**************
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, SEVENTH
JUDICIAL CIRCUIT, IN AND FOR
VOLUSIA COUNTY, FLORIDA
File No. 2020-11081-PRDL
Division No. 10
IN RE: ESTATE OF
JAMES HOWARD OLIVER,
Deceased.
NOTICE TO CREDITORS
TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE:
The administration of the estate of James Howard Oliver, deceased, whose date of death was April 10, 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 30, 2020.
Personal Representative(s):
/s/ SANDRA JEAN OLIVER
23203 Newport Sound Place
New Smyrna Beach, Florida 32168
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 30 & August 6, 2020
*******
NOTICE OF PUBLIC SALE: C & S TOWING SERVICE, INC. gives Notice of Foreclosure of Lien and intent to sell this vehicle on 8/11/2020, 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.
2000 PONT Bonneville
VIN 1G2HX54K6Y4269703
July 30, 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 11583 PRDL
Division 10
IN RE: ESTATE OF
THOMAS WARREN MASSFELLER
a/k/a THOMAS W. MASSFELLER,
Deceased.
NOTICE TO CREDITORS
The administration of the estate of THOMAS WARREN MASSFELLER a/k/a THOMAS W. MASSFELLER, deceased, whose date of death was June 2, 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 30, 2020.
/s/ Fred B. Share,
Personal Representative
1092 Ridgewood Avenue
Holly Hill, FL 32117
/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 30 & August 6, 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:
McGuire Services
204 S. Ridgewood Av.
DeLand, Fl 32720
/s/ Michael L. McGuire
July 30, 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 FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2020-11646 PRDL
Division: 10
IN RE: ESTATE OF
GEERTJE VAN RIJSEWIJK,
Deceased.
NOTICE TO CREDITORS
The administration of the estate of GEERTJE VAN RIJSEWIJK, deceased, whose date of death was June 23, 2020, is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is P.O. Box 6043, DeLand, FL 32721-6043. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against decedent’s estate, on whom a copy of this notice is required to be served, must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME 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 30, 2020.
Signed on this 28th day of July, 2020.
/s/ Matthew R. Gable
Attorney for Personal
Representative
Florida Bar No. 0027779
The Gable Law Firm, P.A.
140 S. Beach St., Suite 310
Daytona Beach, FL 32114
Telephone: (386) 299-9778
Email: matt@gablelawfirm.com
/s/ VERONICA HORVATH
Personal Representative
375 River Bluff Circle
DeBary, FL 32713
July 30 & August 6, 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:
Negron Residential Services
140 Orchid Woods Ct. 2B
Deltona, FL 32725
Yuisa Negron-Nieves
Owner
July 30, 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 OF THE
SEVENTH JUDICIAL CIRCUIT,
IN AND FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
Case No: 2018 12540 PRDL
Division: 10
IN RE: ESTATE OF
GEORGE C. THEILE
Deceased.
NOTICE TO CREDITORS
The administration of the estate of George C. Theile, deceased, whose date of death was July 22nd, 2018, is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is 101 N Alabama Ave, DeLand, FL 32724. George C. Theile is a/k/a George Carl Theile, Jr. The names and addresses of the Personal Representative and the Personal Representative’s Attorney are set forth below.
All creditors of the Decedent and other persons having claims or demands against Decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the Decedent and other persons having claims or demands against Decedent’s estate must file their claims with this court 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 (2019) 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 30, 2020.
Attorney for Personal
Representative:
/s/ Drake Cary, Esq.
Florida Bar No. 84074
Cary Law Firm, LLC.
601 West Central Ave
Winter Haven, Florida 33880
Tel: (407) 701-1446
Attorney for Petitioner
Service Emails:
dcary.carylawfirm@gmail.com
drake_cary@yahoo.com
Personal Representative:
/s/ Lance E. Dearborn
2795 Fawn Lake Blvd
Mims, Florida 32754
July 30 & August 6, 2020
*******
NOTICE OF PUBLIC SALE: Pratt’s Towing gives Notice of Foreclosure of Lien and intent to sell this vehicle on 8/16/2020, 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.
1G1JC1244Y7211411
2000 CHEVROLET
July 30, 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 FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
Case No. 2020-11000PRDL
Division 10
IN RE: ESTATE OF
PATRICK W. GILLEN, JR.,
Deceased.
NOTICE TO CREDITORS
The administration of the Estate of Patrick W. Gillen, Jr., 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 101 North Alabama Avenue, DeLand, Florida 32724. The names and addresses of the personal representative and personal representative’s attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against the decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against the decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this notice is July 30, 2020.
Attorney for Personal
Representative:
/s/ P. Alexander Gillen
Florida Bar No. 0470724
1401 Bryn Mawr St.
Orlando, FL. 32804
Telephone: (321) 217-0871
E-mail: gillen.alex@gmail.com
Personal Representative:
/s/ P. Alexander Gillen
1401 Bryn Mawr St.
Orlando, FL. 32804
July 30 & August 6, 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:
DONA ADA’S HOME MADE SOFRITO
1133 Anderson St
Deltona, FL 32725
Hector Maldonado
July 30, 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
CASE NO.: 2020-11584 PRDL
DIVISION: 10
IN RE: ESTATE OF
GEORGE WAYNE WHITE
A/K/A GEORGE W. WHITE,
Deceased.
NOTICE TO CREDITORS
The administration of the estate of GEORGE WAYNE WHITE, deceased, whose date of death was June 25, 2020, is pending in the Circuit Court for VOLUSIA County, Florida, Probate Division, the address of which is P.O. Box 6043, DeLand, Florida 32721. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this notice is July 30, 2020.
Attorney for Personal
Representatives:
/s/ Coren J. Meeks, Esq.
Florida Bar No. 091856
Meeks and Ceely, P.L.
311 E. Rich Avenue
DeLand, Florida 32724
Personal Representatives:
/s/ Keith White
2676 Flowing Well Road
DeLand, FL 32720
/s/ Mark White
1771 Hontoon Road
DeLand, FL 32720
July 30 & August 6, 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, 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 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
**********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2020-11244-PRDL
IN RE: ESTATE OF
WILLIAM RICHARD TRIPLETT
Deceased.
