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

 IN THE CIRCUIT COURT OF THE 

7TH JUDICIAL CIRCUIT, IN AND 

FOR VOLUSIA COUNTY, FLORIDA

CASE NO. 2017 30293 CICI

THE TRAILS HOMEOWNERS 

ASSOCIATION INC, a Florida

non-profit Corporation,

Plaintiff,

vs.

AMBAR SALEH A/K/A AMBAR 

CIPOLLONI, et al,

Defendant(s).

NOTICE OF SALE 

PURSUANT TO CHAPTER 45

NOTICE IS HEREBY GIVEN pursuant to Final Judgment of Foreclosure dated August 6, 2020 entered in 2017 30293 CICI in the Circuit Court in and for Volusia County, Florida wherein THE TRAILS HOMEOWNERS ASSOCIATION, INC., is Plaintiff, and AMBAR SALEH A/K/A AMBAR CIPOLLONI, et al, is the Defendant, I will sell to the highest and best bidder for cash at: 11:00 A.M. on September 23, 2020. ( ) www.volusia.realforeclose.com the Clerk’s website for online auctions after first given notice as required by Section 45.031, Florida Statutes, the following described real property as set forth in the Final Judgment, to wit:

LOT 14 AND 14-A, AUTUMN WOODS REVISED PLAT, ACCORDING TO THE PLAT THEREOF, RECORDED IN MAP BOOK 35, PAGE 37, OF THE PUBLIC RECORDS OF VOLUSIA COUNTY, FLORIDA.

A/K/A: 208 PINE CONE TRAIL, ORMOND BEACH, FL 32174.

DATED at Volusia County, Florida this August 11, 2020.

FLORIDA COMMUNITY LAW GROUP, 

P.L.

Attorneys for Plaintiff

1855 Griffin Road, Suite A-423

Dania Beach, FL 33004

Tel: (954) 372-5298

Fax: (866) 424-5348

Email: jared@flclg.com

By: /s/ Jared Block 

Jared Block, Esq. 

Florida Bar No. 90297 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.

August 13 & 20, 2020 

**********

 NOTICE OF PUBLIC SALE: JOHNNY’S AUTO, INC. GIVES NOTICE OF FORECLOSURE OF LIEN AND INTENT TO SELL THE FOLLOWING VEHICLE(S) ON THURSDAY, AUGUST 28, 2020 AT 9:00 AM AT 203 S. INDUSTRIAL DRIVE, ORANGE CITY, FLORIDA, 32763, PURSUANT TO SUBSECTION 713.78 OF THE FLORIDA STATUTES. JOHNNY’S AUTO, INC. RESERVES THE RIGHT TO ACCEPT OR REJECT ANY AND/OR ALL BIDS.

2002 LEXUS 

VIN JT8BD69S220170446

August 13, 2020

*******

 NOTICE OF PUBLIC SALE: C & S TOWING SERVICE, INC. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 8/28/2020, 10:00 am at 1014 Shadick Dr., ORANGE CITY, FL 32774-1597, pursuant to subsection 713.78 of the Florida Statutes. C & S TOWING SERVICE, INC. reserves the right to accept or reject any and/or all bids. 

2020 TOYT Corolla

VIN 5YFP4RCE6LP016616

2009 NISS Versa

VIN 3N1BC11E19L377763

August 13, 2020 

*******

 IN THE CIRCUIT COURT FOR 

VOLUSIA COUNTY, FLORIDA

PROBATE DIVISION

File No. 2020-11705-PRDL

Division 10

IN RE: ESTATE OF 

BARBARA J. DUDROW

Deceased.

NOTICE TO CREDITORS

The administration of the estate of BARBARA J. DUDROW, deceased, whose date of death was June 16, 2020, is pending in the Circuit Court for VOLUSIA County, Florida, Probate Division, the address of which is P.O. Box 6043, DeLand, FL 32721. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.

All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.

ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.

NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.

The date of the first publication of this Notice is August 13, 2020.

Attorney for Personal 

Representative:

EVERY & STACK

By: /s/ Melvin D. Stack, Esq.

Attorney for Petitioner

Florida Bar No. 297798

444 Seabreeze Boulevard, 

Suite 1003

Daytona Beach, Florida 32118-3991

Telephone: (386) 255-1925

Personal Representative:

/s/ STEVEN R. JENNINGS

7 Lochmere Lane

Ormond Beach, FL 32174

August 13 & 20, 2020 

********

 NOTICE UNDER 

FICTITIOUS NAME LAW 

TO WHOM IT MAY CONCERN:

NOTICE is hereby given that, pursuant to the “Fictitious Name Act,” Chapter 865.09, Florida Statutes, the following fictitious name will be registered with the Division of Corporations of the Department of State, State of Florida, to wit:

SMART FURNITURE PROMOTIONS

4670 Links Village Dr, B505

Ponce Inlet, FL 32127

R.M. Putt, Inc.

August 13, 2020

**********

 IN THE CIRCUIT COURT FOR

VOLUSIA COUNTY, FLORIDA

PROBATE DIVISION

File No. 2019-12125-PRDL 

Division Probate

IN RE: ESTATE OF

NORMAN FRANCIS HANS

Deceased.

NOTICE TO CREDITORS

The administration of the Estate of Norman Francis Hans, deceased, whose date of death was August 29, 2019, is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is 101 N. Alabama Ave., DeLand, Florida 32724. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.

All creditors of the decedent and other persons having claims or demands against decedent’s Estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.

ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.

NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.

The date of first publication of this notice is August 13, 2020.

Attorney for Personal 

Representative:

/s/ ADAM POLLACK

Florida Bar No. 86142

LAW OFFICE OF 

ADAM L. POLLACK, P. A.

933 LEE RD., SUITE 350

ORLANDO, Florida 32835

Personal Representative:

/s/ Dawn Hans

653 Bluehearts Trail

DeLand, FL 32724

August 13 & 20, 2020

***********

 NOTICE UNDER 

FICTITIOUS NAME LAW 

TO WHOM IT MAY CONCERN:

NOTICE is hereby given that, pursuant to the “Fictitious Name Act,” Chapter 865.09, Florida Statutes, the following fictitious name will be registered with the Division of Corporations of the Department of State, State of Florida, to wit:

KELVIN G. MAYNER INSURANCE INC. DBA GOOSEHEAD INSURANCE – MAYNER AGENCY

435 S. Ridgewood Ave, Suite 103

Daytona Beach, Florida 32114

Kelvin G. Mayner Insurance Inc.

August 13, 2020

**********

 IN THE CIRCUIT COURT FOR 

VOLUSIA COUNTY, FLORIDA

PROBATE DIVISION

File No. 2020-11642-PRDL

Division 10

IN RE: ESTATE OF 

BESSIE ROSE YOUNG,

a/k/a BETTY YOUNG

Deceased.

NOTICE TO CREDITORS

The administration of the estate of BESSIE ROSE YOUNG, a/k/a BETTY YOUNG, deceased, whose date of death was 06-22-2020; File # 2020-11642-PRDL, is pending in the Circuit Court for VOLUSIA County, Florida, Probate Division, the address of which is 101 N. Alabama Ave., 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 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: August 13, 2018.

/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/ EDWARD L. YOUNG

Personal Representative

910 Westridge Dr

DeBary, FL 32713

August 13 & 20, 2018 

*********

 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:

SHERI’S PAMPERED PET GROOMING

330 North Kentucky Ave.

DeLand, FL 32724

Sheri Lynn Gould

August 13, 2020

**********

 IN THE CIRCUIT COURT OF THE

SEVENTH JUDICIAL CIRCUIT IN AND 

FOR VOLUSIA COUNTY, FLORIDA

CASE NO: 2019 31031 CICI

DIVISION: 32

GARY MELVIN,

Plaintiff,

v.

HEIRS AND/OR UNKNOWN BENEFICIARIES OF THE ESTATE OF EDWARD CARNEY, DECEASED, UNKNOWN SPOUSE OF EDWARD CARNEY, UNKNOWN TENANT(S) IN POSSESSION, W. PAUL CHANDLER, TERESA C. CHANDLER and ERZSEBET KROLL,

Defendants.

RE-NOTICE OF FORECLOSURE SALE

NOTICE OF SALE IS HEREBY GIVEN pursuant to the Summary Final Judgment of Foreclosure dated June 2, 2020, entered in Case No. 2019 31031 CICI of the Circuit Court of the Seventh Judicial Circuit in and for Volusia County, Florida, wherein GARY MELVIN, is the Plaintiff, and HEIRS AND/OR UNKNOWN BENEFICIARIES OF THE ESTATE OF EDWARD CARNEY, CHRISTINE CARNEY F/K/A UNKNOWN SPOUSE OF EDWARD CARNEY, JORDAN ROSE F/K/A UNKNOWN TENANT IN POSSESSION, W. PAUL CHANDLER, TERESA C. CHANDLER and ERZSEBET KROLL, are the Defendants, The Clerk of the Court will sell to the highest and best bidder for cash by electronic sale at www.volusia.realforeclose.com on September 9, 2020 at 11:00 am, the following described property as set forth in said Final Judgment:

THE SOUTH 52.5 FEET OF THE EAST 125 FEET OF LOT 2 AND THE NORTH 22.5 FEET OF THE EAST 125 FEET OF LOT 3, BLOCK 23, ORMOND TERRACE, ACCORDING TO THE MAP OR PLAT THEREOF, AS RECORDED IN MAP BOOK 6, PAGE 178, OF THE PUBLIC RECORDS OF VOLUSIA COUNTY, FLORIDA.

Property Address: 336 McIntosh Road, Ormond Beach, FL 32174.

ANY PERSON CLAIMING AN INTEREST IN THE SURPLUS FROM THE SALE, IF ANY, OTHER THAN THE PROPERTY OWNER AS OF THE DATE OF THE LIS PENDENS, MUST FILE A CLAIM WITHIN 60 DAYS AFTER THE SALE.

Dated this 17th day of July, 2020.

KELTON LAW, P.A.

Attorney at Law

By: /s/ Michael P. Kelton

Michael P. Kelton, Esq.

Florida Bar No: 0021756 

601 Deltona Blvd., Suite 102

Deltona, FL 32725

Primary: mkelton@keltonlawpa.com 

Secondary: jgarcia@keltonlawpa.com

Phone (386) 259-4806

Fax (386) 490-9287

Attorney for Plaintiff

REQUESTS FOR ACCOMMODATIONS BY 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. To request such an accommodation, please contact Court Administration, 125 E. Orange Ave., Ste. 300, Daytona Beach, FL 32114, (386) 257-6096, at least 7 days before your scheduled court appearance, or immediately upon receiving this. If you are hearing or voice impaired, call 711.

August 6 & 13, 2020

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

 IN THE CIRCUIT COURT FOR 

VOLUSIA COUNTY, FLORIDA

PROBATE DIVISION

File No. 2020-11487 PRDL

Division 10

IN RE: ESTATE OF 

FLORENCE ELIZABETH CARLSON

a/k/a Elizabeth Orlowski Carlson

Deceased.

NOTICE TO CREDITORS

The administration of the estate of FLORENCE ELIZABETH CARLSON, deceased, whose date of death was April 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 August 13, 2020.

Attorney for Personal 

Representative:

/s/ Edwin Channing Coolidge, Jr. 

Attorney for Petitioner

Florida Bar Number: 991058

LANDIS GRAHAM FRENCH PA

145 Rich Avenue, Suite C

DeLand, Florida 32724

Telephone: (386) 734-3451

Fax: (386) 736-1350

E-Mail: ccoolidge@landispa.com

Secondary E-Mail: sdowling@landispa.com

Personal Representative:

/s/ Joseph J. Orlowski

1731 Beaver Valley Road

Beavercreek, Ohio 45434

August 13 & 20, 2020

***********

 NOTICE UNDER 

FICTITIOUS NAME LAW 

TO WHOM IT MAY CONCERN:

NOTICE is hereby given that, pursuant to the “Fictitious Name Act,” Chapter 865.09, Florida Statutes, the following fictitious name will be registered with the Division of Corporations of the Department of State, State of Florida, to wit:

MUMBI SHIP & PRINT

386 S Atlantic Ave,

Ormond Beach, FL 32176

MUMBI LLC

August 13, 2020 

**********

 IN THE CIRCUIT COURT FOR

VOLUSIA COUNTY, FLORIDA

PROBATE DIVISION

File No. 2020-11822-PRDL

IN RE: ESTATE OF

DONALD MALCOLM MERRILL

Deceased.

NOTICE TO CREDITORS

(Summary Administration)

TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE:

You are hereby notified that an Order of Summary Administration has been entered in the estate of DONALD MALCOLM MERRILL, deceased, File Number 2020-11822-PRDL, by the Circuit Court for VOLUSIA County, Florida, Probate Division, the address of which is 101 N. Alabama Avenue, DeLand, Florida 32724; that the decedent’s date of death was July 11, 2020 and that the names and addresses of those to whom it has been assigned by such order are:

GEORGE ARTHUR MERRILL, 2409 Horton Road, Knightdale, NC 27745

JAMES MALCOLM MERRILL, 7524 Oakberry Drive, Raleigh, NC 27616

ALL INTERESTED PERSONS ARE NOTIFIED THAT:

All creditors of the estate of the decedent and persons having claims or demands against the estate of the decedent other than those for whom provision for full payment was made in the Order of Summary Administration must file their claims with this court WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702. ALL CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED. NOTWITHSTANDING ANY OTHER APPLICABLE TIME PERIOD, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.

The date of first publication of this Notice is August 13, 2020.

Attorney for Person Giving Notice 

/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

Person Giving Notice:

/s/ JAMES MALCOLM MERRILL

7524 Oakberry Drive

Raleigh, NC 27616

August 13 & 20, 2020

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

 IN THE CIRCUIT COURT OF THE

SEVENTH JUDICIAL CIRCUIT 

IN AND FOR 

VOLUSIA COUNTY, FLORIDA

PROBATE DIVISION

File Number: 2020-10369-PRDL

IN RE: ESTATE OF 

ROSA LEE LANE,

a/k/a ROSA LEE BROWN LANE,

Deceased.

NOTICE TO CREDITORS

The administration of the estate of ROSA LEE LANE, deceased, file number 2020-10369-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 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 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 August 6, 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 Personal 

Representative

/s/ Elizabeth Glass

444 S. Adelle Avenue

DeLand, FL 32720

Personal Representative

August 6 & 13, 2020

**********

 IN THE CIRCUIT COURT FOR

VOLUSIA COUNTY, FLORIDA

PROBATE DIVISION

FILE NUMBER: 2020 11745 PRDL

IN RE: ESTATE OF

CAROLYN T. NAJDEK

a/k/a CAROLYN THERESA NAJDEK

Deceased.

NOTICE TO CREDITORS

The administration of the estate of CAROLYN T. NAJDEK, a/k/a CAROLYN THERESA NAJDEK, deceased, whose date of death was June 30, 2020; File Number 2020 11745 PRDL is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is 101 N. Alabama Avenue, DeLand, Florida 32724. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.

All creditors of the decedent and other persons having claims or demands against decedent’s estate, on whom a copy of this notice is required to be served, must file their claims with this court WITHIN THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

All other creditors of the decedent and other persons having claims or demands against 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: August 6, 2020.

Signed on July 31, 2020.

/s/ Kim C. Booker, Attorney at Law

Attorney for Personal 

Representative

Florida Bar No. 0854352

Booker & Associates, P.A.

1019 Town Center Drive, Suite 201

Orange City, Florida 32763

Telephone: (386) 774-6552

Telecopier: (386) 774-5997

kbooker@bookerandassoc.com

/s/ Donald H. Clements

Petitioner

1450 Coronet Drive

Deltona, Florida 32725

August 6 & 13, 2020

*******

 IN THE CIRCUIT COURT FOR

VOLUSIA COUNTY, FLORIDA

PROBATE DIVISION

File No. 2019-12385-PRDL

IN RE: ESTATE OF

MARK DANIEL SAMPSON,

aka MARK D. SAMPSON

Deceased.

NOTICE TO CREDITORS

The administration of the estate of MARK DANIEL SAMPSON, also known as MARK D. SAMPSON, deceased, whose date of death was February 1, 2019, is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is PO 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: August 13, 2020.

Robert D. Hines, Esq.

Attorney for Personal 

Representative

Florida Bar No. 0413550

Hines Norman Hines, P.L.

1312 W. Fletcher Avenue, Suite B

Tampa, FL 33612

Telephone: 813-265-0100

Email: rhines@hnh-law.com

Secondary Email: jrivera@hnh-law.com

SUSAN HOWLETT SAMPSON

Personal Representative

664 Killian Circle

Deltona, FL 32738

August 13 & 20, 2020

*******

 IN THE CIRCUIT COURT FOR 

VOLUSIA COUNTY, FLORIDA

PROBATE DIVISION

File No. 2020 10765 PRDL

Division Probate

IN RE: ESTATE OF 

CAROLINE DYER

Deceased.

NOTICE TO CREDITORS

The administration of the estate of Caroline Dyer, 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 PO 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 August 6, 2020

Attorney for Personal

Representative:

/s/ Renee E. Nesbit

Email Address: 

RNesbit@Nesbit-Law.com

Florida Bar No. 75374

8305 Laurel Lakes Way

Naples, Florida 34119

Personal Representative:

/s/ Dena Aileen Dyer

11835 Cape Cod

Taylor, Michigan 48180

August 6 & 13, 2020

********

 NOTICE OF PUBLIC SALE Spring Garden Self Storage hereby gives NOTICE OF PUBLIC SALE of the storage space(s) listed below, August, 29TH, 2020 at 8:00 am, with the contents being sold to the highest bidder. Owner reserves the right to bid. The sale is being held to satisfy a landlord’s lien and will be held at 530 S. Spring Garden Ave. DeLand Fl 32720. (386)-734-1000. The public is invited to attend. Registration to begin at 7:45 a.m. the day of the sale. 

SPACE NUMBER OCCUPANT’S 

NAME 

025——–Sue Snow 

029——–Tamra Martin 

292——–Mini Green 

515——–Cassandra Hajj-Mak 

556——–Perry Wise

August 13 & 20, 2020

**********

 NOTICE OF PUBLIC SALE: C & S TOWING SERVICE, INC. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 8/31/2020, 10:00 am at 1014 Shadick Dr., ORANGE CITY, FL 32774-1597, pursuant to subsection 713.78 of the Florida Statutes. C & S TOWING SERVICE, INC. reserves the right to accept or reject any and/or all bids. 

1994 TOYT camry

VIN JT2SK12E9R0217487

Horse Trailer

VIN NOVIN

2013 PGO Motorcycle

VIN RVFPAC201D1013193

Motorized Bicycle

VIN NOVIN

2013 HYUN Elantra

VIN 5NPDH4AE7DH342890

August 13, 2020 

***********

 NOTICE OF PUBLIC SALE: Volusia County Towing, LLC gives Notice of Foreclosure of Lien and intent to sell this vehicle on 08/28/2020, 08:00 am at 345 8th Street Holly Hill, FL 32117, pursuant to subsection 713.78 of the Florida Statutes. Volusia County Towing, LLC reserves the right to accept or reject any and/or all bids.

3KPF24AD8LE142668 2020 KIA

August 13, 2020

**********

 IN THE CIRCUIT COURT FOR 

VOLUSIA COUNTY, FLORIDA

PROBATE DIVISION

File No. 2020-CP-11135

Division 10 

IN RE: ESTATE OF

HOLLY LEE DONLEY A/K/A 

HOLLY L. DONLEY

Deceased.

AMENDED

NOTICE TO CREDITORS

(Summary Administration)

TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE:

You are hereby notified that an Order of Summary Administration has been entered in the estate of Holly Lee Donley a/k/a Holly L. Donley, deceased, File Number 1010-CP-11135, by the Circuit Court for Volusia County, Florida, Probate Division, the address of which is 101 N. Alabama Avenue, Deland, FL 32724; that the decedent’s date of death was April 1, 2020; that the total value of the estate is $3,729.28 and that the names and addresses of those to whom it has been assigned by such order are:

Ian T. Sharer, 1416 Winter Wharf Lane

Winter Springs, FL 32708

ALL INTERESTED PERSONS ARE NOTIFIED THAT:

All creditors of the estate of the decedent and persons having claims or demands against the estate of the decedent other than those for whom provision for full payment was made in the Order of Summary Administration must file their claims with this court WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702. ALL CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED. NOTWITHSTANDING ANY OTHER APPLICABLE TIME PERIOD, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.

The date of first publication of this Notice is August 13, 2020.

Attorney for Person Giving Notice

STEPHEN H. COOVER

Florida Bar Number: 0314080

Stephen H. Coover, PLLC

230 North Park Avenue

Sanford, FL 32771

Telephone: (407) 322-4051

E-Mail: steve.coover@hmc-pa.com

Secondary E-Mail: mindy.rinne@hmc-pa.com

Person Giving Notice:

Ian T. Sharer

1416 Winter Wharf Lane

Winter Springs, Florida 32708

August 13 & 20, 2020

*********

 IN THE CIRCUIT COURT FOR 

VOLUSIA COUNTY, FLORIDA

PROBATE DIVISION

File No. 2020-11695-PRDL

Division 10

IN RE: ESTATE OF 

PATRICIA B. WILKEN

Deceased.

NOTICE TO CREDITORS

The administration of the estate of PATRICIA B. WILKEN, deceased, whose date of death was June 29, 2020, is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is 101 N. Alabama Avenue, 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 August 6, 2020.

/s/ Glenn L. Nye, Esq. Attorney at Law

Florida Bar No. 281417

Attorney for Personal 

Representative

228-C East New York Avenue

DeLand, FL 32724

Telephone: 386-734-8081

Email Addresses: gnye100194@aol.com

Personal Representative:

Suzanne W. Norton

161 Eric Drive

Palm Coast, FL 32164

August 6 & 13, 2020 

**********

 NOTICE OF PUBLIC SALE: C & S TOWING SERVICE, INC. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 8/27/2020, 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. 

