
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 JAMES R GIERHART JR 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. 3139-18
Year of Issuance: JUNE 1, 2018
Description of Property: Parcel #800300001266 3-18-30 S 50 FT OF N 227.26 FT ON E/L OF E 145.12 ON N/L OF W 1/2 OF NW 1/4 OF N 1/2 OF GOVT LOT 9 PER OR 5215 PG 614 PER OR 7265 PG 1599
Name in which assessed: BARRY A & KATHLEEN A DAVIS
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 29TH day of JUNE, 2021 at 9:00 O’CLOCK A.M.
Dated this 7TH day of MAY, 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 20, 27, June 3 & 10, 2021
*******
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that CLINT MAHONEY 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. 15459-14
Year of Issuance: JUNE 1, 2014
Description of Property: Parcel #844702121480 47 18 34 W 330 FT OF E 1650 FT OF N 330 FT OF S 2152.27 FT OF J DELESPINE GRANT AKA LOT 148 CAPE ATL SEC K2 UNREC SUB NO 227 PER OR 1712 PG 545 EXC 50 PC SUBSURFACE RIGHTS PER OR 4878 PG 0993 PER OR 5458 PG 1746 PER OR 6033 PGS 1323-1324
Name in which assessed: DAKOTA ENTERPRISES 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 29TH day of JUNE, 2021 at 9:00 O’CLOCK A.M.
Dated this 7TH day of MAY, 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 20, 27, June 3 & 10, 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 OLGA WINFREY 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. 3218-14
Year of Issuance: JUNE 1, 2014
Description of Property: Parcel #703204010150 LOTS 15 TO 18 INC BLK A BERESFORD HEIGHTS PER OR 4790 PG 4960
Name in which assessed: BARBARA MILLER
Said property being in the County of VOLUSIA, State of Florida.
Unless such certificate shall be redeemed according to law the property described in such certificate shall be sold to the highest bidder at www.volusia.realtaxdeed.com on the 29TH day of JUNE, 2021 at 9:00 O’CLOCK A.M.
Dated this 7TH day of MAY, 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 20, 27, June 3 & 10, 2021
***********
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that CLINT MAHONEY 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. 15464-14
Year of Issuance: JUNE 1, 2014
Description of Property: Parcel #844702121670 43 47 19 34 W 330 FT OF E 480 FT W OF I-95 C/L OF S 178.61 FT N OF VOLUSIA COUNTY LINE OF J DELESPINE GRANT AKA LOT 167 CAPE ATLANTIC SEC K-2 UNREC SUB NO 227 PER OR 3742 PG 4274
Name in which assessed: BRIAN I BROWN
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 29TH day of JUNE, 2021 at 9:00 O’CLOCK A.M.
Dated this 7TH day of MAY, 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 20, 27, June 3 & 10, 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 HEATH S FLYNN 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. 3784-15
Year of Issuance: JUNE 1, 2015
Description of Property: Parcel #800904040210 LOTS 21 & 22 BLK D 3RD ADD ORANGE CITY TERRACE MB 23 PG 95 PER OR 2187 PG 1693
Name in which assessed: RAYMOND S PETROVITZ C/O ROBERT PETROVITZ
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 29TH day of JUNE, 2021 at 9:00 O’CLOCK A.M.
Dated this 7TH day of MAY, 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 20, 27, June 3 & 10, 2021
************
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that CLINT MAHONEY 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. 15466-14
Year of Issuance: JUNE 1, 2014
Description of Property: Parcel #844702121950 43 19 34 W 330 FT OF E 2610 FT W OF C/L I 95 OF N 165 FT OF S 1327.27 FT OF J DELESPINE GRANT AKA S 1/2 LOT 195 CAPE ATL SEC K2 UNREC SUB NO 227 PER OR 1801 PG 683 EXC 50 PC SUBSURFACE RIGHTS
Name in which assessed: WILFRED G & TERESA N COTE
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 29TH day of JUNE, 2021 at 9:00 O’CLOCK A.M.
Dated this 7TH day of MAY, 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 20, 27, June 3 & 10, 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 CLINT MAHONEY 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. 14145-18
Year of Issuance: JUNE 1, 2018
Description of Property: Parcel #844702111350 44 19 34 W 330 FT OF E 2640 FT OF N 330 FT OF S 6270 FT OF W 1/3 OF J H MCINTOSH GRANT AKA LOT 135 CAPE ATL SEC K-1 UNREC SUB NO 226 EXC 100 PC SUBSURFACE RIGHTS PER OR 2169 PG 831
Name in which assessed: FRANK T HEALY
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 29TH day of JUNE, 2021 at 9:00 O’CLOCK A.M.
Dated this 7TH day of MAY, 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 20, 27, June 3 & 10, 2021
**********
IN THE CIRCUIT COURT, SEVENTH
JUDICIAL CIRCUIT, IN AND FOR
VOLUSIA COUNTY, FLORIDA
CASE NO.: 2021 11071 FMDL
DIVISION: 04
In Re: The Marriage of
Daisy Guerrero, Petitioner
and
Jay G Guerrero, Respondent
NOTICE OF ACTION
FOR DISSOLUTION OF MARRIAGE
TO: Jay G Guerrero
Charleston SC
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:
Daisy Guerrero
3616 Casello Dr
New Smyrna Beach, FL 32168
on or before June 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: May 6, 2021.
LAURA E. ROTH
CLERK OF THE CIRCUIT COURT
By: /s/ M. Cross-Lindsey
Deputy Clerk
May 20, 27, June 3 & 10, 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 CLINT MAHONEY 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. 14261-18
Year of Issuance: JUNE 1, 2018
Description of Property: Parcel #844702121210 43 47 19 34 W 330 FT OF E 660 W OF CANAL OF N 330 FT OF S 2482.27 FT MEAS ON E/L N OF VOLUSIA COUNTY LINE OF J DELESPINE GRANT AKA LOT 121 CAPE ATLANTIC SEC K-2 UNREC SUB NO 227 EXC 50% S/S RTS PER OR 2726 PG 1271
Name in which assessed: PAUL E HOOD
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 29TH day of JUNE, 2021 at 9:00 O’CLOCK A.M.
Dated this 7TH day of MAY, 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 20, 27, June 3 & 10, 2021
**********
IN THE CIRCUIT COURT, SEVENTH
JUDICIAL CIRCUIT IN AND FOR
VOLUSIA COUNTY, FLORIDA
CASE NO.: 2021-30608 FMCI
DIVISION: 35
The Petition of Florida
Homestudy LLC,
Petitioner
vs.
,
Respondent
NOTICE OF ACTION
TO: Tatum Ryn Liebisch
135 Sioux Ave
Interlachen, FL 32148
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:
Jonathon Glugover, Esq
P O Box 2613
Daytona Beach, FL 32115
on or before June 17, 2021 and file the original with the Clerk of the Circuit Court at P. O. Box 6043, DeLand, Florida 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: May 3, 2021.
LAURA E. ROTH
CLERK OF THE CIRCUIT COURT
By: /s/M. Cross-Lindsey
Deputy Clerk
May 13, 20, 27 & June 3, 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 CLINT MAHONEY 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. 15079-16
Year of Issuance: MAY 27, 2016
Description of Property: Parcel #844702121980 43-19-34 W 330 FT OF E 660 FT W OF CANAL OF N 330 FT OF S 607.04 FT N OF VOLUSIA COUNTY LINE OF J DELESPINE GRANT AKA LOT 198 CAPE ATLANTIC SEC K-2 UNREC SUB NO 227 PER OR 2330 PG 1714 PER OR 6140 PG 2143 PER D/C PER OR 6140 PG 2150 PER OR
Name in which assessed: JOSEPH GILBERT MURPHY & THOMAS EDWARD MURPHY
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 29TH day of JUNE, 2021 at 9:00 O’CLOCK A.M.
Dated this 7TH day of MAY, 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 20, 27, June 3 & 10, 2021
**********
IN THE CIRCUIT COURT, SEVENTH
JUDICIAL CIRCUIT IN AND FOR
VOLUSIA COUNTY, FLORIDA
CASE NO.: 2021-10313 FMDL
DIVISION: 04
Jose Nieves,
Petitioner
vs.
Amanda Rivera,
Respondent
NOTICE OF ACTION
TO: Amanda Rivera
839 Exchange Pl
Bethlehem, GA
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:
George Trovato, Esq
Principle Legal Offices PA
200 E Graves Ave
Orange City, FL 32763
on or before June 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: May 5, 2021.
LAURA E. ROTH
CLERK OF THE CIRCUIT COURT
By: /s/ B. Bozard
Deputy Clerk
May 13, 20, 27 & June 3, 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 BUFFALO BILL LLC BUFFALO BILL LLC the holder of the following certificate has filed said certificate for a tax deed to be issued thereon. The certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows:
Certificate No. 1837-14
Year of Issuance: JUNE 1, 2014
Description of Property: Parcel #700106060220 LOTS 22 23 & 24 BLK 6 DAYTONA PARK ESTATES SEC F MB 23 PG 101 PER OR 2503 PG 484
Name in which assessed: JOSE R & MARIA I SCULL
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 29TH day of JUNE, 2021 at 9:00 O’CLOCK A.M.