NOTICE TO CREDITORS
The administration of the estate of William Richard Triplett, deceased, whose date of death was March 23, 2020, is pending in the Circuit Court for VOLUSIA County, Florida, Probate Division, the address of which is 101 N Alabama Avenue, DeLand, FL 32724. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this notice is July 30, 2020.
Attorney for Personal
Representative:
Dennis J. Szafran, Esquire
Attorney for Petitioner
Florida Bar Number: 118448
The Law Offices of Dennis J. Szafran
13119 W. Linebaugh Ave., Suite 102
Tampa, Florida 33626
Telephone: (888) 266-1078
Fax: (727) 498-3661
E-Mail: service@djslaw.org
Personal Representative:
Susan Triplett
73 New Britain Ave
Ormond Beach, Florida 32174
July 30 & August 6, 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:
DLG BOYZ TRANSPORTATION
PO Box 9891
Daytona Beach, FL 32120
Darrin Leonard Gillins
July 30, 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
********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No 2020-11380-PRDL
Division: 10
IN RE: ESTATE OF
JAMES NEEL DIXON
Deceased.
NOTICE TO CREDITORS
The administration of the estate of JAMES NEEL DIXON, deceased, whose date of death was March 24, 2020, is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is 101 N. Alabama Ave., DeLand, FL 32724. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.
All creditor of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court 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 30, 2020.
Attorney for Person Giving Notice
/s/ Erica Johnson
ERICA JOHNSON, ESQUIRE
840 Harrington Street
Daytona Beach, FL 32114
(386) 232-8447
ejohnson@johnsoncenterlaw.com
Person Giving Notice
/s/ Freddie Morrell
Freddie Morrell
941 Lewis Drive
Daytona Beach, FL 32117
July 30 & August 6, 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
***********
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 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
*********
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
**********
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, 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, 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 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:
AVA GREENE
1921 Tilburg Ave
Deltona, FL 32725
Roohafzah Aslam Chaudry
July 30, 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
********
CITY OF LAKE HELEN
NOTICE OF PUBLIC HEARING
ORDINANCE 2020-05
THE CITY OF LAKE HELEN PROPOSED TO ADOPT THE FOLLOWING ORDINANCE: 2020-05.
NOTICE IS HEREBY GIVEN that the City Commission of the City of Lake Helen, Florida will conduct a public hearing for the second and final reading of Ordinance 2020-05 on Thursday, August 13, 2020 at 7:00 p.m. in the City Hall Commission Chambers located on the second floor of City Hall, 327 S. Lakeview Drive, Lake Helen, Florida. Ordinance 2020-05 for the City of Lake Helen:
AN ORDINANCE OF THE CITY OF LAKE HELEN, FLORIDA, AMENDING ARTICLES 5.04.05 OF THE CITY OF LAKE HELEN CODE OF ORDINANCES REGARDING THE APPEARANCE OF A RAISED FOUNDATION IN THE GATEWAY OVERLAY; PROVIDING FOR LEGISLATIVE FINDINGS; PROVIDING FOR AMENDMENTS TO ARTICLE 5; PROVIDING FOR CONFLICTS; PROVIDING FOR SEVERABILITY, PROVIDING FOR CODIFICATION AND PROVIDING FOR AN EFFECTIVE DATE.
Copies of Ordinance 2020-05 as well as the complete legal description by metes and bounds may be obtained at the office of the City Clerk, located at Lake Helen City Hall, 327 South Lakeview Drive, Lake Helen, Florida, Monday through Friday, 8:00 a.m. until 4:30 p.m. Interested parties may appear at the meeting and be hear with respect to the proposed ordinance.
If any person decides to appeal any decision by the City Commission with respect to any matter considered at the above meeting, he/she will need a record of the proceedings, including all testimony and evidence upon which the appeal is based. To that end, such person will need to ensure that a verbatim record of the proceedings is made. The City of Lake Helen does not provide this record.
Individuals with disabilities, needing to participate in any of these proceedings should contact the City Administrator at least three (3) working days in advance of the meeting date and time at (386) 228-2121.
July 30 & August 6, 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
***********
NOTICE OF PUBLIC SALE
OF PERSONAL PROPERTY
Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated:
EXTRA SPACE STORAGE
2745 S Woodland Blvd
DeLand, FL 32720
386-943-8386
DATE: August 18, 2020 at 10.00 AM
Ryan McHaffie, boxes; Taylor Hew, furniture; Brooke Bynum, furniture; Jennifer Watts, households
The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property.
July 30 & August 6, 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
*********
CITY OF LAKE HELEN
NOTICE OF PUBLIC HEARING
ORDINANCE 2020-04
THE CITY OF LAKE HELEN PROPOSED TO ADOPT THE FOLLOWING ORDINANCE: 2020-04.
NOTICE IS HEREBY GIVEN that the City Commission of the City of Lake Helen, Florida will conduct a public hearing for the second and final reading of Ordinance 2020-04 on Thursday, August 13, 2020 at 7:00 p.m. in the City Hall Commission Chambers located on the second floor of City Hall, 327 S. Lakeview Drive, Lake Helen, Florida. Ordinance 2020-04 for the City of Lake Helen:
AN ORDINANCE OF THE CITY OF LAKE HELEN, FLORIDA, REPEALING ARTICLE 4.14.02 AND ARTICLE 24 (ANIMALS) OF THE CITY OF LAKE HELEN CODE OF ORDINANCES; AND ADOPTING REVISED ARTICLE 24 (ANIMALS) OF THE CITY OF LAKE HELEN CODE OF ORDINANCES; PROVIDING FOR LEGISLATIVE FINDINGS; PROVIDING FOR CONFLICTS; PROVIDING FOR SEVERABILITY, PROVIDING FOR CODIFICATION AND PROVIDING FOR AN EFFECTIVE DATE.
