NOTICE REQUESTING VACATION
OF ALL OR PORTIONS OF PLAT OF MAP OF THE FOURTEENTH
DIVISION DELEON SPRINGS HEIGHTS SUBDIVISION
TO WHOM IT MAY CONCERN:
Please take notice that Dennis G. Holzschuh, Sr. will on the 18th day of May, 2021, to begin no sooner than 10:30 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 MAP OF THE FOURTEENTH DIVISION DELEON SPRINGS HEIGHTS, as recorded in Map Book 10, Page 88 in the Office of the Clerk of the Circuit Court, DeLand, Florida, and more particularly described as follows:
Lots 1 through 4 and Lots 41 through 44, Block 164 AND Lots 1 through 4 and Lots 41 through 44, Block 165 AND that portion of Cumberland Ave lying East of the northerly extension of the West lien of Block 165 and West of the northerly extension of the East line of Block 164 AND that portion of Cedar Street lying between Lots 1 through 4 of Block 165 and Lots 41 through 44 of Block 164 all being par of the MAP OF THE FOURTEENTH DIVISION DELEON SPRINGS HEIGHTS, Map Book 10, PG 88 of the Public Records of Volusia County, Florida..
Petitioner asserts 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.
Dennis G. Holzschuh, Sr.
160 Parkview Drive
Palm Coast, FL 32164
April 29 & May 6, 2021
**************
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No.: 2021 10604 PRDL
Division: 10
IN RE: ESTATE OF
FRANK RAVENELL
Deceased.
NOTICE TO CREDITORS
The administration of the estate of Frank Ravenell, deceased, whose date of death was July 26, 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 April 29, 2021.
Personal Representative:
/s/ Terra Ravenell
404 West New Hampshire Ave.
DeLand, FL 32720
Attorney for Co-Personal
Representative:
/s/ Aliana M. Payret
Florida Bar No. 104377
Robinson, Pecaro & Mier, P.A.
201 N. Kentucky Avenue, #2
Lakeland, FL 33801
April 29 & May 6, 2021
**********
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:
HuskerDave Boards
619 Stratford Dr.
DeLand, FL 32724
/s/ David J. Nelson
May 6, 2021
*******
PUBLIC NOTICE
Effective April 5, 2021 Anabelle Torres, MD has left AdventHealth Medical Group Primary Care at Doyle at 915 Doyle Road, Suite 306, Deltona Florida, 32725. Records remain on file and patients should have received communication regarding transition of care. If you are a patient and did not receive communication or have additional questions, please call Sherri Poillion, Practice Manager at 386-917-5853.
April 29, May 6, 13 & 20, 2021
*******
NOTICE OF PUBLIC SALE: Chuck Roberts Wrecker Service, Inc gives Notice of Foreclosure of Lien and intent to sell these vehicles on 5/24/2021, 09:00 a.m at 1617 N. Garfield Ave, DeLand, FL 32724 pursuant to subsection 713.78 of the Florida Statutes. Chuck Roberts Wrecker Service, Inc reserves the right to accept or reject any and/or all bids.
1998 HOND 2HGEJ6521WH585886
2008 MERC 4M2CU81Z98KJ28907
May 6, 2021
********
IN THE SEVENTH JUDICIAL
CIRCUIT COURT IN AND FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2021-10992-PRDL
IN RE: ESTATE OF
ROSE MARIE CEBALLO
a/k/a ROSE M. CEBALLO
a/k/a ROSE CEBALLO,
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 ROSE MARIE CEBALLO a/k/a ROSE M. CEBALLO a/k/a ROSE CEBALLO, deceased, by the Circuit Court for VOLUSIA County, Florida, Probate Division, the address of which is 101 N Alabama Ave., DeLand, FL 32724; that the decedent’s date of death was August 5, 2020; that the total value of the estate is $o and that the names and addresses of those to whom it has been assigned by such order are:
Suzette Ceballo, 20 Linden Falls Dr., Ormond Beach, FL 32174
Mary Anna Luna, 875 Wilmette Ave., Apt. 506, Ormond Beach, FL 32174
Joyce Matthews, 227 W 140th St., Apt. 1C, New York, NY 10030
Steve Ceballo, 409 Delgancy Trl., Haslet, TX 76052
Rose M. Otero, 1132 Rosecliff Cir., Sanford, FL 32773
John C. Ceballo, 1132 Rosecliff Cir., Sanford, FL 32773
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 April 29, 2021.
Attorney for Person Giving Notice
Dennis J. Szafran
Attorney for Petitioner
Florida Bar Number: 118448
The Law Offices of Dennis J. Szafran
13119 W. Linebaugh Avenue
Suite 102
Tampa, FL 33626
Telephone: (888) 266-1078
Fax: (727) 498-3661
E-Mail: Service@DJSLaw.org
Person Giving Notice:
Suzette Ceballo
April 29 & May 6, 2021
**********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2021 10022 PRDL
Division: 10
IN RE: ESTATE OF
GRACIELA FIGUEREDO,
Deceased.
NOTICE TO CREDITORS
The administration of the estate of GRACIELA FIGUEREDO deceased, whose date of death was June 23, 2020 is pending in the Circuit Court for Volusia County, Florida, Probate Division, File Number: 2021 10022 PRDL, the address of which is 101 N. Alabama Ave., DeLand, FL 32724. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this notice is April 29, 2021.
Signed on April 20th, 2021
/s/ Mariella Perea, Petitioner
Respectfully Submitted,
/s/ Christine Aung, Esquire
Florida Bar Number: 587346
Email: Christine.Aung@AungLaw.Com
The Law Office of Christine Aung
101 North Woodland Boulevard,
Suite 200
DeLand, FL 32720
Telephone: 386 279-7070
Attorney for Personal
Representative
April 29 & May 6, 2021
***********
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:
N.S. NOTARY SERVICES
23 Pine Brook Drive
Edgewater, Florida 32141
Latoshia Marie Eastman, Owner
May 6, 2021
**********
NOTICE OF PUBLIC SALE: C & S TOWING SERVICE, INC. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 5/24/2021, 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.
2011 CHEVROLET SLV
VIN 1GCRKREA2BZ326999
2011 FORD FUSION
VIN 3FAHP0HA0BR176924
1999 FORD EXPEDITION
VIN 1FMPU18L5XLB77929
2001 FORD EXPLORER
VIN 1FMZU67E31UA92890
2017 TOYOTA TACOMA
VIN 5TFCZ5AN7HX108841
1999 HONDA ACCORD
VIN 1HGCG5658XA100152
2016 JEEP GRAND CHEROKEE
VIN 1C4RJEBGXGC314100
2000 GMC JIMMY
VIN 1GKCS13W4Y2331276
2003 MAZDA 6
VIN 1YVFP80D335M08405
May 6, 2021
*********
NOTICE TO ACQUIRE OWNERSHIP OF ABANDONED MOBILE HOME
To: Last Known Occupant of abandoned Mobile Homes located :
Address:1699-1820 Ormands Jungle Den Rd Astor , Florida 32102
County of Volusia formally Blair’s Jungle Den Inc, PMA Mobile Home Park LLC,
When you vacated the promises at Lot # , Mobile Id number:
#1A John Romine FLA311072
#11 Michael Heck Lamphier
#12 Janice Emerson No Id
#18 Gary Henry Et All No Id
#20 Sany Edwards No Id
#22 Anthony Tollerson No Id
#31@31A Bobby Qualls No Id
#38 Barbara Niles 1702B 172000
00518652019
#46 Joyce Moe 11016585 1452BFK
#52 Brian Unknown Do40H 60×130
2901946703647344210
#59 Rebecca Pratt 306166314 1985
coleman
#67 Joann Shrum 172923
#69 Last known Occupant
Fl1l1ac21700791 1985 Fleet
#70 Last known occupant No Id
#77 John Bender No ID
#81 Last Known Occupant No Id
#86 Last Known Occupant No Id
#87 Last Known Occupant FL882717
#92 Gayle and Frank Wood No Id
#106 Mr. Nichols K15020 1974
#107 last Known Occupant No Id
#108 Last Known Occupant
1964 Vaga
#116 Last Known Occupant No Id
#118 Charles Woerner 359t648812
The following Personal Property remained: Mobile Home I.D.
And personal belongings
You may claim this Property referenced as lot number at 1699- 1820 Ormands Jungle Den Rd Astor, Florida 32102.
Unless you Pay the reasonable cost of storage and advertising, if any, for all the above described, claim and remove the property of which you claim , no later than April 31, 2021, this Property may be disposed of pursuant to s.715.109.
Because this property is believed to be worth less than $500, it may be kept, sold, or destroyed without further notice if you fail to reclaim it within the time indicated above.”
The community is closed ,Please Call Geri Lau at 386-717- 3028 for appointment between the hours of Dawn to Dusk. Do not enter the area unescorted.
Dated April 16,2021.
River Walk Rv Resort and Lodge LLC
1820 N Ormands Jungle Den Road
Astor, Florida, 321O2
C/O Geri Lau
April 29 & May 6, 2021
**********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No.: 2021 10702 PRDL
Division: 10
IN RE: ESTATE OF
KEITH A. KNOWLES,
Deceased.
NOTICE TO CREDITORS
The administration of the estate of KEITH A. KNOWLES, deceased, whose date of death was March 5, 2021, 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 April 29, 2021.
Attorney for Personal
Representative:
/s/ JOSEPH P. DUDLEY, ESQ.
Florida Bar No. 650293
Email Addresses:
joedudley@joedudley.com
403 Downing Street
New Smyrna Beach, Florida 32168
Telephone: (386) 428-2434
Personal Representative:
/s/ Cory W. Knowles
950 Moody Road, Apt. No. 116
North Fort Myers, Florida 33903
April 29 & May 6, 2021
************
IN THE CIRCUIT COURT OF THE
SEVENTH JUDICIAL CIRCUIT
IN AND FOR
VOLUSIA COUNTY, FLORIDA
CASE NO: 2021 10456 PRDL
PROBATE DIVISION
IN RE: ESTATE OF
MARY M. KOVACS
a/k/a MARY KOVACS,
Deceased.
NOTICE TO CREDITORS
The administration of the estate of MARY M. KOVACS a/k/a MARY KOVACS, deceased, File Number 2021 10456 PRDL 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 INTERESTED PERSONS ARE NOTIFIED THAT:
All persons on whom this notice is served who have objections that challenge the validity of the will, the qualifications of the personal representative, venue, or jurisdiction of this Court are required to file their objections with this Court WITHIN THE LATER OF THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR THIRTY DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is served within 3 months after the date of the first publication of this notice must file their claims with this Court WITHIN THE LATER OF THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR THIRTY DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and persons having claims or demands against the decedent’s estate must file their claims with this court WITHIN THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS, DEMANDS AND OBJECTIONS NOT SO FILED WILL BE FOREVER BARRED.
The date of the first publication of this Notice is this 29th day of April, 2021.
/s/ BARRY E. HUGHES, ESQUIRE
Florida Bar No: 375748
900 Big Tree Road
South Daytona, FL 32119
Telephone: (386) 788-9667
Facsimile: (386) 322-2564
Attorney for Petitioner
/s/ DENISE CRONIN
Petitioner
April 29 & May 6, 2021
***********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2021-10645-PRDL
Division 10
IN RE: ESTATE OF
ELIZABETH W. AUERBACHER
Deceased.
NOTICE TO CREDITORS
The administration of the estate of Elizabeth W. Auerbacher, deceased, whose date of death was January 11, 2021, is pending in the Circuit Court for VOLUSIA County, Florida, Probate Division, the address of which is 110 N. Alabama Avenue, DeLand, Florida 32724. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this notice is April 29, 2021.
Attorney for Personal
Representative:
John E. Crowther
Florida Bar Number: 0089222
JOHN B. CROWTHER,
ATTORNEY AT LAW
279 E. Graves Ave.
Orange City, FL 32763
Telephone: (386) 775.6179
Fax: (386) 775.7908
Personal Representative:
Joanne Roscow Ferris
949 Marquette Ct.
Deltona, Florida 32725
April 29 & May 6, 2021
**********
IN THE CIRCUIT COURT, SEVENTH
JUDICIAL CIRCUIT, IN AND FOR
VOLUSIA COUNTY, FLORIDA
CASE NO.: 2021 10275 CIDL
ROBERT BOYER, Plaintiff,
vs.
THE UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF HERMAN E. COLEMAN; THE UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY HAVE AN INTEREST IN THE ESTATE OF MARIAN L. COLEMAN, A/K/A MARION L. COLEMAN; and EDITH S. COLEMAN,
Defendants.
NOTICE OF ACTION
To: THE UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF HERMAN E. COLEMAN
THE UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF MARIAN L. COLEMAN
and
EDITH S. COLEMAN.
YOU ARE NOTIFIED of the institution of this action by Plaintiff, ROBERT BOYER, seeking to quiet his title to the following-described real property in Volusia County, Florida:
The West One-Half (1/2) of Lot 8, Block 28, Assessors Map of Orange City, according to the map or plat thereof, as recorded in Map Book 3, Pge 86, of the Public Records of Volusia County, Florida.
You are required to serve a copy of your written defenses, if any, on RAYMOND A. BIERNACKI, JR., plaintiff’s attorney, whose address is 2667 Enterprise Road, Orange City, Florida 32763, on or before the 30th day from the date of first publication, and file the original with the clerk of this court either before service on plaintiff’s attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the Complaint.
DATED on: April 13, 2021
CLERK OF CIRCUIT COURT
LAURA E. ROTH
As Clerk of the Court
Volusia County Courthouse
P.O. Box 6043
DeLand, FL 32721-6043
By: /s/ J. Beach
As Deputy Clerk
April 22, 29, May 6 & 13, 2021
**************
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
FILE NO. 2021-10784-PRDL,
DIVISION 10
IN RE: THE ESTATE OF
FREDRICK MERVIN BARDELL
NOTICE TO CREDITORS
THE ESTATE OF FREDRICK MERVIN BARDELL is pending in the Circuit Court for Volusia County, Florida, Probate Division, 101 N. Alabama Avenue, DeLand, FL 32724. The name and address of the Personal Representative of the Estate and the Personal Representative’s attorney are set forth below.
The date of first publication of this NOTICE is April 29, 2021.
Notwithstanding any other provision of the Probate Code, 2 years after the death of a person neither the decedent’s estate, the personal representative, nor the beneficiaries shall be liable for any claim or cause of action against the decedent, whether or not Letters of Administration have been issued, except as provided in Fl. Stat. 733.710.
ALL CREDITORS and those having claims against decedent’s estate, including un-matured, contingent or unliquidated claims, upon whom a copy of this notice has been served, are required to file their claims with the above named 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 having claims or demands against decedent’s estate, including un-matured, contingent or unliquidated claims, are required to file their claims with the above named Court within 3 months after the date of the first publication of this notice.
ALL CLAIMS NOT SO FILED WILL BE FOREVER BARRED.
Personal Representative
CRAIG A. BARDELL
CHARLOTTE F. BARDELL
261 E. Fir Drive
Shelton, WA 98584
Attorney for Personal
Representative
Mary Jane Nettles
FL BAR # 312045
409 S. Orange Street
New Smyrna Beach, FL 32168
386.426.1972/386.426.1971 – FAX
maryjane@attorneymaryjane.com
April 29 & May 6, 2021
**********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2021-10847-PRDL
Division 10
IN RE: ESTATE OF
LARRY DEAN GILLUM
a/k/a LARRY D. GILLUM
Deceased.
NOTICE TO CREDITORS
The administration of the estate of LARRY DEAN GILLUM a/k/a LARRY D. GILLUM, deceased, whose date of death was 2/20/2021; File # 10847-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: April 29, 2021.
/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
wrightattorney@cfl.rr.com
laurenwright@cfl.rr.com
/s/ Martha S. Gillum
Personal Representative
31 Jasmine Dr.
DeBary, FL 32713
April 29 & May 6, 2021
*******
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2021-10549-PRDL
Division 10
IN RE: ESTATE OF
MILAGROS REYES
Deceased.
NOTICE TO CREDITORS
The administration of the estate of MILAGROS REYES, deceased, whose date of death was January 16, 2021, is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is Volusia County, Florida, Probate Division, the address of which is 101 N. Alabama Ave., DeLand, FL 32724. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME 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 May 6, 2021.
Attorney for Personal
Representative:
/s/ Michael A. Kurey
Florida Bar Number: 978833
PHILLIPS & FINLEY LLC
211 E. Rich Ave
DELAND, FL 32724
Telephone: (386) 734-5959
Fax: (386) 734-5945
E-Mail: eservice@finleylawllc.com
Secondary E-Mail: mkurey@finleylawllc.com
Personal Representative:
/s/ Maritza Rivera
805 Water Ridge Drive
DeBary, FL 32713
May 6 & 13, 2021
*******
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2021 11055 PRDL
Division 10
IN RE: ESTATE OF
STEPHEN ROBERT JUNGFERMAN,
aka STEPHEN R. JUNGFERMAN
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 STEPHEN ROBERT JUNGFERMAN, also known as STEPHEN R. JUNGFERMAN, deceased, File Number 2021-11055 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 December 14, 2019; that the total value of the estate is Real Property and that the names and addresses of those to whom it has been assigned by such order are:
Creditors: None
Beneficiaries:
LISA M. JUNGFERMAN, 850 Temple Ave., 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 April 29, 2021.
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
108 W. Rich Ave.
DeLand, Florida 32720
Telephone: (386) 734-8224
Person Giving Notice:
/s/ LISA M. JUNGFERMAN
850 Temple Ave.
Orange City, FL 32763
April 29 & May 6, 2021
********
IN THE CIRCUIT COURT OF THE
SEVENTH JUDICIAL CIRCUIT,
IN AND FOR THE COUNTY OF
VOLUSIA, STATE OF FLORIDA
PROBATE DIVISION
File No. 2021 10511 PRDL
Division 10
IN RE: ESTATE OF
AMELIA T. BERGER
a/k/a AMELIA BERGER
Deceased.
NOTICE TO CREDITORS
The administration of the Estate of AMELIA T. BERGER, deceased, whose date of death was January 20, 2021, is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is P.O. Box 6043, DeLand, Florida 32721. The names and addresses of the Personal Representative and the Personal Representative’s attorney are set forth below.
All creditors of the Decedent and other persons having claims or demands against Decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the Decedent and other persons having claims or demands against Decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this notice is April 29, 2021.
Attorney for Personal
Representative:
/s/ Coren J. Meeks
Coren J. Meeks
Florida Bar No. 91856
Meeks and Ceely, P.L.
311 E. Rich Avenue
DeLand, Florida 32724
Personal Representative:
/s/ Linda Oden
Linda Oden
2417 Laredo Drive
Deltona, Florida 32738
April 29 & May 6, 2021
**********
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that COUNTY OF VOLUSIA 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. 687-18
Year of Issuance: JUNE 1, 2018
Description of Property: Parcel #791401020020 LOTS 2 & 3 BLK 2 RIVERSIDE ESTS MB 11 PG 269 INC PER OR 4317 PG 3914
Name in which assessed: STEPHEN B DELUCA
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 15TH day of JUNE, 2021 at 9:00 O’CLOCK A.M.
Dated this 23RD day of APRIL, 2021.
LAURA E. ROTH
CLERK OF THE CIRCUIT COURT
By: /s/ A LETTER
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.
May 6, 13, 20 & 27, 2021
***********
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that COUNTY OF VOLUSIA 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. 4181-18
Year of Issuance: JUNE 1, 2018
Description of Property: Parcel #412700000017 27-14-31 FLORIDA POWER & LIGHT EASEMENT IN THE W 236 FT OF E 1798.07 FT N OF OLD TOMOKA RD EXC 50% SUBSURFACE RIGHTS PER OR 4290 PGS 3232-3240 INC PER OR 6926 PG 2250 PER OR 7347 PG 4560 PER OR 7354 PG 4550
Name in which assessed: RAYMOND ACEVEDO 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 15TH day of JUNE, 2021 at 9:00 O’CLOCK A.M.
Dated this 23RD day of APRIL, 2021.
LAURA E. ROTH
CLERK OF THE CIRCUIT COURT
By: /s/ A LETTER
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.
May 6, 13, 20 & 27, 2021
**********
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that ASHLEIGH GIAMPIETRO 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. 3011-17
Year of Issuance: JUNE 1, 2017
Description of Property: Parcel #703204120280 LOTS 28 & 29 BLK L LAKE BERESFORD HEIGHTS MB 22 PG 92 PER OR 6699 PG 0009 PER OR 6779 PG 0925
Name in which assessed: R & L AUTOMATIC SERVICES 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 1ST day of JUNE, 2021 at 9:00 O’CLOCK A.M.
Dated this 9TH day of APRIL, 2021.
LAURA E. ROTH
CLERK OF THE CIRCUIT COURT
By: /s/ A LETTER
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.
April 22, 29, May 6 & 13, 2021
*********
IN THE CIRCUIT COURT, SEVENTH
JUDICIAL CIRCUIT IN AND FOR
VOLUSIA COUNTY, FLORIDA
CASE NO.: 2020-32442 FMCI
The Petition of Christie Jacqueline
Benishek,
Petitioner
vs.
,
Respondent
NOTICE OF ACTION
TO: Lakeeta Aimee Gregory Gatley
5409 100th St S W
Unit 99843
Lakewood, WA 98499
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:
Barbara Fink, Esq
1167 Buena Vista Dr
Daytona Beach, FL 32117
on or before May 20, 2021 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: April 5, 2021.
