with this Court WITHIN THE LATER OF THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR THIRTY (30) DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
2. All creditors of the Decedent and other persons having claims or demands against Decedent’s estate on whom a copy of this Notice is required to be served must file their claims with this Court WITHIN THE LATER OF THREE (3) MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR THIRTY (30) DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
3. All other creditors of the Decedent and persons having claims or demands against the Decedent’s estate must file their claims with this Court WITHIN THREE (3) MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
4. ALL CLAIMS, DEMANDS, AND OBJECTIONS NOT SO FILED WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE WILL BE FOREVER BARRED.
5. NOTWITHSTANDING THE TIME PERIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
6. The date of the first publication of this Notice is July 16 , 2020.
DEBORAH M. HALLISKY, ESQ.
Attorney for Petitioner
Florida Bar No.: 0226180
1834 Mason Avenue, Suite 100
Daytona Beach, Florida 32117
(866) 897-6970 (Phone/Facsimile)
Deborah.hallisky@gmail.com
Willie Faye Crummell,
Personal Representative
July 16 & 23, 2020
**********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2020-11217-PRDL
Division: 10
IN RE: ESTATE OF
DUANE STANLEY TROYER
Deceased.
NOTICE TO CREDITORS
The administration of the estate of DUANE STANLEY TROYER, deceased, whose date of death was March 29, 2020; File Number 2020-11217-PRDL, 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 WITHIN THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this notice is: July 16, 2020.
/s/ Gary S. Wright, Esq.
Attorney for Personal
Representative
Florida Bar No. 0509655
Gary S. Wright, P.A.
465 Summerhaven Dr., Ste. D
DeBary, FL 32713
Telephone: 386-753-0280
wrightattorney@cfl.rr.com
laurenwright@cfl.rr.com
/s/ Dean Robert Troyer
Personal Representative
11073 Little Gull Rd.
Weeki Wachee, FL 34614
July 16 & 23, 2020
************
NOTICE OF PUBLIC SALE: C & S TOWING SERVICE, INC. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 8/10/2020, 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.
1998 FORD Mustang
VIN 1FAFP4046WF182864
2003 CHEV Impala
VIN 2G1WH55K39109496
2006 Ford Fusion
VIN 3FAFP07176R135866
1999 TOYT Camry Solara
VIN 2T1CF22P7XC126793
2004 JEEP Grand Cherokee
VIN 1J4GX48S54C257998
2014 MERZ CLA Class
VIN WDD8J4GB2EN101853
July 23, 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:
T’s Mobile Detailing DBA
Timothy Hankerson
697 Glen Cir
New Smyrna Beach, Fl 32168
/s/ Timothy Hankerson
July 23, 2020
**********
IN THE CIRCUIT COURT OF THE
SEVENTH JUDICIAL CIRCUIT
IN AND FOR
VOLUSIA COUNTY, FLORIDA
CASE NO. 2019 11068 CIDL
ORANGE CAPITAL FUNDING LLC
Plaintiff,
vs.
LISBON PROPERTY GROUP, INC,; EUSEBIO ARMANDO FERRUSCO, INDIVIDUALLY; EUSEBIO ARMANDO FERRUSCO AS REPRESENTATIVE FOR LISBON PARKWAY APARTMENTS, LLC; ANA ROSA FERRUSCO, INDIVIDUALLY; ANA ROSA FERRUSCO AS REPRESENTATIVE FOR LISBON PARKWAY APARTMENTS, LLC; UNKNOWN TENANT 1 N/K/A CARMAN MONTANO
Defendant(s).
