
**************
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. 459-16
Year of Issuance: MAY 27, 2016
Description of Property: Parcel #590800000070 8-15-29 SE 1/4 OF SW 1/4 OF SE 1/4 PER OR 1955 PG 1919 PER OR 5614 PG 1187
Name in which assessed: DAN & NORMA GRISELL
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 3RD day of NOVEMBER, 2020 at 9:00 O’CLOCK A.M.
Dated this 11TH day of SEPTEMBER, 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.
September 21, 28, October 5 & 12, 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. 3138-18
Year of Issuance: JUNE 1, 2018
Description of Property: Parcel #800300001210 3 18 30 N 103 FT OF S 251 FT OF E 130 FT OF E 1/2 OF NW 1/4 OF N 1/2 OF LOT 9 PER OR 3432 PG 0808 PER OR 6381 PGS 0121-0122
Name in which assessed: KENNETH W TANNER
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 3RD day of NOVEMBER, 2020 at 9:00 O’CLOCK A.M.
Dated this 11TH day of SEPTEMBER, 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.
September 21, 28, October 5 & 12, 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. 10553-18
Year of Issuance: JUNE 1, 2018
Description of Property: Parcel #533002010100 LOT 10 SHANGRI-LA SUB UNIT I MB 34 PG 179 INC PER OR 4453 PG 0450
Name in which assessed: JOHN & MARY ANN ODELL
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 3RD day of NOVEMBER, 2020 at 9:00 O’CLOCK A.M.
Dated this 11TH day of SEPTEMBER, 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.
September 21, 28, October 5 & 12, 2020
*******
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that CYNTHIA MILLS 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. 4878-17
Year of Issuance: JUNE 1, 2017
Description of Property: Parcel #710701170070 3 17 31 LOTS 7 & 8 BLK 17 UNIV HIGHLANDS MB 25 PG 79 PER OR 1705 PG 1760 PER OR 6774 PG 3498
Name in which assessed: JULIA E SHELL
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 20TH day of OCTOBER, 2020 at 9:00 O’CLOCK A.M.
Dated this 28TH day of AUGUST, 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.
September 7, 14, 21 & 28, 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. 1574-18
Year of Issuance: JUNE 1, 2018
Description of Property: Parcel #700103210220 LOTS 22 23 & 24 BLK 21 DAYTONA PARK ESTATES SEC C MB 23 PG 97A PER OR 3982 PG 1041 PER OR 5735 PG 1214 PER OR 7290 PG 4240
Name in which assessed: ROBERT E MARTIN JR & ELIZABETH A MARTIN
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 3RD day of NOVEMBER, 2020 at 9:00 O’CLOCK A.M.
Dated this 11TH day of SEPTEMBER, 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.
September 21, 28, October 5 & 12, 2020
**********
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that BUFFALO BILL LLC BUFFALO BILL LLC the holder of the following certificate has filed said certificate for a tax deed to be issued thereon. The certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows:
Certificate No. 3248-13
Year of Issuance: JUNE 1, 2013
Description of Property: Parcel #702006050110 20 17 30 LOTS 11 & 12 BLK E LOCKHART SUB PER OR 1963 PG 174 PER DC OR 3286 PG 0385
Name in which assessed: RICHARD SMART
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 3RD day of NOVEMBER, 2020 at 9:00 O’CLOCK A.M.
Dated this 11TH day of SEPTEMBER, 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.
September 21, 28, October 5 & 12, 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. 12770-18
Year of Issuance: JUNE 1, 2018
Description of Property: Parcel #6419410D6020 UNIT D602 BLDG 2900 LINKS NORTH @ HARBOUR VILLAGE CONDO PER OR 5033 PGS 0496-0670 INC PER OR 5224 PGS 0988-0989 PER OR 5381 PGS 0518-0519 PER OR 5847 PGS 1534-1535
Name in which assessed: DAVID W & JANE O SCHWARZ MARY P SCHWARZ
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 3RD day of NOVEMBER, 2020 at 9:00 O’CLOCK A.M.
Dated this 11TH day of SEPTEMBER, 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.
September 21, 28, October 5 & 12, 2020
**********
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that CYNTHIA MILLS 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. 4936-18
Year of Issuance: JUNE 1, 2018
Description of Property: Parcel #710701100140 7 17 31 LOT 14 BLK 10 UNIV HIGHLANDS MB 25 PG 79 PER OR 4830 PG 1703
Name in which assessed: ALEXANDRA HOXWORTH & MICHAEL HOXWORTH
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 20TH day of OCTOBER, 2020 at 9:00 O’CLOCK A.M.
Dated this 28TH day of AUGUST, 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.
September 7, 14, 21 & 28, 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. 1588-18
Year of Issuance: JUNE 1, 2018
Description of Property: Parcel #700103350040 LOTS 4 TO 6 INC BLK 35 DAYTONA PARK ESTATES SEC C MB 23 PGS 97A-98 INC PER OR 2492 PG 1750
Name in which assessed: PATRICIA S COYLE
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 3RD day of NOVEMBER, 2020 at 9:00 O’CLOCK A.M.
Dated this 11TH day of SEPTEMBER, 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.
September 21, 28, October 5 & 12, 2020
**********
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that BUFFALO BILL LLC BUFFALO BILL LLC the holder of the following certificate has filed said certificate for a tax deed to be issued thereon. The certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows:
Certificate No. 3902-13
Year of Issuance: JUNE 1, 2013
Description of Property: Parcel #800402190130 LOTS 13 & 14 BLK 119 WEST HIGHLANDS MB 6 PGS 214-220 INC PER OR 4553 PG 1335 PER OR 5511 PG 2993 PER OR 5571 PG 4178
Name in which assessed: MARY E TRAPP & MICHELLE TRAPP LIANOS
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 3RD day of NOVEMBER, 2020 at 9:00 O’CLOCK A.M.
Dated this 11TH day of SEPTEMBER, 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.
September 21, 28, October 5 & 12, 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. 13410-18
Year of Issuance: JUNE 1, 2018
Description of Property: Parcel #840201127170 LOTS 12717 & 12718 BLK 411 FLA SHORES NO 19 MB 19 PG 239 PER OR 4833 PG 3624 PER D/C 6251 PG 0246 PER D/C 6251 PG 0247
Name in which assessed: NANCEE MICHAUX EST
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 3RD day of NOVEMBER, 2020 at 9:00 O’CLOCK A.M.
Dated this 11TH day of SEPTEMBER, 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.
September 21, 28, October 5 & 12, 2020
***********
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that CYNTHIA MILLS 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. 4937-18
Year of Issuance: JUNE 1, 2018
Description of Property: Parcel #710701100150 7 17 31 LOT 15 BLK 10 UNIV HIGHLANDS MB 25 PG 79 PER OR 4830 PG 1704
Name in which assessed: ALEXANDRA HOXWORTH & MICHAEL HOXWORTH
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 20TH day of OCTOBER, 2020 at 9:00 O’CLOCK A.M.
Dated this 28TH day of AUGUST, 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.
September 7, 14, 21 & 28, 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. 1908-18
Year of Issuance: JUNE 1, 2018
Description of Property: Parcel #700400000370 4-17-30 S 123 FT OF SE 1/4 OF NW 1/4 OF NW 1/4 OF SE 1/4 OF NE 1/4 EXC S 20 FT & E 30 FT IN STS PER OR 4240 PG 1943 PER OR 6947 PG 2964
Name in which assessed: KEVIN D HAWKINBERRY 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 3RD day of NOVEMBER, 2020 at 9:00 O’CLOCK A.M.
Dated this 11TH day of SEPTEMBER, 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.
September 21, 28, October 5 & 12, 2020
**************
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that BUFFALO BILL LLC BUFFALO BILL LLC the holder of the following certificate has filed said certificate for a tax deed to be issued thereon. The certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows:
Certificate No. 3903-13
Year of Issuance: JUNE 1, 2013
Description of Property: Parcel #800402190150 LOTS 15 & 16 BLK 119 WEST HIGHLANDS MB 6 PGS 214-220 INC PER OR 4553 PG 1335 PER OR 5511 PG 2993 PER OR 5571 PG 4178
Name in which assessed: MARY E TRAPP & MICHELLE TRAPP LIANOS
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 3RD day of NOVEMBER, 2020 at 9:00 O’CLOCK A.M.
Dated this 11TH day of SEPTEMBER, 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.
September 21, 28, October 5 & 12, 2020
**********
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that BUFFALO BILL LLC BUFFALO BILL LLC the holder of the following certificate has filed said certificate for a tax deed to be issued thereon. The certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows:
Certificate No. 15715-13
Year of Issuance: JUNE 1, 2013
Description of Property: Parcel #744141000131 S 1/2 LOT 13 FULFORDS NEW SMYRNA MB 1 PG 139 PER OR 4543 PG 3610 PER OR 5757 PG 3569 PER OR 5874 PG 2920 PER OR 6308 PG 2812
Name in which assessed: INGBORG BABAZADEH
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 3RD day of NOVEMBER, 2020 at 9:00 O’CLOCK A.M.
Dated this 11TH day of SEPTEMBER, 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.
September 21, 28, October 5 & 12, 2020
*******
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that REDFIELD FUNDING LLC – SER 287 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. 5993-18
Year of Issuance: JUNE 1, 2018
Description of Property: Parcel #813003590090 LOT 9 BLK 120 DELTONA LAKES UNIT 3 PER OR 2867 PG 0092 PER OR 5310 PG 1935-1936 PER OR 6955 PG 3425 PER OR 7138 PG 2436 PER OR 7138 PG 2437 PER OR 7138 PG 2438 PER OR 7138 PG 2439
Name in which assessed: LINDA G TREESE
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 20TH day of OCTOBER, 2020 at 9:00 O’CLOCK A.M.
Dated this 28TH day of AUGUST, 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.
September 7, 14, 21 & 28, 2020
*******
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that BUFFALO BILL LLC BUFFALO BILL LLC the holder of the following certificate has filed said certificate for a tax deed to be issued thereon. The certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows:
Certificate No. 2012-13
Year of Issuance: JUNE 1, 2013
Description of Property: Parcel #700103060130 LOTS 13 14 & 15 BLK 6 DAYTONA PARK ESTATES SEC C PER OR 3384 PG 1844 PER OR 6443 PG 4485
Name in which assessed: CRYSTAL I 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 3RD day of NOVEMBER, 2020 at 9:00 O’CLOCK A.M.
Dated this 11TH day of SEPTEMBER, 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.
September 21, 28, October 5 & 12, 2020
********
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that BUFFALO BILL LLC BUFFALO BILL LLC the holder of the following certificate has filed said certificate for a tax deed to be issued thereon. The certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows:
Certificate No. 4553-13
Year of Issuance: JUNE 1, 2013
Description of Property: Parcel #803101110200 LOT 20 BLK 11 ST JOHNS RIVER ESTATES UNIT 1 MB 27 PG 42 PER OR 4449 PG 4307
Name in which assessed: CAMRY INC
Said property being in the County of VOLUSIA, State of Florida.
Unless such certificate shall be redeemed according to law the property described in such certificate shall be sold to the highest bidder at www.volusia.realtaxdeed.com on the 3RD day of NOVEMBER, 2020 at 9:00 O’CLOCK A.M.
Dated this 11TH day of SEPTEMBER, 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.
September 21, 28, October 5 & 12, 2020
**********
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that BUFFALO BILL LLC BUFFALO BILL LLC the holder of the following certificate has filed said certificate for a tax deed to be issued thereon. The certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows:
Certificate No. 17401-13
Year of Issuance: JUNE 1, 2013
Description of Property: Parcel #950703040070 LOT 7 BLK D BAGGS OAK HILL PER OR 3040 PG 1736 PER OR 5897 PG 0802 PER OR 5903 PAGE 1309
Name in which assessed: RLT PROPERTIES INC & MARK SOLOMON PROP INC
Said property being in the County of VOLUSIA, State of Florida.
Unless such certificate shall be redeemed according to law the property described in such certificate shall be sold to the highest bidder at www.volusia.realtaxdeed.com on the 3RD day of NOVEMBER, 2020 at 9:00 O’CLOCK A.M.
Dated this 11TH day of SEPTEMBER, 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.
September 21, 28, October 5 & 12, 2020
***********
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that REDFIELD FUNDING LLC – SER 287 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. 5997-18
Year of Issuance: JUNE 1, 2018
Description of Property: Parcel #813003610060 LOT 6 BLK 122 DELTONA LAKES UNIT 3 PER OR 3704 PG 2451 PER UNREC D/C
Name in which assessed: EDUVIGIS M SANCHEZ
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 20TH day of OCTOBER, 2020 at 9:00 O’CLOCK A.M.
Dated this 28TH day of AUGUST, 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.
September 7, 14, 21 & 28, 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. 2694-18
Year of Issuance: JUNE 1, 2018
Description of Property: Parcel #702012040130 LOT 13 BLK D BUTNERS SUB MB 9 PG 295 PER OR 6862 PG 4904
Name in which assessed: 405 W NEW HAMPSHIRE AVE DELAND 32720 TRUST
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 3RD day of NOVEMBER, 2020 at 9:00 O’CLOCK A.M.
Dated this 11TH day of SEPTEMBER, 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.
September 21, 28, October 5 & 12, 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. 8477-18
Year of Issuance: JUNE 1, 2018
Description of Property: Parcel #424408000110 LOT 11 FAIRGLEN VILLAGE MB 33 PB 40 PER OR 4560 PG 3558 PER OR 5543 PG 4986 PER OR 5821 PG 0745 PER OR 5917 PG 3906 PER D/C 6598 PG 1648 PER OR 6598 PG 1316 PER OR 6625 PG 1349 PER OR 6912 PG 4597
Name in which assessed: TRSTE LLC 942 W MILLARD COURT LAND TRUST
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 3RD day of NOVEMBER, 2020 at 9:00 O’CLOCK A.M.
Dated this 11TH day of SEPTEMBER, 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.
September 21, 28, October 5 & 12, 2020
**********
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that BUFFALO BILL LLC BUFFALO BILL LLC the holder of the following certificate has filed said certificate for a tax deed to be issued thereon. The certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows:
Certificate No. 17402-13
Year of Issuance: JUNE 1, 2013
Description of Property: Parcel #950703040080 LOT 8 BLK D BAGGS OAK HILL MB 8 PG 101 PER OR 3219 PG 1184 PER OR 5773 PGS 3230-3231
Name in which assessed: SANZ PROPERTIES 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 3RD day of NOVEMBER, 2020 at 9:00 O’CLOCK A.M.
Dated this 11TH day of SEPTEMBER, 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.
September 21, 28, October 5 & 12, 2020
************
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that LIEGE TAX LIENS LLC 18 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. 6482-18
Year of Issuance: JUNE 1, 2018
Description of Property: Parcel #813032260320 LOT 32 BLK 756 DELTONA LAKES UNIT 32 MB 27 PGS 101 TO 118 INC PER OR 4777 PG 1905 & PER OR 5046 PG 1310
Name in which assessed: DOUGLAS P STALLEY TR
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 20TH day of OCTOBER, 2020 at 9:00 O’CLOCK A.M.
Dated this 28TH day of AUGUST, 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.
September 7, 14, 21 & 28, 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. 2738-18
Year of Issuance: JUNE 1, 2018
Description of Property: Parcel #702016010120 LOT 12 BLK 1 FRANKLIN HEIGHTS 1ST ADD MB 25 PG 28
Name in which assessed: EDNA I MOYER
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 3RD day of NOVEMBER, 2020 at 9:00 O’CLOCK A.M.
Dated this 11TH day of SEPTEMBER, 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.
September 21, 28, October 5 & 12, 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. 8478-18
Year of Issuance: JUNE 1, 2018
Description of Property: Parcel #424410000020 LOT 2 FAIRGLEN VILLAGE REPLAT MB 34 PG 73 PER OR 5081 PG 3902 PER OR 7196 PG 0231
Name in which assessed: SALVATORE P VACCARO JR
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 3RD day of NOVEMBER, 2020 at 9:00 O’CLOCK A.M.
Dated this 11TH day of SEPTEMBER, 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.
September 21, 28, October 5 & 12, 2020
**************
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that REDFIELD FUNDING LLC – SER 287 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. 3283-18
Year of Issuance: JUNE 1, 2018
Description of Property: Parcel #800401970290 LOTS 29 30 & 31 BLK 97 WEST HIGHLANDS PER OR 5015 PG 0601 PER OR 5379 PG 4749 PER OR 7176 PG 2331
Name in which assessed: PARKS PORTFOLIO 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 20TH day of OCTOBER, 2020 at 9:00 O’CLOCK A.M.
Dated this 28TH day of AUGUST, 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.
September 7, 14, 21 & 28, 2020
**********
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that GEORGE LOPEZ 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. 6557-13
Year of Issuance: JUNE 1, 2013
Description of Property: Parcel #810515060170 LOTS 17 & 18 BLK 6 DAVIS PARK 10TH ADD & PER RETURN FOR ADVERSE POSSESSION
Name in which assessed: ML FL PROPERTIES INC & H B CHICK
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 20TH day of OCTOBER, 2020 at 9:00 O’CLOCK A.M.
Dated this 28TH day of AUGUST, 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.
September 7, 14, 21 & 28, 2020
*******
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that REDFIELD FUNDING LLC – SER 287 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. 6680-18
Year of Issuance: JUNE 1, 2018
Description of Property: Parcel #813041140210 LOT 21 BLK 1099 DELTONA LAKES UNIT 41 MB 27 PGS 246-261 INC PER OR 3888 PG 1229 PER OR 6201 PGS 4291-4292
Name in which assessed: WINNIFRED MCKESEY TR WINNIFRED MCKESEY REV TRUST
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 20TH day of OCTOBER, 2020 at 9:00 O’CLOCK A.M.
Dated this 28TH day of AUGUST, 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.
September 7, 14, 21 & 28, 2020
*******
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that REDFIELD FUNDING LLC – SER 287 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. 8356-18
Year of Issuance: JUNE 1, 2018
Description of Property: Parcel #424268020090 LOT 9 OAK TRAILS WEST SUB UNIT 2 MB 32 PG 82 PER OR 1851 PG 635
Name in which assessed: PENNY M COFFEY
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 20TH day of OCTOBER, 2020 at 9:00 O’CLOCK A.M.
Dated this 28TH day of AUGUST, 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.
September 7, 14, 21 & 28, 2020
********
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that REDFIELD FUNDING LLC – SER 287 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. 10415-18
Year of Issuance: JUNE 1, 2018
Description of Property: Parcel #531631003140 UNIT 314 OCEANSIDE INN CONDO PER OR 5027 PGS 2142-2240 INC & PER OR 5242 PG 2616
Name in which assessed: TRUSTEE SERVICES LLC TR REGIONS LENDERS LAND TRUST XII
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 20TH day of OCTOBER, 2020 at 9:00 O’CLOCK A.M.
Dated this 28TH day of AUGUST, 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.
September 7, 14, 21 & 28, 2020
**********
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that REDFIELD FUNDING LLC – SER 287 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. 12014-18
Year of Issuance: JUNE 1, 2018
Description of Property: Parcel #632813000450 LOT 45 SUN LAKE ESTATES MB 43 PGS 90-91 INC PER OR 3647 PG 1315 PER D/C 6537 PG 3074 PER OR 6537 PGS 3075-3076 PER OR 6644 PG 3295
Name in which assessed: GOLD DIESEL INTERNATIONAL 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 20TH day of OCTOBER, 2020 at 9:00 O’CLOCK A.M.
Dated this 28TH day of AUGUST, 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.
September 7, 14, 21 & 28, 2020
***********
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that REDFIELD FUNDING LLC – SER 287 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. 7415-18
Year of Issuance: JUNE 1, 2018
Description of Property: Parcel #322700010040 27 13 32 N 100 FT OF S 1029 FT OF LOT 1 E OF A1A HWY & SHORE RTS & E 200 FT W OF A1A HWY OF N 100 FT OF S 1029 FT OF LOT 1 PER OR 4514 PG 3488 PER OR 5558 PG 4396 PER OR 6389 PGS 2931-2932 PER OR 6519 PGS 2679-2680 PER OR 6675 PG 0097 PER OR 6747 PG 1141
Name in which assessed: LEONID & TATYANA KOULIK
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 20TH day of OCTOBER, 2020 at 9:00 O’CLOCK A.M.
Dated this 28TH day of AUGUST, 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.
September 7, 14, 21 & 28, 2020
**********
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that REDFIELD FUNDING LLC – SER 287 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. 10361-18
Year of Issuance: JUNE 1, 2018
Description of Property: Parcel #530958000010 UNIT 1 HARBOURSIDE SUNSETS CONDO PER OR 5993 PG 3691 PER OR 6858 PG 0278
Name in which assessed: FLORIDA R E INVESTMENTS GP 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 20TH day of OCTOBER, 2020 at 9:00 O’CLOCK A.M.
Dated this 28TH day of AUGUST, 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.
September 7, 14, 21 & 28, 2020
*********
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that REDFIELD FUNDING LLC – SER 287 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. 10428-18
Year of Issuance: JUNE 1, 2018
Description of Property: Parcel #532201000040 E 163.9 FT OF LOT 4 W OF & MEAS PARALLEL TO PEN DRIVE C N MORRIS SUB MB 1 PG 118
Name in which assessed: ROBERT A & BETTY J RALEY
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 20TH day of OCTOBER, 2020 at 9:00 O’CLOCK A.M.
Dated this 28TH day of AUGUST, 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.
September 7, 14, 21 & 28, 2020
**********
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that MICKY PEDERSEN 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. 12617-13
Year of Issuance: JUNE 1, 2013
Description of Property: Parcel #533739040241 W 10 FT OF LOTS 24 TO 27 INC BLK D SHERVILLE PK HOLLY HILL PLAT 2
Name in which assessed: MARY JO MILLER
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 20TH day of OCTOBER, 2020 at 9:00 O’CLOCK A.M.
Dated this 28TH day of AUGUST, 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.
September 7, 14, 21 & 28, 2020
************
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that JOE W ADAMS 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. 7566-13
Year of Issuance: JUNE 1, 2013
Description of Property: Parcel #813036110110 LOT 11 BLK 947 DELTONA LAKES UNIT 36 MB 27 PGS 164 TO 170 PER OR 1804 PG 1639 PER OR 6495 PG 4429
Name in which assessed: TARPON IV 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 20TH day of OCTOBER, 2020 at 9:00 O’CLOCK A.M.
Dated this 28TH day of AUGUST, 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.
September 7, 14, 21 & 28, 2020
***********
IN THE CIRCUIT COURT, SEVENTH
JUDICIAL CIRCUIT, IN AND FOR
VOLUSIA COUNTY FLORIDA
Case No: 2020-11117-CIDL
Judge: ROWE
Division: 01
JAMES F. GRAHAM,
Plaintiff,
vs.
SALLY KONIGSBERG, if alive and if dead her unknown spouses, heirs, devisees, grantees, assignees, lienors, creditors, trustees, or other parties claiming by, through, under or against them, or any of them, and all unknown persons if alive, and if dead or not known to be dead or alive, their unknown spouses, heirs, devisees, grantees, trustees, or other persons claiming by, through, under or against the unknown person.
Defendants.
NOTICE OF ACTION
SALLY KONIGSBERG, if alive and if dead her unknown spouses, heirs, devisees, grantees, assignees, lienors, creditors, trustees, or other parties claiming by, through, under or against them, or any of them, and all unknown persons if alive, and if dead or not known to be dead or alive, their unknown spouses, heirs, devisees, grantees, trustees, or other persons claiming by, through, under or against the unknown person.
YOU ARE HEREBY NOTIFIED that an action for Quiet Title on the following described real property, located in VOLUSIA County, Florida, to wit:
Lots 4, 5 and 6 Block 110 West Highlands, of the Public Records of Volusia County, Florida.
Parcel ID# 800402100040
Street Address: 3-adjacent lots on 20th Street, Orange City, Florida 32763 (no mailing address assigned)
Has been filed against each of you and you are required to serve a copy of your written defenses, if any, on the
Plaintiff’s Attorney, to wit:
DAIN C. AKIN, ESQUIRE
Akin Law P.A.
600 West New York Avenue
DeLand Florida 32720
dakin@akin-law.com
and file the original with the Clerk of the above styled Court on or before October 15, 2020, otherwise a default judgment may be entered against you for the relief sought in the Complaint to Quiet Title filed by the Plaintiff.
WITNESS MY HAND AND OFFICIAL SEAL of this Court this 4th day of September, 2020.
LAURA E. ROTH
CLERK OF THE CIRCUIT COURT
By: /s/ J. Beach
Deputy Clerk
ATTENTION: PERSONS WITH DISABILITIES: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Court Administrator, 101 N. Alabama Ave., Suite D-305, DeLand FL 32724; Tel: 386-257-6096 within 7 days of your receipt of the NOTICE OF ACTION; if you are hearing or voice impaired, Call 711; THIS IS NOT A COURT INFORMATION LINE.
September 10, 17, 24 & October 1, 2020
**********
CITY OF LAKE HELEN
NOTICE OF PUBLIC HEARING
ORDINANCE 2020-11
THE CITY OF LAKE HELEN PROPOSED TO ADOPT THE FOLLOWING ORDINANCE: 2020-11.