Copies of Ordinance 2020-04 as well as the complete legal description by metes and bounds may be obtained at the office of the City Clerk, located at Lake Helen City Hall, 327 South Lakeview Drive, Lake Helen, Florida, Monday through Friday, 8:00 a.m. until 4:30 p.m. Interested parties may appear at the meeting and be hear with respect to the proposed ordinance.
If any person decides to appeal any decision by the City Commission with respect to any matter considered at the above meeting, he/she will need a record of the proceedings, including all testimony and evidence upon which the appeal is based. To that end, such person will need to ensure that a verbatim record of the proceedings is made. The City of Lake Helen does not provide this record.
Individuals with disabilities, needing to participate in any of these proceedings should contact the City Administrator at least three (3) working days in advance of the meeting date and time at (386) 228-2121.
July 30 & August 6, 2020
**********
NOTICE OF PUBLIC SALE
In accordance with the provisions of the Self Storage Facility Act (Florida Statutes 83.801 et sec.) 900 MASON LLC d/b/a BUDGET SELF STORAGE hereby gives Notice of Sale under said Act, to wit:
On August 28, 2020 at 1:00 p.m. at BUDGET SELF STORAGE, 900 Mason Avenue, Daytona Beach, Florida, 32117, a Sale by Auction to the Highest Bidder will be conducted for the contents of the following:
Unit #Name Description
027 Thomasina Mitchell Household
037 Carol Johnson Tools
039 Mary Gilmore Household
086 Awtoine Carter Household
095 Thomasina Mitchell
Household
128 David Myers Household
130 Lewellyn Jackson Household
131 Darnell Avance Household
133 Carol Johnson Household
134 David Siegfried Household
141 Erica Berry Household
146 Glenna Godsey Household
191 Amanda Allen Household
206 Lavegas Brown Household
259 Tonny Jenkins Household
The above Tenants have been given proper notice, fourteen days prior to the first publication of this Notice of Sale, that the Owner will enforce a statutory lien on the property located in their respective unit of the above mentioned self-storage facility.
This is being made to satisfy a statutory lien.
Dated the 16th day of July 2020
John Schnebly, General Manager
July 30 & August 6, 2020
************
NOTICE OF PUBLIC SALE: C & S TOWING SERVICE, INC. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 8/17/2020, 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.
2010 TOYT Highlander
VIN 5TDJK3EH4AS026159
1998 CHEV Blazer
VIN 1GNDT13WXW2231605
2001 HYUN Tiburon
VIN KMHJG25F71U267912
July 30, 2020
***********
IN THE CIRCUIT COURT, SEVENTH
JUDICIAL CIRCUIT, IN AND FOR
VOLUSIA COUNTY, FLORIDA
CASE NO.: 2019-31506-CICI
DIVISION: 31
(Judge Michael S. Orfinger)
TURTLE INN BEACH CLUB CONDOMINIUM ASSOCIATION, INC.,
Plaintiff,
vs.
CEDRIC BOYD; EDMUND H. BRAUN; DAVID BRUMMETT; JOHN FITZPATRICK and JAMES MELBOURNE; CAREY HUBER; RICHARD C. JOHNSON; STEVEN H. KERR; SCOTT KLEIN; ROGER F. SEABURGH; JAMES B. SHEDD, JR. and ALICE SHEDD a/k/a ALICE SHEED; JASON ANTHONY WILLIAMS and WENDY MARIE TERRELL,
Defendants.
NOTICE OF FORECLOSURE SALE
NOTICE IS HEREBY GIVEN that pursuant to the Summary Final Judgment entered in this cause on March 11, 2020, and that certain Order Rescheduling Foreclosure Sale entered on July 16, 2020, in Case No. 2019-31506-CICI, in the Circuit Court, in and for Volusia County, Florida, wherein TURTLE INN BEACH CLUB CONDOMINIUM ASSOCIATION, INC., is the Plaintiff, and CEDRIC BOYD, etc., et. al., are the Defendants, I will sell, pursuant to the terms of said Summary Final Judgment, to the highest and best bidder for cash, online at http://www.volusia.realforeclose.com, on Wednesday, the 16th day of September, 2020, at 11:00 a.m., the following described real property located in Volusia County, Florida, to-wit:
Unit Numbers and Week Numbers in TURTLE INN BEACH CLUB CONDOMINIUM, A Condominium, according to the Declaration of Condominium thereof, as recorded in Official Records Book 2420, Page 1152, et. seq., together with any amendment(s) or exhibit(s) thereof, if any, as recorded in the Public Records of Volusia County, Florida.
Unit Weeks
101 18
102 13
106 34
201 07
206 37
207 08
305 17
306 37
308 07, 08, 17
309 33
403 37
on this 20th day of July, 2020.
/s/ ROBERT E. KRAMER, for the Court
ROBERT E. KRAMER, ESQUIRE
Florida Bar No. 293539
555 West Granada Boulevard,
Suite A-9
Ormond Beach, FL 32174
(386) 672-4313
kramerlegal@aol.com
Attorney for the Plaintiff TI36
NOTICE IN COMPLIANCE WITH FLORIDA STATUTE 45.031 ANY PERSON CLAIMING AN INTEREST IN THE SURPLUS FROM THE SALE, IF ANY, OTHER THAN THE PROPERTY OWNER, AS OF THE DATE OF THE LIS PENDENS, MUST FILE A CLAIM WITHIN SIXTY (60) DAYS AFTER THE SALE.
July 30 & August 6, 2020
**********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
FILE #2020-11471-PRDL
Division 10 – Judge Hudson
IN RE: The Estate of MARILYN SCHUYLER a/k/a MARILYN S. SCHUYLER a/k/a
MARILYN L. SCHUYLER,
Deceased.
NOTICE TO CREDITORS
The administration of the estate of MARILYN SCHUYLER a/k/a MARILYN S. SCHUYLER a/k/a MARILYN L. SCHUYLER, deceased, whose date of death was 05/30/2020, is pending in the Circuit Court for VOLUSIA County, FL, Probate Div., the address of which is 101 N. Alabama Ave., DeLand, FL 32724. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this notice is 07/30/2020.
Attorney for Personal
Representative:
/s/ Harlan G. Paul
Harlan G. Paul, Esquire
FBN: 1002639
PAUL, ELKIND, BRANZ & PAUL, L.L.P.