LAURA E. ROTH
CLERK OF THE CIRCUIT COURT
By: /s/ B. Bozard
Deputy Clerk
April 15, 22, 29 & May 6, 2021
**********
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that COUNTY OF VOLUSIA 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. 1544-18
Year of Issuance: JUNE 1, 2018
Description of Property: Parcel #700102190220 LOTS 22 23 & 24 BLK 19 DAYTONA PARK ESTS SEC B PER OR 4395 PG 2941 PER OR 3837 PG 0056
Name in which assessed: EDWIN B SZABO
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 15TH day of JUNE, 2021 at 9:00 O’CLOCK A.M.
Dated this 23RD day of APRIL, 2021.
LAURA E. ROTH
CLERK OF THE CIRCUIT COURT
By: /s/ A LETTER
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.
May 6, 13, 20 & 27, 2021
************
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that COUNTY OF VOLUSIA 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. 7151-18
Year of Issuance: JUNE 1, 2018
Description of Property: Parcel #813300000170 33 18 31 SW 1/4 OF NW 1/4 OF SE 1/4 OF SW 1/4 EXC RD PER OR 6300 PGS 0790-0791
Name in which assessed: CHARLTON A WEST DANIELLE GRIFFIN WEST
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 15TH day of JUNE, 2021 at 9:00 O’CLOCK A.M.
Dated this 23RD day of APRIL, 2021.
LAURA E. ROTH
CLERK OF THE CIRCUIT COURT
By: /s/ A LETTER
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.
May 6, 13, 20 & 27, 2021
***********
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that ASHLEIGH GIAMPIETRO 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. 3012-17
Year of Issuance: JUNE 1, 2017
Description of Property: Parcel #703204120300 LOTS 30 & 31 BLK L LAKE BERESFORD HEIGHTS MB 22 PG 92 PER OR 6699 PG 0009 & OR 6734 PG 2720
Name in which assessed: ADRIAN HART
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 1ST day of JUNE, 2021 at 9:00 O’CLOCK A.M.
Dated this 9TH day of APRIL, 2021.
LAURA E. ROTH
CLERK OF THE CIRCUIT COURT
By: /s/ A LETTER
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.
April 22, 29, May 6 & 13, 2021
**********
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 5850 Journey’s End Way, Port Orange, FL 32127 (386) 478-4394. On May 25th, 2021 at 1:00 PM.
Chelsea Cato contents of her house and boxes
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.
May 6 & 13, 2021
**************
NOTICE OF PUBLIC SALE: C & S TOWING SERVICE, INC. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 5/18/2021, 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.
2016 KIA RIO
VIN KNADM4A31G6659277
2006 VW GOLF
VIN WVWFV71K96W105369
May 6, 2021
**********
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that COUNTY OF VOLUSIA 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. 1597-18
Year of Issuance: JUNE 1, 2018
Description of Property: Parcel #700103430220 LOTS 22 TO 24 INC BLK 43 DAYTONA PARK ESTS SEC C MB 23 PG 98 PER OR 2458 PG 1117
Name in which assessed: HEBERTO & NELLY URDANETA
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 15TH day of JUNE, 2021 at 9:00 O’CLOCK A.M.
Dated this 23RD day of APRIL, 2021.
LAURA E. ROTH
CLERK OF THE CIRCUIT COURT
By: /s/ A LETTER
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.
May 6, 13, 20 & 27, 2021
*******
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that COUNTY OF VOLUSIA 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. 11919-18
Year of Issuance: JUNE 1, 2018
Description of Property: Parcel #631605000190 LOT 19 TRAILWOOD SUB MB 38 PG 97 PER OR 5050 PG 2187 PER OR 5849 PG 3420 PER OR 5897 PG 3787 PER OR 6377 PG 3606 & OR 6589 PG 2585
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 15TH day of JUNE, 2021 at 9:00 O’CLOCK A.M.
Dated this 23RD day of APRIL, 2021.
LAURA E. ROTH
CLERK OF THE CIRCUIT COURT
By: /s/ A LETTER
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.
May 6, 13, 20 & 27, 2021
*******
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that ASHLEIGH GIAMPIETRO 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. 3235-14
Year of Issuance: JUNE 1, 2014
Description of Property: Parcel #703204060200 LOTS 20 TO 23 INC BLK F LAKE BERESFORD HEIGHTS PER OR 4790 PG 4960
Name in which assessed: BARBARA MILLER ETALS
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 1ST day of JUNE, 2021 at 9:00 O’CLOCK A.M.
Dated this 9TH day of APRIL, 2021.
LAURA E. ROTH
CLERK OF THE CIRCUIT COURT
By: /s/ A LETTER
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.
April 22, 29, May 6 & 13, 2021
********
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 May 25, 2021@ 12:00 pm
Nicole Jones- 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.
May 6 & 13, 2021
**********
NOTICE OF INTENTION
TO REGISTER
FICTITIOUS NAME
Notice is given that the undersigned Louis J. Ferris, Jr., as Manager of FLORIDA TRUCKS, LLC, intends to engage in business as an auto dealership, under the fictitious name of FLORIDA TRUCK SALES, LLC at S. Woodland Blvd., DeLand, Florida, 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: April 21, 2021
FLORIDA TRUCKS, LLC
By: /s/ LOUIS J. FERRIS, JR.
President
May 6, 2021
***********
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that COUNTY OF VOLUSIA 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. 1687-18
Year of Issuance: JUNE 1, 2018
Description of Property: Parcel #700106090070 LOTS 7 8 & 9 BLK 9 DAYTONA PARK ESTATES SEC F
Name in which assessed: WALTER R & SUE A SCHULTZ
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 15TH day of JUNE, 2021 at 9:00 O’CLOCK A.M.
Dated this 23RD day of APRIL, 2021.
LAURA E. ROTH
CLERK OF THE CIRCUIT COURT
By: /s/ A LETTER
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.
May 6, 13, 20 & 27, 2021
**********
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that COUNTY OF VOLUSIA 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. 11922-18
Year of Issuance: JUNE 1, 2018
Description of Property: Parcel #631605000220 LOT 22 TRAILWOOD SUB MB 38 PG 97 PER OR 5050 PG 2187 PER OR 5849 PG 3420 PER OR 5897 PG 3787 PER OR 6377 PG 3606 & OR 6589 PG 2603
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 15TH day of JUNE, 2021 at 9:00 O’CLOCK A.M.
Dated this 23RD day of APRIL, 2021.
LAURA E. ROTH
CLERK OF THE CIRCUIT COURT
By: /s/ A LETTER
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.
May 6, 13, 20 & 27, 2021
*********
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that ASHLEIGH GIAMPIETRO 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. 3250-14
Year of Issuance: JUNE 1, 2014
Description of Property: Parcel #703204120210 LOTS 21 & 22 BLK L LAKE BERESFORD HEIGHTS MB 6 PG 250 PER OR 1707 PG 1106 PER OR 5378 PG 3818 PER OR 5639 PG 4258 PER OR 5793 PGS 4802-4803
Name in which assessed: MARIE JEANNE DEMESMIN
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 1ST day of JUNE, 2021 at 9:00 O’CLOCK A.M.
Dated this 9TH day of APRIL, 2021.
LAURA E. ROTH
CLERK OF THE CIRCUIT COURT
By: /s/ A LETTER
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.
April 22, 29, May 6 & 13, 2021
**********
NOTICE OF PUBLIC SALE:
PERSONAL PROPERTY OF THE FOLLOWING TENANTS WILL BE SOLD FOR CASH TO SATISFY RENTAL LIENS IN ACCORDANCE WITH FLORIDA STATUTES, SELF STORAGE FACILITY ACT, SECTIONS 83.806 AND 83.807. CONTENTS MAY INCLUDE KITCHEN, HOUSEHOLD ITEMS, BEDDING, TOYS, GAMES, PACKED CARTONS, FURNITURE, TOOLS, TRUCKS, CARS, ETC. THERE’S NO TITLE FOR VEHICLES SOLD AT LIEN SALE. OWNERS RESERVE THE RIGHT TO BID ON UNITS. LIEN SALE TO BE HELD ONLINE ENDING TUESDAY: May 25th, AT TIMES INDICATED BELOW. VIEWING AND BIDDING WILL ONLY BE AVAILABLE ON-LINE AT www.storagetreasures.com. BEGINNING AT LEAST 5 DAYS PRIOR TO THE SCHEDULED SALE DATE AND TIME AT LOCATIONS INDICATED BELOW.
PERSONAL MINI STORAGE SPRING GARDEN – 800 N. SPRING GARDEN, DELAND, FL 32720 – AT 10:30AM
96 DAVID SHAWN ROSAMONDA
188 SAGE YOUNG BENNETT
222 JENNIFER LYNN MILLER
558 JENNIFER LYNN MILLER
PERSONAL MINI STORAGE DELAND – 1540 S STATE ROAD 15A, DELAND, FL 32720 – AT 11:00AM
A27 STEVIONNA BRECHE BRUTEN
PERSONAL MINI STORAGE ORANGE CITY – 145 MILLER ROAD, ORANGE CITY, FL 32763 – AT 11:30AM
104 PAM GAIL ALEXANDER
May 6 & 13, 2021
************
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that COUNTY OF VOLUSIA 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. 2243-18
Year of Issuance: JUNE 1, 2018
Description of Property: Parcel #701519120410 LOTS 41 TO 44 INC BLK L EUCLID HEIGHTS MB 10 PG 10 PER OR 4246 PG 4485 PER OR 6032 PG 2130
Name in which assessed: CYRIL WOLFMAN & JILL DEMPSEY
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 15TH day of JUNE, 2021 at 9:00 O’CLOCK A.M.
Dated this 23RD day of APRIL, 2021.
LAURA E. ROTH
CLERK OF THE CIRCUIT COURT
By: /s/ A LETTER
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.
May 6, 13, 20 & 27, 2021
***********
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that COUNTY OF VOLUSIA 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. 11923-18
Year of Issuance: JUNE 1, 2018
Description of Property: Parcel #631605000230 LOT 23 TRAILWOOD SUB MB 38 PG 97 PER OR 5050 PG 2185 PER OR 5849 PG 3420 PER OR 5897 PG 3787 PER OR 6377 PG 3606 & OR 6589 PG 2609
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 15TH day of JUNE, 2021 at 9:00 O’CLOCK A.M.
Dated this 23RD day of APRIL, 2021.
LAURA E. ROTH
CLERK OF THE CIRCUIT COURT
By: /s/ A LETTER
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.
May 6, 13, 20 & 27, 2021
**********
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that CAZENOVIA CREEK FUNDING II LLC the holder of the following certificate has filed said certificate for a tax deed to be issued thereon. The certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows:
Certificate No. 5841-17
Year of Issuance: JUNE 1, 2017
Description of Property: Parcel #813002200270 LOT 27 BLK 20 DELTONA LAKES UNIT 2 PER OR 1633 PG 269 PER OR 6931 PG 2603 PER OR 6941 PG 4770 PER OR 7054 PG 1617
Name in which assessed: BRIAN K BROMAGEN
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 1ST day of JUNE, 2021 at 9:00 O’CLOCK A.M.
Dated this 9TH day of APRIL, 2021.
LAURA E. ROTH
CLERK OF THE CIRCUIT COURT
By: /s/ A LETTER
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.
April 22, 29, May 6 & 13, 2021
**************
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:
Fun Time Fitness
1888 Van Allen Cir
Deltona, FL 32738
/s/ Shirley A. Brown
May 6, 2021
**********
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:
MJB Custom Rods
1710 19th St.
Orange City, FL 32763
/s/ Matthew Tuttle
May 6, 2021
*******
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:
J & L
250 Hickory Ave
Orange City, Florida 32763
Elaine F. Fonseca, Owner
May 6, 2021
*******
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that COUNTY OF VOLUSIA 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. 2312-18
Year of Issuance: JUNE 1, 2018
Description of Property: Parcel #701623000200 LOT 20 CHAMBERS & DUNNS ADD DELAND PER OR 4663 PGS 3540-3542 INC PER OR 6495 PGS 4413-4418 INC
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 15TH day of JUNE, 2021 at 9:00 O’CLOCK A.M.
Dated this 23RD day of APRIL, 2021.
LAURA E. ROTH
CLERK OF THE CIRCUIT COURT
By: /s/ A LETTER
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.
May 6, 13, 20 & 27, 2021
********
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that COUNTY OF VOLUSIA 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. 11926-18
Year of Issuance: JUNE 1, 2018
Description of Property: Parcel #631605000260 LOT 26 TRAILWOOD SUB MB 38 PG 97 PER OR 5050 PG 2185 PER OR 5849 PG 3420 PER OR 5897 PG 3787 PER OR 6377 PG 3606 & OR 6589 PG 2627
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 15TH day of JUNE, 2021 at 9:00 O’CLOCK A.M.
Dated this 23RD day of APRIL, 2021.
LAURA E. ROTH
CLERK OF THE CIRCUIT COURT
By: /s/ A LETTER
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.
May 6, 13, 20 & 27, 2021
**********
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that SHAUNA SUTHERLAND 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. 8363-18
Year of Issuance: JUNE 1, 2018
Description of Property: Parcel #424269000330 S 140 FT ON N 400 FT OF W 165 FT OF LOT 6 BLK 21 FLEMING FITCH GRANT AKA LOT 33 RIVIERA ESTATES UNREC SUB NO 233 PER OR 1721 PG 1828 PER OR 5656 PGS 2214-17 INC PER OR 5670 PG 2916 PER OR 7035 PG 1261 PER OR 7179 PG 0232
Name in which assessed: 2318844 ONTARIO 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 1ST day of JUNE, 2021 at 9:00 O’CLOCK A.M.
Dated this 9TH day of APRIL, 2021.
LAURA E. ROTH
CLERK OF THE CIRCUIT COURT
By: /s/ A LETTER
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.
April 22, 29, May 6 & 13, 2021
***********
NOTICE OF PUBLIC SALE: JOHNNY’S AUTO, INC. GIVES NOTICE OF FORECLOSURE OF LIEN AND INTENT TO SELL THE FOLLOWING VEHICLE(S) ON TUESDAY, MAY 25, 2021 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.
2000 FORD
VIN 1FAHP3837YW323815
May 6, 2021
**********
NOTICE OF PUBLIC SALE: JOHNNY’S AUTO, INC. GIVES NOTICE OF FORECLOSURE OF LIEN AND INTENT TO SELL THE FOLLOWING VEHICLE(S) ON MONDAY, MAY 24, 2021 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.
2004 ACURA
VIN 19UUA66234A040969
May 6, 2021
*********
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:
B.SAVAGE EQUESTRIAN
595 Raulerson 1 Rd
Seville, Florida 32190
Savage Empire LLC, Owner
May 6, 2021
**********
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that COUNTY OF VOLUSIA 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. 3581-18
Year of Issuance: JUNE 1, 2018
Description of Property: Parcel #801302210060 LOTS 6 TO 22 BLK V PALM GROVE ADDORANGE CITY
Name in which assessed: ELAINE ROSENBERG & RUTH BATK
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 15TH day of JUNE, 2021 at 9:00 O’CLOCK A.M.
Dated this 23RD day of APRIL, 2021.
LAURA E. ROTH
CLERK OF THE CIRCUIT COURT
By: /s/ A LETTER
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.
May 6, 13, 20 & 27, 2021
************
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that WARD DEVELOPMENT LLC ZACK WARD 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. 2393-14
Year of Issuance: JUNE 1, 2014
Description of Property: Parcel #701504030050 LOTS 5 TO 9 INC BLK C RESUB BLKS 3 4 & 6 DELAND HEIGHTS DELAND PER D/C 5787 PG 2225
Name in which assessed: FRANK R DEBARTOLO
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 1ST day of JUNE, 2021 at 9:00 O’CLOCK A.M.
Dated this 9TH day of APRIL, 2021.
LAURA E. ROTH
CLERK OF THE CIRCUIT COURT
By: /s/ A LETTER
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.
April 22, 29, May 6 & 13, 2021
***********
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that COMIAN XII TAX LIEN FUND 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. 12598-15
Year of Issuance: JUNE 1, 2015
Description of Property: Parcel #533986010030 39-15-33 N 55 FT LOT 3 BLK 1 EDMONDSON SUB MB 1 PG 135 MB 12 PG 135 EXC 100% SSRTS PER OR 2960 PG 1019 PER OR 6525 PG 0793 PER OR 7040 PG 3109 PER OR 7186 PG 4611 PER OR 7189 PG 0938 PER OR 7382 PG 2881
Name in which assessed: TAXEASE FLORIDA REO 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 1ST day of JUNE, 2021 at 9:00 O’CLOCK A.M.
Dated this 9TH day of APRIL, 2021.
LAURA E. ROTH
CLERK OF THE CIRCUIT COURT
By: /s/ A LETTER
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.
April 22, 29, May 6 & 13, 2021
**********
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: May 25th, 2021 at the times and locations listed below.
The personal goods stored therein by the following: 12:00 PM Publication dates 1st ad 05/06/2021 and 2nd ad 05/13/2021. Extra Space Storage 2745 S. Woodland Blvd. DeLand,Fl. 32720 (386) 337-4674
Jessenia Ruiz boxes pool table Mathew Pare table, furniture, collectibles, antiques, boxes Gordon Jones household items furniture and boxes two couches Daniel Heinfling furniture, beds, households, boxes, appliances, tools Scott Mickens household.
The auction will be listed 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.
May 6 & 13, 2021
**************
NOTICE OF PUBLIC SALE: Pratt’s Towing gives Notice of Foreclosure of Lien and intent to sell this vehicle on 05/23/2021, 08:00 am at 4020 N US HWY 17 DeLand, FL 32720, pursuant to subsection 713.78 of the Florida Statutes. Pratt’s Towing reserves the right to accept or reject any and/or all bids.
3GTU2NEC0GG100973 2016 GENERAL MOTORS CORP
May 6, 2021
**********
NOTICE OF DEFAULT AND
NOTICE OF INTENT TO
FORECLOSE TROPIC SHORES
CONDOMINIUM ASSOCIATION
OF VOLUSIA COUNTY, INC.
April 22, 2021
To all Obligors listed below, their guardians, heirs, and assigns, record owners of the unit week(s) as showing (See exhibit “A” attached for Obligors and their notice addresses).
This Notice of Default and Intent to Foreclose is regarding that certain timeshare interests owned by Obligor in Tropic Shores Condominium Association of Volusia County, Inc., located in Volusia County, Florida and more specifically described as follows: Unit # / Week # (see interval description on Exhibit “A”) in Tropic Shores Condominium Association of Volusia County, Inc. according to the Declaration of Condominium, as recorded in Official Records Book 3578 at Page 1553 in the Public Records of Volusia County, Florida, and any amendments thereof.
The Obligor has failed to pay when due the maintenance fees and assessments as assessed on Obligor’s timeshare and thereby the Obligor is in default of the obligation to pay such fees as when due pursuant to the Declaration of Condominium, as recorded in Official Records Book 3578 at Page 1553 in the Public Records of Volusia County, Florida, and any amendments thereof.
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 shown 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 you 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.
Tropic Shores has appointed the following Trustee to conduct the Trustee’s sale as outlined in Sections 721.855 and 721.856 Florida Statutes: Matthew R. Gross, J.D., Fresh-Start.Law, P.A. whose address is 1101 Douglas Ave., Suite 1000, Altamonte Springs, FL 32714, telephone: (407) 403-5936, telefax: (407) 842-7248, e-mail: tropicshores@first.law.
Exhibit “A”: Obligor, Notice Address, Unit/Week, Amount Due, Per Diem
SCHEDULE “A”
Obligor, Notice Address
Unit # / Week #
Amount Due / Per Diem
Josephine Price Sperring
Randy W. Sperring
1434 NW 7th Rd
Gainesville, FL 32603
402 / 18
$2,279.22 / $0.98
John W. Price
The Estate of Liria P. Price
2011 SW 43rd Ave.
Gainesville, FL 32608
405 / 40
$2,279.22 / $0.98
Roger Crosby
9259 Cactus Lane
Loveland, OH 45140
505 / 10
$4,174.93 / $1.80
John W. Price
The Estate of Liria P. Price
2011 SW 43rd Ave.
Gainesville, FL 32608
506 / 36
$2,279.22 / $0.98
John W. Price
The Estate of Liria P. Price
2011 SW 43rd Ave.
Gainesville, FL 32608
506 / 40
$2,279.22 / $0.98
John W. Price
The Estate of Liria P. Price
2011 SW 43rd Ave.
Gainesville, FL 32608
507 / 43
$2,279.22 / $0.98
Derek D. Hanna
Maryanne M. Hanna
12062 Elkwood Dr.
Cincinnati, OH 45240
603 / 35
$4,191.12 / $1.80
Scott A. Logsdon
2963 State Route 83
Mayfield, KY 42066
Deanna L. Logsdon
250 W 4th St.
Calhoun, KY 42327
604 / 47
$4,161.80 / $1.79
Thomas Rightmyer
95 Concession Rd.
Fenlen Falls ON K0M 1N0
CANADA
606 / 18
$2,279.22 / $0.98
John W. Price
The Estate of Liria P. Price
2011 SW 43rd Ave.
Gainesville, FL 32608
706 / 20
$2,279.22 / $0.98
Thomas Rightmyer
95 Concession Rd.
Fenlen Falls ON K0M 1N0
CANADA
905 / 12
$2,319.15 / $1.00
Gregory W. Johnson
2102 Windjammer Ln.
St. Augustine, FL 32084
907 / 23
$4,139.05 / $1.78
John W. Price
The Estate of Liria P. Price
2011 SW 43rd Ave.
Gainesville, FL 32608
Arthur V. Price
Heather L. Price
2200 Gillis Ct.
Maitland, FL 32751
1006 / 33
$2,319.15 / $1.00
Linda Hunter
661 Bennett Ave., Apt 4G
Glenwood Springs, CO 81601
1104 / 38
$6,909.89 / $2.97
April 29, 2021 / May 6, 2021
*******
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:
HELPING OPPRESSED PEOPLE EVOLVE
610 N. 4th Avenue
Deltona, Florida 32725
Veronica A. Mathies, Owner
May 6, 2021
*******
IN THE COUNTY COURT IN AND
FOR VOLUSIA COUNTY, FLORIDA
COUNTY CIVIL DIVISION
Case No.: 2019 38204 COCI (Div.82)
CLUB EXPLORIA, LLC,
a Delaware limited liability
company,
Plaintiff,
vs.