NOTICE IS HEREBY GIVEN that the City Commission of the City of Lake Helen, Florida will conduct a public hearing for the second and final reading of Ordinance 2020-11 on Thursday, October 8, 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.
Ordinance 2020-11 for the City of Lake Helen:
ORDINANCE 2020-11: AN ORDINANCE OF THE CITY OF LAKE HELEN, FLORIDA, AMENDING ARTICLE 27 OF THE CITY OF LAKE HELEN CODE OF ORDINANCES REGARDING THE INVESTMENT POLICY; PROVIDING FOR LEGISLATIVE FINDINGS; PROVIDING FOR AMENDMENTS TO ARTICLE 27; PROVIDING FOR CONFLICTS; PROVIDING FOR SEVERABILITY, PROVIDING FOR CODIFICATION AND PROVIDING FOR AN EFFECTIVE DATE.
Copies of Ordinance 2020-11 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.
September 24 & October 1, 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 September 15, 2020 by Law Office of Vaughan & Associates, P.A., Trustee
Schedule “A” Combined Descriptions: Record Owner/Obligor: 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 (“CL ORB/PG”), Total Amount Due per recorded Claim of Lien (“Amt Due”), Per Diem Amount (“PD”) from date of Lien, if any, all of the Public Records of Volusia County, Florida, as follows:
Combined Descriptions:
RO: FRANCIS J HUGHES, 3720 JACKSON BLVD, WHITE LAKE, MI 48383U/W 807/809/6, CL ORB/PG 7889/4639, Amt Due $5,431.89, PD $0.00;
RO: FRANCES JOSEPH HUGHES, JR., 3720 JACKSON BLVD, WHITE LAKE, MI 48383, U/W 919/921/31, CL ORB/PG 7889/4639, Amt Due $5,431.89, PD $0.00;
RO: KIRBY L. HUGHES, VICTORIA S. HUGHES, 706 MARKET ST , CHERAW, SC 29520, U/W 504/505/3, CL ORB/PG 7889/4639, Amt Due $5,431.89, PD $0.00;
RO: BRUCE W. HUNSINGER, DONNA M. HUNSINGER, 111 WOODSIDE RD , DANVILLE, PA 17821, U/W 604/605/16, CL ORB/PG 7889/4639, Amt Due $5,431.89, PD $0.00;
RO: ERROL G. HYMAN, PAULA E. HYMAN, 7050 NW 44TH ST APT410 , LAUDERHILL, FL 33319, U/W 207/209/17, CL ORB/PG 7889/4639, Amt Due $5,431.89, PD $0.00;
RO: INTERVAL WEEKS INVENTORY, LLC, AN INDIANA LIMITED LIABILITY COMPANY, 13750 W Colonial Dr Suite 350 Box 302, Winter Garden, FL 34787, U/W 316/14, CL ORB/PG 7889/4639, Amt Due $3,293.48, PD $0.00;
RO: INTERVAL WEEKS INVENTORY, LLC, AN INDIANA LIMITED LIABILITY COMPANY, 13750 W Colonial Dr Suite 350 Box 302, Winter Garden, FL 34787, U/W 610/1, CL ORB/PG 7889/4639, Amt Due $3,293.48, PD $0.00;
RO: INTERVAL WEEKS INVENTORY, LLC, AN INDIANA LIMITED LIABILITY COMPANY, 13750 W Colonial Dr Suite 350 Box 302, Winter Garden, FL 34787, U/W 601/28, CL ORB/PG 7889/4639, Amt Due $4,074.78, PD $0.00;
RO: INTERVAL WEEKS INVENTORY, LLC, AN INDIANA LIMITED LIABILITY COMPANY, 13750 W Colonial Dr, Suite 350 Box 302, Winter Garden, FL 34787, U/W 801/51, CL ORB/PG 7889/4639, Amt Due $4,074.78 , PD $0.00;
RO: INTERVAL WEEKS INVENTORY, LLC, AN INDIANA LIMITED LIABILITY COMPANY, 13750 W Colonial Dr Suite 350 Box 302 , Winter Garden, FL 34787, U/W 208/10, CL ORB/PG 7889/4639, Amt Due $2,960.37, PD $0.00;
RO: INTERVAL WEEKS INVENTORY, LLC, AN INDIANA LIMITED LIABILITY COMPANY, 13750 W Colonial Dr Suite 350 Box 302, Winter Garden, FL 34787, U/W 502/7, CL ORB/PG 7889/4639, Amt Due $2,960.37 , PD $0.00;
RO: CLEVELAND C. JAMES, MARY L. JAMES, 408 ALEATHA DR , DAYTONA BEACH, FL 32114-7314, U/W 704/705/24, CL ORB/PG 7889/4639, Amt Due $5,431.89, PD $0.00;
RO: JAMES A. JAROCH, MICHELLE A. JAROCH, 148 E SPRINGBROOK DR, BLOOMINGDALE, IL 60108-1566, U/W 720/22, CL ORB/PG 7889/4639, Amt Due $3,293.48, PD $0.00;
RO: SAMEER S JARRAH , 7724 MIKASA DR , PUNTA GORDA, FL 33950-1352, U/W 306/30, CL ORB/PG 7889/4639, Amt Due $4,074.78, PD $0.00;
RO: J.O. FAMILY TRUST, LLC C/O AARON WRIGHT, MANAGER, 2593 NW Superior St , Opalocka, FL 33054, U/W 115/117/49, CL ORB/PG 7889/4639, Amt Due $5,431.89, PD $0.00;
RO: GARY B JOHNSON, 1553 ABERDEEN DR, LANCASTER, TX 75134-4136, U/W 807/809/24, CL ORB/PG 7889/4639, Amt Due $5,431.89, PD $0.00;
RO: JANET A JONES, 98 BEACON DR , PALMER, MA 01069, U/W 6/2, CL ORB/PG 7889/4639, Amt Due $4,074.78, PD $0.00;
RO: Kimberly Howard, 858 Conway McDonald Rd , Tarrytown, GA 30470-4451, U/W 415/417/8, CL ORB/PG 7889/4639, Amt Due $5,431.89 , PD $0.00;
RO: BRENDA JONES, JARROD JONES, 452 Fort Washington Ave, APT 60, New York, NY 10033, U/W 304/305/8, CL ORB/PG 7889/4639, Amt Due $5,431.89, PD $0.00;
RO: JOHN KING, RUYVEL V KING, 1812 MEADOWLAWN DR, CHARLESTON, SC 29407-5741, U/W 524/3, CL ORB/PG 7889/4639, Amt Due $3,953.96, PD $0.00;
RO: THEODORE C KIRBY, KAY C KIRBY, 110 SINK FARM ROAD, MOORESVILLE, NC 28115, U/W 904/905/27, CL ORB/PG 7889/4639, Amt Due $5,431.89, PD $0.00;
RO: BRIAN KLEVANS AND MELISSA KLEVANS INDIVIDUALLY AND AS CO-TRUSTEES OF THE KLEVANS TRUST #1, 7120 BERRY AVE, JACKSONVILLE, FL 32211, U/W 304/305/27, CL ORB/PG 7889/4639, Amt Due $5,431.89, PD $0.00;
RO: CRAIG KNOBLOCK, ELISABETH PETTERSON AKA ELISABETH KNOBLOCK, 1350 N TOWN CENTER DR UNIT 1011, LAS VEGAS, NV 89144-0576, U/W 407/409/25, CL ORB/PG 7889/4639, Amt Due $5,431.89, PD $0.00;
RO: ALPHONSE J. KOETH, ELIZABETH F. KOETH, 2545 W. WALLINGS RD., BROADVIEW HEIGHTS, OH 44147, U/W 704/705/39, CL ORB/PG 7889/4639, Amt Due $5,431.89, PD $0.00;
RO: JEFF KOTAREK, ANGIE KOTAREK, 6129 RICHMOND AVE, OWENSBORO, KY 42303, U/W 515/517/34, CL ORB/PG 7889/4639, Amt Due $5,431.89, PD $0.00;
RO: JAMES E. KRICK, LINDA J KELLEY, 15737 SADORA CT, SPRING HILL, FL 34610-6714, U/W 904/905/30, CL ORB/PG 7889/4639, Amt Due $5,431.89, PD $0.00;
RO: STANLEY KROL, 3578 LANG RANCH PKWY, THOUSAND OAKS, CA 91362-4976, U/W 616/23, CL ORB/PG 7889/4639, Amt Due $3,293.48, PD $0.00;
RO: STANLEY KROL, 3578 LANG RANCH PKWY, THOUSAND OAKS, CA 91362-4976, U/W 716/22, CL ORB/PG 7889/4639, Amt Due $3,293.48, PD $0.00;
RO: JON M. LAMBERT, CARLA LAMBERT, 1922 RICHMOND AVE N , LEHIGH ACRES, FL 33972, U/W 604/605/22, CL ORB/PG 7889/4639, Amt Due $5,431.89, PD $0.00;
RO: LANE FAMILY HOLDINGS, LLC, A FLORIDA LIMITED LIABILITY COMPANY C/O DEBBIE LOPEZ, 8 CHIPMUNK TRL , PITTSFORD, NY 14534-3962, U/W 624/43, CL ORB/PG 7889/4639, Amt Due $3,953.96, PD $0.00;
RO: BRIAN V. LEE , 1838 35TH AVE. SE , ROCHESTER, MN 55904, U/W 201/11, CL ORB/PG 7889/4639, Amt Due $4,074.78, PD $0.00;
RO: LEO GROUP ENTERPRISES, LLC, A FLORIDA LIMITED LIABILTIY COMPANY c/o Rhonda Martin Lee, 2221 NE 164th St #381, N Miami Beach, FL 33160, U/W 1/42, CL ORB/PG 7889/4639, Amt Due $4,074.78, PD $0.00;
RO: LEO GROUP ENTERPRISES, LLC, A FLORIDA LIMITED LIABILTIY COMPANY c/o Rhonda Martin Lee, 2221 NE 164th St #381, N Miami Beach, FL 33160, U/W 318/9, CL ORB/PG 7889/4639, Amt Due $2,960.37, PD $0.00;
RO: LEO GROUP ENTERPRISES, LLC, A FLORIDA LIMITED LIABILTIY COMPANY c/o Rhonda Martin Lee, 2221 NE 164th St #381 , N Miami Beach, FL 33160, U/W 808/34, CL ORB/PG 7889/4639, Amt Due $2,960.37, PD $0.00;
RO: LEO GROUP ENTERPRISES, LLC, A FLORIDA LIMITED LIABILTIY COMPANY c/o Rhonda Martin Lee, 2221 NE 164th St #381 , N Miami Beach, FL 33160, U/W 812/16, CL ORB/PG 7889/4639, Amt Due $2,960.37, PD $0.00;
RO: LESLIE LESPERANCE, ELENITA COLMENARES AKA ELENITA LESPERANCE, PO Box 5124 , West Hills, CA 91308, U/W 504/505/28, CL ORB/PG 7889/4639, Amt Due $5,431.89, PD $0.00;
RO: JOHN LOCKHART, JANET LOCKHART, LOCKHART ENVIRONMENTAL CONCERNS, INC., 12220 NE 230TH ST , FORT MCCOY, FL 32134, U/W 801/39, CL ORB/PG 7889/4639, Amt Due $4,074.78, PD $0.00;
RO: KIMBERLY P. LONG, ROBERT M. QASGUARGIS, 19374 HOOVER ST ., DETROIT, MI 48205-2137, U/W 419/421/48, CL ORB/PG 7889/4639, Amt Due $5,431.89, PD $0.00;
RO: LUDDER’S WINE, LLC, A DELAWARE LIMITED LIABILITY COMPANY, 16192 COASTAL HWY , LEWES, DE 19958-3608, U/W 219/221/31, CL ORB/PG 7889/4639, Amt Due $5,431.89, PD $0.00;
RO: MALINI TOURS, LLC, TRENISE WILLIAMS, AGENT, 8450 Oakland Place, Orlando, FL 32819, U/W 922/31, CL ORB/PG 7889/4639, Amt Due $2,960.37, PD $0.00;
RO: SARAH L. MASON, EDWARD MASON, JR AND PATRICIA CARTER, 8011 MEADOWGLEN DRIVE, ORLANDO, FL 32810, U/W 207/209/20, CL ORB/PG 7889/4639, Amt Due $5,431.89, PD $0.00;
RO: JOHN B MCBRIDE, JANICE L MCBRIDE, 100 FULTON RD , MARQUETTE HEIGHTS, IL 61554, U/W 707/709/11, CL ORB/PG 7889/4639, Amt Due $5,431.89, PD $0.00;
RO: ROBERT D. MCCONNELL, VALERIE M. MCCONNELL, 406 NE State Road 16 , Starke, FL 32091, U/W 519/521/16, CL ORB/PG 7889/4639, Amt Due $5,431.89 , PD $0.00;
RO: W. LOUIS MCDONALD , PO Box 412 , Gatlinburg, TN 37738, U/W 915/917/2, CL ORB/PG 7889/4639, Amt Due $5,431.89, PD $0.00;
RO: DEANNA J. MCMURTRY , 5545 S KANNER HWY LOT 30 , STUART, FL 34997, U/W 515/517/9, CL ORB/PG 7889/4639, Amt Due $5,431.89, PD $0.00;
RO: BETTY LOUS MEIKLE AKA BETTY LOU MEIKLE, 21144 CARDINAL POND TERRACE APTS 311, ASHBURN, VA 20147, U/W 619/621/3, CL ORB/PG 7889/4639, Amt Due $5,431.89, PD $0.00;
RO: ROBERT ALLEN MELILLO, 163 Union Street , Montclair, NJ 07042, U/W 504/505/20, CL ORB/PG 7889/4639, Amt Due $5,431.89, PD $0.00;
RO: MEMORABLE VACATIONS, LLC, A FLORIDA CORPORATION , PO BOX 138039 34713-8039 , CLERMONT, FL 34713, U/W 212/28, CL ORB/PG 7889/4639, Amt Due $2,960.37, PD $0.00;
RO: MICHAEL MIKOLAY, 1019 HOLLY BERRY CT. , BRANDON, FL 33511, U/W 619/621/42, CL ORB/PG 7889/4639, Amt Due $5,431.89, PD $0.00;
RO: STEVE K MILES, CAROLYN E FRY, 983 MEADE ROAD, GENEVA, FL 32732, U/W 604/605/36, CL ORB/PG 7889/4639, Amt Due $5,431.89, PD $0.00;
RO: STEPHEN MILLER, JODIE MILLER, 311 WEST ST, THREE RIVERS, MI 49093-9232, U/W 519/521/39, CL ORB/PG 7889/4639, Amt Due $5,431.89, PD $0.00;
RO: TERRY W. MITCHELL, KERRY S. MITCHELL, 2825 ZUCK RD, ERIE, PA 16506-3154, U/W 219/221/12, CL ORB/PG 7889/4639, Amt Due $5,431.89, PD $0.00;
RO: JJ MONET, 5743 MERLIN LN, COUNCIL BLUFFS, IA 51501-8742, U/W 707/709/20, CL ORB/PG 7889/4639, Amt Due $5,431.89, PD $0.00;
RO: THOMAS O. MONROE, ELWANDA E. MONROE, 17601 N E 16TH TER, CITRA, FL 32113, U/W 303/34, CL ORB/PG 7889/4639, Amt Due $3,293.48, PD $0.00;
RO: MELVIN MORRIS, ISABETH BENTLEY, 575 E PATTON STREET, TALLASSEE, AL 36078, U/W 819/821/10, CL ORB/PG 7889/4639, Amt Due $5,431.89, PD $0.00;
RO: IVAN MOUNTS, IVAN DILLIS MOUNTS, III, MATHEW WILLIAM MOUNTS, 6 Island Way , Andover, MA 01810, U/W 107/109/35, CL ORB/PG 7889/4639, Amt Due $5,431.89, PD $0.00;
RO: THOMAS E. NALLS, SR PRISCILLA L. NALLS, 1501 KATHRYNS GLN SE , CONYERS, GA 30013, U/W 507/509/31, CL ORB/PG 7889/4639, Amt Due $5,431.89, PD $0.00;
RO: NHP GLOBAL SVC,.LLC Gwendolyn N Smith, P.O Box 420 , Wildwood, FL 34785, U/W 106/23, CL ORB/PG 7889/4639, Amt Due $4,074.78, PD $0.00;
RO: DENNIS NIEMAN, HELGA M DERRICK, 6632 E . CULVER ST ., SCOTTSDALE, AZ 85257-3230, U/W 915/917/16, CL ORB/PG 7889/4639, Amt Due $5,431.89, PD $0.00;
RO: NIXON FAMILY TRUST, LLC, A NEW MEXICO LIMITED LIABILITY COMPANY Attn: AJ Valentine, 9930 Leguna Street , New Port Richey, FL 34654, U/W 715/717/31, CL ORB/PG 7889/4639, Amt Due $5,431.89, PD $0.00;
RO: UZO O. ONEYEMELUKWE, CHIDI A. ONEYEMELUKWE, 1111 Manigan Ave., Oviedo, FL 32765-6051, U/W 706/36, CL ORB/PG 7889/4639, Amt Due $4,074.78, PD $0.00;
RO: PACIFIC COAST EXCURSIONS, LLC MANAGER/PRESIDENT C/O CHARLES THOMAS, 7819 GLEN CREST WAY, ORLANDO, FL 32836, U/W 708/15, CL ORB/PG 7889/4639, Amt Due $2,960.37 , PD $0.00;
RO: DIANE PALSA , 1320 MORNINGSIDE DR , ALQUIPPA, PA 15001, U/W 715/717/20, CL ORB/PG 7889/4639, Amt Due $5,431.89, PD $0.00;
RO: EILEEN M. PARASCANDOLA, Richard S PARASCANDOLA, 920 KIM LN , LADY LAKE, FL 32159, U/W 201/33, CL ORB/PG 7889/4639, Amt Due $4,074.78, PD $0.00;
RO: EILEEN M. PARASCANDOLA, Richard S PARASCANDOLA, 920 KIM LN , LADY LAKE, FL 32159, U/W 204/205/44, CL ORB/PG 7889/4639, Amt Due $5,431.89, PD $0.00;
RO: PAUL A. PARKINS, ANDREA PARKINS, 678 E Sanford Rd, Sandford, MI 48657, U/W 107/109/46, CL ORB/PG 7889/4639, Amt Due $5,431.89, PD $0.00;
RO: MARCUS FAMILY VACATIONS, LLC, MARIE ROGERS, PRESIDENT, 1017 POND APPLE CT , OVIEDO, FL 32765, U/W 716/21, CL ORB/PG 7889/4639, Amt Due $3,293.48, PD $0.00;
RO: M.A. ROGERS FAMILY HOLDINGS, 1017 POND APPLE CT , OVIEDO, FL 32765, U/W 401/44, CL ORB/PG 7889/4639, Amt Due $4,074.78, PD $0.00;
RO: RESORTS ACCESS NETWORK LLC, A GA CORP, STEVE NICHOLS, PO BOX 3049, CLEVELAND, GA 30528, U/W 308/49, CL ORB/PG 7889/4639, Amt Due $2,960.37, PD $0.00;
September 17 & 24, 2020
**********
IN THE CIRCUIT COURT, SEVENTH
JUDICIAL CIRCUIT, IN AND FOR
VOLUSIA COUNTY, FLORIDA
CASE NO.: 20-11129
IN RE: FORFEITURE OF
$2,000.00 U.S. CURRENCY.
NOTICE OF
FORFEITURE PROCEEDINGS
TO: ANY AND ALL PERSONS WHO CLAIM AN INTEREST IN THE FOLLOWING PERSONAL PROPERTY:
$2,000.00 U.S. CURRENCY SEIZED ON OR ABOUT JUNE 19, 2020, AT OR NEAR 1435 US HIGHWAY 1, #STE. D3, ORMOND BEACH, FL, VOLUSIA COUNTY, FLORIDA.
NOTICE is hereby given pursuant to Sec. 932.704 et. seq., Florida Statutes that the property described above was seized for forfeiture by the County of Volusia, acting through its division, the Volusia County Sheriff’s Office, on the date and at the place stated. The Property is being held by the County of Volusia/Volusia County Sheriff’s Office. A forfeiture complaint has been filed, and all potential claimants who have a legal interest in the subject property must file an Answer to the Complaint within twenty (20) days of service. If you are a claimant having a legal interest in the subject property a copy of the Complaint can be obtained from the Volusia County Attorney’s Office, Attention: Sheriff’s Legal Advisor, 123 W. Indiana Avenue, DeLand, Florida 32720. A copy of the Complaint for an Order of Probable Cause Finding has been filed with the Clerk of the Circuit Court of the Seventh Judicial Circuit, in and for Volusia County, Florida.
PLEASE NOTE THAT you are required to file an Answer to the Complaint if you wish to contest this forfeiture action. Failure to do so will result in a Default Judgment being entered against you.
September 17 & 24, 2020
*******
SUPERIOR COURT OF THE
STATE OF CALIFORNIA
FOR THE COUNTY OF SAN DIEGO
Case No. 37-2019-00019306-
PR-TR-CTL
In re the
GARY WAYNE BRIGGS AND JOY HERMIONE BRIGGS LIVING TRUST
[IMAGED]
ORDER ON APPLICATION FOR ORDER TO SHOW CAUSE WHY RESPONDENT SHOULD NOT BE HELD IN CONTEMPT OF COURT AND FOR IMPOSITION OF MONETARY AND TERMINATING SANCTIONS
[Code Civ. Proc. §§ 128, 177.5, 1209 et seq., 2023.030(e)]
The Application for Order to Show Cause Why Respondent Should Not be Held in Contempt of Court and for Imposition of Monetary and Terminating Sanctions (ROA #74) (“Application”) came on for hearing before this Court on September 1, 2020, at 9:00, the Honorable Julia C. Kelety, judge presiding. Courtney Sorensen, Esq., of Withers Bergman, LLP appeared on behalf of Petitioner Joseph McMackin (“Trustee”), as Successor Trustee of the Gary Wayne Briggs and Joy Hermione Briggs Living Trust. No other appearances were made.
After reviewing the Application filed by Trustee, and for good cause appearing, the Court issues the following order:
1. A hearing on an Order to Show Cause Why Respondent Should Not be Held in Contempt of Court and for Imposition of Monetary and Terminating Sanctions is set for October 22, 2020, at 9:15 a.m., in Department 503 of the above-referenced Court, at which Trustee will request that the Court:
a. Find Adkinson in contempt of Court for his failure obey the Court’s February 5, 2020 Order on Petitioner’s Motion to Compel Discovery Responses and Production of Documents; to Deem Requests for Admission Admitted; and for Monetary Sanctions (the “Discovery Order”);
b. Fine and sanction Adkinson for his continued refusal to respond to discovery requests and to comply with the Court’s Discovery Order;
c. Issue terminating sanctions for Adkinson’s continued refusal to respond to discovery requests and to comply with the Court’s Discovery Order by striking Adkinson’s Respondent Gary Sorino-Adkinson’s Response and Objections to Petition to Confirm Ownership of Trust Property; for Return of Trust Property; and for Double Damages and Attorney’s Fees; and therefore grant ROA #22, Petition to confirm ownership of trust property etc.
d. Order Adkinson to pay Trustee’s attorneys’ fees and costs incurred in bringing the Application; and
2. Adkinson shall appear, either telephonically or in person, at the hearing on the Order to Show Cause Why Respondent Should Not be Held in Contempt of Court; and for Monetary and Terminating Sanctions, as set forth above.
IT IS SO ORDERED.
DATED: September 1, 2020
/s/ JULIA KELETY
JUDGE OF THE SUPERIOR COURT
September 17, 24, October 1 & 8, 2020
*******
NOTICE OF PUBLIC AUCTION
Notice of Public Auction for monies due on storage units at U-Haul company facilities. Storage locations are listed below. All goods are household contents or miscellaneous and recovered goods. All auctions are hold to satisfy owner’s lien for rent and fess in accordance with Florida Statutes, Self Storage Act, Sections 83.806 and 83.807.
The auction will start at 8:00a.m. on October 8, 2020 and will continue until all locations are done.