142 E. New York Ave.,
DeLand, FL 32724
386.734.3020 / Fax 386.734.3096
E-Mail: hgpaul@paulandelkind.com
Personal Representative:
/s/ Kimberly K. Olson
KIMBERLY K. OLSON
1620 Brittany Rd.,
Hastings, MN 55033
July 30 & August 6, 2020
**************
NOTICE OF PUBLIC SALE: C & S TOWING SERVICE, INC. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 8/13/2020, 10:00 am at 1014 Shadick Dr., ORANGE CITY, FL 32774-1597, pursuant to subsection 713.78 of the Florida Statutes. C & S TOWING SERVICE, INC. reserves the right to accept or reject any and/or all bids.
2017 BIGT Trailer
VIN 16VNX1429H3061719
2004 DODG Ram 1500
VIN 1D7HA18N94J216358
2006 CHEV Silverado 2500
VIN 1GCHK29D36E194257
July 30, 2020
**********
NOTICE OF PUBLIC SALE: C & S TOWING SERVICE, INC. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 8/14/2020, 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.
2017 FORD Focus
VIN 1FADP3L94HL284077
2007 TOYT Camry
VIN JTNBB46K773023301
2013 NISS Sentra
VIN 3N1AB7AP3DL649032
July 30, 2020
*******
IN THE CIRCUIT COURT, SEVENTH
JUDICIAL CIRCUIT, IN AND FOR
VOLUSIA COUNTY, FLORIDA
CASE NO.: 2019-31986-CICI
DIVISION: 32
(Judge Michael S. Orfinger)
CATALINA BEACH CLUB CONDOMINIUM ASSOCIATION, INC.,
Plaintiff,
vs.
SAMMY F. AHMED; BRYEN E. DOUGLAS and SHARIKA E. DOUGLAS; ROBERT B. FOUNTAIN and CAROL S. FOUNTAIN; CLIFTON HOPPER and JEANETTE HOPPER; WILFRED HYATT and CLAIRE HYATT; ROBERT PALETHORPE and GARY P. PALETHORPE; PHILLIP PETERS and TABITHA PETERS; PAUL J. PHILLIPS, SR.; JAMES RICHARD ROGERS and SHIRLEY J. ROGERS; JOHN SOSNOWSKI; BETTY J. WALLACE; LEONARD E. WILLIAMS and CHRISTINE J. WILLIAMS; and CAREY R. WOLFE and BARBARA A. WOLFE,
Defendants.
NOTICE OF FORECLOSURE SALE
NOTICE IS HEREBY GIVEN that pursuant to the Summary Final Judgment entered in this cause on July 15, 2020, in Case No. 2019-31986-CICI, in the Circuit Court, in and for Volusia County, Florida, wherein CATALINA BEACH CLUB CONDOMINIUM ASSOCIATION, INC., is the Plaintiff, and SAMMY F. AHMED, etc., et al, are the Defendants, I will sell, pursuant to the terms of said Summary Final Judgment, to the highest and best bidder for cash, online at http://www.volusia.realforeclose.com, on Wednesday, the 9th day of September, 2020, at 11:00 a.m., the following described real property located in Volusia County, Florida, to-wit:
The Following Unit Numbers and Week Numbers in CATALINA BEACH CLUB CONDOMINIUM, A Condominium, according to the Declaration of Condominium thereof, as recorded in Official Records Book 2477, Pages 592-660, and all Amendments and Exhibits thereto, all recorded in the Public Records of Volusia County, Florida.
Unit Weeks
103 38, 40
205 16
301 20
302 04
402 05, 35
406 04, 20
503 22
507 32
510 24
603 21
on this 16th day of July, 2020.
/s/ ROBERT E. KRAMER, for the Court
ROBERT E. KRAMER, ESQUIRE
Florida Bar No. 293539
555 West Granada Boulevard,
Suite A-9
Ormond Beach, FL 32174
(386) 672-4313
kramerlegal@aol.com
Attorney for the Plaintiff CB54
NOTICE IN COMPLIANCE WITH FLORIDA STATUTE 45.031 ANY PERSON CLAIMING AN INTEREST IN THE SURPLUS FROM THE SALE, IF ANY, OTHER THAN THE PROPERTY OWNER, AS OF THE DATE OF THE LIS PENDENS, MUST FILE A CLAIM WITHIN SIXTY (60) DAYS AFTER THE SALE.
July 30 & August 6, 2020
*******
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No.: 2020-11547-PRDL
Division 10
IN RE: ESTATE OF:
PATSY RUTH SIMES,
a/k/a PATSY R. SIMES,
Deceased.
NOTICE TO CREDITORS
The administration of the estate of PATSY RUTH SIMES, also known as PATSY R. SIMES, deceased, whose date of death was June 11, 2020, is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is P.O. Box 6043, DeLand, Florida 32721-6043. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against decedent’s estate, on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this notice is: July 30, 2020.
/s/ Michael A. Pyle
Attorney for Personal
Representative
Email: mikep@pylelegal.com
Secondary Email: probate@pylelegal.com
Florida Bar No. 373346
PYLE, DELLINGER & DUZ, PLLC
1655 N. Clyde Morris Blvd., Ste. 1
Daytona Beach, FL 32117
Telephone: (386) 615-9007
/s/ RALPH CLAYTON TAYLOR
Personal Representative
64 Rice Ave.
DeLand, Florida 32724
July 30 & August 6, 2020
********
IN THE CIRCUIT COURT, SEVENTH
JUDICIAL CIRCUIT, IN AND FOR
VOLUSIA COUNTY, FLORIDA
CASE NO.: 20-8516
IN RE: FORFEITURE OF
$4,582.00 U.S. CURRENCY
NOTICE OF
FORFEITURE PROCEEDINGS
TO: ANY AND ALL PERSONS WHO CLAIM AN INTEREST IN THE FOLLOWING PERSONAL PROPERTY:
$4,582.00 U.S. CURRENCY SEIZED ON OR ABOUT MAY 6, 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 30 & August 6, 2020
**********
IN THE CIRCUIT COURT, SEVENTH
JUDICIAL CIRCUIT, IN AND FOR
VOLUSIA COUNTY, FLORIDA
CASE NO.: 2019-31985-CICI
DIVISION: 32
(Judge Michael S. Orfinger)
OCEANSIDE 99 CONDOMINIUM ASSOCIATION, INC.,
Plaintiff,
vs.
