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

**************************

LEAVE A REPLY

Please enter your comment!
Please enter your name here