NOTICE OF FORECLOSURE SALE
NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated January 9, 2020 and an Order Granting the Motion to Reinstate the Matter as Active, and to Reset Foreclosure Sale entered in 2019-11068-CIDL of the Circuit Court of the SEVENTH Judicial Circuit in and for VOLUSIA County, Florida, wherein ORANGE CAPITAL FUNDING LLC is the Plaintiff and LISBON PROPERTY GROUP, INC.; EUSEBIO ARMANDO FERRUSCO, INDIVIDUALLY; EUSEBIO ARMANDO FERRUSCO AS REPRESENTATIVE FOR LISBON PROPERTY GROUP, INC.; LISBON PARKWAY APARTMENTS, LLC; ANA ROSA FERRUSCO, INDIVIDUALLY; ANA ROSA FERRUSCO AS REPRESENTATIVE FOR LISBON PARKWAY APARTMENTS, LLC; UNKNOWN TENANT 1 N/K/A CARMAN MONTANO 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 August 6, 2020, the following described property as set forth in said Final Judgment, to wit:
LOTS 15 TO 17, INCLUSIVE, BLOCK “B”, LORDSHIP MANOR, A SUBDIVISION IN SECTION 21, TOWNSHIP 17 SOUTH, RANGE 30 EAST, VOLUSIA COUNTY, FLORIDA, ACCORDING TO THE MAP IN MAP BOOK 10, PAGE 150, PUBLIC RECORDS OF VOUSIA COUNTY, FLORIDA, PARCEL NUMBER 7021-16-20-0150
PROPERTY ADDRESS: 219 W. Lisbon Parkway, DeLand, FL 32720
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 6th day of July, 2020.
McMichael Taylor Gray, LLC
3550 Engineering Drive, Suite 260
Peachtree Corners, GA 30092
404.474.7149
By: /s/ Christopher Peck
Christopher T. Peck, Esquire
Florida Bar Number: 88774
Service Email: ServiceFL@mtglaw.com
July 16 & 23, 2020
**************
IN THE CIRCUIT COURT, SEVENTH
JUDICIAL CIRCUIT IN AND FOR
VOLUSIA COUNTY, FLORIDA
CASE NO.: 2020 30697 FMCI
DIVISION: 36
In Re: The Marriage of
STEPHANIE M JOHNSON DAHAN,
Petitioner
and
AVRAHAM G DAHAN,
Respondent
NOTICE OF ACTION
FOR DISSOLUTION OF MARRIAGE
TO: AVRAHAM G DAHAN
116 Brasswood Ct
Daytona Beach, FL 32117
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:
STEPHANIE M JOHNSON DAHAN
1344 Cedar Bluff
Daytona Beach, Florida 32117
on or before May 12, 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: March 26, 2020.
LAURA E. ROTH
CLERK OF THE CIRCUIT COURT
By: /s/ Mercede Raymond
Deputy Clerk
July 16, 23, 30 & August 6, 2020
**********
IN THE CIRCUIT COURT, SEVENTH
JUDICIAL CIRCUIT IN AND FOR
VOLUSIA COUNTY, FLORIDA
CASE NO.: 2020-10263 FMDL
DIVISION: 03
In Re: The Marriage of
Richard Bruno Thomas,
Petitioner
and
Hiromi Kaneko Thomas,
Respondent
NOTICE OF ACTION
FOR DISSOLUTION OF MARRIAGE
TO: Hiromi Kaneko Thomas
140-10 Usunoura Kosaza-Cho
Sasebo Nakasaki 857-0403 Japan
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:
Georgina Roman Secor, Esq
2290 S Volusia Ave; Ste D
Orange City, FL 32763
on or before August 17, 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: July 2, 2020.
LAURA E. ROTH
CLERK OF THE CIRCUIT COURT
By: /s/ B. Bozard
Deputy Clerk
July 9, 16, 23 & 30, 2020
*******
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2020 11567 PRDL
Division: 10
IN RE: ESTATE OF
DOROTHY ELAINE WEGELIN,
aka DOROTHY WEGELIN
Deceased.
NOTICE TO CREDITORS
The administration of the estate of DOROTHY ELAINE WEGELIN, also known as DOROTHY WEGELIN, deceased, whose date of death was February 6, 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 PERIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this notice is: July 16, 2020.
Signed on this 10th day of July, 2020.
/s/ Robert R. Foster
Attorney for Personal
Representative
Florida Bar No. 123127
Robert R. Foster Law,
Attorney At Law
Post Office Box 41
DeLand, Florida 32721-0041
Telephone: (386) 734-8224
Email: rfoster@fosterlawdeland.com
Secondary Email: jane@fosterlawdeland.com
/s/ DAVID GEORGE JUNK
Personal Representative
1222 Bond St.
Cassadaga, FL 32706
July 16 & 23, 2020
*******
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2020 11514 PRDL
Division 10
IN RE: ESTATE OF NAOMI ESTHER HARRISON a/k/a NAOMI E. HARRISON,
Deceased.