U-Haul Moving and Storage of Debary, 2861 Enterprise Road, Debary, Fl 32713; 1315 Brianna quinones $315.81, 208 Jeremy Suarez $1521.20, 817 Lawrence Williams $449.25, 1428 Joe Bruno $858.75, 206 Tamara Gozan $1160.90, 908 Iyeshia Williams $970.10, 911 Roberto Nazario $482.60, 744 Robert Linares $652.10, 1206 Robert Wilder $636.25, 210 Gustavo Molina $1696.38, 1332 Joseph Arnold $874.80, 522 Barry Wamley $864.20
U-Haul Moving and Storage of Orange City, 2395 S Volusia Ave, Orange City, Fl 32763; 0047 WILLIE STEELE $479.05, 2156 zachary brown $795.20, 1059 Diya Harris $1,322.50, 1065 nikia nicholson $952.80, 1296 MICHELLE HAGEMAN $535.60, 2164 william stefanich $1,153.01, 1438 ALLISON WESSON $906.60, 1274 Janice Hopkins $649.50, 2031 colson charles $498.40, 1032 estella washington $743.05, 1077 Charlene Cole $927.60
U-Haul Moving and Storage of New Smyrna, 500 Turnbull Bay Road, New Smyrna Beach, Fl 32168; 3305 LEO H DUCHARME $1,330.40, 7712 Dawn Woodward $901.25, 4430 STEPHEN UPSON $800.40, 1138 Chelsea Frye $874.70, 1139 JOSEPH FRANK II RUSSO $1,113.20, 1158 Charles Glezen $440.00, 1128 LEO H DUCHARME $962.17, 8831 Eric Sutton $876.96
U-Haul Moving and Storage of Daytona Beach, 700 W International Speedway Blvd, Daytona Beach, Fl 32114; 1020 Ida Heaps $397.85, 1003 alexia gordon $526.80
September 17 & 24, 2020
********
IN THE CIRCUIT COURT, SEVENTH
JUDICIAL CIRCUIT IN AND FOR
VOLUSIA COUNTY, FLORIDA
CASE NO.: 2020-11722 FMDL
DIVISION: 03
In Re: The Marriage of
Shaniece W Perry, Petitioner
and
Tron D Perry, Respondent
NOTICE OF ACTION
FOR DISSOLUTION OF MARRIAGE
TO: Tron D Perry
1411 Blythewood Lane
Suffolk, VA 23434
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:
Shaniece W Perry
4029 Barwood Drive, Apt B4029
Orlando, FL 32839
on or before October 12, 2020 and file the original with the Clerk of the Circuit Court at P. O. Box 6043, DeLand, FL 32721-6043 before service on Petitioner or immediately thereafter. If you fail to do so, a Default may be entered against you for the relief demanded in the petition.
Copies of all court documents in this case, including orders, are available at the Clerk of the Circuit Court’s office. You may review these documents upon request.
You must keep the Clerk of the Circuit Court’s Office notified of your current address. (You may file Florida Family Law Form 12.915, Notice of Current Address.) Future papers in this lawsuit will be mailed to the address on record at the Clerk’s Office.
WARNING: Rule 12.285, Florida Family Law Rules of Procedure, require certain automatic disclosure of documents and information. Failure to comply can result in sanctions, including dismissal or striking of pleadings.
Dated: August 26, 2020.
LAURA E. ROTH
CLERK OF THE CIRCUIT COURT
By: /s/ M. Cross-Lindsey
Deputy Clerk
September 3, 10, 17 & 24, 2020
**********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2020 12012 PRDL
Division: 10
IN RE: ESTATE OF
LARY WINSLOW,
aka LARRY JOHN WINSLOW
aka LARY JOHN WINSLOW
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 LARY WINSLOW, also known as LARRY JOHN WINSLOW A/K/A LARY JOHN WINSLOW, deceased, File Number 2020 12012 PRDL; by the Circuit Court for Volusia County, Florida, Probate Division, the address of which is P. O. Box 6043, DeLand, FL 32721; that the decedent’s date of death was July 11, 2020; that the total value of the estate is Real and personal property under $75,000.00 and that the names and addresses of those to whom it has been assigned by such order are:
Creditors:
Putnam County Tax Collector, P. O. Box 1339, Palatka, FL 32178
Beneficiaries:
MARGARET BOUCHIE, 1230 Hazen Road, DeLand, FL 32720
LEE ROY WINSLOW, 121 W. Sherman St., Orange City, FL 32763
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 September 24, 2020.
Attorney for Person Giving Notice:
/s/ Robert R. Foster
Attorney for Petitioners
Email: rfoster@fosterlawdeland.com
Secondary Email: jane@fosterlawdeland.com
Florida Bar No. 123127
Robert R. Foster Law,
Attorney At Law
Post Office Box 41
DeLand, Florida 32721-0041
Telephone: (386) 734-8224
Person Giving Notice:
/s/ MARGARET BOUCHIE
1230 Hazen Road
DeLand, FL 32720
September 24 & October 1, 2020
***********
CITY OF LAKE HELEN
NOTICE OF PUBLIC HEARING
ORDINANCE 2020-09
THE CITY OF LAKE HELEN PROPOSED TO ADOPT THE FOLLOWING ORDINANCE: 2020-09.
NOTICE IS HEREBY GIVEN that the City Commission of the City of Lake Helen, Florida will conduct a public hearing for the second and final reading of Ordinance 2020-09 on Thursday, October 8, 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.
Ordinance 2020-09 for the City of Lake Helen:
ORDINANCE 2020-09: AN ORDINANCE OF THE CITY OF LAKE HELEN, FLORIDA, AMENDING ARTICLES 4.10.08 OF THE CITY OF LAKE HELEN CODE OF ORDINANCES REGARDING TEMPORARY SIGNS; PROVIDING FOR LEGISLATIVE FINDINGS; PROVIDING FOR AMENDMENTS TO ARTICLE 4; PROVIDING FOR CONFLICTS; PROVIDING FOR SEVERABILITY, PROVIDING FOR CODIFICATION AND PROVIDING FOR AN EFFECTIVE DATE.
Copies of Ordinance 2020-09 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.
September 24 & October 1, 2020
**********
NOTICE OF PUBLIC SALE
OF PERSONAL PROPERTY
Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated:
EXTRA SPACE STORAGE
2745 S Woodland Blvd
DeLand, FL 32720
386-943-8386
DATE: October 13, 2020 at 10.00 AM
Deborah Smith, households; Laetitia Lindsey, households; June Moore, boxes; Walkidia Maldonado, furniture
The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property.
September 24 & October 1, 2020
*********
NOTICE UNDER
FICTITIOUS NAME LAW
TO WHOM IT MAY CONCERN:
NOTICE is hereby given that, pursuant to the “Fictitious Name Act,” Chapter 865.09, Florida Statutes, the following fictitious name will be registered with the Division of Corporations of the Department of State, State of Florida, to wit:
T-A NAILS
2525 W Speedway Blvd, Ste 100
Daytona Beach, Florida 32114
Tuan Minh Truong, Owner
September 24, 2020
**********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE
CASE NO: 2020-11451-PRDL
DIV: 10
IN RE: ESTATE OF
CYNTHIA GRACE POWELL
a/k/a CYNTHIA G. POWELL,
Deceased.
NOTICE OF ADMINISTRATION
NOTICE TO CREDITORS
The administration of the estate of CYNTHIA GRACE POWELL a/k/a CYNTHIA G. POWELL, deceased, whose date of death is October 9th, 2019, probate file number 2020-11451-PRDL, Div. 10, 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 address of the Personal Representative and the Personal Representative’s attorney are set forth below. The estate is testate and the date of the Will is June 12th, 2018.
ALL INTERESTED PERSONS ARE NOTIFIED THAT:
That any interested person on whom the notice is served who challenges the validity of the will, the qualifications of the personal representative, venue, or jurisdiction of the court is required to file any objections with the court in the manner provided in the Florida Probate Rules within the time required by law or those objections are forever barred;
That interested persons are required to file with the court any objection by an interested person on whom the notice was served that challenges the validity of the will, the qualifications of the personal representative, venue, or jurisdiction of the court within 3 months after the date of service of a copy of the notice of administration on the objecting person.
That any person entitled to exempt property is required to file a petition for determination of exempt property within the time provided by law or the right to exempt property is deemed waived;
That a surviving spouse seeking an elective share must file an election to take elective share within the time provided by law.
That all creditors of the decedent and other persons having claims or demands against decedent’s estate must file claims against the Estate with the Court within the time periods provided by law and set forth in Sections 733.702 and 733.710, Florida Statutes, or be forever barred.
The date of first publication of this Notice is September 24th, 2020.
Attorney for Personal
Representative:
/s/ Thomas W. Collier Jr. Esq.
Florida Bar No: 0978711
120 S. Woodland Blvd, Suite 200,
DeLand, FL 32720
Tel and Fax: (386) 740-1887
Personal Representative:
/s/ Janice Gates
September 24 & October 1, 2020
************
CITY OF LAKE HELEN
NOTICE OF PUBLIC HEARING
ORDINANCE 2020-10
THE CITY OF LAKE HELEN PROPOSED TO ADOPT THE FOLLOWING ORDINANCE: 2020-10.
NOTICE IS HEREBY GIVEN that the City Commission of the City of Lake Helen, Florida will conduct a public hearing for the second and final reading of Ordinance 2020-10 on Thursday, October 8, 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.
Ordinance 2020-10 for the City of Lake Helen:
ORDINANCE 2020-10: AN ORDINANCE OF THE CITY OF LAKE HELEN, FLORIDA, AMENDING ARTICLE 2.12.00 OF THE CITY OF LAKE HELEN CODE OF ORDINANCES REGARDING THE GCD (GATEWAY COMMERCIAL DISTRICT) ZONING; PROVIDING FOR LEGISLATIVE FINDINGS; PROVIDING FOR AMENDMENTS TO ARTICLE 2; PROVIDING FOR CONFLICTS; PROVIDING FOR SEVERABILITY, PROVIDING FOR CODIFICATION AND PROVIDING FOR AN EFFECTIVE DATE.
Copies of Ordinance 2020-10 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.
September 24 & October 1, 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:
Solomon’s Treasures
231 Nth Amelia Ave.
DeLand, Fl. 32724
/s/ Robert W. Zeiher
September 24, 2020
**********
NOTICE OF PUBLIC SALE
Notice is hereby given that on 10/16/20 at 10:30 am, the following mobile home will be sold at public auction pursuant to F.S. 715.109: 1975 SOUT HS 2773A & 2773B . Last Tenants: Ronald J Marilyn A Gallie . Sale to be Realty Systems of Arizona aka Pickwick 4500 S Clyde Morris Blvd Port Orange, Fl 321229 813 241 8269
September 24 & October 1, 2020
**************
NOTICE OF PUBLIC SALE
Notice is hereby given that on 10/16/20 at 10:30 am, the following mobile home will be sold at public auction pursuant to F.S. 715.109: 1979 MALA HS # GD0CFL16795309A & GD0CFL16795309B . Last Tenants: Michael Paul Binlein . Sale to be at Sun Communities Operating LP dba Holly Forest Estates. 1000 WALKER ST HOLLY HILL, FL 32117 813 241 8269
September 24 & October 1, 2020
**********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2020 12013 PRDL
Division 10
IN RE: ESTATE OF
JUDITH G. MANO, A/K/A
JUDITH W. MANO, A/K/A
JUDITH MANO
Deceased.
NOTICE TO CREDITORS
The administration of the estate of Judith G. Mano, a/k/a Judith W. Mano, a/k/a Judith Mano, deceased, whose date of death was August 8, 2020, 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 September 17, 2020.
Attorney for Personal
Representative:
/s/ Michael A. Kurey, Attorney
Florida Bar Number: 978833
211 E. Rich Ave
DELAND, FL 32724
Telephone: (386) 734-5959
Fax: (386) 734-5945
E-Mail: eservice@phillipsandfinley.com
Secondary E-Mail: mkurey@phillipsandfinley.com
Personal Representative:
/s/ John R. Green
299 Trembley Ave. SW
Palm Bay, Florida 32908
September 17 & 24, 2020
*******
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA PROBATE DIVISION
File No.: 2020 11531 PRDL
IN RE: ESTATE OF
Division: 10 RONALD ROMAN JOZWIAK
A/K/A RONALD R. JOZWIAK,
Deceased.
NOTICE TO CREDITORS
The administration of the estate of RONALD ROMAN JOZWIAK A/K/A RONALD R. JOZWIAK, deceased, whose date of death was June 06, 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 September 17, 2020.
Attorney for Personal
Representative:
/s/ JOSEPH P. DUDLEY, ESQ.
Email Addresses:
joedudley@joedudley.com
jdudley@joedudley.com
Florida Bar No. 650293
403 Downing Street
New Smyrna Beach, Florida 32168
Telephone: (386) 428-2434
Personal Representative:
/s/ CATHY ANDERSON
9110 West Allerton Avenue
Milwaukee, WI 53228
September 17 & 24, 2020
*******
Sale Notice
Notice is hereby given the DeLand Self Storage will see the contents of the following self-storage units by public auction to satisfy their liens against these tenants, in accordance with the Florida Self Storage Facility Act. The auction will take place at this October 7 2020 or thereafter.
Units are believed to contain household goods. Unless otherwise listed.
Unit# Brian Tarver- Nissan Car
Unit# 5025 Kellee J Farrari -Household Goods
Unit# 4008 Faye Aldrich-Household goods
Unit# 2042 Nels Neva-Household Goods
Unit# 2032 Robert Stocksdale -Household goods
Unit# 2023 Jennifer Bischoff-Household goods
Unit# 2022 Shelby Neri-Household Goods
Unit# 2006 Angela Campbell-Household Goods
Unit # 1023 Isreal Perealez- Household goods
JMA Auctioneers! AB:2314, AU:1139, 15% Buyers Premium.
September 17 & 24, 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:
CSM ENTERPRISES
1702 N. Woodland Blvd, #116-135
DeLand, Florida 32720
Carole Stone Mazzone, Owner
September 24, 2020
**********
NOTICE REQUESTING VACATION
OF ALL OR PORTIONS
OF PLAT OF CORRECTED MAP OF MCCARY’S-BURG SUBDIVISION
TO WHOM IT MAY CONCERN:
Please take notice that John Davis and Sheree Davis will on the 6th day of October, 2020, at the hour of 10:20 o’clock A.M. in the County Council Meeting Room, Thomas C. Kelly Administration Center, 123 West Indiana Avenue, DeLand, Florida, petition the County Council of Volusia County, Florida, to vacate all or that portion of the Plat of McCary’s-Burg, as recorded in Map Book 19, Page 4, in the Office of the Clerk of the Circuit Court, DeLand, Florida, and more particularly described as follows:
Lot 1 and that portion of platted right of way northeasterly and adjacent to said Lot 1 according to the CORRECTED MAP OF MCCARY’S-BURG as recorded in Map Book 19, Page 4, of the Public Records of Volusia, County Florida.
Petitioners assert that they are the fee simple title owners of all or that portion of said plat sought to be vacated.
Persons interested may appear and be heard at the time and place above specified.
NOTICE UNDER THE AMERICANS
WITH DISABILITIES ACT (TITLE II)
In accordance with the requirements of Title II of the Americans with Disabilities Act of 1990 (“ADA”), the County of Volusia (“County”) will not discriminate against qualified individuals with disabilities on the basis of disability in its services, programs, or activities. Anyone who requires an auxiliary aid or service for effective communication, or a modification of policies or procedures to participate in a program, service, or activity of County, should contact the office of the County’s ADA Title II Coordinator, Mr. George Baker, at (386) 248-1760 as soon as possible but no later than 2 business days before the scheduled event or meeting. This paragraph shall likewise apply to written requests by a physically handicapped person needing a special accommodation to attend a public meeting in accordance with section 286.26, Florida Statutes.
A copy of the County’s Notice under the Americans with Disabilities Act (Title II) can be obtained at http://www.volusia.org/ada or requested from the County’s ADA Title II Coordinator at the telephone number listed above.
John Davis and Sheree Davis
439 Gasline Road
DeLand, FL 32724
September 17 & 24, 2020
***********
CITY OF LAKE HELEN
NOTICE OF PUBLIC HEARING
ORDINANCE NUMBER 2020-12
THE CITY OF LAKE HELEN PROPOSED TO ADOPT THE FOLLOWING ORDINANCE NUMBER 2020-12.
NOTICE IS HEREBY GIVEN that the City Commission of the City of Lake Helen, Florida will conduct a public hearing for the second and final reading of Ordinance 2020-12 on Thursday, October 8, 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.
Ordinance 2020-12 for the City of Lake Helen:
ORDINANCE NUMBER 2020-12: AN ORDINANCE REZONING 5.0± ACRES LOCATED AT 230 N. SUMMIT AVENUE PARCEL 7130-02-20-0030 FROM GCD (GATEWAY COMMERCIAL DISTRICT) TO A PLANNED DEVELOPMENT – COMMERCIAL; PROVIDING FOR A QUASI JUDICIAL PUBLIC HEARING; PROVIDING FOR CONFLICTING ORDINANCES; PROVIDING FOR SEVERABILITY; AND PROVIDING AN EFFECTIVE DATE.
Copies of Ordinance 2020-12 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.
September 24 & October 1, 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:
RAD DIECAST & COLLECTIBLES
5415 Cordgrass Bend Ln
Port Orange, Florida 32128
Travis William Turner, Owner
September 24, 2020
*********
NOTICE OF PUBLIC SALE: JOHNNY’S AUTO, INC. GIVES NOTICE OF FORECLOSURE OF LIEN AND INTENT TO SELL THE FOLLOWING VEHICLE(S) ON MONDAY, OCTOBER 12, 2020 AT 9:00 AM AT 203 S. INDUSTRIAL DRIVE, ORANGE CITY, FLORIDA, 32763, PURSUANT TO SUBSECTION 713.78 OF THE FLORIDA STATUTES. JOHNNY’S AUTO, INC. RESERVES THE RIGHT TO ACCEPT OR REJECT ANY AND/OR ALL BIDS.
2003 KIA KNDJC733X35071773
2000 KAWASAKI
JKAEXMF15YA072675
September 24, 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:
QUALITY PROFESSIONAL PRESSURE
CLEANING & PAINTING
34 Seminole Dr
DeBary, Florida 32713
Steven Louis Myers, Owner
September 24, 2020
************
IN THE CIRCUIT COURT
OF THE SEVENTH JUDICIAL CIRCUIT
IN AND FOR
VOLUSIA COUNTY FLORIDA DIVISION: PROBATE
File No: 2020-12054 PRDL
IN RE: ESTATE OF: PALMA DE NARO Deceased NOTICE TO CREDITORS
The administration of the Estate of PALMA DE NARO, deceased, File No. 2020- 12054- PRDL 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 Co-Personal Representatives and the Co-Personal Representatives’ attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against decedent’s estate, 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 September 17, 2020
Attorney for Personal
RepresentativeS
Stephen F. Shaw, Esq.
Florida Bar No. 0128661
North Florida Lawyers, PLLC
P.O. Box 1241
Silver Springs, FL 34489
(800) 742-1190
Emily DeNaro
Co-Personal Representative
2582 S.E. 45th St.
Ocala, FL 34480
(352) 484-5253
Michael DeNaro
Co-Personal Representative
212 E. 4th Street
Bridgeport PA 19405
(610) 275-6897
September 17 & 24, 2020
***********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2020-11591-PRDL
Division 10
IN RE: ESTATE OF
HARRY FRANKLIN ADKINS, JR.
a/k/a HARRY F. ADKINS
Deceased.
NOTICE TO CREDITORS
The administration of the estate of Harry Franklin Adkins, Jr., deceased, whose date of death was June 4, 2020, is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is 101 North Alabama Avenue, DeLand, Florida 32724. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this notice is September 24, 2020.
Attorney for Personal
Representative:
/s/ Michael S. Slick, Esquire
Florida Bar No. 0015821
Michael S. Slick, P.A.
200 Magnolia Avenue
Daytona Beach, Florida 32114-4306
Email: Michael@DaytonaLawOnline.com
Personal Representative:
/s/ Melissa Draper
297 Jeffery Avenue
Holly Hill, Florida 32117
September 24 & October 1, 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:
Plaza Resort & Spa
600 North Atlantic Avenue
Daytona Beach, FL 32118
Plaza Resort Atlantic Ocean LLC
a Delaware limited liability
By: Vienna Capital, Inc. a California corporation, its Manager
By: /s/ Xiangjun Li, Chairman
September 24, 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:
GIRL CAVE CLOTHING
3016 Umbrella Tree Dr
Edgewater, Florida 32141
Jennifer Louise Costanzo, Owner
September 24, 2020
**********
NOTICE OF PUBLIC SALE
Notice is hereby given that on 10/16/20 at 10:30 am, the following mobile home will be sold at public auction pursuant to F.S. 715.109: 1974 GREE HS 2162319H . Last Tenants: Amanda Lynn Eldridge Larry Steven Martin. Sale to be Realty Systems of Arizona aka Lighthouse MHP 155 Spring Dr Port Orange, FL 32129 813 241 8269
September 24, 2020
*******
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No.: 2020-10814 PRDL
Division 10
IN RE: ESTATE OF
ELSIE B. (BRUNK) FINLAYSON,
Deceased.
NOTICE TO CREDITORS
The administration of the estate of ELSIE B. (BRUNK) FINLAYSON, deceased, whose date of death was February 20, 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 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: September 24, 2020.
/s/ Brittany G. Gloersen
Attorney for Personal
Representative
Email: brittany@landispa.com
Secondary Email: sdowling@landispa.com
Florida Bar No. 91434
Landis Graham French, P.A.
145 East Rich Avenue
Suite C
DeLand, FL 32724
Telephone: 386-734-3451
/s/ June A. Seefried
n/k/a June Ann Garrison
Personal Representative
30 Genesee Street
Mount Morris, NY 14510
September 24 & October 1, 2020
*******
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 20-11987-PRDL
Division: 10
IN RE: ESTATE OF
STEVEN STOKES GOLDSBOROUGH,
Deceased.
NOTICE TO CREDITORS
The administration of the estate of STEVEN STOKES GOLDSBOROUGH, deceased, whose date of death was April 9, 2020, is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is PO Box 6043, DeLand, FL 32721. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against decedent’s estate, on whom a copy of this notice is required to be served, must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this notice is: September 24, 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: rjohnson@hnh-law.com
SANDRA MURRAY
Personal Representative
5615 Rogers Drive
Port Orange, FL 32127
September 24 & October 1, 2020
********
IN THE CIRCUIT COURT, SEVENTH
JUDICIAL CIRCUIT IN AND FOR
VOLUSIA COUNTY, FLORIDA
CASE NO.: 2020 10261 FMDL
DIVISION: 04
In the Petition of Fernando
Rodriguez, et al,
Petitioner
vs.
,
Respondent
AMENDED NOTICE OF ACTION
TO: Carlos Casas aka Carlos Casas Pedraza aka Angel Antonio Hernandez aka Angel A. Hernandez aka Angel Hernandez, 1020 Springdale Ct., DeLand, FL 32720
YOU ARE HEREBY NOTIFIED that an action has been filed against you and that you are required to serve a copy of your written defenses, if any, on petitioner or petitioner’s attorney:
Georgina Roman Secor, Esq.
2290 S. Volusia Ave., Suite D
Orange City, FL 32763
on or before October 29, 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: September 14, 2020.
LAURA E. ROTH
CLERK OF THE CIRCUIT COURT
By: /s/ M. Cross-Lindsey
Deputy Clerk
September 24, October 1, 8 & 15, 2020
**********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File Number: 2020 11565 PRDL
IN RE: ESTATE OF
FREDERICK M. METIVIER,
Deceased
NOTICE TO CREDITORS
The administration of the Estate of Frederick M. Metivier, deceased, whose date of death was March 14, 2020, is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is P.O. Box 6043, DeLand, FL 32721-6043. 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 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 September 24, 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/ SABRINA METIVIER
489 Tuscany Chase Dr.
Daytona Beach, FL 32117
September 24 & October 1, 2020
***********
IN THE CIRCUIT COURT OF THE
SEVENTH JUDICIAL CIRCUIT
IN AND FOR
VOLUSIA COUNTY, FLORIDA
CIVIL DIVISION
CASE NO.: 2018 31643 CICI
PACIFIC WESTERN BANK,
Plaintiff,
vs.
RIBO RESEARCH HOLDINGS, LLC;
ANGEL RIBO; CAROL RIBO; Clyde Morris Medical & Professional Center Condominium Association, Inc., a/k/a Clyde Morris Medical Center Condominium Association, Inc.; PENINSULA RESEARCH ORMOND BEACH, LLC,
Defendants.
NOTICE OF FORECLOSURE SALE
NOTICE IS HEREBY GIVEN that, pursuant to the Final Judgment of Foreclosure and Damages dated September 11, 2020, in the above-captioned cause, in the Circuit Court of the Seventh Judicial Circuit in and for Volusia County, Florida, the Clerk of this Circuit Court, Laura E. Roth, will sell the following property, situated in Volusia County, Florida, and more particularly described as follows:
Unit Nos. 6, 7, 8, 9, 10 and 11, Building A, of CLYDE MORRIS MEDICAL AND PROFESSIONAL CENTER, A CONDOMINIUM, according to the Declaration of Condominium recorded in Official Records Book 5024, Page 4625, and all exhibits and amendments thereof, all of the Public Records of Volusisa County, Florida.
and
All leases and rental agreements, including any and all extensions, renewals and modifications thereof and guaranties of performance or obligations of any tenants or lessees thereunder (said leases and agreements are hereinafter referred to collectively as the “Leases”, and said tenants and lessees are hereinafter referred to collectively as “Tenants” or individually as “Tenant” as the context requires), which Leases cover the Real Property, together with all rents, issues and profits from the Leases and from the Real Property
along with
All assets of Ribo Research Holdings, LLC, including without limitation all equipment, fixtures, accounts, inventory, goods, chattel paper, instruments, general intangibles, investment property, documents, deposit accounts, letter of credit rights, tort claims, insurance claims, all accessions, additions, replacements, and substitutions relating to any of the foregoing; all records of any kind relating to any of the foregoing; all proceeds relating to any of the forgoing (including insurance and general intangibles)
The Clerk of this Circuit Court will sell the property at public sale, to the highest and best bidder, for cash, in an online sale at www.volusia.realforeclose.com, beginning at 11:00 a.m., on October 14, 2020, in accordance with Chapter 45 Florida Statutes.