Dated this 7TH day of MAY, 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 20, 27, June 3 & 10, 2021
**********
NOTICE OF APPLICATION
FOR TAX DEED
NOTICE IS HEREBY GIVEN, that CLINT MAHONEY 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. 15436-14
Year of Issuance: JUNE 1, 2014
Description of Property: Parcel #844702116311 43 19 34 W 165 FT OF E 1680 FT OF S 328.07 FT OF N 1648.07 FT OF J H MCINTOSH GRANT AKA W 1/2 LOT 331 CAPE ATL SEC K-1 UNREC SUB NO 226 EXC 50 PC SUBSURFACE RTS PER OR 2183 PG 1505
Name in which assessed: BROOKS C HARLE
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 29TH day of JUNE, 2021 at 9:00 O’CLOCK A.M.
Dated this 7TH day of MAY, 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 20, 27, June 3 & 10, 2021
**************
NOTICE OF PUBLIC SALE: C & S TOWING SERVICE, INC. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 06/14/2021, 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.
2019 STOUGHTON 53’ SEMI-TRAILER
VIN# 1DW1A5321LBA41190
2008 HONDA ACCORD
VIN# JHMCP26788C006713
2004 FORD EXPEDITION
VIN# 1FMFU17L54LA54253
2008 FORD E-350 VAN
VIN# 1FTSS34L38DB44896
2005 CHEVY MALIBU
VIN# 1G1ZT54875F125568
2018 LINCOLN MKX
VIN# 2LMPJ6LR9JBL38392
2007 MAZDA MAZDA5
VIN# JM1CR293670135358
2018 FORD FUSION
VIN# 3FA6P0H72JR190253
2007 HONDA ACCORD
VIN# 1HGCM56757A202132
May 27, 2021
**********
NOTICE OF PUBLIC SALE: VOLUSIA COUNTY TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicles on 06/18/2021, 08:00 am at 345 8TH ST HOLLY HILL, FL 32117-3628, pursuant to subsection 713.78 of the Florida Statutes. VOLUSIA COUNTY TOWING reserves the right to accept or reject any and/or all bids.
1FTSE34P64HB53119 2004 FORD
1GNKRGED5CJ159038
2012 CHEVROLET
1ZVFT80N355130261 2005 FORD
4T1BG22K9WU214576 1998 TOYOTA
JN8AZ08T77W532124 2007 NISSAN
JTDAT123120223448 2002 TOYOTA
JTDKN3DU4A0013103 2010 TOYOTA
JTKDE177870169391 2007 TOYOTA
KNADH4A37A6680405 2010 KIA
May 27, 2021
*******
TRUSTEE NOTICE OF SALE
NOTICE IS GIVEN that on June 24, 2021 at 11:00 A.M. at the Tropic Shores Condominium, Common Room, 3111 S. Atlantic Avenue, Daytona Beach Shores, FL 32118, the undersigned Trustee will offer for sale the following real properties as described in Schedule “A”.
The trustee foreclosure procedure outlined in Sections 721.855 and 721.856 Florida Statues was initiated on or about February 12, 2021 for Schedule “A” by TROPIC SHORES CONDOMINIUM ASSOCIATION OF VOLUSIA COUNTY INC., a Florida Corporation, of Volusia County, Florida whose address is 3111 S. Atlantic Avenue, Daytona Beach Shores, FL 32118, (the “Lienholder”) against the below-named obligors.
Tropic Shores has appointed the following Trustee to conduct the trustee’s sale as outlined in Sections 721.855 and 721.856 Florida Statues: Fresh-Start.Law, P.A. as a Florida Professional Association, whose address is 498 Palm Springs Drive, Suite 100, Altamonte Springs, FL 32701.
The timeshare interest and obligor(s), subject to this Notice of Sale are described as follows:
Unit Numbers and Week Numbers (as per Schedule “A” attached) in TROPIC SHORES, a condominium according to Book 3578, at Page 1553, and all amendments thereto, if any, of the Public Records of Volusia County, Florida.
The names of the obligor(s), together with Unit/Week Nos., and Assessments, are shown on Schedule “A” attached hereto.
The obligor(s) has/have failed to pay maintenance fees and assessments on the timeshare pursuant to the Declaration of Condominium, as recorded in Official Records Book 3578 at Page 1553 in the Public Records of Volusia County, Florida, and any amendments thereof. As of the date of this Notice the total amount owed is listed in the attached Schedule “A”. Additionally, 0.043% per diem will be charged to the obligor(s) account to account for further accrual of the delinquent amount.
Any person claiming an interest in the surplus from the sales of the properties listed in Schedule “A”, if any, other than the property owner as of the date of the recording of this Notice, must file a claim within thirty (30) days after the date of this recording.
The sale will be held pursuant to the obligor(s) failure to pay assessments as set forth in the Claim of Lien recorded in Official Records Book 8007 at Page 3544 in the Public Records of Volusia County, Florida, and any amendments thereof.
The obligor(s) has/have a right to cure the default and any junior lien holder may redeem its interest up to the date the Trustee issues the Certificate of Sale which shall be issued on the sale date as set forth above, by paying in full with certified funds in the following amounts: (1) all past due sums, (2) costs of collection, (3) interest, as accrued to the date of payment, and (4) per diem, as accrued to the date of payment. Please mail or hand deliver your payment in certified funds (cash, cashier’s check, or money order) to Trustee, Fresh-Start.Law, P.A, 498 Palm Springs Drive, Suite 100, Altamonte Springs, FL 32701.
DATED: May 10, 2021.
/s/ Matthew R. Gross, J.D.
Matthew R. Gross, J.D.
Fresh-Start.Law, P.A.
498 Palm Springs Drive, Suite 100
Altamonte Springs, FL 32701
mrg@first.law
(407) 403-5936 (phone)
(407) 842-7248 (telefax)
SCHEDULE “A”
Record Owner
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
The Estate of John W. Price
The Estate of Liria P. Price
1434 NW 7th Rd
Gainesville, FL 32603
405 / 40
$2,279.22 / $0.98
Roger Crosby
9259 Cactus Lane
Loveland, OH 45140
505 / 10
$4,174.93 / $1.80
The Estate of John W. Price
The Estate of Liria P. Price
1434 NW 7th Rd
Gainesville, FL 32603
506 / 36
$2,279.22 / $0.98
The Estate of John W. Price
The Estate of Liria P. Price
1434 NW 7th Rd
Gainesville, FL 32603
506 / 40
$2,279.22 / $0.98
The Estate of John W. Price
The Estate of Liria P. Price
1434 NW 7th Rd
Gainesville, FL 32603
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
The Estate of John W. Price
The Estate of Liria P. Price
1434 NW 7th Rd
Gainesville, FL 32603
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
The Estate of John W. Price
The Estate of Liria P. Price
1434 NW 7th Rd
Gainesville, FL 32603
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
May 20 & 27, 2021
*******
PUBLIC NOTICE
Notice is hereby given that the DeLand Housing Authority has been awarded 31 Emergency Housing Vouchers. In order to qualify you must meet income and other requirements under the Housing Choice Voucher Program as well as qualify per HUD guidelines PIH notice 2021-15. All applicants must be referred directly from the Volusia/Flagler County Coalition for the Homeless, Inc.
May 27, 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. 2021-11067-PRDL
Division 10
IN RE: ESTATE OF
CAROLYN S. CLARK
Deceased.
NOTICE TO CREDITORS
The administration of the estate of CAROLYN S. CLARK, deceased, whose date of death was February 4, 2020, is pending in the Circuit Court for VOLUSIA County, Florida, Probate Division, the address of which is P.O. Box 6043, DeLand, Florida 32721-6043. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against decedent’s estate, on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME 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 20, 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/ CAROLYN CLARK
105 Potomac Lane
Daytona Beach, Florida 32119
May 20 & 27, 2021
***********
NOTICE OF PUBLIC AUCTION
Notice of Public Auction for monies due on storage units at U-Haul company facilities. Storage locations are listed below. All goods are household contents or miscellaneous and recovered goods. All auctions are hold to satisfy owner’s lien for rent and fess in accordance with Florida Statutes, Self Storage Act, Sections 83.806 and 83.807.
The auction will start at 8:00a.m. on June 3, 2021 and will continue until all locations are done.
U-Haul Moving and Storage of Debary, 2861 Enterprise Road, Debary, Fl 32713; 727 William Price $609.75, 847 Dalton Baker $553.10, 1321-22 Eduardo Jimenez $449.50, 117 Yolanda Roberts $984.90, 415 Jason Gsoell $1181.30, 414-16 Rigoberto Velez $1952.50
U-Haul Moving and Storage of Orange City, 2395 S Volusia Ave, Orange City, Fl 32763; 0105 William Santiago $936.75, 2077 Kathleen Sindel $1129.10, 1207 Christopher Zanetti $1366.60, 1531 Abigail Elvin-Ivey $837.45, 1341 Omar Garcia $941.00, 1217 Denny Bobik $1250.83
May 20 & 27, 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:
Site #0752, 2745 S. Woodland Blvd, DeLand, FL 32720, June 15 ,2021 @ 12:00 pm
Amy Werst motorcycle, bikes, garage stuff, tools, generators, 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 27 & June 3, 2021
*********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2021-11160-PRDL
Division 10
IN RE: ESTATE OF
CLARA JANES
Deceased.