CHARLES H. GLANCY; GEORGE HAUSE and GEORGIA HAUSE; VIRGIL H. HEATWOLE and CATHY L. HEATWOLE; EMMETT C. HUNT and ANDREA R. HUNT; THELMA L. MILLS; BRUCE MOULTON and TRACI MOULTON a/k/a TRACI M. (MOULTON) GRIFFIN; GEORGE M. MYERS and ADA L. MYERS; THOMAS O’BRIEN and FLORENCE P. O’BRIEN; JIMMY D. ROBERTSON and YVONNE ROBERTSON; BEVERLY JOAN SEIBERT; G. MICHAEL WATERS and JEAN MARIE WATERS; WILLIAM H. YOUNG and PANSY R. YOUNG,
Defendants.
NOTICE OF FORECLOSURE SALE
NOTICE IS HEREBY GIVEN that pursuant to the Summary Final Judgment entered in this cause on June 8, 2020, in Case No. 2019-31985-CICI, in the Circuit Court, in and for Volusia County, Florida, wherein OCEANSIDE 99 CONDOMINIUM ASSOCIATION, INC., is the Plaintiff, and CHARLES H. GLANCY, etc., et al, are the Defendants, I will sell, pursuant to the terms of said Summary Final Judgment, to the highest and best bidder for cash, online at http://www.volusia.realforeclose.com, on Wednesday, the 9th day of September, 2020, at 11:00 a.m., the following described real property located in Volusia County, Florida, to-wit:
The Following Unit Numbers and Week Numbers in OCEANSIDE 99, a condominium according to Declaration of Condominium recorded in Official Records Book 2416, page 1421, et. seq., in the Public Records of Volusia County, Florida, and as subsequently amended.
Unit Weeks
102 19, 35, 41, 46
202 47
303 41
401 39
403 35
502 21
503 21, 22
601 37
603 20
702 12, 41
on this 12th day of June, 2020.
/s/ ROBERT E. KRAMER, for the Court
ROBERT E. KRAMER, ESQUIRE
Florida Bar No. 293539
555 West Granada Boulevard,
Suite A-9
Ormond Beach, FL 32174
(386) 672-4313
kramerlegal@aol.com
Attorney for the Plaintiff O923
NOTICE IN COMPLIANCE WITH FLORIDA STATUTE 45.031 ANY PERSON CLAIMING AN INTEREST IN THE SURPLUS FROM THE SALE, IF ANY, OTHER THAN THE PROPERTY OWNER, AS OF THE DATE OF THE LIS PENDENS, MUST FILE A CLAIM WITHIN SIXTY (60) DAYS AFTER THE SALE.
July 30 & August 6, 2020
***********
IN THE CIRCUIT COURT OF THE
SEVENTH JUDICIAL CIRCUIT
IN AND FOR
VOLUSIA COUNTY, FLORIDA
CASE NO. 2018-11275-CIDL
DIV: 01
JUNE HOGAN STONE,
Plaintiff,
vs.
MICHAEL HOGAN AND CARL
HOGAN,
Defendants.
NOTICE OF SALE
UNDER F.S. CHAPTER 45
NOTICE IS GIVEN that, in accordance with the Order Directing Clerk to Sell the Partitioned Property dated July 22, 2020, in the above-styled cause, the Clerk of the Court will sell to the highest bidder for cash on the internet at www.volusia.realforeclose.com at 11:00 A.M. on September 3, 2020, the following described property:
Lot 21 and the West 25 feet of Lot 20, Block B, Westwood Subdivision, according to the map in Map Book 6, Page 160, Public Records of Volusia County, Florida.
ANY PERSON CLAIMING AN INTEREST IN THE SURPLUS FROM THE SALE, IF ANY, OTHER THAN THE PROPERTY OWNER, AS OF THE DATE OF THE LIS PENDENS MUST FILE A CLAIM WITHIN 60 DAYS AFTER THE SALE.
/s/ Michael P. Nordman, Esq.
Florida Bar No. 0629421
Taylor and Nordman, P.A.
112 North Florida Avenue
DeLand, Florida 32720
Tel: (386)734-2558
Primary: mnordman@delandlawyer.com
Secondary: cnorris@delandlawyer.com
Attorney for Plaintiff
CERTIFICATE OF SERVICE
I HEREBY CERTIFY that a true and correct copy of the foregoing has been furnished by U.S. Mail to: Michael Hogan, 1049 Dutton Avenue, DeLand, FL 32720 and Carl Hogan, 1049 Dutton Avenue, DeLand, FL 32720; this 24th day of July, 2020.
/s/ Michael P. Nordman, Esq.
Attorney
July 30 & August 6, 2020
**********
IN THE CIRCUIT COURT, SEVENTH
JUDICIAL CIRCUIT IN AND FOR
VOLUSIA COUNTY, FLORIDA
CASE NO.: 2020 31230 FMCI
DIVISION: 35
Roberta Goble,
Petitioner
vs.
Daniel Joshua Knapke, et al,
Respondent
NOTICE OF ACTION
TO: Courtney Catlett
1331 Phillips St.
Daytona Beach, FL 32114
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:
Roberta Goble
1331 Phillips St.
Daytona Beach, FL 32114
on or before September 8, 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 23, 2020.
LAURA E. ROTH
CLERK OF THE CIRCUIT COURT
By: /s/ M. Cross-Lindsey
Deputy Clerk
July 30, August 6, 13 & 20, 2020
*********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2020-11448-PRDL
Division 10
IN RE: ESTATE OF
PATRICIA ANNE JESSEE
Deceased.
NOTICE TO CREDITORS
The administration of the estate of PATRICIA ANNE JESSEE, also known as PATRICIA A. JESSEE, deceased, whose date of death was February 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 30, 2020.