TERESA COULTER, known heir of MICHAEL D. COULTER, deceased, together with the unknown heirs, devisees, grantees, assignees, lienors, creditors, trustees, or other claimants claiming by, through, or under MICHAEL D. COULTER, deceased, and any and all unknown parties claiming by, through, under, and against such defendants who are not known to be dead or alive, whether such unknown parties may claim an interest as spouses, heirs, devisees, grantees, or other claimants et al
Defendant(s).
NOTICE OF ACTION
Count 1-TERESA COULTER, known heir of MICHAEL D. COULTER, deceased, together with the unknown heirs, devisees, grantees, assignees, lienors, creditors, trustees, or other claimants claiming by, through, or under MICHAEL D. COULTER, deceased, and any and all unknown parties claiming by, through, under, and against such defendants who are not known to be dead or alive, whether such unknown parties may claim an interest as spouses, heirs, devisees, grantees, or other claimants
TO: TERESA COULTER, and all parties claiming interests by, through, under, or against TERESA COULTER, and all parties having or claiming to have any right, title, or interest in the property described below.
YOU ARE NOTIFIED that an action to foreclose a claim of lien for assessments on the following described property in Volusia County, Florida has been filed against you:
Annual Unit Week No. 29, which is a Floating Unit Week, in an undivided 1/52 fee simple ownership interest as tenant-in-common in Condominium Unit No. 5010, together with an undivided percentage interest in the Common Elements of the Grand Seas Resort, a Condominium, according to the Amended and Restated Declaration of Condominium thereof recorded in Official Records Book 7120, Page 1883, Public Records of Volusia County, Florida, together with the exclusive right to use the Condominium Unit, subject to the Floating Use Plan, and a non-exclusive right to use the Common Elements, during such occupancy period, subject to the terms and conditions of the aforesaid Amended and Restated Declaration of Condominium, as the same may be amended from time to time.
Count 6-CHRISTIAN P MORROW and DANIELLE MORROW, known heirs of CONNIE S. MORROW, deceased, together with the unknown heirs, devisees, grantees, assignees, lienors, creditors, trustees, or other claimants claiming by, through, or under CONNIE S. MORROW, deceased, and any and all unknown parties claiming by, through, under, and against such defendants who are not known to be dead or alive, whether such unknown parties may claim an interest as spouses, heirs, devisees, grantees, or other claimants
TO: DANIELLE MORROW, and all parties claiming interests by, through, under, or against DANIELLE MORROW, and all parties having or claiming to have any right, title, or interest in the property described below.
YOU ARE NOTIFIED that an action to foreclose a claim of lien for assessments on the following described property in Volusia County, Florida has been filed against you:
Annual Unit Week No. 10, which is a Fixed Unit Week, in an undivided 1/52 fee simple ownership interest as tenant-in-common in Condominium Unit No. 2010, together with an undivided percentage interest in the Common Elements of the Grand Seas Resort, a Condominium, according to the Amended and Restated Declaration of Condominium thereof recorded in Official Records Book 7120, Page 1883, Public Records of Volusia County, Florida, together with the exclusive right to use the Condominium Unit, subject to the Fixed Use Plan, and a non-exclusive right to use the Common Elements, during such occupancy period, subject to the terms and conditions of the aforesaid Amended and Restated Declaration of Condominium, as the same may be amended from time to time. Count 7-MARK A REED III, known heir of MARK A. REED, JR., deceased, together with the unknown heirs, devisees, grantees, assignees, lienors, creditors, trustees, or other claimants claiming by, through, or under MARK A. REED, JR., deceased, and any and all unknown parties claiming by, through, under, and against such defendants who are not known to be dead or alive, whether such unknown parties may claim an interest as spouses, heirs, devisees, grantees, or other claimants
TO: MARK A REED III, and all parties claiming interests by, through, under, or against MARK A REED III, and all parties having or claiming to have any right, title, or interest in the property described below.
YOU ARE NOTIFIED that an action to foreclose a claim of lien for assessments on the following described property in Volusia County, Florida has been filed against you:
Annual Unit Week No. 52, which is a Fixed Unit Week, in an undivided 1/52 fee simple ownership interest as tenant-in-common in Condominium Unit No. 3028, together with an undivided percentage interest in the Common Elements of the Grand Seas Resort, a Condominium, according to the Amended and Restated Declaration of Condominium thereof recorded in Official Records Book 7120, Page 1883, Public Records of Volusia County, Florida, together with the exclusive right to use the Condominium Unit, subject to the Fixed Use Plan, and a non-exclusive right to use the Common Elements, during such occupancy period, subject to the terms and conditions of the aforesaid Amended and Restated Declaration of Condominium, as the same may be amended from time to time.
Count 8-KIMBERLY LYNETTE REEVES and KOLBE LAVON REEVES, known heirs of JACQUELYN H. KING, deceased, together with the unknown heirs, devisees, grantees, assignees, lienors, creditors, trustees, or other claimants claiming by, through, or under JACQUELYN H. KING, deceased, and any and all unknown parties claiming by, through, under, and against such defendants who are not known to be dead or alive, whether such unknown parties may claim an interest as spouses, heirs, devisees, grantees, or other claimants
TO: KIMBERLY LYNETTE REEVES and KOLBE LAVON REEVES, and all parties claiming interests by, through, under, or against KIMBERLY LYNETTE REEVES and KOLBE LAVON REEVES, and all parties having or claiming to have any right, title, or interest in the property described below.
YOU ARE NOTIFIED that an action to foreclose a claim of lien for assessments on the following described property in Volusia County, Florida has been filed against you:
Biennial Unit Week No. 48(E), which is a Floating Unit Week, in an undivided 1/52 fee simple ownership interest as tenant-in-common in Condominium Unit No. 4020/4021, together with an undivided percentage interest in the Common Elements of the Grand Seas Resort, a Condominium, according to the Amended and Restated Declaration of Condominium thereof recorded in Official Records Book 7120, Page 1883, Public Records of Volusia County, Florida, together with the exclusive right to use the Condominium Unit, subject to the Floating Use Plan, and a non-exclusive right to use the Common Elements, during such occupancy period, subject to the terms and conditions of the aforesaid Amended and Restated Declaration of Condominium, as the same may be amended from time to time.
Count 9-SOM P THANASACK, known heir of JOHN K. THANASACK, deceased, together with the unknown heirs, devisees, grantees, assignees, lienors, creditors, trustees, or other claimants claiming by, through, or under JOHN K. THANASACK, deceased, and any and all unknown parties claiming by, through, under, and against such defendants who are not known to be dead or alive, whether such unknown parties may claim an interest as spouses, heirs, devisees, grantees, or other claimants
TO: SOM P THANASACK, and all parties claiming interests by, through, under, or against SOM P THANASACK, and all parties having or claiming to have any right, title, or interest in the property described below.
YOU ARE NOTIFIED that an action to foreclose a claim of lien for assessments on the following described property in Volusia County, Florida has been filed against you:
Biennial Unit Week No. 34(O), which is a Floating Unit Week, in an undivided 1/52 fee simple ownership interest as tenant-in-common in Condominium Unit No. 3010, together with an undivided percentage interest in the Common Elements of the Grand Seas Resort, a Condominium, according to the Amended and Restated Declaration of Condominium thereof recorded in Official Records Book 7120, Page 1883, Public Records of Volusia County, Florida, together with the exclusive right to use the Condominium Unit, subject to the Floating Use Plan, and a non-exclusive right to use the Common Elements, during such occupancy period, subject to the terms and conditions of the aforesaid Amended and Restated Declaration of Condominium, as the same may be amended from time to time.
All persons to whom this Notice of Action is directed are required to serve a copy of their written defenses, if any, to Plaintiff’s attorney, Ross E. Payne, of Resort Law Firm, P.A., whose address is, P.O. Box 120069, Clermont, Florida 34712-0069, on or before thirty (30) days from the first date of publication, and to file the original with the Clerk of this Court either before service on Plaintiff’s attorney or immediately thereafter; otherwise a default will be entered for the relief demanded in the Complaint.
DATED this 16th day of April, 2021.
Laura E. Roth
As Clerk of the Court
By: /s/ S. Yarby
As Deputy Clerk
April 29 & May 6, 2021
********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
CASE NO: 2020-10503 PRDL
DIVISION: 10
RE: The Estate Of:
RODDY E. KING
Deceased.
NOTICE TO CREDITORS
The administration of the Estate of RODDY E. KING, deceased, File Number 2020-10503 PRDL, is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is: Clerk of the Circuit Court, P.O. Box 6043, DeLand, Florida 32721. The names and addresses of the Curator and the Curator’s attorney are set forth below.
All creditors of the Decedent and other persons having claims or demands against Decedent’s Estate, on whom a copy of this notice is served must file their claims with this Court WITHIN THE LATER OF THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR THIRTY DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the Decedent and persons having claims or demands against the Decedent’s Estate must file their claims with this Court WITHIN THREE MONTHS AFTER THE DATE OF FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS, DEMANDS AND OBJECTIONS NOT SO FILED WILL BE FOREVER BARRED. ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE WILL BE BARRED FOREVER.
NOTWITHSTANDING THE TIME PERIOD SET FORTH ABOVE, ALL CLAIMS FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH ARE BARRED.
The date of the first publication of this notice is May 6, 2021.
/s/ MARYANN KING, Curator
773 Pelican Bay Drive
Daytona Beach, FL 32119
/s/ ERIC V. GILL, ESQUIRE
FL BAR NO: 337625
4393 Ridgewood Avenue, Suite 1
Port Orange, FL 32127
(386) 788-1776 (Tel.) (386) 788-3698 (Fax)
SERVICE OF COURT DOCUMENTS/
Primary email: ericgillcourt@gmail.com
FOR CORRESPONDENCE/
Secondary Email: ericgill4393@gmail.com
Attorney for Curator
May 6 & 13, 2021
**********
NOTICE OF PUBLIC SALE
In accordance with the provisions of the Self Storage Facility Act (Florida Statutes 83.801 et sec.) 900 MASON LLC d/b/a BUDGET SELF STORAGE hereby gives Notice of Sale under said Act, to wit:
On May 28, 2021 at 1:00 p.m. at BUDGET SELF STORAGE, 900 Mason Avenue, Daytona Beach, Florida, 32117, a Sale by Auction to the Highest Bidder will be conducted for the contents of the following:
Unit Name Description
027 Thomasiana Mitchell Household
037 Carol Johnson Household
054 Cristan Rash Household
071 Amanda Lunis-Jeune
Household
095 Thomisian Mitchell
Household
098 William Harris Household
101 David Kmetl Household
103 Jeremiah Reding Household
133 Carol Johnson Household
152 Gerladine Brown Household
157 John Gillies Household
259 Tony Jenkins Household
260 Alex Conrad Household
The above Tenants have been given proper notice, fourteen days prior to the first publication of this Notice of Sale, that the Owner will enforce a statutory lien on the property located in their respective unit of the above mentioned self-storage facility.
This is being made to satisfy a statutory lien.
Dated the 15th day of April 2021
John Schnebly, General Manager
May 6 & 13, 2021
***********
IN THE CIRCUIT COURT OF THE
SEVENTH JUDICIAL CIRCUIT IN AND
FOR VOLUSIA COUNTY, FLORIDA
CASE NO. 2020-31489 CICI
AMERICANO BEACH LODGE RESORT CONDOMINIUM ASSOCIATION, INC.,
a Florida not for profit corporation
Plaintiff(s),
V.
JUDITH C. ADAMS, DECEASED AND JAMES D. ADAMS DECEASED; JUDITH C. ADAMS, DECEASED AND JAMES D. ADAMS DECEASED; JOAN H. ALLEN, DECEASE; BARBARA E. BRINKMAN, DECEASED AND LLOYD A BRINKMAN, DECEASED; JAMES N CLINTON, JR DECEASED; ROBERTA M. JOHNSON, DECEASED; WILBUR DANNY JOHNSON, DECEASED; JEFFREY A. LOSEY, DECEASED; WILLIAM E NEIN, DECEASE AND WILMA S NEIN, DECEASED;JOHN C. PEARSALL, DECEASED AND IRENE P GLOVER, DECEASED; JOEL SARTAIN, DECEASED; RICHARD A. SCHMIDT, DECEASED AND PATRICIA F SCHMIDT, DECEASE; RICHARD H. TIMM, DECEASED; PERSIS H. TUCKER, DECEASED, AND HAROLD L. TUCKER, DECEASED; ALL UNKNOWN PARTIES CLAIMING BY, THROUGH, UNDER AND AGAINST THE HEREIN NAMED DEFENDANTS, WHO IS/ARE DEAD, WHO IS/ARE NOT KNOWN TO BE DEAD OR ALIVE AND, IF DEAD, THE UNKNOWN SPOUSES, HEIRS, DEVISES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, BENEFICIAIRES, TRUSTEES, SUCCESSOR TRUSTEES, SHAREHOLDERS, MEMBERS, OR OTHER CLAIMANTS, BY, THROUGH, UNDER OR AGAINST SAID DEFENDANTS AND ALL PARTIES HAVING OR CLAIMING TO HAVE ANY RIGHT, TITLE OR INTEREST IN THE PROPERTY DESCRIBED BELOW
Defendant(s)
NOTICE OF ACTION
BY PUBLICATION
TO THE FOLLOWING DEFENDANTS WHOSE RESIDENCES ARE UNKNOWN:
COUNT I
TO: Judith C Adams, Deceased, and the unknown spouses heirs devises or other claimants by through or against Judith C Adams, 4290 County Rd, Apt 2, Swanton, OH 43558
TO: James D. Adams, Deceased, and the unknown spouses heirs devises or other claimants by through or against Judith C Adams, 4290 County Rd, Apt 2, Swanton, OH 43558
COUNT II
TO: Judith C Adams, Deceased, and the unknown spouses heirs devises or other claimants by through or against Judith C Adams, 4290 County Rd, Apt 2, Swanton, OH 43558
TO: James D. Adams, Deceased, and the unknown spouses heirs devises or other claimants by through or against Judith C Adams, 4290 County Rd, Apt 2, Swanton, OH 43558
COUNT III
TO: Joan H Allen, Deceased, and the unknown spouses heirs devises or other claimants by through or against Joan H Allen, 4203 Alliance Ave, Spring Hill, FL 34609
COUNT IV
TO: Barbara E Brinkman, Deceased, and the unknown spouses heirs devises or other claimants by through or against Barbara E Brinkman, 1309 Bahia Ave, Orlando, FL 32807
COUNT IV
TO: Lloyd A Brinkman, Deceased, and all unknown spouses heirs devises or other claimants by through or against Lloyd A Brinkman, 1309 Bahia Ave, Orlando, FL 32807
COUNT IX
TO: Wilma S Nein, Deceased, and the unknown spouses heirs devises or other claimants by through under or against Wilma S Nein, 1918 Whispering Tree Dr, Miamisburg, OH 45342
COUNT IX
TO: William E Nein, Deceased, and the unknown spouses heirs devises or other claimants by through under or against William E Nein, 1918 Whispering Tree Drive, Miamisburg, OH 45342
COUNT V
TO: James N Clinton Jr, Deceased, and the unknown spouses heirs devises or other claimants by through under or against James N Clinton Jr, 8133 Medland Dr, Charleston, WV 25306
COUNT VIII
TO: Jeffrey A Losey, Deceased, and the unknown spouses heirs devises or other claimants by through or against Jeffrey A Losey, 685 Newfound Harbor Dr, Merritt Island, FL 32952
COUNT X
TO: John C Pearsall, Deceased, and the unknown spouses heirs devises or other claimants by through under or against John C Pearsall, 913 Vicksburg St, Apt 77, Deltona, FL 32725
COUNT X
TO: Irene P Glover, Deceased, and the unknown spouses heirs devises or other claimants by through under or against Irene P Glvoer, 913 Vicksburg St, Apt 77, Deltona, FL 32725
COUNT XII
TO: Richard A Schmidt, Deceased, and the unknown spouses heirs devises or other claimants by through under or against Richard A Schmidt, 8639 SW 63rd Ct, Ocala, FL 34476
COUNT XII
TO: Patricia F Schmidt, Deceased, and the unknown spouses heirs devises or other claimants by through under or against Patricia F Schmidt, 8639 SW 63rd Ct, Ocala, FL 34476
COUNT XIII
TO: Christine Shannon, Deceased, and the unknown spouses heirs devises or other claimants by through under or against Christine Shannon, 157 Steamboat Ct, Unit 1, Orlando, FL 32828
COUNT XIII
TO: Evelyn E Shannon, Deceased, and the unknown spouses heirs devises or other claimants by through under or against Evelyn E Shannon, 157 Steamboat Ct, Unit 1, Orlando, FL 32828
COUNT XIV
TO: Richard H Timm, Deceased, and the unknown spouses heirs devises or other claimants by through under or against Richard H Timm, 5811 SE 125th Place, Belleview, FL 34420
COUNT XV
TO: Harold L Tucker, Deceased, and the unknown spouses heirs devises or other claimants by through under or against Harold L Tucker, 353 Funk Rd, New Woodstock, NY 13122
COUNT XV
TO: Persis H Tucker, Deceased, and the unknown spouses heirs devises or other claimants by through under or against Persis H Tucker, 363 Funk Rd, New Woodstock, NY 13122
The above named Defendant(s) is/are not known to be dead or alive and, if dead, the unknown spouses, heirs, devisees, grantees, assignees, lienors, creditors, trustees, or other claimants, by, through, under or against said Defendants and all parties having or claiming to have any right, title or interest in the property described below.
YOU ARE NOTIFIED that an action to foreclose a Claim of Lien has been filed on the following described property in Volusia County, Florida:
COUNT I: Judith C Adams, Deceased, and the unknown spouses heirs devises or other claimants by through or against Judith C Adams
COUNT I: James D Adams, Deceased, and the unknown spouses heirs devises or other claimants by through or against James D Adams
UNIT WEEK NO. 31 , in CONDOMINIUM UNIT NO. 520, in Americano Beach Lodge Resort, Phase I, a condominium, together with the appurtenant undivided interest in the common elements and all other appurtenances, including the residual undivided interest as tenant in common in accordance with the Declaration of Condominium of Americano Beach Lodge Resort, Phase I, a condominium, and the exhibits thereto as recorded in Official Records Book 3773, Page 0077 et seq., Public Records of Volusia County, Florida together with any amendments thereto: including but not limited to Amendment at Official Record Book 4061 Page 2475 Public Records of Volusia County, Florida (the property).
COUNT II: Judith C Adams, Deceased, and the unknown spouses heirs devises or other claimants by through or against Judith C Adams
COUNT II: James D Adams, Deceased, and the unknown spouses heirs devises or other claimants by through or against James D Adams
UNIT WEEK NO. 06 , in CONDOMINIUM UNIT NO. 616, in Americano Beach Lodge Resort, Phase I, a condominium, together with the appurtenant undivided interest in the common elements and all other appurtenances, including the residual undivided interest as tenant in common in accordance with the Declaration of Condominium of Americano Beach Lodge Resort, Phase I, a condominium, and the exhibits thereto as recorded in Official Records Book 3773, Page 0077 et seq., Public Records of Volusia County, Florida together with any amendments thereto: including but not limited to Amendment at Official Record Book 4061 Page 2475 Public Records of Volusia County, Florida (the property).
COUNT III: Joan H Allen, Deceased, and the unknown spouses heirs devises or other claimants by through or against Joan H Allen
UNIT WEEK NO. 8 , in CONDOMINIUM UNIT NO 116, in Americano Beach Lodge Resort, Phase I, a condominium, together with the appurtenant undivided interest in the common elements and all other appurtenances, including the residual undivided interest as tenant in common in accordance with the Declaration of Condominium of Americano Beach Lodge Resort, Phase I, a condominium, and the exhibits thereto as recorded in Official Records Book 3773, Page 0077 et seq., Public Records of Volusia County, Florida together with any amendments thereto: including but not limited to Amendment at Official Record Book 4061 Page 2475 Public Records of Volusia County, Florida (the property).
COUNT IV: Barbara E Brinkman, Deceased, and the unknown spouses heirs devises or other claimants by through or against Barbara E Brinkman
COUNT IV: Lloyd A Brinkman, Deceased, and all unknown spouses heirs devises or other claimants by through or against Lloyd A Brinkman, 1309 Bahia Ave, Orlando, FL 32807
UNIT WEEK NO. 24 , in CONDOMINIUM UNIT NO. 406, in Americano Beach Lodge Resort, Phase I, a condominium, together with the appurtenant undivided interest in the common elements and all other appurtenances, including the residual undivided interest as tenant in common in accordance with the Declaration of Condominium of Americano Beach Lodge Resort, Phase I, a condominium, and the exhibits thereto as recorded in Official Records Book 3773, Page 0077 et seq., Public Records of Volusia County, Florida together with any amendments thereto: including but not limited to Amendment at Official Record Book 4061 Page 2475 Public Records of Volusia County, Florida (the property).