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: September 22, 2020
Respectfully submitted,
By: /s/ Christopher Paolini Christopher Paolini, Esq.
Florida Bar No. 669199
CARLTON FIELDS, P.A.
200 S. Orange Ave., Suite 1000
Orlando, FL 32801
(407) 849-0300 (telephone)
(407) 648-9099 (facsimile)
Email: cpaolini@carltonfields.com
Secondary: atokarz@carltonfields.com
Attorneys for Plaintiff
CERTIFICATE OF SERVICE
I HEREBY CERTIFY that on September 22, 2020, a copy of the foregoing was filed electronically with the Clerk of Court via the Florida E-Portal which will furnish a copy via e-mail to all registered users authorized to receive service via the E-Portal and was served via US Mail on:
PENINSULA RESEARCH ORMOND
BEACH, LLC
c/o RIBO RESEARCH LLC
as REGISTERED AGENT
305 CLYDE MORRIS BLVD.
SUITE 220
ORMOND BEACH, FL 32174
By: /s/ Christopher PaoliniAttorney
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
101 N. Alabama Ave., Ste. D-305
DeLand, FL 32724
(386) 257-6096
Hearing or voice impaired, please call 711.
September 24 & October 1, 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 September 15, 2020 by Law Office of Vaughan & Associates, P.A., Trustee
Schedule “A” Combined Descriptions: Record Owner/Obligor: 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 (“CL ORB/PG”), Total Amount Due per recorded Claim of Lien (“Amt Due”), Per Diem Amount (“PD”) from date of Lien, if any, all of the Public Records of Volusia County, Florida, as follows:
Combined Descriptions:
RO: A&A MORTGAGE SPECIALISTS, LLC, AKA A&A MORTGAGE SPECIALIST, LLC, A FLORIDA LIMITED LIABILITY COMPANY, FAITH ARCHAMBEAU, 10235 WILLOW DR, PORT RICHEY, FL 34668-3349, U/W 904/905/23, CL ORB/PG 7889/4475, Amt Due $5,431.89, PD $0.00;
RO: SEAN M. AHERN, DEBRA A. MONROE, 743 Swartz Rd , Akron, OH 44319, U/W 223/44, CL ORB/PG 7889/4475, Amt Due $3,953.96, PD $0.00;
RO: ANGEL ONWALDO LLC, ANGEL ONWALDO, 1704 SUWANNEE CIR , WAUNAKEE, WI 53597, U/W 324/49, CL ORB/PG 7889/4475, Amt Due $3,953.96, PD $0.00;
RO: ANVIT GROUP, LLC, 294 Harman St Apt 1RF, Brooklyn, NY 11237, U/W 604/605/18, CL ORB/PG 7889/4475, Amt Due $5,431.89, PD $0.00;
RO: TIMOTHY J. ARMSTRONG, KAREN E. ARMSTRONG, 52 VILLA POINTE DRIVE , SPRINGBORO, OH 45066, U/W 324/23, CL ORB/PG 7889/4475, Amt Due $3,953.96, PD $0.00;
RO: CYNTHIA BACKER, CLYDE BACKER, 8707 WILD CHERRY DR , Rogers, AR 72756, U/W 707/709/29, CL ORB/PG 7889/4475, Amt Due $5,431.89, PD $0.00;
RO: TYRONE E BANNER, 8206 CHATHAM OAKS DR , CONCORD, NC 28027-9606, U/W 804/805/44, CL ORB/PG 7889/4475, Amt Due $5,431.89, PD $0.00;
RO: BARTON REAL ESTATE INVESTMENT SERVICES, A FLORIDA CORPORATION, AGENT LEE SCHOENBERG, 2228 NOVA VILLAGE DR , DAVIE, FL 33317, U/W 407/409/4, CL ORB/PG 7889/4475, Amt Due $5,431.89 , PD $0.00;
RO: TRACY L BEEKMAN, DAVID R BEEKMAN, 10615 SW COUNTY ROAD 240 , LAKE CITY, FL 32024, U/W 806/14, CL ORB/PG 7889/4475, Amt Due $4,074.78, PD $0.00;
RO: MARGARET BERRY, LEWIS BERRY, 36825 ROBERTS RD., DADE CITY, FL 33525, U/W 115/117/21, CL ORB/PG 7889/4475, Amt Due $5,431.89, PD $0.00;
RO: BG ASUX, LLC , c/o Uri Fried 1280 Prospect Cmns, APT 221, Sun Prairie, WI 53590, U/W 118/29, CL ORB/PG 7889/4475, Amt Due $2,960.37, PD $0.00;
RO: ROBERT A. BIANCANELLO, NANCY BIANCANELLO, 112 DEWEY STREET , JERICAHO, NY 11753, U/W 723/18, CL ORB/PG 7889/4475, Amt Due $3,953.96, PD $0.00;
RO: SHELAH BLY , 19086 EASTLAND ST , ROSEVILLE, MI 48066, U/W 804/805/28, CL ORB/PG 7889/4475, Amt Due $5,431.89, PD $0.00;
RO: RANDALL E BOGLE, LISA D BOGLE, 5709 Saint Charles Ct , Hermitage, TN 37076, U/W 215/217/18, CL ORB/PG 7889/4475, Amt Due $5,431.89, PD $0.00;
RO: KIM BOSEMAN, 3620 PELHAM RD , GREENVILLE, SC 29615-5044, U/W 315/317/13, CL ORB/PG 7889/4475, Amt Due $5,431.89, PD $0.00;
RO: JIMMY E. BROWN, HATTIE M. BROWN, 1570 E Main St, APT 127, Danville, IN 46122, U/W 207/209/28, CL ORB/PG 7889/4475, Amt Due $5,431.89, PD $0.00;
RO: JIMMY E. BROWN, HATTIE M. BROWN, 1570 E Main St, APT 127, Danville, IN 46122, U/W 215/217/40, CL ORB/PG 7889/4475, Amt Due $5,431.89, PD $0.00;
RO: BOBBY T. BRUNSON, BARBARA C. BRUNSON, PO BOX 701 , LAKE CITY, SC 29560-0701, U/W 801/30, CL ORB/PG 7889/4475, Amt Due $4,074.78, PD $0.00;
RO: MICHAEL J. BRYANT, 1008 SUPERIOR AVENUE, DAYTON, OH 45402, U/W 707/709/46, CL ORB/PG 7889/4475, Amt Due $5,431.89, PD $0.00;
RO: JOSEPH J. BURNS, LINDA A. BURNS, AKA JOSEPH BURNS, LINDA BURNS, 2425 RURALTON STREET, PITTSBURG, PA 15210, U/W 519/521/13, CL ORB/PG 7889/4475, Amt Due $5,431.89, PD $0.00;
RO: RANDOLPH T. BYERS, RAYMOND N. BYERS, 918 WEST UNIONVILLE TRAIL ROAD Apt R, MONROE, NC 28110-9245, U/W 907/909/50, CL ORB/PG 7889/4475, Amt Due $5,431.89, PD $0.00;
RO: ERIC BYRD, 11998 Pericles Drive , Rancho Cordova, CA 95742, U/W 515/517/27, CL ORB/PG 7889/4475, Amt Due $5,431.89, PD $0.00;
RO: CASCO AFFINITY, LLC, A FLORIDA LIMITED LIABILITY COMPANY C/O CASEY SCHNEIDER, 6616 BOULDER RUN LOOP, WESLEY CHAPEL, FL 33545, U/W 501/50, CL ORB/PG 7889/4475, Amt Due $4,074.78, PD $0.00;
RO: ROBERT R. CASH, DORIS C. ISBELL, 306 TAHOE TRAIL, MARTIN, GA 30557, U/W 319/321/21, CL ORB/PG 7889/4475, Amt Due $5,431.89, PD $0.00;
RO: C & C Properties Group, Inc, 110 W Reynolds Street #210 , Plant City, FL 33563, U/W 104/105/46, CL ORB/PG 7889/4475, Amt Due $5,431.89, PD $0.00;
RO: CHILDERS FAMILY TRUST, LLC, A WYOMING LIMITED LIABILITY COMPANY, 123 W 1ST ST, SUITE 675, CASPER, WYOMING 82601, U/W 719/721/28, CL ORB/PG 7889/4475, Amt Due $5,431.89, PD $0.00;
RO: CHILDERS FAMILY TRUST, LLC, A WYOMING LIMITED LIABILITY COMPANY, 123 W 1ST ST, SUITE 675, CASPER, WYOMING 82601, U/W 604/605/51, CL ORB/PG 7889/4475, Amt Due $5,431.89, PD $0.00;
RO: CLUB SELECT RESORTS, 10923 MO-176 Ste H, Walnut Shade, MO 65771, U/W 822/30, CL ORB/PG 7889/4475, Amt Due $2,960.37 , PD $0.00;
RO: CLUB SELECT RESORTS, 10923 MO-176 Suite H, Walnut Shade, MO 65771, U/W 604/605/50, CL ORB/PG 7889/4475, Amt Due $5,431.89 , PD $0.00;
RO: PAMELA S. NEWTON, SHANE O. COCKREHAM AND JOHN LONG, 6355 Germanton Road , Rural Hall, NC 27045, U/W 915/917/9, CL ORB/PG 7889/4475, Amt Due $5,431.89 , PD $0.00;
RO: KELLY R. COLEMAN, 30775 BETHLEHEM RD, Cole Camp, MO 65325, U/W 304/305/19, CL ORB/PG 7889/4475, Amt Due $5,431.89, PD $0.00;
RO: COOPER FAMILY HOLDINGS LLC, A MISSOURI LIMITED LIABILITY COMPANY, 200 NE MISSOURI RD, 200 LEE’S SUMMIT, MO. 64086, U/W 208/51, CL ORB/PG 7889/4475, Amt Due $2,960.37 , PD $0.00;
RO: JAMES L CRAIG, JEANETTE T CRAIG, 1610 S. 15TH PLACE , ROGERS, AR 72758, U/W 215/217/20, CL ORB/PG 7889/4475, Amt Due $5,431.89, PD $0.00;
RO: DENNIS CRAMER, LAURIE CRAMER, PO BOX 780 , MACHIAS, ME 04654, U/W 104/105/4, CL ORB/PG 7889/4475, Amt Due $5,431.89, PD $0.00;
RO: CHARLES CUNNINGHAM, 76 VALLEY DR , FOLEY, MO 63347-2431, U/W 619/621/45, CL ORB/PG 7889/4475, Amt Due $5,431.89, PD $0.00;
RO: STANLEY CUNNINGHAM, 2109 Trefoil Lane , Fuquay Varina, NC 27526, U/W 115/117/19, CL ORB/PG 7889/4475, Amt Due $5,431.89, PD $0.00;
RO: DALLAS ESTATE HOLDINGS, LLC, A FLORIDA LIMITED LIABILITY COMPANY, 95 E Mitchell Hammond Rd , Oviedo, FL 32765, U/W 501/49, CL ORB/PG 7889/4475, Amt Due $4,074.78, PD $0.00;
RO: BERKELEY D. DAVIS SR. AND YVONNE D. DAVIS, 204 RABBIT TRACK ROAD , SATSUMA, FL 32189, U/W 823/36, CL ORB/PG 7889/4475, Amt Due $3,953.96, PD $0.00;
RO: DANIEL J. DAVIS, LOUELLA A. DAVIS, 201 SE FOX HALL CT , LAKE CITY, FL 32025-3859, U/W 224/22, CL ORB/PG 7889/4475, Amt Due $3,953.96, PD $0.00;
RO: JENNIFER L. DUNN, JERRI L. DUNN, 2643 STANMORE COURT , ORLANDO, FL 32817, U/W 719/721/23, CL ORB/PG 7889/4475, Amt Due $5,431.89, PD $0.00;
RO: ANTONIO M DURHAM, ARETHA W DURHAM, 4945 NISBET DR ., MACON, GA 31208-4719, U/W 324/46, CL ORB/PG 7889/4475, Amt Due $3,953.96, PD $0.00;
RO: WILLIAM D ELLIOTT, SANDRA E ELLIOTT, DEWEY L ENGLISH AND WANDA L ENGLISH, 5069 Soutel Drive , Jacksonville, FL 32208, U/W 715/717/15, CL ORB/PG 7889/4475, Amt Due $5,431.89, PD $0.00;
RO: ELLIOT’S WORLD, LLC, 1160 VIERLING DRIVE E Unit #305, SHAKOPEE, MN 55379, U/W 101/2, CL ORB/PG 7889/4475, Amt Due $4,074.78, PD $0.00;
RO: MICHELLE D. EMANUEL-HARRINGTON AKA MICHELLE D. EMANUEL-HARRINGTON, 3433 LIONSGATE COURT, LITHONIA, GA 30038, U/W 407/409/52, CL ORB/PG 7889/4475, Amt Due $5,431.89, PD $0.00;
RO: eMidsouth, Inc. SIGNING OFFICER LARRY A. WATSON, 3589 Covington Pike Apt# 317, Memphis, TN 38128, U/W 602/22, CL ORB/PG 7889/4475, Amt Due $2,960.37, PD $0.00;
RO: eMidsouth, Inc. SIGNING OFFICER LARRY A. WATSON, 3589 Covington Pike Apt# 317 , Memphis, TN 38128, U/W 819/821/21, CL ORB/PG 7889/4475, Amt Due $5,431.89, PD $0.00;
RO: eMidsouth, Inc. SIGNING OFFICER LARRY A. WATSON, 3589 Covington Pike Apt#317 , Memphis, TN 38128, U/W 603/30, CL ORB/PG 7889/4475, Amt Due $3,293.48, PD $0.00;
RO: ETT,LLC, AUTHORIZED AGENT JOHN WILLIAM KELLER, PO BOX 4483, SERVIERVILLE, TN 37864 AND 1605 Counrty Meadows Drive , Sevierville, TN 37862, U/W 603/49, CL ORB/PG 7889/4475, Amt Due $3,293.48, PD $0.00;
RO: ETT,LLC, AUTHORIZED AGENT JOHN WILLIAM KELLER, PO BOX 4483, SERVIERVILLE, TN 37864 AND 1605 Counrty Meadows Drive , Sevierville, TN 37862, U/W 610/11, CL ORB/PG 7889/4475, Amt Due $3,293.48, PD $0.00;
RO: ETT,LLC, AUTHORIZED AGENT JOHN WILLIAM KELLER, PO BOX 4483, SERVIERVILLE, TN 37864 AND 1605 Counrty Meadows Drive , Sevierville, TN 37862, U/W 611/14, CL ORB/PG 7889/4475, Amt Due $3,293.48 , PD $0.00;
RO: ETT,LLC, AUTHORIZED AGENT JOHN WILLIAM KELLER, PO BOX 4483, SERVIERVILLE, TN 37864 AND 1605 Counrty Meadows Drive , Sevierville, TN 37862, U/W 420/40, CL ORB/PG 7889/4475, Amt Due $3,293.48 , PD $0.00;
RO: LENORA L. FEARS, JAMES A. FEARS, SR, 1980 SW 81ST AVE APT 102 , NORTH LAUDERDALE, FL 33068, U/W 304/305/1, CL ORB/PG 7889/4475, Amt Due $5,431.89 , PD $0.00;
RO: SANDRA J FEIOCK, THOMAS C. FEIOCK, 201 Virginia St APT 571 Apt 571, BETHESDA, OH 43715, U/W 219/221/47, CL ORB/PG 7889/4475, Amt Due $5,431.89, PD $0.00;
RO: DAVID ANDREW FISCHER, AURICA FISCHER, 20251 N. 51ST DRIVE, GLENDALE, AZ 85308, U/W 806/42, CL ORB/PG 7889/4475, Amt Due $4,074.78, PD $0.00;
RO: FLORIDA BARTER AND TRAVEL, LLC , A FLORIDA LIMITED LIABILITY COMPANY, 2578 ENTERPRISE ROAD #324 , ORANGE CITY, FL 32763, U/W 807/809/28, CL ORB/PG 7889/4475, Amt Due $5,431.89, PD $0.00;
RO: MICHEAL G. FORSHEE, MARGIE M. FORSHEE, 900 Maple Street , Bismarck, MT 63624, U/W 224/7, CL ORB/PG 7889/4475, Amt Due $3,953.96, PD $0.00;
RO: CHARLES W. FREDERICK, 306 W Van Buren Street , NAPPANEE, IN 46550, U/W 215/217/12, CL ORB/PG 7889/4475, Amt Due $5,431.89, PD $0.00;
RO: CECILE M HAMILTON, JUDITH F. FRIEND, 4 CENTENNIAL SPGS, NEW GLOUCESTER, ME 04260, U/W 424/4, CL ORB/PG 7889/4475, Amt Due $3,953.96, PD $0.00;
RO: BRIAN FULLER, 778 Jimmy Ann Dr Apt 1406, Daytona Beach, FL 32114, U/W 904/905/18, CL ORB/PG 7889/4475, Amt Due $5,431.89, PD $0.00;
RO: WILLIAM C. GANUNG, GLENDA K. GANUNG, 1819 Marley Place , Longwood, FL 32750, U/W 323/43, CL ORB/PG 7889/4475, Amt Due $3,953.96, PD $0.00;
RO: CAROLYN Y.S. WISE GARRETT, PO BOX 61, IRMO, SC 29063, U/W 515/517/28, CL ORB/PG 7889/4475, Amt Due $5,431.89, PD $0.00;
RO: THOMAS GIAMMARCO, DIANNE M GIAMMARCO, 5629 CINNAMON DR. , WEST PALM BEACH, FL 33415, U/W 815/817/48, CL ORB/PG 7889/4475, Amt Due $5,431.89 , PD $0.00;
RO: KAHOYA GIBSON, YUSUFU GIBSON, 4020 Jackson Road , Williamstown, NJ 08094, U/W 519/521/14, CL ORB/PG 7889/4475, Amt Due $5,431.89, PD $0.00;
RO: RONALD GOLDEN, 1105 NEWTON RD , SPRINGVILLE, AL 35146, U/W 104/105/12, CL ORB/PG 7889/4475, Amt Due $5,431.89, PD $0.00;
RO: RAMON A. GOMEZ, MERCEDES M. GOMEZ, 1402 CONGRESS AVE , LEHIGH ACRES, FL 33972, U/W 101/12, CL ORB/PG 7889/4475, Amt Due $4,074.78, PD $0.00;
RO: LINDA S. GOODE, 22594 PARKLAND FARMSTER, ASHBURN, VA 20148, U/W 901/44, CL ORB/PG 7889/4475, Amt Due $4,074.78, PD $0.00;
RO: LAWRENCE G GROESBECK, VIRGINIA M. GROESBECK, 217 E Hedge Dr, Florence, AZ 85132, U/W 204/205/28, CL ORB/PG 7889/4475, Amt Due $5,431.89, PD $0.00;
RO: EUGENIO F. HAURADOU, SILKA HAURADOU, 8135 Sunrise Lakes Blvd Apt. 310, Sunrise, FL 33322, U/W 507/509/26, CL ORB/PG 7889/4475, Amt Due $5,431.89, PD $0.00;
RO: NIKKI NADINE HENDERSON, FELICIA M HILTON, 2037 Tiger Flowers Drive NW, Atlanta, GA 30314, U/W 104/105/33, CL ORB/PG 7889/4475, Amt Due $5,431.89, PD $0.00;
RO: SABRINA YOLANDA DARDEN-HILL, LONNIE LEE HILL JR, 3743 Ashley Way, Owngs Hills, MD 21117, U/W 619/621/30, CL ORB/PG 7889/4475, Amt Due $5,431.89 , PD $0.00;
RO: PAULA S HOLCOMB, 903 ADEL RD , CASHVILL, GA 31639, U/W 511/2, CL ORB/PG 7889/4475, Amt Due $3,293.48, PD $0.00;
RO: SABRINA A. HOOD , BRUCE E HOOD, 5446 HARDEE ST , NAPLES, FL 34113-7811, U/W 323/16, CL ORB/PG 7889/4475, Amt Due $3,953.96, PD $0.00;
September 17 & 24, 2020
*********
FLORIDA DEPARTMENT OF LAW
ENFORCEMENT,
Petitioner
vs.
JOSHUA D. FANCHER, Case #43232
Respondent
NOTICE OF ACTION
TO: JOSHUA D. FANCHER, Residence Unknown
YOU ARE NOTIFIED that an Administrative Complaint has been filed against you seeking to revoke your LAW ENFORCEMENT Certificate in accordance with Section 943.1395, F.S., and any rules promulgated thereunder.
You are required to serve a written copy of your intent to request a hearing pursuant to Section 120.57, F.S. upon Dean Register, Director, Criminal Justice Professionalism Program, Florida Department of Law Enforcement, P. O. Box 1489, Tallahassee, Florida 32302-1489, on or before November 14, 2020. Failure to do so will result in a default being entered against you to Revoke said certification pursuant to Section 120.60, F.S., and Rule 11B-27, F.A.C.
Dated: September 14, 2020
Dean Register, Professionalism Director
FLORIDA DEPARTMENT OF LAW ENFORCEMENT
By: -s- Shamekia Collins,
Division Representative
September 17, 24, October 1 & 8, 2020
**********
IN THE CIRCUIT COURT OF THE
SEVENTH JUDICIAL CIRCUIT,
IN AND FOR
VOLUSIA COUNTY, FLORIDA
CASE NO.: 2020 31137 CICI
ADRIANA HARLEY,
Personal Representative of the
Estate of Anthony Pace, deceased,
Plaintiff, v. UNKNOWN TRUSTEES; UNKNOWN SUCCESSOR TRUSTEES; and UNKNOWN BENEFICIARIES OF THE ANTHONY PACE OR CARLOTTA M. PACE REVOCABLE TRUST DATED NOVEMBER 13, 2008;
Defendants.
NOTICE OF ACTION
This is a Notice of Action for Case No. 2020-31137-CICI, Harley v. Unknown Trustees, etc, et al., in the Circuit Court of the Seventh Judicial Circuit in and for Volusia County, Florida to the UNKNOWN TRUSTEES; UNKNOWN SUCCESSOR TRUSTEES; and UNKNOWN BENEFICIARIES OF THE ANTHONY PACE OR CARLOTTA M. PACE REVOCABLE TRUST DATED NOVEMBER 13, 2008 and ALL PARTIES having or claiming to have any right, title, or interest in the property herein described.
YOU ARE NOTIFIED that an action for Quiet Title and to Declare Trust Null and Void has been filed against you. Not less than 28 days nor more than 60 days after the first publication, you are required to file your written defenses, if any, with the Clerk of this Court at P.O. Box 6043, DeLand, FL 32721-6043, and to serve a copy to The Boutty Law Firm P.A. at 1150 Louisiana Avenue, Winter Park, FL 32789, who serves as counsel for Adriana Harley, Personal Representative of the Estate of Anthony Pace. If you fail to do so, a default may be entered against you for the relief demanded in the Complaint, including quiet title to the property located at:
14 Sandpoint Circle, Ormond Beach, Florida 32174, identified by the Volusia County Tax Assessor as Parcel 422902001030 and more particularly described as: LOT 103, COQUINA POINT, ACCORDING TO PLAT THEREOF, RECORDED IN MAP BOOK 43, PAGES 40 AND 41, OF THE PUBLIC RECORDS OF VOLUSIA COUNTY, FLORIDA.
Copies of all court documents in this case, including orders, are available at the Clerk of the Court’s office. You may review these documents upon request.
You must keep the Clerk of the Court’s office notified of your current address. Future papers in this lawsuit will be mailed or e-mailed to the addresses on record at the clerk’s office.
Dated: 9/9/2020.
LAURA E. ROTH
CLERK OF THE CIRCUIT COURT
By: /s/ J. Beach
{Deputy Clerk}
/s/ B. Shane Boutty, Esquire
B. SHANE BOUTTY, ESQUIRE
Florida Bar No. 088561
The Boutty Law Firm P.A.
1150 Louisiana Ave., Suite 5
Winter Park, FL 32789
Telephone: 407-622-1395
Fax: 407-641-8586
Shane@BouttyLaw.com;
Risa@BouttyLaw.com;
Chris@BouttyLaw.com.
September 17, 24, October 1 & 8, 2020
************
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2020 11786 PRDL
Division 10
IN RE: ESTATE OF
JOY MAE RICHARDS,
Deceased.
NOTICE TO CREDITORS
The administration of the estate of JOY MAE RICHARDS, deceased, whose date of death was June 12, 2020, and whose social security number is XXX-XX-5939, is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is Post Office Box 6043, DeLand, FL 32720. 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 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 September 17, 2020.
Attorney for Personal
Representative:
/s/ J. PEYTON QUARLES
Florida Bar No. 0209481
125 Basin Street, Suite 215
Daytona Beach, FL 32114
(386) 255-0305
Personal Representative:
/s/ MICHELLE RENEE JORDAN
September 17 & 24, 2020
***********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2020-11687 PRDL
Division PROBATE
IN RE: ESTATE OF
RANDY ALLEN HANCOCK
Deceased.