NOTICE TO CREDITORS
The administration of the estate of Clara Janes, deceased, whose date of death was March 4, 2021, is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is Post Office Box 6043, DeLand, Florida 32721. The names and addresses of the personal representatives and the personal representatives’ attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME 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 20, 2021.
Attorney for Personal
Representatives:
/s/ Carleen A. Leffler-Nicastro
Florida Bar Number: 95641
Gregory W. Meier
Florida Bar Number: 65511
SHUFFIELD, LOWMAN & WILSON,
P. A.
851 Dunlawton Avenue, Suite 300
Port Orange, Florida 32127
Telephone: (386) 763-5083
Fax: (386) 763-5085
E-Mail: poprobate@shuffieldlowman.com
Alt. E-Mails:
gmeier@shuffieldlowman.com
clefflernicastro@shuffieldlowman.com
Personal
Representatives:
/s/ TODD TOWER
5109 Shunpike Road
Lockport, New York 14094
/s/ Beth Robins
893 Lindenwood Circle
Ormond Beach, Florida 32174
May 20 & 27, 2021
**********
IN THE SEVENTH JUDICIAL
CIRCUIT COURT IN AND FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2021 10615 PRDL
IN RE: ESTATE OF
EUGENIA SINDELAR,
Deceased.
NOTICE TO CREDITORS
The administration of the estate of Eugenia Sindelar, deceased, whose date of death was February 2, 2021, is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is 101 N Alabama Ave, DeLand, FL 32724. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME 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 20, 2021.
Attorney for Personal
Representative:
Dennis J. Szafran, ESQ.
Florida Bar Number: 118448
DJS Law Group
13119 W. Linebaugh Avenue,
Suite 102
Tampa, FL 33626
Telephone: (888) 266-1078
Fax: (727) 498-3661
E-Mail: Service@djslaw.org
Secondary E-Mail: Gabrielle@djslaw.org
Personal Representative:
Paul Mazza
1021 S Denwood St.
Dearborn, Michigan 48124
May 20 & 27, 2021
************
NOTICE OF PUBLIC SALE
Notice is hereby given that on 6/14/21 at 10:30 am, the following vehicle will be sold at public auction pursuant to F.S. 713.585 to satisfy towing, storage, and labor charges.
2006 PORS #WP1AB29P26LA64119
The vehicle will be sold for $2087.48. Sale will be held at GRADE A AUTOMOTIVE LLC, 520 HOLLYWOOD AVE, HOLLYHILL, FL 32117. 386-256-4842. Pursuant to F.S. 713.585, the cash sum amount of $2087.48 would be sufficient to redeem the vehicle from the lienor. Any owner, lienholders, or interested parties have a right to a hearing prior to the sale by filing a demand with the Volusia County Clerk of Circuit Court for disposition. The owner has a right to recover possession of the vehicle prior to the sale, by posting a bond pursuant to F.S. 559.917, and if sold, proceeds remaining from the sale will be deposited with the Clerk of Circuit Court in Volusia County for disposition. Lienor reserves the right to bid.
May 27, 2021
***********
NOTICE OF PUBLIC SALE: Notice is hereby given that on 6/18/21 @ 9:00 am the following vehicle will be sold at public auction for monies owed on vehicle repairs and for storage costs pursuant to Florida Statutes, Section 713.585. The Lienor’s name, address, telephone number and auction location are: GOMEZ GARAGE, LLC 1280 SOUTH THORPE AVENUE, UNIT #3 ORANGE CITY, FL 32763 (386) 960-0600. Auction at same location, Gomez Garage, LLC reserves the right to accept or reject any and /or all bids. 1FT8W3BT4EEA64661 2014 Ford F-350 Truck.
May 27, 2021
**********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2021-10403-PRDL
IN RE: ESTATE OF
CASSANDRA O. LEWIS JONES
a/k/a CASSANDRA JONES,
Deceased.
NOTICE TO CREDITORS
The administration of the estate of CASSANDRA O. LEWIS JONES, a/k/a CASSANDRA JONES, deceased, File Number 2021-10403-PRDL is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is 101 N. Alabama Avenue, Deland, Florida 32724. The names and addresses of the Personal Representative and the Personal Representative’s attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against decedent’s estate, 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 THREE (3) MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR THIRTY (30) DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent’s estate, including unmatured, contingent or unliquidated claims, must file their claims with this Court WITHIN THREE (3) MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT SO FILED WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of the first publication of this Notice is: May 20, 2021
WILLIAM L. COLBERT, Esquire
Florida Bar No. 122761
Primary E-Mail for Service:
service.wlcolbert@stenstrom.com
Secondary E-mail:
wlcolbert@stenstrom.com
STENSTROM, McINTOSH,
COLBERT, & WHIGHAM, P.A.
300 International Parkway,
Suite 100
Lake Mary, Florida 32746
Telephone: (407) 322-2171
ROBIN LEWIS,
Personal Representative
May 20 & 27, 2021
**************
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2021-11114-PRDL
Division 10
IN RE: ESTATE OF
IKUKO J. COX
A/K/A IKUKO JACKIE COX,
Deceased.
NOTICE TO CREDITORS
The administration of the estate of IKUKO J. COX A/K/A IKUKO JACKIE COX, deceased, whose date of death was March 20, 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 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 20, 2021.
Signed on this 11th day of May, 2021.
/s/ Randall J. Marshall
Attorney for Personal
Representative
Florida Bar No. 348414
Marshall Law Office, P.A.
1019 Town Center Dr., Unit 101
Orange City, FL 32763
Telephone: (386) 775-0199
Email: marshalllaw@cfl.rr.com
/s/ DEBRA G. HOWARD
Personal Representative
P.O. Box 1810
DeLand, FL 32721-1810
May 20 & 27, 2021
**********
IN THE CIRCUIT COURT, SEVENTH
JUDICIAL CIRCUIT, IN AND FOR
VOLUSIA COUNTY, FLORIDA
Case No.: 2021-10639-PRDL
Division: 10
IN RE: ESTATE OF:
Frank Edward McCue, Jr.,
deceased.
NOTICE TO CREDITORS
The administration of the estate of Frank Edward McCue, Jr., deceased, Case Number 2021-10639-PRDL, is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is P.O. Box 6043, DeLand, FL 32721-6043. The name and address of the Petitioner and the Petitioner’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 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 PERIOD SET FORTH IN §733.702, FLORIDA STATUTE 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.
ALL CLAIMS NOT SO FILED WILL BE FOREVER BARRED.
The date of the first publication of this Notice is May 20, 2021.
Woodard & Ferguson, P.A.
/s/ David Ferguson, Esq.
Florida Bar No. 353655
10 Vining Court
Ormond Beach, FL 32176
(386) 677-0822 (386) 677-5108 (fax)
dferguson@ormondlawfirm.com
staff@ormondlawfirm.com
Attorney for Personal
Representative
/s/Richard P. Syretz, Jr.
Personal Representative
May 20 & 27, 2021
*******
IN THE CIRCUIT COURT OF THE
7TH JUDICIAL CIRCUIT, IN AND FOR
VOLUSIA COUNTY, FLORIDA.
CASE No.2020 11339 CIDL
NATIONSTAR MORTGAGE LLC D/B/A
CHAMPION MORTGAGE COMPANY,
Plaintiff,
vs.
LYDIA E, COHEN, et. al.,
Defendants.
NOTICE OF FORECLOSURE SALE
NOTICE IS HEREBY GIVEN pursuant to an Order or Final Judgment entered in Case No. 2020 11339 CIDL of the Circuit Court of the 7TH Judicial Circuit in and for VOLUSIA County, Florida, wherein, NATIONSTAR MORTGAGE LLC D/B/A CHAMPION MORTGAGE COMPANY, Plaintiff, and, LYDIA E. COHEN, 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 22nd day of June, 2021, the following described property:
LOT 3, BLOCK 93, DELTONA LAKES, UNIT THREE, AS PER PLAT THEREOF, RECORDED IN PLAT BOOK 25 PAGES 105 THROUGH 120, INCLUSIVE, 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 11th 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
33585.2894 / 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 20 & 27, 2021
*******
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
FILE NO. 2021-11044-PRDL,
DIVISION 10
IN RE: THE ESTATE OF
SVEND JORGENSEN
NOTICE TO CREDITORS
THE ESTATE OF SVEND JORGENSEN 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 May 20, 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
JOSEPH WASYLEAN
15 Forest View Way
Ormond Beach, FL 32174
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
May 20 & 27, 2021
********
NOTICE TO CREDITORS
OF ADMINISTRATION
You are hereby notified that an Order of Administration has been entered in the estate of RICHARD KOSUDA a/k/a RICHARD R. KOSUDA, deceased, Case Number 2021-10503 PRDL, in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is 101 N. Alabama Ave, DeLand, FL 32724; that the Personal Representative is ROBERT KOSUDA AND RUSSELL KOSUDA, whose address is c/o Sherry Cote´-Jarvis, Esq., 927 S. Ridgewood Ave, Ste A-6, Edgewater, Fl 32132; that the Attorney for the Personal Representative is Sherry Cote´-Jarvis, Esquire, whose address is 927 S. Ridgewood Ave, Suite A-6, Edgewater, FL 32132. The Date of First Publication of this notice is May 20, 2021.