COUNT IX: Wilma S Nein, Deceased, and the unknown spouses heirs devises or other claimants by through under or against Wilma S Nein
COUNT IX: William E Nein, Deceased, and the unknown spouses heirs devises or other claimants by through under or against William E Nein, 1918 Whispering Tree Drive, Miamisburg, OH 45342
UNIT WEEK NO. 36 , in CONDOMINIUM UNIT NO. 902, in Americano Beach Lodge Resort, Phase I, a condominium, together with the appurtenant undivided interest in the common elements and all other appurtenances, including the residual undivided interest as tenant in common in accordance with the Declaration of Condominium of Americano Beach Lodge Resort, Phase I, a condominium, and the exhibits thereto as recorded in Official Records Book 3773, Page 0077 et seq., Public Records of Volusia County, Florida together with any amendments thereto: including but not limited to Amendment at Official Record Book 4061 Page 2475 Public Records of Volusia County, Florida (the property).
COUNT V: James N Clinton Jr, Deceased, and the unknown spouses heirs devises or other claimants by through under or against James N Clinton Jr
UNIT WEEK NO. 27 , in CONDOMINIUM UNIT NO. 919/921, in Americano Beach Lodge Resort, Phase I, a condominium, together with the appurtenant undivided interest in the common elements and all other appurtenances, including the residual undivided interest as tenant in common in accordance with the Declaration of Condominium of Americano Beach Lodge Resort, Phase I, a condominium, and the exhibits thereto as recorded in Official Records Book 3773, Page 0077 et seq., Public Records of Volusia County, Florida together with any amendments thereto: including but not limited to Amendment at Official Record Book 4061 Page 2475 Public Records of Volusia County, Florida (the property).
COUNT VIII: Jeffrey A Losey, Deceased, and the unknown spouses heirs devises or other claimants by through or against Jeffrey A Losey
UNIT WEEK NO. 42 , in CONDOMINIUM UNIT NO. 306, in Americano Beach Lodge Resort, Phase I, a condominium, together with the appurtenant undivided interest in the common elements and all other appurtenances, including the residual undivided interest as tenant in common in accordance with the Declaration of Condominium of Americano Beach Lodge Resort, Phase I, a condominium, and the exhibits thereto as recorded in Official Records Book 3773, Page 0077 et seq., Public Records of Volusia County, Florida together with any amendments thereto: including but not limited to Amendment at Official Record Book 4061 Page 2475 Public Records of Volusia County, Florida (the property).
COUNT X: John C Pearsall, Deceased, and the unknown spouses heirs devises or other claimants by through under or against John C Pearsall
COUNT X: Irene P Glover, Deceased, and the unknown spouses heirs devises or other claimants by through under or against Irene P Glvoer, 913 Vicksburg St, Apt 77, Deltona, FL 32725
UNIT WEEK NO. 33 , in CONDOMINIUM UNIT NO. 601, in Americano Beach Lodge Resort, Phase I, a condominium, together with the appurtenant undivided interest in the common elements and all other appurtenances, including the residual undivided interest as tenant in common in accordance with the Declaration of Condominium of Americano Beach Lodge Resort, Phase I, a condominium, and the exhibits thereto as recorded in Official Records Book 3773, Page 0077 et seq., Public Records of Volusia County, Florida together with any amendments thereto: including but not limited to Amendment at Official Record Book 4061 Page 2475 Public Records of Volusia County, Florida (the property)
COUNT XII: Richard A Schmidt, Deceased, and the unknown spouses heirs devises or other claimants by through under or against Richard A Schmidt
COUNT XII: Patricia F Schmidt, and the unknown spouses heirs devises or other claimants by through under or against Patricia F Schmidt, 8639 SW 63rd Ct, Ocala, FL 34476
UNIT WEEK NO. 35 , in CONDOMINIUM UNIT NO. 622, in Americano Beach Lodge Resort, Phase I, a condominium, together with the appurtenant undivided interest in the common elements and all other appurtenances, including the residual undivided interest as tenant in common in accordance with the Declaration of Condominium of Americano Beach Lodge Resort, Phase I, a condominium, and the exhibits thereto as recorded in Official Records Book 3773, Page 0077 et seq., Public Records of Volusia County, Florida together with any amendments thereto: including but not limited to Amendment at Official Record Book 4061 Page 2475 Public Records of Volusia County, Florida (the property).
COUNT XIII: Christine Shannon, Deceased, and the unknown spouses heirs devises or other claimants by through under or against Christine Shannon
COUNT XIII: Evelyn E Shannon, Deceased, and the unknown spouses heirs devises or other claimants by through under or against Evelyn E Shannon, 157 Steamboat Ct, Unit 1, Orlando, FL 32828
UNIT WEEK NO. 18 , in CONDOMINIUM UNIT NO. 923, in Americano Beach Lodge Resort, Phase I, a condominium, together with the appurtenant undivided interest in the common elements and all other appurtenances, including the residual undivided interest as tenant in common in accordance with the Declaration of Condominium of Americano Beach Lodge Resort, Phase I, a condominium, and the exhibits thereto as recorded in Official Records Book 3773, Page 0077 et seq., Public Records of Volusia County, Florida together with any amendments thereto: including but not limited to Amendment at Official Record Book 4061 Page 2475 Public Records of Volusia County, Florida (the property).
COUNT XIV: Richard H Timm, Deceased, and the unknown spouses heirs devises or other claimants by through under or against Richard H Timm
UNIT WEEK NO. 46 , in CONDOMINIUM UNIT NO. 602, in Americano Beach Lodge Resort, Phase I, a condominium, together with the appurtenant undivided interest in the common elements and all other appurtenances, including the residual undivided interest as tenant in common in accordance with the Declaration of Condominium of Americano Beach Lodge Resort, Phase I, a condominium, and the exhibits thereto as recorded in Official Records Book 3773, Page 0077 et seq., Public Records of Volusia County, Florida together with any amendments thereto: including but not limited to Amendment at Official Record Book 4061 Page 2475 Public Records of Volusia County, Florida (the property).
COUNT XV: Harold L Tucker, Deceased, and the unknown spouses heirs devises or other claimants by through under or against Harold L Tucker
COUNT XV: Persis H Tucker, Deceased, and the unknown spouses heirs devises or other claimants by through under or against Persis H Tucker, 363 Funk Rd, New Woodstock, NY 13122
UNIT WEEK NO. 42 , in CONDOMINIUM UNIT NO. 324, in Americano Beach Lodge Resort, Phase I, a condominium, together with the appurtenant undivided interest in the common elements and all other appurtenances, including the residual undivided interest as tenant in common in accordance with the Declaration of Condominium of Americano Beach Lodge Resort, Phase I, a condominium, and the exhibits thereto as recorded in Official Records Book 3773, Page 0077 et seq., Public Records of Volusia County, Florida together with any amendments thereto: including but not limited to Amendment at Official Record Book 4061 Page 2475 Public Records of Volusia County, Florida (the property).
and you are required to serve a copy of your written defenses, if any, to it on KATHRYN A. VAUGHAN, ESQUIRE, the plaintiff’s attorney, whose address is 102 E. Granada Blvd., Ormond Beach, Florida 32176, on or before May 21st, 2021or thirty (30) days after publication of this notice, and file the original with the Clerk of this Court either before service on Plaintiff’s Attorney or immediately thereafter, or a default will be entered against you for the relief demanded in the Complaint.
DATED on March 22nd , 2021.
LAURA E ROTH
CLERK OF THE COURT
BY: /s/ Michelle MacDonald
As Deputy Clerk
ATTENTION: PERSONS WITH DISABILITIES
If you are a person with 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 Administrator at Suite 300, Courthouse Annex, 125 E. Orange Ave., Daytona Beach, FL 32114; Tel.: 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
April 29 & May 6, 2021
**********
IN THE CIRCUIT COURT, SEVENTH
JUDICIAL CIRCUIT, IN AND FOR
VOLUSIA COUNTY, FLORIDA
Case No: 2021-10542-CIDL
Division: 01
CHARLES M. SHAWEN, JR., and
KAREN T. PIERSON,
Plaintiffs,
vs.
ANY AND ALL UNKNOWN PERSONS OR PARTIES WHO CLAIM TO BE A TRUSTEE, SUCCESSOR TRUSTEE, BENEFICIARY, OR INTERESTED PERSON OF THE THELMA G. SHAWEN FAMILY TRUST DATED DECEMBER 22, 2010,
Defendants.
NOTICE OF ACTION
TO: ANY AND ALL UNKNOWN PERSONS OR PARTIES WHO CLAIM TO BE A TRUSTEE, SUCCESSOR TRUSTEE, BENEFICIARY, OR INTERESTED PERSON OF THE THELMA G. SHAWEN FAMILY TRUST DATED DECEMBER 22, 2010
YOU ARE NOTIFIED that an action for re-establishment of a lost trust has been filed against you and you are required to serve a copy of your written defenses to it, if any, on the Plaintiffs’ attorney, whose name and address are:
Robert B. Trumbo, Jr., Esquire
Bailey & Trumbo, P.A.
340 North Causeway
New Smyrna Beach, Florida 32169
on or before June 15, 2021, and to file the original with the clerk of this court either before service on the Plaintiffs’ attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint or petition.
Dated on April 27, 2021.
LAURA E. ROTH
CLERK OF THE COUNTY COURT
By: /s/ J. Beach, as Deputy Clerk
May 6, 13, 20 & 27, 2021
*********
SEA CLUB IV OWNERS
ASSOCIATION, INC.
NOTICE OF SALE
RE: SEA CLUB IV OWNERS
ASSOCIATION, INC.
NON-JUDICIAL TIMESHARE
FORECLOSURES
TO: Ralph F. Phillips and Blanche
B. Phillips, his wife, the Obligor
326 W. Midvale Avenue, #8
Chattanooga, TN 37405
YOU ARE HEREBY NOTIFIED of an action for non-judicial foreclosure of the timeshare unit more particularly described in the recorded Claim of Lien recorded in Official Records Book 7991, Page 4226 of the Public Records of Volusia County, Florida, on February 17, 2021, for the amount of $3,606.73, with respect to the real property located in Volusia County, Florida, described as follows:
Unit Week No. 23, in Condominium Unit Number 408, in SEA CLUB IV, a Condominium, according to the Declaration of Condominium thereof, as recorded in Official Records Book 2215 at Page 1773, et seq., as amended by Amendment recorded in Official Records Book 2285, page 1781 et seq., Public Records of Volusia County, Florida (the “Declaration”).
You have defaulted in the payment of assessments due SEA CLUB IV OWNERS ASSOCIATION, INC. (the “Association”) in accordance with the Declaration of Condominium thereof, and, as a result of such default, a Claim of Lien (the “Lien”) was recorded in the Official Records of Volusia County, Florida, as set forth above. You have the right to cure your default by tendering to the Association the amount specified in the Lien, plus all accrued interest, fees, and costs, at any time prior to the Trustee’s sale of your timeshare interest.
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 may choose to sign and send to the Trustee described below an objection form, exercising your right to object to the use of the trustee foreclosure procedure. If you would like an Objection form, you should contact the undersigned Trustee, JOEL MARTIN MCTAGUE, ESQUIRE, in writing. Upon the Trustee’s receipt of your signed objection form, the foreclosure of the lien with respect to the default specified in this notice shall be subject to judicial foreclosure. Objections must be made in writing to JOEL MARTIN MCTAGUE, ESQUIRE, Trustee for SEA CLUB IV OWNERS ASSOCIATION, INC., 7805 SW Sixth Court, Plantation, FL 33324, within thirty (30) days of the first date of publication of this Notice. If you do not object to the use of the Trustee foreclosure procedure within the specified timeframe, 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 will sell the property on the 27th day of May, 2021 starting at 10:00 a.m., at SEA CLUB IV OWNERS ASSOCIATION, INC.
Dated this 23rd day of April, 2021.
The date of first publication of this notice is April 29, 2021.
FRANK WEINBERG BLACK, P.L.
Attorneys for Sea Club IV Owners
Association, Inc.
140 South Beach Street, Suite 310
Daytona Beach, FL 32114
Telephone:(386) 322-4430
Fax: (954) 474-9850
E-mail: lwagner@fwblaw.net
Secondary: twolosh@fwblaw.net
BY /s/ LEANNE B. WAGNER, ESQ.
Florida Bar No. 57847
April 29 & May 6, 2021
**********
NOTICE REQUESTING VACATION
OF ALL OR PORTIONS
OF THE REPLAT OF
ORANGE HEIGHTS SUBDIVISION
TO WHOM IT MAY CONCERN:
Please take notice that Robert John Casey, Brenda Mary Dold, Mark J. D’Apice, Donna L. D’Apice and Confidential Data F.S. 119, will on the 18th day of May, 2021, no sooner than 10:30 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 Replat of Orange Heights, as recorded in Map Book 19, Page 23 in the Office of the Clerk of the Circuit Court, DeLand, Florida, and more particularly described as follows:
That portion of Tennessee Road, a 30.00 foot-wide platted Right of Way, adjacent to Blocks A and Block D, lying northerly of the North Right of Way line of West Virginia Avenue as shown on the REPLAT OF ORANGE HEIGHTS as recorded in Map Book 19, Page 23 of the Public Records of Volusia County, Florida.
Petitioners assert that they are the fee simple owners of all or that portion of said plat 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.
Robert John Casey
Brenda Mary Dold
213 W. Virginia Ave.
DeLand, FL 32720
Mark J. D’Apice
Donna L. D’Apice
175 W. Virginia Ave.
DeLand, FL 32720
Confidential Data F.S. 119
April 29 & May 6, 2021
************
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 Condominium Unit No(s)_____/Week No(s) ____ listed herein on the Combined Description, 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 April 19, 2021, by Law Office of Vaughan & Associates, P.A., Trustee
Schedule “A” Combined Descriptions: Record Owner/Obligor: Names, Addresses (“RO”), Condominium Parcel Legal Unit No(S)/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: STAP9490: Annette STAPLETON, 1921 DRIFTWOOD PL . , SNELLVILLE, GA 30078-2463, U/W 104/105/25, CL ORB/PG 7977/3941 , Amt Due $7,623.02 , PD $0.00;
RO: WRIG6639: STEPHEN R. WRIGHT, MICHELLE L. WRIGHT, 2358 SECREST ROAD , WOOSTER, OH 44691, U/W 116/49, CL ORB/PG 7977/3941 , Amt Due $1,789.98 , PD $0.00;
RO: BRIN6909: Walter Brinen, P.O. BOX 765 , South River, ON P0A 1X0, U/W 203/24, CL ORB/PG 7977/3970 , Amt Due $2,772.56 , PD $0.00;
RO: HARB6986: PAUL A. HARBERT, 115 Manchester lane apt 1308 , Waterford, MI 48327, U/W 210/17, CL ORB/PG 7977/3970 , Amt Due $3,700.87 , PD $0.00;
RO: FULG9610: ROBERT O. FULGHAM, JILL S. FULGHAM, 22457 NW 60TH LANE , LAWTEY, FL 32058, U/W 212/48/E, CL ORB/PG 7977/3970 , Amt Due $2,508.28 , PD $0.00;
RO: SAGE5945: GENE T. SAGE, 652 N. 800 WEST , CONVERSE, IN 46919, U/W 219/221/17, CL ORB/PG 7977/3970 , Amt Due $2,814.25 , PD $0.00;
RO: WILL48536: TIMESHARE TRADE INS, LLC , 10923 STATE HWY 176 WEST , Walnut Shade, MO 65771, U/W 303/50, CL ORB/PG 7977/3976 and 8008/1539 , Amt Due $2,772.56 , PD $0.00;
RO: DERR9565: TIMOTHY PAUL DERRICK AKA TIMOTHY DERRICK, 1638 VALLEY CIRCLE , OZARK, MO 65721, U/W 316/7, CL ORB/PG 8008/1589 , Amt Due $3,700.87 , PD $0.00;
RO: STAF5744: JACQUELINE D. STAFFORD, GLENN E. STAFFORD, 2201 S. PALMETTO AVE , S. DAYTONA, FL 32119, U/W 320/3, CL ORB/PG 8008/1589 , Amt Due $3,739.60 , PD $0.00;
RO: VAJD7401: JOANNA VAJDA, 2101 NE 7th Ter , GAINESVILLE, FL 32609, U/W 411/10, CL ORB/PG 7977/3964 , Amt Due $4,315.89 , PD $0.00;
RO: MICH64951: Mindy Ann Michalik, 23713 N Keystone Way , Clinton Township, MI 48036, U/W 503/18, CL ORB/PG 7977/3956 , Amt Due $2,704.34, PD $0.00;
RO: SANT23888: Wendy Josefina Gil Santos, Edificio Luz Maria 1 Apt. #7 Calle Duverge #124, Capacitor, San Francisco de Macoris, Dominican Republic, 31000, U/W 506/23, CL ORB/PG 7977/3956 , Amt Due $4,557.14 , PD $0.00;
RO: VICK8429: PEGGY VICKERY, PAT A VICKERY, 3130 HAMMOCK CREEK , CONYERS, GA 30012, U/W 519/521/52, CL ORB/PG 7977/3956 , Amt Due $3,960.99 , PD $0.00;
RO: MCMA3965: DONNIE JOE MCMAHAN, 2042 SUSSEX PL 3300 Girl Scout Road, Utica, KY 42376, U/W 610/6, CL ORB/PG 7977/3951 , Amt Due $5,803.96 , PD $0.00;
RO: SNEE9559: CARLA L SNEED, CRISTY L SNEED, 1906 S. PHILLIP DRIVE , MUNCIE, IN 47302, U/W 810/39, CL ORB/PG 7982/3356 , Amt Due $1,789.98 , PD $0.00;
RO: FOSS4045: DENNIS FOSS, Stewart WAYNE RICHARDS & Sherry Lynn RICHARDS, P.O. BOX 598 , LAKE CITY, MI 49651, U/W 815/817/23, CL ORB/PG 7982/3356 , Amt Due $2,814.25 , PD $0.00;
RO: FITT8628: DAVID P. FITTON, TARA A. FITTON, 21 LINDEN LANE , FARMINGVILLE, NY 11738, U/W 818/51, CL ORB/PG 8008/1589 , Amt Due $2,386.03 , PD $0.00;
RO: SOTO4361: OVIDIO SOTOMAYOR, JR, , 2220 Everglades Drive , Miramar, FL 33023, U/W 823/4, CL ORB/PG 7982/3356 , Amt Due $2,341.70 , PD $0.00;
RO: HESS4331: DAVID HESSON, DARA HESSON, AS TRUSTEES, OF THE GARDNER/BROWN FAMILY TRUST5311 Boehm Dr. Apt. C , FAIRFIELD, OH 45014, U/W 823/22, CL ORB/PG 7982/3356 , Amt Due $2,158.81 , PD $0.00;
RO: GARD4275: PATRICIA A. GARDNER, PATRICIA R. BROWN, 17223 89TH PLACE, NORTH , LOXAHATCHEE, FL 33470, U/W 823/46, CL ORB/PG 7982/3356 , Amt Due $2,158.81 , PD $0.00;
RO: BROW4286: ANDREW O. BROWN, SELINA R. BROWN, 24830 SILVERSMITH DRIVE , LUTZ, FL 33549, U/W 824/16, CL ORB/PG 7982/3356 , Amt Due $3,337.61 , PD $0.00;
RO: PARS3272: FRANK D PARSLOW, MARGARET C PARSLOW, 110 Matheson St , Summerside, PE Canada C1N 5A7, U/W 902/18, CL ORB/PG 7982/3362 , Amt Due $2,496.22 , PD $0.00;
RO: MAKU8816: RICHARD L. MAKUC, , P.O. BOX 722 , SCOTTSVILLIE, KY 42164, U/W 902/52, CL ORB/PG 7982/3362 , Amt Due $2,451.29 , PD $0.00;
RO: ESPA7730: ARGEMIRO ESPANA, SHARON E CHRISTIAN, 1430 WINDGATE DRIVE , DELAND, FL 32724, U/W 904/905/21, CL ORB/PG 8008/1589 , Amt Due $4,478.62 , PD $0.00;
RO: WEST8047: NELLIE BOBBIE WEST, , 4991 CELTIC WAY , STONE MOUNTAIN, GA 30083, U/W 904/905/47, CL ORB/PG 7982/3362 , Amt Due $5,368.87 , PD $0.00;
RO: PALA3247: JACOB J PALAMAR, , 1345 SE 40TH TERRACE APT 2A, CAPE CORAL, FL 33904, U/W 906/9, CL ORB/PG 7982/3362 , Amt Due $3,422.16 , PD $0.00;
RO: LACE3428: JESSE P LACEY, BARBARA J LACEY, Markina D Lacey, ANGELA D LACEY, 4624 SYLVAN OAK DR , DAYTON, OH 45426-2124, U/W 910/17, CL ORB/PG 7982/3362 , Amt Due $2,491.63 , PD $0.00;
RO: WILL3258: LINDA WILLESEN, , 2854 Paradise Rd , Pinantan Lake, BC CANADA V0E 3E1, U/W 910/44, CL ORB/PG 8008/1589 , Amt Due $1,823.49 , PD $0.00;
RO: ECKE3365: FRED ECKERT, LINDA STEWART, P.O. BOX 1244 , RIDGEWAY, ON CANADA L0S 1N0, U/W 911/45, CL ORB/PG 7982/3362 , Amt Due $2,735.23 , PD $0.00;
RO: SCHE8035: PATSY S SCOTT, 34047 LEE AVENUE , LEESBURG, FL 34788, U/W 911/51, CL ORB/PG 7982/3362 , Amt Due $1,789.98 , PD $0.00;
RO: REED3409: DENNIS REED, MARGARET REED, 12 THE SQUARE ROSEHEARTY, Fraserburgh, SCOTLAND AB43 7JB, U/W 912/5, CL ORB/PG 7982/3362 , Amt Due $2,536.57 , PD $0.00;
RO: LARO4543: Rejean Larocque, Aline Belanger, 289 Victorias Street , Dalhousie, NB E8C 2T7, U/W 916/5, CL ORB/PG 7982/3362 , Amt Due $2,772.56 , PD $0.00;
RO: CHAP8066: TIMOTHY J. CHAPMAN, , 3424 W. LEMON STREET , TAMPA, FL 33609, U/W 918/28, CL ORB/PG 7982/3362 , Amt Due $2,536.57 , PD $0.00;
RO: HENL9549: AMY HENLINE, , 1613 E Swallow St , Springfield, MO 65804, U/W 920/2, CL ORB/PG 7982/3362 , Amt Due $3,700.87 , PD $0.00;
RO: GERE8151: ROBERT M. GERENA, TERRI MOORE, 1026 Trent Place , Pleasant View, TN 37146, U/W 920/31, CL ORB/PG 8008/1589 , Amt Due $3,703.08 , PD $0.00;
RO: STOD5029: JUANITA STODDART, , C/O Chris Metz 160 Woodstock #F, Crystal Lake, IL 60014, U/W 919/921/14, CL ORB/PG 7982/3362 , Amt Due $1,045.02 , PD $0.00;
RO: AUST7211: DOROTHY N AUSTIN, , 6 Down East Ln , Scarborough, ME 4074, U/W 922/25, CL ORB/PG 7982/3362 , Amt Due $1,658.09 , PD $0.00;
RO: WEST63530: Time Share Transfers, WEST COAST CAPITAL LLC, 15223 Ventura Blvd Ste306 , Sherman Oaks, CA 91403, U/W 924/33, CL ORB/PG 7982/3362 , Amt Due $2,158.81 , PD $0.00;
RO: SHER7834: Susan T. Sheriden, EDD, 203 Eight Mile Pt Rd , Oro-Medonte, ON CANADA L3V0K2, U/W 6/51, CL ORB/PG 7977/3941 , Amt Due $2,203.54 , PD $0.00;
RO: LAMA3829: JODIE A La Marre, ROBERT J LA MARRE, 3750 LOKAI PL , SARASOTA, FL 34232-554, U/W 822/6, CL ORB/PG 8008/1589 , Amt Due $1,658.09 , PD $0.00;
RO: GRAD9138: RONALD A. GRADEN JR., MELISSA M. GRADEN, 3505 NE CR 234 , GAINESVILLE, FL 32641, U/W 307/309/35, CL ORB/PG 7977/3976 , Amt Due $4,249.62 , PD $0.00;
RO: WOLF3794: MERRILL A WOLFF, FRANKIE C WOLFF, 33145 Ocean Bright , DANA, CA 92629, U/W 902/39, CL ORB/PG 7982/3362 , Amt Due $1,658.09 , PD $0.00;
April 29 & May 6, 2021
***********
IN THE CIRCUIT COURT OF THE
7TH JUDICIAL CIRCUIT, IN AND FOR
VOLUSIA COUNTY, FLORIDA.