NOTICE OF ACTION
(formal notice by publication)
TO: Stephanie Kasey (aka Stephanie Hancock), Address Unknown
YOU ARE NOTIFIED that an Amended Petition for Summary Administration has been filed in this court. You are required to serve a copy of your written defenses, if any, on petitioner’s attorney, whose name and address are:
Robert H. Eardley, 1415 Panther Lane, Suite 221, Naples, Florida 34109
on or before October 16, 2020, and to file the original of the written defenses with the clerk of this court either before service or immediately thereafter. Failure to serve and file written defenses as required may result in a judgment or order for the relief demanded, without further notice.
Signed on this 31st day of August, 2020.
As Clerk of the Court
Laura E Roth
Clerk of the Circuit Court
By: /s/ D. Patterson
As Deputy Clerk
First publication on September 3, 2020.
September 3, 10, 17 & 24, 2020
**********
IN THE CIRCUIT COURT IN AND
FOR VOLUSIA COUNTY, FLORIDA
CIVIL DIVISION
CASE NO. 2019 31840 CICI
DIVISION 31
TH FAMILY INVESTMENT
PARTNERSHIP I, LTD, a Florida
limited partnership,
Plaintiff,
v.
MAIREAD A. WILT, et. al.,
Defendants.
NOTICE OF SALE
NOTICE IS GIVEN that pursuant to that certain Consent Final Judgment of Foreclosure dated July 28, 2020, in Case No. 2019 31840 CICI, of the Circuit Court in and for Volusia County, Florida, wherein TH Family Investment Partnership I, Ltd., a Florida limited partnership, is the Plaintiff and Mairead A. Wilt and Jeffrey Dean Wilt, are the Defendants, Laura E. Roth, Volusia County Clerk of Court, will sell to the highest and best bidder for cash in an online sale at http://www.volusia.realforeclose.com beginning at 11:00 a.m. on the 9th day of October 2020, the following described property set forth in that certain Consent Final Judgment of Foreclosure dated July 28, 2020:
Lot 5, Block 10, Unit #1, RIDGECREST SUB, according to the Plat thereof as recorded in Plat Book 25, Page 37, of the Public Records of Volusia County, Florida.
a/k/a 1157 St. Augustine Road, Daytona Beach, FL 32114
Any person claiming an interest in the surplus from the sale, if any, other than the property owner as of the date of the lis pendens must file a claim within 60 days after the sale.
If you are a person with a disability who needs an accommodation in order to access court facilities or participate in a court proceeding, you are entitled, at no cost to you, to the provision of certain assistance. To request such an accommodation, please contact Court Administration in advance of the date the service is needed: Court Administration, 125 E. Orange Ave., Ste. 300, Daytona Beach, FL 32114; (386) 257-6096. Hearing or voice impaired, please call 1 (800) 955-8770.
Dated: September 14, 2020
Kristopher E. Fernandez
For the Court
By: /s/ Kristopher E. Fernandez
Kristopher E. Fernandez
114 S. Fremont Avenue
Tampa, Florida 33606
(813) 832-6340
Fla Bar No. 0606847
service@kfernandezlaw.com
Attorney for Plaintiff
September 17 & 24, 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:
Plaza Resort & Spa
600 North Atlantic Avenue
Daytona Beach, FL 32118
BLU OCEAN WATERS, LLC,
a Delaware limited liability
By: Vienna Capital, Inc. a California corporation, its Manager
By: /s/ Xiangjun Li, Chairman
September 24, 2020
**********
IN THE CIRCUIT COURT OF THE
SEVENTH JUDICIAL CIRCUIT
IN AND FOR
VOLUSIA COUNTY, FLORIDA
CASE NO: 2019 11771 CIDL
DIVISION: 02 (Weston)
DORIS AHERN and JOHN SINCLAIR,
Plaintiffs,
vs.
JOHN SINCLAIR,
COUNTRYWIDE HOME LOANS, INC.,
and BANK OF AMERICA, N.A.,
Defendants.
NOTICE OF FORECLOSURE SALE
NOTICE IS HEREBY GIVEN pursuant to an Amended Final Judgment of Foreclosure dated September 4, 2020, and entered in 2019 11771 CIDL of the Circuit Court of the SEVENTH Judicial Circuit in and for Volusia County, Florida, wherein DORIS AHERN ET AL is the Plaintiff and JOHN SINCLAIR, ET AL is the Defendant. Laura E. Roth as the Clerk of the Circuit Court will sell to the highest and best bidder for cash at www.volusia.realforeclose.com, at 11:00 AM, on the 6th day of October, 2020, the following described property as set forth in said Final Judgement, to wit:
That part of Lot 12, lying Westerly of Fernando Street, as now laid out, Except the West 325 feet of Lot 12 East of U.S. Highway #1, as now laid out, Except the North 75 feet of said Lot 12, and Except the Southerly 75 feet of said Lot 12, MENDALL’s HAWKS PARK SUBDIVISION, according to the plat thereof as recorded in Map Book 3, Page(s) 73, Public Records of Volusia County, Florida.
Parcel ID: 743301000121
Property Location: 1008 FERNALD ST, EDGEWATER, FL 32132
Any person claiming an interest in the surplus from the sale, if any, other than the property owner as of the date of the lis pendens must file a claim within 60 days after the sale.
IMPORTANT
“If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact Americans with Disabilities Act Coordinator, Volusia County Courthouse 101 N. Alabama Avenue DeLand, FL 32724; telephone (386) 736-5915 at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711.”
Coronado Law Group, PLLC
Attorney for the Plaintiff
221 N. Causeway, Suite A
New Smyrna Beach, FL 32169
Telephone 386-427-5227
Fax: 386-423-3090
September 17 & 24, 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:
Theresa D. Lightfoot, VA Fiduciary
P. O. Box 290814
Port Orange, FL 32129
/s/ T. Lightfoot
September 24, 2020
*******
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2020-11964-PRDL
Division 10
IN RE: ESTATE OF
KEITH GEORGE AVERY
A/K/A KEITH AVERY
A/K/A KEITH G. AVERY
Deceased.
NOTICE TO CREDITORS
The administration of the estate of Keith George Avery, 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 September 17, 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
Email: kate.melstackpa@gmail.com
Personal Representative:
/s/ Bruce Avery
381 Hacienda Way
Los Altos, CA 94022
September 17 & 24, 2020
********
NOTICE OF PUBLIC SALE: C & S TOWING SERVICE, INC. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 10/12/2020, 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.
2007 NISS Sentra
VIN 3N1AB61E67L634960
2006 ALLAMERI Travel Trailer
VIN 4X4FASP336W152342
2013 TOYT Prius
VIN JTDKN3DU5D5649990
2002 CHEV Silverado 1500
VIN 1GCEC14W02Z330673
September 24, 2020
**********
NOTICE OF DEFAULT AND NOTICE OF INTENT TO FORECLOSE
FAIRFIELD DAYTONA BEACH AT OCEAN WALK II VACATION
CONDOMINIUM ASSOCIATION, INC.
To all Record Owners listed below, their guardians, heirs and assigns, record owners of the unit week(s) as showing (See Exhibit “A” attached for Record Owners and their notice addresses). This notice of default and intent to foreclose is regarding certain timeshare interests owned by Record Owners in Fairfield Daytona Beach at Ocean Walk II Vacation Condominium Association, Inc., a Florida Corporation, of Volusia County, Florida, and more specifically described as follows:
Ocean Walk II Vacation Condominium Association, Inc., a condominium according to the Declaration of Condominium for Fairfield Daytona Beach at Ocean Walk II, a Condominium, at Official Records Book 5279, at Page 541, as amended in Official Records Book 5330, Page 497, as amended in Official Records Book 5424, Page 347, as amended in Official Records Book 6288, Page 3139, as amended in Official Records Book 6620, Page 4236, as amended in Official Records Book 6620, Page 4246, all of the Public Records of Volusia County, Florida.
The Record Owners have failed to pay when due the maintenance fees and assessments as assessed on Record Owners’ timeshare and thereby the Record Owners are in default of the obligation to pay such fees as when due pursuant to the Declaration of Condominium for Fairfield Daytona Beach at Ocean Walk II, a Condominium, at Official Records Book 5279, at Page 541, as amended in Official Records Book 5330, Page 497, as amended in Official Records Book 5424, Page 347, as amended in Official Records Book 6288, Page 3139, as amended in Official Records Book 6620, Page 4236, as amended in Official Records Book 6620, Page 4246, all of the Public Records of Volusia County, Florida, and any amendments thereof.
You may cure the default and redeem the timeshare interest set forth herein by paying in full the following amounts secured by the Association’s lien on your unit week(s) as show below: (1) all past due sums, (2) costs of collection, (3) interest, as accrued to the date of payment, and (4) per diem, as accrued to the date of payment. You may remit cash or certified funds to the trustee at any time prior to the issuance of the Certificate of Sale.
IMPORTANT: If you fail to cure the default as set forth in this notice or take other appropriate action with regard to this foreclosure matter, you risk losing ownership of your timeshare interest through the trustee foreclosure procedure established in Section 721.855, Florida Statutes.
You have the right as a matter of law to send to the trustee written notice that you object to this procedure. Upon the trustee’s receipt of your written objection, the foreclosure of the lien with respect to the default specified in this notice shall be subject to the judicial foreclosure procedure only. You have the right to cure your default in the manner set forth in this notice at any time before the trustee’s sale of your timeshare interest. If you do not object to the use of the trustee foreclosure procedure, you will not be subject to a deficiency judgment even if the proceeds from the sale of your timeshare interest are insufficient to offset the amounts secured by the lien.
Fairfield Daytona Beach at Ocean Walk II Vacation Condominium Association, Inc., a Florida Corporation, of Volusia County, Florida has appointed the following Trustee to conduct the trustee’s sale as outlined in Sections 721.855 and 721.856 Florida Statues: Eric C. Reed, Esq., Shutts & Bowen, LLP, whose address is 300 S. Orange Ave., Suite 1600, Orlando, FL 32801, telephone (407) 835-6790, facsimile (407) 849-7259, email ereed@shutts.com.
Dated this 18thday of September, 2020.
/s/ Eric C. Reed, Esquire
300 South Orange Avenue,
Suite 1600
Orlando, FL 32801
Telephone: (407) 835-6790
Facsimile: (407) 849-7259
EXHIBIT “A”
RECORD OWNER
LEGAL DESCRIPTION
ASSESSMENT AMOUNT
DELINQUENCY DATE
JOHN D GARCIA
PAUL MCCRAY
1008 Holiday Drive
San Angelo, TX 76903-7657
A 154,000/188,713,000 undivided tenant-in-common fee simple interest in the grouping of VOI Units commonly known as Units 420 through 428; 520 through 528 of Fairfield Daytona Beach at Ocean Walk II, A CONDOMINIUM, together with all appurtenances thereto, according and subject to the Declaration of Condominium for Fairfield Daytona Beach at Ocean Walk II, A Condominium, as recorded in Official Records Book 5279, Page 541, et seq., public records of Volusia County, Florida, together with any and all amendments and supplements thereto. Grantee(s) Contract Number with Grantor for the purchase of the interest identified herein is 000320828726
$4,027.91
11/4/2016
ALLISON E HAILMAN
810 E SUNFLOWER RD STE 100A
CLEVELAND, MS 38732-2828
A 154,000/188,713,000 undivided tenant-in-common fee simple interest in the grouping of VOI Units commonly known as Units 420 through 428; 520 through 528 of Fairfield Daytona Beach at Ocean Walk II, A CONDOMINIUM, together with all appurtenances thereto, according and subject to the Declaration of Condominium for Fairfield Daytona Beach at Ocean Walk II, A Condominium, as recorded in Official Records Book 5279, Page 541, et seq., public records of Volusia County, Florida, together with any and all amendments and supplements thereto. Grantee(s) Contract Number with Grantor for the purchase of the interest identified herein is 000400308813
$1,383.76
10/25/2019
LISA M MITCHELL
6659 TACK HOUSE TRAIL
CENTREVILLE, VA 20120-1079
A 105,000/188,713,000 undivided tenant-in-common fee simple interest in the grouping of VOI Units commonly known as Units 420 through 428; 520 through 528 of Fairfield Daytona Beach at Ocean Walk II, A CONDOMINIUM, together with all appurtenances thereto, according and subject to the Declaration of Condominium for Fairfield Daytona Beach at Ocean Walk II, A Condominium, as recorded in Official Records Book 5279, Page 541, et seq., public records of Volusia County, Florida, together with any and all amendments and supplements thereto. Grantee(s) Contract Number with Grantor for the purchase of the interest identified herein is 000320310626
$2,640.87
6/19/2017
WILLIAM J CONNOR
ALICE S CONNOR
53 KENSINGTON STREET
FEEDING HILLS, MA 01030-2217
A 77,000/188,713,000 undivided tenant-in-common fee simple interest in the grouping of VOI Units commonly known as Units 620 through 628; 720 through 728 of Fairfield Daytona Beach at Ocean Walk II, A CONDOMINIUM, together with all appurtenances thereto, according and subject to the Declaration of Condominium for Fairfield Daytona Beach at Ocean Walk II, A Condominium, as recorded in Official Records Book 5279, Page 541, et seq., public records of Volusia County, Florida, together with any and all amendments and supplements thereto. Grantee(s) Contract Number with Grantor for the purchase of the interest identified herein is 000390403616
$1,261.09
5/6/2019
MARGARET HALL
18328 N US HIGHWAY 441
WHITE SPRINGS, FL 32096-7225
A 84,000/188,713,000 undivided tenant-in-common fee simple interest in the grouping of VOI Units commonly known as Units 620 through 628; 720 through 728 of Fairfield Daytona Beach at Ocean Walk II, A CONDOMINIUM, together with all appurtenances thereto, according and subject to the Declaration of Condominium for Fairfield Daytona Beach at Ocean Walk II, A Condominium, as recorded in Official Records Book 5279, Page 541, et seq., public records of Volusia County, Florida, together with any and all amendments and supplements thereto. Grantee(s) Contract Number with Grantor for the purchase of the interest identified herein is 000280875691
$1,398.73
3/8/2019
LAVERNE B RANSONE
57 BEECHWOOD COURT
AYLETT, VA 23009-4141
A 154,000/188,713,000 undivided tenant-in-common fee simple interest in the grouping of VOI Units commonly known as Units 620 through 628; 720 through 728 of Fairfield Daytona Beach at Ocean Walk II, A CONDOMINIUM, together with all appurtenances thereto, according and subject to the Declaration of Condominium for Fairfield Daytona Beach at Ocean Walk II, A Condominium, as recorded in Official Records Book 5279, Page 541, et seq., public records of Volusia County, Florida, together with any and all amendments and supplements thereto. Grantee(s) Contract Number with Grantor for the purchase of the interest identified herein is 000550701023
$1,502.18
8/23/2019
MISTY COSTELLO
TIMOTHY COSTELLO
32003 GARRETT HWY
ACCIDENT, MD 21520-2212
A 105,000/255,927,000 undivided tenant-in-common fee simple interest in the grouping of VOI Units commonly known as Units 820 through 828; 830; 832; 920 through 933 of Fairfield Daytona Beach at Ocean Walk II, A CONDOMINIUM, together with all appurtenances thereto, according and subject to the Declaration of Condominium for Fairfield Daytona Beach at Ocean Walk II, A Condominium, as recorded in Official Records Book 5279, Page 541, et seq., public records of Volusia County, Florida, together with any and all amendments and supplements thereto. Grantee(s) Contract Number with Grantor for the purchase of the interest identified herein is 000331502559
$1,365.33
7/5/2019
EUGENE T MARTIN
MELVA MARTIN
140 SHADY GROVE ROAD
HOMER, GA 30547-1610
A 154,000/255,927,000 undivided tenant-in-common fee simple interest in the grouping of VOI Units commonly known as Units 820 through 828; 830; 832; 920 through 933 of Fairfield Daytona Beach at Ocean Walk II, A CONDOMINIUM, together with all appurtenances thereto, according and subject to the Declaration of Condominium for Fairfield Daytona Beach at Ocean Walk II, A Condominium, as recorded in Official Records Book 5279, Page 541, et seq., public records of Volusia County, Florida, together with any and all amendments and supplements thereto. Grantee(s) Contract Number with Grantor for the purchase of the interest identified herein is 000400322095
$1,461.01
10/14/2019
SHIRLEY M ROBERTSON
JOHNNY G HOLLE
103 WALNUT STREET
WINCHESTER, KS 66097-4017
A 105,000/255,927,000 undivided tenant-in-common fee simple interest in the grouping of VOI Units commonly known as Units 820 through 828; 830; 832; 920 through 933 of Fairfield Daytona Beach at Ocean Walk II, A CONDOMINIUM, together with all appurtenances thereto, according and subject to the Declaration of Condominium for Fairfield Daytona Beach at Ocean Walk II, A Condominium, as recorded in Official Records Book 5279, Page 541, et seq., public records of Volusia County, Florida, together with any and all amendments and supplements thereto. Grantee(s) Contract Number with Grantor for the purchase of the interest identified herein is 000191602994
$1,322.96
7/26/2019
LAURA M BLUBAUGH
70 WALNUT PLACE
SPRINGBORO, OH 45066-1223
A 52,500/255,927,000 undivided tenant-in-common fee simple interest in the grouping of VOI Units commonly known as Units 820 through 828; 830; 832; 920 through 933 of Fairfield Daytona Beach at Ocean Walk II, A CONDOMINIUM, together with all appurtenances thereto, according and subject to the Declaration of Condominium for Fairfield Daytona Beach at Ocean Walk II, A Condominium, as recorded in Official Records Book 5279, Page 541, et seq., public records of Volusia County, Florida, together with any and all amendments and supplements thereto. Grantee(s) Contract Number with Grantor for the purchase of the interest identified herein is 000400407607
$1,273.53
9/11/2018
MARC ERLENBACH
1169 E 15TH STREET
BROOKLYN, NY 11203-4815
A 203,000/51,309,000 undivided tenant-in-common fee simple interest in the grouping of VOI Units commonly known as Units 1028 through 1033 of Fairfield Daytona Beach at Ocean Walk II, A CONDOMINIUM, together with all appurtenances thereto, according and subject to the Declaration of Condominium for Fairfield Daytona Beach at Ocean Walk II, A Condominium, as recorded in Official Records Book 5279, Page 541, et seq., public records of Volusia County, Florida, together with any and all amendments and supplements thereto. Grantee(s) Contract Number with Grantor for the purchase of the interest identified herein is 000330405093
$1,914.74
6/28/2019
DYMETRA L BASS
3510 STEVENS LANE
NASHVILLE, TN 37218-1204
A 52,500/51,309,000 undivided tenant-in-common fee simple interest in the grouping of VOI Units commonly known as Units 1028 through 1033 of Fairfield Daytona Beach at Ocean Walk II, A CONDOMINIUM, together with all appurtenances thereto, according and subject to the Declaration of Condominium for Fairfield Daytona Beach at Ocean Walk II, A Condominium, as recorded in Official Records Book 5279, Page 541, et seq., public records of Volusia County, Florida, together with any and all amendments and supplements thereto. Grantee(s) Contract Number with Grantor for the purchase of the interest identified herein is 000320802259
$1,256.12
10/16/2018
DOUGLAS R KOTH MD
19355 CYPRESS RIDGE TER # U
LANSDOWNE, VA 20176-6912
A 203,000/139,215,000 undivided tenant-in-common fee simple interest in the grouping of VOI Units commonly known as Units 1220 through 1233 of Fairfield Daytona Beach at Ocean Walk II, A CONDOMINIUM, together with all appurtenances thereto, according and subject to the Declaration of Condominium for Fairfield Daytona Beach at Ocean Walk II, A Condominium, as recorded in Official Records Book 5279, Page 541, et seq., public records of Volusia County, Florida, together with any and all amendments and supplements thereto. Grantee(s) Contract Number with Grantor for the purchase of the interest identified herein is 000260403845
$2,016.57
07/25/2019
JOYCE MCDANIEL
JOHNICA MCDANIEL
767 PINE ALLEY STREET
FT WALTON BCH, FL 32547-5237
A 154,000/139,215,000 undivided tenant-in-common fee simple interest in the grouping of VOI Units commonly known as Units 1220 through 1233 of Fairfield Daytona Beach at Ocean Walk II, A CONDOMINIUM, together with all appurtenances thereto, according and subject to the Declaration of Condominium for Fairfield Daytona Beach at Ocean Walk II, A Condominium, as recorded in Official Records Book 5279, Page 541, et seq., public records of Volusia County, Florida, together with any and all amendments and supplements thereto. Grantee(s) Contract Number with Grantor for the purchase of the interest identified herein is 000550702641
$1,461.01
10/07/2019
WILLIAM T WALKER
SHIRLEY WALKER
96 N RIVER OAKS COURT
SAINT MARYS, GA 31558-2567
A 279,500/139,215,000 undivided tenant-in-common fee simple interest in the grouping of VOI Units commonly known as Units 1220 through 1233 of Fairfield Daytona Beach at Ocean Walk II, A CONDOMINIUM, together with all appurtenances thereto, according and subject to the Declaration of Condominium for Fairfield Daytona Beach at Ocean Walk II, A Condominium, as recorded in Official Records Book 5279, Page 541, et seq., public records of Volusia County, Florida, together with any and all amendments and supplements thereto. Grantee(s) Contract Number with Grantor for the purchase of the interest identified herein is 000330402298
$2,101.53
10/28/2019
RONALD INGRAM