NOTICE TO CREDITORS
The administration of the estate of NAOMI ESTHER HARRISON, Deceased, whose date of death is June 11, 2020, File Number 2020 11514 PRDL, 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 the Decedent’s estate on whom a copy of this notice has been served must file their claims with this Court WITHIN THE LATER OF 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE TIME OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the Decedent and other persons having claims or demands against the Decedent’s estate must file their claims with this Court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT SO FILED WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this notice is July 23, 2020.
Attorney for Personal
Representative:
Brian R. Seeber
Florida Bar No. 0583286
6 Slow Stream Way
Ormond Beach, FL 32174-1826 (386) 672-9038
brian.r.seeber@gmail.com
Co-Personal Representatives: John T. Anthony
Karen E. Britt
25 Pine Valley Circle
Ormond Beach, FL 32174
July 23 & 30, 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:
The Tempting Tub
603 Elkhorn Fern Lane
DeLand, FL 32720
Beth A. Shannon
July 23, 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:
MY WORD LANDSCAPPING
750 Grand Plaza Dr
Orange City, FL 32763
Shajee Malik Shakeel
July 23, 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:
MAJESTIC GUARDIANS SENIOR LIVING & CARE
1571 N US Highway 1
Ormond Beach, Florida 32174-8709
Singh Tejinder
July 23, 2020
**********
IN THE CIRCUIT COURT OF THE
SEVENTH JUDICIAL CIRCUIT,
IN AND FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
CASE NO.: 2020-11491 PRDL
Division 10
IN RE: THE ESTATE OF
JESSE SPENCE A/K/A
JESSE EDWIN SPENCE,
Deceased.
NOTICE TO CREDITORS
The administration of the Estate of JESSE SPENCE A/K/A JESSE EDWIN SPENCE, deceased, whose date of death was April 22, 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 July 23, 2020.
Attorney for Personal
Representative:
/s/ Coren J. Meeks, Esq.
Florida Bar Number: 091856
MEEKS AND CEELY, P.L.
311 East Rich Avenue
DeLand, Florida 32724
Telephone: (386) 734-0199
Fax: (386) 469-0091
E-Mail: coren@meeksandceely.com
Secondary: becky@meeksandceely.com
Personal Representative:
/s/ Margaret Miller
758 Armadillo Drive
Deltona, FL 32725
July 23 & 30, 2020
*********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2020-11540-PRDL
IN RE: ESTATE OF
TIMOTHY WADE NESBITT
Deceased.
NOTICE TO CREDITORS
The administration of the estate of TIMOTHY WADE NESBITT, deceased, whose date of death was March 3, 2020, 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 July 23, 2020.
Attorney for Personal
Representative:
/s/ Debra G. Simms, Esquire
Florida Bar Number: 105340
823 Dunlawton Avenue, Unit C
Port Orange, Florida 32129
Telephone: (386) 256-4882
Fax: (386) 492-2904
E-Mail: dsimms@simmslawfirm.com
Secondary E-Mail: kendall@simmslawfirm.com
Personal Representative:
/s/ NICHOLAS NESBITT
7320 Lexington Road
Girard, Pennsylvania 16417
July 23 & 30, 2020
**********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2020 11429 PRDL
Division 10
IN RE: ESTATE OF
NANCY P. MOSELEY
Deceased.
NOTICE TO CREDITORS
The administration of the estate of NANCY P. MOSELEY, deceased, whose date of death was April 30, 2020, is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is Post office Box 6043, DeLand, FL 32721. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this notice is July 16, 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.com
Attorney for Personal Representative
/s/ William H. Seitz
Personal Representative
662 Needlerush Road
Port Orange, FL 32127
July 16 & 23, 2020
************
NOTICE OF DEFAULT AND NOTICE OF INTENT TO FORECLOSE
FAIRFIELD DAYTONA BEACH AT OCEAN WALK II VACATION
CONDOMINIUM ASSOCIATION, INC.