CASE No.2019 31204 CICI
OCWEN LOAN SERVICING, LLC,
Plaintiff,
vs.
UNKNOWN SPOUSE, HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, AND ALL OTHER PARTIES CLAIMING AN INTEREST BY, THROUGH, UNDER OR AGAINST THE ESTATE OF MATILDA FRANCES TAYLOR, DECEASED, et al.
Defendants.
NOTICE OF FORECLOSURE SALE
NOTICE IS HEREBY GIVEN pursuant to an Order or Final Judgment entered in Case No. 2019 31204 CICI of the Circuit Court of the 7TH Judicial Circuit in and for VOLUSIA County, Florida, wherein, PHH MORTGAGE CORPORATION FKA OCWEN LOAN SERVICING, LLC, Plaintiff, and, UNKNOWN SPOUSE, HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, AND ALL OTHER PARTIES CLAIMING AN INTEREST BY, THROUGH, UNDER OR AGAINST THE ESTATE OF MATILDA FRANCES TAYLOR, DECEASED, et al., are Defendants, Clerk of the Circuit Court, LAURA E. ROTH, will sell to the highest bidder for cash at WWW.VOLUSIA.REALFORECLOSE.COM, at the hour of 11:00 AM, on the 4th day of June, 2021, the following described property:
LOT THIRTEEN (13) AND FOURTEEN (14), BLOCK SIX (6), DAYTONA PINES SUBDIVISION ACCORDING TO THE MAP OR PLAT THEREOF AS RECORDED IN MAP BOOK 10, PAGE 41 OF THE PUBLIC RECORDS OF VOLUSIA COUNTY, FLORIDA
TOGETHER WITH A 1995 MERITT MANUFACTURED HOME; BEARING SERIAL#: FLHMLCB102514075A AND FLHMLCB102514075B; TITLE#: 71270133 AND 71270135
Any person claiming an interest in the surplus from the sale, if any, other than the property owner as of the date of the Lis Pendens must file a claim within 60 days after the sale.
DATED this 27th day of April, 2021.
GREENSPOON MARDER LLP
TRADE CENTRE SOUTH, SUITE 700
100 WEST CYPRESS CREEK ROAD
FORT LAUDERDALE, FL 33309
Telephone: (954) 343 6273
Hearing Line: (888) 491-1120
Facsimile: (954) 343 6982
Email 1: karissa.chin-duncan@gmlaw.com
Email 2: gmforeclosure@gmlaw.com
By: /s/Karissa Chin-Duncan, Esq.
Florida Bar No. 98472
61289.0010 / JSchwartz
If you are a person with a disability who needs an accommodation in order to access court facilities or participate in a court proceeding, you are entitled, at no cost to you, to the provision of certain assistance. To request such an accommodation, please contact Court Administration in advance of the date the service is needed: Court Administration, 125 E. Orange Ave., Ste. 300, Daytona Beach, FL 32114, (386) 257-6096. Hearing or voice impaired, please call 711.
May 6 & 13, 2021
**********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2021-10865-PRDL
Division 10
IN RE: ESTATE OF
LORI K. KIRCHNER
a/k/a LORI DESJARDINS KIRCHNER
a/k/a LORI DESJARDINS
a/k/a LORI K. DESJARDINS,
a/k/a LORI KIRCHNER
Deceased.
NOTICE TO CREDITORS
The administration of the estate of LORI K. KIRCHNER also known as LORI DESJARDINS KIRCHNER also known as LORI DESJARDINS also known as LORI K. DESJARDINS also known as LORI KIRCHNER, deceased, whose date of death was January 5, 2021, is pending in the Circuit Court for VOLUSIA County, Florida, Probate Division, the address of which is P.O. Box 6043, DeLand, Florida 32721-6043. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME 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 May 6, 2021.
Attorney for Personal
Representative:
/s/ Michael A. Pyle
Email Address: mikep@pylelegal.com
Secondary Email: probate@pylelegal.com
Florida Bar No. 373346
PYLE, DELLINGER & DUZ, PLLC
1655 N. Clyde Morris Blvd., Ste 1
Daytona Beach, FL 32117
Personal Representative:
/s/ JACK MATTHEW KIRCHNER
1425 Richel Drive
Port Orange, Florida 32129
May 6 & 13, 2021
**************
NOTICE OF PUBLIC SALE
Spring Garden Self Storage hereby gives NOTICE OF PUBLIC SALE of the storage space(s) listed below, May, 22TH, 2021 at 8:00 am, with the contents being sold to the highest bidder.
Owner reserves the right to bid. The sale is being held to satisfy a landlord’s lien and will be held at 530 S. Spring Garden Ave. DeLand Fl 32720. (386)-734-1000. The public is invited to attend. Registration to begin at 7:45 a.m. the day of the sale.
SPACE NUMBER OCCUPANT’S
NAME
142——–Stephan Tyler
449——–Quoshelia Wilson
532——–John Riordan
025——–Sue Snow
211——–Marianne Ferrara
502——–Marianne Ferrara
029——–Tamara Martin
May 6 & 13, 2021
**********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2021-10842-PRDL
Division 10
IN RE: ESTATE OF
VICTOR EARL AVERY
Deceased.
NOTICE TO CREDITORS
The administration of the estate of VICTOR EARL AVERY, deceased, whose date of death was January 19, 2021, is pending in the Circuit Court for VOLUSIA County, Florida, Probate Division, the address of which is P.O. Box 6043, DeLand, Florida 32721-6043. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME 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 May 6, 2021.
Attorney for Personal
Representative:
/s/ Ashley N. Duz
Email Address: ashleyd@pylelegal.com
Secondary Email: probate@pylelegal.com
Florida Bar No. 109083
PYLE, DELLINGER & DUZ, PLLC
1655 N. Clyde Morris Blvd., Ste 1
Daytona Beach, FL 32117
Personal Representative:
/s/ BRYAN V. AVERY
925 S. Beach St.
Daytona Beach, Florida 32114
May 6 & 13, 2021
*******
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY FLORIDA
PROBATE DIVISION
File No. 2021-10714 PRDL
Division: 10 (J. HUDSON)
IN RE: ESTATE OF
ROBIN D. BRAIG,
Deceased
NOTICE TO CREDITORS
The administration of the estate of ROBIN D. BRAIG, deceased, whose date of death was February 17, 2021, 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 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 May 6, 2021.
/s/ Kenneth E. Kane,
Personal Representative:
3125 Hoke Drive
Edgewater, FL 32141-6936
/s/ RANDOM R. BURNETT, ESQUIRE
825 Ballough Road, Suite 410
Daytona Beach, FL 32114-2265
Phone: (386) 238-3775
Fax: (386) 238-3053
Florida Bar Number: 213179
Primary email address: rlandom@randomlaw.biz
Secondary email address: cathy@randomlaw.biz
May 6 & 13, 2021
*******
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2021-10338-PRDL
Division: 10
IN RE: ESTATE OF
ESTHER RODRIGUEZ
Deceased.
NOTICE TO CREDITORS
The administration of the estate of ESTHER RODRIGUEZ, deceased, whose date of death was 1/9/2021; File # 2021-10338-PRDL, is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is 101 N. Alabama Avenue, DeLand, FL 32724. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against decedent’s estate, on whom a copy of this notice is required to be served must file their claims with this court WITHIN THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this notice is: May 6, 2021.
/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/ Wilfred Astacio
Personal Representative
979 Sylvia Dr.
Deltona, FL 32725
May 6 & 13, 2021
********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2021-11139-PRDL
Division 10
IN RE: ESTATE OF
BRUCE LENARD SINGLETON
a/k/a BRUCE L. SINGLETON
Deceased.
NOTICE TO CREDITORS
The administration of the estate of Bruce Lenard Singleton, deceased, whose date of death was August 17, 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 May 6, 2021.
Attorney for Personal
Representative:
Thomas J. Upchurch, Esquire
Florida Bar No. 0015821
Upchurch Law
1616 Concierge Blvd., Ste. 101
Daytona Beach, Florida 32117
Telephone: (386) 492-3871
Email: service@upchurchlaw.com
Personal Representative:
Cory L. Bell
517 Jean Street, Apt. 6
Daytona Beach, Florida 32114
May 6 & 13, 2021
**********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY,FLORIDA
PROBATE DIVISION
File No. 2021 11107 PRDL
Division 10
IN RE: ESTATE OF
CLAUDIA PAMELA GROCKE
Deceased.
NOTICE TO CREDITORS
The administration of the estate of CLAUDIA PAMELA GROCKE, deceased, whose date of death was March 28, 2021, is pending in the Circuit Court for VOLUSIA County, Florida, Probate Division, the address of which is P.O. Box 6043, DeLand, FL 32721-6043. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME 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 May 6, 2021.
Attorney for Personal
Representative:
/s/Christi Leigh McCullars
CHRISTI LEIGH MCCULLARS
Florida Bar Number: 0115767
The Probate Pro
580 Rinehart Rd., #100
Lake Mary, FL 32746
Telephone: (407) 559-5481
Fax: (407) 878-3002
E-Mail: christi@theprobatepro.com
Secondary E-Mail: floridaservice@theprobatepro.com
Personal Representative:
/s/John Burton Grocke
3199 YARMOUTH AVE
Deltona, Florida 32738 1142
May 6 & 13, 2021
***********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2020-11975-PRDL
Division 10
IN RE: ESTATE OF
JAMES GEORGE PHILLIPP
Deceased.
NOTICE TO CREDITORS
The administration of the estate of JAMES GEORGE PHILLIPP, deceased, whose date of death was July 23, 2020, is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is P.O. Box 6043, DeLand, FL 32721. 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 May 6, 2021.
Personal Representative:
/s/ JEFFERY J. STEINACKER
4882 Colt Ln.
Mason, Ohio 45040
Attorney for Personal
Representative:
MELVIN D. STACK
Email Address: anne@melstack.com
Florida Bar No. 297798
EVERY & STACK
444 Seabreeze Blvd., Ste 1003
Daytona Beach, FL 32118
May 6 & 13, 2021
**********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2021 10795 PRDL
Division 10
IN RE: ESTATE OF
PAUL HERMANN GRODEWALD
a/k/a PAUL H. GRODEWALD
Deceased.
NOTICE TO CREDITORS
The administration of the estate of Paul Hermann Grodewald, deceased, whose date of death was February 19, 2020, is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is 101 N. Alabama Avenue, DeLand, Florida 32724. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this notice is May 6, 2021.
Attorney for Personal
Representative:
Susan Rae Giacoletto
Email Address: office@susangiacolettolaw.com
Florida Bar No. 172472
Susan Giacoletto Law, LLC
100 Treemonte Drive
Orange City, Florida 32763
(386) 456-0500
Personal Representative:
DOROTHY HELEN HEADLEY-GRODEWALD
1971 Adelia Blvd.
Deltona, Florida 32725
May 6 & 13, 2021
*********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2021-10840-PRDL
Division 10
IN RE: ESTATE OF
RICHARD E. MORGART
Deceased.
NOTICE TO CREDITORS
The administration of the estate of RICHARD E. MORGART, deceased, whose date of death was March 6, 2021, is pending in the Circuit Court for VOLUSIA County, Florida, Probate Division, the address of which is P.O. Box 6043, DeLand, Florida 32721-6043. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME 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 May 6, 2021.
Attorney for Personal
Representative:
/s/ Michael A. Pyle
Email Address: mikep@pylelegal.com
Secondary Email: probate@pylelegal.com
Florida Bar No. 373346
PYLE, DELLINGER & DUZ, PLLC
1655 N. Clyde Morris Blvd., Ste 1
Daytona Beach, FL 32117
Personal Representative:
/s/ TANDY LANE HOUSTON
19821 Giraffe Ave.
Tomah, WI 54660
May 6 & 13, 2021
**********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2021-10674-PRDL
Division 10
IN RE: ESTATE OF
JOHN D. KEANE,
Deceased.
NOTICE TO CREDITORS
The administration of the estate of JOHN D. KEANE, deceased, whose date of death was January 19, 2021; File # 2021-10674-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: May 6, 2021.
/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/ MARK D. KEANE
Personal Representative
524 W. Rich Ave.
DeLand, FL 32720
May 6 & 13, 2021
************
IN THE CIRCUIT COURT, SEVENTH
JUDICIAL CIRCUIT, IN AND FOR
VOLUSIA COUNTY, FLORIDA,
PROBATE DIVISION
CASE NO. 2021 10814 PRDL
DIVISION 10
IN RE: ESTATE OF
MARY CAROL BROWN
Deceased.
NOTICE TO CREDITORS
The administration of the estate of MARY CAROL BROWN, deceased, whose date of death was February 17, 2021, is pending in the Circuit Court for Volusia County, Florida, Probate Division, File Number: 2021 10814 PRDL, the address of which is 101 N. Alabama Avenue, DeLand, FL 32724. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this notice is Adpril 29, 2021.
Signed on April 12, 2021.
Cathy Crawford,
Personal Representative
Sherrille D. Akin
Florida Bar No. 826812
600 W. New York Ave.
DeLand, Florida 32720
Tel: (386) 738-5599
Primary Email: sakin@akin-law.com
Alternate Email: service@akin-law.com
Alternate Email: service2@akin-law.com
Attorney for
Personal Representative
April 29 & May 6, 2021
***********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
FILE NO. 2021-CP-10167
IN RE: ESTATE OF
JOSEPH ALPHONSE ZAMMIT,
Deceased.
NOTICE TO CREDITORS
The Court has entered an Order of Summary Administration on April 14, 2021, in the Estate of JOSEPH ALPHONSE ZAMMIT, deceased, whose date of death was June 3, 2020, Circuit Court for Volusia County, Florida, Probate Division, Volusia County Courthouse, 101 N. Alabama Avenue, DeLand, Florida 32724. The total value of the assets devised pursuant to the Order of Summary Administration is approximately $47,574.00, and was devised to Zammit Family Revokable Trust, Patrick J. Zammit – Co-Trustee and Jeanne Marie Zammit Brannan – Co-Trustee, 3720 W. Rozell Street, Rogers, AR 72756.
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 the first publication of this Notice is May 6, 2021.
/s/ JAMES J. PARTLOW, ESQUIRE
Florida Bar No.: 0040274
GRAY, GORENFLO & PARTLOW, P.A.
901 East 2nd Street
Sanford, Florida 32771
Telephone: (407) 324-0778
Facsimile: (407) 324-0053
Primary Email: service@ggplaw.com
Secondary Email: kim@ggplaw.com
Attorney for the Petitioner
May 6 & 13, 2021
**********
IN THE CIRCUIT COURT, SEVENTH
JUDICIAL CIRCUIT IN AND FOR
VOLUSIA COUNTY, FLORIDA
CASE NO.: 2021 30505 FMCI
DIVISION: 36
In Re: The Marriage of
MIGUEL A ATARIGUANA, Petitioner
and
MERCEDES FELICIA AUCANCELA
PROANO, Respondent
AMENDED NOTICE OF ACTION
FOR DISSOLUTION OF MARRIAGE
TO: MERCEDES FELICIA AUCANCELA
PROANO
La Parroquia Febres Cordero
Canton Guayaquil Provincia De
Guayas
Ecuador
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:
MIGUEL A ATARIGUANA
740 Revere Street
Daytona Beach, FL 32114
on or before May 13, 2021 and file the original with the Clerk of the Circuit Court at P. O. Box 6043, DeLand, FL 32721-6043 before service on Petitioner or immediately thereafter. If you fail to do so, a Default may be entered against you for the relief demanded in the petition.
Copies of all court documents in this case, including orders, are available at the Clerk of the Circuit Court’s office. You may review these documents upon request.
You must keep the Clerk of the Circuit Court’s Office notified of your current address. (You may file Florida Family Law Form 12.915, Notice of Current Address.) Future papers in this lawsuit will be mailed to the address on record at the Clerk’s Office.
WARNING: Rule 12.285, Florida Family Law Rules of Procedure, require certain automatic disclosure of documents and information. Failure to comply can result in sanctions, including dismissal or striking of pleadings.
Dated: March 29, 2021.
LAURA E. ROTH
CLERK OF THE CIRCUIT COURT
By: /s/ B. Bozard, Deputy Clerk
April 15, 22, 29 & May 6, 2021
**************
NOTICE OF DEFAULT
AND INTENT TO FORECLOSE
Claims of Lien for Assessments (each, a “Lien,” collectively the “Liens”) were recorded in the Public Records of Volusia County, Florida, by Grand Seas Resort Owners’ Association, Inc. as set forth in the list below (the “List”), in the amounts (and with the per diem amounts) set forth in the List, subjecting the timeshare units/weeks set forth in the List (all of which are located in Grand Seas Resort, a Condominium, according to the Amended and Restated Declaration of Condominium thereof recorded in Official Records Book 7120, page 1883, Public Records of Volusia County, Florida) to liens for unpaid assessments and other amounts due. The Liens were assigned of record to Club Exploria, LLC (the “Lienholder”). The Lienholder, under Sec. 721.855, Florida Statutes (the “Act”), appointed as trustee Resort Law Firm, P.A. (the “Trustee”), whose address is P.O. Box 120069, Clermont, FL 34712-0069. Each obligor/owner (each, an “Obligor”) identified in the List is hereby formally notified by the Trustee that they have defaulted by failing to pay the assessments and the other amounts secured by the Liens.
Each Obligor may cure the default by paying in full the amounts due from his or her. To arrange for making such payment, contact the Foreclosure Department of the Trustee at 352-242-2670 or by email at lienforeclosures@resortlawfirm.com. If an Obligor fails to make such payment within thirty (30) days from the date of the first publication of this notice, the Trustee will proceed with the sale of the applicable timeshare unit/week under the Act, in which case the Trustee will provide such Obligor with written notice of the sale and will also record and publish the notice of sale as required under the Act.
If an Obligor fails to cure the default as set forth in this notice or take other appropriate action with regard to this foreclosure matter, the Obligor risks losing ownership of his or her timeshare interest through the trustee foreclosure procedure established in Sec. 721.855, Florida Statutes. An Obligor may choose to sign and send to the Trustee an objection form, exercising the right to object to the use of the trustee foreclosure procedure. Upon the Trustee’s receipt of a signed objection form, the foreclosure of the Lien with respect to the default specified in this notice shall be subject to the judicial foreclosure procedure only. An Obligor has the right to cure the default in the manner set forth in this notice at any time before the Trustee’s sale of the applicable timeshare interest. If an Obligor does not object to the use of the trustee foreclosure procedure, he or she will not be subject to a deficiency judgment even if the proceeds from the sale of the timeshare interest are insufficient to offset the amounts secured by the Lien.