2002 MITS Lancer

VIN JA3AJ26EX2U015535

2005 FORD F150

VIN 1FTPX12505NA80371

1998 FORD Explorer

VIN 1FMZU35P5WZB97217

1997 VPR Vessel

VIN EJJ01302K697 

2003 FORD Mustang

VIN 1FAFP40403F446883

2011 CHEV Traverse

VIN 1GNKVGED2BJ343282

2000 FORD Mustang

VIN 1FAFP4048YF225264

August 13, 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:

GET UP GIRL EMPOWERMENT

NETWORK

1049 Brentwood Drive, Apt 211

Daytona Beach, FL 32117

Sheri Michelle Lundy

August 13, 2020

***********

 NOTICE OF PUBLIC SALE: JOHNNY’S AUTO, INC. GIVES NOTICE OF FORECLOSURE OF LIEN AND INTENT TO SELL THE FOLLOWING VEHICLE(S) ON THURSDAY, AUGUST 27, 2020 AT 9:00 AM AT 203 S. INDUSTRIAL DRIVE, ORANGE CITY, FLORIDA, 32763, PURSUANT TO SUBSECTION 713.78 OF THE FLORIDA STATUTES. JOHNNY’S AUTO, INC. RESERVES THE RIGHT TO ACCEPT OR REJECT ANY AND/OR ALL BIDS.

2002 TOYOTA 

VIN 4T1BE32K72U062206

August 13, 2020

**********

 IN THE CIRCUIT COURT OF THE 

SEVENTH JUDICIAL DISTRICT,

IN AND FOR

VOLUSIA COUNTY, FLORIDA

PROBATE DIVISION

CASE NO.: 2020-11115 PRDL 

Division 10

IN RE: THE ESTATE OF

KILORAN S. GREENAN,

Deceased.

NOTICE TO CREDITORS

The administration of the Estate of KILORAN S. GREENAN, deceased, whose date of death was April 11, 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 August 6, 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/ Janet Barbour

1449 Clearview Avenue

DeLand, FL 32724

August 6 & 13, 2020

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

 IN THE CIRCUIT COURT FOR 

VOLUSIA COUNTY, FLORIDA

PROBATE DIVISION

File No. 2020 11468 PRDL

Division: Probate

IN RE: ESTATE OF 

BEVERLY J. TURNER,

Deceased.

NOTICE TO CREDITORS

The administration of the estate of BEVERLY J. TURNER, deceased, whose date of death was April 23, 2020, is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is 101 N. Alabama Ave., DeLand, FL 32724. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.

All creditors of the decedent and other persons having claims or demands against decedent’s estate, on whom a copy of this notice is required to be served, must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.

ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.

NOTWITHSTANDING THE TIME 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: August 6, 2020.

Signed on this 28th day of July, 2020.

/s/ Michael A. Nardella

Attorney for Personal 

Representative

Florida Bar No. 51265

Nardella & Nardella, PLLC

135 W. Central Blvd., Suite 300

Orlando, FL 32801

Telephone: (407) 966-2680

Email: mnardella@nardellalaw.com

Secondary Email: msayne@nardellalaw.com

/s/ SCOTT D. TURNER

Personal Representative

131 Interlake Ave.

DeLand, FL 32724

August 6 & 13, 2020

**********

 IN THE CIRCUIT COURT FOR 

VOLUSIA COUNTY, FLORIDA

PROBATE DIVISION 

File No. 2020 10787 PRDL

Division 10

IN RE: ESTATE OF 

SHARON HARTLEY,

a/k/a SHARON ANTOINETTE

HARTLEY,

Deceased.

NOTICE TO CREDITORS

The administration of the estate of Sharon Hartley, a/k/a Sharon Antoinette Hartley, deceased, whose date of death was November 1, 2019, File Number 2020 10787 PRDL, 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 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 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 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 if this Notice is August 13, 2020.

Attorney for Personal 

Representative

/s/ JEFFREY DAVID STARK, Esq. 

Florida Bar No. 0721761

505 E. New York Ave., Suite 2

DeLand, FL. 32724

Telephone: (386) 873-2909

email: jdstarklegal@jdstarklegal.com

Personal Representative

/s/ ROGER IKELER

August 13 & 20, 2020

*******

 IN THE CIRCUIT COURT FOR 

VOLUSIA COUNTY, FLORIDA 

PROBATE DIVISION 

File No. 2020-11557-PRDL

Division 10 

IN RE: ESTATE OF BARRY LYNN FRY, 

Deceased. 

NOTICE TO CREDITORS 

The administration of the estate of BARRY LYNN FRY, deceased, File Number 2020-11557-PRDL, is pending in the Circuit Court for Volusia, County, Florida, Probate Division, the address of which is 101 N Alabama Ave, DeLand, Florida 32724. The name 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, including unmatured, contingent or unliquidated claims, on whom a copy of this notice is served must file their claims with this court WITHIN THE LATER OF 3 MONTHS AFTER THE DATE 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, including unmatured, contingent or unliquidated claims, 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 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 August 6, 2020.

Attorney for Personal 

Representative: 

Minerva Poblet, Esq. 

Florida Bar No. 1008353

The Law Firm of Charles Vega P.A.

500 Bill France Blvd. #9888 

Daytona Beach, Florida 32120 

minerva@charlesvegapa.com

Personal Representative: 

Steven Fry

4186 W. 5050 South

Kearns, UT 84118

August 6 & 13, 2020

*******

 IN THE CIRCUIT COURT, SEVENTH

JUDICIAL CIRCUIT, IN AND FOR

VOLUSIA COUNTY, FLORIDA

CASE NO.: 2019-11760-PRDL 

DIVISION: 10

IN RE: THE ESTATE OF

MORRIS JOSEPH SMALL, JR.,

Deceased.

NOTICE TO CREDITORS

The administration of the estate of Morris Joseph Small, Jr., deceased, File Number 2019-11760-PRDL, is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is Volusia County Courthouse, 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, including unmatured, contingent or unliquidated claims, on whom a copy of this notice is served must file their claims with this court WITHIN THE LATER OF 3 MONTHS AFTER THE DATE 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, including unmatured, contingent or unliquidated claims, must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.

ALL CLAIMS AND OBJECTIONS NOT SO FILED WILL BE FOREVER BARRED.

NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.

The date of first publication of this Notice is August 13, 2020.

/s/ L. Roland Blossom

Attorney and Personal 

Representative

Florida Bar No. 216259

1171 Orange Avenue

Daytona Beach, FL 32114

Telephone: (386) 871-6124

lrolandblossom@bellsouth.net

August 13 & 20, 2020

********

 IN THE CIRCUIT COURT FOR 

VOLUSIA COUNTY, FLORIDA

PROBATE DIVISION

File No. 2020-11726-PRDL

Division 10

IN RE: ESTATE OF 

MIKE KATSIROUBAS,

A/K/A MICHAEL KATSIROUBAS

Deceased.

NOTICE TO CREDITORS

The administration of the estate of MIKE KATSIROUBAS, also known as MICHAEL KATSIROUBAS, deceased, whose date of death was June 30, 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 August 13, 2020.

/s/ Glenn L. Nye, Esq.,

Attorney at Law

Florida Bar No. 281417

Attorney for Personal 

Representative

228-C East New York Avenue

DeLand, FL 32724

Telephone: 386-734-8081

Email Addresses: gnye100194@aol.com

Personal Representative:

VERONICA M. TRENT

444 Alexander Avenue,

Deltona, FL 32725

August 13 & 20, 2020

**********

 IN THE CIRCUIT COURT FOR 

VOLUSIA COUNTY, FLORIDA

PROBATE DIVISION

File No. 2020-11709-PRDL

Division 10

IN RE: ESTATE OF 

JOHN A. STICKEL a/k/a

JOHN ALLEN STICKEL

Deceased.

NOTICE TO CREDITORS

The administration of the estate of JOHN A. STICKEL a/k/a JOHN ALLEN STICKEL, deceased, whose date of death was May 24, 2020, is pending in the Circuit Court for VOLUSIA County, Florida, Probate Division, the address of which is P.O. Box 6043, DeLand, FL 32721. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.

All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.

ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.

NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.

The date of the first publication of this Notice is August 6, 2020.

Attorney for Personal 

Representative:

EVERY & STACK

By: /s/ Melvin D. Stack, Esq.

Florida Bar No. 297798

444 Seabreeze Boulevard, 

Suite 1003

Daytona Beach, Florida 32118-3991

Telephone: (386) 255-1925

E-mail: anne_melstackpa@bellsouth.net

Personal Representative:

/s/ JEAN MARIE MORANO

6400 Longlake Drive

Port Orange, FL 32128

August 6 & 13, 2020

***********

 IN THE CIRCUIT COURT, SEVENTH 

JUDICIAL CIRCUIT, IN AND FOR 

VOLUSIA COUNTY, FLORIDA

File No. 2020-11656-PRDL

Division No. 10

IN RE: ESTATE OF 

MARK STEVEN BARNES, 

Deceased. 

NOTICE TO CREDITORS

TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE:

The administration of the estate of Mark Steven Barnes, deceased, whose date of death was January 16, 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 August 6, 2020.

Personal Representative(s):

/s/ DEBORAH BARNES

153 Azalea 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 

August 6 & 13, 2020

**********

 IN THE CIRCUIT COURT FOR 

VOLUSIA COUNTY, FLORIDA

PROBATE DIVISION 

File Number: 2020 11226 PRDL

IN RE: ESTATE OF 

HAROLD ROBERT SHONBORN,

Deceased

NOTICE TO CREDITORS

The administration of the Estate of Harold Robert Shonborn, deceased, whose date of death was May 11, 2017, 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 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 August 13, 2020.

Attorney for Personal 

Representative:

/s/ JEFFREY D. STARK

Email Address: jdstarklegal@jdstarklegal.com

Florida Bar No. 0721761

505 E. New York Ave., Suite 2

DeLand, FL 32724

Telephone: 386-873-2909

Personal Representative:

/s/ REBECCA L. SHONBORN

2040 Dumas Dr.

Deltona, FL 32738

August 13 & 20, 2020

*********

 TRUSTEE NOTICE OF SALE

NOTICE IS GIVEN that on September 9, 2020 at 11:00 A.M. at the Tropic Shores Condominium, Common Room, 3111 S. Atlantic Avenue, Daytona Beach Shores, FL 32118, the undersigned Trustee will offer for sale the following real properties as described in Schedule “A”.

The trustee foreclosure procedure outlined in Sections 721.855 and 721.856 Florida Statues was initiated on or about February 20, 2020 for Schedule “A” by TROPIC SHORES CONDOMINIUM ASSOCIATION OF VOLUSIA COUNTY INC., a Florida Corporation, of Volusia County, Florida whose address is 3111 S. Atlantic Avenue, Daytona Beach Shores, FL 32118, (the “Lienholder”) against the below-named obligors. 

Tropic Shores has appointed the following Trustee to conduct the trustee’s sale as outlined in Sections 721.855 and 721.856 Florida Statues: Fresh-Start.Law, P.A. as a Florida Professional Association, whose address is 1101 Douglas Avenue, Suite 1000, Altamonte Springs, FL 32714.

The timeshare interest and obligor(s), subject to this Notice of Sale are described as follows:

Unit Numbers and Week Numbers (as per Schedule “A” attached) in TROPIC SHORES, a condominium according to Book 3578, at Page 1553, and all amendments thereto, if any, of the Public Records of Volusia County, Florida.

The names of the obligor(s), together with Unit/Week Nos., and Assessments, are shown on Schedule “A” attached hereto. 

The obligor(s) has/have failed to pay maintenance fees and assessments on the timeshare pursuant to the Declaration of Condominium, as recorded in Official Records Book 3578 at Page 1553 in the Public Records of Volusia County, Florida, and any amendments thereof. As of the date of this Notice the total amount owed is listed in the attached Schedule “A”. Additionally, 0.00043% per diem will be charged to the obligor(s) account to account for further accrual of the delinquent amount. 

Any person claiming an interest in the surplus from the sales of the properties listed in Schedule “A”, if any, other than the property owner as of the date of the recording of this Notice, must file a claim within thirty (30) days after the date of this recording. 

The sale will be held pursuant to the obligor(s) failure to pay assessments as set forth in the Claim of Lien recorded in Official Records Book 7850 at Page 2603 in the Public Records of Volusia County, Florida, and any amendments thereof. 

The obligor(s) has/have a right to cure the default and any junior lien holder may redeem its interest up to the date the Trustee issues the Certificate of Sale which shall be issued on the sale date as set forth above, by paying in full with certified funds in the following amounts: (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. Please mail or hand deliver your payment in certified funds (cash, cashier’s check, or money order) to Trustee, Fresh-Start.Law, P.A, 1101 Douglas Ave., Suite 1000, Altamonte Springs, FL 32714.

DATED: August 4, 2020.

/s/ Matthew R. Gross, J.D. 

Matthew R. Gross, J.D.

Fresh-Start.Law, P.A.

1101 Douglas Ave., Suite 1000

Altamonte Springs, FL 32714

mrg@first.law

(407) 403-5936 (phone)

(407) 842-7248 (telefax)

SCHEDULE “A”

RECORD OWNER

UNIT # / WEEK #

ASSESSMENT AMOUNT

Alberto E. Zacchino, Jr.

39 Shira Lane

Manalapan, NJ 07726-8802

202 / 1

$5,196.00

Gladys G. Zacchino

1434 Burntwood Trail

Toms River, NJ 08753-2740

202 / 1

$5,196 .00

The Estate of Richard Alston

Betty A. Alston

710 Bishop Trace

Fairburn, GA 30213-2649

202 / 48

$5,089.76 

Cathy Susan Farmer

98 Pearson Rd. NW

Adairsville, GA 30103-5715

203 / 20

$6,145.68 

Mark A. Smith

Nancy E. Smith

17210 North Lindgren Ave.

Sun City, AZ 85373-2228

205 / 3

$4,927.60

The Estate of Marvin Brown, Jr.

Delores F. Brown

4323 Earney Road

Woodstock, GA 30188-2209

206 / 6

$5,255.69 

Starris D. Revell

8 Oakmount Drive

Newnan, GA 30263-2917

206 / 24

$5,196 .00

William Morehouse, Jr.

6445 Bartz Road

Lockport, NY 14094-9507

304 / 16

$5,196 .00

Jennifer Morehouse

224 Saint Lawrence Ave.

Buffalo, NY 14216-1360

304 / 16

$5,196 .00

The Estate of Ernestine Mayle

P.O. Box 9821

Canton, OH 44711-0821

305 / 27

$5,196.00

The Estate of Edith Hollis Sims

3801 Cherry Ridge Blvd.

Decatur, GA 30034-5051

305 / 40

$5,089.76

Oleh J. Chomyn

Christine B. Mackey

475 Hiscock Shores Rd. RR# 3

Carrying Place, Ontario

CANADA

K0K 1L0

306 / 04

$5,196.00

Karen E. Ferris

3011 SW 10th Ave.

Cape Coral, FL 33914-4215

402 / 33

$5,196.00

William E. Pride, Jr.

Kymberly K. Pride

231 East Plane Street

Bethel, OH 45106-1401

406 / 3

$5,196.00

Michael Buckner

3545 Claremont St.

Mount Pleasant, SC 29466-9348

502 / 10

$5,196.00

Elfriede Buckner

40 Plains Rd.

New Paltz, NY 12561-2715

502 / 10

$5,196.00

Kathy Kangas

292 Masters St.

Thunder Bay, Ontario

CANADA

P7B 6L5

502 / 49

$5,089.76

Thomas Allen Dews

2109 Clementine St.

Naples, FL 34120-5327

703 / 1

$5,196.00

Teresa L. Stivers

210 Pierce Ave, Apt. 2

Cape Canaveral, FL 32920-3146

707 / 41

$5,089.76

Phillip Stivers

1066 Tunnel Hill Rd.

Elizabethtown, KY 42701-8066

707 / 41

$5,089.76

Mark C. Susey

305 E. Ewing St., Apt 304

Lewistown, MO 63452-2587

807 / 30

$5,243.49

Julie K. Feldmeier

2115 Wagner Trace Drive 

Beaver Creek, OH 45431-2976

807 / 30

$5,243.49

The Estate of Elizabeth Brown Green

156 Orchard Creek Rd.

Oriental, NC 28571-8614

1004 / 49

$5,089.76

Edwin Hokunani Sproat

91-2170 Kanela St. #M107

Ewa Beach, HI 96706-5962

1102 / 43

$5,089.76

Amy L. Pursifull-Valdez

689 Mount Olive Church Lane NE

White, GA 30184-3225

1104 / 36

$5,089.76

Rogelio E. Valdez

53 Young Loop SW

Cartersville, GA 30120-5747

1104 / 36

$5,089.76

August 13 & 20, 2020

**********

 CITY OF LAKE HELEN

NOTICE OF PUBLIC HEARING

Planned Development (Commercial) for 230 N Summit Avenue

NOTICE IS HEREBY GIVEN that the City Commission of the City of Lake Helen, Florida will conduct a public hearing for a Planned Development Plan for 230 N. Summit Avenue on Thursday, September 10, 2020 at 7:00 pm in the City Hall Commission Chambers located on the second floor of City Hall, 327 S. Lakeview Drive, Lake Helen, Florida. 

The Planning and Land Development Regulation Commission (PLDRC) will discuss the application and make a recommendation to the City Commission for Planned Development Plan for 230 N. Summit at their Regular Meeting on Monday, August 24, 2020 at 7:00pm in the City Hall Commission Chambers located on the second floor of City Hall, 327 S. Lakeview Drive, Lake Helen, Florida. 

Copies of the Planned Development Plan Application 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. 

Commission for Planned Development Plan for 230 N. Summit at their Regular Meeting on Monday, August 24, 2020 at 7:00pm in the City Hall Commission Chambers located on the second floor of City Hall, 327 S. Lakeview Drive, Lake Helen, Florida. 

Copies of the Planned Development Plan Application 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. 

August 13, 2020

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

 IN THE CIRCUIT COURT, SEVENTH 

JUDICIAL CIRCUIT IN AND FOR 

VOLUSIA COUNTY, FLORIDA

File No. 2020- 11671-PRDL

Division 10 

IN RE: ESTATE OF MILDRED MAE FURY Deceased. 

NOTICE TO CREDITORS

(Summary Administration)

TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE:

You are hereby notified that an Order of Summary Administration has been entered in the estate of MILDRED MAE FURY, deceased, File Number 2020-11671-PRDL, in the Circuit Court for VOLUSIA County, Florida, Probate Division, the address of which is 101 N. Alabama Ave., DeLand, FL 32724; that the decedent’s date of death was April 10, 2020; that the total value of the estate is exempt and that the names and addresses of those to whom it has been assigned by such order are:

Jeffrey Dunston, 1445 Nottingham Way, Hamilton, New Jersey 08609

Lysa Dunston, 820 Derbyshire Road, Daytona Beach, FL 32117

Trudi Brown, 820 Derbyshire Road, Daytona Beach, FL 32117

ALL INTERESTED PERSONS ARE NOTIFIED THAT:

All creditors of the estate of the decedent and persons having claims or demands against the estate of the decedent other than those for who provision for full payment was made in the Order of Summary Administration must file their claims with the court WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702. ALL CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED. NOTWITHSTANDING ANY OTHER APPLICABLE TIME PERIOD, ANY CLAIM FILED TWO YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. 

The date of first publication of this Notice is August 13, 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/ Lysa Dunston

Lysa Dunston

820 Derbyshire Road

Daytona Beach, FL 32117 

August 13 & 20, 2020

***********

 IN THE CIRCUIT COURT FOR THE 

SEVENTH JUDICIAL CIRCUIT

IN AND FOR 

VOLUSIA COUNTY, FLORIDA

CIRCUIT CIVIL DIVISION

CASE NO.: 2019 30027 CICI

DITECH FINANCIAL LLC

Plaintiff(s),

vs.

ROBERT W. PERKINS A/K/A ROBERT PERKINS; TONYA M. PERKINS; THE UNKNOWN SPOUSE OF ROBERT W. PERKINS A/K/A ROBERT PERKINS; THE UNKNOWN SPOUSE OF TONYA M. PERKINS; HUNTER`S RIDGE HOMEOWNERS ASSOCIATION OF EAST FLORIDA, INC.; THE UNKNOWN TENANT IN POSSESSION, 

Defendant(s).

NOTICE OF FORECLOSURE SALE

NOTICE IS HEREBY GIVEN THAT, pursuant to Plaintiff’s Final Judgment of Foreclosure entered on February 24, 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 11th day of September, 2020 at 11:00 AM on the following described property as set forth in said Final Judgment of Foreclosure or order, to wit:

LOT 71, SHADOW CROSSINGS UNIT 2 OF HUNTERS RIDGE SUBDIVISION, PHASE I, ACCORDING TO THE PLAT THEREOF, RECORDED IN MAP BOOK 44, PAGE(S) 49 OF THE PUBLIC RECORDS OF VOLUSIA COUNTY, FLORIDA.

Property address: 4 Whipper In Circle, Ormond Beach, FL 32174

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 6th day of August, 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

August 13 & 20, 2020

**********

 IN THE CIRCUIT COURT FOR

VOLUSIA COUNTY, FLORIDA

PROBATE DIVISION

File No.: 2020-11675-PRDL 

Division 10

IN RE: ESTATE OF:

AMY A. HAWTHORNE,

a/k/a AMY ALLYN HAWTHORNE,

Deceased.

NOTICE TO CREDITORS

The administration of the estate of AMY A. HAWTHORNE, also known as AMY ALLYN HAWTHORNE, deceased, whose date of death was June 8, 2020, is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is P.O. Box 6043, DeLand, Florida 32721-6043. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.

All creditors of the decedent and other persons having claims or demands against decedent’s estate, on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.

ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.

NOTWITHSTANDING THE TIME PERIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.

The date of first publication of this notice is: August 13, 2020.