LOUISE INGRAM
5203 VEIL OF TEARS DRIVE
JEFFERSON CTY, MO 65109-0356
A 84,000/273,994,000 undivided tenant-in-common fee simple interest in the grouping of VOI Units commonly known as Units 1320 through 1333; 1520 through 1533 of Fairfield Daytona Beach at Ocean Walk II, A CONDOMINIUM, together with all appurtenances thereto, according and subject to the Declaration of Condominium for Fairfield Daytona Beach at Ocean Walk II, A Condominium, as recorded in Official Records Book 5279, Page 541, et seq., public records of Volusia County, Florida, together with any and all amendments and supplements thereto. Grantee(s) Contract Number with Grantor for the purchase of the interest identified herein is 000330623265
$1,698.96
01/28/2019
JASON D OXENRIDER
AMY D OXENRIDER
301 W SENECA ROAD
LUMBERTON, MS 39455-7754
A 154,000/273,994,000 undivided tenant-in-common fee simple interest in the grouping of VOI Units commonly known as Units 1320 through 1333; 1520 through 1533 of Fairfield Daytona Beach at Ocean Walk II, A CONDOMINIUM, together with all appurtenances thereto, according and subject to the Declaration of Condominium for Fairfield Daytona Beach at Ocean Walk II, A Condominium, as recorded in Official Records Book 5279, Page 541, et seq., public records of Volusia County, Florida, together with any and all amendments and supplements thereto. Grantee(s) Contract Number with Grantor for the purchase of the interest identified herein is 330415241
$1,592.73
08/26/2019
CHE CHE YOUNG
BRIAN MCCLURE
2024 CLEMATIS DRIVE
HIXSON, TN 37343-3510
A 203,000/273,994,000 undivided tenant-in-common fee simple interest in the grouping of VOI Units commonly known as Units 1320 through 1333; 1520 through 1533 of Fairfield Daytona Beach at Ocean Walk II, A CONDOMINIUM, together with all appurtenances thereto, according and subject to the Declaration of Condominium for Fairfield Daytona Beach at Ocean Walk II, A Condominium, as recorded in Official Records Book 5279, Page 541, et seq., public records of Volusia County, Florida, together with any and all amendments and supplements thereto. Grantee(s) Contract Number with Grantor for the purchase of the interest identified herein is 000331103614
$1,507.42
11/29/2019
ANTHONY T PALUMBO
KATHLEEN E PALUMBO
43304 CRAPE MYRTLE TER
ASHBURN, VA 20147-3729
A 77,000/273,994,000 undivided tenant-in-common fee simple interest in the grouping of VOI Units commonly known as Units 1320 through 1333; 1520 through 1533 of Fairfield Daytona Beach at Ocean Walk II, A CONDOMINIUM, together with all appurtenances thereto, according and subject to the Declaration of Condominium for Fairfield Daytona Beach at Ocean Walk II, A Condominium, as recorded in Official Records Book 5279, Page 541, et seq., public records of Volusia County, Florida, together with any and all amendments and supplements thereto. Grantee(s) Contract Number with Grantor for the purchase of the interest identified herein is 000540402294
$1,222.47
05/31/2019
JAMES M GAUGLER
DIANA M GAUGLER
13561 BULLION COURT
CORP CHRISTI, TX 78418-6907
A 154,000/273,994,000 undivided tenant-in-common fee simple interest in the grouping of VOI Units commonly known as Units 1320 through 1333; 1520 through 1533 of Fairfield Daytona Beach at Ocean Walk II, A CONDOMINIUM, together with all appurtenances thereto, according and subject to the Declaration of Condominium for Fairfield Daytona Beach at Ocean Walk II, A Condominium, as recorded in Official Records Book 5279, Page 541, et seq., public records of Volusia County, Florida, together with any and all amendments and supplements thereto. Grantee(s) Contract Number with Grantor for the purchase of the interest identified herein is 000400631008
$1,538.26
07/26/2019
ELWOOD D BROWN
SHERRY M BROWN
218 CELEBRATION LANE
ACWORTH, GA 30102-3727
A 259,000/273,994,000 undivided tenant-in-common fee simple interest in the grouping of VOI Units commonly known as Units 1320 through 1333; 1520 through 1533 of Fairfield Daytona Beach at Ocean Walk II, A CONDOMINIUM, together with all appurtenances thereto, according and subject to the Declaration of Condominium for Fairfield Daytona Beach at Ocean Walk II, A Condominium, as recorded in Official Records Book 5279, Page 541, et seq., public records of Volusia County, Florida, together with any and all amendments and supplements thereto. Grantee(s) Contract Number with Grantor for the purchase of the interest identified herein is 000050810340
$2,776.49
04/12/2019
KENNETH CHIESA
ANN M CHIESA
39 CARRIAGE ROAD
CLIFTON PARK, NY 12065-7503
A 154,000/273,994,000 undivided tenant-in-common fee simple interest in the grouping of VOI Units commonly known as Units 1320 through 1333; 1520 through 1533 of Fairfield Daytona Beach at Ocean Walk II, A CONDOMINIUM, together with all appurtenances thereto, according and subject to the Declaration of Condominium for Fairfield Daytona Beach at Ocean Walk II, A Condominium, as recorded in Official Records Book 5279, Page 541, et seq., public records of Volusia County, Florida, together with any and all amendments and supplements thereto. Grantee(s) Contract Number with Grantor for the purchase of the interest identified herein is 000370422644
$1,383.76
11/20/2019
ROBERT WORKMON
CMR 480 Box 2426
APO, AE 91280025
A 154,000/273,994,000 undivided tenant-in-common fee simple interest in the grouping of VOI Units commonly known as Units 1320 through 1333; 1520 through 1533 of Fairfield Daytona Beach at Ocean Walk II, A CONDOMINIUM, together with all appurtenances thereto, according and subject to the Declaration of Condominium for Fairfield Daytona Beach at Ocean Walk II, A Condominium, as recorded in Official Records Book 5279, Page 541, et seq., public records of Volusia County, Florida, together with any and all amendments and supplements thereto. Grantee(s) Contract Number with Grantor for the purchase of the interest identified herein is 000330410788
$4,787.98
01/01/2016
ROGER D BRYAN
CHRISTINE S BRYAN
175 BERNICE LANE
PEARL, MS 39208-8033
A 210,000/273,994,000 undivided tenant-in-common fee simple interest in the grouping of VOI Units commonly known as Units 1320 through 1333; 1520 through 1533 of Fairfield Daytona Beach at Ocean Walk II, A CONDOMINIUM, together with all appurtenances thereto, according and subject to the Declaration of Condominium for Fairfield Daytona Beach at Ocean Walk II, A Condominium, as recorded in Official Records Book 5279, Page 541, et seq., public records of Volusia County, Florida, together with any and all amendments and supplements thereto. Grantee(s) Contract Number with Grantor for the purchase of the interest identified herein is 000330518077
$1,536.14
12/03/2019
MARGARET EYLER SOUKUP
1788 MEDICAL PARK DR APT E2
BILOXI, MS 39532-2144
A 126,000/269,558,000 undivided tenant-in-common fee simple interest in the grouping of VOI Units commonly known as Units 1620 through 1633; 1720 through 1733 of Fairfield Daytona Beach at Ocean Walk II, A CONDOMINIUM, together with all appurtenances thereto, according and subject to the Declaration of Condominium for Fairfield Daytona Beach at Ocean Walk II, A Condominium, as recorded in Official Records Book 5279, Page 541, et seq., public records of Volusia County, Florida, together with any and all amendments and supplements thereto. Grantee(s) Contract Number with Grantor for the purchase of the interest identified herein is 000400414710
$1,444.51
08/26/2019
DOYLE M ARCHER
MARY N ARCHER
311 NE 2ND STREET
LAKE BUTLER, FL 32054-1717
A 504,000/269,558,000 undivided tenant-in-common fee simple interest in the grouping of VOI Units commonly known as Units 1620 through 1633; 1720 through 1733 of Fairfield Daytona Beach at Ocean Walk II, A CONDOMINIUM, together with all appurtenances thereto, according and subject to the Declaration of Condominium for Fairfield Daytona Beach at Ocean Walk II, A Condominium, as recorded in Official Records Book 5279, Page 541, et seq., public records of Volusia County, Florida, together with any and all amendments and supplements thereto. Grantee(s) Contract Number with Grantor for the purchase of the interest identified herein is 000330425828
$2,994.66
11/08/2019
ENRIQUE E LARA/AKA ENRIQUE EUGENIO LARA
NORMA A VARGAS/AKA NORMA ALEJANDRA VARGAS ASCANIO
8814 BEACON LAKES DRIVE
TAMPA, FL 33615-3488
A 63,000/269,558,000 undivided tenant-in-common fee simple interest in the grouping of VOI Units commonly known as Units 1620 through 1633; 1720 through 1733 of Fairfield Daytona Beach at Ocean Walk II, A CONDOMINIUM, together with all appurtenances thereto, according and subject to the Declaration of Condominium for Fairfield Daytona Beach at Ocean Walk II, A Condominium, as recorded in Official Records Book 5279, Page 541, et seq., public records of Volusia County, Florida, together with any and all amendments and supplements thereto. Grantee(s) Contract Number with Grantor for the purchase of the interest identified herein is 000330603713
$1,319.55
10/19/2018
JERRY A SHARP
TAMARA Z SHARP
109 MOSS HILL CIRCLE
CALERA, AL 35040-4874
A 63,000/269,558,000 undivided tenant-in-common fee simple interest in the grouping of VOI Units commonly known as Units 1620 through 1633; 1720 through 1733 of Fairfield Daytona Beach at Ocean Walk II, A CONDOMINIUM, together with all appurtenances thereto, according and subject to the Declaration of Condominium for Fairfield Daytona Beach at Ocean Walk II, A Condominium, as recorded in Official Records Book 5279, Page 541, et seq., public records of Volusia County, Florida, together with any and all amendments and supplements thereto. Grantee(s) Contract Number with Grantor for the purchase of the interest identified herein is 000400418802
$1,311.41
11/06/2018
CASANDRA IRVIN
6105 SPRINGBROOK CIRCLE
KILLEEN, TX 76543-5655
A 154,000/269,558,000 undivided tenant-in-common fee simple interest in the grouping of VOI Units commonly known as Units 1620 through 1633; 1720 through 1733 of Fairfield Daytona Beach at Ocean Walk II, A CONDOMINIUM, together with all appurtenances thereto, according and subject to the Declaration of Condominium for Fairfield Daytona Beach at Ocean Walk II, A Condominium, as recorded in Official Records Book 5279, Page 541, et seq., public records of Volusia County, Florida, together with any and all amendments and supplements thereto. Grantee(s) Contract Number with Grantor for the purchase of the interest identified herein is 000330604422
$1,321.81
10/25/2019
DONNA KLAMER
BRIAN ALBERT KLAMER
542 S KELSEY AVENUE
EVANSVILLE, IN 47714-1618
A 84,000/269,558,000 undivided tenant-in-common fee simple interest in the grouping of VOI Units commonly known as Units 1620 through 1633; 1720 through 1733 of Fairfield Daytona Beach at Ocean Walk II, A CONDOMINIUM, together with all appurtenances thereto, according and subject to the Declaration of Condominium for Fairfield Daytona Beach at Ocean Walk II, A Condominium, as recorded in Official Records Book 5279, Page 541, et seq., public records of Volusia County, Florida, together with any and all amendments and supplements thereto. Grantee(s) Contract Number with Grantor for the purchase of the interest identified herein is 000400425328
$1,230.17
06/21/2019
JUSTIN CONRAD
FRED CONRAD
PO BOX 4
SOUTH GIBSON, PA 18842-0004
A 500,000/269,558,000 undivided tenant-in-common fee simple interest in the grouping of VOI Units commonly known as Units 1820 through 1833; 1920 through 1933 of Fairfield Daytona Beach at Ocean Walk II, A CONDOMINIUM, together with all appurtenances thereto, according and subject to the Declaration of Condominium for Fairfield Daytona Beach at Ocean Walk II, A Condominium, as recorded in Official Records Book 5279, Page 541, et seq., public records of Volusia County, Florida, together with any and all amendments and supplements thereto. Grantee(s) Contract Number with Grantor for the purchase of the interest identified herein is 000330502345
$2,976.22
11/01/2019
RONALD J FABRO
HELEN R FABRO
29620 OKLATERRE MHP RD LOT
GRAVOIS MILLS, MO 65037-4300
A 300,000/269,558,000 undivided tenant-in-common fee simple interest in the grouping of VOI Units commonly known as Units 1820 through 1833; 1920 through 1933 of Fairfield Daytona Beach at Ocean Walk II, A CONDOMINIUM, together with all appurtenances thereto, according and subject to the Declaration of Condominium for Fairfield Daytona Beach at Ocean Walk II, A Condominium, as recorded in Official Records Book 5279, Page 541, et seq., public records of Volusia County, Florida, together with any and all amendments and supplements thereto. Grantee(s) Contract Number with Grantor for the purchase of the interest identified herein is 000330430315
$1,836.25
12/06/2019
AMANIKA UNICE DUNCAN
KAJA-RAI LYTIERRA DUNCAN
209 TIMBERLINE DRIVE
N LITTLE ROCK, AR 72118-2531
A 308,000/139,685,500 undivided tenant-in-common fee simple interest in the grouping of VOI Units commonly known as Units 2028 through 2033; 2128 through 2133; 2229; 2231; 2324; 2329 and 2331 of Fairfield Daytona Beach at Ocean Walk II, A CONDOMINIUM, together with all appurtenances thereto, according and subject to the Declaration of Condominium for Fairfield Daytona Beach at Ocean Walk II, A Condominium, as recorded in Official Records Book 5279, Page 541, et seq., public records of Volusia County, Florida, together with any and all amendments and supplements thereto. Grantee(s) Contract Number with Grantor for the purchase of the interest identified herein is 000330507005
$2,015.58
11/01/2019
September 24 & October 1, 2020
***********
NOTICE OF INTENTION
TO REGISTER
FICTITIOUS NAME
NOTICE is given that the undersigned Stephen P. Rogers, as President of S & S Auto Ventures, Incorporated, intends to engage in business an auto and tire service center, under the fictitious name of TUFFY AUTO SERVICE CENTER at 4831 Clyde Morris Boulevard, Port Orange, Florida 32129 in Volusia County, Florida. Notice is further given that the undersigned intends to register this fictitious name with the Florida Department of State, Division of Corporations, Tallahassee, Florida.
Dated: 8/27/20
S & S AUTO VENTURES, INCORPORATED
BY: /s/ STEPHEN P. ROGERS
President
September 24, 2020
**********
FICTITIOUS NAME NOTICE
Notice is hereby given that FLORILAND M.H.P. LLC, owner, desiring to engage in business under the fictitious name of FLORILAND MOBILE HOME PARK, located at 2500 N. Volusia Avenue, Orange City, Florida 32763, intends to register the same name in VOLUSIA COUNTY with the Division of Corporation, Florida Department of State, pursuant to Section 865.09, Florida Statutes.
PREPARED BY:
Rosia Sterling
Lutz, Bobo & Telfair, P.A.
2155 Delta Blvd., Suite 210-B
Tallahassee, Florida 32303
PUBLISH: September 24, 2020.
September 24, 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:
P G F TACTICAL
1454 Daystar Ln
Deltona, Florida 32725
Chad Everett Walker, Owner
September 24, 2020
**********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2020-11625-PRDL
Division 10
IN RE: ESTATE OF
VICTORIA SOPHIA MAIER,
a/k/a VICTORIA S. MAIER,
Deceased.
NOTICE TO CREDITORS
The administration of the estate of VICTORIA SOPHIA MAIER, a/k/a VICTORIA S. MAIER, deceased, whose date of death was April 27, 2020; File # 2020-11625-PRDL, is pending in the Circuit Court for VOLUSIA County, Florida, Probate Division, the address of which is 101 N. Alabama Ave., DeLand, FL 32724. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against decedent’s estate, on whom a copy of this notice is required to be served must file their claims with this court WITHIN THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this notice is: September 17, 2020.
/s/ Gary S. Wright, Esq.
Attorney for Personal
Representative
Florida Bar No. 0509655
Gary S. Wright, P.A.
465 Summerhaven Dr., Ste. D
DeBary, FL 32713
Telephone: 386-753-0280
FAX: 386-668-5880
E-mail: wrightattorney@cfl.rr.com
laurenwright@cfl.rr.com
/s/ TAMARA A. RAINS
Personal Representative
43747 Choctaw St.
DeLand, FL 32720
September 17 & 24, 2020
************
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2020 12092 PRDL
DivisIon 10
IN RE: ESTATE OF
LUCILLE F. DEFISHER
Deceased.
NOTICE TO CREDITORS
The administration of the estate of Lucille F. DeFisher, deceased, whose date of death was December 2, 2019, is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is Post Office Box 6043, DeLand, FL 32721. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this notice is September 17, 2020.
Attorney for Personal
Representative:
/s/ Mark R. Hall
Florida Bar Number: 691178
124 Faulkner Street
New Smyrna Beach, FL 32168
Telephone: (386) 423-1221
Fax: (386) 423-2232
E-Mail: mark@mhallpa.com
Secondary E-Mail: gina@mhallpa.com
Personal Representative:
/s/ Gloria B. Couvion
8231 County Line Road
Collinsville, Illinois 62234
September 17 & 24, 2020
***********
CITY OF LAKE HELEN
NOTICE OF PUBLIC HEARING
Ordinance 2020-13, Future Land Use Map Amendment for 795 W. Ohio Avenue
NOTICE IS HEREBY GIVEN that the City Commission of the City of Lake Helen, Florida will conduct a public hearing for Ordinance 2020-13, Future Land Use Map Amendment for 795 W. Ohio Avenue on Thursday, October 8, 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 Ordinance 2020-13, Future Land Use Map Amendment for 795 W. Ohio Avenue at their Regular Meeting on Monday, September 28, 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 Ordinance 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.
September 17, 24 & October 1, 2020
**********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2020-012085 PRDL
Division 10
IN RE: ESTATE OF
DIANNE JEAN KING AKA
DIANNE J. KING
Deceased.
NOTICE TO CREDITORS
The administration of the estate of Dianne Jean King AKA Dianne J. King, deceased, whose date of death was July 16, 2020, is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is Post Office Box 6043, DeLand, FL 32721. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this notice is September 17, 2020.
Attorney for Personal
Representative:
/s/ Mark R. Hall
Florida Bar Number: 691178
124 Faulkner Street
New Smyrna Beach, FL 32168
Telephone: (386) 423-1221
Fax: (386) 423-2232
E-Mail: mark@mhallpa.com
Secondary E-Mail: gina@mhallpa.com
Personal Representative:
/s/ Laura Jean Mester
817 Navigators Way
Edgewater, Florida 32141
September 17 & 24, 2020
**************
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2020-11495-PRDL
Division PROBATE
IN RE: ESTATE OF
FRANCIS F. OLSZEWSKI
Deceased.
NOTICE TO CREDITORS
The administration of the estate of Francis F. Olszewski, deceased, whose date of death was March 5, 2020, is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is 101 North Alabama Avenue, DeLand, Florida 32724. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this notice is September 17, 2020.
Attorney for Personal
Representative:
Justin M. Brick, Esq.
Florida Bar Number: 97824
SHIPLEY LAW FIRM
20110 U.S. Highway 441, Suite A
Mount Dora, Florida 32757-6901
Telephone: (352) 383-3397
Fax: (352) 383-1364
E-Mail: litigation@shipleylawfirm.com
Personal Representative:
David G. Legg
10813 Mystic Circle, Apartment 203
Orlando, Florida 32836-6653
September 17 & 24, 2020
**********
CITY OF LAKE HELEN
NOTICE OF PUBLIC HEARING
Ordinance 2020-14, Rezoning 795 W. Ohio Avenue
NOTICE IS HEREBY GIVEN that the City Commission of the City of Lake Helen, Florida will conduct a public hearing for Ordinance 2020-14, Rezoning 795 W. Ohio Avenue on Thursday, October 8, 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 Ordinance 2020-14, Rezoning 795 W. Ohio Avenue at their Regular Meeting on Monday, September 28, 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 Ordinance 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.
September 17, 24 & October 1, 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 September 15, 2020 by Law Office of Vaughan & Associates, P.A., Trustee
Schedule “A” Combined Descriptions: Record Owner/Obligor: 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 (“CL ORB/PG”), Total Amount Due per recorded Claim of Lien (“Amt Due”), Per Diem Amount (“PD”) from date of Lien, if any, all of the Public Records of Volusia County, Florida, as follows:
Combined Descriptions:
RO: DHARMESH S. PATEL, 11 Alza St , Ladera Ranch, CA 92694, U/W 419/421/43, CL ORB/PG 7891/989, Amt Due $5,431.89, PD $0.00;
RO: DHARMESH S. PATEL, 11 Alza St , Ladera Ranch, CA 92694, U/W 815/817/1, CL ORB/PG 7891/989, Amt Due $5,431.89, PD $0.00;
RO: DEBORAH THOMPSON PATRICK, 491 BUCKHEAD ROAD , BOLTON, NC 28423, U/W 319/321/29, CL ORB/PG 7891/989, Amt Due $5,431.89, PD $0.00;
RO: BOBBY PEEPLES , JR , 982 E. MICHIGAN ST Apt A , ORLANDO, FL 32806, U/W 107/109/45, CL ORB/PG 7891/989, Amt Due $5,431.89, PD $0.00;
RO: REBECCA PETERS, 1511 W. 1st , Aberdeen, WA 98520, U/W 303/33, CL ORB/PG 7891/989, Amt Due $3,293.48, PD $0.00;
RO: POY DEVELOPERS, LLC, A DELAWARE LIMITED LIABILITY COMPANY, 915 L ST STE C , Sacramento, CA 95818, U/W 804/805/29, CL ORB/PG 7891/989, Amt Due $5,431.89, PD $0.00;
RO: DONALD PUGH, SANDRA H. PUGH, 498 Kings Rd , MADISON HEIGHTS, VA 24572, U/W 401/6, CL ORB/PG 7891/989, Amt Due $4,074.78, PD $0.00;
RO: REALITY DREAMS INC, A TENNESSEE CORPORATION, AK DEBUTY, PRESIDENT, 332 Sanderson Street, Alcoa, TN 37701, U/W 815/817/17, CL ORB/PG 7891/989, Amt Due $5,431.89, PD $0.00;