Contract No.: 329832
Obligor: Angel Onwardo
Obligor Address: PO BOX 190,
Waunakee, WI 53597
Unit Week: 6020/6021, 26-A
Claim of Lien ORB/Page: 7996/2672
Amount: $12459.04
Perdiem: $6.23
Contract No.: 329837
Obligor: Angel Onwardo
Obligor Address: PO BOX 190,
Waunakee, WI 53597
Unit Week: 6026/6027, 10-A
Claim of Lien ORB/Page: 7996/2672
Amount: $12458.67
Perdiem: $6.23
Contract No.: 329847
Obligor: Mike A. Reinegger
Obligor Address: 5485 Hugh Ryan
Rd, Dalzell, SC 29040
Unit Week: 6024, 2-A
Claim of Lien ORB/Page: 7996/2672
Amount: $3046.99
Perdiem: $1.52
Contract No.: 329847
Obligor: Olivia L. Reinegger
Obligor Address: 7913 Reeders Lane,
Pensacola, FL 32526
Unit Week: 6024, 2-A
Claim of Lien ORB/Page: 7996/2672
Amount: $3046.99
Perdiem: $1.52
Contract No.: 329953
Obligor: Elliots World, LLC
Obligor Address: 1160 Vierling Drive
#305, Shakopee, MN 55379
Unit Week: 6014, 39-A
Claim of Lien ORB/Page: 7996/2672
Amount: $17850.49
Perdiem: $8.93
Contract No.: 329986
Obligor: Beth A. Lander
Obligor Address: 1009 Timber Ridge
Court, Harrison City, PA 15636
Unit Week: 6026/6027, 19-A
Claim of Lien ORB/Page: 7996/2672
Amount: $12538.80
Perdiem: $6.27
Contract No.: 330475
Obligor: Lindsey Destefano Rose
Obligor Address: 6679 Birch Trace,
Ball, LA 71405
Unit Week: 6010, 19-A
Claim of Lien ORB/Page: 7996/2672
Amount: $10715.99
Perdiem: $5.36
Contract No.: 330484
Obligor: Tcf, LLC
Obligor Address: PO BOX 650722,
Vero Beach, FL 32965
Unit Week: 6010, 20-A
Claim of Lien ORB/Page: 7996/2672
Amount: $20851.77
Perdiem: $10.43
Contract No.: 330718
Obligor: James A. Rollins
Obligor Address: 2225 Parkway
#411, Pigeon Forge, TN 37863
Unit Week: 6014, 42-A
Claim of Lien ORB/Page: 7996/2672
Amount: $8952.88
Perdiem: $4.48
Contract No.: 330976
Obligor: David A. Avakian
Obligor Address: 6150 Nw 34th Terr.,
Ft Lauderdale, FL 33909
Unit Week: 6006, 2-A
Claim of Lien ORB/Page: 8018/2402
Amount: $9641.32
Perdiem: $4.82
Contract No.: 330208
Obligor: Deborah J. Dever
Obligor Address: 35445 Haines
Creek Rd, Leesburg, FL 34788
Unit Week: 6010, 15-A
Claim of Lien ORB/Page: 8018/2402
Amount: $20223.93
Perdiem: $10.11
Contract No.: 330312
Obligor: Business Vacation
Concepts, Inc
Obligor Address: PO Box 5019,
Lakeland, FL 33807
Unit Week: 6000/6001, 12-A
Claim of Lien ORB/Page: 7996/2672
Amount: $21322.47
Perdiem: $10.66
Contract No.: 330359
Obligor: Michael E. Hart Sr. and
Patricia M. Hart
Obligor Address: 9025 Beverly Hills
Rd., Lakeland, FL 33809
Unit Week: 6012, 41-A
Claim of Lien ORB/Page: 7996/2672
Amount: $3046.99
Perdiem: $1.52
Contract No.: 331283
Obligor: Edith Dorrell and Jessie
Webb III
Obligor Address: 8944 Greenleaf
Rd., Jacksonville, FL 32208
Unit Week: 6006, 46-A
Claim of Lien ORB/Page: 7996/2672
Amount: $8354.37
Perdiem: $4.18
Contract No.: 330525
Obligor: Tammy K. Lovely
Obligor Address: 465 Corinth Road,
Corinth, KY 41010
Unit Week: 6018, 41-A
Claim of Lien ORB/Page: 8018/2402
Amount: $16905.11
Perdiem: $8.45
Contract No.: 330535
Obligor: Gustin F. Jardine and
Shireen Ann Jardin
Obligor Address: 4865 Leslie St Unit
224, Willowdale, ON M2J 2K8,
Canada
Unit Week: 6014, 27-A
Claim of Lien ORB/Page: 7996/2672
Amount: $4016.69
Perdiem: $2.01
Contract No.: 330642
Obligor: Bob Jones
Obligor Address: 888 Mentmore Cir,
Deltona, FL 32738
Unit Week: 6000/6001, 28-A
Claim of Lien ORB/Page: 7996/2672
Amount: $14440.78
Perdiem: $7.22
Contract No.: 331993
Obligor: St. Hamm Management,
LLC A Delaware Limited Liability
Company
Obligor Address: 364 E. Main Street
Suite 328 c/o Paulette Johnson
Authorized Agent, Middletown,
DE 19709
Unit Week: 6016, 27-A
Claim of Lien ORB/Page: 7996/2672
Amount: $19864.07
Perdiem: $9.93
Contract No.: 332110
Obligor: Devin Sean Gallahue
Obligor Address: P.O. Box 2361,
Gibsonton, FL 33534
Unit Week: 6002/6003, 36-A
Claim of Lien ORB/Page: 7996/2672
Amount: $25619.88
Perdiem: $12.81
Contract No.: 331022
Obligor: Keith Miles Wilkerson
Obligor Address: 135 Orchard Ridge
Trail, Jasper, GA 30143
Unit Week: 6002/6003, 14-A
Claim of Lien ORB/Page: 7996/2672
Amount: $22894.92
Perdiem: $11.45
Contract No.: 331048
Obligor: Charles L. Burgess
Obligor Address: 538 Anderson Rd,
Albemarle, NC 28001
Unit Week: 6002/6003, 16-A
Claim of Lien ORB/Page: 8018/2402
Amount: $48306.69
Perdiem: $24.15
Contract No.: 331269
Obligor: John D. Morgan and Lisa
L. Morgan
Obligor Address: 1802 Wagonwheel
Road, Wimauma, FL 33598
Unit Week: 6000/6001, 21-A
Claim of Lien ORB/Page: 7996/2672
Amount: $30283.97
Perdiem: $15.14
Contract No.: 332580
Obligor: Janet A. Miller and Ronald
L. Miller
Obligor Address: 9144 Flint St., New
Port Richey, FL 34654
Unit Week: 6022, 34-A
Claim of Lien ORB/Page: 7996/2672
Amount: $3046.99
Perdiem: $1.52
Contract No.: 331346
Obligor: Karen E. Mccrary
Obligor Address: 12704 Knotah Rd.,
Jacksonville, FL 32258
Unit Week: 6002/6003, 50-A
Claim of Lien ORB/Page: 8018/2402
Amount: $23827.07
Perdiem: $11.91
Contract No.: 331590
Obligor: Patricia L. Eremo
Obligor Address: 7707 Oakwood
Drive, Wonder Lake, IL 60097
Unit Week: 6012, 31-A
Claim of Lien ORB/Page: 7996/2672
Amount: $30651.03
Perdiem: $15.33
Contract No.: 331685
Obligor: Steven J. Heath
Obligor Address: 2872 Kraft Drive,
Deltona, FL 32738
Unit Week: 6022, 39-A
Claim of Lien ORB/Page: 7996/2672
Amount: $28075.72
Perdiem: $14.04
Contract No.: 331974
Obligor: Carolyn Armes
Obligor Address: PO Box 524706,
Boydton, VA 23917
Unit Week: 6008, 12-A
Claim of Lien ORB/Page: 7996/2672
Amount: $9698.44
Perdiem: $4.85
Contract No.: 333354
Obligor: Kevin R. Tinsley
Obligor Address: 19 Snowberry Dr,
N Dartmouth, MA 02747
Unit Week: 6024, 37-A
Claim of Lien ORB/Page: 7996/2672
Amount: $26468.91
Perdiem: $13.23
Contract No.: 332144
Obligor: Sherryee Alexander
Obligor Address: 12728 Winchester
Ave, Grandview, MO 64030
Unit Week: 6004/6005, 35-A
Claim of Lien ORB/Page: 7996/2672
Amount: $12442.10
Perdiem: $6.22
Contract No.: 332235
Obligor: John F. Comstock Jr.
Obligor Address: 724 Stokely Lane,
Lakeland, FL 33803
Unit Week: 6022, 1-A
Claim of Lien ORB/Page: 7996/2672
Amount: $5580.34
Perdiem: $2.79
Contract No.: 332245
Obligor: Cheryl G. Blackmon
Obligor Address: 5661 Eagle Drive,
Milton, FL 32570
Unit Week: 6006, 49-A
Claim of Lien ORB/Page: 8018/2402
Amount: $19431.44
Perdiem: $9.72
Contract No.: 332306
Obligor: Maureen E. Cerati and
Vincent Cerati
Obligor Address: 257-20 147 Drive,
Rosedale, NY 11422
Unit Week: 6004/6005, 39-A
Claim of Lien ORB/Page: 7996/2672
Amount: $3058.40
Perdiem: $1.53
Contract No.: 333631
Obligor: Darryl P. Epps Sr. and
Dorothy F. Epps
Obligor Address: 1500 Hardy Rd,
Lunenburg, VA 23952
Unit Week: 6010, 16-A
Claim of Lien ORB/Page: 7996/2672
Amount: $2552.21
Perdiem: $1.28
Contract No.: 332971
Obligor: Ludder’S Wine, LLC A
Delaware Limited Liability
Company
Obligor Address: 16192 Coastal
Highway; Harvard Business Services
as Registered Agent, Lewes, DE
19958
Unit Week: 6026/6027, 12-A
Claim of Lien ORB/Page: 7996/2672
Amount: $20963.81
Perdiem: $10.48
Contract No.: 333102
Obligor: Memorable Vacations, LLC
Obligor Address: 2248 Flame Court,
Clermont, FL 34713
Unit Week: 6006, 15-A
Claim of Lien ORB/Page: 7996/2672
Amount: $15342.67
Perdiem: $7.67
Contract No.: 333340
Obligor: Daniel Lopez and Olga
Lopez
Obligor Address: 1529 Trinidad Ave,
Deltona, FL 32725
Unit Week: 6024, 27-A
Claim of Lien ORB/Page: 8018/2402
Amount: $6708.91
Perdiem: $3.35
Contract No.: 334486
Obligor: Dwight D. Henderson and
Som Henderson
Obligor Address: 13550 Old Dock
Road, Orlando, FL 32828
Unit Week: 6006, 11-O
Claim of Lien ORB/Page: 7996/2672
Amount: $3094.48
Perdiem: $1.55
Contract No.: 333390
Obligor: Cherie L. Rumbold and
John R. Rumbold
Obligor Address: 7373 Greenfield
Trail, Chesterland, OH 44026
Unit Week: 6010, 10-A
Claim of Lien ORB/Page: 7996/2672
Amount: $15789.56
Perdiem: $7.89
Contract No.: 333440
Obligor: Eric Byrd
Obligor Address: 5325 Elkhorn Blvd
231, Sacramento, CA 95842
Unit Week: 6010, 9-A
Claim of Lien ORB/Page: 7996/2672
Amount: $5669.80
Perdiem: $2.83
Contract No.: 333608
Obligor: Karen D. Wilkerson
Obligor Address: PO BOX 8165, Fort
Mohave, AZ 86427
Unit Week: 6008, 13-A
Claim of Lien ORB/Page: 7996/2672
Amount: $17848.87
Perdiem: $8.92
Contract No.: 335264
Obligor: Carmen M. Gonzalez and
Rualdo Garcia
Obligor Address: 567 Calle Mariana,
San Juan, 00907
Unit Week: 6008, 33-O
Claim of Lien ORB/Page: 7996/2672
Amount: $13184.55
Perdiem: $6.59
Contract No.: 333913
Obligor: Frank Micari Jr.
Obligor Address: 16 Azalea Drive,
Daytona Beach, FL 32124
Unit Week: 6010, 42-O
Claim of Lien ORB/Page: 7996/2672
Amount: $7889.28
Perdiem: $3.94
Contract No.: 333921
Obligor: Kelly Joe Green-Duncan
Obligor Address: 139 Winfield Park
Cir, Greenfield, IN 46140-2789
Unit Week: 6020/6021, 41-A
Claim of Lien ORB/Page: 7996/2672
Amount: $12426.95
Perdiem: $6.21
Contract No.: 334200
Obligor: Vacation Network, LLC
A Indiana Limited Liability Company
Obligor Address: PO Box 539,
Fishers, IN 46038
Unit Week: 6016, 47-A
Claim of Lien ORB/Page: 7996/2672
Amount: $20818.92
Perdiem: $10.41
Contract No.: 334480
Obligor: Joe Ann Clark
Obligor Address: 425 NW 1st Terrace,
Apt 201, Deerfield Beach, FL 33441
Unit Week: 6014, 5-O
Claim of Lien ORB/Page: 7996/2672
Amount: $11411.14
Perdiem: $5.71
Contract No.: 335525
Obligor: Roderick L. Luckett
Obligor Address: 2418 37th Ave N,
Saint Petersburg, FL 33713-1829
Unit Week: 6024, 46-E
Claim of Lien ORB/Page: 7996/2672
Amount: $10179.00
Perdiem: $5.09
Contract No.: 335799
Obligor: Daryl E. Lynn
Obligor Address: 6125 Lilac Drive N,
Minneapolis, MN 55430
Unit Week: 6010, 45-A
Claim of Lien ORB/Page: 7996/2672
Amount: $4016.69
Perdiem: $2.01
Contract No.: 334519
Obligor: Kimberly Marshall
Obligor Address: P.O. Box 84,
Branson, MO 65615
Unit Week: 6012, 12-O
Claim of Lien ORB/Page: 7996/2672
Amount: $4220.40
Perdiem: $2.11
Contract No.: 334981
Obligor: Cedric Boyd
Obligor Address: 12406 Aliso Bend
Lane, Houston, TX 77041
Unit Week: 6026/6027, 46-A
Claim of Lien ORB/Page: 7996/2672
Amount: $18870.87
Perdiem: $9.44
Contract No.: 335051
Obligor: Donald D. Ostrowski and
Elizabeth Y. Ostrowski
Obligor Address: 7114 Grayling
Place, Ft.Wayne, IN 46835
Unit Week: 6018, 28-A
Claim of Lien ORB/Page: 8018/2402
Amount: $7806.68
Perdiem: $3.90
Contract No.: 336073
Obligor: Dow G. Walden Jr. and
Teresa R. Walden
Obligor Address: 390 S Geronimo
Street, Miramar Beach, FL 32550
Unit Week: 6006, 6-O
Claim of Lien ORB/Page: 7996/2672
Amount: $12042.22
Perdiem: $6.02
Contract No.: 335334
Obligor: Fred A. Bailey and Merian
Bailey
Obligor Address: 1060 Willow
Woods Drive, Aiken, SC 29803
Unit Week: 6004/6005, 28-A
Claim of Lien ORB/Page: 8018/2402
Amount: $20566.02
Perdiem: $10.28
Contract No.: 335406
Obligor: Cecil Albritton and Dawn
M. Albritton
Obligor Address: 6450 NE 304th
Street, Okeechobee, FL 34972
Unit Week: 6010, 41-E
Claim of Lien ORB/Page: 7996/2672
Amount: $14069.55
Perdiem: $7.03
Contract No.: 336766
Obligor: Diane Stevens Murphy and
Michael David Murphy Jr.
Obligor Address: 1500 Beville Road,
Suite 606-13, Daytona Beach,
FL 32114
Unit Week: 6004/6005, 24-E
Claim of Lien ORB/Page: 7996/2672
Amount: $9992.81
Perdiem: $5.00
Contract No.: 335840
Obligor: Kimberly Marshall
Obligor Address: P.O. Box 84,
Branson, MO 65615
Unit Week: 6010, 36-O
Claim of Lien ORB/Page: 7996/2672
Amount: $5612.82
Perdiem: $2.81
Contract No.: 335961
Obligor: Margo A. Mitchell
Obligor Address: 3201 1st Ave Apt
A124, Columbus, GA 31904
Unit Week: 6024, 5-O
Claim of Lien ORB/Page: 7996/2672
Amount: $10257.42
Perdiem: $5.13
Contract No.: 335983
Obligor: Jeptha J. Newberry and
Patricia A. Newberry
Obligor Address: 248 Tower Road
NE, Ludowici, GA 31316
Unit Week: 6024, 6-O
Claim of Lien ORB/Page: 8018/2402
Amount: $4637.40
Perdiem: $2.32
Contract No.: 337815
Obligor: Frankie Matthews and
Ronald Matthews
Obligor Address: PO Box 4348,
Ocala, FL 34478
Unit Week: 6014, 47-A
Claim of Lien ORB/Page: 7996/2672
Amount: $5669.80
Perdiem: $2.83
Contract No.: 336119
Obligor: Antone S. Pacheco
Obligor Address: 251 Briggs Road,
Westport, MA 02790
Unit Week: 6024, 11-A
Claim of Lien ORB/Page: 7996/2672
Amount: $16836.01
Perdiem: $8.42
Contract No.: 336147
Obligor: Michael W. Graham
Obligor Address: 25 Palladian Dr,
Senoia, GA 30276
Unit Week: 6008, 39-A
Claim of Lien ORB/Page: 8018/2402
Amount: $19816.64
Perdiem: $9.91
Contract No.: 336149
Obligor: Katherine L. Dickinson
Obligor Address: 1134 E 10th
Avenue, Mount Dora, FL 32757
Unit Week: 6012, 14-A
Claim of Lien ORB/Page: 7996/2672
Amount: $6430.39
Perdiem: $3.22
Contract No.: 336754
Obligor: Jessica Leah Hall Heflin
Obligor Address: 7345 Nova Scotia
Dr., Port Richey, FL 34668
Unit Week: 6022, 49-E
Claim of Lien ORB/Page: 7996/2672
Amount: $6743.88
Perdiem: $3.37
Contract No.: 349435
Obligor: Wb Marketing Company
Obligor Address: 265 Quiet Trail
Drive, Port Orange, FL 32128
Unit Week: 6002/6003, 2-A
Claim of Lien ORB/Page: 7996/2672
Amount: $23767.57
Perdiem: $11.88
Contract No.: 337497
Obligor: Melba A. Jensen
Obligor Address: 100 Jolly Roger Pt,
Carriere, MS 39426
Unit Week: 6010, 51-A
Claim of Lien ORB/Page: 7996/2672
Amount: $10358.54
Perdiem: $5.18
Contract No.: 337531
Obligor: Julia R. Young and Peter
B. Corbin
Obligor Address: 3397 Owens Road,
Fernandina Beach, FL 32034
Unit Week: 6018, 47-A
Claim of Lien ORB/Page: 7996/2672
Amount: $26973.47
Perdiem: $13.49
Contract No.: 337541
Obligor: J Bryan Redmond
Obligor Address: 14604 Garfield
Avenue, Lakewood, OH 44107
Unit Week: 6026/6027, 6-A
Claim of Lien ORB/Page: 7996/2672
Amount: $12442.10
Perdiem: $6.22
Contract No.: 352315
Obligor: Jason Arnold
Obligor Address: 5345 Dubois
Avenue, Port Orange, FL 32127
Unit Week: 6022, 4-A
Claim of Lien ORB/Page: 7996/2672
Amount: $5513.74
Perdiem: $2.76
Contract No.: 365207
Obligor: Corey Lamb
Obligor Address: 1314 Avenue K,
Haines City, FL 33844
Unit Week: 6004/6005, 8-A
Claim of Lien ORB/Page: 7996/2672
Amount: $6788.44
Perdiem: $3.39
Contract No.: 337938
Obligor: Angela Myers
Obligor Address: 409 Bay Avenue,
Sanford, FL 32771
Unit Week: 6020/6021, 16-A
Claim of Lien ORB/Page: 7996/2672
Amount: $22149.37
Perdiem: $11.07
Contract No.: 338001
Obligor: Sunny Brook Getaways,
LLC
Obligor Address: 4821 Lankershim
Blvd, Ste E, N Hollywood, MO 91601
Unit Week: 6010, 37-A
Claim of Lien ORB/Page: 7996/2672
Amount: $12598.50
Perdiem: $6.30
Contract No.: 340163
Obligor: Linda C. Whiddon
Obligor Address: P.O. Box 689, Shady
Grove, FL 32357
Unit Week: 6010, 13-A
Claim of Lien ORB/Page: 7996/2672
Amount: $24491.60
Perdiem: $12.25
Contract No.: 340346
Obligor: Michael Jones and Traci
M. Jones
Obligor Address: 5268 Beech Ave,
Maple Heights, OH 44137
Unit Week: 6008, 46-E
Claim of Lien ORB/Page: 7996/2672
Amount: $1338.72
Perdiem: $0.67
Contract No.: 403754
Obligor: Judene Marie Gautier
Obligor Address: 74 Setting Sun Dr,
Cape Fair, MO 65624
Unit Week: 6026/6027, 16-A
Claim of Lien ORB/Page: 7996/2672
Amount: $4814.81
Perdiem: $2.41
Contract No.: 406023
Obligor: Judene Marie Gautier
Obligor Address: 74 Setting Sun Dr,
Cape Fair, MO 65624
Unit Week: 6022, 12-A
Claim of Lien ORB/Page: 7996/2672
Amount: $3046.99
Perdiem: $1.52
Contract No.: 349440
Obligor: David Skinner, LLC
Obligor Address: 705 Martens Court,
Laredo, TX 78041
Unit Week: 6006, 51-A
Claim of Lien ORB/Page: 7996/2672
Amount: $16369.58
Perdiem: $8.18
Contract No.: 349561
Obligor: Nancy Pegarella
Obligor Address: 201 Prickett Dr,
Eutawville, SC 29048
Unit Week: 6016, 41-A
Claim of Lien ORB/Page: 7996/2672
Amount: $19415.99
Perdiem: $9.71
Contract No.: 351539
Obligor: Jenny R. Young and Joshua
K. Greenberg
Obligor Address: 45 Jackson Street,
Apt 3, Concord, NH 03301
Unit Week: 6010, 49-A
Claim of Lien ORB/Page: 7996/2672
Amount: $8786.95
Perdiem: $4.39
May 6 & 13, 2021
**********
IN THE COUNTY COURT SEVENTH
JUDICIAL CIRCUIT IN AND FOR
VOLUSIA COUNTY FLORIDA
Case No.: 2019 36361 COCI (Div 82)
CLUB EXPLORIA, LLC, a Delaware
limited liability company,
Plaintiff,
vs.