ALL INTERESTED PERSONS ARE NOTIFIED THAT: 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 estate of the decedent must file their claims with this Court WITHIN THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED.
May 20 & 27, 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 June 15, 2021@ 12:00 pm
Grant Bosco-Mattress, box spring, clothes, personal items, trophies, house decorations
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 27 & June 3, 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 May 10, 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: MAYO6390:JAMES G. MAYO IV, SHARON G. MAYO, 3254 LEYLAND WAY S.E. , CONYERS, GA 30013, U/W 202/28, CL ORB/PG 7977/3970, Amt Due $1658.09 , PD $0.00;
RO: COSM9425:GILBERT COSME, DIANA B. COSME-NORMANDIN, 9096 SW 130th AVENUE , DUNNELLON, FL 34432, U/W 606/46, CL ORB/PG , Amt Due $4557.14 , PD $0.00;
RO: GURG50608:CLIFFORD RAY GURGANUS, VICKI L. GURGANUS, 790 JENT ROAD , CORDOVA, AL 35550, U/W 623/15, CL ORB/PG , Amt Due $3337.61 , PD $0.00;
RO: FISH8807:KIRK FISHER, SANDI ANN FISHER, 1105 HERRITAGE LANE , MILFORD, OH 45150, U/W 705/35, CL ORB/PG 7977/3946, Amt Due $4478.62, PD $0.00;
RO: COOK7861:TODD E. COOK, REBECCA R. COOK, 6394 ANVIL DRIVE , WAYNESVILLE, OH 45068, U/W 815/19, CL ORB/PG , Amt Due $2814.25 , 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 $2158.81 , PD $0.00;
RO: BOLI61759:Darlene Boling, 3215 Oak Brook Lane , Eustis, FL 32736, U/W 824/29, CL ORB/PG 7982/3356, Amt Due $3315.73 , PD $0.00;
RO: WHEE3746:JAMES F WHEELER, DONNA L SCHIPPER, 840 SALEM LANE , LAKE WORTH, FL 33467, U/W 908/16, CL ORB/PG 7982/3362, Amt Due $1658.09, PD $0.00;
RO: RODR3532:SANTIAGO RODRIGUEZ, 39 SAPPHEIRE RUN , OCALA, FL 34472, U/W 912/11, CL ORB/PG 8008/1589, Amt Due $449.07 , 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 $3703.08, PD $0.00;
RO: HANG3446: CRAIG D HANGER, TERESA HANGER, 1808 JAMES L REDMAN PKWY APT 128, PLANT CITY, FL 33563, U/W 924/34, CL ORB/PG 7982/3362, Amt Due $3187.06 , PD $0.00;
RO: DONE3297:BEVERLY DONELSON, 360 MONTGOMERY RD APT 105 , Altamonte Springs, FL 32714-6831, U/W 916/22, CL ORB/PG 7982/3362, Amt Due $3700.87, PD $0.00;
RO: LAMB26164:COREY LAMB, 1314 AVENUE K , HAINES CITY, FL 33844-0000, U/W 201/17, CL ORB/PG 7977/3970, Amt Due $2435.92 , PD $0.00;
RO: TANN9530:GAIL C. TANNER, 280 RIVER ROAD , WRIGHTSVILLE, GA 31096, U/W 6/1, CL ORB/PG , Amt Due $ , PD $0.00;
RO: KIST9517:DWIGHT R KISTNER, JOSHUA KISTNER, 2591 PLANTER ROAD , WAVERLY, KS 66871, U/W 824/25, CL ORB/PG 8008/1589, Amt Due $5196.45 , PD $0.00;
RO: WILL48536:SPENCE HAROLD WILLIS, 10923 STATE HWY 176 WEST , Walnut Shade, MO 65771, U/W 303/50, CL ORB/PG 7977/3976, Amt Due $2772.56 , PD $0.00;
RO: MCMA3965:DONNIE JOE MCMAHAN, 2042 SUSSEX PL , OWENSBORO, KY 42301-4300, U/W 610/6, CL ORB/PG 7977/3951, Amt Due $5803.96 , PD $0.00;
RO: LACE3428: JESSE P LACEY, BARBARA J LACEY, 4624 SYLVAN OAK DR , DAYTON, OH 45426-2124, U/W 910/17, CL ORB/PG 7982/3362, Amt Due $2491.63 , 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 $1789.98 , PD $0.00;
RO: MURR8226: SHERRIANN MURRAY, 36 BAKER DRIVE , GANSEVOORT, NY 12831, U/W 815/13, CL ORB/PG 7982/3356, Amt Due $4478.62 , PD $0.00;
May 20 & 27, 2021
**********
IN THE CIRCUIT COURT OF THE
SEVENTH JUDICIAL CIRCUIT
IN AND FOR
VOLUSIA COUNTY, FLORIDA
File Number: 2021-10894PRDL
Division: 10
IN RE: ESTATE OF
DONALD R. FILKINS,
a/k/a, DONALD RAY FILKINS,
Deceased.
ANCILLARY NOTICE TO CREDITORS
The ancillary administration of the Estate of DONALD R. FILKINS, deceased, whose date of death was December 8, 2020, is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is 101 N. Alabama, DeLand, Florida. 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 27, 2021.
Signed on this 18th day of May, 2021.
CORONADO LAW GROUP, PLLC
/s/ Kenneth Bohannon, Esquire
Florida Bar #0027500
221 N. Causeway, Suite A
New Smyrna Beach, FL 32169-5239
Phone: 386-427-5227
Facsimile: 386-423-3909
Primary Email: KBohannon@CFLLawyer.com
Secondary Email: Eservice@CFLLawyer.com
/s/ EDNA BUTLER,
Petitioner
3001 S. Atlantic Avenue, #431
New Smyrna Beach, Florida 32169
May 27 & June 3, 2021
*********
NOTICE OF PUBLIC SALE: C & S TOWING SERVICE, INC. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 06/10/2021, 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.
2004 FORD FREESTAR
VIN 2FMZA50694BA28269
2006 TOYOTA AVALON
VIN 4T1BK36B66U133758
May 27, 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, JUNE 14, 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.
2010 HYUNDAI
VIN KMHDB8AE1AU085148
May 27, 2021
************
IN THE COUNTY COURT SEVENTH
JUDICIAL CIRCUIT IN AND FOR
VOLUSIA COUNTY FLORIDA
Case No.: 2019 37737 COCI (Div. 84)
CLUB EXPLORIA, LLC, a Delaware
limited liability company,
Plaintiff,
vs.