To all Record Owners listed below, their guardians, heirs and assigns, record owners of the unit week(s) as showing (See Exhibit “A” attached for Record Owners and their notice addresses). This notice of default and intent to foreclose is regarding certain timeshare interests owned by Record Owners in Fairfield Daytona Beach at Ocean Walk II Vacation Condominium Association, Inc., a Florida Corporation, of Volusia County, Florida, and more specifically described as follows:
Ocean Walk II Vacation Condominium Association, Inc., a condominium according to the Declaration of Condominium for Fairfield Daytona Beach at Ocean Walk II, a Condominium, at Official Records Book 5279, at Page 541, as amended in Official Records Book 5330, Page 497, as amended in Official Records Book 5424, Page 347, as amended in Official Records Book 6288, Page 3139, as amended in Official Records Book 6620, Page 4236, as amended in Official Records Book 6620, Page 4246, all of the Public Records of Volusia County, Florida.
The Record Owners have failed to pay when due the maintenance fees and assessments as assessed on Record Owners’ timeshare and thereby the Record Owners are in default of the obligation to pay such fees as when due pursuant to the Declaration of Condominium for Fairfield Daytona Beach at Ocean Walk II, a Condominium, at Official Records Book 5279, at Page 541, as amended in Official Records Book 5330, Page 497, as amended in Official Records Book 5424, Page 347, as amended in Official Records Book 6288, Page 3139, as amended in Official Records Book 6620, Page 4236, as amended in Official Records Book 6620, Page 4246, all of the Public Records of Volusia County, Florida, and any amendments thereof.
You may cure the default and redeem the timeshare interest set forth herein by paying in full the following amounts secured by the Association’s lien on your unit week(s) as show below: (1) all past due sums, (2) costs of collection, (3) interest, as accrued to the date of payment, and (4) per diem, as accrued to the date of payment. You may remit cash or certified funds to the trustee at any time prior to the issuance of the Certificate of Sale.
IMPORTANT: If you fail to cure the default as set forth in this notice or take other appropriate action with regard to this foreclosure matter, you risk losing ownership of your timeshare interest through the trustee foreclosure procedure established in Section 721.855, Florida Statutes.
You have the right as a matter of law to send to the trustee written notice that you object to this procedure. Upon the trustee’s receipt of your written objection, the foreclosure of the lien with respect to the default specified in this notice shall be subject to the judicial foreclosure procedure only. You have the right to cure your default in the manner set forth in this notice at any time before the trustee’s sale of your timeshare interest. If you do not object to the use of the trustee foreclosure procedure, you will not be subject to a deficiency judgment even if the proceeds from the sale of your timeshare interest are insufficient to offset the amounts secured by the lien.
Fairfield Daytona Beach at Ocean Walk II Vacation Condominium Association, Inc., a Florida Corporation, of Volusia County, Florida has appointed the following Trustee to conduct the trustee’s sale as outlined in Sections 721.855 and 721.856 Florida Statues: Eric C. Reed, Esq., Shutts & Bowen, LLP, whose address is 300 S. Orange Ave., Suite 1600, Orlando, FL 32801, telephone (407) 835-6790, facsimile (407) 849-7259, email ereed@shutts.com.
Dated this 16th day of July, 2020.