/s/ Ashley N. Duz 

Attorney for Personal 

Representative

Email: ashleyd@pylelegal.com

Secondary Email: probate@pylelegal.com

Florida Bar No. 109083

PYLE, DELLINGER & DUZ, PLLC

1655 N. Clyde Morris Blvd., Ste. 1

Daytona Beach, FL 32117

Telephone: (386) 615-9007

/s/ THOMAS R. HAWTHORNE

Personal Representative

31 Oriole Circle

Guilford, Connecticut 06437

August 13 & 20, 2020

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

 NOTICE OF PUBLIC SALE:

PERSONAL PROPERTY OF THE FOLLOWING TENANTS WILL BE SOLD FOR CASH TO SATISFY RENTAL LIENS IN ACCORDANCE WITH FLORIDA STATUTES, SELF STORAGE FACILITY ACT, SECTIONS 83.806 AND 83.807. CONTENTS MAY INCLUDE KITCHEN, HOUSEHOLD ITEMS, BEDDING, TOYS, GAMES, PACKED CARTONS, FURNITURE, TOOLS, TRUCKS, CARS, ETC. THERE’S NO TITLE FOR VEHICLES SOLD AT LIEN SALE. OWNERS RESERVE THE RIGHT TO BID ON UNITS. LIEN SALE TO BE HELD ONLINE ENDING TUESDAY August 25, 2020 , AT THE TIMES INDICATED BELOW. VIEWING AND BIDDING WILL ONLY BE AVAILABLE ON-LINE AT www.storagetreasures.com, BEGINNING AT LEAST 5 DAYS PRIOR TO THE SCHEDULED SALE DATE AND TIME AT LOCATIONS INDICATED BELOW. 

PERSONAL MINI STORAGE SPRING GARDEN-800 N. SPRING GARDEN, DELAND, FL 32720 – AT 10:30AM

207 Sandra Diane Sposa

233 Joshua Cole Ciaramitaro

357 Terra Ranee Ravenell

514 Kiera Valincia Matthews

PERSONAL MINI STORAGE ORANGE CITY-145 MILLER ROAD, ORANGE CITY, FL 32763 – AT 11:30 AM

205 Jermaine Antoine Hughley, 

The Palace Recording

225 Christopher ShaneSteven Hays

443 Kenneth Hoff Jr

509 William Nuzzi Jr

606 E’lisha Smith

645 Patricia Yates

August 6 & 13, 2020

**********

 IN THE CIRCUIT COURT OF THE

SEVENTH JUDICIAL CIRCUIT

IN AND FOR

VOLUSIA COUNTY, FLORIDA

Case No.: 2020 11170 PRDL

PROBATE DIVISION 10

IN RE: ESTATE OF

KAMLESHKUMAR RAVJIBHAI PATEL

a/k/a KAMLESH RAVJIBHAI PATEL

a/k/a KAMLESH R. PATEL,

Deceased.

NOTICE TO CREDITORS

The administration of the estate of KAMLESHKUMAR RAVJIBHAI PATEL a/k/a KAMLESH RAVJIBHAI PATEL a/k/a KAMLESH R. PATEL, deceased, File Number 2020 11170 PRDL 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 personal representative’s attorney are set forth below.

ALL INTERESTED PERSONS ARE NOTIFIED THAT:

All persons on whom this notice is served who have objections that challenge the validity of the will, the qualifications of the personal representative, venue, or jurisdiction of this Court are required to file their objections with this Court WITHIN THE LATER OF THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR THIRTY DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is served within 3 months after the date of the first publication of this notice must file their claims with this Court WITHIN THE LATER OF THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR THIRTY DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

All other creditors of the decedent and persons having claims or demands against the decedent’s estate must file their claims with this court WITHIN THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.

ALL CLAIMS DEMANDS AND OBJECTIONS NOT SO FILED WILL BE FOREVER BARRED.

The date of the first publication of this Notice is this 13th day of August, 2020. 

/s/ BARRY E. HUGHES, ESQUIRE

Florida Bar No: 375748

900 Big Tree Road

South Daytona, FL 32119

Telephone: (386) 788-9667

Facsimile: (386) 322-2564

Attorney for Petitioner

/s/ DAXABEN PATEL

Petitioner

August 13 & 20, 2020

*******

 IN THE CIRCUIT COURT FOR 

VOLUSIA COUNTY, FLORIDA

PROBATE DIVISION

File No. 2020-11422 PRDL

Division 10 

IN RE: ESTATE OF 

ELAINE E. NUGENT

Deceased.

NOTICE TO CREDITORS

The administration of the estate of Elaine E. Nugent, deceased, 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, including unmatured, contingent or unliquidated claims, on whom a copy of this notice is served must file their claims with this court WITHIN THE LATER OF 3 MONTHS AFTER THE DATE 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, including unmatured, contingent or unliquidated claims, 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.

The date of first publication of this Notice is August 6, 2020.

Attorney for Personal 

Representative:

/s/ Bradford B. Gornto, Esq.

E-Mail Address: brad@gorntolaw.com

Florida Bar No. 0167924

Gornto Law, PLLC

310 Wilmette Avenue, Suite 5

Ormond Beach, Florida 32174

Telephone: (386) 257-2554

Personal Representative:

/s/ Joseph T. Nugent

1817 Philadelphia Court

Deltona, Florida 32725

August 6 & 13, 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,

SEVENTH JUDICIAL CIRCUIT,

IN AND FOR

VOLUSIA COUNTY, FLORIDA

CASE NO: 2020-10693-PRDL 

DIVISION: 10

IN RE: THE ESTATE OF

CAROLYN R. ELLIOTT

a/k/a CAROLYN ELIZABETH

ROBINSON ELLIOTT

Deceased.

NOTICE TO CREDITORS

The administration of the estate of CAROLYN R. ELLIOTT, Deceased, whose date of death was September 6, 2019; is pending in the Circuit Court for Volusia County, Florida, Probate Division, File Number: 2020-10693-PDRL, Division 10; 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 including unmatured, contingent or unliquidated claims, and who have been served a copy of this notice, must file their claims with this Court WITHIN THE LATER OF THREE (3) MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR THIRTY (30) DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

All other creditors of the decedent and persons who have claims or demands against the decedent’s estate, including unmatured, contingent or unliquidated claims, must file their claims with this Court WITHIN THREE (3) MONTHS AFTER THE FIRST PUBLICATION OF THIS NOTICE.

ALL CLAIMS NOT SO FILED WILL BE FOREVER BARRED.

NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.

THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE IS AUGUST 6, 2020. 

Personal Representative:

/s/ PAUL C. ELLIOTT

8101 Presquile Road

Richmond, VA 23231

Attorney for Personal 

Representative:

/s/ JOAN ANTHONY, ESQUIRE

Florida Bar #0747432

847 Orange Avenue, Suite E

Daytona Beach, FL 32114

(386) 257-0505

lawofficeofjoan@brighthouse.com

August 6 & 13, 2020

**********

 IN THE CIRCUIT COURT, SEVENTH

JUDICIAL CIRCUIT, IN AND FOR

VOLUSIA COUNTY, FLORIDA

CASE NO.: 2018-10956-PRDL 

DIVISION: 10

IN RE: THE ESTATE OF

ORETHA W. BELL,

Deceased.

NOTICE TO CREDITORS

The administration of the estate of ORETHA W. BELL, deceased, File Number 2018-10956-PRDL, is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is Volusia County Courthouse, 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, including unmatured, contingent or unliquidated claims, on whom a copy of this notice is served must file their claims with this court WITHIN THE LATER OF 3 MONTHS AFTER THE DATE 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, including unmatured, contingent or unliquidated claims, must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.

ALL CLAIMS AND OBJECTIONS NOT SO FILED WILL BE FOREVER BARRED.

NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.

The date of first publication of this Notice is August 13, 2020.

Attorney for Personal 

Representative

/s/ L. Roland Blossom

Florida Bar No. 216259

1171 Orange Avenue

Daytona Beach, Florida 32114

(386) 871-6124

lrolandblossom@bellsouth.net

Co-Personal Representative:

/s/ Donald T. Bell

119 Buckskin Ln.

Ormond Beach, Florida 32174

Co-Personal Representative:

/s/ Warren M. Bell

9238 Kensington Row Ct.

Orlando, Florida 32827

August 13 & 20, 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

**********

 AND INTENT TO FORECLOSE

Americano Beach Lodge Resort Condominium Association, Inc.

NOTICE OF DEFAULT AND INTENT TO FORECLOSE, to all Obligor(s), record owners of the unit week(s) regarding timeshare interest(s) owned by the Obligor(s) on Schedule “A” Combined Descriptions at Americano Beach Lodge Resort, Phase I, a Condominium, located in Volusia County, Florida, pursuant to the Declaration of Condominium referred to in said county, as amended from time to time. 

Pursuant to Section 721.855, Florida Statutes, the undersigned Trustee as appointed by Americano Beach Lodge Resort Condominium Association, Inc., a Florida not for profit corporation (the “Association”), does formally hereby give Notice to each Obligor(s) as listed on Schedule “A” Combined Descriptions, that you are in default for failure to pay the amount due on the Lien as referenced herein. The Association pursuant to its governing documents and Florida Statutes, did cause a Claim of Lien (the “Lien”) to be recorded in public records of Volusia County for each Obligor listed on Schedule “A” Combined Descriptions at Official Records Book and Page referenced on Schedule A Combined Descriptions herein, with total amount listed thereon plus the per diem amount, if any, from such date of the lien against real property located in Volusia County, Florida (the “Property”), with the Property Legal Description as follows: those certain Unit(s)/Week(s) listed therein, in Americano Beach Lodge Resort, a Condominium, as said estate is described and defined in the Declaration of Condominium for Americano Beach Lodge Resort, Phase 1, a Condominium, together with the appurtenant undivided interest in the Common Elements and all other appurtenances as said interest in described and defined in the Declaration of Condominium described below, together with a remainder over in fee simple absolute as tenant in common, as is described and defined in the Declaration of Condominium described below, all in accordance with the Declaration of Condominium of Americano Beach Lodge Resort, Phase I, a Condominium, and the exhibits and amendments thereto, as recorded in Official Records Book 3773, Page 077, et seq. as amended and restated in Official Records Book 7282, Page 2156, Public Records of Volusia County, Florida, together any exhibits and amendments thereto (the “Declaration”). 

Each Obligor(s) is liable for payment in full of amounts as shown in the Lien pursuant to the governing documents for the Association, plus costs if any as listed in the Schedule “A” Combined Descriptions and each Obligor is presently in default of the obligation to pay. As a result of the default, the Association hereby elects to sell the timeshare interest Property as defined in Schedule “A” Combined Descriptions and Trustee(s) is conducting a non-judicial foreclosure and sale pursuant to Florida Statute 721.855. 

Please be advised that the Obligor must pay all sums no later than the date and time of the Trustee’s sale date by contacting Trustee(s) to cure the default noticed herein or the Trustee(s) will proceed with the sale of the timeshare interest at such date, time and location in Trustee’s Notice of Sale as provided in Section 721.855, Florida Statutes. Trustee(s) will provide written notice to each Obligor of the Notice of Sale, including date, time, and location, which shall also be recorded in the Public Records of Volusia County Florida and published for two consecutive weeks in a Volusia County Florida newspaper. 

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, then you risk losing the ownership of your timeshare interest through the trustee non judicial foreclosure process pursuant to Section 721.855, Florida Statutes. 

You have the right as a matter of law to object to the use of the trustee foreclosure procedure contained in Section 721.855, Florida Statutes, and require a judicial foreclosure process by contacting the Trustee at the address provided herein in writing of that objection stating the you exercise your right to object to the use of the trustee foreclosure procedure contained in Section 721.855, Florida Statutes. Upon the Trustee’s receipt of any written objection, the foreclosure of the lien with respect to the default specified in this Notice will be subject to judicial foreclosure procedure only. You have the right to cure the default in the manner set forth in this Notice at any time before the Trustee’s sale of your timeshare interest. You may remit cash or certified funds for the amounts due and secured by the Lien as listed on Schedule “A” Combined Descriptions to the Trustee at any time prior to the Trustee’s issuance of the Certificate of Sale. If you do not object to the use of the trustee foreclosure procedure as specified herein, 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. 

The Trustee(s) appointed by the Association is the Law Office of Vaughan & Associates, PA, 100 East Granada Blvd, Suite 209, Ormond Beach, FL 32176 (386-673-6733), email melissa@kvaughanlaw.com, to conduct the Trustee’s foreclosure process and sale as provided in Section 721.855 and 721.86, Florida Statutes. 

Each Obligor, their notice address and timeshare interest Property description are as listed on Schedule “A” Combined Descriptions. Notice is given to each Obligor(s), that is/are not known to be dead or alive and, if dead, if a trust, or other legal entity, then the unknown spouses, heirs, devisees, grantees, assignees, lienors, creditors, officers, shareholders, members, managers, trustees, beneficiaries, record owners, or other claimants, by, through, under or against said named Obligor(s) and all parties having or claiming to have any right, title or interest in the Obligor’s Property as described in Schedule “A” Combined Descriptions.

This is an attempt to collect a debt and any information obtained will be used for that purpose. 

Dated August 6, 2020 by Law Office of Vaughan & Associates, P.A., Trustee 

Schedule “A” Combined Descriptions: Record Owner/Obligor Account No: Names, Addresses (“RO”), Condominium Parcel Legal Unit/Week No. (“U/W”), of Americano Beach Lodge Resort, Phase 1, a Condominium, pursuant to the Declaration of Condominium duly recorded in the Public Records of Volusia County, Florida, in Official Records Book 3773, Page 077, and restated in Official Records Book 7282, Page 2156 as thereafter amended; Lien OR Book and Page (“ORB/PG”), Total Fees Due (“TFD”), Per Diem Amount (“PD”) from date of Lien, All of the Public Records of Volusia County, Florida, as follows:

Combined Descriptions: RO: ADDI8091: MARTHA C ADDINGTON AND GEORGE E ADDINGTON, 108 CAROLINA WREN DR , MOORESVILLE, North Carolina 28115, U/W 706/38, ORB/PG7873/3186, TFD $6,625.41; PD $0.00; RO: ALDR6899: ROY DALTON ALDRICH, 34 SKAGROCK ROAD , HAYNESVILLE, Maine 04497, U/W 322/41, ORB/PG7873/3186, TFD $4,771.13; PD $0.00; RO: ALLE3824: EVA M ALLEN AND GEORGE N ALLEN, 155 Costa Cir , Winter Springs, Florida 32708-3042, U/W 901/50, ORB/PG7873/3186, TFD $5,502.42; PD $0.00; RO: AMMI7438: VINCENZO AMMIRATO, 7400 HOGAN ROAD APT# 347, JACKSONVILLE BEACH, Florida 32216, U/W 211/10, ORB/PG7873/3186, TFD $2,658.88; PD $0.00; RO: ARMB4170: JUNE M. ARMBRUST AND MARY C. GRUNDMANN, 1691 East Cedar Ave , Denver, Colorado 80209, U/W 720/15, ORB/PG7873/3186, TFD $1,737.64; PD $0.00; RO: ATTI7280: HELEN ATTIA, 122 DEBRON DR . , NAPLES, Florida 34112-5257, U/W 512/38, ORB/PG7873/3186, TFD $3,578.37; PD $0.00; RO: BAKE3315: JOSEPH M. KAISER AND PAMELA G KAISER, 2105 MILLSIDE DR APT G18, LOUISVILLE, Kentucky 40223, U/W 912/22, ORB/PG7873/3186, TFD $3,604.42; PD $0.00; RO: BARB8759: PETER BARBER, 2A COURTLAND DRIVE , Burlington, Ontario L7R 1R7, U/W 704/705/25, ORB/PG7873/3186, TFD $7,409.08; PD $0.00; RO: BARK8809: YVONNE BARKAS, 3410 CHINACANDLE CT , NORTH LAS VEGAS, Nevada 89032-7878, U/W 4/29, ORB/PG7873/3186, TFD $4,010.54; PD $0.00; RO: BEEH7733: THANE R BEEHLER AND DARLENE M BEEHLER, 1555 WHISKEY CREEK DR. , FORT MYERS, Florida 33919, U/W 922/1, ORB/PG7873/3186, TFD $4,032.26; PD $0.00; RO: BERR3614: DAVID C BERRIER AND CINDY L BERRIER, 4105 MCMULLEN RD , TANEYTOWN, Maryland 21787, U/W 819/821/15, ORB/PG7873/3186, TFD $9,112.63; PD $0.00; RO: BLUE9451: BLUE CHIP PREMIER RENTALS, CABINS, & CONDOS, LLC, a Delaware Limited Liability Company, 1220 N. MARKET ST #808 , WILMINGTON, Delaware 19801, U/W 224/21, ORB/PG7873/3186, TFD $7,174.11; PD $0.00; RO: BOAT9513: ELIZABETH DENISE BOATWRIGHT, 80 EAST SECOND STREET , KEY LARGO, Florida 33037, U/W 323/29, ORB/PG7873/3186, TFD $6,402.34; PD $0.00; RO: BOYD5921: DANIEL FERGUSON BOYD AND RUTH BOYD, 1-3730 DISHER ST UNIT 1, RIDGEWAY, Ontario CANADA LOS 1NO, U/W 508/6, ORB/PG7873/3186, TFD $3,196.89; PD $0.00; RO: BREE5042: DAVID E BREED, 452 DANMAINE HILL RD , NORWICH, New York 13815, U/W 524/30, ORB/PG7873/3186, TFD $2,093.32; PD $0.00; RO: BRES6497: JAMES A BRESKI, 1551 WINDWOOD DR . NE APT . 104, PALM BAY, Florida 32905-7599, U/W 112/49, ORB/PG7873/3186, TFD $4,079.67; PD $0.00; RO: BROO7750: MURIEL BROOKS AND LORETTA MAGARY, 10 MAHA STREET , CALAIS, Massachusetts 04619, U/W 808/17, ORB/PG7873/3186, TFD $4,264.81; PD $0.00; RO: BROW4933: ROY W. BROWN AND BERLIE M BROWN, 37 BUCK ST , WAR, West Virginia 24892, U/W 708/10, ORB/PG7873/3186, TFD $4,027.19; PD $0.00; RO: BURC3544: PAMELA A BURCH AND BERNARD A BURCH, JR, 2801 SIDNEY AVE , ORLANDO, Florida 32810-5133, U/W 912/51, ORB/PG7873/3186, TFD $4,784.74; PD $0.00; RO: BURR4573: RAYMOND A.E. BURROWS AND SHARON ANN BURROWS, 5 CHURCH VALLEY LANE , Sandys, MA 04 BERMUDA, U/W 715/717/33, ORB/PG7873/3186, TFD $9,958.77; PD $0.00; RO: BURR4991: DONALD H. BURROUGHS AND MARJORIE E KNOX, 149-285 CRYDERMAN ROAD , BALDWIN, ONTARIO CANADA L0E 1A0, U/W 519/521/41, ORB/PG7873/3186, TFD $10,275.12; PD $0.00; RO: CALL4001: JANE F CALLAWAY, 14369 Amapola Circle , Ft. Pierce, Florida 34951, U/W 720/45, ORB/PG7873/3186, TFD $4,090.42; PD $0.00; RO: CANT9242: JAMES N CANTWELL, 2343 Thrash Trail , Longview, Texas 75201, U/W 324/27, ORB/PG7873/3186, TFD $4,724.69; PD $0.00; RO: CARI8711: CARIBBEAN RESALES , a Delaware Limited Liability Company, authorized in Florida, PMB 328-444 Brickell Ave Suite 51 , Miami, Florida 33131, U/W 5/45, ORB/PG7873/3186, TFD $4,590.49; PD $0.00; RO: CARI8711: CARIBBEAN RESALES, a Delaware Limited Liability Company, authorized in Florida, PMB 328-444 Brickell Ave Suite 51 , Miami, Florida 33131, U/W 424/49, ORB/PG7873/3186, TFD $5,285.37; PD $0.00; RO: CHAP4137: SHARON CHAPMAN AND RICHARD CHAPMAN, 6 Aledo Ct Apt H , Saint Augustine, Florida 32806, U/W 804/805/21, ORB/PG7873/3186, TFD $7,329.74; PD $0.00; RO: CHAP4196: RICHARD CARTER CHAPMAN AND SHARON CHAPMAN, 6 Aledo Ct Apt H , Saint Augustine, Florida 32806, U/W 824/21, ORB/PG7873/3186, TFD $5,266.92; PD $0.00; RO: CHAP6183: RICHARD CARTER CHAPMAN AND SHARON CHAPMAN, 6 ALEDO CT , SAINT AUGUSTINE, Florida 32086, U/W 301/16, ORB/PG7873/3186, TFD $5,563.31; PD $0.00; RO: CHRI5600: RICHARD A. CHRISTOPHERSON, 6080 SUNSHINE LN , GLEN SAINT MARY, Florida 32040, U/W 402/41, ORB/PG7873/3186, TFD $4,365.54; PD $0.00; RO: CLAR5552: CLOVIS E. CLARK AND DANIEL R CLARK, 15666 Temple Blvd , Loxahatchee, Florida 33470, U/W 404/405/23, ORB/PG7873/3186, TFD $5,762.94; PD $0.00; RO: COKE8014: LOIS B.COKER , 14705 LAUREL LAKE LANE Apt N, LUTZ, Florida 33559, U/W 716/6 “FIXED”, ORB/PG7873/3186, TFD $2,658.88; PD $0.00; RO: COLE4074: MICHAEL J. COLE AND MARY E. COLE, 7493 Elmcrest Road , LIVERPOOL, New York 13090, U/W 710/41, ORB/PG7873/3186, TFD $5,077.50; PD $0.00; RO: COLE4579: JACKSON L. COLE , 1035 E 153RD ST #1, SOUTH HOLLAND, Illinois 60473-1104, U/W 608/5, ORB/PG7873/3186, TFD $4,079.67; PD $0.00; RO: COME4524: RICHARD J. COMEAU AND CLAIRE O COMEAU, C/O SUSAN DIAMOND 21 LANE RD, PELHAM, New Hampshire 3076, U/W 806/5, ORB/PG7873/3186, TFD $5,537.68; PD $0.00; RO: COMP61017: SUNSHINE FUNDING COMPANY, A FLORIDA LIMITED LIABILTY COMPANY, 2250 Lee Road Suite 202 , Winter Park, Florida 32789, U/W 518/46, ORB/PG7873/3186, TFD $3,990.98; PD $0.00; RO: CONR8380: LAURENCE J. CONROY, 2505 E. BAY DR LOT 33, LARGO, Florida 33771, U/W 2/50, ORB/PG7873/3186, TFD $5,530.18; PD $0.00; RO: COSI9355: HOWARD J. COSIER, 43 James Sq , Williamsburg, Virginia 23185-3347, U/W 711/36, ORB/PG7873/3186, TFD $5,381.49; PD $0.00; RO: CRAW7257: JANICE C CRAWFORD, 218 WALTERS ST. , RIPLEY, West Virginia 25271, U/W 5/40, ORB/PG7873/3186, TFD $3,582.13; PD $0.00; RO: CRIN6202: GLEN D. CRING, PO Box 1224 , Pearson, Georgia 31642, U/W 218/5, ORB/PG7873/3186, TFD $4,319.00; PD $0.00; RO: CRIP4870: ROBERT A. CRIPPS AND JEAN L LACHAPPELLE, PO BOX 716 , POWASSAN, Ontario CANADA P0H 0A4, U/W 516/51, ORB/PG7873/3186, TFD $4,943.89; PD $0.00; RO: CROF5936: ALEXIS N CROFT, 1500 PARKLAWN DR UNIT 725 , Charleston, South Carolina 29414-8137, U/W 412/38, ORB/PG7873/3186, TFD $4,771.13; PD $0.00; RO: CRUS4010: KENNETH L CRUSE, 47 Morningstar Lane , Dahlonega, Georgia 30533, U/W 923/33, ORB/PG7873/3186, TFD $7,404.12; PD $0.00; RO: CUEV5286: ISMAEL CUEVAS, 203 SHERLAND AVENUE , MOUNTAIN VIEW, California 94043, U/W 504/505/9, ORB/PG7873/3186, TFD $6,517.31; PD $0.00; RO: CULH7430: JAMES J. CULHANE, 31 WALTHAM ST , WOBURN, Massachusetts 01801, U/W 619/621/29, ORB/PG7873/3186, TFD $4,299.07; PD $0.00; RO: DAVI4348: MAXINE Y. DAVIDSON, 800 HENDRICKSON STREET , CLINTON, Tennessee 37716, U/W 703/30, ORB/PG7873/3186, TFD $2,658.88; PD $0.00; RO: DELL9289: DELLS VACATION HOLDINGS, LLC, a Wyoming limited liability company, 123 W 1ST ST STE 675 , CASPER, Wyoming 82601-7505, U/W 901/4, ORB/PG7873/3186, TFD $6,610.32; PD $0.00; RO: DELU5141: RICHARD G DELUSANT AND SANDRA DELUSANT, 4 GURVIN CT , LOS LUNAS, New Mexico 87031-9494, U/W 510/41, ORB/PG7873/3186, TFD $2,658.88; PD $0.00; RO: DEPT8166: DEPFORD MARKETING FUND, A PURE TRUST ORGANIZATION, 4680 MONTICELLO AVE Suite 18 , Williamsburg, Virginia 23188, U/W 422/40, ORB/PG7873/3186, TFD $5,033.40; PD $0.00; RO: DEPT8166: DEPFORD MARKETING FUND, A PURE TRUST ORGANIZATION, 4680 MONTICELLO AVE Suite 18 , Williamsburg, Virginia 23188, U/W 811/11, ORB/PG7873/3186, TFD $5,618.80; PD $0.00; RO: DICK5748: GERALD D. DICKENS AND BARBARA A DICKENS, 105 FAIRGROUND DRIVE , RUSSELVILLE, Ohio 45168, U/W 322/2, ORB/PG7873/3186, TFD $2,429.54; PD $0.00; RO: DOAN6730: RONALD J DOANE, 42 LAKE HILL AVENUE , ARLINGTON, Massachusetts 02474, U/W 116/39, ORB/PG7873/3186, TFD $1,737.64; PD $0.00; RO: DSPC7983: DSP CONSULTING SERVICES, LLC, a PA Limited Liability Company, 1200 N GLENBROOK DR , GARLAND, Texas 75040-5029, U/W 722/35, ORB/PG7873/3186, TFD $3,704.26; PD $0.00; RO: DSPC8473: DSP CONSULTING SERVICES, LLC, a PA Limited Liability Company, 1200 N GLENBROOK DR , GARLAND, Texas 75040-5029, U/W 402/16, ORB/PG7873/3186, TFD $3,660.65; PD $0.00; RO: DSPC8475: DSP CONSULTING SERVICES, LLC, a PA Limited Liability Company, 1200 N GLENBROOK DR , GARLAND, Texas 75040-5029, U/W 106/51, ORB/PG7873/3186, TFD $4,997.52; PD $0.00; RO: DSPC8477: DSP CONSULTING SERVICES, LLC, a PA Limited Liability Company, 1200 N GLENBROOK DR , GARLAND, Texas 75040-5029, U/W 524/49, ORB/PG7873/3186, TFD $4,791.71; PD $0.00; RO: DSPC8491: DSP CONSULTING SERVICES, LLC, a PA Limited Liability Company, 1200 N GLENBROOK DR , GARLAND, Texas 75040-5029 , U/W 823/42, ORB/PG7873/3186, TFD $4,741.71; PD $0.00; RO: DUNA6288: RICHARD S. DUNAWAY AND BRIDGET DUNAWAY, 108 N. Main ST . APT K , Glencoe, Kentucky 41046, U/W 110/36, ORB/PG7873/3186, TFD $4,105.52; PD $0.00; RO: DUNC5907: JEFFREY DUNCAN AND LEONA DUNCAN, 505 BROWN CT , FRUITLAND PARK, Florida 34731-3518, U/W 303/2, ORB/PG7873/3186, TFD $4,595.77; PD $0.00; RO: DURR4344: FRED H DURR, 812 PRICE COURT , DELTONA, Florida 32738, U/W 619/621/7, ORB/PG7873/3186, TFD $2,739.77; PD $0.00; RO: EVAN3417: JAMES LEON EVANS AND VENDETTA EVANS, 5450 DAWSONVILLE HWY , GAINESVILLE, Georgia 30506, U/W 918/11, ORB/PG7873/3186, TFD $3,655.65; PD $0.00; RO: EVIN7952: JUNE D. EVINS AND WILLARD B. EVINS, PO BOX 501 , SAN MATEO, Florida 32187-2211, U/W 906/23, ORB/PG7873/3186, TFD $5,643.31; PD $0.00; RO: FAIL4403: JIMMY W. FAIL, 133 FAIL ROAD , OLAR, South Carolina 29843, U/W 606/34, ORB/PG7873/3186, TFD $4,968.74; PD $0.00; RO: FALC8786: FALCO ADMINISTRATION, LLC, 2710 Thomas Avenue , Cheyenne, Wyoming 82001, U/W 911/31, ORB/PG7873/3186, TFD $4,607.39; PD $0.00; RO: FIVE9542: FIVE STAR PLATINUM WORLD WIDE VACATIONS SALES, LLC, A DELAWARE LIMITED LIABIBLITY COMPANY, 1220 N Market St Ste 808 , WILMINGTON, Delaware 19801, U/W 411/17, ORB/PG7873/3186, TFD $4,697.65; PD $0.00; RO: FIVE9542: FIVE STAR PLATINUM WORLD WIDE VACATIONS SALES, LLC, A DELAWARE LIMITED LIABIBLITY COMPANY, 1220 N Market St Ste 808 , WILMINGTON, Delaware 19801, U/W 412/18, ORB/PG7873/3186, TFD $3,954.99; PD $0.00; RO: FLOR8365: GAMALIEL FLORES AND YULY C FLORES, 5708 Mollys Place , CHARLOTTE, North Carolina 28212, U/W 318/46, ORB/PG7873/3186, TFD $3,642.65; PD $0.00; RO: FLOW4741: SHELDON L FLOWERS AND SHIRLEY W FLOWERS, 8580 HWY 30 EAST , HORTENSE, Georgia 31543, U/W 706/26, ORB/PG7873/3186, TFD $4,351.91; PD $0.00; RO: FLOY3890: THE FLOYD FAMILY TRUST UNDER UTD 2-9-93, CHARLIE F FLOYD, TRUSTEE, 460 PERKINSON LANE , BEDFORD, Kentucky 40006, U/W 806/43, ORB/PG7873/3186, TFD $4,932.99; PD $0.00; RO: FORT7616: KAREN A FORTIER AND GLORIA A MANNION, 14 CannonBall Drive , Danbury, Connecticut 06810, U/W 719/721/52, ORB/PG7873/3186, TFD $8,916.60; PD $0.00; RO: FOX3765: ROGER A. FOX AND MARGARET A. FOX, 16 Lee Terrace , Blackheath, LONDON UK SE39TZ , U/W 808/31, ORB/PG7873/3186, TFD $3,196.89; PD $0.00; RO: FRAN7265: GEORGE R FRANKS , 412 E 14th Street , Gibson City, Illinois 60936, U/W 101/16, ORB/PG7873/3186, TFD $6,455.89; PD $0.00; RO: GALL7974: JOHN A GALLUPS AND EDGAR A GALLUPS, 1415 GROVE PARK DR , Orange Park, Florida 32073, U/W 323/19, ORB/PG7873/3186, TFD $6,334.95; PD $0.00; RO: GARD4466: CATHY GARDNER BUCHENAU, 244 N Wall St , LOVELAND, Ohio 45140, U/W 723/17, ORB/PG7873/3186, TFD $2,093.32; PD $0.00; RO: GEMI9386: GEMINI INVESTMENT PARTNERS, INC. a Florida Corporation, 2248 Flame Ct , CLERMONT, Florida 34714, U/W 802/13, ORB/PG7873/3186, TFD $5,539.46; PD $0.00; RO: GEMI9388: GEMINI INVESTMENT PARTNERS, INC., a Florida Corporation, 2248 Flame Ct , CLERMONT, Florida 34714, U/W 623/19, ORB/PG7873/3186, TFD $7,387.17; PD $0.00; RO: GILL7090: CLAIR W GILL AND MARY L GILL, 6712 Shieldwood Rd , Toledo, Ohio 43617, U/W 408/17, ORB/PG7873/3186, TFD $3,604.42; PD $0.00; RO: GUES6215: FANNIE GUEST, P. O. BOX 295 , MAYSVILLE, North Carolina 28555, U/W 222/19, ORB/PG7873/3186, TFD $3,614.67; PD $0.00; RO: GUND6636: CLYDE J. GUNDER AND SUZANNE GUNDER, 101 St. Pierres Way , Apollo Beach, Florida 33572, U/W 116/17, ORB/PG7873/3186, TFD $6,082.38; PD $0.00; RO: GUNN4797: THOMAS W. GUNNING AND LORRAINE C GUNNING, 75 SHEFFIELD DR , WINDSOR, Connecticut 06095, U/W 607/609/37, ORB/PG7873/3186, TFD $6,576.15; PD $0.00; RO: HAHN4673: ROBERT J. HAHN AND RUTH E HAHN, 619 ALICE STREET Apt A19, PORT CLINTON, Ohio 43452, U/W 611/31, ORB/PG7873/3186, TFD $4,062.16; PD $0.00; RO: HAIS7836: DEREK C. HAIST AND DONNA J HAIST, PO BOX 351 , UNALASKA, Alaska 99685, U/W 101/28, ORB/PG7873/3186, TFD $6,331.20; PD $0.00; RO: HALF6088: GALE HALFACRE, 504 S 17TH STREET , FERNANDINA BEACH, Florida 32034, U/W 223/10, ORB/PG7873/3186, TFD $5,298.61; PD $0.00; RO: HALL3820: CAROL A. HALLIBURTON AND RONALD A LARRIVEE, 4388 LAKE UNDERHILL ROAD APT. D, Orlando, Florida 32803, U/W 912/47, ORB/PG7873/3186, TFD $6,720.39; PD $0.00; RO: HALL4743: MATTHEW E. HALL, 2451 SO. 208TH ST. WEST , GODDARD, Kansas 67052, U/W 518/9, ORB/PG7873/3186, TFD $3,706.32; PD $0.00; RO: HALL5797: KAMAU HALL AND JOHNNYE HALL, 4089 TREEMONT LN , SUWANEE, Georgia 30024-2365, U/W 320/13, ORB/PG7873/3186, TFD $4,524.89; PD $0.00; RO: HALL9260: BRANNON HALL AND Property Relief Limited Liability Company, Robert Pickle, Jerry R Beck and Sandra C Beck, 3009 AMANDA DR , KODAK, Tennessee 37764, U/W 602/5, ORB/PG7873/3186, TFD $4,776.83; PD $0.00; RO: HAMI9341: HOWARD HAMILTON, 383 LAS COLINAS BLVD E Apt 1021, IRVING, Texas 75039, U/W 118/51, ORB/PG7873/3186, TFD $4,750.85; PD $0.00; RO: HAMI9341: HOWARD HAMILTON, 383 LAS COLINAS BLVD E Apt 1021, IRVING, Texas 75039, U/W 506/24, ORB/PG7873/3186, TFD $6,569.33; PD $0.00; RO: HAMI9341: HOWARD HAMILTON, 383 LAS COLINAS BLVD E Apt 1021, IRVING, Texas 75039, U/W 615/617/50, ORB/PG7873/3186, TFD $8,825.32; PD $0.00; RO: HANC7308: JACK E BECKETT, 23280 SINGER LANE , BROOKSVILLE, Florida 34601, U/W 116/28, ORB/PG7873/3186, TFD $6,164.75; PD $0.00; RO: HARD5525: ANN L. HARDY, 223 6TH AVE , MELBOURNE BEACH, Florida 32951, U/W 403/49, ORB/PG7873/3186, TFD $4,023.21; PD $0.00; RO: HARP9669: ROY C. HARPER AND BETTY M HARPER, P.O. BOX 158 , BLUE GRASS, Iowa 52726, U/W 802/43, ORB/PG7873/3186, TFD $4,365.54; PD $0.00; RO: HARZ6692: FRANK C. HARZYNSKI AND VOLGA HARZYNSKI, 25306 TEMPLE CT , LEESBURG, New York 34748, U/W 102/32, ORB/PG7873/3186, TFD $3,704.26; PD $0.00; RO: HAYN5899: RICHARD HAYNES AND ALICE HAYNES, 1006 SEBASTIAN RD , SEBASTIAN, Florida 32976, U/W 310/49, ORB/PG7873/3186, TFD $4,105.52; PD $0.00; RO: HAYN9259: HAYNES FAMILY HOLDINGS, LLC, a Wyoming limited liability company, 123 WEST 1ST STREET SUITE675, CASPER, Missouri 63118-3212, U/W 716/42, ORB/PG7873/3186, TFD $6,210.16; PD $0.00; RO: HAYN9259: HAYNES FAMILY HOLDINGS, LLC, a Wyoming limited liability company, 123 WEST 1ST STREET SUITE675, CASPER, Missouri 63118-3212, U/W 718/43, ORB/PG7873/3186, TFD $3,932.33; PD $0.00; RO: HEAL4504: GORDON R HEAL AND JOSEPHINE A, 1540 WISCONSIN AVENUE, PALM HARBOR, Florida 34683, U/W 724/4, ORB/PG7873/3186, TFD $6,548.52; PD $0.00; RO: HEBR5308: CLAIR C. HEBROCK, JR., 3021 W HARTFORD ST , BROKEN ARROW, Arkansas 74012-2280, U/W 408/27, ORB/PG7873/3186, TFD $3,715.46; PD $0.00.

August 6 & 13, 20

*********

 IN THE CIRCUIT COURT OF THE 7th 

JUDICIAL CIRCUIT, IN AND FOR

VOLUSIA COUNTY, FLORIDA

CASE NO: 2016 30237 CICI

NEW COLONY HOUSE, INC.,

d/b/a MARINA BREEZE CONDOMINIUMS OF DAYTONA BEACH, 

Plaintiff,

vs.

STANLEY C. HILL, a married man, his

Successors and/or assigns, UNKNOWN SPOUSE OF STANLEY C. HILL, REGIONS BANK, UNKNOWN TENANT # 1 and UNKNOWN TENANT # 2,

Defendants.

NOTICE OF FORECLOSURE SALE

NOTICE IS HEREBY GIVEN pursuant to an Order on Plaintiff’s Motion to Reset Foreclosure Sale entered in Case No. 2016 30237 CICI of the Circuit Court of the Seventh Judicial Circuit in and for Volusia County, Florida with NEW COLONY HOUSE, INC. d/b/a MARINA BREEZE CONDOMINIUMS OF DAYTONA BEACH, as Plaintiff, and STANLEY C. HILL, UNKNOWN SPOUSE OF STANLEY C. HILL n/k/a SUZETTE HILL, REGIONS BANK, UNKNOWN TENANT # 1 and UNKNOWN TENANT # 2, as Defendants. 

The Clerk of the Court, Laura E. Roth will sell to the highest and best bidder for cash at https://www.volusia.realforeclose.com/index.cfm on September 18, 2020 at 11:00 a.m., the following described property as set forth in said Final Judgment of Foreclosure:

EXHIBIT “A”

Real Property

PARCEL ONE: An absolute and indefeasible fee simple title in and to all of APARTMENT UNIT J-4, NEW COLONY HOUSE, according to the floor plan which is all part of the plot plan and survey which are an exhibit to the Declaration of Restrictions, Reservations, Covenants, Conditions and Easements recorded in Official Records Book 1326, Page 526, of the Public Records of Volusia County, Florida, and said exhibits to the aforesaid Declaration being recorded in Map Book 31, Pages 54 and 55, of the Public Records of Volusia County, Florida. Said Apartment Unit J-4 of NEW COLONY HOUSE constitutes all of the space or area located within the perimeter of the unfinished and undecorated walls, floors and ceilings of said Apartment Unit J-4 of NEW COLONY HOUSE, as shown and set out in said Declaration and Exhibit thereto. 

PARCEL TWO: An absolute and indefeasible fee simple title in and to an undivided one-forty-sixth (1/46) interest in and to that certain parcel or parcels of land designated as Lot A, as exemplified, referred to and set forth in the survey which is an exhibit to the Declaration of Restrictions Reservations, Covenants, Conditions and Easements recorded in Official Records Book 1326, Page 526, of the Public Records of Volusia County, Florida, and said exhibits to the aforesaid Declaration being recorded in Map Book 31, Pages 54 and 55, of the Public Records of Volusia County, Florida, together with all buildings, improvements and appurtenances thereon located.

PARCEL THREE: A perpetual and non-exclusive easement in common with, but not limited to, all other owners of undivided interests in the land and the improvements described above in PARCEL TWO, for egress and ingress with all of the public passageways, common areas and facilities upon the land described in PARCEL TWO, and more particularly described and identified in the aforesaid recorded Declaration of Restrictions, Reservations, Covenants, Conditions and Easements recorded in Official Records Book 1326, Page 526, of the Public Records of Volusia County, Florida, and said exhibits to the aforesaid Declaration being recorded in Map Book 31, at Pages 54 and 55, of the Public Records of Volusia County, Florida, together with all the rights, powers and privileges inuring to the benefit of all owners of undivided interests in the land and improvements described in PARCEL TWO above.

a/k/a 500 South Beach Street, #J4, Daytona Beach, FL 32114 (the “Property”

Should the successful highest bidder not complete the sale, per the Clerk of the Court’s procedures, upon payment of the appropriate sales price and documentary stamps, the Clerk of the Court shall issue a Certificate of Sale to Plaintiff. (The Plaintiff shall have a credit bid for those amounts awarded pursuant to the Consent Final Judgment, as may be further modified by the Order on Plaintiff’s Motion to Reset Foreclosure Sale entered by this Court.) If, however, there are other bids made at the sale that are higher than Plaintiff’s, other than that of the bidder who failed to complete the sale, then, upon payment of the appropriate sales price and documentary stamps, within 24 hours after the time of the failed sale, the Clerk of Court shall issue a Certificate of Sale to the next-highest bidder.

“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. SEE FLORIDA STATUTE §45.031(2)(f).” 

FRANK, WEINBERG & BLACK, P.L.

Attorneys for Plaintiff

140 South Beach Street, Suite 310

Daytona Beach, Florida 32114

Telephone: (386) 322-4430

Fax: (954) 474-9850

Email: lwagner@fwblaw.net 

twolosh@fwblaw.net 

BY /s/ LEANNE B. WAGNER, ESQ.

Florida Bar No. 57847

IN ACCORDANCE WITH THE AMERICANS WITH DISABILITIES ACT OF 1990, (“ADA”), IF YOU ARE A PERSON WITH A DISABILITY WHO NEEDS ANY ACCOMMODATIONS IN ORDER TO PARTICIPATE IN THIS PROCEEDING, YOU ARE ENTITLED, AT NO COST TO YOU, TO THE PROVISION OF CERTAIN ASSISTANCE. PLEASE CONTACT VOLUSIA COUNTY COURTHOUSE, 125 E. ORANGE AVENUE, STE. 300, DAYTONA BEACH, FLORIDA 32114 OR TELEPHONE ADA COORDINATOR AT (386) 257-6096. WITHIN 7 DAYS BEFORE YOUR SCHEDULED COURT APPEARANCE, OR IMMEDIATELY UPON RECEIVING THIS NOTIFICATION IF THE TIME BEFORE THE SCHEDULED APPEARANCE IS LESS THAN 7 DAYS; IF YOU ARE HEARING OR VOICE IMPAIRED, CALL 71.

August 13 & 20, 2020

**********

 NOTICE OF APPLICATION 

FOR TAX DEED

NOTICE IS HEREBY GIVEN, that ELEVENTH TALENT 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. 770-18

Year of Issuance: JUNE 1, 2018

Description of Property: Parcel #403603000340 LOT 34 COUNTRY ACRES SUB-UNIT III PHASE I MB 41 PGS 110-111 INC PER OR 5011 PG 1269 PER OR 5512 PG 1202 PER UNREC D/C PER OR 6845 PG 4363

Name in which assessed: ANTHONY G EATON

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 22ND day of SEPTEMBER, 2020 at 9:00 O’CLOCK A.M. 

Dated this 31ST 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.

August 10, 17, 24 & 31, 2020 

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

 NOTICE OF APPLICATION 

FOR TAX DEED

NOTICE IS HEREBY GIVEN, that JO HART 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. 3153-18

Year of Issuance: JUNE 1, 2018

Description of Property: Parcel #800304020370 LOTS 37 & 64 TO 74 INC BLK B VOLUSIA HIGHLANDS PER OR 3913 PG 3638

Name in which assessed: FAY M CLANCY C/O DAVID DEVENBURG

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 22ND day of SEPTEMBER, 2020 at 9:00 O’CLOCK A.M. 

Dated this 31ST 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.