LEISA MARIE AANENSON, known heir of BETTY DAVIS, deceased, together with the unknown heirs, devisees, grantees, assignees, lienors, creditors, trustees, or other claimants claiming by, through, or under BETTY DAVIS, 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 May 4, 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 14, 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 1LEISA MARIE AANENSON, known heir of BETTY DAVIS, deceased, together with the unknown heirs, devisees, grantees, assignees, lienors, creditors, trustees, or other claimants claiming by, through, or under BETTY DAVIS, 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 A36 in Condominium Unit No. 1012
Count 2PAUL M. BAUMERT, known heir of PAULA R. BAUMERT, deceased, together with the unknown heirs, devisees, grantees, assignees, lienors, creditors, trustees, or other claimants claiming by, through, or under PAULA R. BAUMERT, 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. 5018
Count 3CANDACE LEIGH BEARD and TRACY LEE COLEY, known heirs of JERRY L. COLEY, deceased, together with the unknown heirs, devisees, grantees, assignees, lienors, creditors, trustees, or other claimants claiming by, through, or under JERRY L. COLEY, 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 A50 in Condominium Unit No. 3048/3049
Count 4EILEEN RENEE BROWNE MITCHELL, known heir of MARIE A. BROWNE, deceased, together with the unknown heirs, devisees, grantees, assignees, lienors, creditors, trustees, or other claimants claiming by, through, or under MARIE A. BROWNE, 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 A23 in Condominium Unit No. 1010
Count 5BETTY MILLER DERRINGER, known heir of JAMES R. DERRINGER, deceased, together with the unknown heirs, devisees, grantees, assignees, lienors, creditors, trustees, or other claimants claiming by, through, or under JAMES R. DERRINGER, 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 E8 in Condominium Unit No. 3022
Count 6DANIELLE GILBERT WARD, MELISSA GILBERT HASSAN, DAVID ASHLEY GILBERT, JON FREDERIC GILBERT and JOSEPH CONRAD GILBERT, known heirs of WOODROW W. GILBERT, deceased, together with the unknown heirs, devisees, grantees, assignees, lienors, creditors, trustees, or other claimants claiming by, through, or under WOODROW W. GILBERT, 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 A30 in Condominium Unit No. 4044
Count 7KEITH A JOHNSON and DONNA J EUSEPI, known heirs of RICHARD A. JOHNSON, deceased, together with the unknown heirs, devisees, grantees, assignees, lienors, creditors, trustees, or other claimants claiming by, through, or under RICHARD A. JOHNSON, 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 A32 in Condominium Unit No. 5014
Count 8ELIZABETH MARIEN, known heir of JAMES A. MARIEN, deceased, together with the unknown heirs, devisees, grantees, assignees, lienors, creditors, trustees, or other claimants claiming by, through, or under JAMES A. MARIEN, 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 A49 in Condominium Unit No. 4018
Count 9TEQUILA LYNN MCCULLAR SHEETS, known heir of JOHN H. SHEETS, deceased, together with the unknown heirs, devisees, grantees, assignees, lienors, creditors, trustees, or other claimants claiming by, through, or under JOHN H. SHEETS, 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 A48 in Condominium Unit No. 4018
Count 10TONY PATRICK NORRIS, DONALD RAY NORRIS, JOHN ROARK NORRIS, SAMUEL GLENN NORRIS, DARLENE NORRIS CAMPBELL and GINGER MAE NORRIS, known heirs of RALPH E. NORRIS, deceased, together with the unknown heirs, devisees, grantees, assignees, lienors, creditors, trustees, or other claimants claiming by, through, or under RALPH E. NORRIS, 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 A20 in Condominium Unit No. 4012
Count 11JUDY RASNAKE and TERESA LEA JESSEE, known heirs of HELEN G. POPE, deceased, together with the unknown heirs, devisees, grantees, assignees, lienors, creditors, trustees, or other claimants claiming by, through, or under HELEN G. POPE, 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 A1 in Condominium Unit No. 5022
Count 13JORDAN MARIE SHEEHAN, known heir of KEVIN SHAWN SHEEHAN, deceased, together with the unknown heirs, devisees, grantees, assignees, lienors, creditors, trustees, or other claimants claiming by, through, or under KEVIN SHAWN SHEEHAN, 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 A29 in Condominium Unit No. 1048/1049
Count 14CHERYL E WHITEHEAD, known heir of ROBERT A. WHITEHEAD, deceased, together with the unknown heirs, devisees, grantees, assignees, lienors, creditors, trustees, or other claimants claiming by, through, or under ROBERT A. WHITEHEAD, 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 A39 in Condominium Unit No. 1058
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 May 11, 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 20 & 27, 2021
***********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2021-11203-PRDL
Division 10
IN RE: ESTATE OF
WILLIAM GLASS MORRISON, JR
a/k/a WILLIAM G. MORRISON, JR.
Deceased.
NOTICE TO CREDITORS
The administration of the estate of WILLIAM GLASS MORRISON, JR a/k/a WILLIAM G. MORRISON, JR., deceased, whose date of death was March 18, 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 May 20, 2021.
Attorney for Personal
Representative:
EVERY & STACK
By: /s/ Melvin D. Stack, Esq.
Attorney for Petitioner
Florida Bar No. 297798
444 Seabreeze Boulevard,
Suite 1003
Daytona Beach, Florida 32118-3991
Telephone: (386) 255-1925
Personal Representative:
/s/ PATTY LEE DAVIS a/k/a
PATRICIA LEE DAVIS
221 Columbus Ave
New Smyrna Beach, FL 32169
May 20 & 27, 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:
TIDAL LAWNCARE
4506 Doris Dr.
New Smyrna Beach, Florida 32169
William Chandler Rush, Owner
May 27, 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:
DSR Inspections
2455 Scaup Pl
DeLeon Springs, Fl 32130
/s/ Joel E. Lownky
May 27, 2021
**********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2021-11223-PRDL
Division 10
IN RE: ESTATE OF
JANICE SUE STONER
A/K/A JANICE STONER – MAUS
A/K/A JANICE S.STONER
A/K/A JANICE STONER
Deceased.
NOTICE TO CREDITORS
The administration of the estate of JANICE SUE STONER, deceased, whose date of death was March 9, 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 May 20, 2021.
Attorney for Personal
Representative:
EVERY & STACK
By: /s/ Melvin D. Stack, Esq.
Attorney for Petitioner
Florida Bar No. 297798
444 Seabreeze Boulevard,
Suite 1003
Daytona Beach, Florida 32118-3991
Telephone: (386) 255-1925
E-mail: kate.melstackpa@gmail.com
Personal Representative:
/s/ Melvin Stack
444 Seabreeze Blvd. Suite 1003
Daytona Beach, FL 32118
May 20 & 27, 2021
*******
IN THE SEVENTH JUDICIAL
CIRCUIT COURT IN AND FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2021 10806 PRDL
IN RE: ESTATE OF
HENRY WALKER,
Deceased.
NOTICE TO CREDITORS
The administration of the estate of Henry Walker, deceased, whose date of death was November 5, 2020, is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is 101 N Alabama Ave.,DeLand, FL 327270.
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 27, 2021
Attorney for Personal
Representative:
Dennis J. Szafran
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
Secondary E-Mail: ally@djslaw.org
Personal Representative:
Demeiya Walker
10206 Ivy Jade
Schertz, TX 78154
May 27 & June 3, 2021
*******
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2020 11058 PRDL
Division 10
IN RE: ESTATE OF
SHARON E. VESCOVI,
Deceased.
NOTICE TO CREDITORS
The administration of the estate of SHARON E. VESCOVI, Deceased, whose date of death is May 7, 2020, File Number 2020 11058 PRDL, is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is 101 N. Alabama Avenue, DeLand, FL 32724. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.
All creditors of the Decedent and other persons having claims or demands against the Decedent’s estate on whom a copy of this notice has been served must file their claims with this Court WITHIN THE LATER OF 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE TIME OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the Decedent and other persons having claims or demands against the Decedent’s estate must file their claims with this Court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT SO FILED WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
An earlier Notice was published which was defective. Creditors who filed claims need not refile.
The date of first publication of this notice is May 27, 2021.
Attorney for Personal
Representative:
Brian R. Seeber
Florida Bar No. 0583286
6 Slow Stream Way
Ormond Beach, FL 32174-1826
(386) 672-9038
brian.r.seeber@gmail.com
Personal Representative:
Brian R. Seeber
6 Slow Stream Way
Ormond Beach, FL 32174
May 27 & June 3, 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 11229 PRDL
Division 10
IN RE: ESTATE OF
WALTER ROBERT ROLLO
a/k/a WALTER R. ROLLO
Deceased.NOTICE TO CREDITORS
The administration of the Estate of WALTER ROBERT ROLLO, deceased, whose date of death was March 2, 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 20, 2021.
Attorney for Personal
Representative:
/s/ Coren J. Meeks
E-Mail Addresses: coren@meeksandceely.com,
Secondary E-mail: becky@meeksandceely.com
Florida Bar No. 91856
Meeks and Ceely, P.A.
311 E. Rich Avenue
DeLand, Florida 32724
Telephone: (386) 734-0199
/s/ James Scott Rollo,
Personal Representative
125 New Hurbane Street
Kingston, PA 18704
May 20 & 27, 2021
**********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2021 10968 PRDL
Division 10
IN RE: ESTATE OF
KENNETH ALAN INSKIP
AKA KENNETH INSKIP
Deceased.
NOTICE TO CREDITORS
The administration of the estate of Kenneth Alan Inskip AKA Kenneth Inskip, 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 Post Office Box 6043, DeLand, Florida 32721-6043. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this notice is May 20, 2021.
Attorney for Personal
Representative:
/s/ Mark R. Hall
Florida Bar Number: 691178
124 Faulkner Street
New Smyrna Beach, FL 32168
Telephone: (386) 423-1221
Fax: (386) 423-2232
E-Mail: mark@mhallpa.com
Secondary E-Mail: gina@mhallpa.com
Personal Representative:
/s/ Elise Inskip
149 Lookout Court
Henryville, Pennsylvania 18332
May 20 & 27, 2021
***********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File Number: 2021-11000 PRDL
IN RE: ESTATE OF
RANDY LEE YOUNG,
Deceased.
NOTICE TO CREDITORS
The administration of the Estate of Randy Lee Young, deceased, whose date of death was March 18, 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 the decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this notice is May 27, 2021.
Attorney for Personal
Representative:
/s/ ALAN T. HOLT
Email Address: alanholtlaw@yahoo.com
Florida Bar No. 0619434
339 S. Ridgewood Avenue
Daytona Beach, FL 32114
Telephone: 386-253-0165
Personal Representative:
/s/ RICHARD DOUGLAS YOUNG
May 27 & June 3, 2021
**********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2021-11184-PRDL
Division 10
IN RE: ESTATE OF
MARTHA L. BOWMAN
a/k/a MARTHA LOU BOWMAN
Deceased.