RO: REAL TIME VACATIONS, LLC, A NEW MEXICO LIMITED LIABILITY COMPANY, SHARON GALLAPHER, 2 East Congress Street, Suite 900 , TUCSON, AZ 85701, U/W 219/221/28, CL ORB/PG 7891/989, Amt Due $5,431.89, PD $0.00;
RO: JERRY L. RESPRESS, SARA R. BELL, 530 MACON AVE, JACKSON, GA 30233, U/W 704/705/11, CL ORB/PG 7891/989, Amt Due $5,431.89, PD $0.00;
RO: CHRISTOPHER P. ROBINSON,LISA J. ROBINSON, 2207 S.W. SALMON RD. , PORT ST. LUCIE, FL 34953, U/W 804/805/46, CL ORB/PG 7891/989, Amt Due $5,431.89, PD $0.00;
RO: Rodney A Mason, 99 HUDSON ST FL 5 FL 5, NEW YORK, NY 10013-2993, U/W 218/9, CL ORB/PG 7891/989, Amt Due $2,960.37, PD $0.00;
RO: GARY A. ROGERS, KATERINA M. ROGERS, 7 BLACKWELL CIR , COLUMBIA, SC 29209-5233, U/W 304/305/31, CL ORB/PG 7891/989, Amt Due $5,431.89, PD $0.00;
RO: JAMES A. ROLLINS, 4176 WILHITE RD , SEVIERVILLE, TN 37876, U/W 704/705/28, CL ORB/PG 7891/989, Amt Due $5,431.89, PD $0.00;
RO: ORLANDO ROSA, 1374 Shady Knoll Court , Longwood, FL 32750, U/W 315/317/34, CL ORB/PG 7891/989, Amt Due $5,431.89, PD $0.00;
RO: JUDITH ROSARIO, EMILIO ROSARIO, 1873 JOYNER DRIVE , DELTONA, FL 32725-9691, U/W 101/31, CL ORB/PG 7891/989, Amt Due $4,074.78, PD $0.00;
RO: ANTONIETTA RUBERTO, 6 Hancock Street Apt 1, EVERETT, MA 02149, U/W 515/517/4, CL ORB/PG 7891/989, Amt Due $5,431.89, PD $0.00;
RO: KARL F. RYDECKI, GRACE N. RYDECKI, 8521 NE 67th Lane, Bronson, FL 32621, U/W 1/39, CL ORB/PG 7891/989, Amt Due $4,074.78, PD $0.00;
RO: SAGE FORTEEN LLC, 1004 Quinn Drive Suite 8, WAUNAKEE, WI 53597, U/W 5/7, CL ORB/PG 7891/989, Amt Due $3,293.48, PD $0.00;
RO: SAGE FORTEEN LLC, 1004 Quinn Drive Suite 8, WAUNAKEE, WI 53597, U/W 504/505/44, CL ORB/PG 7891/989, Amt Due $5,431.89, PD $0.00;
RO: SAMUEL T. SANDERS, 3350 GOLFE LINKS DR 12D , SNELLVILLE, GA 30039, U/W 504/505/25, CL ORB/PG 7891/989, Amt Due $5,431.89, PD $0.00;
RO: ANITA L. SAVAGE, JESSE E SAVAGE JR, PO Box 665 , Estill Springs, TN 37330, U/W 307/309/26, CL ORB/PG 7891/989, Amt Due $5,431.89, PD $0.00;
RO: BRUCE SELDNER, SHARON WEBB SELDNER, 1391 4TH CT, VERO BEACH, FL 32960, U/W 706/50, CL ORB/PG 7891/989, Amt Due $4,074.78, PD $0.00;
RO: WILBERT SERRANO, MARY L. SERRANO, 1761 3RD AVE APT 2F , New York, NY 10029, U/W 415/417/15, CL ORB/PG 7891/989, Amt Due $5,431.89, PD $0.00;
RO: SUSAN A. SIMPSON, KEITH A SIMPSON, 19 XENIA STREET, NASHUA, NH 03062, U/W 307/309/46, CL ORB/PG 7891/989, Amt Due $5,431.89, PD $0.00;
RO: ALFRED J. SISTO, LINDA M. SISTO, 1300 20TH AVENUE, ALTOONA, PA 16601, U/W 615/617/8, CL ORB/PG 7891/989, Amt Due $5,431.89, PD $0.00;
RO: EARNEST SMITH, JR. AKA ERNEST SMITH, JR, JANICE L SMITH, 2929 WATSON BLVD STE 2143 , WARNER ROBINS, GA 31093, U/W 716/2, CL ORB/PG 7891/989, Amt Due $3,293.48, PD $0.00;
RO: DARRYL SMITH, MATTIESE ALEXANDER, 8016 CARDINAL DR , TAMPA, FL 33617, U/W 206/37, CL ORB/PG 7891/989, Amt Due $4,074.78, PD $0.00;
RO: BETH A. SMITH, 19648 NE 79TH COURT RD, Citra, FL 32113, U/W 819/821/30, CL ORB/PG 7891/989, Amt Due $5,431.89, PD $0.00;
RO: ADA SNELLGROVE, 828 NE 312TH AVE, OLD TOWN, FL 32680-4628, U/W 304/305/48, CL ORB/PG 7891/989, Amt Due $5,431.89, PD $0.00;
RO: DENNIS L. SONS, 14750 N. 148TH AVE, SURPRISE, AZ 85379, U/W 304/305/41, CL ORB/PG 7891/989, Amt Due $5,431.89, PD $0.00;
RO: JOSEPH W. SPAW , 9522 Antoine Forest Dr, SAN ANTONIO, TX 78254, U/W 624/18, CL ORB/PG 7891/989, Amt Due $3,953.96, PD $0.00;
RO: RANDY S STEPHENS, RONALD J LONG, 8984 NW 38TH DR , CORAL SPRINGS, FL 33065, U/W 404/405/2, CL ORB/PG 7891/989, Amt Due $5,431.89, PD $0.00;
RO: JAMES STEPHENS, JOANN B. STEPHENS, 2736 HIERS CORNER RD , WALTERBORO, SC 29488, U/W 707/709/28, CL ORB/PG 7891/989, Amt Due $5,431.89, PD $0.00;
RO: ST. HAMM MANAGEMENT, LLC, 364 E Main Street Suite 328, Middletown, DE 19709, U/W 911/24, CL ORB/PG 7891/989, Amt Due $3,293.48, PD $0.00;
RO: DANIELLE M. STORM, MARIE N. PETRUZZI, 2620 ULYSSES ROAD, TALLAHASSEE, FL 32312, U/W 107/109/27, CL ORB/PG 7891/989, Amt Due $5,431.89, PD $0.00;
RO: GEORGE A. SUMMERS, STEPHANIE R. SUMMERS, 38552 VINCENT LANE, LISBON, OH 44432, U/W 924/18, CL ORB/PG 7891/989, Amt Due $3,953.96, PD $0.00;
RO: SUNSHINE GROVES OF CENTRAL FLORIDA, LLC, A FLORIDA LIMITED LIABILITY COMPANY, PO BOX 138309 , CLERMONT, FL 34713, U/W 301/31, CL ORB/PG 7891/989, Amt Due $4,074.78, PD $0.00;
RO: SUNSHINE GROVES OF CENTRAL FLORIDA, LLC, A FLORIDA LIMITED LIABILITY COMPANY, 16560 Raven Rock Place, Winter Garden, FL 34787, U/W 219/221/49, CL ORB/PG 7891/989, Amt Due $5,431.89, PD $0.00;
RO: SUNSHINE GROVES OF CENTRAL FLORIDA, LLC, A FLORIDA LIMITED LIABILITY COMPANY, P.O. BOX 138039 , CLERMONT, FL 34713, U/W 508/48, CL ORB/PG 7891/989, Amt Due $2,960.37, PD $0.00;
RO: SUNSHINE GROVES OF CENTRAL FLORIDA, LLC, A FLORIDA LIMITED LIABILITY COMPANY, PO BOX 138039 , CLERMONT, FL 34713, U/W 423/32, CL ORB/PG 7891/989, Amt Due $3,953.96, PD $0.00;
RO: SUPERHEALTH TECH LLC., AN ARIZONA LIMITED LIABILTIY COMPANY, TIMOTHY LIEN, 3116 S MILL AVE SUITE 158, TEMPE, AZ 85282, U/W 302/41, CL ORB/PG 7891/989, Amt Due $2,960.37, PD $0.00;
RO: GEORGE B. SUTHERLAND, MARY L. SUTHERLAND, 16 NANNY COVE RD , BLUFFTON, SC 29910, U/W 815/817/29, CL ORB/PG 7891/989, Amt Due $5,431.89, PD $0.00;
RO: JOHNNY TACKETT, CONNIE TACKETT, 911 HAROLDS BRANCH RD, PIKEVILLE, KY 41501, U/W 807/809/23, CL ORB/PG 7891/989, Amt Due $5,431.89, PD $0.00;
RO: NEWMAN J. LARCE, 4669 FRANCISCO VERRETT DR, NEW ORLEANS, LA 70126, U/W 406/13, CL ORB/PG 7891/989, Amt Due $4,074.78, PD $0.00;
RO: TONY C TAYLOR, GLYNIS A TAYLOR, 4102 ENCLAVE DR, BRUNSWICK, GA 31525-6756, U/W 419/421/31, CL ORB/PG 7891/989, Amt Due $5,431.89 , PD $0.00;
RO: TCF, LLC, THOMAS FLINN, PRESIDENT, 2470 S. LAFAYETTE ST. , DENVER, CO 80210, U/W 303/13, CL ORB/PG 7891/989, Amt Due $3,293.48, PD $0.00;
RO: TCF, LLC, THOMAS FLINN, PRESIDENT, 2470 S. LAFAYETTE ST., DENVER, CO 80210, U/W 306/20, CL ORB/PG 7891/989, Amt Due $4,074.78, PD $0.00;
RO: THE THROWN APPLE,LLC, A DELAWARE LIMITED LIABILITY COMPANY, 16192 COASTAL HWY, LEWES, DE 19958-3608, U/W 407/409/50, CL ORB/PG 7891/989, Amt Due $5,431.89, PD $0.00;
RO: DR. LINDA THREATS AKA LINDA THREATS, 3620 NORTH JOSEY LANE SUITE 205, CARROLLTON, TX 75007, U/W 501/31, CL ORB/PG 7891/989, Amt Due $4,074.78, PD $0.00;
RO: CASTLE W. TIFFIN, CATHERINE DALE NELSON, 1846 Solly Ave BSMT 5 , PHILADELPHIA, PA 19152, U/W 304/305/43, CL ORB/PG 7891/989, Amt Due $5,431.89, PD $0.00;
RO: GARY L. TITTLE, DENISE TITTLE, 1422 VALLEYVIEW ROAD , ASHLAND CITY, TN 37015, U/W 807/809/22, CL ORB/PG 7891/989, Amt Due $5,431.89, PD $0.00;
RO: WAYNE C. TONEY, SHARON GAIL TONEY, 1005 MELODY LANE , SPARTANBURG, SC 29303, U/W 204/205/26, CL ORB/PG 7891/989, Amt Due $5,431.89, PD $0.00;
RO: TRIPZILLA, LLC, A SOUTH CAROLINA LIMITED LIABILITY COMPANY C/O MARK YOUNG, 145 TALL PINES RD , LADSON, SC 29456, U/W 703/24, CL ORB/PG 7891/989, Amt Due $3,293.48, PD $0.00;
RO: TRIPZILLA, LLC, A SOUTH CAROLINA LIMITED LIABILITY COMPANY C/O MARK YOUNG, 209 Main St , North Myrtle Beach, SC 29582, U/W 415/417/31, CL ORB/PG 7891/989, Amt Due $5,431.89, PD $0.00;
RO: GARY J. TRITES, 121 WIlson Circle , WILLIAMSBURG, VA 23188, U/W 419/421/6, CL ORB/PG 7891/989, Amt Due $5,431.89, PD $0.00;
RO: CHILDERS FAMILY TRUST, LLC, A WYOMING LIMITED LIABILITY COMPANY , 123 West 1st Street, Suite 675 , Casper, WY 82601, U/W 512/5, CL ORB/PG 7891/989, Amt Due $2,960.37, PD $0.00;
RO: ROBERT A. TURNER, 4820 CORKWOOD LN , ORLANDO, FL 32808, U/W 919/921/30, CL ORB/PG 7891/989, Amt Due $5,431.89, PD $0.00;
RO: VACATION SOLUTIONS, LLC, A NEVADA LIMITED LIABILITY COMPANY, MICHAEL L. DUNAHAY CEO , 301 N 200 E Ste 3H , St George, UT 84770, U/W 624/9, CL ORB/PG 7891/989, Amt Due $3,953.96, PD $0.00;
RO: VACATION VENTURES, LLC, A COLORADO LIMITED LIABILITY COMPANY, 1365 GARDEN OF THE GODS RD, SUITE 210, COLORADO SPRINGS, CO, U/W 320/43, CL ORB/PG 7891/989, Amt Due $3,293.48, PD $0.00;
RO: CALVIN D VARNUM, BONNIE M VARNUM, 840 TRUESDALE RD, LAKE GEORGE, NY 12845, U/W 107/109/49, CL ORB/PG 7891/989, Amt Due $5,431.89, PD $0.00;
RO: DORIS D. WALKER FKN DORIS D MCFARLANE, DERRICK L MCFARLANE, 12722 AVENS ARBOR, SAN ANTONIO, TX 78253, U/W 907/909/43, CL ORB/PG 7891/989, Amt Due $5,431.89, PD $0.00;
RO: EUGENE J. WALKER, JR, FLORINE L. WALKER, 10411 N.W. 146TH PLACE , ALACHUA, FL 32615, U/W 419/421/44, CL ORB/PG 7891/989, Amt Due $5,431.89, PD $0.00;
RO: RONALD E WALTON, BRENDA L WALTON, 9135 COUNTY ROAD 33 APT 33 , KILLEN, AL 35645, U/W 606/6, CL ORB/PG 7891/989, Amt Due $4,074.78, PD $0.00;
RO: WALTER B. WARNING, DEBORAH K. WARNING, 700 DEERFOOT ROAD, DELAND, FL 32720, U/W 415/417/2, CL ORB/PG 7891/989, Amt Due $5,431.89, PD $0.00;
RO: WEST COAST CAPITAL LLC, A COLORADO LIMITED LIABILTIY COMPANY, 15223 Ventura Blvd Ste 306, Sherman Oaks, CA 91403, U/W 606/40, CL ORB/PG 7891/989, Amt Due $4,074.78, PD $0.00;
RO: TERRY A WEST, WENDY L WEST, 2230 AVENUE A NW, WINTER HAVEN, FL 33880, U/W 104/105/3, CL ORB/PG 7891/989, Amt Due $5,431.89, PD $0.00;
RO: CRYSTAL WETTIG, 1740 SE 164th Cir , Ocklawaha, FL 32179, U/W 311/31, CL ORB/PG 7891/989, Amt Due $3,293.48, PD $0.00;
RO: DEREK WILCOX, 718 Lippencott Street C12 , Knoxville, TN 37920, U/W 104/105/49, CL ORB/PG 7891/989, Amt Due $5,431.89, PD $0.00;
RO: BRIAN C. WILLIAMS, 6011 W PORT AVE APT 104, MILWAUKEE, WI 53223-4126, U/W 419/421/45, CL ORB/PG 7891/989, Amt Due $5,431.89, PD $0.00;
RO: AENEAS WILLS, RAMONA M. WILLS, 1025 Steeplechase Circle, Malabar, FL 32950, U/W 407/409/16, CL ORB/PG 7891/989, Amt Due $5,431.89, PD $0.00;
RO: OCA Y MONDAY WILLIS, WILLIAM L WILLIS, 6021 Parkside Street, Monroe, MS 48161, U/W 304/305/10, CL ORB/PG 7891/989, Amt Due $5,431.89, PD $0.00;
RO: M. CARROLL WIMETT, MELISA L. WIMETT, 13537 US HWY 1 STE 131, Sebastian, FL 32958, U/W 504/505/33, CL ORB/PG 7891/989, Amt Due $5,431.89, PD $0.00;
RO: DESTINATION SERVICES WORLDWIDE INC., 10581 SW 155TH CT APT 1221, MIAMI, FL 33196, U/W 106/24, CL ORB/PG 7891/989, Amt Due $4,074.78, PD $0.00;
RO: ETT, LLC, John William Keller, 448 New Center Rd., Sevierville, TN 37864-2172 AND PO BOX 4483, SEVIERVILLE, TN 37864, U/W 510/16, CL ORB/PG 7891/989, Amt Due $3,293.48, PD $0.00;
RO: RESORTS ACCESS NETWORK LLC , A GA CORP, STEVE NICHOLS, PO BOX 3049, CLEVELAND, GA 30528 32751, U/W 716/13, CL ORB/PG 7891/989, Amt Due $3,293.48, PD $0.00;
RO: RESORTS ACCESS NETWORK LLC , DHARMESH PATEL, 8906 E 96TH STREET, FISHERS, IN 46038, U/W 322/16, CL ORB/PG 7891/989, Amt Due $2,960.37, PD $0.00;
RO: STARPOINT RESORT GROUP, A NEVADA CORPORATION, 99 CONVENTION CENTER DRIVE LAS VEGAS, NEVADA 89129, U/W 902/11, CL ORB/PG 7891/989, Amt Due $2,960.37, PD $0.00;
RO: VACATION VENTURES, LLC, A COLORADO LIMITED LIABILITY COMPANY, 1365 GARDEN OF THE GODS RD, SUITE 210, COLORADO SPRINGS, CO, U/W 320/43, CL ORB/PG 7891/989, Amt Due $3,293.48, PD $0.00;
September 17 & 24, 2020
*******
NOTICE OF PUBLIC SALE
OF PERSONAL PROPERTY
Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated:
499 N Spring Garden Ave, Deland FL 32720 October 15 , 2020 @ 1:00 PM
April Paradee- Household Goods
Robert Hiller – Household Goods
Elaine Scarfato-Household Goods
Gerald Bolden – Household Goods
The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property.
September 17 & 24, 2020
********
vOLUSIa cOUNTY
SUBSEQUENT INSERTIONS
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 31139 CICI
DIVISION: 32
BANK OF NEW YORK MELLON TRUST
COMPANY, N.A. AS TRUSTEE FOR MORTGAGE ASSETS MANAGEMENT SERIES I TRUST,
Plaintiff, vs.
THE UNKNOWN HEIRS, DEVISEES,
GRANTEES, ASSIGNEES, LIENORS,
CREDITORS, TRUSTEES, OR OTHER
CLAIMANTS CLAIMING BY, THROUGH,
UNDER, OR AGAINST TOBY A. BRUST,
DECEASED, et al,
Defendant(s).
NOTICE IS HEREBY GIVEN Pursuant to an Order
Rescheduling Foreclosure Sale dated August 25,
2020, and entered in Case No. 2019 31139 CICI
of the Circuit Court of the Seventh Judicial Circuit
in and for Volusia County, Florida in which Bank
of New York Mellon Trust Company, N.A. as
Trustee for Mortgage Assets Management Series
I Trust , is the Plaintiff and The Unknown Heirs,
Devisees, Grantees, Assignees, Lienors, Creditors, Trustees, or other Claimants claiming by, through, under, or against Toby A. Brust, deceased, Rob Helmick, United States of America
acting through Secretary of Housing and Urban
Development, Craig Brust, as Personal Representative of the Estate of, Toby Ann Brust a/k/a Toby A. Brust, deceased, Harlan Brust, as an Heir of the Estate of Toby A. Brust, deceased, Mark Brust, as an Heir of the Estate of Toby A. Brust, deceased, Leslie Brust a/k/a Leslie Erwin Brust a/k/a Leslie I. Brust, as an Heir of the Estate of Toby A. Brust, deceased, Dean Brust, as an Heir of the Estate of Toby A. Brust, deceased, Craig Brust a/k/a Craig S. Brust, as an Heir of the Estate of Toby A. Brust, deceased, Volusia County, Clerk of the Circuit Court, United States of America, Department of Treasury, 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 October 7, 2020 the following described property as set forth in said Final Judgment of Foreclosure:
LOTS 39 AND 40, BLOCK 15, ORMOND
TERRACE, AS PER MAP IN
MAP BOOK 6, PAGE 178, OF THE
PUBLIC RECORDS OF VOLUSIA
COUNTY, FLORIDA.
A/K/A 72 WARWICK AVENUE 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.
Dated this 09 day of September, 2020.
ALBERTELLI LAW
P. O. Box 23028
Tampa, FL 33623
Tel: (813) 221-4743
Fax: (813) 221-9171
eService: servealaw@albertellilaw.com
By: LAUREN HEGGESTAD
Florida Bar #85039
19-012234
September 17, 24, 2020 V20-0344
*******************************
RE-NOTICE OF SALE
PURSUANT TO CHAPTER 45
IN THE CIRCUIT COURT OF THE
SEVENTH JUDICIAL CIRCUIT IN AND
FOR VOLUSIA COUNTY, FLORIDA.
CIVIL DIVISION
CASE NO. 2018 30909 CICI
U.S. BANK NATIONAL ASSOCIATION AS
LEGAL TITLE TRUSTEE FOR TRUMAN
2016 SC6 TITLE TRUST,
Plaintiff, vs.
KAREN ANNE KERSHAW; JAMES
CONDON KERSHAW; DAYTONA BEACH
RIVERHOUSE, INC.; ANDY FRATTIN
PLUMBING, INC.; KAREN ANNE
KERSHAW JOINT PERSONAL
REPRESENTATIVE OF THE ESTATE OF
CATHERINE ANNE KERSHAW, DECEASED;
JAMES CONDON
KERSHAW JOINT PERSONAL
REPRESENTATIVE OF THE ESTATE OF
CATHERINE ANNE KERSHAW, DECEASED;
UNKNOWN TENANT NO. 1;
UNKNOWN TENANT NO. 2; AND ALL UNKNOWN PARTIES CLAIMING
INTERESTS BY, THROUGH, UNDER OR
AGAINST A NAMED DEFENDANT TO
THIS ACTION, OR HAVING OR
CLAIMING TO HAVE ANY RIGHT, TITLE
OR INTEREST IN THE PROPERTY
HEREIN DESCRIBED,
Defendant(s).
NOTICE IS HEREBY GIVEN pursuant
to an Order or Summary Final Judgment
of foreclosure dated January 27,
2020 and an Order Resetting Sale
dated August 28, 2020 and entered in
Case No. 2018 30909 CICI 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
KAREN ANNE KERSHAW; JAMES
CONDON KERSHAW; DAYTONA
BEACH RIVERHOUSE, INC.; ANDY
FRATTIN PLUMBING, INC.; KAREN
ANNE KERSHAW JOINT PERSONAL
REPRESENTATIVE OF THE ESTATE
OF CATHERINE ANNE KERSHAW,
DECEASED; JAMES CONDON KERSHAW
JOINT PERSONAL REPRESENTATIVE
OF THE ESTATE OF
CATHERINE ANNE KERSHAW, DECEASED;
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
October 23, 2020, the following described
property as set forth in said
Order or Final Judgment, to-wit:
UNIT 212-C, RIVER HOUSE
APARTMENTS CONDOMINIUM,
A CONDOMINIUM ACCORDING TO THE DECLARATION OF CONDOMINIUM
RECORDED IN OFFICIAL
RECORDS BOOK 1718,
PAGE(S) 109 AND AMENDED
IN OFFICIAL RECORDS
BOOK 2298, PAGE 390 AND
AMENDMENTS AND IN MAP
BOOK 33, PAGE(S) 31
THROUGH 35, INCLUSIVE,
OF THE PUBLIC RECORDS
OF VOLUSIA COUNTY, FLORIDA.
ANY PERSON CLAIMING AN INTEREST IN THE SURPLUS FROM THE SALE, IF ANY, OTHER THAN THE PROPERTY OWNER AS OF THE DATE OF THE LIS PENDENS MUST FILE A CLAIM BEFORE THE CLERK REPORTS THE SURPLUS AS UNCLAIMED. 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 September 9, 2020.
DIAZ ANSELMO LINDBERG, P.A.
Attorneys for Plaintiff
499 NW 70th Ave., Suite 309
Fort Lauderdale, FL 33317
Telephone: (954) 564-0071
Facsimile: (954) 564-9252
Service E-mail: answers@dallegal.com
By: GREGG R. DREILINGER
Florida Bar No.: 25615
ROY DIAZ, Attorney of Record
Florida Bar No. 767700
1460-171692
September 17, 24, 2020 V20-0345
*******************************
NOTICE OF FORECLOSURE SALE
IN THE CIRCUIT COURT OF THE
SEVENTH JUDICIAL CIRCUIT IN AND
FOR VOLUSIA COUNTY, FLORIDA
GENERAL JURISDICTION DIVISION
CASE NO. 2019 30643 CICI
BANK OF AMERICA, N.A.,
Plaintiff, vs.
THE UNKNOWN HEIRS, BENEFICIARIES,
DEVISEES, GRANTEES, ASSIGNEES,
LIENORS, CREDITORS, TRUSTEES AND
ALL OTHERS WHO MAY CLAIM AN INTEREST
IN THE ESTATE OF AGNES TINSLEY, DECEASED, et al.
Defendant(s).
NOTICE IS HEREBY GIVEN pursuant
to a Final Judgment of Foreclosure
dated January 17, 2020, and
entered in 2019 30643 CICI of the
Circuit Court of the SEVENTH Judicial
Circuit in and for Volusia County,
Florida, wherein BANK OF AMERICA,
N.A. is the Plaintiff and THE
UNKNOWN HEIRS, BENEFICIARIES,
DEVISEES, GRANTEES, ASSIGNEES,
LIENORS, CREDITORS,
TRUSTEES AND ALL OTHERS
WHO MAY CLAIM AN INTEREST IN
THE ESTATE OF AGNES TINSLEY,
DECEASED; WALTER GILLIS, SR.;
UNITED STATES OF AMERICA
ACTING ON BEHALF OF THE SECRETARY
OF HOUSING AND URBAN DEVELOPMENT; STATE OF FLORIDA, DEPARTMENT OF REVENUE; CLERK OF THE CIRCUIT
COURT IN AND FOR VOLUSIA
COUNTY, FLORIDA are the Defendant(s). Laura E. Roth as the Clerk of the Circuit Court will sell to the highest and best bidder for cash at
www.volusia.realforeclose.com, at
11:00 AM, on September 30, 2020,
the following described property as
set forth in said Final Judgment, to wit:
LOT TWO (2), BLOCK “H”,
HARRIET L. HIGBEE’S SUBDIVISION,
AS APPEARS IN PLAT
RECORDED IN MAP BOOK 2,
PAGE 199, PUBLIC RECORDS
OF VOLUSIA COUNTY, FLORIDA.
Property Address: 609 FREMONT
AVENUE, DAYTONA BEACH, FL 32114
Any person claiming an interest in
the surplus from the sale, if any,
other than the property owner as of
the date of the lis pendens must file
a claim in accordance with Florida
Statutes, Section 45.031.
Dated this 8 day of September, 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 TIFFANIE WALDMAN, Esquire
Florida Bar No. 86591
Communication Email:
twaldman@rasflaw.com
19-254442
September 17, 24, 2020 V20-0346
*******************************
NOTICE OF FORECLOSURE SALE
IN THE CIRCUIT COURT OF THE
SEVENTH JUDICIAL CIRCUIT IN AND
FOR VOLUSIA COUNTY, FLORIDA
GENERAL JURISDICTION DIVISION
CASE NO. 2015 11052 CIDL
DEUTSCHE BANK NATIONAL TRUST
COMPANY, AS TRUSTEE FOR
SECURITIZED ASSET BACKED
RECEIVABLES LLC TRUST 2007-NC1,
MORTGAGE PASS-THROUGH
CERTIFICATES, SERIES 2007-NC1,
Plaintiff, vs.
JOHN P. CARR A/K/A JOHN P. CARR III, et al.
Defendant(s).
NOTICE IS HEREBY GIVEN pursuant
to a Final Judgment of
Foreclosure dated November 13,
2018, and entered in 2015 11052
CIDL of the Circuit Court of the
SEVENTH Judicial Circuit in and
for Volusia County, Florida,
wherein DEUTSCHE BANK NATIONAL
TRUST COMPANY, AS
TRUSTEE FOR SECURITIZED
ASSET BACKED RECEIVABLES
LLC TRUST 2007-NC1, MORTGAGE
PASS-THROUGH CERTIFICATES,
SERIES 2007-NC1 is
the Plaintiff and JOHN P. CARR
A/K/A JOHN P. CARR III; UNKNOWN
SPOUSE OF JOHN P. CARR A/K/A JOHN P. CARR III 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 October 01, 2020, the following
described property as set
forth in said Final Judgment, to wit:
LOT 1, BLOCK 1544, DELTONA
LAKES UNIT FIFTY-NINE,
ACCORDING TO THE
PLAT THEREOF
RECORDED IN PLAT BOOK
28, PAGES 77 TO 89, INCLUSIVE,
PUBLIC RECORDS OF VOLUSIA
COUNTY, FLORIDA.
Property Address: 487 COURTLAND BOULEVARD, DELTONA, FL 32738
Any person claiming an interest in
the surplus from the sale, if any,
other than the property owner as
of the date of the lis pendens
must file a claim in accordance
with Florida Statutes, Section 45.031.
Dated this 8 day of September, 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 TIFFANIE WALDMAN, Esquire
Florida Bar No. 86591
Communication Email:
twaldman@rasflaw.com
13-12756
September 17, 24, 2020 V20-0347
*******************************
NOTICE OF FORECLOSURE SALE
IN THE CIRCUIT COURT OF THE 7TH
JUDICIAL CIRCUIT, IN AND FOR
VOLUSIA COUNTY, FLORIDA
CIVIL DIVISION:
CASE NO.: 2019 31309 CICI
TOWD POINT MORTGAGE TRUST
2015-5, U.S. BANK NATIONAL
ASSOCIATION AS INDENTURE TRUSTEE,
Plaintiff, vs.
BRUCE LINDENGRASS A/K/A BRUCE A.
LINDENGRASS; CITY OF DAYTONA
BEACH, FLORIDA; UNKNOWN TENANT
IN POSSESSION OF THE SUBJECT PROPERTY,
Defendants.
NOTICE IS HEREBY GIVEN
pursuant to Final Judgment of
Foreclosure dated the 9th day of
September 2020, and entered in
Case No. 2019 31309 CICI, of
the Circuit Court of the 7TH Judicial
Circuit in and for VOLUSIA
County, Florida, wherein TOWD
POINT MORTGAGE TRUST
2015-5, U.S. BANK NATIONAL
ASSOCIATION AS INDENTURE
TRUSTEE is the Plaintiff and
BRUCE LINDENGRASS A/K/A
BRUCE A. LINDENGRASS;
CITY OF DAYTONA BEACH,
FLORIDA; and UNKNOWN TENANT
IN POSSESSION OF THE
SUBJECT PROPERTY are defendants.
LAURA E. ROTH as
the Clerk of the Circuit Court
shall sell to the highest and best
bidder for cash electronically at
www.volusia.realforeclose.com
at, 11:00 AM on the 14th day of
October 2020, the following described property as set forth in said Final Judgment, to wit:
LOT 6, BLOCK “E”, ORTONA,
ACCORDING TO THE PLAT THEREOF,
RECORDED IN MAP BOOK
5, PAGE 32, OF THE PUBLIC
RECORDS OF VOLUSIA COUNTY, FLORIDA.
IF YOU ARE A PERSON
CLAIMING A RIGHT TO
FUNDS REMAINING AFTER
THE SALE, YOU MUST FILE A
CLAIM WITH THE CLERK NO
LATER THAN THE DATE THAT
THE CLERK REPORTS THE
FUNDS AS UNCLAIMED. IF
YOU FAIL TO FILE A CLAIM,
YOU WILL NOT BE ENTITLED
TO ANY REMAINING FUNDS.