August 10, 17, 24 & 31, 2020 

***********

 NOTICE OF APPLICATION 

FOR TAX DEED

NOTICE IS HEREBY GIVEN, that NATHAN E LOWERY KING RESIDENTIAL SERVICES 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. 5846-16

Year of Issuance: MAY 27, 2016

Description of Property: Parcel #810404090070 LOTS 7 TO 10 INC BLK 9 DAVIS PARK 11TH ADD MB 7 PG 41 PER OR 2256 PG 1875

Name in which assessed: EDWARD L & MARTHA T SPALDING

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 22ND day of SEPTEMBER, 2020 at 9:00 O’CLOCK A.M. 

Dated this 31ST 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.

August 10, 17, 24 & 31, 2020 

**********

 NOTICE OF APPLICATION 

FOR TAX DEED

NOTICE IS HEREBY GIVEN, that EMERALD TAX SBMUNI CUST FOR 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. 6524-18

Year of Issuance: JUNE 1, 2018

Description of Property: Parcel #813032900010 LOT 1 BLK 820 DELTONA LAKES UNIT 32 MB 27 PGS 101-118 INC PER OR 3726 PG 2618 PER OR 6868 PG 4174 PER OR 7261 PG 1470

Name in which assessed: JAMES MASON

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 22ND day of SEPTEMBER, 2020 at 9:00 O’CLOCK A.M. 

Dated this 31ST 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.

August 10, 17, 24 & 31, 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. 7126-18

Year of Issuance: JUNE 1, 2018

Description of Property: Parcel #813074510150 LOT 15 BLK 1925 DELTONA LAKES UNIT 74 MB 29 PGS 28-44 INC PER OR 3995 PG 1620 PER OR 6739 PGS 4731-4732 PER OR 7025 PG 3652

Name in which assessed: JAMES ANTHONY BRIDGEMAN

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 22ND day of SEPTEMBER, 2020 at 9:00 O’CLOCK A.M. 

Dated this 31ST 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.

August 10, 17, 24 & 31, 2020 

**********

 NOTICE OF APPLICATION 

FOR TAX DEED

NOTICE IS HEREBY GIVEN, that EMERALD TAX SBMUNI CUST FOR 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. 7254-18

Year of Issuance: JUNE 1, 2018

Description of Property: Parcel #91060705006C UNIT C BLDG 6 HICKORY WOODS COURT EDGEWATER CONDO APTS PHASE II PER OR 2276 PG 243 PER OR 4329 PG 153

Name in which assessed: MARY CATHERINE QUINN

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 22ND day of SEPTEMBER, 2020 at 9:00 O’CLOCK A.M. 

Dated this 31ST 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.

August 10, 17, 24 & 31, 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. 7422-18

Year of Issuance: JUNE 1, 2018

Description of Property: Parcel #322704000280 LOT 28 EXC W 4 FT OCEAN CREST RESUB MB 19 PG 129 PER OR 1842 PG 0025 PER D/C 6361 PG 3387 PER OR 6428 PGS 0322-0323 PER OR 6445 PG 3737 PER D/C 6850 PG 1452 PER OR 6875 PG 0930

Name in which assessed: DOUGLAS MCGRATH 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 22ND day of SEPTEMBER, 2020 at 9:00 O’CLOCK A.M. 

Dated this 31ST 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.

August 10, 17, 24 & 31, 2020 

*******

 NOTICE OF APPLICATION 

FOR TAX DEED

NOTICE IS HEREBY GIVEN, that EMERALD TAX SBMUNI CUST FOR 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. 8824-18

Year of Issuance: JUNE 1, 2018

Description of Property: Parcel #523812001050 LOTS 105 & 106 SUNNYLAND PARK BLK 16 KINGSTON MB 6 PG 114 PER OR 4276 PG 0408 PER OR 5903 PGS 1382-1383 INC PER OR 6305 PG 3690 PER OR 6474 PG 2770 PER OR 6492 PG 3334 & OR 6625 PG 2227

Name in which assessed: CHRISTINA JONES

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 22ND day of SEPTEMBER, 2020 at 9:00 O’CLOCK A.M. 

Dated this 31ST 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.

August 10, 17, 24 & 31, 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. 8629-18

Year of Issuance: JUNE 1, 2018

Description of Property: Parcel #521205000610 PARCEL 61 IDLEWILD UNREC SUB OR PER RB 183 PG 296 INC PER OR 5081 PG 3893 PER OR 5681 PG 810 PER OR 6996 PG 2144 PER OR 7036 PG 4113 PER OR 7060 PG 3769 PER OR 7408 PG 1059

Name in which assessed: MICHAEL LOWE

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 22ND day of SEPTEMBER, 2020 at 9:00 O’CLOCK A.M. 

Dated this 31ST 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.

August 10, 17, 24 & 31, 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. 8581-18

Year of Issuance: JUNE 1, 2018

Description of Property: Parcel #521119000690 LOT 69 CEDAR HIGHLAND UNIT 1 MB 29 PG 48

Name in which assessed: SAMMIE ROBINSON

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 22ND day of SEPTEMBER, 2020 at 9:00 O’CLOCK A.M. 

Dated this 31ST 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.

August 10, 17, 24 & 31, 2020 

***********

 NOTICE OF APPLICATION 

FOR TAX DEED

NOTICE IS HEREBY GIVEN, that EMERALD TAX SBMUNI CUST FOR 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. 8553-18

Year of Issuance: JUNE 1, 2018

Description of Property: Parcel #521106000120 LOT 12 BEVERLY HILLS UNIT 6 MB 25 PG 24 PER OR 4072 PG 2773 PER OR 7352 PGS 4168-4169

Name in which assessed: VILLAGE RESOURCES & REAL ESTATE

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 22ND day of SEPTEMBER, 2020 at 9:00 O’CLOCK A.M. 

Dated this 31ST 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.

August 10, 17, 24 & 31, 2020 

**********

 NOTICE OF APPLICATION 

FOR TAX DEED

NOTICE IS HEREBY GIVEN, that ATCF II FLORIDA-A LLC the holder of the following certificate has filed said certificate for a tax deed to be issued thereon. The certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows:

Certificate No. 8119-18

Year of Issuance: JUNE 1, 2018

Description of Property: Parcel #424209000090 LOT 9 KITTRELL PARK IN BLKS 7 & 8 HAND TRACT FITCH MB 11 PG 290 PER OR 3787 PG 0676 PER OR 6858 PGS 4779-4781 INC PER OR 6948 PG 2227 PER OR 6948 PG 2229

Name in which assessed: DONNA ELIZABETH FONTENOT

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 22ND day of SEPTEMBER, 2020 at 9:00 O’CLOCK A.M. 

Dated this 31ST 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.

August 10, 17, 24 & 31, 2020 

*********

 NOTICE OF APPLICATION 

FOR TAX DEED

NOTICE IS HEREBY GIVEN, that ELEVENTH TALENT 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. 7893-18

Year of Issuance: JUNE 1, 2018

Description of Property: Parcel #42291100000L UNIT L HAND AVENUE CENTRE CONDO PER OR 5282 PG 4298 PER OR 6163 PGS 4077-4078 PER OR 7179 PG 0414

Name in which assessed: DANI OBEID

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 22ND day of SEPTEMBER, 2020 at 9:00 O’CLOCK A.M. 

Dated this 31ST 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.

August 10, 17, 24 & 31, 2020 

**********

 NOTICE OF APPLICATION 

FOR TAX DEED

NOTICE IS HEREBY GIVEN, that EMERALD TAX SBMUNI CUST FOR 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. 7585-18

Year of Issuance: JUNE 1, 2018

Description of Property: Parcel #420313000350 LOT 35 ORMOND BY THE SEA PLAT 6 MB 11 PGS 282-283 INC PER OR 2755 PG 0864

Name in which assessed: CLAUDETTE I TACKETT

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 22ND day of SEPTEMBER, 2020 at 9:00 O’CLOCK A.M. 

Dated this 31ST 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.

August 10, 17, 24 & 31, 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. 9248-18

Year of Issuance: JUNE 1, 2018

Description of Property: Parcel #721100000310 11 17 32 S 375.7 FT OF N 1412.7 FT OF E 653 FT OF W 1313 FT OF SW 1/4 PER OR 4358 PG 4329

Name in which assessed: RICHARD DEAN SCHLEGEL

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 22ND day of SEPTEMBER, 2020 at 9:00 O’CLOCK A.M. 

Dated this 31ST 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.

August 10, 17, 24 & 31, 2020 

***********

 NOTICE OF APPLICATION 

FOR TAX DEED

NOTICE IS HEREBY GIVEN, that EMERALD TAX SBMUNI CUST FOR 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. 10321-18

Year of Issuance: JUNE 1, 2018

Description of Property: Parcel #530952001240 UNIT 124 OCEAN JEWELS CLUB CONDO PER OR 5198 PG 4338 PER OR 6572 PGS 1281-1282

Name in which assessed: KIMBERLY A NAPOLILLO

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 22ND day of SEPTEMBER, 2020 at 9:00 O’CLOCK A.M. 

Dated this 31ST 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.

August 10, 17, 24 & 31, 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. 13006-18

Year of Issuance: JUNE 1, 2018

Description of Property: Parcel #742708110030 E 46 FT OF APPROX W 951 FT OF N 33 FT OF APPROX S 545 FT OF BLK 9 A S BROWN SUB MB 1 PG 122 AKA UNIT C BLDG 11 PHASE 4 CEDAR DUNES PER OR 3811 PG 2186 PER OR 5332 PG 0392 PER OR 7322 PGS 4641 & 4642

Name in which assessed: EILAI INVESTMENTS LLC

Said property being in the County of VOLUSIA, State of Florida.

Unless such certificate shall be redeemed according to law the property described in such certificate shall be sold to the highest bidder at www.volusia.realtaxdeed.com on the 22ND day of SEPTEMBER, 2020 at 9:00 O’CLOCK A.M. 

Dated this 31ST 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.

August 10, 17, 24 & 31, 2020 

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

 NOTICE OF APPLICATION 

FOR TAX DEED

NOTICE IS HEREBY GIVEN, that ELEVENTH TALENT 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. 14390-18

Year of Issuance: JUNE 1, 2018

Description of Property: Parcel #850611133020 UNIT 302 OCEAN WALK AT NEW SMYRNA BEACH BLDG 13 CONDO OR 6473 PGS 0773-0871 PER OR 6830 PG 4262

Name in which assessed: DENNIS W LEE

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 22ND day of SEPTEMBER, 2020 at 9:00 O’CLOCK A.M. 

Dated this 31ST 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.

August 10, 17, 24 & 31, 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. 14665-18

Year of Issuance: JUNE 1, 2018

Description of Property: Parcel #953703000010 LOTS 1 & 21 SUB LOT 125 PABLO SUB PER OR 2939 PG 0298 PER OR 5322 PG 3244 & PER OR 5535 PG 2898

Name in which assessed: MACEDONIA MISSIONARY BAPTIST CHURCH INC OF OAK HILL

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 22ND day of SEPTEMBER, 2020 at 9:00 O’CLOCK A.M. 

Dated this 31ST 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.

August 10, 17, 24 & 31, 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. 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 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 

**********

 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 

***********

 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 

**********

 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 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 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 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 DEFAULT 

AND INTENT TO FORECLOSE

Americano Beach Lodge Resort Condominium Association, Inc.

NOTICE OF DEFAULT AND INTENT TO FORECLOSE, to all Obligor(s), record owners of the unit week(s) regarding timeshare interest(s) owned by the Obligor(s) on Schedule “A” Combined Descriptions at Americano Beach Lodge Resort, Phase I, a Condominium, located in Volusia County, Florida, pursuant to the Declaration of Condominium referred to in said county, as amended from time to time. 

Pursuant to Section 721.855, Florida Statutes, the undersigned Trustee as appointed by Americano Beach Lodge Resort Condominium Association, Inc., a Florida not for profit corporation (the “Association”), does formally hereby give Notice to each Obligor(s) as listed on Schedule “A” Combined Descriptions, that you are in default for failure to pay the amount due on the Lien as referenced herein. The Association pursuant to its governing documents and Florida Statutes, did cause a Claim of Lien (the “Lien”) to be recorded in public records of Volusia County for each Obligor listed on Schedule “A” Combined Descriptions at Official Records Book and Page referenced on Schedule A Combined Descriptions herein, with total amount listed thereon plus the per diem amount, if any, from such date of the lien against real property located in Volusia County, Florida (the “Property”), with the Property Legal Description as follows: those certain timeshare interest Unit(s)/Week(s) listed herein, in Americano Beach Lodge Resort, a Condominium, as said estate is described and defined in the Declaration of Condominium for Americano Beach Lodge Resort, Phase 1, a Condominium, together with the appurtenant undivided interest in the Common Elements and all other appurtenances as said interest in described and defined in the Declaration of Condominium described below, together with a remainder over in fee simple absolute as tenant in common, as is described and defined in the Declaration of Condominium described below, all in accordance with the Declaration of Condominium of Americano Beach Lodge Resort, Phase I, a Condominium, and the exhibits and amendments thereto, as recorded in Official Records Book 3773, Page 077, et seq. as amended and restated in Official Records Book 7282, Page 2156, Public Records of Volusia County, Florida, together any exhibits and amendments thereto (the “Declaration”). 

Each Obligor(s) is liable for payment in full of amounts as shown in the Lien pursuant to the governing documents for the Association, plus costs if any as listed in the Schedule “A” Combined Descriptions and each Obligor is presently in default of the obligation to pay. As a result of the default, the Association hereby elects to sell the timeshare interest Property as defined in Schedule “A” Combined Descriptions and Trustee(s) is conducting a non-judicial foreclosure and sale pursuant to Florida Statute 721.855. 

Please be advised that the Obligor must pay all sums no later than the date and time of the Trustee’s sale date by contacting Trustee(s) to cure the default noticed herein or the Trustee(s) will proceed with the sale of the timeshare interest at such date, time and location in Trustee’s Notice of Sale as provided in Section 721.855, Florida Statutes. Trustee(s) will provide written notice to each Obligor of the Notice of Sale, including date, time, and location, which shall also be recorded in the Public Records of Volusia County Florida and published for two consecutive weeks in a Volusia County Florida newspaper. 

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, then you risk losing the ownership of your timeshare interest through the trustee non judicial foreclosure process pursuant to Section 721.855, Florida Statutes. 

You have the right as a matter of law to object to the use of the trustee foreclosure procedure contained in Section 721.855, Florida Statutes, and require a judicial foreclosure process by contacting the Trustee at the address provided herein in writing of that objection stating the you exercise your right to object to the use of the trustee foreclosure procedure contained in Section 721.855, Florida Statutes. Upon the Trustee’s receipt of any written objection, the foreclosure of the lien with respect to the default specified in this Notice will be subject to judicial foreclosure procedure only. You have the right to cure the default in the manner set forth in this Notice at any time before the Trustee’s sale of your timeshare interest. You may remit cash or certified funds for the amounts due and secured by the Lien as listed on Schedule “A” Combined Descriptions to the Trustee at any time prior to the Trustee’s issuance of the Certificate of Sale. If you do not object to the use of the trustee foreclosure procedure as specified herein, 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. 

The Trustee(s) appointed by the Association is the Law Office of Vaughan & Associates, PA, 100 East Granada Blvd, Suite 209, Ormond Beach, FL 32176 (386-673-6733), email melissa@kvaughanlaw.com, to conduct the Trustee’s foreclosure process and sale as provided in Section 721.855 and 721.86, Florida Statutes. 

Each Obligor, their notice address and timeshare interest Property description are as listed on Schedule “A” Combined Descriptions. Notice is given to each Obligor(s), that is/are not known to be dead or alive and, if dead, if a trust, or other legal entity, then the unknown spouses, heirs, devisees, grantees, assignees, lienors, creditors, officers, shareholders, members, managers, trustees, beneficiaries, record owners, or other claimants, by, through, under or against said named Obligor(s) and all parties having or claiming to have any right, title or interest in the Obligor’s Property as described in Schedule “A” Combined Descriptions.

This is an attempt to collect a debt and any information obtained will be used for that purpose. 

Dated August 13, 2020 by Law Office of Vaughan & Associates, P.A., Trustee 

Schedule “A” Combined Descriptions: Record Owner/Obligor Account No: Names, Addresses (“RO”), Condominium Parcel Legal Unit/Week No. (“U/W”), of Americano Beach Lodge Resort, Phase 1, a Condominium, pursuant to the Declaration of Condominium duly recorded in the Public Records of Volusia County, Florida, in Official Records Book 3773, Page 077, and restated in Official Records Book 7282, Page 2156 as thereafter amended; Lien OR Book and Page (“ORB/PG”), Total Fees Due (“TFD”), Per Diem Amount (“PD”) from date of Lien, All of the Public Records of Volusia County, Florida, as follows:

Combined Descriptions: RO: PARK5115: JAMES P. PARKER AND ADONIS A. PARKER 319 WINDSOR CT , MELBOURNE, Florida 32934-8030, U/W 511/42, ORB/PG 7873/3196, TFD $5,085.45 ; PD $0.00; RO: PARK6018: CLIFTON PARKER 531 CALUMET LANE , DAYTON, Ohio 45427, U/W 301/9, ORB/PG 7873/3196, TFD $5,728.99 ; PD $0.00; RO: PEND6186: DONNA M. PENDER 1801 HUNTERS POINT DR APT 267 , ARLINGTON, Texas 76006, U/W 306/45, ORB/PG 7873/3196, TFD $8,655.46 ; PD $0.00; RO: PRZE4102: RONALD A. PRZEMELEWSKI AND LARRAINE W. PRZEMELEWSKI 25767 AMERICAN AVE LOT 258 , MILLSBORO, Delaware 19966-6643, U/W 703/43, ORB/PG 7873/3196, TFD $4,062.83 ; PD $0.00; RO: QUIX9193: QUIXOTE STRATEGIES, LLC, a New Mexico Limited liability company 2 East Congress Street, Suite 900 , Tucson, Arizona 85701, U/W 819/821/3, ORB/PG 7873/3196, TFD $9,635.11 ; PD $0.00; RO: QUIX9202: QUIXOTE STRATEGIES, LLC, a New Mexico Limited liability company 2 East Congress Street, Suite 900 , Tucson, Arizona 85701, U/W 306/29, ORB/PG 7873/3196, TFD $6,173.45 ; PD $0.00; RO: RAMS3339: BRENDA H. RAMSEY AND ALFRED A. RAMSEY 140 DAVIDSON RIDGE LN , MOORESVILLE, North Carolina 28115, U/W 916/25, ORB/PG 7873/3196, TFD $2,658.88 ; PD $0.00; RO: REED5482: DENIS REED AND MARGARET REED 12 THE SQUARE , Rosehearty, FRASERBURGH UK AB43 7JB, U/W 524/21, ORB/PG 7873/3196, TFD $3,198.22 ; PD $0.00; RO: REGI9197: THE FIRESIDE REGISTRY, LLC, A DELAWARE LIMITED LIABIBLITY COMPANY 17901 COLLINS AVE , SUNNY ISLE BEACH, Florida 33160, U/W 210/13, ORB/PG 7873/3196, TFD $5,098.99 ; PD $0.00; RO: RIGG9764: JANNELL RIGGS 1700 ROBERTA AVE , SEBRING, Florida 33870-2632, U/W 408/22, ORB/PG 7873/3196, TFD $1,706.84 ; PD $0.00; RO: RIGG9764: JANNELL RIGGS 1700 ROBERTA AVE , SEBRING, Florida 33870-2632, U/W 410/37, ORB/PG 7873/3196, TFD $2,058.12 ; PD $0.00; RO: RINE4262: ARTHUR T. RINEHART AND DEBORAH J. RINEHART 906 CUNNINGHAM AVE , DANVILLE, Illinois 61832, U/W 711/33, ORB/PG 7873/3196, TFD $2,658.88 ; PD $0.00; RO: ROBE5469: SIMON A. ROBERSON AND A. JUANITA ROBERSON 3424 CHRISTOPHER STREET , WEST PALM BEACH, Florida 33417, U/W 920/19, ORB/PG 7873/3196, TFD $2,658.88 ; PD $0.00; RO: ROBE6817: RONALD A. ROBERTS AND MARTHA C. ROBERTS 3049 NW 64TH STREET , MIAMI,, Florida 33147, U/W 319/321/15, ORB/PG 7873/3196, TFD $7,547.23 ; PD $0.00; RO: ROGE7660: BOBBY L. ROGERS AND TERRY ROGERS 4000 Post Rd. , WARWICK, Rhode Island 02886-9200, U/W 618/39, ORB/PG 7873/3196, TFD $3,196.89 ; PD $0.00; RO: RUFF5257: WILBERT RUFFIN AND MARY RUFFIN 303 STRICKLER AVE PA , WAYNESBORO, Pennsylvania 17268, U/W 420/13, ORB/PG 7873/3196, TFD $3,687.79 ; PD $0.00; RO: RUMB7644: ALTHEA A. RUMBLE-HALL 7262 SAN CARLOS ROAD , JACKSONVILLE, Florida 32217, U/W 6/13, ORB/PG 7873/3196, TFD $3,280.24 ; PD $0.00; RO: SAMS4018: W ARNOLD SAMS AND EDNA S. SAMS 599 NE Spanish CT , BOCA RATON, Florida 33432, U/W 816/38, ORB/PG 7873/3196, TFD $6,203.67 ; PD $0.00; RO: SCHA5050: ROBERT W. SCHAEFER 7702 W Evergreen Rd , Mequon, Wisconsin 53097, U/W 524/16, ORB/PG 7873/3196, TFD $2,093.32 ; PD $0.00; RO: SCHR6858: RODNEY L. SCHRIEFER AND RILLA J. SCHRIEFER 1094 COUNTY ROAD 1200 S. , TOLONO,, Illinois 61880, U/W 224/46, ORB/PG 7873/3196, TFD $5,264.98 ; PD $0.00; RO: SCHW5294: ALBERT P. SCHWARZ, JR. AND LINDA D. SCHWARZ 1936 SADDLE BROOK DR , TALLAHASSEE, Florida 32303-2603, U/W 416/16, ORB/PG 7873/3196, TFD $5,545.19 ; PD $0.00; RO: SELV6550: RON SELVAGE AND CECELIA SELVAGE AKA CECELIA ALBURY 811 EDITH STREET , LAKELAND, Florida 33815, U/W 408/4, ORB/PG 7873/3196, TFD $5,548.77 ; PD $0.00; RO: SHAY6351: EUGENE W. SHAY AND CYNTHIA L. SHAY 964 Torrence Drive , Springfield, Ohio 45503-1941, U/W 206/22, ORB/PG 7873/3196, TFD $5,602.46 ; PD $0.00; RO: SHEE26701: Kevin Sheehan 9009 BALTIMORE RD , FREDERICK, Maryland 21704, U/W 422/15, ORB/PG 7873/3196, TFD $3,196.89 ; PD $0.00; RO: SODD9702: MICHAEL L. SODDY 5351 REEDY BRANCH RD UNIT 308, WINTERVILLE, North Carolina 28590, U/W 608/49, ORB/PG 7873/3196, TFD $4,082.16 ; PD $0.00; RO: SODD9702: MICHAEL L. SODDY 5351 REEDY BRANCH RD UNIT 308, WINTERVILLE, North Carolina 28590, U/W 610/50, ORB/PG 7873/3196, TFD $3,535.65 ; PD $0.00; RO: STAR9356: STAR POINT, LLC, A FLORIDA LIMITED LIABILTY COMPANY 9644 ED STREET , HUDSON, Florida 34669, U/W 918/45, ORB/PG 7873/3196, TFD $5,530.18 ; PD $0.00; RO: STEV5010: MELISSA STEVENS 1101 GREENVILLE TPKE , Middletown, New York 10940, U/W 503/16, ORB/PG 7873/3196, TFD $4,538.01 ; PD $0.00; RO: STJE9672: MICHAEL W. ST. JEAN 5917 Maple Leaf Dr N , JACKSONVILLE, Florida 32211, U/W 202/36, ORB/PG 7873/3196, TFD $6,489.74 ; PD $0.00; RO: STJE9672: MICHAEL W. ST. JEAN AKA M. W. ST. JEAN AND JANE D. ST. JEAN 5917 Maple Leaf Dr N , JACKSONVILLE, Florida 32211, U/W 210/52, ORB/PG 7873/3196, TFD $5,252.71 ; PD $0.00; RO: STOC9529: GERALD STOCKDALE 800 N. Ulmer St. , Greenwood, Arkansas 72936, U/W 906/25, ORB/PG 7873/3196, TFD $2,138.05 ; PD $0.00; RO: STON4200: MARIAN E. STONE 1016 Superior St Lot # 169 , Fort Myers, Florida 33916, U/W 715/717/10, ORB/PG 7873/3196, TFD $7,399.35 ; PD $0.00; RO: SULL4806: ROBERT L. SULLIVAN AND PATRICIA K. SULLIVAN 111 PARKER ST EAST , LONGMEADOW, Massachusetts 01028, U/W 812/11, ORB/PG 7873/3196, TFD $5,514.86 ; PD $0.00; RO: SUNS9448: SUNSHINE GROVES OF CENTRAL FLORIDA, LLC, A FLORIDA LIMITED LIABILTY COMPANY PO Box 138039 , Clermont, Florida 34713, U/W 102/2, ORB/PG 7873/3196, TFD $4,361.68 ; PD $0.00; RO: TARN8500: TARNIG, LLC , A NEVADA LIMITED LIABILITY COMPANY 3605 AIRPORT WAY S Suite 200, SEATTLE, Washington 98134-2238, U/W 304/305/4, ORB/PG 7873/3196, TFD $6,592.45 ; PD $0.00; RO: TAYL5835: INGRID L. TAYLOR 10635 AKERS DRIVE SOUTH , JAX, Florida 32225, U/W 304/305/13, ORB/PG 7873/3196, TFD $5,762.94 ; PD $0.00; RO: TELL4007: BOB A. TELLIER AND SUSAN M. TELLIER 226 Willowwood Drive , Belle River, Ontario N0R 1A0, U/W 915/917/4, ORB/PG 7873/3196, TFD $9,122.91 ; PD $0.00; RO: TERR5983: BONNIE P. CLARK 18278 NW 61st COURT , MIAMI, Florida 33015, U/W 307/309/19, ORB/PG 7873/3196, TFD $9,452.97 ; PD $0.00; RO: THEG8852: THE GOLDEN GRILL, LLC a Delaware Limited Liability Company 2250 N Rock Road Unit 118-23, Wichita, Kansas 67226, U/W 815/817/52, ORB/PG 7873/3196, TFD $6,621.24 ; PD $0.00; RO: THOM4645: BARNEY L.THOMAS AND DEBRA L. THOMAS 1851 7TH ST , BAY CITY, Michigan 48708-6789, U/W 611/52, ORB/PG 7873/3196, TFD $4,038.32 ; PD $0.00; RO: THOM5896: THOMAS THOMPSON AND MINNIE THOMPSON AKA MINNIE STRONG 918 RED DANDY DR , ORLANDO, Florida 32818, U/W 711/23, ORB/PG 7873/3196, TFD $4,572.71 ; PD $0.00; RO: TILL9503: DANIEL TILLERY 2605 Cleburne St , Brownwood,, Texas 76801, U/W 622/28, ORB/PG 7873/3196, TFD $5,128.79 ; PD $0.00; RO: TIME4464: TIMESHARE HOLDING COMPANY LLC, ERICA HILDERBRANDT, AUTHORIZED AGENT PO Box 13199 , Olympia, Washington 98502, U/W 703/1, ORB/PG 7873/3196, TFD $5,084.86 ; PD $0.00; RO: TIME5212: TIMESHARE TRAVELS, LLC, JAQUELINE GILLESPIE, AUTHORIZED AGENT 3004 Eledge Lane , Seiverville, Tennessee 37876-4204, U/W 524/38, ORB/PG 7873/3196, TFD $4,837.39 ; PD $0.00; RO: TIME8487: TIME NO MORE, INC.A GEORGIA CORPORATION, Darren Gibson, AND MTR Holdings, LLC, Antonio Comos PO BOX 148 , CLEVELAND, GEORGIA 30528, U/W 403/17, ORB/PG 7873/3196, TFD $4,379.53 ; PD $0.00; RO: TIME8836: TIMESHARE TRADE INS, LLC, ALAN R SHUMARD AND PATRICIA R. SHUMARD 10923 STATE HWY 176 WEST , Walnut Shade, Missouri 65771, U/W 112/10, ORB/PG 7873/3196, TFD $3,659.70 ; PD $0.00; RO: TIME9207: TIMESHARE TRADE INS, LLC, 10923 State Highway 176 WEST , Walnut Shade, Missouri 65771, U/W 815/817/32, ORB/PG 7873/3196, TFD $8,225.99 ; PD $0.00; RO: TIME9390: TIMESHARE TRADE INS, LLC, 10923 W. ST. HWY 176 , WALNUT SHADE, Missouri 65771, U/W 806/10, ORB/PG 7873/3196, TFD $7,378.60 ; PD $0.00; RO: TIME9528: TIMESHARE TRADE INS, LLC, 10923 ST. HWY 176 WEST , WALNUT, Missouri 65771, U/W 307/309/30, ORB/PG 7873/3196, TFD $7,461.97 ; PD $0.00; RO: TORA6687: IRA F. TORAINS AND SELINA TORAINS AKA SELINA STINSON 2492 DEVOE TER APT 5H , BRONX, New York 10468-4916, U/W 415/417/51, ORB/PG 7873/3196, TFD $6,620.96 ; PD $0.00; RO: TRAV8824: TRAVELING WISHES NETWORK, LLC, a Delaware Limited Liability Company 424 E CENTRAL BLVD UNIT 258 , Orlando, Florida 32801, U/W 323/7, ORB/PG 7873/3196, TFD $5,301.61 ; PD $0.00; RO: TRAV8824: TRAVELING WISHES NETWORK, LLC, a Delaware Limited Liability Company 424 E CENTRAL BLVD UNIT 258 , Orlando, Florida 32801, U/W 402/17, ORB/PG 7873/3196, TFD $4,002.46 ; PD $0.00; RO: TRAV8824: TRAVELING WISHES NETWORK, LLC, a Delaware Limited Liability Company 424 E CENTRAL BLVD UNIT 258 , Orlando, Florida 32801, U/W 702/36, ORB/PG 7873/3196, TFD $5,285.37 ; PD $0.00; RO: TRAV8824: TRAVELING WISHES NETWORK, LLC, a Delaware Limited Liability Company 424 E CENTRAL BLVD UNIT 258 , Orlando, Florida 32801, U/W 823/45, ORB/PG 7873/3196, TFD $4,030.35 ; PD $0.00; RO: TURN6455: LEON C. TURNER AND LEATHA W. TURNER 5782 Kingsgate Dr , orlando, Florida 32839, U/W 210/39, ORB/PG 7873/3196, TFD $4,970.35 ; PD $0.00; RO: TYHO6915: TYHO, INC, a Nevada Corporation 5348 Vegas Dr , Las Vegas, Nevada 89108, U/W 403/37, ORB/PG 7873/3196, TFD $4,567.51 ; PD $0.00; RO: UPTO4255: JOHNNIBEE UPTON AND HAZEL E. UPTON 7632 N.E. 69TH AVE , GAINESVILLE, Florida 32609, U/W 704/705/7, ORB/PG 7873/3196, TFD $10,274.08 ; PD $0.00; RO: VACA8885: VACATION OWNERSHIP EXPERTS, LLC 101 E Main St , SEVIERVILLE, Tennessee 37862, U/W 407/409/20, ORB/PG 7873/3196, TFD $8,214.37 ; PD $0.00; RO: VAUG6621: THOMAS S. VAUGHN 3318 ORANGE AVE . LOT 6 , FORT PIERCE, Florida 34947-3522, U/W 206/49, ORB/PG 7873/3196, TFD $5,368.11 ; PD $0.00; RO: VENT5718: ELEANOR D. VENTURINI 9341 178th Ter , Mc Alpin, Florida 32062, U/W 320/38, ORB/PG 7873/3196, TFD $2,522.89 ; PD $0.00; RO: WALK4513: CLARENCE WALKER, JR 13937 Southeast 25th ave , Summerfield, Florida 32691, U/W 606/10, ORB/PG 7873/3196, TFD $5,002.89 ; PD $0.00; RO: WHIT4381: VIOLET J. WHITE AND DAVID G. WHITE 16 TAYLOR RIDGE CT , JOHNSON CITY,, Tennessee 37601, U/W 707/709/42, ORB/PG 7873/3196, TFD $9,125.51 ; PD $0.00; RO: WHIT9086: GLORIA JEAN GASS AND ALFRED M. WHITE AKA ALFRED MCDANIEL WHITE 2020 E HUMPHREY ST , Tampa, Florida 33604, U/W 701/8, ORB/PG 7873/3196, TFD $6,711.54 ; PD $0.00; RO: WILE7737: FREDERICK A WILES, SR 144 W BROADWAY 87 , GARDNER,, Massachusetts 01440, U/W 312/9, ORB/PG 7873/3196, TFD $4,397.16 ; PD $0.00; RO: WILK3633: JOYCE E. WILKIN AND CHARLES N. WILKIN 218 DAWN DR FORT , MEADE, Florida 33841, U/W 816/14, ORB/PG 7873/3196, TFD $4,188.17 ; PD $0.00; RO: WILL3750: TAMARA WILLIAMS 3785 Linwood Way , Snellville, Georgia 30039, U/W 822/28, ORB/PG 7873/3196, TFD $3,658.58 ; PD $0.00; RO: WILL5929: HELEN WILLIAMS PO BOX 471 , Ocklawaha, Florida 32183, U/W 403/14, ORB/PG 7873/3196, TFD $4,548.00 ; PD $0.00; RO: WILL6590: TAMARA WILLIAMS 3785 Linwood Way , Snellville, Georgia 30039, U/W 506/29, ORB/PG 7873/3196, TFD $5,569.57 ; PD $0.00; RO: WILS7474: DELMAR WILSON AND ALLISIA WILSON P.O. BOX 595 , Junction City, Kentucky 40440, U/W 103/32, ORB/PG 7873/3196, TFD $1,737.64 ; PD $0.00; RO: WILS9353: WOODROW R. WILSON, JR, WRW Vacation Properties, LLC 777 S FLAGLER DR APT 800 , WEST PALM BEACH, Florida 33401-6161, U/W 723/32, ORB/PG 7873/3196, TFD $5,307.75 ; PD $0.00; RO: WILS9586: DOROTHY L. WILSON 9337 SIBBALD RD , Jacksonville, Florida 32208, U/W 211/13, ORB/PG 7873/3196, TFD $5,602.53 ; PD $0.00; RO: WINE4374: ROBERT H. WINEBARGER AND JILL A. WINEBARGER 799 SUN RAY CT. apt 592FA, BOYNTON BEACH, Florida 33436, U/W 718/25, ORB/PG 7873/3196, TFD $4,944.69 ; PD $0.00; RO: WINN8484: CHRISTOPHER WINNIE, Individually and as Trustee of The THOMAS FAMILY TRUST, dated August 1, 2005 4124 Whittner Dr , Land O Lakes, Florida 34639, U/W 223/19, ORB/PG 7873/3196, TFD $5,247.72 ; PD $0.00; RO: WISE7809: MARGIE T. WISE AND EDWARD J. WISE 770 TRINIDAD AVENUE SE , PALM BAY, Florida 32909, U/W 718/32, ORB/PG 7873/3196, TFD $5,545.89 ; PD $0.00; RO: WITT7394: PHYLLIS T. WITT, B N WITT, INDIVIDUALLY AND AS TRUSTEES OR THEIR SUCCESSORS IN TRUST OF THE WITT LIVING TRUST DATED 9.30.1996 11611 Rolling Springs Drive , Carmel, Indiana 46033, U/W 811/3, ORB/PG 7873/3196, TFD $6,163.09 ; PD $0.00; RO: WOOD5723: PAULA F. WOODS AND DAVID G THOMAS 201 Ellijay St , Chatsworth, Georgia 30705, U/W 316/50, ORB/PG 7873/3196, TFD $6,416.94 ; PD $0.00; RO: WOOD6492: WILLIAM H.WOODEN LOUISE WOODEN & SAMUEL DOWDY & SUSIE PEARL DOWDY 145 Leora Cir. , Athens, Georgia 30606-0455, U/W 204/205/50, ORB/PG 7873/3196, TFD $6,633.79 ; PD $0.00; RO: WYSO8220: LORRAINE R. WYSONG AND WILLIAM E WYSONG 1956 W. ALEXIS ROAD APT# 106, TOLEDO, Ohio 43613, U/W 608/31, ORB/PG 7873/3196, TFD $5,432.86 ; PD $0.00; RO: WYSO8220: LORRAINE R. WYSONG AND WILLIAM E WYSONG 1956 W. ALEXIS ROAD APT# 106, TOLEDO, Ohio 43613, U/W 610/31, ORB/PG 7873/3196, TFD $3,535.65 ; PD $0.00; RO: ZAKA9525: RUSTAM ZAKAROV 1750 KAREN AVE APT 286, LAS VEGAS, 89169-8701, U/W 803/10, ORB/PG 7873/3196, TFD $4,401.27 ; PD $0.00; RO: ZAKA9525: RUSTAM ZAKAROV 1750 KAREN AVE APT 286, LAS VEGAS, 89169-8701, U/W 916/1, ORB/PG 7873/3196, TFD $4,719.69 ; PD $0.00.

August 13 & 20, 2020

**********

 NOTICE OF FOUND PROPERTY 

The Volusia County Sheriff’s Office is holding the below listed found/abandoned property. Pursuant to F.S.S. 705, the property, unless claimed by the rightful owner, will be retained for use by Volusia County, donated to a charitable organization, traded to another government or state agency or sold, subject to any and all liens, at the next county auction. Persons with a claim on this property may call (386) 258-4080. Property will be disposed of after November 3, 2020.

When you call, please have the following:

Your case number (if applicable), approximate date of loss, and a complete description of the item(s). 

ITEM # DESCRIPTION

200012401 (1,2,3) MAGAZINES, AMMO AND FIREARM

200011077 (9,17,18) CURRENCY, CELL PHONE, TABLET

200013609 (1) Samsung cell phone in case

200013701 (1) Five collectors coins

August 6 & 13, 2020

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

 NOTICE OF DEFAULT 

AND INTENT TO FORECLOSE

Americano Beach Lodge Resort Condominium Association, Inc.

NOTICE OF DEFAULT AND INTENT TO FORECLOSE, to all Obligor(s), record owners of the unit week(s) regarding timeshare interest(s) owned by the Obligor(s) on Schedule “A” Combined Descriptions at Americano Beach Lodge Resort, Phase I, a Condominium, located in Volusia County, Florida, pursuant to the Declaration of Condominium referred to in said county, as amended from time to time. 

Pursuant to Section 721.855, Florida Statutes, the undersigned Trustee as appointed by Americano Beach Lodge Resort Condominium Association, Inc., a Florida not for profit corporation (the “Association”), does formally hereby give Notice to each Obligor(s) as listed on Schedule “A” Combined Descriptions, that you are in default for failure to pay the amount due on the Lien as referenced herein. The Association pursuant to its governing documents and Florida Statutes, did cause a Claim of Lien (the “Lien”) to be recorded in public records of Volusia County for each Obligor listed on Schedule “A” Combined Descriptions at Official Records Book and Page referenced on Schedule A Combined Descriptions herein, with total amount listed thereon plus the per diem amount, if any, from such date of the lien against real property located in Volusia County, Florida (the “Property”), with the Property Legal Description as follows: those certain timeshare interest Unit(s)/Week(s) listed herein, in Americano Beach Lodge Resort, a Condominium, as said estate is described and defined in the Declaration of Condominium for Americano Beach Lodge Resort, Phase 1, a Condominium, together with the appurtenant undivided interest in the Common Elements and all other appurtenances as said interest in described and defined in the Declaration of Condominium described below, together with a remainder over in fee simple absolute as tenant in common, as is described and defined in the Declaration of Condominium described below, all in accordance with the Declaration of Condominium of Americano Beach Lodge Resort, Phase I, a Condominium, and the exhibits and amendments thereto, as recorded in Official Records Book 3773, Page 077, et seq. as amended and restated in Official Records Book 7282, Page 2156, Public Records of Volusia County, Florida, together any exhibits and amendments thereto (the “Declaration”). 

Each Obligor(s) is liable for payment in full of amounts as shown in the Lien pursuant to the governing documents for the Association, plus costs if any as listed in the Schedule “A” Combined Descriptions and each Obligor is presently in default of the obligation to pay. As a result of the default, the Association hereby elects to sell the timeshare interest Property as defined in Schedule “A” Combined Descriptions and Trustee(s) is conducting a non-judicial foreclosure and sale pursuant to Florida Statute 721.855. 

Please be advised that the Obligor must pay all sums no later than the date and time of the Trustee’s sale date by contacting Trustee(s) to cure the default noticed herein or the Trustee(s) will proceed with the sale of the timeshare interest at such date, time and location in Trustee’s Notice of Sale as provided in Section 721.855, Florida Statutes. Trustee(s) will provide written notice to each Obligor of the Notice of Sale, including date, time, and location, which shall also be recorded in the Public Records of Volusia County Florida and published for two consecutive weeks in a Volusia County Florida newspaper. 

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, then you risk losing the ownership of your timeshare interest through the trustee non judicial foreclosure process pursuant to Section 721.855, Florida Statutes. 

You have the right as a matter of law to object to the use of the trustee foreclosure procedure contained in Section 721.855, Florida Statutes, and require a judicial foreclosure process by contacting the Trustee at the address provided herein in writing of that objection stating the you exercise your right to object to the use of the trustee foreclosure procedure contained in Section 721.855, Florida Statutes. Upon the Trustee’s receipt of any written objection, the foreclosure of the lien with respect to the default specified in this Notice will be subject to judicial foreclosure procedure only. You have the right to cure the default in the manner set forth in this Notice at any time before the Trustee’s sale of your timeshare interest. You may remit cash or certified funds for the amounts due and secured by the Lien as listed on Schedule “A” Combined Descriptions to the Trustee at any time prior to the Trustee’s issuance of the Certificate of Sale. If you do not object to the use of the trustee foreclosure procedure as specified herein, 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. 

The Trustee(s) appointed by the Association is the Law Office of Vaughan & Associates, PA, 100 East Granada Blvd, Suite 209, Ormond Beach, FL 32176 (386-673-6733), email melissa@kvaughanlaw.com, to conduct the Trustee’s foreclosure process and sale as provided in Section 721.855 and 721.86, Florida Statutes. 

Each Obligor, their notice address and timeshare interest Property description are as listed on Schedule “A” Combined Descriptions. Notice is given to each Obligor(s), that is/are not known to be dead or alive and, if dead, if a trust, or other legal entity, then the unknown spouses, heirs, devisees, grantees, assignees, lienors, creditors, officers, shareholders, members, managers, trustees, beneficiaries, record owners, or other claimants, by, through, under or against said named Obligor(s) and all parties having or claiming to have any right, title or interest in the Obligor’s Property as described in Schedule “A” Combined Descriptions.

This is an attempt to collect a debt and any information obtained will be used for that purpose. 