Attorney for Personal
Representative:
/s/ Raymond M. Donadio, Jr.
Attorney for Petitioner
Florida Bar Number: 0061254
SHUFFIELD, LOWMAN & WILSON,
P. A.
851 Dunlawton Avenue, Suite 300
Port Orange, FL 32127
Telephone: (386) 763-5083
Fax: (386) 763-5085
E-Mail: poprobate@shuffieldlowman.com
rdonadio@shuffieldlowman.com
Personal Representative:
/s/ Raymond M. Donadio, Jr.
c/o Shuffield Lowman
301 Dunlawton Avenue
Port Orange, Florida 32127
July 30 & August 6, 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 OF PUBLIC SALE
OF PERSONAL PROPERTY
Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated:
499 N Spring Garden Ave, Deland FL 32720, August 18, 2020 @ 1:00 PM
SYLVIA SAUL – Household Items
KIM DON PETERSON-
Household Items
RAY ABSHER- Household Items
THOMAS FRAGOMENI-
Household Items
Monica Uresti- Household Items
JAN MATTS ISREALSSON-
House-hold Items
Dawn Carlisle- Household Items
TERESA BATRLA- Household Items
FRANK CWI MAINTANCE-
House-hold Items
SYLVIA SAUL- Household Items
CARLISLE BAILEY- Household Items
TERRY DILLIGARD- Household Items
DONNA SHOOK- Household Items
The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property.
July 30 & August 6, 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:
RUDY’S BAR & GRILL
1130 Ridgewood Ave
Holly Hill, FL 32117
Leru LLC
July 30, 2020
**********
IN THE CIRCUIT COURT OF THE
SEVENTH JUDICIAL CIRCUIT
IN AND FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File Number: 2020-11373-PRDL
IN RE: ESTATE OF
MARY ELLEN ANDERSON,
Deceased.
NOTICE TO CREDITORS
The administration of the estate of MARY ELLEN ANDERSON, deceased, file number 2020-11373-PRDL, Div. 10 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 Co-Personal Representatives and the Co-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 claim(s) against the estate 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 ABOVE 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 30, 2020.
/s/ Richard W. Taylor, Esq.
Florida Bar No. 170139
Taylor and Nordman, P.A.
112 North Florida Avenue
DeLand, Florida 32720
Tel: (386) 734-2558
Email: rtaylor@delandlawyer.com
Attorney for Co-Personal
Representatives
/s/ LAUREL APRIL HENRY,
655 Burnsed Road
Pierson, FL 32180
Co-Personal Representative
/s/ SONIA ALBERTINA GUYER
180 Rattlesnake Pt.
Pierson, FL 32180
Co-Personal Representative
July 30 & August 6, 2020
**************
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2020-11391 PRDL
Division: 10
IN RE: ESTATE OF
JANICE E. GINDL
A/K/A JANICE ELAINE GINDL,
Deceased.
NOTICE TO CREDITORS
The administration of the estate of JANICE E. GINDL A/K/A JANICE ELAINE GINDL, deceased, whose date of death was May 23, 2020, is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is P.O. Box 6043, DeLand, FL 32721-6043. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against decedent’s estate, on whom a copy of this notice is required to be served, must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME 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 30, 2020.
Signed on this 22nd day of July, 2020.
/s/ Randall J. Marshall
Attorney for Personal
Representative
Florida Bar No. 348414
Marshall Law Office, P.A.
1019 Town Center Dr., Unit 101
Orange City, FL 32763
Telephone: (386) 775-0199
Email: marshalllaw@cfl.rr.com
/s/ DEBRA G. HOWARD
Personal Representative
P.O. Box 1810
DeLand, FL 32721-1810
July 30 & August 6, 2020
**********
IN THE CIRCUIT COURT, SEVENTH
JUDICIAL CIRCUIT IN AND FOR
VOLUSIA COUNTY, FLORIDA
CASE NO.: 2020 10862 FMDL
DIVISION: 03
In Re: The Marriage of
Glenn Leon Pflugbeil, Petitioner
and
Kiersten May Pflugbeil, Respondent
NOTICE OF ACTION
FOR DISSOLUTION OF MARRIAGE
TO: Kiersten May Pflugbeil
UNKNOWN
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:
Glenn Leon Pflugbeil
332 Crystal Pond Ave.
DeLand, FL 32720
on or before August 28, 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 15, 2020.
LAURA E. ROTH
CLERK OF THE CIRCUIT COURT
By: /s/ M. Cross-Lindsey
Deputy Clerk
July 30, August 6, 13 & 20, 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 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. 2020-11146-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
**********
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 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
**********
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
*********
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
**************************
rE-NOTICE OF sALE
PUrsUANT TO CHAPTEr 45
IN THE CIRCUIT COURT OF THE
SEVENTH JUDICIAL CIRCUIT IN AND
FOR VOLUSIA COUNTY, FLORIDA.
CIVIL DIVISION
CAsE NO. 2019 11713 CIDL
U.s. BANK NATIONAL AssOCIATION,
NOT IN ITs INDIVIDUAL CAPACITY BUT
sOLELY As TrUsTEE FOr THE rMAC
TrUsT, sErIEs 2016-CTT,
Plaintiff, vs.
JErrY ANNE CArTEr A/K/A JErrY A.
CArTEr; UNKNOWN TENANT NO. 1; UNKNOWN
TENANT NO. 2; AND ALL UNKNOWN
PArTIEs CLAIMING
INTErEsTs BY, THrOUGH, UNDEr Or
AGAINsT A NAMED DEFENDANT TO
THIs ACTION, Or HAVING Or
CLAIMING TO HAVE ANY rIGHT, TITLE
Or INTErEsT IN THE PrOPErTY
HErEIN DEsCrIBED,
Defendant(s).