/s/ Eric C. Reed, Esquire
300 South Orange Avenue,
Suite 1600
Orlando, FL 32801
Telephone: (407) 835-6790
Facsimile: (407) 849-7259
EXHIBIT “A”
RECORD OWNER
LEGAL DESCRIPTION
ASSESSMENT AMOUNT
DELINQUENCY DATE
CARRIE LOURCEY
LEO J LOURCEY
473 FRUIT COVE RD
SAINT JOHNS, FL 322592858
A 52,500/188,713,000 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 000331012278
$1224.39
7/23/2018
THOMAS DANIEL SCHEERER
AMY DAMATO
44 CYPRESS ST
FLORAL PARK, NY 110013406
A 374,000/188,713,000 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 000150806602
$2189.97
8/9/2019
JULIET G POWELL
DULCEMAN POWELL
2537 SW 14TH TER
PAHOKEE, FL 334762803
A 84,000/255,927,000 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 000330513912
$1298.10
1/18/2019
NICHOLAS WILLIAMS
KENNITA WILLIAMS
2390 SAN AUGUSTIN DR
NORTH POLE, AK 997057555
A 52,500/255,927,000 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 000400416442
$1995.92
1/1/2016
FRANK L NOVINEC
1355 WARREN RD
LAKEWOOD, OH 441072517
A 77,000/255,927,000 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 000400321576
$1613.63
1/11/2019
SUSAN S KINDIG
645 NEIL AVE APT 422
COLUMBUS, OH 432151643
A 90,000/255,927,000 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 000331009233
$1355.61
1/21/2019
ROCKY SHERWOOD
MICHELLE STREETE
7508 WILHELM DR
LANHAM, MD 207063752
A 52,500/255,927,000 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 000320737695
$1249.80
6/26/2018
JANICE REINHARDT
LUCILLE ARNOLD
1256 FISH HILL RD
WEST GREENWICH, RI 28172219
A 223,000/273,994,000 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 000380917377
$5168.78
10/28/2016
RACHEL M VICTORIA
131 THOMPSON AVE
WINTHROP HARBOR, IL 600961141
A 77,000/269,558,000 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 000240413302
$1179.97
2/12/2019
LYNDA SANDERLIN
366 SW BELMONT CIR
PORT SAINT LUCIE, FL 349537104
A 84,000/269,558,000 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 000390703718
$1311.30
2/11/2019
BARBARA J SMITH, TTEE OF THE
FOUR BARGRAM-MEX TRUST
65 WESTBROOK LN
PALM COAST, FL 321647817
A 259,000/269,558,000 undivided tenant-in-common fee simple interest in the grouping of VOI Units commonly known as Units 1820 through 1833; 1920 through 1933 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 000331605154
$1724.13
8/9/2019
CHRISTINE D MCKENZIE
SUSAN LAFLAMME
978 ROSE CREEK TER
WOODSTOCK, GA 301898126
A 105,000/269,558,000 undivided tenant-in-common fee simple interest in the grouping of VOI Units commonly known as Units 1820 through 1833; 1920 through 1933 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 000080501042
$1363.64
3/22/2019
JOANNE M CASELLI
9 FAIRWAY LN
BLACKSTONE, MA 15042315
A 78,000/139,685,500 undivided tenant-in-common fee simple interest in the grouping of VOI Units commonly known as Units 2028 through 2033; 2128 through 2133; 2229; 2231; 2324; 2329 and 2331 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 000331214395
$1265.83
12/21/2018
July 23 & 30, 2020
***********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2020 11500 PRDL
Division 10
IN RE: ESTATE OF
CRAIG RAYMOND SCHMIDT
a/k/a CRAIG R. SCHMIDT
Deceased.
NOTICE TO CREDITORS
The administration of the estate of CRAIG RAYMOND SCHMIDT a/k/a CRAIG R. SCHMIDT, deceased, whose date of death was May 31, 2020, is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is Post office Box 6043, DeLand, FL 32721. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this notice is July 23, 2020.
/s/ Tabitha Wu,
Personal Representative
862 Lindenwood Cir., N
Ormond Beach, FL 32174
/s/ FRED B. SHARE, ESQUIRE
Florida Bar No. 256765
1092 Ridgewood Avenue
Holly Hill, FL 32117
Telephone: (386) 253-1030
Fax: (386) 248-2425
E-Mail: fredshare@cfl.rr.com
2nd E-Mail: brobins@cfl.rr.com
Attorney for Personal
Representative
July 23 & 30, 2020
**********
IN THE CIRCUIT COURT OF THE
SEVENTH JUDICIAL DISTRICT,
IN AND FOR
VOLUSIA COUNTY, FLORIDA –
PROBATE DIVISION
CASE NO.: 2020 11293 PRDL
IN RE: THE ESTATE OF JEAN ANN WALKER,
Deceased.
NOTICE TO CREDITORS
The administration of the Estate of JEAN ANN WALKER, deceased, whose date of death was on or about April 20, 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 THREE (3) MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR THIRTY (30) DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the Decedent and other persons having claims or demands against Decedent’s Estate must file their claims with this court WITHIN THREE (3) MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this notice is July 23, 2020.