Dated August 13, 2020 by Law Office of Vaughan & Associates, P.A., Trustee 

Schedule “A” Combined Descriptions: Record Owner/Obligor Account No: Names, Addresses (“RO”), Condominium Parcel Legal Unit/Week No. (“U/W”), of Americano Beach Lodge Resort, Phase 1, a Condominium, pursuant to the Declaration of Condominium duly recorded in the Public Records of Volusia County, Florida, in Official Records Book 3773, Page 077, and restated in Official Records Book 7282, Page 2156 as thereafter amended; Lien OR Book and Page (“ORB/PG”), Total Fees Due (“TFD”), Per Diem Amount (“PD”) from date of Lien, All of the Public Records of Volusia County, Florida, as follows:

Combined Descriptions: RO: HOFF9318: HOFFMAN BERGER INVESTMENT PROPERTIES, LLC,a Wyoming limited liability company 123 W 1st #675 STE F-312, Casper, Wyoming 82601, U/W 401/1, ORB/PG 7873/3191, TFD $6,610.32 ; PD $0.00; RO: HOFF9325: HOFFMAN BERGER INVESTMENT PROPERTIES, LLC,a Wyoming limited liability company 123 W 1st St #675 STE F-312, Casper, Wyoming 82601, U/W 604/605/30, ORB/PG 7873/3191, TFD $8,854.18 ; PD $0.00; RO: HOFF9335: HOFFMAN BERGER INVESTMENT PROPERTIES, LLC,a Wyoming limited liability company 123 W 1ST ST STE 675 , CASPER, Wyoming 82601, U/W 212/40, ORB/PG 7873/3191, TFD $4,728.97 ; PD $0.00; RO: HURS7510: JOHN L HURSEY AND MARYANN HURSEY 15490 PLEASANT VALLEY RD , NEWCOMERSTOWN, Ohio 43832-9026, U/W 110/26, ORB/PG 7873/3191, TFD $2,658.88 ; PD $0.00; RO: IKAH9286: IKARHOS, LIMITED LIABILITY COMPANY WITH VARIABLE CAPITAL 1930 Village Center Cir 3 Suite 629 , Las Vegas, Nevada 89134, U/W 412/7, ORB/PG 7873/3191, TFD $4,802.93 ; PD $0.00; RO: JOHN6273: BETTY F. JOHNSON PO Box 963 , Kingsland, Georgia 31548, U/W 118/18, ORB/PG 7873/3191, TFD $3,614.67 ; PD $0.00; RO: JONE5567: CHESTER E. JONES AND RUTH H. JONES 6811 HAWKINS COURT , JACKSONVILLE, Florida 32219, U/W 908/21, ORB/PG 7873/3191, TFD $6,093.95 ; PD $0.00; RO: JONE6144: JOHN R. JONES AND PAULINE JUNE JONES 14829 NE 214TH CT , SALT SPRINGS, Florida 32134, U/W 216/48, ORB/PG 7873/3191, TFD $4,496.99 ; PD $0.00; RO: JONE9119: PAUL JONES 290 13TH AVE N , SAFETY HARBOR, Florida 34695-3427, U/W 523/10, ORB/PG 7873/3191, TFD $2,093.32 ; PD $0.00; RO: JORD4528: RICHARD C JORDAN AND CAROL T. JORDON PO Box 829 , Coeburn, Virginia 24230, U/W 612/37, ORB/PG 7873/3191, TFD $3,580.12 ; PD $0.00; RO: KILB26526: JOYCE KILBY 18442 N.E. 27TH AVENUE , STARKE,, Florida 32091, U/W 201/34, ORB/PG 7873/3191, TFD $3,255.24 ; PD $0.00; RO: KIRK8256: JAMES B. KIRKLAND AND TERESA F. KIRKLAND 441 S FLETCHER AVE APT 12 , FERNANDINA BEACH, Florida 32034, U/W 812/26 FIXED, ORB/PG 7873/3191, TFD $3,146.89 ; PD $0.00; RO: KIRK8935: JAMES B. KIRKLAND AND TERESA F. KIRKLAND 856 River Landing Rd. , KINGSLAND, Georgia 31548, U/W 210/18, ORB/PG 7873/3191, TFD $3,485.66 ; PD $0.00; RO: KOVA9815: DIANE KOVACH 13390 GREENVIEW DRIVE APT 104, SOUTHGATE,, Michigan 48195, U/W 711/43, ORB/PG 7873/3191, TFD $4,105.69 ; PD $0.00; RO: KOVA9815: DIANE KOVACH 13390 GREENVIEW DRIVE APT 104, SOUTHGATE,, Michigan 48195, U/W 712/44, ORB/PG 7873/3191, TFD $3,196.89 ; PD $0.00; RO: LAND9569: DANIEL LANDERS PO Box 428 , Branson, Missouri 65715, U/W 210/42, ORB/PG 7873/3191, TFD $3,567.62 ; PD $0.00; RO: LANG7610: JOSEPH L. LANGLEY 1858 KIM ACRES LANE #L , DOVER, Florida 33527, U/W 3/44, ORB/PG 7873/3191, TFD $5,526.56 ; PD $0.00; RO: LARR9279: LARRY’S FAMILY HOLDINGS, LLC, a Nevada limited liability company 7231 ABIGAIL PLACE , FONTANA, California 92336, U/W 501/11, ORB/PG 7873/3191, TFD $6,628.86 ; PD $0.00; RO: LEGA9256: LEGACY PROPERTIES GROUP OF CENTRAL FLORIDA, INC, a Florida CorporationATT: ROB CRAWFORD 32736 Shady Branch Way, Eustis, Florida 32736, U/W 410/29, ORB/PG 7873/3191, TFD $5,485.60 ; PD $0.00; RO: LEGA9256: LEGACY PROPERTIES GROUP OF CENTRAL FLORIDA, INC, a Florida CorporationATT: ROB CRAWFORD 32736 Shady Branch Way, Eustis, Florida 32736, U/W 304/305/26, ORB/PG 7873/3191, TFD $9,102.78 ; PD $0.00; RO: LEGA9256: LEGACY PROPERTIES GROUP OF CENTRAL FLORIDA, INC, a Florida CorporationATT: ROB CRAWFORD 32736 Shady Branch Way, Eustis, Florida 32736, U/W 702/11, ORB/PG 7873/3191, TFD $4,950.75 ; PD $0.00; RO: LEHM4119: ROY D. LEHMAN, SR AND CAROL S. LEHMAN 1713 Delence Street , Toledo, Ohio 43605, U/W 924/32, ORB/PG 7873/3191, TFD $6,409.10 ; PD $0.00; RO: LENK7789: ALBERT LENKE AND CECILIA P ANDREWS AND GAIL ANDREWS MAITH 45 CORMORANT CIR , DAYTONA BEACH, Florida 32119, U/W 116/47, ORB/PG 7873/3191, TFD $4,105.52 ; PD $0.00; RO: LIFE8597: LIFE OASIS FOR CHILDREN, a Florida Corporation 1793 W HILLSBOROUGH AVE , Tampa, Florida 33603-1130, U/W 915/917/40, ORB/PG 7873/3191, TFD $7,318.86 ; PD $0.00; RO: LIFT8778: LIFT PUTTERS, LLC, A MASS LIMITED LIABILITY COMPANY Stan Krol 610 Monroe St , Stroudesburg, Pennsylvania 18360, U/W 318/44, ORB/PG 7873/3191, TFD $4,027.91 ; PD $0.00; RO: LIFT8805: LIFT PUTTERS, LLC, A MASS LIMITED LIABILITY COMPANY Stan Krol 610 Monroe St , Stroudesburg, Pennsylvania 18360, U/W 919/921/22, ORB/PG 7873/3191, TFD $7,345.55 ; PD $0.00; RO: LIFT8808: LIFT PUTTERS, LLC, A MASS LIMITED LIABILITY COMPANY Stan Krol 610 Monroe St , Stroudesburg, Pennsylvania 18360, U/W 808/1, ORB/PG 7873/3191, TFD $4,001.60 ; PD $0.00; RO: LIPP6956: FLORENCE A. LIPPS 1377 FLORESTA DRIVE , PORT ST. LUCIE, Florida 34983, U/W 210/34, ORB/PG 7873/3191, TFD $4,594.93 ; PD $0.00; RO: LORA5805: LOURDES LORA 4735 Palma Dr , Kissimmee, Florida 34746, U/W 401/52, ORB/PG 7873/3191, TFD $5,571.07 ; PD $0.00; RO: LUDW8004: SHIRLEY P. LUDWICK PAUL E. LUDWICK 7503 W. Jim Lane , CRYSTAL RIVER, Florida 34429, U/W 415/417/21, ORB/PG 7873/3191, TFD $5,762.94 ; PD $0.00; RO: LUND7414: BILLY W LUNDY AND JANE C. LUNDY 2275 WARRIOR JASPER ROAD , WARRIOR, Alabama 35180, U/W 219/221/45, ORB/PG 7873/3191, TFD $8,654.86 ; PD $0.00; RO: MANN8331: DONNA L. MANNING 1990 MAGNOLIA STREET , BARTOW, Florida 33830, U/W 108/16, ORB/PG 7873/3191, TFD $5,005.84 ; PD $0.00; RO: MANN8331: DONNA L. MANNING 1990 MAGNOLIA STREET , BARTOW, Florida 33830, U/W 110/16, ORB/PG 7873/3191, TFD $3,535.65 ; PD $0.00; RO: MASO9351: RMA FAMILY ASSOCIATES, INC, A NY Corporation, RODNEY A MASON, AUTHORIZED AGENT 99 HUDSON ST FL 5 , NEW YORK, New York 10013-2993, U/W 702/21, ORB/PG 7873/3191, TFD $4,987.87 ; PD $0.00; RO: MASO9384: RODNEY A. MASON 99 HUDSON ST FL 5 , NEW YORK, New York 10013-2993, U/W 1/2, ORB/PG 7873/3191, TFD $7,646.46 ; PD $0.00; RO: MASO9384: RODNEY A. MASON 99 HUDSON ST FL 5 , NEW YORK, New York 10013-2993, U/W 110/1, ORB/PG 7873/3191, TFD $6,210.35 ; PD $0.00; RO: MASO9384: RODNEY A. MASON 99 HUDSON ST FL 5 , NEW YORK, New York 10013-2993, U/W 208/37, ORB/PG 7873/3191, TFD $5,528.44 ; PD $0.00; RO: MASO9384: RODNEY A. MASON 99 HUDSON ST FL 5 , NEW YORK, New York 10013-2993, U/W 406/40, ORB/PG 7873/3191, TFD $7,640.51 ; PD $0.00; RO: MASO9384: RODNEY A. MASON 99 HUDSON ST FL 5 , NEW YORK, New York 10013-2993, U/W 503/19, ORB/PG 7873/3191, TFD $6,197.50 ; PD $0.00; RO: MASO9384: RODNEY A. MASON 99 HUDSON ST FL 5 , NEW YORK, New York 10013-2993, U/W 704/705/46, ORB/PG 7873/3191, TFD $10,235.90 ; PD $0.00; RO: MASO9384: RMA FAMILY ASSOCIATES, INC, A NY Corporation, RODNEY A MASON 99 HUDSON ST FL 5 , NEW YORK, New York 10013-2993, U/W 923/11, ORB/PG 7873/3191, TFD $6,676.40 ; PD $0.00; RO: MASO9384: RODNEY A. MASON 99 HUDSON ST FL 5 , NEW YORK, New York 10013-2993, U/W 718/15, ORB/PG 7873/3191, TFD $5,548.10 ; PD $0.00; RO: MASO9393: ANTHONY A. MASON 510 Clinton Square , Rochester, New York 14604, U/W 519/521/49, ORB/PG 7873/3191, TFD $10,218.65 ; PD $0.00; RO: MASO9393: ANTHONY A. MASON 510 Clinton Square , Rochester, New York 14604, U/W 619/621/32, ORB/PG 7873/3191, TFD $10,303.14 ; PD $0.00; RO: MAYN5060: CHARLENE S. MAYNARD 920 Shafer Street Apt 5, Westlake, Louisiana 70669, U/W 522/1, ORB/PG 7873/3191, TFD $3,954.99 ; PD $0.00; RO: MCAR7286: ALTHEA L. MC ARTHUR 1469 Aldersgate Drive Apt 3, Kissimmee, Florida 34746, U/W 204/205/36, ORB/PG 7873/3191, TFD $10,244.54 ; PD $0.00; RO: MCDO9245: W. LOUIS MCDONALD PO Box 412 , Gatlinburg, Tennessee 37738, U/W 104/105/45, ORB/PG 7873/3191, TFD $7,341.73 ; PD $0.00; RO: MCDO9245: W. LOUIS MCDONALD PO Box 412 , Gatlinburg, Tennessee 37738, U/W 104/105/15, ORB/PG 7873/3191, TFD $9,496.26 ; PD $0.00; RO: MCDO9245: W. LOUIS MCDONALD PO Box 412 , Gatlinburg, Tennessee 37738, U/W 620/32, ORB/PG 7873/3191, TFD $4,607.39 ; PD $0.00; RO: MCDO9245: W. LOUIS MCDONALD PO Box 412 , Gatlinburg, Tennessee 37738, U/W 901/14, ORB/PG 7873/3191, TFD $6,628.86 ; PD $0.00; RO: MCDO9245: W. LOUIS MCDONALD PO Box 412 , Gatlinburg, Tennessee 37738, U/W 415/417/24, ORB/PG 7873/3191, TFD $6,741.65 ; PD $0.00; RO: MCDO9245: W. LOUIS MCDONALD PO Box 412 , Gatlinburg, Tennessee 37738, U/W 512/29, ORB/PG 7873/3191, TFD $5,158.08 ; PD $0.00; RO: MCDO9245: W. LOUIS MCDONALD PO Box 412 , Gatlinburg, Tennessee 37738, U/W 518/31, ORB/PG 7873/3191, TFD $4,041.28 ; PD $0.00; RO: MCDO9245: W. LOUIS MCDONALD PO Box 412 , Gatlinburg, Tennessee 37738, U/W 524/37, ORB/PG 7873/3191, TFD $5,778.87 ; PD $0.00; RO: MCGI6732: TIMESHARE TRADE INS, LLC 10923 STATE HIGHWAY 176 , WALNUT SHADE, MISSOURI 65771, U/W 108/52, ORB/PG 7873/3191, TFD $4,698.66 ; PD $0.00; RO: MCGI8409: ARTHUR J. MCGINNIS 520 FLORIDA CLUB BLVD APT 10 , ST AUGUSTINE BEACH, Florida 32084, U/W 723/7, ORB/PG 7873/3191, TFD $5,473.12 ; PD $0.00; RO: MCKI3260: DONALD W. MCKINNISH 3230 WILDMERE PL , HERNDON, Virginia 20171, U/W 919/921/36, ORB/PG 7873/3191, TFD $4,299.07 ; PD $0.00; RO: MCKI5882: HELEN R. MCKINLEY AND WILLIAM R. MCKINLEY 5819 DANBURY LANE LOT96 , SARASOTA, Florida 34233, U/W 308/27, ORB/PG 7873/3191, TFD $4,572.98 ; PD $0.00; RO: MCNA9328: McNAMEE FAMILY HOLDINGS, LLC, a Wyoming limited liability company 3343 S 18TH ST , SAINT LOUIS, Missouri 63118-3212, U/W 515/517/19, ORB/PG 7873/3191, TFD $8,840.35 ; PD $0.00; RO: MCNA9331: McNAMEE FAMILY HOLDINGS, LLC, a Wyoming limited liability company 123 WEST 1ST STREET #675 , CASPER, Wyoming 82601, U/W 703/2, ORB/PG 7873/3191, TFD $5,403.02 ; PD $0.00; RO: MCNA9332: McNAMEE FAMILY HOLDINGS, LLC, a Wyoming limited liability company 3343 S 18TH ST , SAINT LOUIS, Missouri 63118-3212, U/W 403/34, ORB/PG 7873/3191, TFD $5,417.42 ; PD $0.00; RO: MCNA9333: McNAMEE FAMILY HOLDINGS, LLC, a Wyoming limited liability company 3343 S 18TH ST , SAINT LOUIS, Missouri 63118-3212, U/W 306/36, ORB/PG 7873/3191, TFD $7,640.51 ; PD $0.00; RO: MCNA9339: McNAMEE FAMILY HOLDINGS, LLC, a Wyoming limited liability company 3343 S 18TH ST , SAINT LOUIS, Missouri 63118-3212, U/W 316/20, ORB/PG 7873/3191, TFD $6,207.84 ; PD $0.00; RO: MEIL4227: KEITH E. MEILAHN AND CLEONE D. MEILAHN 1950 NE 30TH ST , LIGHTHOUSE POINT, Florida 33064, U/W 719/721/5, ORB/PG 7873/3191, TFD $10,263.67 ; PD $0.00; RO: MEYE4586: GENE MEYER 2000 SOUTH NEW FLORISSANT ROAD SOUTH, FLORISSANT, Missouri 63031, U/W 510/9, ORB/PG 7873/3191, TFD $4,607.30 ; PD $0.00; RO: MEYE5476: ROBIN A. MEYERS-POWELL 231 Dunbridge Drive , Palm Harbor, Florida 34684, U/W 410/5, ORB/PG 7873/3191, TFD $4,595.77 ; PD $0.00; RO: MIDD4300: JEANNE L. MIDDLETON AND EUGENE E. MIDDLETON 3418 Martindale Rd. NE , Canton, Ohio 44714-1452, U/W 701/30, ORB/PG 7873/3191, TFD $6,820.75 ; PD $0.00; RO: MISI6187: ARLENE K. MISIURE 4163 LAFAYETTE , LINCOLN PARK, Michigan 48146, U/W 221/22, ORB/PG 7873/3191, TFD $7,329.74 ; PD $0.00; RO: MISK3383: DWAN L. ADKINS 3340 Pleasant Hill Road , Kissimmee, Florida 34746, U/W 910/39, ORB/PG 7873/3191, TFD $6,153.50 ; PD $0.00; RO: MOOR8894: TYSON MOORE 2727 Bunn Dr , Springfield, Illinois 62703-3954, U/W 924/8, ORB/PG 7873/3191, TFD $5,882.92 ; PD $0.00; RO: MOYE3876: DANIEL R MOYER 16 Shirley Lane , Coiling Springs, Pennsylvania 17007, U/W 906/20, ORB/PG 7873/3191, TFD $7,642.42 ; PD $0.00; RO: MULD6308: GRETCHEN MULDROW 807 MARION WAY , CHICAGO HEIGHTS, Illinois 60411, U/W 108/18, ORB/PG 7873/3191, TFD $4,016.83 ; PD $0.00; RO: MUNR4619: JEFFREY S. MUNRO 4605 51 Street , RED DEER, Alberta T4N 2A3, U/W 602/41, ORB/PG 7873/3191, TFD $3,582.01 ; PD $0.00; RO: MURD8910: MURDOCH INVESTMENT TRUST, LLC, a New Mexico Limited liability company 5814 Meadowland Drive , Texarkana, Texas 75503, U/W 907/909/18, ORB/PG 7873/3191, TFD $8,206.50 ; PD $0.00; RO: MURD9205: MURDOCH INVESTMENT TRUST, LLC, a New Mexico Limited liability company 2 East Congress Street, Suite 900 , Tucson, Arizona 85701, U/W 810/16, ORB/PG 7873/3191, TFD $6,343.88 ; PD $0.00; RO: MURR9322: CARRIE LOUNELL MURRAY 5123 BONNYBROOK DR W , LAKELAND, Florida 33811-1634, U/W 406/39, ORB/PG 7873/3191, TFD $6,603.72 ; PD $0.00; RO: NAUG4037: RONALD L. NAUGLE AND MARY R. NAUGLE 19250 SE 69TH PL , MORRISTON, Florida 32668, U/W 716/5, ORB/PG 7873/3191, TFD $4,145.12 ; PD $0.00; RO: NEDI5590: DOREEN K. KNEDILSKY AND MIKE W. KNEDILSKY 31 Parnell Road , St. Catherines, Ontario L2N 6J8, U/W 904/905/17, ORB/PG 7873/3191, TFD $6,637.59 ; PD $0.00; RO: NEW4727: JOHN E. NEW AND TAMBRA L. NEW 713 Moore Avenue , Augusta, Georgia 30904, U/W 604/605/11, ORB/PG 7873/3191, TFD $10,493.93 ; PD $0.00; RO: OLIN4497: JOHN C CAREY & IRVIN E OLIN & SANDRA A OLIN 1100 Seagate Avenue Apt 32, Neptune Beach, Florida 32266, U/W 701/39, ORB/PG 7873/3191, TFD $5,790.48 ; PD $0.00; RO: OSBO5811: BAYARD A. OSBORNE AND ANN L. OSBORNE 6229 E GARNET CIR , ANAHEIM, California 92807, U/W 318/25, ORB/PG 7873/3191, TFD $5,362.17 ; PD $0.00; RO: OWNE7764: GLORIA A. OWNEY 4304 STAGHORN DR. , LAKELAND, Florida 33810, U/W 302/4, ORB/PG 7873/3191, TFD $5,047.51 ; PD $0.00; RO: PANT4884: STEWART M. PANTALL AND WANDA L. PANTALL 14825 SOUTH EAST 100 CT , SUMMERFIELD, Florida 34491, U/W 612/13, ORB/PG 7873/3191, TFD $4,950.10 ; PD $0.00.

August 13 & 20, 2020

**********

 NOTICE OF PUBLIC SALE: JOE’S SERVICE CENTER LLC gives Notice of Foreclosure of Lien and intent to sell this vehicle on 08/27/2020, 09:00 am at 1495 US HIGHWAY 17 N SEVILLE, FL 32190-2101, pursuant to subsection 713.78 of the Florida Statutes. JOE’S SERVICE CENTER LLCreserves the right to accept or reject any and/or all bids. 

5N1BA0NF3BN604999 2011 Nissan

August 13, 2020

*******

 NOTICE OF MEETING

The Board of Commissioners of the DeLand Housing Authority will hold their Regular Board Meeting in the Boardroom of the DeLand Housing Authority, 460 Laurel Ridge Way, DeLand, Florida on Tuesday, August 18, 2020 at 2:00 p.m. 

*******

 IN THE CIRCUIT COURT FOR

VOLUSIA COUNTY, FLORIDA

PROBATE DIVISION

File No.: 2020-11645-PRDL 

Division 10

IN RE: ESTATE OF:

VERA R. WILKINS,

a/k/a VERA JANE WILKINS,

Deceased.

NOTICE TO CREDITORS

The administration of the estate of VERA R. WILKINS, also known as VERA JANE WILKINS, deceased, whose date of death was April 27, 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 representatives and the personal representatives’ attorney are set forth below.

All creditors of the decedent and other persons having claims or demands against decedent’s estate, on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.

ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.

NOTWITHSTANDING THE TIME 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: August 13, 2020.

/s/ Ashley N. Duz 

Attorney for Personal 

Representative

Email: ashleyd@pylelegal.com

Secondary Email: probate@pylelegal.com

Florida Bar No. 109083

PYLE, DELLINGER & DUZ, PLLC

1655 N. Clyde Morris Blvd., Ste. 1

Daytona Beach, FL 32117

Telephone: (386) 615-9007

/s/ ROBERT DAVID WILKINS, JR.