NOTICE IS HEREBY GIVEN pursuant to an
Order or Summary Final Judgment of foreclosure
dated March 5, 2020 and an Order
Resetting Sale dated July 10, 2020 and entered
in Case No. 2019 11713 CIDL of the
Circuit Court in and for Volusia County,
Florida, wherein U.S. BANK NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR
THE RMAC TRUST, SERIES 2016-CTT is
Plaintiff and JERRY ANNE CARTER A/K/A
JERRY A. CARTER; UNKNOWN TENANT
NO. 1; UNKNOWN TENANT NO. 2; and ALL
UNKNOWN PARTIES CLAIMING INTERESTS
BY, THROUGH, UNDER OR AGAINST A NAMED DEFENDANT TO THIS ACTION, OR HAVING OR CLAIMING TO HAVE ANY RIGHT, TITLE OR INTEREST IN THE PROPERTY HEREIN DESCRIBED, are Defendants,
LAURA E ROTH, Clerk of the Circuit
Court, will sell to the highest and best bidder
for cash www.volusia.realforeclose.com,
11:00 a.m., on September 17, 2020, the following
described property as set forth in said
Order or Final Judgment, to-wit:
THE NORTH 1/2 OF THE NORTHWEST
1/4 OF THE NORTHEAST 1/4
OF THE SOUTHEAST 1/4 OF SECTION
14, TOWNSHIP 17 SOUTH,
RANGE 30 EAST, VOLUSIA COUNTY,
FLORIDA, LESS AND EXCEPT THAT
PORTION PREVIOUSLY CONVEYED
TO THE COUNTY OF VOLUSIA AS
DESCRIBED IN WARRANTY DEED
RECORDED AUGUST 3, 1994 IN OFFICIAL
RECORDS BOOK 3940, PAGE
4933, PUBLIC RECORDS OF VOLUSIA
COUNTY, FLORIDA.
ANY PERSON CLAIMING AN INTEREST
IN THE SURPLUS FROM THE
SALE, IF ANY, OTHER THAN THE
PROPERTY OWNER AS OF THE DATE
OF THE LIS PENDENS MUST FILE A
CLAIM BEFORE THE CLERK REPORTS
THE SURPLUS AS UNCLAIMED.
THE COURT, IN ITS
DESCRETION, MAY ENLARGE THE
TIME OF THE SALE. NOTICE OF THE
CHANGED TIME OF SALE SHALL BE
PUBLISHED AS PROVIDED HEREIN.
DATED July 22, 2020.
SHD LEGAL GROUP, P.A.
Attorneys for Plaintiff
499 NW 70th Ave., Suite 309
Fort Lauderdale, FL 33317
Telephone: (954) 564-0071
Facsimile: (954) 564-9252
Service E-mail:
answers@shdlegalgroup.com
By: KATHLEEN ACHILLE
Florida Bar No.: 166200
ROY DIAZ, Attorney of Record
Florida Bar No. 767700
1460-174372
July 30; August 6, 2020 V20-0294
**************************
NOTICE OF FOrECLOsUrE sALE
IN THE CIRCUIT COURT OF THE
SEVENTH JUDICIAL CIRCUIT OF
FLORIDA IN AND FOR VOLUSIA COUNTY
GENERAL JURISDICTION DIVISION
CAsE NO. 2018 10797 CIDL
FBC MOrTGAGE, LLC,
Plaintiff, vs.
KrIs HUPFEr, et al.,
Defendants.
NOTICE IS HEREBY GIVEN pursuant to
a Summary Final Judgment of Foreclosure
entered January 21, 2020 in Civil
Case No. 2018 10797 CIDL of the Circuit
Court of the Seventh Judicial Circuit
in and for Volusia County, Deland,
Florida, wherein FBC MORTGAGE, LLC
is Plaintiff and KRIS HUPFER, et al., are
Defendants, the Clerk of Court, LAURA
E. ROTH, ESQ., will sell to the highest
and best bidder for cash electronically
at www.volusia.realforeclose.com in accordance
with Chapter 45, Florida
Statutes on the 22nd day of September
2020 at 11:00 AM on the following described
property as set forth in said
Summary Final Judgment, to-wit:
LOT 9, BLOCK 5, LAKE HARNEY
WOODS PHASE THREE-A,
ACCORDING TO THE MAP
OR PLAT THEREOF, AS
RECORDED IN MAP BOOK
41, PAGES 154 THROUGH
156, 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.
I HEREBY CERTIFY that a true
and correct copy of the foregoing
was: [check all used] (X) E-mailed
(X) Mailed this 24th day of July
2020, to all parties on the attached service list.
ROBYN KATZ, Esq.
MCCALLA RAYMER LEIBERT PIERCE, LLC
Attorney for Plaintiff
110 SE 6th Street, Suite 2400
Fort Lauderdale, FL 33301
Phone: (407) 674-1850
Fax: (321) 248-0420
Email: MRService@mccalla.com
Fla. Bar No.: 0146803
16-00179-6
July 30; August 6, 2020 V20-0295
**************************
NOTICE OF FOrECLOsUrE sALE
IN THE CIRCUIT COURT OF THE
SEVENTH JUDICIAL CIRCUIT IN AND
FOR VOLUSIA COUNTY, FLORIDA
GENERAL JURISDICTION DIVISION
CAsE NO. 2019 31369 CICI
LOANCArE, LLC,
Plaintiff, vs.
WILLIAM F. EPPLEr, sr. AND CArOL A.
EPPLEr, et al.
Defendant(s).
NOTICE IS HEREBY GIVEN pursuant
to a Final Judgment of Foreclosure
dated February 17, 2020, and entered
in 2019 31369 CICI of the Circuit
Court of the SEVENTH Judicial Circuit
in and for Volusia County, Florida,
wherein LOANCARE, LLC is the Plaintiff
and WILLIAM F. EPPLER, SR.;
CAROL A. EPPLER; BANK OF AMERICA,
N.A.; THE INDEPENDENT SAVINGS
PLAN COMPANY D/B/A ISPC
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 14, 2020, the following
described property as set forth
in said Final Judgment, to wit:
LOT 71, ORMOND BY THE
SEA, PLAT #10, AS PER
MAP RECORDED IN MAP
BOOK 23, PAGE 201, OF
THE PUBLIC RECORDS OF
VOLUSIA COUNTY, FLORIDA.