Attorney for Personal
Representative:
/s/ Coren J. Meeks, Esq.
Florida Bar Number: 091856
MEEKS AND CEELY, P.L.
311 East Rich Avenue
DeLand, Florida 32724
Telephone: (386) 734-0199
Fax: (386) 469-0091
E-Mail: coren@meeksandceely.com
Secondary: denise@meeksandceely.com
Personal Representative:
/s/ Tanya Rennebeck
1890 Cypress Avenue
Orange City, FL 32763
July 23 & 30, 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:
Lori M Clark dba
Heritage Realty Associates
1134 Harbour Point Drive
Port Orange, FL 32127
/s/ Lori M Clark
July 23, 2020
**********
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 31383 CICI 5D19-1683
DITECh FINANCIAL LLC F/K/A GREEN
TREE SERVICING LLC,
Plaintiff, vs.
SPRING GARDEN COURT
CONDOMINIUM ASSOCIATION, INC., et al.
Defendant(s).
NOTICE Is HEREBY GIvEN pursuant to a Final Judgment of Foreclosure dated February 17, 2020, and entered in 2018 31383
CICI of the Circuit Court of the sEvENTH
Judicial Circuit in and for volusia County,
Florida, wherein LOANCARE, LLC is the
Plaintiff and CLAUDETTE PFEIL A/K/A
CLAUDETTE C. PFEIL; sPRING GARDEN
COURT CONDOMINIUM AssOCIATION,
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 August 07, 2020, the following described
property as set forth in said Final Judgment, to wit:
UNIT 1640, sPRING GARDEN
COURT, A CONDOMINIUM, ACCORDING
TO THE DECLARATION
THEREOF, RECORDED IN OFFICIAL
RECORDs BOOK 5765, PAGE(s)
713, OF THE PUBLIC RECORDs OF
vOLUsIA COUNTY, FLORIDA.
Property Address: 1640 sPRING
GARDEN CT, HOLLY HILL, 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 9 day of July, 2020.
ROBERTsON, ANsCHUTZ & sCHNEID, P.L.
Attorney for Plaintiff
6409 Congress Ave., suite 100
Boca Raton, FL 33487
Telephone: 561-241-6901
Facsimile: 561-997-6909
service Email: mail@rasflaw.com
By: s NICOLE RAMJATTAN, Esquire
Florida Bar No. 89204
Communication Email:
nramjattan@rasflaw.com
18-178102
July 16, 23, 2020 v20-0288
**************************
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 31477 CICI
hOMEBRIDGE FINANCIAL SERVICES, INC.,
Plaintiff, vs.
MIChAEL RAUSChER, et al.
Defendant(s).
NOTICE Is HEREBY GIvEN pursuant to a Final Judgment of Foreclosure dated February 17, 2020, and entered in 2018 31477
CICI of the Circuit Court of the sEvENTH
Judicial Circuit in and for volusia County,
Florida, wherein NEWREZ LLC, FKA NEW
PENN FINANCIAL, LLC DBA sHELLPOINT
MORTGAGE sERvICING is the Plaintiff and
MICHAEL RAUsCHER; sTATE OF FLORIDA
DEPARTMENT OF REvENUE; CLERK OF
THE COURT OF vOLUsIA COUNTY,
FLORIDA are the Defendant(s). Laura E.
Roth as the Clerk of the Circuit Court will sell
to the highest and best bidder for 11:00 AM,
on August 07, 2020, the following described
property as set forth in said Final Judgment, to wit:
LOT 19, TROPICAL PARK, ACCORDING
TO THE PLAT THEREOF As
RECORDED IN MAP BOOK 23,
PAGE(s) 213, OF THE PUBLIC
RECORDs OF vOLUsIA COUNTY, FLORIDA.
Property Address: 1151 OAKvIEW
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 9 day of July, 2020.
ROBERTsON, ANsCHUTZ & sCHNEID, P.L.