NOTICE TO CREDITORS
The administration of the estate of MARTHA L. BOWMAN also known as MARTHA LOU BOWMAN, deceased, whose date of death was March 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 32721-6043. 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 20, 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/ DAVID D. HOLLAND
700 West Granada Blvd. Ste. #203
Ormond Beach, Florida 32174
May 20 & 27, 2021
*********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
FILE NO.: 2021-11157-PRDL
DIVISION: 10
IN RE: ESTATE OF
KATHRYN JACKSON,
Deceased.
NOTICE TO CREDITORS
The administration of the estate of KATHRYN JACKSON, deceased, whose date of death was March 15, 2021, 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 27, 2021.
Attorney for Personal
Representative:
/s/ Debra G. Simms, Esquire
Florida Bar Number: 105340
823 Dunlawton Avenue, Unit C
Port Orange, Florida 32129
Telephone: (386) 256-4882
Fax: (386) 492-2904
E-Mail: dsimms@simmslawfirm.com
Secondary E-Mail: kendall@simmslawfirm.com
Personal Representative:
/s/ SANDRA H. CLARK
2403 S. Atlantic Avenue #202
Daytona Beach, Florida 32118
May 27 & June 3, 2021
**********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2021-11088-PRDL
Division 10
IN RE: ESTATE OF
JUDY ANN WILEY
Deceased.
NOTICE TO CREDITORS
The administration of the estate of JUDY ANN WILEY, deceased, whose date of death was May 7, 2019, 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 27, 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/ FLOYD R. WILEY, JR.
31 Willow in the Wood
Port Orange, Florida 32129
May 27 & June 3, 2021
************
THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No.: 2021-10541-PRDL
Division: 10
IN RE: ESTATE OF
ELIJAH POINSETTE, JR.
Deceased.
NOTICE TO CREDITORS
The administration of the estate of ELIJAH POINSETTE, JR., deceased, whose date of death was February 8, 2015, 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 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 20, 2021.
Attorneys for Personal
Representative:
THE EDWARDS LAW FIRM,
William T. (Tom) Edwards, Jr.
Florida Bar No. 0311553
Tom.edwards@edwardslawfirm.com
Megan L. Williams
Florida Bar No. 1001930
165 Wells Road, Suite 402
Orange Park, Florida 32073
Telephone: (904) 2153550
Fax: (904) 215-3512
Personal Representative:
Raymond M. Poinsette
1196 Fromage Way
Jacksonville, Florida 32225
May 20 & 27, 2021
***********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
FILE NO.: 2021-11059-PRDL
DIVISION: 10
IN RE: ESTATE OF
JAMES D. DEVANNA,
Deceased.
NOTICE TO CREDITORS
The administration of the estate of JAMES D. DEVANNA, a/k/a JAMES DEAN DEVANNA, deceased, whose date of death was March 2, 2021, 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 27, 2021.
Attorney for Personal
Representative:
/s/ Debra G. Simms, Esquire
Florida Bar Number: 105340
823 Dunlawton Avenue, Unit C
Port Orange, Florida 32129
Telephone: (386) 256-4882
Fax: (386) 492-2904
E-Mail: dsimms@simmslawfirm.com
Secondary E-Mail: kendall@simmslawfirm.com
Personal Representative:
/s/ CHRISTINE L. SCHEER
1192 N. Golf Lake Drive
New Smyrna Beach, Florida 32168
May 27 & June 3, 2021
**********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2021-11354-PRDL
IN RE: ESTATE OF
DEAN R. STALKER
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 DEAN R. STALKER, deceased, File Number 2021-11354-PRDL, by the Circuit Court for VOLUSIA County, Florida, Probate Division, the address of which is 101 N Alabama Avenue, DeLand, Florida 32724; that the decedent’s date of death was April 29, 2021; that the total value of the estate is $310,000.00 and that the names and addresses of those to whom it has been assigned by such order are:
RYAN D. STALKER, 258 Airport Road, Hollstead, PA 18822
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 May 27, 2021.
Attorney for Person Giving Notice
/s/ Debra G. Simms, Esquire
Florida Bar Number: 105340
823 Dunlawton Avenue, Unit C
Port Orange, Florida 32129
Telephone: (386) 256-4882
Fax: (386) 492-2904
E-Mail: dsimms@simmslawfirm.com
Secondary E-Mail: kendall@simmslawfirm.com
May 27 & June 3, 2021
**************
NOTICE REQUESTING VACATION
OF ALL OR PORTIONS OF PLAT OF VOLUSIA HIGHLANDS SUBDIVISION
TO WHOM IT MAY CONCERN:
Please take notice that Douglas S. Harrell and Kristy M. Harrell will on the 22nd of June, 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 Volusia Highlands, as recorded in Map Book 6, Page 251 in the Office of the Clerk of the Circuit Court, DeLand, Florida, and more particularly described as follows:
That portion of Blue Ridge Ave., a 41.00 foot-wide platted right of way, as depicted on the plat of VOLUSIA HIGHLANDS, as recorded in Map Book 6, Page 251 of the Public Records of Volusia Count, Florida, lying South of the easterly projection of the North line of Block D and North of the easterly projections of the South line of said Block D
Petitioners assert that they are the fee simple title owners of all or that portion of said plat sought to be vacated.
Persons interested may appear and be heard at the time and place above specified.
NOTICE UNDER THE AMERICANS
WITH DISABILITIES ACT (TITLE II)
In accordance with the requirements of Title II of the Americans with Disabilities Act of 1990 (“ADA”), the County of Volusia (“County”) will not discriminate against qualified individuals with disabilities on the basis of disability in its services, programs, or activities. Anyone who requires an auxiliary aid or service for effective communication, or a modification of policies or procedures to participate in a program, service, or activity of County, should contact the office of the County’s ADA Title II Coordinator, Mr. George Baker, at (386) 248-1760 as soon as possible but no later than 2 business days before the scheduled event or meeting. This paragraph shall likewise apply to written requests by a physically handicapped person needing a special accommodation to attend a public meeting in accordance with section 286.26, Florida Statutes.
A copy of the County’s Notice under the Americans with Disabilities Act (Title II) can be obtained at http://www.volusia.org/ada or requested from the County’s ADA Title II Coordinator at the telephone number listed above.
Douglas S. Harrell and Kristy M.
Harrell
1350 Hamilton Avenue
Orange City, FL 32763
DeLand, FL 32720
May 27 & June 3, 2021
**********
IN THE CIRCUIT COURT, SEVENTH
JUDICIAL CIRCUIT, IN AND FOR
VOLUSIA COUNTY, FLORIDA
Case No.: 2021 11137 PRDL
Division: 10
IN RE: ESTATE OF
Harriett Rodgers,
deceased.
NOTICE TO CREDITORS
The administration of the estate of Harriett Rodgers, deceased, File Number 2021 11137 PRDL is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is P.O. Box 6043, DeLand, FL 32721-6043. The names and addresses of the Personal Representative and the Personal Representative’s attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against decedent’s estate, including unmatured, contingent or unliquidated claims, on whom a copy of this notice is served must file their claims with this Court ON OR BEFORE 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 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 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 OF MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this Notice is May 20, 2021.
Osterndorf Law, P.A.
/s/MaryEllen P. Osterndorf
MaryEllen P. Osterndorf, Esquire
Attorney for Pers. Rep.
Florida Bar No. 0880050
P.O. Box 2352
Daytona Beach, FL 32115-2352
Telephone (386) 255-9171
Primary Email: Eservice@OsterndorfLaw.com
Eileen Hicks, Petitioner
May 20 & 27, 2021
*******
NOTICE OF PUBLIC SALE
Notice is hereby given that on 6/11/2021 at 10:30 am, the following mobile home will be sold at public auction pursuant to F.S. 715.109 1993 FLEE HS FLFLN79A10401GB & FLFLN79B10401GB . Last Tenants: KAY D. HANSON and all unknown parties beneficiaries heirs . Sale to be at BEL-AIRE INVESTMENTS, LLC. 1830 OLD MISSION ROAD, EDGEWATER, FL 32132. 813-241-8269.
May 27 & June 3, 2021
*******
NOTICE OF TRUSTEE’S SALE
On June 22, 2021, at 11:00 AM, Resort Law Firm, P.A., whose address is P.O. Box 120069, Clermont, Florida 34712-0069, as Trustee pursuant to the Notice of Appointment of Trustee recorded January 24, 2018 in Official Records Book 7498, page 3147, Public Records of Volusia County, Florida, will, in accordance with Sec. 721.855, F.S., sell at public auction to the highest bidder in the second floor conference room of Grand Seas Resort located at 2424 North Atlantic Avenue, Daytona Beach, Florida 32118 (ask for directions at front desk in lobby), all right, title, and interest in and to the timeshare units and weeks described in as set forth in the list below (the “List”), all of them being 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. The foreclosure is in respect of Claims of Lien for Assessments (the “Liens”) recorded in the Public Records of Volusia County, Florida with respect to each of the aforesaid timeshare units and weeks. The default of each obligor that is the basis for the foreclosure is the failure of the obligors to make payment of assessments under the applicable provisions of the Declaration of Condominium referenced above and under Sec. 721.15, F.S. The List also sets forth: the names and notice addresses of each obligor and any junior interestholders (if applicable); the official records book and page number of each of the Liens; the amounts secured by each of the Liens; and per diem amounts to account for further accrual of the amounts secured by each of the Liens. The assignments whereby the Liens were assigned to Club Exploria, LLC were recorded on: (a) February 26, 2021, in Official Records Book 7997, page 630, Public Records of Volusia County, Florida; and/or (b) April 8, 2021, in Offficial Records Book 8022, page 2831, Public Records of Volusia County, Florida. The obligors may cure the default and any junior interestholder may redeem its interest up to the date the Trustee issues the certificate of sale by paying in full the amounts due. The sale hereunder will be made without any covenants or warranty. By: Ross E. Payne, authorized agent.