AFTER THE FUNDS ARE REPORTED
AS UNCLAIMED, ONLY THE OWNER OF
RECORD AS OF THE DATE
OF THE LIS PENDENS MAY
CLAIM THE SURPLUS.
Dated this 15th day of September 2020.
By: JOANNE GALIPAULT, Esq.
Bar Number: 58935
Submitted by:
CHOICE LEGAL GROUP, P.A.
P.O. Box 771270
Coral Springs, FL 33077
Telephone: (954) 453-0365
Facsimile: (954) 771-6052
Toll Free: 1-800-441-2438
DESIGNATED PRIMARY E-MAIL FOR
SERVICE PURSUANT TO FLA. R. JUD.
ADMIN 2.516
eservice@clegalgroup.com
19-01277
September 17, 24, 2020 V20-0348
*******************************
NOTICE OF SALE
PURSUANT TO CHAPTER 45
IN THE CIRCUIT COURT OF THE
SEVENTH JUDICIAL CIRCUIT IN AND
FOR VOLUSIA COUNTY, FLORIDA.
GENERAL JURISDICTION DIVISION
CASE NO. 2016 31091 CICI
U.S. BANK NATIONAL ASSOCIATION, AS
TRUSTEE, IN TRUST ON BEHALF OF
THE JPMAC 2006-CW1 TRUST,
Plaintiff, vs.
THE UNKNOWN SPOUSES, HEIRS, DEVISEES,
GRANTEES, CREDITORS, AND
ALL OTHER PARTIES CLAIMING BY,
THROUGH, UNDER OR AGAINST ESTATE
OF GREGORY M SOTO, DECEASED;
PEGGY GONZALEZ-SOTO;
JAIME SZABLOWSKI; DONNA DIVITA;
STATE OF FLORIDA, DEPARTMENT OF
REVENUE; CLERK OF CIRCUIT COURT
OF VOLUSIA COUNTY, FLORIDA;
CHRISTIE SOTO; KRYSTAL GONZALEZ;
MONIQUE GONZALEZ; LOUIS
GONZALEZ; JETT GREGORY MICHAEL
SOTO; ANTHONY GONZALEZ; UNKNOWN
TENANT NO. 1; UNKNOWN
TENANT NO. 2; AND ALL UNKNOWN
PARTIES CLAIMING INTERESTS BY,
THROUGH, UNDER OR AGAINST A
NAMED DEFENDANT TO THIS ACTION,
OR HAVING OR CLAIMING TO HAVE
ANY RIGHT, TITLE OR INTEREST IN THE
PROPERTY HEREIN DESCRIBED,
Defendant(s).
NOTICE IS HEREBY GIVEN pursuant
to an Order or Summary
Final Judgment of foreclosure
dated September 2, 2020, and entered
in Case No. 2016 31091 CICI
of the Circuit Court in and for Volusia
County, Florida, wherein U.S.
BANK NATIONAL ASSOCIATION,
AS TRUSTEE, IN TRUST ON BEHALF
OF THE JPMAC 2006-CW1
TRUST is Plaintiff and THE UNKNOWN
SPOUSES, HEIRS, DEVISEES,
GRANTEES, CREDITORS, AND ALL OTHER
PARTIES CLAIMING BY,
THROUGH, UNDER OR AGAINST
ESTATE OF GREGORY M SOTO,
DECEASED; PEGGY GONZALEZ-SOTO;
JAIME SZABLOWSKI; DONNA DIVITA; STATE OF FLORIDA, DEPARTMENT OF
REVENUE; CLERK OF CIRCUIT
COURT OF VOLUSIA COUNTY,
FLORIDA; CHRISTIE SOTO;
KRYSTAL GONZALEZ; MONIQUE
GONZALEZ; LOUIS GONZALEZ;
JETT GREGORY MICHAEL SOTO;
ANTHONY GONZALEZ; 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 November 4, 2020,
the following described property as
set forth in said Order or Final
Judgment, to-wit:
LOT 80, WILLOW RUN UNIT 2,
ACCORDING TO THE MAP OR
PLAT THEREOF, AS
RECORDED IN MAP BOOK 36,
PAGES 16 THROUGH 18, OF
THE PUBLIC RECORDS OF
VOLUSIA COUNTY, FLORIDA.
ANY PERSON CLAIMING AN INTEREST
IN THE SURPLUS FROM THE
SALE, IF ANY, OTHER THAN THE
PROPERTY OWNER AS OF THE DATE
OF THE LIS PENDENS MUST FILE A
CLAIM BEFORE THE CLERK REPORTS
THE SURPLUS AS UNCLAIMED.
THE COURT, IN ITS
DESCRETION, MAY ENLARGE THE
TIME OF THE SALE. NOTICE OF THE
CHANGED TIME OF SALE SHALL BE
PUBLISHED AS PROVIDED HEREIN.
DATED September 14, 2020
DIAZ ANSELMO LINDBERG, P.A.
Attorneys for Plaintiff
499 NW 70th Ave., Suite 309
Fort Lauderdale, FL 33317
Telephone: (954) 564-0071
Facsimile: (954) 564-9252
Service E-mail: answers@dallegal.com
By: GREGG R. DREILINGER
Florida Bar No.: 25615
ROY DIAZ, Attorney of Record
Florida Bar No. 767700
1162-158592
September 17, 24, 2020 V20-0349
*******************************
NOTICE OF FORECLOSURE SALE
IN THE CIRCUIT COURT OF THE
SEVENTH JUDICIAL CIRCUIT, IN AND
FOR VOLUSIA COUNTY, FLORIDA
CASE NO. 2018 10834 CIDL
DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR ARGENT
SECURITIES INC., ASSET-BACKED
PASS-THROUGH CERTIFICATES, SERIES
2006-W3,
Plaintiff, vs.
MICHAEL STITELY A/K/A MICHAEL EUGENE
STITELY A/K/A MICHAEL E. STITELY, et al.
Defendants
NOTICE IS HEREBY GIVEN
pursuant to an Order dated August
21, 2020, and entered in
Case No. 2018 10834 CIDL, of
the Circuit Court of the Seventh
Judicial Circuit in and for VOLUSIA
County, Florida.
DEUTSCHE BANK NATIONAL
TRUST COMPANY, AS
TRUSTEE FOR ARGENT SECURITIES
INC., ASSET-BACKED PASS-THROUGH
CERTIFICATES, SERIES 2006-W3, is Plaintiff and MICHAEL STITELY A/K/A MICHAEL EUGENE
STITELY A/K/A MICHAEL E. STITELY; SHELLEY
STITELY; FLORIDA HOME IMPROVEMENT
ASSOC. A/K/A FLORIDA HOME IMPROVEMENT
ASSOCIATES, INC., are
defendants. Laura E. Roth,
Clerk of Circuit Court for VOLUSIA,
County Florida will sell to
the highest and best bidder for
cash via the Internet at www.volusia.realforeclose.com, at 11:00
a.m., on the 22nd day of OCTOBER,
2020, the following described
property as set forth in
said Final Judgment, to wit:
LOTS 59, 60, AND 61,
PLAT OF OAK HILL, AS
PER PLAT IN PLAT BOOK
4, PAGE 62, PUBLIC
RECORDS OF VOLUSIA
COUNTY, FLORIDA, TOGETHER
WITH ANY AND
TITLE TO UNPLATTED
ROADS LYING ADJACENT
AND CONTIGUOUS TO
SAID PROPERTY.
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 14th day of September, 2020
VAN NESS LAW FIRM, PLC
1239 E. Newport Center Drive, Suite 110
Deerfield Beach, Florida 33442
Ph: (954) 571-2031
PRIMARY EMAIL:
Pleadings@vanlawfl.com
TAMMI M. CALDERONE, Esq.
Florida Bar #: 84926
Email: TCalderone@vanlawfl.com
11256-18
September 17, 24, 2020 V20-0350
*******************************
NOTICE OF ACTION
IN THE CIRCUIT COURT OF THE 7TH JUDICIAL
CIRCUIT IN AND FOR VOLUSIA
COUNTY, FLORIDA
CIVIL DIVISION
Case No. 2019 11798 CIDL
The Bank of New York Mellon FKA The
Bank of New York, as Trustee for the
certificateholders of the CWALT, Inc., Alternative
Loan Trust 2006-OA10 Mortgage
Pass-Through Certificates, Series 2006-OA10
Plaintiff, vs.
CARLOS A. LOPEZ, et al.
Defendants
TO: Carlos A. Lopez
Unknown Spouse of Carlos A. Lopez
Jr Pomalca CA 325 San Tiago Curco
San Tiago Curco
Peru
Larissa Panduro
Jr Pomalca CA 325 San Tiago Curco
San Tiago Curco
Peru
YOU ARE NOTIFIED that an action to
foreclose a mortgage has filed against
you in Volusia County, Florida regarding
the subject property with a legal description,
to-wit:
LOT 789, VICTORIA PARK INCREMENT
THREE SOUTHEAST-UNIT 2 TRACT M REPLAT,
ACCORDING TO THE PLAT
THEREOF, RECORDED IN MAP BOOK 53, PAGE(S) 5 AND 6, OF THE PUBLIC RECORDS OF VOLUSIA COUNTY, FLORIDA.
you are required to serve a copy of your
written defenses, if any, to it on Gary
Gassel, Esquire, of Law Office of Gary
Gassel, P.A. the plaintiff’s attorney,
whose address is 2191 Ringling Boulevard,
Sarasota, Florida 34237 and email
address is: Pleadings@Gassellaw.com,
within 30 days from the first date of publication
on or before October 16, 2020,
and file the original with the clerk of this
court at 101 N Alabama Ave, DeLand, FL
32724, 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.
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 September 01, 2020.
Laura E. Roth
CLERK OF THE COURT
BY: J. Beach
As Deputy Clerk
LAW OFFICE OF GARY GASSEL, P.A.
2191 Ringling Blvd
Sarasota, FL 34237
September 24; Oct. 1, 2020 V20-0353
*******************************
NOTICE OF ACTION
IN THE CIRCUIT COURT OF THE 7TH JUDICIAL
CIRCUIT IN AND FOR VOLUSIA
COUNTY, FLORIDA
CASE NO.: 2020 10993 CIDL
DEUTSCHE BANK NATIONAL TRUST
COMPANY, AS TRUSTEE FOR
AMERIQUEST MORTGAGE SECURITIES
INC., ASSET-BACKED PASS-THROUGH
CERTIFICATES, SERIES 2004-R2,
Plaintiff, vs.
ROBERT J. ZURZOLO; UNKNOWN
SPOUSE OF ROBERT J. ZURZOLO;
LARRY S. JOHNSON; ANDREW MURRAY
JOHNSON; THE UNKNOWN HEIRS, DEVISEES,
GRANTEES, ASSIGNEES,
LIENORS, CREDITORS, TRUSTEES, AND
ALL OTHER PARTIES CLAIMING AN INTEREST
BY, THROUGH, UNDER OR
AGAINST THE ESTATE OF PAUL A.
JOHNSON A/K/A PAUL ADRIAN
JOHNSON, DECEASED; CATHERINE
LUTRELL GLISSON; RONALD P. JOHNSON,
Defendants
TO: The Unknown Heirs, Devisees,
Grantees, Assignees, Lienors, Creditors,
Trustees, and all other parties claiming an interest
by, through, under or against the Estate of Paul A. Johnson a/k/a Paul Adrian Johnson, deceased
490 Pasture Road
DeLeon Springs, Florida 32130
YOU ARE NOTIFIED that an action to
foreclose a mortgage on the following described
property in Volusia County, Florida:
A PORTION OF UNION CAMP’S
“RAY BOND TRACT” IN A PORTION
OF THE SOUTHEAST ¼ OF SECTION
26, AND THE SOUTHWEST ¼
OF SECTION 25 TOWNSHIP 15
SOUTH, RANGE 29 EAST, VOLUSIA
COUNTY, FLORIDA AND
BEING DESCRIBED AS FOLLOWS:
COMMENCING AT A 6”X6” CONCRETE
MONUMENT AT THE
NORTH ¼ CORNER OF SAID SECTION
26, THENCE N 87° 18’53” E,
1207.61 FEET TO A POINT ON THE
CENTERLINE OF A 60 FOOT WIDE
INGRESS/EGRESS, DRAINAGE
AND UTILITY EASEMENT AS
RECORDED IN OFFICIAL
RECORDS BOOK 3548, PAGES
1523/1524, PUBLIC RECORDS OF
VOLUSIA COUNTY, FLORIDA, SAID
POINT BEING S 87° 18’ 53” W
1448.00 FEET FROM A 6”X6” CONCRETE
MONUMENT, MARKING
THE NORTHEAST CORNER OF
SAID SECTION 26; THENCE DEPARTING
THE NORTH LINE OF
SAID SECTION 26 AND ALONG
THE CENTERLINE OF A SAID 60
FOOT EASEMENT THE FOLLOWING
COURSES AND DISTANCES: S 10° 13’ 21” E, 412.54 FEET: THENCE S 25°58’ 10” W, 1793.24
FEET; THENCE S 03° 50’ 24” W,
1454.39 FEET TO A POINT, SAID
POINT BEING THE POINT OF BEGINNING
OF THE CENTERLINE OF
A 60 FOOT WIDE
INGRESS/EGRESS, DRAINAGE
AND UTILITY EASEMENT AS
RECORDED IN OFFICIAL
RECORDS BOOK 3603, PAGES
0815-0817, PUBLIC RECORDS OF
VOLUSIA COUNTY, FLORIDA,
THENCE N 86° 24’ 58” E ALONG
SAID CENTERLINE 2115.73 FEET;
TO THE POINT OF BEGINNING:
THENCE CONTINUE ALONG SAID
CENTERLINE N 86° 24’ 58” E,
353.60 FEET; THENCE DEPARTING
SAID CENTERLINE S 04° 18’
45”, E, 564.05 FEET; THENCE S
88° 02’ 38” W 30.57 FEET TO THE
EAST LINE OF SAID SECTION 26;
THENCE S 04° 17’ 52” E ALONG
SAID EAST LINE 63.16 FEET;
THENCE DEPARTING SAID EAST
LINE S 88° 17’ 59” W 323.27 FEET;
THENCE N 04° 18’ 45” W, 615.72
FEET TO THE POINT OF BEGINNING
CONTAINING 5.0 ACRES
MORE OR LESS SUBJECT TO 6.5
FOOT INGRESS/EGRESS,
DRAINAGE AND UTILITY EASEMENTS
RECORDED IN OFFICIAL
RECORDS BOOK 3548, PAGES
1523-1524 AND OFFICIAL
RECORDS BOOK 3603, PAGES
0815-0817, PUBLIC RECORDS OF
VOLUSIA COUNTY, FLORIDA, AND
RESERVING A DRAINAGE, UTILITY
AND ACCESS EASEMENT
OVER THE EASTERLY, SOUTHERLY AND WESTERLY 10 FEET THEREOF.
TOGETHER WITH THE FOLLOWING:
1981 LIBERTY MOBILE HOME
WITH VIN NUMBER: 10L12963.
Street Address: 490 Pasture Road,
De Leon Springs, Florida 32130
has been filed against you and you are required
to serve a copy of your written defenses,
if any, to it on McCabe, Weisberg
& Conway, LLC, Plaintiff’s attorney, whose
address is 500 South Australian Avenue,
Suite 1000, West Palm Beach, FL 33401,
within 30 days after the date of the first
publication of this notice, on or before October
27, 2020, and file the original with the
Clerk of this Court, 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 September, 2020.
Laura E. Roth
Clerk of Said Court
BY: J. Beach
As Deputy Clerk
MCCABE, WEISBERG & CONWAY, LLC
500 South Australian Avenue, Suite 1000
West Palm Beach, FL 33401
Telephone: (561) 713-1400
FLpleadings@MWC-law.com
18-400746
September 24; Oct. 1, 2020 V20-0354
*******************************
NOTICE OF SALE
IN THE CIRCUIT COURT OF THE
SEVENTH JUDICIAL CIRCUIT, IN AND
FOR VOLUSIA COUNTY, FLORIDA
GENERAL JURISDICTION DIVISION
CASE NO. 2019 11306 CIDL
PENNYMAC LOAN SERVICES, LLC;
Plaintiff, vs.
DANIEL BRUCE BRADDOCK; ET AL.
Defendants
NOTICE IS GIVEN that, in accordance with
the Final Judgement dated July 30, 2020 in
the above-styled cause, The Clerk of Court
will sell to the highest and best bidder for
cash at www.citrus.realforeclose.com, on October
8, 2020 the following described property:
THE EAST 165.02 FEET OF THE EAST
½ OF THE NORTH 4 CHAINS OF THE
NORTHEAST ¼ OF THE NORTHEAST
¼ OF THE SOUTHEAST ¼ OF SECTION
14, TOWNSHIP 17 SOUTH, RANGE 30 EAST, VOLUSIA COUNTY, FLORIDA; LESS AND EXCEPT ROAD RIGHT OF WAY.
Property Address: 2120 EAU CLAIRE
AVE, DELAND, FL 32724
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.
WITNESS my hand on this 21st day of
September, 2020.
DEREK R COURNOYER, Esq.
FBN. 1002218
Attorneys for Plaintiff
MARINOSCI LAW GROUP, P.C.
100 West Cypress Creek Road, Suite 1045
Fort Lauderdale, FL 33309
Phone: (954)-644-8704;
Fax (954) 772-9601
ServiceFL@mlg-defaultlaw.com
ServiceFL2@mlg-defaultlaw.com
19-02764
September 24; Oct. 1, 2020 V20-0355
*******************************
NOTICE OF FORECLOSURE SALE
IN THE CIRCUIT COURT OF THE
SEVENTH JUDICIAL CIRCUIT IN AND
FOR VOLUSIA COUNTY, FLORIDA
GENERAL JURISDICTION DIVISION
CASE NO. 2019 30337 CICI
NATIONSTAR MORTGAGE LLC D/B/A
MR. COOPER,
Plaintiff, vs.
CASSANDRA A. LEE, et al.
Defendant(s).
NOTICE IS HEREBY GIVEN pursuant
to a Final Judgment of Foreclosure
dated January 17, 2020, and entered
in 2019 30337 CICI of the Circuit
Court of the SEVENTH Judicial Circuit
in and for Volusia County, Florida,
wherein NATIONSTAR MORTGAGE
LLC D/B/A MR. COOPER is the Plaintiff
and CASSANDRA A. LEE; UNKNOWN
SPOUSE OF CASSANDRA
A. LEE; ANGELA E. JOHNSON; THE
CITY OF DAYTONA BEACH, FLORIDA
are the Defendant(s). Laura E. Roth as
the Clerk of the Circuit Court will sell
to the highest and best bidder for cash
at www.volusia.realforeclose.com, at
11:00 AM, on October 07, 2020, the
following described property as set
forth in said Final Judgment, to wit:
LOT 12, BEVERLY HILLS- UNIT
10, ACCORDING TO THE PLAT
THEREOF, RECORDED IN MAP
BOOK 25, PAGE 146, OF THE
PUBLIC RECORDS OF VOLUSIA
COUNTY, FLORIDA.
Property Address: 1347 CADILLAC
DR, DAYTONA BEACH, FL 32117
Any person claiming an interest in the surplus
from the sale, if any, other than the
property owner as of the date of the lis
pendens must file a claim in accordance
with Florida Statutes, Section 45.031.
Dated this 10 day of September, 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 TIFFANIE WALDMAN, ESQUIRE
Florida Bar No. 86591
Communication Email:
twaldman@rasflaw.com
19-247339
September 24; Oct. 1, 2020 V20-0357
*******************************
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 31272 CICI
WELLS FARGO BANK, NATIONAL
ASSOCIATION, AS TRUSTEE UNDER
POOLING AND SERVICING AGREEMENT
DATED AS OF SEPTEMBER 1, 2006 SECURITIZED ASSET BACKED
RECEIVABLES LLC TRUST 2006-HE2
MORTGAGE PASS-THROUGH
CERTIFICATES, SERIES 2006-HE2,
Plaintiff, vs.
TIMOTHY CROPPER JR, et al.
Defendant(s).
NOTICE IS HEREBY GIVEN pursuant to
a Final Judgment of Foreclosure dated
September 13, 2019, and entered in
2017 31272 CICI of the Circuit Court of
the SEVENTH Judicial Circuit in and for
Volusia County, Florida, wherein WELLS
FARGO BANK, NATIONAL ASSOCIATION,
AS TRUSTEE UNDER POOLING
AND SERVICING AGREEMENT DATED
AS OF SEPTEMBER 1, 2006 SECURITIZED
ASSET BACKED RECEIVABLES
LLC TRUST 2006-HE2 MORTGAGE
PASS-THROUGH CERTIFICATES, SERIES
2006-HE2 is the Plaintiff and TIMOTHY
CROPPER JR; UNKNOWN
SPOUSE OF TIMOTHY CROPPER JR.;
CLERK OF CIRCUIT COURT OF VOLUSIA
COUNTY, FLORIDA; MELINDA M.
SANFORD; STATE OF FLORIDA, DEPARTMENT
OF REVENUE 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
October 07, 2020, the following described
property as set forth in said Final
Judgment, to wit:
LOT 35, BLOCK L, ORTONA, ACCORDING
TO MAP OR PLAT
THEREOF AS RECORDED IN MAP BOOK 5, PAGE 32 OF THE PUBLIC RECORDS OF VOLUSIA COUNTY, FLORIDA.
Property Address: 217 EUCLID
AVE, DAYTONA BEACH, FL 32118
Any person claiming an interest in the
surplus from the sale, if any, other than
the property owner as of the date of the
lis pendens must file a claim in accordance
with Florida Statutes, Section 45.031.
Dated this 10 day of September, 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 TIFFANIE WALDMAN, ESQUIRE
Florida Bar No. 86591
Communication Email:
twaldman@rasflaw.com
17-046523
September 24; Oct. 1, 2020 V20-0358
*******************************
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 31331 CICI
WILMINGTON TRUST NATIONAL
ASSOCIATION, AS SUCCESSOR TRUSTEE TO CITIBANK, N.A., AS TRUSTEE FOR BNC MORTGAGE LOAN TRUST SERIES 2007-3, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2007-3,
Plaintiff, vs.
MARGARET H. SULEIMAN A/K/A
MARGARET SULEIMAN A/K/A
MARGERET H. SULEIMAN AND
SULEIMAN K. SULEIMAN A/K/A
SOLOMON SULEIMAN, et al.
Defendant(s).
NOTICE IS HEREBY GIVEN pursuant to a
Final Judgment of Foreclosure dated February
26, 2019, and entered in 2017 31331
CICI of the Circuit Court of the SEVENTH
Judicial Circuit in and for Volusia County,
Florida, wherein WILMINGTON TRUST NATIONAL ASSOCIATION, AS SUCCESSOR
TRUSTEE TO CITIBANK, N.A., AS
TRUSTEE FOR BNC MORTGAGE LOAN
TRUST SERIES 2007-3, MORTGAGE
PASS-THROUGH CERTIFICATES, SERIES
2007-3 is the Plaintiff and MARGARET H.
SULEIMAN A/K/A MARGARET SULEIMAN
A/K/A MARGERET H. SULEIMAN;
SULEIMAN K. SULEIMAN; USA CAPITAL
GROUP, LLC; BREAKAWAY TRAILS HOMEOWNERS ASSOCIATION, INC. are the Defendant(s). Laura E. Roth as the Clerk of the
Circuit Court will sell to the highest and best
bidder for cash at www.volusia.realforeclose.com, at 11:00 AM, on October 07,
2020, the following described property as set
forth in said Final Judgment, to wit:
LOT 195, BREAKAWAY
TRAILS PHASE 3, UNIT 1, ACCORDING
TO THE PLAT
THEREOF RECORDED IN
MAP BOOK 44, PAGES 1 TO
7, INCLUSIVE, PUBLIC
RECORDS OF VOLUSIA
COUNTY, FLORIDA.
Property Address: 72 COQUINA
RIDGE WAY, 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 in accordance with
Florida Statutes, Section 45.031.
Dated this 10 day of September, 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 TIFFANIE WALDMAN, ESQUIRE
Florida Bar No. 86591
Communication Email:
twaldman@rasflaw.com
16-194128
September 24; Oct. 1, 2020 V20-0359v
********************************
NOTICE OF PUBLIC SALE
Notice is hereby given that the following vehicles
will be sold at public auction pursuant to F.S. 713.585 on the sale dates at the locations below at 9:00 a.m. to satisfy labor and storage charges.
2009 DODGE
3D4GG67V29T507080
Total Lien: $11,604.54
Sale Date:10/13/2020
Location:Rachel’s Collision Center of Daytona
Inc dba Rachel’s Collision Center
720 S Nova Road
Daytona Beach, FL 32114
(386) 898-9700
Pursuant to F.S. 713.585 the cash amount
per vehicle would be sufficient to redeem
that vehicle from the lienor. Any interested
party has a right to a hearing prior to the sale
by filing a demand for the hearing with the
Clerk of the Circuit Court in Volusia and mailing
copies of the same to all owners and lienors. The owner/lienholder has a right to recover possession of the vehicle by posting bond pursuant to F.S. 559.917 and if sold any proceeds remaining from the sale will be deposited with the Clerk of Circuit Court for disposition.
September 24, 2020 V20-0352
*******************************