Property Address: 39 CAMELLIA
DR, ORMOND BEACH, FL 32176
Any person claiming an interest in the
surplus from the sale, if any, other
than the property owner as of the date
of the lis pendens must file a claim in
accordance with Florida Statutes, Section 45.031.
Dated this 21 day of 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
18-238562
July 30; August 6, 2020 V20-0296
**************************
rE-NOTICE OF FOrECLOsUrE sALE
IN THE CIRCUIT COURT OF THE 7TH
JUDICIAL CIRCUIT, IN AND FOR
VOLUSIA COUNTY, FLORIDA
CIVIL DIVISION:
CAsE NO.: 2018 31121 CICI
BAYVIEW LOAN sErVICING, LLC,
Plaintiff, vs.
MArK MACY, et al.,
Defendants.
NOTICE IS HEREBY GIVEN pursuant to
Final Judgment of Foreclosure date the 17th
day of January 2020, and entered in Case
No.2018 31121 CICI, of the Circuit Court of
the 7TH Judicial Circuit in and for Volusia
County, Florida, wherein BAYVIEW LOAN
SERVICING, LLC, is the Plaintiff and MARK
MACY; COLLEEN MACY; UNKNOWN
SPOUSE OF MARK MACY; UNKNOWN
SPOUSE OF COLLEEN MACY; UNKNOWN
TENANT #1 AND UNKNOWN TENANT #2,
are defendants. The Clerk of this Court shall
sell to the highest and best bidder for cash
electronically at
www.volusia.realforeclose.com, the Clerk’s
website for on-line auctions at, 11:00 AM on
the 2nd day of September 2020, the following
described property as set forth in said
Final Judgment, to wit:
LOT 99, KINGSWOOD SUBDIVISION,
FIRST ADDITION ACCORDING
TO THE PLAT THEREOF,
RECORDED IN MAP BOOK 37,
PAGES 79 OF THE PUBLIC
RECORDS OF VOLUSIA COUNTY, FLORIDA.
Property Address: 1047 WEXFORD
WAY, PORT ORANGE, FL 32129
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 WITH THE CLERK BEFORE
THE CLERK REPORTS THE SURPLUS
AS UNCLAIMED.
Dated this 28 day of July, 2020.
By: ORLANDO DELUCA, Esq.
Bar Number: 719501
DELUCA LAW GROUP, PLLC
2101 NE 26th Street
Fort Lauderdale, FL 33305
PHONE: (954) 368-1311
FAX: (954) 200-8649
DESIGNATED PRIMARY E-MAIL FOR
SERVICE
PURSUANT TO FLA. R. JUD. ADMIN 2.516
service@delucalawgroup.com
18-02447-F
July 30; August 6, 2020 V20-0297
**************************
NOTICE OF FOrECLOsUrE sALE
IN THE CIRCUIT COURT OF THE
SEVENTH JUDICIAL CIRCUIT OF
FLORIDA IN AND FOR VOLUSIA COUNTY
GENERAL JURISDICTION DIVISION
CAsE NO. 2019 31512 CICI
DEUTsCHE BANK NATIONAL TrUsT
COMPANY As TrUsTEE FOr
HArBOrVIEW MOrTGAGE LOAN
TrUsT MOrTGAGE LOAN
PAss-THrOUGH CErTIFICATEs, sErIEs 2007-2,
Plaintiff, vs.
rINDY NONG, et al.,
Defendants.
NOTICE IS HEREBY GIVEN pursuant to a
Summary Final Judgment of Foreclosure entered
January 27, 2020 in Civil Case No. 2019
31512 CICI of the Circuit Court of the Seventh
Judicial Circuit in and for Volusia County, Deland,
Florida, wherein DEUTSCHE BANK NATIONAL
TRUST COMPANY AS TRUSTEE
FOR HARBORVIEW MORTGAGE LOAN
TRUST MORTGAGE LOAN PASS-THROUGH
CERTIFICATES, SERIES 2007-2 is Plaintiff
and RINDY NONG, et al., are Defendants, the
Clerk of Court, LAURA E. ROTH, ESQ., will sell
to the highest and best bidder for cash electronically at www.volusia.realforeclose.com in
accordance with Chapter 45, Florida Statutes
on the 14th day of August, 2020 at 11:00 AM
on the following described property as set forth
in said Summary Final Judgment, to-wit:
Lot 48, Breakaway Trails, Phase 3,
Unit 2B, according to the plat thereof,
as recorded in Map Book 49, Page(s)
122 through 125, 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.
I HEREBY CERTIFY that a true and correct
copy of the foregoing was: [check all used] (X)
E-mailed (X) Mailed this 14th day of July, 2020,
to all parties on the attached service list.
ROBYN KATZ, Esq.
MCCALLA RAYMER LEIBERT PIERCE, LLC
Attorney for Plaintiff
110 SE 6th Street, Suite 2400
Fort Lauderdale, FL 33301
Phone: (407) 674-1850
Fax: (321) 248-0420
Email: MRService@mccalla.com
Fla. Bar No.: 0146803
19-00567-2
July 30; August 6, 2020 V20-0298
**************************
NOTICE OF PUBLIC AUCTION
Pursuant to Ch 713.585(6) F.S. United American
Lien & Recovery as agent w/ power of
attorney will sell the following vehicle(s) to
the highest bidder; net proceeds deposited
with the clerk of court; owner/lienholder has
right to hearing and post bond; owner may
redeem vehicle for cash sum of lien; all auctions
held in reserve Inspect 1 week prior @ lienor facility; cash or cashier check; 28% buyer premium;any person interested ph (954) 563-1999
Sale date August 21, 2020 @ 10:00 am 3411
NW 9th Ave Ft Lauderdale FL 33309
34869 2016 Ford VIN#:
1FA6P8CF3G5224290 Lienor: AF Motors LLC/Coggin Deland Ford (Collision) 2655 N Volusia Ave Deland 386-775-1000 Lien Amt $18014.49
Licensed Auctioneers FLAB422 FLAU 765 & 1911
July 30, 2020 V20-0293
**************************