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.: 329878
Obligor: Desiree A. Norman, Janet
Lleras and Max Lleras
Obligor Address: 12321 Teal Run Ct,
Jacksonville, FL 32258
Unit Week: 6014, 11-A
Claim of Lien ORB/Page: 7996/2672
Amount: $20851.82
Perdiem: $10.43
Contract No.: 330222
Obligor: Denise R. Beauchemin and
Raymond G. Beauchemin
Obligor Address: 160 Crossing Dr,
Apt 102, Cumberland, RI 02864
Unit Week: 6010, 38-A
Claim of Lien ORB/Page: 7996/2672
Amount: $9972.09
Perdiem: $4.99
Contract No.: 330525
Obligor: Joe M. Lovely and Tammy
K. Lovely
Obligor Address: 585 Campground
Rd, Corinth, KY 41010-3505
Unit Week: 6018, 41-A
Claim of Lien ORB/Page: 8018/2402
Amount: $16905.11
Perdiem: $8.45
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 and Joseph
W. Lander
Obligor Address: 1009 Timber Ridge
Ct, 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.: 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.: 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.: 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.: 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.: 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.: 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.: 330585
Obligor: Kathleen M. Krager and
William J. Krager
Obligor Address: 5304 88th Street
W, Bradenton, FL 34210
Unit Week: 6010, 30-A
Claim of Lien ORB/Page: 7996/2672
Amount: $16434.27
Perdiem: $8.22
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.: 330723
Obligor: Ruben B. Keeton
Obligor Address: 6008 Bent Tree
Court, Floyds Knobs, IN 47119
Unit Week: 6006, 26-A
Claim of Lien ORB/Page: 7996/2672
Amount: $5513.74
Perdiem: $2.76
Contract No.: 330811
Obligor: Tonya Ford
Obligor Address: 3451 Ridgewood
Drive, Pittsburgh, PA 15235
Unit Week: 6014, 50-A
Claim of Lien ORB/Page: 7996/2672
Amount: $7269.34
Perdiem: $3.63
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.: 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.: 331748
Obligor: Jamal S. Zein and Khaled
M. Sardouk
Obligor Address: 3201 Stoneybrook
Lane, Tampa, FL 33618
Unit Week: 6008, 43-A
Claim of Lien ORB/Page: 7996/2672
Amount: $11995.68
Perdiem: $6.00
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.: 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.: 331567
Obligor: Wanda R. Middleton
Obligor Address: P.O. BOX 2, Starke,
FL 32091
Unit Week: 6008, 10-A
Claim of Lien ORB/Page: 7996/2672
Amount: $21955.59
Perdiem: $10.98
Contract No.: 331590
Obligor: Fred A. Eremo and Patricia
L. Eremo
Obligor Address: 245 N Walnut St,
Apt 1s, Bensenville, IL 60106
Unit Week: 6012, 31-A
Claim of Lien ORB/Page: 7996/2672
Amount: $30651.03
Perdiem: $15.33
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.: 331685
Obligor: Ira Adrienne Anderson
(formerly known as Ira Adrienne
Heath) and 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.: 331688
Obligor: Kimberly Jones
Obligor Address: 147 Jimtown Road,
Newport, TN 37821
Unit Week: 6004/6005, 37-A
Claim of Lien ORB/Page: 7996/2672
Amount: $18870.87
Perdiem: $9.44
Contract No.: 331697
Obligor: Amber M. Stabile and
Thomas Stabile
Obligor Address: 330 Manhattan
Ave, Jersey City, NJ 07307
Unit Week: 6004/6005, 46-A
Claim of Lien ORB/Page: 7996/2672
Amount: $3058.40
Perdiem: $1.53
Contract No.: 331848
Obligor: Sharon M. Kendrick
Obligor Address: 199 NW 9th
Avenue, Apt 3, Mulberry, FL 33860
Unit Week: 6014, 18-A
Claim of Lien ORB/Page: 7996/2672
Amount: $34232.69
Perdiem: $17.12
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.: 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.: 332102
Obligor: Pamela J. Bedford
Obligor Address: 310 NE 40th Ave.,
Ocala, FL 34470
Unit Week: 6018, 34-A
Claim of Lien ORB/Page: 7996/2672
Amount: $5513.74
Perdiem: $2.76
Contract No.: 332872
Obligor: Karen A. Quick
Obligor Address: 12090
Katherwood St, Spring Hill, FL 34608
Unit Week: 6022, 41-A
Claim of Lien ORB/Page: 8018/2402
Amount: $14331.73
Perdiem: $7.17
Contract No.: 332113
Obligor: Ellen M. Ault
Obligor Address: 3525 NW 29th
Terrace, Gainesville, FL 32605
Unit Week: 6004/6005, 3-A
Claim of Lien ORB/Page: 7996/2672
Amount: $30484.24
Perdiem: $15.24
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.: 332204
Obligor: Timeshare
Independence, LLC
Obligor Address: 1305 Dixie Down
Ct, Henderson, NV 89002
Unit Week: 6018, 35-A
Claim of Lien ORB/Page: 7996/2672
Amount: $16877.02
Perdiem: $8.44
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.: 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.: 332306
Obligor: Maureen E. Cerati and Vincent Cerati
Obligor Address: 1180 Albert Road, North Bellmore, NY 11710
Unit Week: 6004/6005, 39-A
Claim of Lien ORB/Page: 7996/2672
Amount: $3058.40
Perdiem: $1.53
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.: 332847
Obligor: Dwight D. Determan and
Pamela A. Determan
Obligor Address: 4347 Hunton
Spring Lane NW, Concord, NC 28027
Unit Week: 6022, 29-A
Claim of Lien ORB/Page: 8018/2402
Amount: $21436.12
Perdiem: $10.72
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.: 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.: 332973
Obligor: Alicia Leon
Obligor Address: 356 Lake Murray
Blvd, Irmo, GA 29063
Unit Week: 6014, 51-O
Claim of Lien ORB/Page: 7996/2672
Amount: $8936.53
Perdiem: $4.47
Contract No.: 332994
Obligor: Bridgette D. Myers
Obligor Address: 634 Bua Drive,
Temple Terrace, FL 33617
Unit Week: 6024, 28-A
Claim of Lien ORB/Page: 7996/2672
Amount: $3046.99
Perdiem: $1.52
Contract No.: 333000
Obligor: Barbara Brantley and
James Brantley
Obligor Address: 127 Ohoopee
Road, Adrian, GA 31002
Unit Week: 6010, 7-A
Claim of Lien ORB/Page: 7996/2672
Amount: $4016.69
Perdiem: $2.01
Contract No.: 333115
Obligor: Jackie M. Edwards
Obligor Address: 355 1/2 W.
Wisconsin Ave, Orange City, FL
32763
Unit Week: 6006, 27-A
Claim of Lien ORB/Page: 7996/2672
Amount: $7593.97
Perdiem: $3.80
Contract No.: 333178
Obligor: Edgar G. Lupo and Sadie
J. Lupo
Obligor Address: 1201 Calloway
Road, Raeford, NC 28376
Unit Week: 6014, 12-A
Claim of Lien ORB/Page: 8018/2402
Amount: $17798.30
Perdiem: $8.90
Contract No.: 333198
Obligor: E Check Processing, LLC
An Arizona Limited Liability
Company
Obligor Address: 3116 S Mill Avenue,
Suite 158, Tempe, AZ 85282
Unit Week: 6006, 52-A
Claim of Lien ORB/Page: 7996/2672
Amount: $12085.66
Perdiem: $6.04
Contract No.: 333199
Obligor: Chandra N. Barnes
Obligor Address: 1020 W Jackson
St, Pensacola, FL 32501
Unit Week: 6020/6021, 17-A
Claim of Lien ORB/Page: 7996/2672
Amount: $21322.47
Perdiem: $10.66
Contract No.: 333516
Obligor: Cathy K. Horning
Obligor Address: 46 Skyline Drive,
Wellsboro, PA 16901
Unit Week: 6004/6005, 20-A
Claim of Lien ORB/Page: 7996/2672
Amount: $12442.10
Perdiem: $6.22
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.: 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.: 333422
Obligor: Diayonda Richardson and
Ecru Richardson
Obligor Address: 15704 Miller Creek
Drive, Sun City Center, FL 33573
Unit Week: 6022, 15-A
Claim of Lien ORB/Page: 7996/2672
Amount: $15348.89
Perdiem: $7.67
Contract No.: 333429
Obligor: David P. Waters and Sheria
D. Waters
Obligor Address: 3 Sunset
Ridge Lane, Fredericksburg, VA
22405
Unit Week: 6012, 1-A
Claim of Lien ORB/Page: 7996/2672
Amount: $9239.70
Perdiem: $4.62
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.: 333497
Obligor: Nelson Rosario and Norma
I. Rosario
Obligor Address: 707 Oak Manor
Circle, Orlando, FL 32825
Unit Week: 6016, 1-A
Claim of Lien ORB/Page: 7996/2672
Amount: $2538.35
Perdiem: $1.27
Contract No.: 334438
Obligor: Mary E. Harmon and Ronald
L. Harmon
Obligor Address: 115 Fox Bridge Rd
Se, Dalton, GA 30721-5738
Unit Week: 6010, 44-A
Claim of Lien ORB/Page: 7996/2672
Amount: $10618.08
Perdiem: $5.31
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.: 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.: 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.: 333986
Obligor: Dennis P. Donegan Jr. and
Dennis P. Donegan Sr.