Attorney for Plaintiff
6409 Congress Ave., suite 100
Boca Raton, FL 33487
Telephone: 561-241-6901
Facsimile: 561-997-6909
service Email: mail@rasflaw.com
By: s NICOLE RAMJATTAN, Esquire
Florida Bar No. 89204
Communication Email:
nramjattan@rasflaw.com
18-234794
July 16, 23, 2020 v20-0289
**************************
PUBLIC NOTICE
Notice is hereby given that on dates below
these vehicles will be sold at public sale on
the date listed below for monies owed on vehicle
repair and storage cost pursuant to
Florida statutes 713.585. Please note, parties
claiming interest have right to a hearing
prior to the date of sale with the Clerk of
Courts as reflected in the notice. The owner
has the right to recover possession of the
vehicle without judicial proceedings as pursuant
to Florida statute 559.917. Any proceeds
recovered from the sale of the vehicle
over the amount of the lien will be deposited
clerk of the court for disposition upon court
order. “No Title Guaranteed, A Buyer Fee
May Apply” on 08/10/20 AT 10AM Parker
Auto 825 W Park Ave 12 BUIC
1G4GF5E39CF183182 $2405.30
Autohaus 921 European LLC 66 FORD
BA77Fs71343 $2248.46
71 MG GHN5UC254412 $3997.00
July 16, 2020 v20-0287
**************************
NOTICE TO CREDITORS
IN THE CIRCUIT COURT FOR vOLUsIA
COUNTY, FLORIDA
PROBATE DIvIsION
File No. 2020-11376-PRDL
Division Probate
IN RE: ESTATE OF
DANIEL JAMES hALSTEAD
Deceased.
The administration of the estate of
Daniel James Halstead, deceased,
whose date of death was May 30,
2020, is pending in the Circuit Court
for volusia County, Florida, Probate
Division, the address of which is P.O.
Box 6043, Deland, Florida 32712.
The names and addresses of the
personal representative and the personal
representative’s attorney are set forth below.
All creditors of the decedent
and other persons having claims
or demands against decedent’s
estate on whom a copy of this notice
is required to be served must
file their claims with this court ON
OR BEFORE THE LATER OF 3
MONTHs AFTER THE TIME OF
THE FIRsT PUBLICATION OF
THIs NOTICE OR 30 DAYs
AFTER THE DATE OF sERvICE
OF A COPY OF THIs NOTICE ON THEM.
All other creditors of the decedent
and other persons having claims or
demands against decedent’s estate
must file their claims with this court
WITHIN 3 MONTHs AFTER THE
DATE OF THE FIRsT PUBLICATION
OF THIs NOTICE.
ALL CLAIMs NOT FILED WITHIN
THE TIME PERIODs sET FORTH
IN FLORIDA sTATUTEs sECTION
733.702 WILL BE FOREvER BARRED.
NOTWITHsTANDING THE TIME
PERIODs sET FORTH ABOvE,
ANY CLAIM FILED TWO (2) YEARs
OR MORE AFTER THE DECEDENT’s DATE OF DEATH Is BARRED.
The date of first publication of this
notice is July 23, 2020.
Personal Representative:
DAVID A. hALSTEAD
26 sea Hawk Drive
Ormond Beach, Florida 32176
Attorney for the Personal Representative:
CATHERINE E. DAvEY
Attorney
Florida Bar Number: 991724
DAvEY LAW GROUP, P.A.
P.O. Box 941251
Maitland, FL 32794-1251
Telephone: (407) 645-4833
Fax: (407) 645-4832
E-Mail: cdavey@daveylg.com
secondary E-Mail: stephanie@daveylg.com
July 23, 30, 2020 v20-0290
**************************
NOTICE OF FORECLOSURE SALE
PURSUANT TO ChAPTER 45
IN THE CIRCUIT COURT OF THE
sEvENTH JUDICIAL CIRCUIT IN AND
FOR vOLUsIA COUNTY, FLORIDA
CASE NO.: 2019 11518 CIDL
U.S. BANK NATIONAL ASSOCIATION, AS
INDENTURE TRUSTEE FOR TOWD
POINT MORTGAGE TRUST ASSET-BACKED
SECURITIES, SERIES 2015-3,
Plaintiff, VS.
RIChARD FONFRIAS; et al.,
Defendant(s).
NOTICE Is HEREBY GIvEN that sale will be
made pursuant to an Order or Final Judgment.