Co-Personal Representative

214 Forest Hills Boulevard

Ormond Beach, Florida 32174

/s/ DORIS ANNETTE WILKINS

Co-Personal Representative

214 Forest Hills Boulevard

Ormond Beach, Florida 32174

August 13 & 20, 2020

********

 IN THE CIRCUIT COURT FOR

VOLUSIA COUNTY, FLORIDA

PROBATE DIVISION

File No.: 2020-11480-PRDL 

Division 10

IN RE: ESTATE OF:

NORMA D. LOPATIN,

Deceased.

NOTICE TO CREDITORS

The administration of the estate of NORMA D. LOPATIN, 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 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: August 13, 2020.

/s/ Ashley N. Duz 

Attorney for Personal 

Representative

Email: ashleyd@pylelegal.com

Secondary Email: probate@pylelegal.com

Florida Bar No. 109083

PYLE, DELLINGER & DUZ, PLLC

1655 N. Clyde Morris Blvd., Ste. 1

Daytona Beach, FL 32117

Telephone: (386) 615-9007

/s/ ANDREW J. LOPATIN

Personal Representative

5788 Heathermere Lane

Poet Orange, Florida 32127

August 13 & 20, 2020

**********

 IN THE CIRCUIT COURT FOR 

VOLUSIA COUNTY, FLORIDA

PROBATE DIVISION

File No. 2020-11439-PRDL

Division 10

IN RE: ESTATE OF 

JEANETTE A. TAYLOR

a/k/a JEANETTE ARLENE

TAYLOR

Deceased.

NOTICE TO CREDITORS

The administration of the estate of JEANETTE A. TAYLOR, et. Al., 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 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 August 6, 2020.

Personal Representative:

/s/ MICHAEL A. TAYLOR

Attorney for Personal 

Representative:

/s/ Melvin D. Stack

Florida Bar No. 297798

EVERY & STACK

444 Seabreeze Blvd., Ste 1003

Daytona Beach, Florida 32118

August 6 & 13, 2020

***********

rE-NOTICE OF sAlE

PursuANT TO CHAPTEr 45

IN THE CIRCUIT COURT OF THE 7TH

JUDICIAL CIRCUIT, IN AND FOR

VOLUSIA COUNTY, FLORIDA

CAsE No.: 2018 30733 CICI

THE BANK OF NEW YOrK MEllON FKA

THE BANK OF NEW YOrK, As TrusTEE

FOr THE CErTIFICATEHOlDErs

CWAlT, INC., AlTErNATIVE lOAN TrusT 2006-23CB, MOrTGAGE PAss-THrOuGH CErTIFICATEs, sErIEs 2006-23CB,

Plaintiff, vs.

COllEEN A. MAJurY; uNKNOWN

sPOusE OF COllEEN A. MAJurY; uNKNOWN

TENANT #1; uNKNOWN TENANT #2,

Defendant(s).

NOTICE OF SALE IS HEREBY

GIVEN pursuant to the order of Summary

Final Judgment of Foreclosure

dated March 4, 2020, and entered in

Case No. 2018 30733 CICI of the

Circuit Court of the 7TH Judicial Circuit

in and for Volusia County,

Florida, wherein THE BANK OF

NEW YORK MELLON FKA THE

BANK OF NEW YORK, AS

TRUSTEE FOR THE CERTIFICATEHOLDERS

CWALT, INC., ALTERNATIVE

LOAN TRUST 2006-23CB,

MORTGAGE PASS-THROUGH

CERTIFICATES, SERIES 2006-23CB, is Plaintiff and COLLEEN A. MAJURY; UNKNOWN SPOUSE OF COLLEEN A. MAJURY; UNKNOWN

TENANT #1; UNKNOWN TENANT

#2, are Defendants, the Office of the

Clerk, Volusia County Clerk of the

Court will sell to the highest bidder

or bidders via online auction at

www.volusia.realforeclose.com at

11:00 a.m. on the 2nd day of September,

2020, the following described

property as set forth in said

Summary Final Judgment, to wit:

LOT 49, CAMBRIDGE SUBDIVISION,

UNIT V, ACCORDING

TO PLAT THEREOF AS

RECORDED IN MAP BOOK

33, PAGE 140, OF THE PUBLIC

RECORDS OF VOLUSIA

COUNTY, FLORIDA.

Property Address: 235 N.

Brighton Drive, Port Orange,

Florida 32127

and all fixtures and personal property

located therein or thereon,

which are included as security in

Plaintiff’s mortgage.

Any person claiming an interest in

the surplus funds 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: July 6, 2020.

MCCABE, WEISBERG & CONWAY, LLC

By: ROBERT MCLAIN, Esq.

Fl Bar No. 195121

MCCABE, WEISBERG & CONWAY, LLC

500 S. Australian Ave., Suite 1000

West Palm Beach, Florida, 33401

Telephone: (561) 713-1400

Email: FLpleadings@mwc-law.com

18-400061

August 6, 13, 2020 V20-0299

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

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 31906 CICI

NEWrEZ llC, F/K/A NEW PENN

FINANCIAl, llC, D/B/A sHEllPOINT

MOrTGAGE sErVICING,

Plaintiff, vs.

BArBArA A. AllEN A/K/A BArBArA AllEN, et al.,

Defendants.

NOTICE IS HEREBY GIVEN pursuant to a

Summary Final Judgment of Foreclosure entered

July 17, 2019 in Civil Case No. 2018

31906 CICI of the Circuit Court of the Seventh

Judicial Circuit in and for Volusia

County, Deland, Florida, wherein NEWREZ

LLC, F/K/A NEW PENN FINANCIAL, LLC,

D/B/A SHELLPOINT MORTGAGE SERVICING

is Plaintiff and BARBARA A. ALLEN

A/K/A BARBARA ALLEN, 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 October, 2020 at 11:00 AM on the following described property as set forth in said

Summary Final Judgment, to-wit:

Lot 222. unrecorded map of Plantation

Pines, being a portion of Section 6,

Township 15 South, Range 31 East,

Volusia County, Florida, being more

particularly described as follows:

Commence at the Northeast corner of

Section 6,Township 15 South, Range

31 East; Thence South 0 Degrees 40

Minutes 42 Seconds West 740 Feet;

Thence South 89 Degrees 37 Minutes

59 Seconds West 395 Feet; Thence

South 0 Degrees 40 Minutes 42 Seconds

East 1465.16 Feet: ; Thence

South 89 Degrees 19 Minutes 18 Seconds

West 889.63 Feet; Thence

South 85 Degrees 45 Minutes 00 Seconds

West 228.04 Feet; Thence North

5 Degrees 26 Minutes 05 Seconds

West 230 Feet to the Point of Beginning;

Thence South 86 Degrees 46

Minutes 49 Seconds West 489.71

Feet; Thence North 10 Degrees 05

Minutes 00 Seconds West 240 Feet;

Thence North 86 Degrees 02 Minutes

40 Seconds East 508.97 Feet; Thence

South 5 Degrees 26 Minutes 05 Seconds

East 245 Feet to the Point of Beginning.

Any person claiming an interest in the surplus from

the sale, if any, other than the property owner as of

the date of the lis pendens, must file a claim before the clerk reports the surplus as unclaimed.

I HEREBY CERTIFY that a true and correct

copy of the foregoing was: E-mailed

Mailed this 3 day of August, 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

18-01744-2

August 6, 13, 2020 V20-0300

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

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 10574 CIDl

u.s. BANK NATIONAl AssOCIATION As

lEGAl TITlE TrusTEE FOr TruMAN

2016 sC6 TITlE TrusT,

Plaintiff, vs.

DOuGlAs HAY A/K/A DOuGlAs P. HAY;

EMMA HAY; 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,

Defendants.

NOTICE IS HEREBY GIVEN pursuant to a Summary Final Judgment of Foreclosure dated July 28, 2020, and entered

in Case No. 2019 10574 CIDL of the Circuit Court in and for Volusia County, Florida, wherein U.S. BANK NATIONAL ASSOCIATION

AS LEGAL TITLE TRUSTEE FOR TRUMAN

2016 SC6 TITLE TRUST is Plaintiff and DOUGLAS HAY A/K/A DOUGLAS P. HAY; EMMA HAY; 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 29, 2020, the following described property as set forth in said

Order or Final Judgment, to-wit:

LOT 25, BLOCK 595, DELTONA LAKES UNIT

TWENTY, ACCORDING TO THE MAP OR PLAT

THEREOF AS RECORDED IN PLAT BOOK 27,

PAGE 1, 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 30, 2020.

DIAZ, ANSELMO, LINDBERG, P.A.

Attorneys for Plaintiff

499 NW 70th Ave., Suite 309

Fort Lauderdale, FL 33317

Telephone: (954) 564-0071

Facsimile: (954) 564-9252

Service E-mail:

answers@dallegalgroup.com

By: NAZISH Z. SHAH

Florida Bar No.: 92172

ROY DIAZ, Attorney of Record

Florida Bar No. 767700

1460-172794

August 6, 13, 2020 V20-0301

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

NOTICE OF rEsCHEDulED sAlE

PursuANT TO CHAPTEr 45

IN THE CIRCUIT COURT OF THE

SEVENTH JUDICIAL CIRCUIT IN AND

FOR VOLUSIA COUNTY, FLORIDA

CIVIL ACTION

CAsE NO.: 2019 11762 CIDl

FBC MOrTGAGE, llC,

Plaintiff, vs.

JENNIFEr lYNN AVANT, et al,

Defendant(s).

NOTICE IS HEREBY GIVEN Pursuant

to an Order Rescheduling

Foreclosure Sale dated June 26,

2020, and entered in Case No. 2019

11762 CIDL of the Circuit Court of

the Seventh Judicial Circuit in and

for Volusia County, Florida in which

FBC Mortgage, LLC, is the Plaintiff

and Jennifer Lynn Avant, Arbor

Ridge Community Association, Inc.,

are defendants, the Volusia County

Clerk of the Circuit Court will sell to

the highest and best bidder for cash

in/on online at electronically/online at

http://www.volusia.realforeclose.com, Volusia County, Florida at 11:00AM

EST on the September 29, 2020 the

following described property as set

forth in said Final Judgment of Foreclosure:

LOT 407, ARBOR RIDGE, UNIT 5, ACCORDING TO THE PLAT AS RECORDED IN PLAT BOOK

57, PAGES 23 THROUGH 25,

OF THE PUBLIC RECORDS OF

VOLUSIA COUNTY, FLORIDA.

A/K/A 3437 BERKSHIRE

WOODS TER, DELTONA, FL 32725

Any person claiming an interest in the

surplus from the sale, if any, other

than the property owner as of the date

of the Lis Pendens must file a claim

before the Clerk reports the surplus as unclaimed.

Dated this 29 day of July, 2020.

ALBERTELLI LAW

P. O. Box 23028

Tampa, FL 33623

Tel: (813) 221-4743

Fax: (813) 221-9171

eService: servealaw@albertellilaw.com

By: NATHAN GRYGLEWICZ

Florida Bar No.: 762121

19-021347

August 6, 13, 2020 V20-0302

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

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 10500 CIDl

DITECH FINANCIAl llC,

Plaintiff, vs.

ANTHONY MANNA, DECEAsED, et al.

Defendant(s).

NOTICE IS HEREBY GIVEN pursuant to a Final

Judgment of Foreclosure dated March 09, 2020, and entered in 2017 10500 CIDL of the Circuit Court of the SEVENTH Judicial Circuit in and for Volusia County, Florida, wherein DITECH FINANCIAL LLC is

the Plaintiff and UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, SURVIVING SPOUSE, GRANTESS,

ASSIGNEE, LIENORS, CREDITORS,

TRUSTEES, AND ALL OTHER PARTIES CLAIMING AN INTEREST BY, THROUGH, UNDER AGAINST THE ESTATE OF ANTHONY JAMES MANNA, DECEASED;

ANTHONY C. MANNA; GLORIA VAN

FLEET; YVONNE L. MANN; MARY E. MANNA;

SHARON ANN HOSEA 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 18, 2020, the following described property as set forth in said Final Judgment, to wit:

LOTS 9 AND 10, BLOCK 1, STETSON

PARK, IN SECTION, TOWNSHIP 17 SOUTH,

RANGE 30 EAST, ACCORDING TO THE

MAP OR PLAT THEREOF, AS RECORDED

IN MAP BOOK 7, PAGE 7, OF THE PUBLIC

RECORDS OF VOLUSIA COUNTY, FLORIDA.

Property Address: 124 STETSON PARK

DR, DELAND, FL 32720

Any person claiming an interest in the surplus

from the sale, if any, other than the property

owner as of the date of the lis pendens must file

a claim in accordance with Florida Statutes, Section 45.031.

Dated this 28 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

18-182750

August 6, 13, 2020 V20-0303

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

NOTICE TO CrEDITOrs

IN THE CIRCUIT COURT FOR VOLUSIA

COUNTY, FLORIDA

PROBATE DIVISION

File No.:20-11180-PrDl

IN rE: EsTATE OF

EllA PEArl DAVIs HIll,

a/k/a Ella Pearl Hill,

a/k/a Ella P. Hill,

a/k/a Ella Hill,

Deceased.

The Administration of the Estate of Ella Pearl

Davis Hill, deceased, whose date of death was

October 3, 2018, 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 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

August 13, 2020.

Personal representative:

KEITH HIll

4651 Nibbs Lane

North Charleston, SC 29418

Attorney for the Personal Representative:

CYRUS MALHOTRA

Attorney for Keith Hill

Florida Bar Number: 22751

3433 Lithia Pinecrest Road, Suite 359

Valrico, FL 33956

Telephone: (813) 902-2119

E-Mail: cyrusesquire@gmail.com

Secondary E-Mail:

sandra.vanderploeg@outlook.com

August 6, 13, 2020 V20-0304

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

NOTICE TO CrEDITOrs

IN THE CIRCUIT COURT FOR

VOLUSIA COUNTY, FLORIDA

PROBATE DIVISION

File No. 2020 11097 PrDl

IN rE: EsTATE OF

CHrIsTOPHEr THOMAs WElCH

Deceased.

Administration of the estate of

Christopher Thomas Welch, deceased,

whose date of death was

January 19, 2020 is pending in the

above-referenced court, the address

of which is P O Box 6043,

Deland, FL 32721. 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 decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court within the time periods set forth in Florida Statutes Sections 733.702 and 733.710 or be forever barred.

The date of first publication of

this notice is August 13th, 2020.

PAMAElA WElCH

Personal representative

c/o BArrIsTEr lAW FIrM

2002 E. Robinson St.

Orlando, FL 32803

MATTHEW G. DEBOARD, Esq.

Attorney for Petitioner

Florida Bar Number: 103010

BARRISTER LAW FIRM, P.A.

2002 E. Robinson St.

Orlando, FL 32803

Telephone: (407) 205-2906

Fax: (407) 386-6621

E-Mail: DeBoard@barlaw.com

August 13, 20, 2020 V20-0306

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

NOTICE OF ACTION

IN THE CIRCUIT COURT OF THE

SEVENTH JUDICIAL CIRCUIT IN AND

FOR VOLUSIA COUNTY, FLORIDA

CAsE NO.: 2019 32107 CICI

u.s. BANK NATIONAl AssOCIATION, As

TrusTEE FOr rEsIDENTIAl AssET sECurITIEs

COrPOrATION, HOME EQuITY MOrTGAGE AssET-BACKED PAss-THrOuGH CErTIFICATEs, sErIEs 2006-Ks4,

Plaintiff, Vs.

CHrIsTOPHEr MOrrEll; et al.,

Defendant(s).

TO: CHRISTOPHER MORRELL

Last Known Residence: 1730 Buena Vista

Avenue, Holly Hill, FL 32117

YOU ARE NOTIFIED that an action

to foreclose a mortgage on the following

property in VOLUSIA County, Florida:

LOT 24 AND THE NORTH ½ OF

LOT 25, BLOCK 16, RIO VISTA,

SECTION “B”, ACCORDING TO

THE PLAT THEREOF AS

RECORDED IN MAP BOOK 6,

PAGE(S) 150, OF THE PUBLIC

RECORDS OF VOLUSIA

COUNTY, FLORIDA.

has been filed against you and

you are required to serve a

copy of your written defenses,

if any, to it on ALDRIDGE |

PITE, LLP, Plaintiff’s attorney,

at 1615 South Congress Avenue,

Suite 200, Delray Beach,

FL 33445, on or before September

16, 2020, and file the original

with the clerk of this court

either before service on Plaintiff’s attorney or immediately thereafter; otherwise a default

will be entered against you for the relief demanded in the complaint or petition.

REQUESTS FOR ACCOMMODATIONS BY PERSONS WITH DISABILITIES

If you are a person with a disability

who needs an accommodation

in order to participate in this proceeding,

you are entitled, at no cost to you,

to the provision of certain assistance.

Please contact Court Administration,

125 E. Orange Ave., Ste. 300, Daytona

Beach, FL 32114, (386) 257-6096, at

least 7 days before your scheduled

court appearance, or immediately upon

receiving this notification if the time before

the appearance is less than 7

days; if you are hearing or voice impaired,

call 711. THESE ARE NOT

COURT INFORMATION NUMBERS

SOLICITUD DE ADAPTACIONES PARA

PERSONAS CON DISCAPACIDADES Si

usted es una persona con discapacidad que

necesita una adaptación para poder participar

en este procedimiento, usted tiene el

derecho a que se le proporcione cierta asistencia,

sin incurrir en gastos. Comuníquese

con la Oficina de Administración Judicial

(Court Administration), 125 E. Orange Ave.,

Ste. 300, Daytona Beach, FL 32114, (386)

257-6096, con no menos de 7 días de antelación

de su cita de comparecencia ante el

juez, o de inmediato al recibir esta notificación

si la cita de comparecencia está dentro

de un plazo menos de 7 días; si usted tiene una discapacidad del habla o del oído, llame al 711. ESTOS NUMEROS TELEFONICOS NO SON PARA OBTENER INFORMACION JUDICIAL

Dated on July 30, 2020.

LAURA E. ROTH

CLERK OF THE CIRCUIT COURT

By: J. Beach

By Deputy Clerk

ALDRIDGE | PITE, LLP

1615 South Congress Avenue, Suite 200

Delray Beach, FL 33445

Telephone: (561) 392-6391

1221-4190B

August 13, 20, 2020 V20-0307

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

NOTICE OF FOrEClOsurE sAlE

IN THE CIRCUIT COURT OF THE 7TH JUDICIAL

CIRCUIT IN AND FOR VOLUSIA

COUNTY, FLORIDA

CAsE NO.: 2019 10849 CIDl

NEWrEZ, llC F/K/A NEW PENN

FINANCIAl, llC D/B/A sHEllPOINT

MOrTGAGE sErVICING,

Plaintiff, v.

rEBECCA lEE AllArD, As POTENTIAl

HEIr OF BEATrIX CHAFFEE; GEOrGE

lEON lANGlOIs, Jr., As POTENTIAl

HEIr OF BEATrIX CHAFFEE; MArY WEsTON,

As POTENTIAl HEIr OF BEATrIX

CHAFFEE; KArY lYNN POrTEr, As POTENTIAl

HEIr OF BEATrIX CHAFFEE;

BOBBI JO CHAFFEE, As POTENTIAl HEIr OF

BEATrIX CHAFFEE; THE uNKNOWN

HEIrs, DEVIsEEs, GrANTEEs, AssIGNEEs,

CrEDITOrs, lIENOrs AND

TrusTEEs OF BEATrIX CHAFFEE, DECEAsED;

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; uNKNOWN

TENANT #1; uNKNOWN TENANT #2,

Defendant(s).

NOTICE IS HEREBY GIVEN pursuant to

an Order dated July 2, 2020 entered in

Civil Case No. 2019 10849 CIDL in the

Circuit Court of the 7th Judicial Circuit in

and for Volusia County, Florida, wherein

NEWREZ, LLC F/K/A NEW PENN FINANCIAL,

LLC D/B/A SHELLPOINT

MORTGAGE SERVICING, Plaintiff and

REBECCA LEE ALLARD, AS POTENTIAL

HEIR OF BEATRIX CHAFFEE;

GEORGE LEON LANGLOIS, JR., AS

POTENTIAL HEIR OF BEATRIX CHAFFEE;

MARY WESTON, AS POTENTIAL

HEIR OF BEATRIX CHAFFEE; KARY

LYNN PORTER, AS POTENTIAL HEIR

OF BEATRIX CHAFFEE; BOBBI JO

CHAFFEE, AS POTENTIAL HEIR OF

BEATRIX CHAFFEE; THE UNKNOWN

HEIRS, DEVISEES, GRANTEES, ASSIGNEES,

CREDITORS, LIENORS AND

TRUSTEES OF BEATRIX CHAFFEE,

DECEASED, are defendants, Clerk of

Court, will sell the property at public sale

at www.volusia.realforeclose.com beginning

at 11:00 AM on September 10, 2020

the following described property as set

forth in said Final Judgment, to-wit:.

LOT 24, BLOCK K, REPLAT OF

PLANTATION ESTATES UNIT NO.

1, ACCORDING TO THE PLAT

THEREOF, AS RECORDED IN

MAP BOOK 11, AT PAGES 177

AND 178, OF THE PUBLIC

RECORDS OF VOLUSIA

COUNTY, FLORIDA.

Property Address: 129 Angeles

Road, Debary, Florida 32713

ANY PERSON CLAIMING AN INTEREST

IN THE SURPLUS FROM THE SALE, IF

ANY, OTHER THAN THE PROPERTY

OWNER AS OF THE DATE OF THE LIS

PENDENS MUST FILE A CLAIM BEFORE

THE CLERK REPORTS THE SURPLUS

AS UNCLAIMED.

THE COURT, IN ITS DISCRETION,

MAY ENLARGE THE TIME OF THE

SALE. NOTICE OF THE CHANGED

TIME OF SALE SHALL BE PUBLISHED

AS PROVIDED HEREIN.

KELLEY KRONENBERG

10360 West State Road 84

Fort Lauderdale, FL 33324

Phone: (954) 370-9970

Fax: (954) 252-4571

Service E-mail:

ftlrealprop@kelleykronenberg.com

JASON M VANSLETTE, Esq.

FBN: 92121

M190226

August 13, 20, 2020 V20-0308

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

LEAVE A REPLY

Please enter your comment!
Please enter your name here