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

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

LEAVE A REPLY

Please enter your comment!
Please enter your name here