Final Judgment was awarded on
March 5, 2020 in Civil Case No. 2019 11518
CIDL, of the Circuit Court of the sEvENTH
Judicial Circuit in and for volusia County, Florida, wherein, U.s. BANK NATIONAL AssOCIATION,
As INDENTURE TRUsTEE
FOR TOWD POINT MORTGAGE TRUsT
AssET-BACKED sECURITIEs, sERIEs
2015-3 is the Plaintiff, and RICHARD FONFRIAs;
NORKA FONFRIAs; UNKNOWN
TENANT 1 N/K/A sABRINA DUBOIs; UNKNOWN
TENANT 2 N/K/A JUsTIN TEETs;
ANY AND ALL UNKNOWN PARTIEs CLAIMING
BY, THROUGH, UNDER AND AGAINsT
THE HEREIN NAMED INDIvIDUAL DEFENDANT(s) WHO ARE NOT KNOWN TO BE
DEAD OR ALIvE, WHETHER sAID UNKNOWN
PARTIEs MAY CLAIM AN INTEREsT
As sPOUsEs, HEIRs, DEvIsEEs,
GRANTEEs, OR OTHER CLAIMANTs are
Defendants.
The Clerk of the Court, Laura E.
Roth will sell to the highest bidder for
cash at www.volusia.Realforeclose.com on
september 10, 2020 at 11:00:00 AM
EsT the following described real property
as set forth in said Final Judgment, to wit:
LOT 5, BLOCK 683, OF DELTONA
LAKEs UNIT TWENTY-sEvEN, ACCORDING
TO THE PLAT THEREOF,
As RECORDED IN MAP BOOK 27,
PAGEs 78 THROUGH 81, INCLUsIvE,
OF THE PUBLIC RECORDs
OF vOLUsIA COUNTY, FLORIDA.
Any person claiming an interest in the surplus
from the sale, if any, other than the
property owner as of the date of the lis pendens
must file a claim before the clerk reports
the surplus as unclaimed.
Dated this 16 day of July, 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: 061065
Primary E-Mail: serviceMail@aldridgepite.com
1012-3177B
July 23, 30, 2020 v20-0291
**************************
NOTICE OF FORECLOSURE SALE
IN THE CIRCUIT COURT OF THE
sEvENTH JUDICIAL CIRCUIT IN AND
FOR vOLUsIA COUNTY, FLORIDA
GENERAL JURIsDICTION DIvIsION
CASE NO. 2017 30438 CICI
NATIONSTAR MORTGAGE LLC,
Plaintiff, vs.
BRENDA WELLS A/K/A BRENDA L. WELLS, et al.
Defendant(s).
NOTICE Is HEREBY GIvEN
pursuant to a Final Judgment of
Foreclosure dated April 12,
2018, and entered in 2017
30438 CICI of the Circuit Court
of the sEvENTH Judicial Circuit
in and for volusia County,
Florida, wherein sPECIALIZED
LOAN sERvICING LLC is the
Plaintiff and BRENDA WELLs
A/K/A BRENDA L. WELLs; ANTHONY
WAYNE GARDNER ; FLORIDA HOUsING FINANCE CORPORATION; CACH, LLC;
CAPITAL ONE BANK (UsA),
NATIONAL AssOCIATION 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 August 12,
2020, the following described
property as set forth in said Final
Judgment, to wit:
LOT 8, BLOCK 12, sECTION
#2 GOLF vIEW sUBDIvIsION,
ACCORDING TO THE MAP OR PLAT
THEREOF, As RECORDED
IN MAP BOOK 25, PAGE 5,
OF THE PUBLIC
RECORDs OF vOLUsIA
COUNTY, FLORIDA.
Property Address: 730
LARGO WAY, sOUTH DAYTONA, 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 10 day of July, 2020.
ROBERTsON, ANsCHUTZ & sCHNEID, P.L.
Attorney for Plaintiff
6409 Congress Ave., suite 100
Boca Raton, FL 33487
Telephone: 561-241-6901
Facsimile: 561-997-6909
service Email: mail@rasflaw.com
By: s NICOLE RAMJATTAN, Esquire
Florida Bar No. 89204
Communication Email:
nramjattan@rasflaw.com
17-000591
July 23, 30, 2020 v20-0292
**************************