THE UNKNOWN HEIRS, devisees, grantees, assignees, lienors, creditors, trustees, or other claimants claiming by, through, or under ELLHARDT GEBERS, deceased, and any and all unknown parties claiming by, through, under, and against such defendants who are not known to be dead or alive, whether such unknown parties may claim an interest as spouses, heirs, devisees, grantees, or other claimants et al
Defendant(s).
NOTICE OF SALE PURSUANT TO CHAPTER 45, FLA. STAT.
NOTICE IS GIVEN, that pursuant to a Summary Final Judgment of Foreclosure in the captioned matter dated April 22, 2021, the Clerk of Court of Volusia County will sell to the highest bidder for cash via the website www.volusia.realforeclose.com, at 11:00 AM on June 7, 2021, the following-described property, all of which are in GRAND SEAS RESORT, according to the Amended and Restated Declaration of Condominium thereof recorded in Official Records Book 7120, page 1883, Public Records of Volusia County, Florida, as amended.
Count 1THE UNKNOWN HEIRS, devisees, grantees, assignees, lienors, creditors, trustees, or other claimants claiming by, through, or under ELLHARDT GEBERS, deceased, and any and all unknown parties claiming by, through, under, and against such defendants who are not known to be dead or alive, whether such unknown parties may claim an interest as spouses, heirs, devisees, grantees, or other claimants
Timeshare Period Week O5 in Condominium Unit No. 3006
Count 3MARYANN ERICKSON and RONALD I. ERICKSON
Timeshare Period Week A21 in Condominium Unit No. 5006
Count 5DAVID MAROTTO and DEBBIE MAROTTO
Timeshare Period Week A39 in Condominium Unit No. 2014
Count 6PATRICIA FLOYD MILTON
Timeshare Period Week O38 in Condominium Unit No. 2008
Count 7ALMA TORRES
Timeshare Period Week A34 in Condominium Unit No. 3002/3003
Count 8GERALD TORRES
Timeshare Period Week A27 in Condominium Unit No. 6002/6003
Count 9CHRISTOPHER WHITE, SR.
Timeshare Period Week A21 in Condominium Unit No. 1016
Count 10ANGELA D. YEAGER and MARK T. YEAGER
Timeshare Period Week A31 in Condominium Unit No. 4044
ANY PERSON CLAIMING AN INTEREST IN THE SURPLUS FUNDS FROM THIS SALE, IF ANY, MUST FILE A CLAIM BEFORE THE CLERK REPORTS THE SURPLUS AS UNCLAIMED IN ACCORDANCE WITH SECTION 45.031, FLORIDA STATUTES.
DATED April 29, 2021.
/s/ROSS E. PAYNE
Florida Bar No.: 0351911
Resort Law Firm, P.A.
Post Office Box 120069
Clermont, FL 34712-0069
Telephone 352-242-2670
Facsimile 352-242-0342
Primary email: rpayne@resortlawfirm.com
Secondary email: emailservice@resortlawfirm.com
Attorney for Plaintiff
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 Avenue, 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 your scheduled court appearance is less than 7 days; if you are hearing or voice impaired, call 711. THESE ARE NOT COURT INFORMATION NUMBERS.
May 6 & 13, 2021
*******
IN THE CIRCUIT COURT OF THE 7TH
JUDICIAL CIRCUIT, IN AND FOR
VOLUSIA COUNTY, FLORIDA.
CASE No.2019 32101 CICI
WILMINGTON SAVINGS FUND SOCIETY, FSB, NOT IN ITS INDIVIDUAL CAPACITY, BUT SOLELY AS OWNER TRUSTEE FOR CSMC 2018-RPL6 TRUST,
Plaintiff,
vs.
UNKNOWN SPOUSE, HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, AND ALL OTHER PARTIES CLAIMING AN INTEREST BY, THROUGH, UNDER OR AGAINST THE ESTATE OF GLORIA MAERETHA SWINTON, DECEASED, et al.,
Defendants.
NOTICE OF FORECLOSURE SALE
NOTICE IS HEREBY GIVEN pursuant to an Order or Final Judgment entered in Case No. 2019 32101 CICI of the Circuit Court of the 7TH Judicial Circuit in and for VOLUSIA County, Florida, wherein, WILMINGTON SAVINGS FUND SOCIETY, FSB, NOT IN ITS INDIVIDUAL CAPACITY, BUT SOLELY AS OWNER TRUSTEE FOR CSMC 2018-RPL6 TRUST, Plaintiff, and, UNKNOWN SPOUSE, HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, AND ALL OTHER PARTIES CLAIMING AN INTEREST BY, THROUGH, UNDER OR AGAINST THE ESTATE OF GLORIA MAERETHA SWINTON, DECEASED, et al., are Defendants, Clerk of Court, Laura E. Roth, will sell to the highest bidder for cash at, WWW.VOLUSIA.REALFORECLOSE.COM, at the hour of 11:00 AM, on the 28th day of May, 2021, the following described property:
ALL OF LOT 3 AND THE NORTHERLY 7.5 FEET OF LOT 4, BLOCK 1, SOUTH CEDAR PARK, ACCORDING TO THE PLAT THEREOF RECORDED IN PLAT BOOK 9, PAGE 125 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 within 60 days after the sale.
DATED this 3rd day of May, 2021.
GREENSPOON MARDER LLP
TRADE CENTRE SOUTH, SUITE 700
100 WEST CYPRESS CREEK ROAD
FORT LAUDERDALE, FL 33309
Telephone: (954) 343 6273
Hearing Line: (888) 491-1120
Facsimile: (954) 343 6982
Email 1: karissa.chin-duncan@gmlaw.com
Email 2: gmforeclosure@gmlaw.com
By: /s/ Karissa Chin-Duncan, Esq.
Florida Bar No. 98472
32875.1957 / JSchwartz
IMPORTANT
If you are a person with a disability who needs an accommodation in order to access court facilities or participate in a court proceeding, you are entitled, at no cost to you, to the provision of certain assistance. To request such an accommodation, please contact Court Administration in advance of the date the service is needed: Court Administration, 125 E. Orange Ave., Ste. 300, Daytona Beach, FL 32114, (386) 257-6096. Hearing or voice impaired, please call 711.
May 6 & 13, 2021
*******
IN THE CIRCUIT COURT OF THE
SEVENTH JUDICIAL DISTRICT,
IN AND FOR THE COUNTY OF
VOLUSIA , STATE OR FLORIDA
PROBATE DIVISION
CASE NO.: 2021-10903 PRDL
Division 10
IN RE: ESTATE OF
MYRON J. JACOBS,
A/K/A MYRON JACOBS,
Deceased
NOTICE TO CREDITORS
The administration of the Estate of MYRON J. JACOBS, A/K/A MYRON JACOBS, deceased, whose date of death was February 17, 2021, is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is P.O. Box 6043, DeLand, Florida 32721. The names and addresses of the Personal Representative and the Personal Representative’s attorney are set forth below.
All creditors of the Decedent and other persons having claims or demands against Decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the Decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this notice is May 6, 2021.
Attorney for Personal
Representative:
/s/ Coren J. Meeks, Esq.
Florida Bar Number: 091856
MEEKS AND CEELY, P.L.
311 East Rich Avenue
DeLand, Florida 32724
Telephone: (386) 734-0199
Fax: (386) 469-0091
E-Mail: coren@meeksandceely.com
Secondary: becky@meeksandceely.com
Personal Representative:
/s/ Jennifer J. Jacobs
3590 Trade Street
Deltona, FL 32738
May 6 & 13, 2021
********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2021 10885 PRDL
Division 10
IN RE: ESTATE OF
ANN T STERMENSKY,
Deceased.
NOTICE TO CREDITORS
The administration of the estate of ANNA T STERMENSKY, deceased, File Number 2021 10885 PRDL, is pending in the Circuit Court for Volusia, County, Florida, Probate Division, the address of which is 101 N Alabama Ave, DeLand, Florida 32724. The name and addresses of the personal representative and the personal representative’s attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against decedent’s estate, including unmatured, contingent or unliquidated claims, on whom a copy of this notice is served must file their claims with this court WITHIN THE LATER OF 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against the decedent’s estate, including unmatured, contingent or unliquidated claims, must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT SO FILED WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this Notice is May 6, 2021.
Attorney for Personal
Representative:
Minerva Poblet, Esq.
Florida Bar No. 1008353
The Law Firm of Charles Vega P.A.
500 Bill France Blvd. #9888
Daytona Beach, Florida 32120
minerva@charlesvegapa.com
Personal Representative:
Peter Stermensky
4881 Cypress Drive, Apt. 3104
Orlando, FL 32811
May 6 & 13, 2021
**********
IN THE CIRCUIT COURT, SEVENTH
JUDICIAL CIRCUIT IN AND FOR
VOLUSIA COUNTY, FLORIDA
CASE NO.: 2021-30081 FMCI
DIVISION: 36
In Re: The Marriage of
Laken Elizabeth Maurer,
Petitioner
and
Gerald Elroy Maurer,
Respondent
NOTICE OF ACTION
FOR DISSOLUTION OF MARRIAGE
TO: Gerald Elroy Maurer
1126 Avenue I
Ormond Beach, FL 32174
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:
Armistead W Ellis Jr, Esq
P O Box 127
Daytona Beach, FL 32115
on or before May 21, 2021 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: April 6, 2021.
LAURA E. ROTH
CLERK OF THE CIRCUIT COURT
By: /s/ B. Bozard
Deputy Clerk
April 15, 22, 29 & May 6, 2021
***********
IN THE CIRCUIT COURT OF THE
SEVENTH JUDICIAL CIRCUIT
IN AND FOR
VOLUSIA COUNTY, FLORIDA
CIVIL DIVISION
Case Number: 2021 10138 CIDL
J. MICHAEL REALTY, INC.,
a Florida Corporation,
Plaintiff, v.
DAVID YOUNG, JAMES HUGHES, CHARLES EUGENE YOUNG, III, CHRISTOPHER YOUNG, and BENEFICIAL OF FLORIDA, INC., a Delaware Corporation,
Defendants.
NOTICE OF ACTION
TO: DAVID YOUNG and CHARLES
EUGENE YOUNG, III,
(Addresses Unknown)
YOU ARE NOTIFIED that an action to quiet title to the following described real property in Volusia County, Florida:
The Easterly Four (4) feet of the Southerly Fifty (50) feet of the Northerly One Hundred Thirty (130) feet of the Westerly One Hundred Thirty-Four (134) feet of Lot Six (6), Block Five (5), East of Ball Street, Dougherty’s Subdivision, in the City of New Smyrna Beach, Florida, according to the map of said Dougherty’s Subdivision as same appears in Deed Book M, Page 701, public records of Volusia County, Florida. The Easterly (50) feet of the Northerly One Hundred Thirty-Five (135) feet of the Westerly One Hundred Eighty Four (184) feet of the Easterly Four Hundred Sixty-Four Feet of Lot Six (6), Block Five (5), Dougherty’s Subdivision in the City of New Smyrna Beach, Florida, according to the Map of said Dougherty’s Subdivision as same appears in Deed Book M, Page 701, Public Records of Volusia County, Florida.
Property Address: 212 Ronnoc Ln, New Smyrna Beach, FL 32168
has been filed against you, and you are required to serve a copy of your written defenses, if any, to it on Kristopher E. Fernandez, Esq., attorney for Plaintiff, whose address is 114 S. Fremont Ave., Tampa, FL 33606, which date is: June 15, 2021 and to file the original with the Clerk of this Court either before service on Plaintiff’s attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the Complaint.
The action was instituted in the Seventh Judicial Circuit Court for Volusia County in the State of Florida and is styled as follows: J. MICHAEL REALTY, INC., a Florida Corporation, Plaintiffs, v. DAVID YOUNG, JAMES HUGHES, CHARLES EUGENE YOUNG, III, CHRISTOPHER YOUNG, and BENEFICIAL OF FLORIDA, INC., a Delaware Corporation, Defendants.
DATED on April 27, 2021.
Clerk of the Court
By: /s/ J. Beach
As Deputy Clerk
May 6, 13, 20 & 27, 2021
**********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2020 12252 PRDL
Division 10
IN RE: ESTATE OF
MARGUERITE WATERS
a/k/a MARGARET WATERS,
Deceased.
NOTICE TO CREDITORS
The administration of the estate of MARGUERITE WATERS a/k/a MARGARET WATERS, deceased, File Number 2020 12252 PRDL, is pending in the Circuit Court for Volusia, County, Florida, Probate Division, the address of which is 101 N Alabama Ave, DeLand, Florida 32724. The name and addresses of the personal representative and the personal representative’s attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against decedent’s estate, including unmatured, contingent or unliquidated claims, on whom a copy of this notice is served must file their claims with this court WITHIN THE LATER OF 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against the decedent’s estate, including unmatured, contingent or unliquidated claims, must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT SO FILED WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this Notice is May 6, 2021.
Attorney for Personal
Representative:
Minerva Poblet, Esq.
Florida Bar No. 1008353
The Law Firm of Charles Vega P.A.
500 Bill France Blvd. #9888
Daytona Beach, Florida 32120
minerva@charlesvegapa.com
Personal Representative:
Caleb R. Hawkins
139 Oak Hill Road
Concord, NH 03301
May 6 & 13, 2021
*********
IN THE CIRCUIT COURT, SEVENTH
JUDICIAL CIRCUIT, IN AND FOR
VOLUSIA COUNTY, FLORIDA
CASE NO.: 21-0944
IN RE: FORFEITURE OF
$15,930.00 U.S. CURRENCY
NOTICE OF
FORFEITURE PROCEEDINGS
TO: ANY AND ALL PERSONS WHO CLAIM AN INTEREST IN THE FOLLOWING PERSONAL PROPERTY:
$15,930.00 U.S. CURRENCY WAS SEIZED ON OR ABOUT JANUARY 16, 2021 AT OR NEAR 1 CUNNINGHAM LANE, DEBARY, 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 Volusia Sheriff’s Office, on the date and at the place stated. The Property is being held by the Volusia 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 Sheriff’s Office, Attention: General Counsel, 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.
May 6 & 13, 2021
**********
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 32060 CICI
HsBC BANK usA, NATIONAl AssOCIATION
As TrusTEE FOr MErrIll lYNCH
MOrTGAGE INVEsTOrs, INC., MOrTGAGE
PAss-THrOuGH CErTIFICATEs, MANA sErIEs 2007-AF1,
Plaintiff, vs.
HArrY M. DEMONTMOllIN Jr A/K/A HArrY DEMONTMOllIN,
et al.
Defendant(s).
NOTICE IS HEREBY GIVEN pursuant to a Final
Judgment of Foreclosure dated March 9, 2021, and
entered in 2019 32060 CICI of the Circuit Court of the
SEVENTH Judicial Circuit in and for Volusia County,
Florida, wherein HSBC BANK USA, NATIONAL ASSOCIATION
AS TRUSTEE FOR MERRILL LYNCH
MORTGAGE INVESTORS, INC., MORTGAGE PASS-THROUGH
CERTIFICATES, MANA SERIES 2007-AF1 is the Plaintiff
and HARRY M. DEMONTMOLLIN JR A/K/A HARRY DEMONTMOLLIN;
JAYNE DEMONTMOLLIN A/K/A JAYNE S. DEMONTMOLLIN;
and SPRUCE CREEK PROPERTY OWNER’S 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 May 14, 2021, the following
described property as set forth in said Final
Judgment, to wit:
LOT R-22, FLY-IN SPRUCE CREEK, INC.
SUBDIVISION, UNIT ONE, AS PER PLAT
RECORDED IN MAP BOOK 33, PAGE 103,
PUBLIC RECORDS OF VOLUSIA COUNTY, FLORIDA.
Property Address: 38 LAZY EIGHT DR,
PORT ORANGE, FL 32128
Any person claiming an interest in the surplus from the
sale, if any, other than the property owner as of the date
of the lis pendens must file a claim in accordance with
Florida Statutes, Section 45.031.
Dated this 21 day of April, 2021.
ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC
Attorney for Plaintiff
6409 Congress Ave., Suite 100
Boca Raton, FL 33487
Telephone: 561-241-6901
Facsimile: 561-997-6909
Service Email: flmail@raslg.com
By: S LAURA ELISE GOORLAND, Esquire
Florida Bar No. 55402
Communication Email: lgoorland@raslg.com
19-378540
April 29; May 6, 2021 V21-0122
**************
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 11438 CIDl
NATIONsTAr MOrTGAGE llC D/B/A Mr. COOPEr,
Plaintiff, vs.
THE uNKNOWN HEIrs, BENEFICIArIEs, DEVIsEEs,
GrANTEEs, AssIGNEEs, lIENOrs,
CrEDITOrs, TrusTEEs AND All OTHErs
WHO MAY ClAIM AN INTErEsT IN THE EsTATE
OF KENNETH E. FOrrEsT, DECEAsED, et al.
Defendant(s).
NOTICE IS HEREBY GIVEN pursuant to a
Final Judgment of Foreclosure dated January
20, 2021, and entered in 2019 11438
CIDL 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 THE UNKNOWN HEIRS, BENEFICIARIES,
DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS,
TRUSTEES AND ALL OTHERS WHO MAY
CLAIM AN INTEREST IN THE ESTATE OF
KENNETH E. FORREST, DECEASED;
JACQUELINE FIGUEROA; STEVE E. FORREST;
MALLORY SQUARE HOMEOWNERS
ASSOCIATION OF DELAND, 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 May 20, 2021, the following described property
as set forth in said Final Judgment, to wit:
ALL THAT CERTAIN LAND SITUATE IN
VOLUSIA COUNTY, FLORIDA, VIZ:LOT
6, MALLORY SQUARE – PHASE I, ACCORDING
TO THE PLAT THEREOF AS
RECORDED IN MAP BOOK 53, PAGES
128 THROUGH 133, INCLUSIVE, OF
THE PUBLIC RECORDS OF VOLUSIA COUNTY, FLORIDA.
Property Address: 115 WEST FIESTA
KEY LOOP, DELAND, FL 32720
Any person claiming an interest in the surplus
from the sale, if any, other than the property
owner as of the date of the lis pendens must
file a claim in accordance with Florida
Statutes, Section 45.031.
Dated this 26 day of April, 2021.
ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC
Attorney for Plaintiff
6409 Congress Ave., Suite 100
Boca Raton, FL 33487
Telephone: 561-241-6901
Facsimile: 561-997-6909
Service Email: flmail@raslg.com
By: S LAURA ELISE GOORLAND, Esquire
Florida Bar No. 55402
Communication Email: lgoorland@raslg.com
19-361136
April 29; May 6, 2021 V21-0121
**************
NOTICE OF ACTION –
CONsTruCTIVE sErVICE
IN THE CIRCUIT COURT OF THE
SEVENTH JUDICIAL CIRCUIT IN AND
FOR VOLUSIA COUNTY, FLORIDA
GENERAL JURISDICTION DIVISION
Case No. 2021 10357 CIDl
PennyMac loan services, llC
Plaintiff, vs.
The unknown Heirs, Devisees, Grantees, Assignees,
lienors, Creditors, Trustees, and all
other parties claiming an interest by, through,
under or against the Estate of Eric Alan Johnson
a/k/a Eric Alan Johnson sr., Deceased; et al
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 Eric
Alan Johnson a/k/a Eric Alan Johnson Sr., Deceased
and The Unknown Heirs, Devisees,
Grantees, Assignees, Lienors, Creditors,
Trustees, and all other parties claiming an interest
by, through, under or against the Estate
of Jaramis Alan Johnson, Deceased
Last Known Address: Unknown
YOU ARE HEREBY NOTIFIED that an
action to foreclose a mortgage on the following
property in Volusia County, Florida:
LOT 9, BLOCK 582, DELTONA LAKES
UNIT TWENTY-ONE, ACCORDING TO
THE MAP OR PLAT THEREOF, AS
RECORDED IN MAP BOOK 27, PAGES 7
THROUGH 10, INCLUSIVE, OF THE
PUBLIC RECORDS OF VOLUSIA COUNTY, FLORIDA.
has been filed against you and you are required
to serve a copy of your written defenses, if any,
to it on Julie Anthousis, Esquire, Brock & Scott,
PLLC., the Plaintiff’s attorney, whose address is
2001 NW 64th St, Suite 130 Ft. Lauderdale, FL
33309, within thirty (30) days of the first date of
publication on or before June 01, 2021, and file
the original with the Clerk of this Court either before
service on the Plaintiff’s attorney or immediately
thereafter; otherwise a default will be entered
against you for the relief demanded in the
complaint or petition.
REQUESTS FOR ACCOMMODATIONS BY
PERSONS WITH DISABILITIES If you are a
person with a disability who needs an accommodation
in order to participate in this proceeding,
you are entitled, at no cost to you, to the
provision of certain assistance. Please contact
Court Administration, 125 E. Orange Ave., Ste.
300, Daytona Beach, FL 32114, (386) 257-6096,
at least 7 days before your scheduled court appearance,
or immediately upon receiving this
notification if the time before the appearance is
less than 7 days; if you are hearing or voice impaired,
call 711. THESE ARE NOT COURT INFORMATION NUMBERS
SOLICITUD DE ADAPTACIONES PARA
PERSONAS CON DISCAPACIDADES Si usted
es una persona con discapacidad que necesita
una adaptación para poder participar en este
procedimiento, usted tiene el derecho a que se
le proporcione cierta asistencia, sin incurrir en
gastos. Comuníquese con la Oficina de Administración
Judicial (Court Administration), 125 E.
Orange Ave., Ste. 300, Daytona Beach, FL
32114, (386) 257-6096, con no menos de 7 días
de antelación de su cita de comparecencia ante
el juez, o de inmediato al recibir esta notificación
si la cita de comparecencia está dentro
de un plazo menos de 7 días; si usted tiene una
discapacidad del habla o del oído, llame al 711.
ESTOS NUMEROS TELEFONICOS NO SON
PARA OBTENER INFORMACION JUDICIAL
DATED on April 13, 2021.
Laura Roth
As Clerk of the Court
(Seal) By J. Beach
As Deputy Clerk
BROCK & SCOTT, PLLC
2001 NW 64th St, Suite 130
Ft. Lauderdale, FL 33309
20-F00624
April 29; May 6, 2021 V21-0120
*********
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 11834 CIDl
Wells Fargo Bank, N.A., as Trustee for Merrill
lynch Mortgage Investors Trust series MlCC
2005-A Mortgage Pass-Through Certificates,
Plaintiff, vs.
lashalonda D. robinson a/k/a la robinson
a/k/a lashalonda robinson, et al.,
Defendants.
NOTICE IS HEREBY GIVEN pursuant to the Final Judgment
and/or Order Rescheduling Foreclosure Sale, entered
in Case No. 2019 11834 CIDL of the Circuit Court
of the SEVENTH Judicial Circuit, in and for Volusia
County, Florida, wherein Wells Fargo Bank, N.A., as
Trustee for Merrill Lynch Mortgage Investors Trust Series
MLCC 2005-A Mortgage Pass-Through Certificates is
the Plaintiff and Lashalonda D. Robinson a/k/a La Robinson
a/k/a Lashalonda Robinson; Saxon Ridge Homeowners
Association Inc.; Ford Motor Credit Company,
LLC are the Defendants, that Laura Roth, Volusia County
Clerk of Court will sell to the highest and best bidder for
cash at, www.volusia.realforeclose.com, beginning at
11:00 AM on the 20th day of May, 2021, the following described
property as set forth in said Final Judgment, to wit:
LOT 122, SAXON RIDGE PHASE TWO-B, ACCORDING
TO PLAT THEREOF AS RECORDED
IN MAP BOOK 50, PAGES 33 AND 34, INCLUSIVE,
OF THE PUBLIC RECORDS OF VOLUSIA COUNTY, FLORIDA.
Any person claiming an interest in the surplus from the
sale, if any, other than the property owner as of the date
of the lis pendens must file a claim before the clerk reports
the surplus as unclaimed.
Dated this 22nd day of April, 2021.
BROCK & SCOTT, PLLC
Attorney for Plaintiff
2001 NW 64th St, Suite 130
Ft. Lauderdale, FL 33309
Phone: (954) 618-6955, ext. 4769
Fax: (954) 618-6954
FLCourtDocs@brockandscott.com
By JULIE ANTHOUSIS, Esq.
Florida Bar No. 55337
19-F01302
April 29; May 6, 2021 V21-0119
*********
NOTICE OF FOrEClOsurE sAlE
IN THE CIRCUIT COURT OF THE
SEVENTH JUDICIAL CIRCUIT IN AND
FOR VOLUSIA COUNTY, FLORIDA
GENERAL JURISDICTION DIVISION
CAsE NO. 2018 11106 CIDl
WIlMINGTON sAVINGs FuND sOCIETY, FsB,
D/B/A CHrIsTIANA TrusT, NOT
INDIVIDuAllY BuT As TrusTEE FOr
PrETIuM MOrTGAGE ACQuIsITION TrusT,
Plaintiff, vs.
WAlTEr GONZAlEZ, et al.
Defendant(s).
NOTICE IS HEREBY GIVEN pursuant to a Final
Judgment of Foreclosure dated June 17, 2019,
and entered in 2018 11106 CIDL of the Circuit
Court of the SEVENTH Judicial Circuit in and for
Volusia County, Florida, wherein WILMINGTON
SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA
TRUST, NOT INDIVIDUALLY BUT AS
TRUSTEE FOR PRETIUM MORTGAGE ACQUISITION
TRUST is the Plaintiff and ARLENE GONZALEZ;
and WALTER GONZALEZ 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 June 01, 2021, the following described
property as set forth in said Final Judgment, to wit:
LOT 1, BLOCK 1060, DELTONA LAKES
UNIT FORTY, ACCORDING TO THE PLAT
THEREOF, AS RECORDED IN MAP BOOK
27, PAGE 224, OF THE PUBLIC RECORDS
OF VOLUSIA COUNTY, FLORIDA.
Property Address: 1061 LYRIC DR, 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 3 day of May, 2021.
ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC
Attorney for Plaintiff
6409 Congress Ave., Suite 100
Boca Raton, FL 33487
Telephone: 561-241-6901
Facsimile: 561-997-6909
Service Email: flmail@raslg.com
By: S LAURA ELISE GOORLAND, Esquire
Florida Bar No. 55402
Communication Email: lgoorland@raslg.com
18-157312
May 6, 13, 2021 V21-0130
**********
NOTICE TO CrEDITOrs
IN THE CIRCUIT COURT FOR VOLUSIA
COUNTY, FLORIDA
PROBATE DIVISION
FIlE NO. 2021 10852 PrDl
IN rE: EsTATE OF
Victor Trifan
Deceased.
The administration of the estate of Victor Trifan,
deceased, whose date of death was February 25,
2021, Probate Division, the address of which is
Clerk of Court, 101 North Alabama Ave, DeLand,
FL 32721. The names and addresses of the personal
representative and the personal representative’s
attorney are set forth below.
All creditors of the decedent and other persons
having claims or demands against decedent’s estate
on whom a copy of this notice is required to
be served must file their claims with this court ON
OR BEFORE THE LATER OF 3 MONTHS AFTER
THE TIME OF THE FIRST PUBLICATION OF
THIS NOTICE OR 30 DAYS AFTER THE DATE OF
SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other
persons having claims or demands against decedent’s
estate must file their claims with this court
WITHIN 3 MONTHS AFTER THE DATE OF THE
FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME
PERIODS SET FORTH IN SECTION 733.702 OF
THE FLORIDA STATUTES 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 first publication date of this notice is May 6, 2021.
TAs s. G. COrONEOs
93 Shadow Creek Way
Ormond Beach, FL 32174
Attorney for Petitioner
TAS S. G. CORONEOS
Email Addresses: tas@coroneos.com
Florida Bar No. 0118149
93 Shadow Creek Way
Ormond Beach, FL 32174
Telephone: 386-506-7240
May 6, 13, 2021 V21-0127
***********
NOTICE OF ACTION
IN THE CIRCUIT COURT OF THE 7TH
JUDICIAL CIRCUIT, IN AND FOR
VOLUSIA COUNTY, FLORIDA
CIVIL DIVISION
CAsE NO.: 2019 11677 CIDl
NATIONsTAr MOrTGAGE llC D/B/A Mr. COOPEr,
Plaintiff, vs.
uNKNOWN HEIrs, BENEFICIArIEs, DEVIsEEs,
AssIGNEEs, lIENOrs,
CrEDITOrs, TrusTEEs AND All OTHErs
WHO MAY ClAIM AN INTErEsT IN THE EsTATE
OF NANCY l. GOlDBErG A/K/A NANCY lOu MANlEY, et al.,
Defendants.
TO: UNKNOWN HEIRS, BENEFICIARIES, DEVISEES,
ASSIGNEES, LIENORS, CREDITORS,
TRUSTEES AND ALL OTHERS WHO MAY CLAIM
AN INTEREST IN THE ESTATE OF PAUL GOLDBERG
Last Known Address: 211 PONDEROSA DRIVE,
DELAND, FL 32724
Current Residence Unknown
UNKNOWN HEIRS, BENEFICIARIES, DEVISEES,
ASSIGNEES, LIENORS, CREDITORS,
TRUSTEES AND ALL OTHERS WHO MAY CLAIM
AN INTEREST IN THE ESTATE OF ROBERT GENE GOLDBERG
Last Known Address: 211 PONDEROSA DRIVE,
DELAND, FL 32724
Current Residence Unknown
UNKNOWN HEIRS, BENEFICIARIES, DEVISEES,
ASSIGNEES, LIENORS, CREDITORS,
TRUSTEES AND ALL OTHERS WHO MAY CLAIM
AN INTEREST IN THE ESTATE OF CHARLES ROBERT HOPE
Last Known Address: 211 PONDEROSA DRIVE,
DELAND, FL 32724
Current Residence Unknown
SAMUEL WESTLEY HOPE
Last Known Address: 12 LIBBY STREET, FORT
RUCKER, AL 36362
Current Residence Unknown
YOU ARE NOTIFIED that an action for Foreclosure
of Mortgage on the following described property:
THE EAST 75 FEET OF THE WEST 575
FEET OF THE SOUTH 140 FEET OF LOT
1, NORTHWOOD SUBDIVISION AS
SHOWN IN MAP BOOK 6, PAGE 156, PUBLIC
RECORDS OF VOLUSIA COUNTY, FLORIDA
has been filed against you and you are required
to serve a copy of your written defenses, if any,
to it, on Choice Legal Group, P.A., Attorney for
Plaintiff, whose address is P.O. BOX 771270,
CORAL SPRINGS, FL 33077 on or before June
7, 2021, a date at least thirty (30) days after the
first publication of this Notice in the (Please publish
in West Volusia Beacon c/o FLA) and file the
original with the Clerk of this Court either before
service on Plaintiff’s attorney or immediately
thereafter; otherwise a default will be entered
against you for the relief demanded in the complaint.
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
WITNESS my hand and the seal of this Court
this 21 day of April 2021.
LAURA E. ROTH
As Clerk of the Court
(Seal) By: Jennifer Vazquez
As Deputy Clerk
CHOICE LEGAL GROUP, P.A.
P.O. Box 771270,
Coral Springs, FL 33077
19-02810
May 6, 13, 2021 V21-0126
********
NOTICE OF sAlE
PursuANT TO CHAPTEr 45
IN THE CIRCUIT COURT OF THE 7TH
JUDICIAL CIRCUIT, IN AND FOR
VOLUSIA COUNTY, FLORIDA
CAsE NO.: 2020 10303 CIDl
THE BANK OF NEW YOrK MEllON TrusT
COMPANY, NATIONAl AssOCIATION FKA
THE BANK OF NEW YOrK TrusT COMPANY,
N.A. As suCCEssOr TO JPMOrGAN CHAsE
BANK, As TrusTEE FOr rEsIDENTIAl
AssET MOrTGAGE PrODuCTs, INC.,
MOrTGAGE AssET-BACKED
PAss-THrOuGH CErTIFICATEs sErIEs 2004-rs8,
Plaintiff, vs.
DErrICK OrBErG; DElAND OAKs AssOCIATION, INC.,
Defendant(s).
NOTICE OF SALE IS HEREBY GIVEN pursuant
to the order of Summary Final Judgment of Foreclosure
dated April 27, 2021, and entered in Case
No. 2020 10303 CIDL of the Circuit Court of the
7TH Judicial Circuit in and for Volusia County,
Florida, wherein THE BANK OF NEW YORK MELLON
TRUST COMPANY, NATIONAL ASSOCIATION
FKA THE BANK OF NEW YORK TRUST
COMPANY, N.A. AS SUCCESSOR TO JPMORGAN
CHASE BANK, AS TRUSTEE FOR RESIDENTIAL
ASSET MORTGAGE PRODUCTS, INC.,
MORTGAGE ASSET-BACKED PASS-THROUGH
CERTIFICATES SERIES 2004-RS8, is Plaintiff
and DERRICK ORBERG; DELAND OAKS ASSOCIATION,
INC., are Defendants, the Office of the
Clerk, Volusia County Clerk of the Court will sell
to the highest bidder or bidders via online auction
at www.volusia.realforeclose.com at 11:00 a.m. on
the 29th day of June, 2021, the following described
property as set forth in said Final Judgment, to wit:
UNIT J-4, DELAND OAKS CONDOMINIUM,
A CONDOMINIUM ACCORDING TO THE
DECLARATION OF CONDOMINIUM
RECORDED IN OFFICIAL RECORDS
BOOK 1770, PAGE 1315, PUBLIC
RECORDS OF VOLUSIA COUNTY,
FLORIDA, TOGETHER WITH AN UNDIVIDED
INTEREST IN THE COMMON ELEMENTS
SET FORTH IN THE EXHIBITS TO
THE SAID DECLARATION OF CONDOMINIUM
AS RECORDED, EXEMPLIFIED,
REFERRED TO AND SET FORTH IN SAID
DECLARATION OF CONDOMINIUM AND EXHIBITS THERETO.
Property Address: 100 E Kentucky Ave J4,
Deland, Florida 32724
and all fixtures and personal property located
therein or thereon, which are included as security
in Plaintiff’s mortgage.
Any person claiming an interest in the surplus
funds from the sale, if any, other than the property
owner as of the date of the lis pendens must file a
claim before the clerk reports the surplus as unclaimed.
Dated: April 30, 2021
MCCABE, WEISBERG & CONWAY, LLC
By: ROBERT MCLAIN, Esq.
Fl Bar No. 195121
MCCABE, WEISBERG & CONWAY, LLC
500 S. Australian Ave., Suite 1000
West Palm Beach, Florida, 33401
Telephone: (561) 713-1400
Email: FLpleadings@mwc-law.com
20-400956
May 6, 13, 2021 V21-0125
**********
NOTICE OF FOrEClOsurE sAlE
IN THE CIRCUIT COURT OF THE 7TH
JUDICIAL CIRCUIT IN AND FOR VOLUSIA
COUNTY, FLORIDA
CAsE NO.: 2019 11609 CIDl
BANK OF AMErICA, N.A.,
Plaintiff, v.
FrANK WEsTON WEIMEr A/K/A FrANK W.
WEIMEr; uNKNOWN sPOusE OF FrANK WEsTON
WEIMEr A/K/A FrANK W. WEIMEr;
All uNKNOWN PArTIEs ClAIMING
INTErEsTs BY, THrOuGH, uNDEr Or
AGAINsT A NAMED DEFENDANT TO THIs ACTION,
Or HAVING Or ClAIMING TO HAVE
ANY rIGHT, TITlE Or INTErEsT IN THE
PrOPErTY HErEIN DEsCrIBED; uNKNOWN
TENANT #1; uNKNOWN TENANT #2,
Defendant.
NOTICE IS HEREBY GIVEN pursuant to a Final
Judgment dated April 27, 2021 entered in Civil
Case No. 2019 11609 CIDL in the Circuit Court of
the 7th Judicial Circuit in and for Volusia County,
Florida, wherein BANK OF AMERICA, N.A., Plaintiff
and FRANK WESTON WEIMER A/K/A FRANK
W. WEIMER; UNKNOWN SPOUSE OF FRANK
WESTON WEIMER A/K/A FRANK W. WEIMER,
are defendants, Laura E. Roth, Clerk of Court, will
sell the property at public sale at www.volusia.realforeclose.com
beginning at 11:00 AM on June
15, 2021 the following described property as set
forth in said Final Judgment, to-wit:.
LOT 23, BLOCK 52, DELTONA LAKES
UNIT TEN, A SUBDIVISION AS SHOWN IN
MAP BOOK 25, PAGES 186 THROUGH
192, INCLUSIVE, OF THE PUBLIC
RECORDS OF VOLUSIA COUNTY, FLORIDA.
Property Address: 1036 Deltona Blvd., Deltona,
Florida 32725
ANY PERSON CLAIMING AN INTEREST IN THE
SURPLUS FROM THE SALE, IF ANY, OTHER
THAN THE PROPERTY OWNER AS OF THE
DATE OF THE LIS PENDENS MUST FILE A
CLAIM WITHIN 60 DAYS AFTER THE SALE.
KELLEY KRONENBERG
10360 West State Road 84
Fort Lauderdale, FL 33324
Phone: (954) 370-9970
Fax: (954) 252-4571
Service E-mail: ftlrealprop@kelleykronenberg.com
JASON M. VANSLETTE, Esq.
FBN: 92121
M180371
May 6, 13, 2021 V21-0129
********
NOTICE OF PuBlIC sAlE
Notice is hereby given that the following vehicles will be sold
at public auction pursuant to F.S.. 713.78 on
the sale dates at the locations below at 9:00 a.m.
to satisfy towing and storage charges.
2014 Smart
WMEEJ3BA1EK739465
Sale Date:05/24/2021
Location:KDS Diversified Services, Inc
2575 Camelia Road
DeLand, FL 32724
Lienors reserve the right to bid.
May 6, 2021 V21-0128
*************
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. 2012 32224 CICI
WIlMINGTON TrusT, NATIONAl
AssOCIATION, NOT IN ITs INDIVIDuAl CAPACITY,
BuT sOlElY As TrusTEE FOr
MFrA TrusT 2015-1
Plaintiff, vs.
GlOrIA sIEG A/K/A GlOrIA G. sIEG AND
uNKNOWN TENANT #1 N/K/A BrIAN sIEG, et al,
Defendants.
NOTICE IS HEREBY GIVEN pursuant to an
Order or Final Judgment of Foreclosure
dated May 13, 2014, and entered in Case
No. 2012 32224 CICI of the Circuit Court of
the SEVENTH Judicial Circuit in and for Volusia
County, Florida, wherein Wilmington
Trust, National Association, not in its individual
capacity, but solely as trustee for
MFRA Trust 2015-1 is the Plaintiff and the
Defendants. Laura E. Roth, Clerk of the
Circuit Court in and for Volusia County,
Florida will sell to the highest and best bidder
for cash at www.volusia.realforeclose.com, the Clerk’s
website for online auctions at 11:00 AM on
June 4, 2021, the following described property
as set forth in said Order of Final Judgment, to wit:
LOT 1, BLOCK 16, ORTONA PARK
SECTION ONE, AS RECORDED IN
PLAT BOOK 23, PAGE 189, PUBLIC
RECORDS OF VOLUSIA COUNTY, FLORIDA.
Property Address: 924 Rollins Avenue,
Ormond Beach, FL 32176
IF YOU ARE A 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, YOU MUST FILE A CLAIM
WITH THE CLERK OF COURT BEFORE
OR NO LATER THAN THE DATE THAT
THE CLERK REPORTS THE SURPLUS AS
UNCLAIMED. IF YOU FAIL TO FILE A
TIMELY CLAIM, YOU WILL NOT BE ENTITLED
TO ANY REMAINING FUNDS.
AFTER THE FUNDS ARE REPORTED AS
UNCLAIMED, ONLY THE OWNER OF THE
RECORD AS OF THE DATE OF THE LIS
PENDENS MAY CLAIM THE SURPLUS.
If the sale is set aside, the Purchaser
may be entitled to only a return of the sale
deposit less any applicable fees and costs
and shall have no further recourse against
the Mortgagor, Mortgagee or the Mortgagee’s Attorney.
DATED at Volusia County, Florida, this
22 day of April, 2021.
GILBERT GARCIA GROUP, P.A.
Attorney for Plaintiff
2313 W. Violet St.
Tampa, Florida 33603
Telephone: (813) 443-5087
Fax: (813) 443-5089
emailservice@gilbertgrouplaw.com
By: AMY M. KISER, Esq.
Florida Bar No. 46196
645081.28026
May 6, 13, 2021 V21-0124
***********
NOTICE OF FOrEClOsurE sAlE
IN THE CIRCUIT COURT OF THE 7TH
JUDICIAL CIRCUIT, IN AND FOR
VOLUSIA COUNTY, FLORIDA
CIVIL DIVISION:
CAsE NO.: 2019 10518 CIDl
FrEEDOM MOrTGAGE COrPOrATION,
Plaintiff, vs.
BrIAN W. GOGOl A/K/A BrIAN WIllIAM
GOGOl; ArBOr rIDGE COMMuNITY
AssOCIATION, INC.; uNITED sTATEs OF
AMErICA, ACTING ON BEHAlF OF THE
sECrETArY OF HOusING AND urBAN DEVElOPMENT;
uNKNOWN sPOusE OF BrIAN
W. GOGOl A/K/A BrIAN WIllIAM GOGOl;
uNKNOWN TENANT IN
POssEssION OF THE suBJECT PrOPErTY,
Defendants.
NOTICE IS HEREBY GIVEN pursuant to Final Judgment
of Foreclosure dated the 21st day of April 2021,
and entered in Case No. 2019 10518 CIDL, of the Circuit
Court of the 7TH Judicial Circuit in and for VOLUSIA
County, Florida, wherein FREEDOM
MORTGAGE CORPORATION is the Plaintiff and
BRIAN W. GOGOL A/K/A BRIAN WILLIAM GOGOL;
ARBOR RIDGE COMMUNITY ASSOCIATION, INC.;
UNITED STATES OF AMERICA, ACTING ON BEHALF
OF THE SECRETARY OF HOUSING AND
URBAN DEVELOPMENT; 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 10th day of June 2021, the following
described property as set forth in said Final
Judgment, to wit:
LOT 86, ARBOR RIDGE, UNIT 2, ACCORDING
TO THE MAP OR PLAT THEREOF, AS
RECORDED IN MAP BOOK 49, PAGE 13 AND
14, 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 29 day of April, 2021.
By: SHANE FULLER, Esq.
Bar Number: 100230
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
19-00632
May 6, 13, 2021 V21-0123
****************