Obligor Address: 4689 S E 98th Lane,
Belleview, FL 34420
Unit Week: 6006, 14-O
Claim of Lien ORB/Page: 7996/2672
Amount: $11500.32
Perdiem: $5.75
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.: 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.: 334338
Obligor: Larry G. Thompson
Obligor Address: 4339 Southeast
138th Lane, Summerfield, FL 34491
Unit Week: 6020/6021, 47-A
Claim of Lien ORB/Page: 7996/2672
Amount: $29043.81
Perdiem: $14.52
Contract No.: 334346
Obligor: Ronald H. Guffey and
Sharon A. Guffey
Obligor Address: 147 Oxford Road,
Lexington, NC 27292
Unit Week: 6018, 42-A
Claim of Lien ORB/Page: 7996/2672
Amount: $3046.99
Perdiem: $1.52
Contract No.: 334389
Obligor: Shelby J. Mason
Obligor Address: 5365 Ga Highway
29, Soperton, GA 30457-5229
Unit Week: 6024, 43-A
Claim of Lien ORB/Page: 7996/2672
Amount: $12085.66
Perdiem: $6.04
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.: 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.: 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.: 335729
Obligor: Amnoyporn Salica and
Rick A. Salica
Obligor Address: 2017 Brentwood
Dr, Auburndale, FL 33823
Unit Week: 6026/6027, 29-A
Claim of Lien ORB/Page: 7996/2672
Amount: $23770.36
Perdiem: $11.89
Contract No.: 335112
Obligor: Emilia S. Oliveira and Joao
S. Oliveira
Obligor Address: 5 Sequoia Drive,
Cromwell, CT 06416-1204
Unit Week: 6004/6005, 36-A
Claim of Lien ORB/Page: 7996/2672
Amount: $14090.22
Perdiem: $7.05
Contract No.: 335264
Obligor: Carmen M. Gonzalez and
Rualdo Garcia
Obligor Address: 1261 Humphrey
Blvd, Deltona, FL 32738
Unit Week: 6008, 33-O
Claim of Lien ORB/Page: 7996/2672
Amount: $13184.55
Perdiem: $6.59
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.: 335525
Obligor: Roderick L. Luckett and
Sadie M. 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.: 335788
Obligor: Juliet L. Rufo and Raul
S. Rufo
Obligor Address: 7384 Woodcroft
Dr, Cincinnati, OH 45241
Unit Week: 6008, 24-E
Claim of Lien ORB/Page: 7996/2672
Amount: $12700.42
Perdiem: $6.35
Contract No.: 335799
Obligor: Alta L. Manuel and 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.: 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.: 335946
Obligor: Gennie G. Hutson and
Shaun D. Hutson
Obligor Address: 1467 Fritts Ct,
Hinesville, GA 31313
Unit Week: 6020/6021, 44-A
Claim of Lien ORB/Page: 8018/2402
Amount: $21431.24
Perdiem: $10.72
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.: 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.: 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: Lancelot J. Mckenzie
Obligor Address: 1687 Balmoral Dr
SW, Conyers, FL 30094
Unit Week: 6012, 14-A
Claim of Lien ORB/Page: 7996/2672
Amount: $6430.39
Perdiem: $3.22
Contract No.: 336177
Obligor: Gemini Investment
Partners, Inc., A Florida Corporation
Obligor Address: 16560 Raven Rock
Place, Winter Garden, FL 34787
Unit Week: 6012, 11-A
Claim of Lien ORB/Page: 7996/2672
Amount: $7811.69
Perdiem: $3.91
Contract No.: 336321
Obligor: Kevin Rivas and Rosario
Sarabio
Obligor Address: 914 37th Ave, East
Moline, IL 61244
Unit Week: 6010, 36-E
Claim of Lien ORB/Page: 7996/2672
Amount: $7610.71
Perdiem: $3.81
Contract No.: 337531
Obligor: Julia R. Young and Peter
B. Corbin
Obligor Address: 1615 Franklin
Street, Fernandina Beach, FL 32034
Unit Week: 6018, 47-A
Claim of Lien ORB/Page: 7996/2672
Amount: $26973.47
Perdiem: $13.49
Contract No.: 336727
Obligor: Elliott Alonzo Fulmer
Obligor Address: 2701 Honeysuckle
Lane, Thomson, GA 30824
Unit Week: 6024, 3-E
Claim of Lien ORB/Page: 7996/2672
Amount: $5958.89
Perdiem: $2.98
Contract No.: 336754
Obligor: Garrett Brandon Heflin and
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.: 336766
Obligor: Diane Stevens Murphy and
Michael David Murphy Jr.
Obligor Address: 304 Bayonet Drive,
Fort Worth, TX 76108
Unit Week: 6004/6005, 24-E
Claim of Lien ORB/Page: 7996/2672
Amount: $9992.81
Perdiem: $5.00
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.: 336858
Obligor: Beverly L. Riddell and
Donnie L. Riddell
Obligor Address: 36641 Brook Road,
Fruitland Park, FL 34731
Unit Week: 6026/6027, 28-A
Claim of Lien ORB/Page: 7996/2672
Amount: $12429.46
Perdiem: $6.21
Contract No.: 336929
Obligor: Gary A. Klanke and Shelly
J. Klanke
Obligor Address: 1052 Hummer
Lake Rd, Ortonville, MI 48462
Unit Week: 6004/6005, 45-O
Claim of Lien ORB/Page: 7996/2672
Amount: $9036.83
Perdiem: $4.52
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.: 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.: 337554
Obligor: Cassandra Weatherford
Obligor Address: 145 IKE CT, LOT B9,
Ashland, KY 41102
Unit Week: 6002/6003, 42-A
Claim of Lien ORB/Page: 7996/2672
Amount: $30283.97
Perdiem: $15.14
Contract No.: 337566
Obligor: Barbara Virginia Adams
and Evvard Walter Adams Sr.
Obligor Address: 7823 Yellow Pine
Drive, Houston, TX 77040
Unit Week: 6008, 8-A
Claim of Lien ORB/Page: 7996/2672
Amount: $13538.75
Perdiem: $6.77
Contract No.: 351539
Obligor: Jenny R. Young and Joshua
K. Greenberg
Obligor Address: 2041 Dixie Belle
Drive, Apt L, Orlando, FL 32812
Unit Week: 6010, 49-A
Claim of Lien ORB/Page: 7996/2672
Amount: $8786.95
Perdiem: $4.39
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: Harvey J. Evans and 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.: 408722
Obligor: Ignazio W. Platon and
Shawn Platon
Obligor Address: 5666 State Route
414, Hector, NY 14841
Unit Week: 6008, 50-A
Claim of Lien ORB/Page: 7996/2672
Amount: $2538.35
Perdiem: $1.27
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.: 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: Joseph M. Pegarella and
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.: 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.: 365942
Obligor: James W. Stoddard Jr.
Obligor Address: 220 Gull Lane, Lake
Wales, FL 33859
Unit Week: 6008, 45-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
May 27 & June 3, 2021
********
NOTICE OF PUBLIC SALE
Notice is hereby given that on 6/14/21 at 10:30 am, the following vehicle will be sold at public auction pursuant to F.S. 713.585 to satisfy towing, storage, and labor charges.
2013 CHEV # 1GNKRFED6DJ165958
The vehicle will be sold for $2144.10. Sale will be held at GRADE A AUTOMOTIVE LLC, 520 HOLLYWOOD AVE, HOLLYHILL, FL 32117. 386-256-4842. Pursuant to F.S. 713.585, the cash sum amount of $2144.10 would be sufficient to redeem the vehicle from the lienor. Any owner, lienholders, or interested parties have a right to a hearing prior to the sale by filing a demand with the Volusia County Clerk of Circuit Court for disposition. The owner has a right to recover possession of the vehicle prior to the sale, by posting a bond pursuant to F.S. 559.917, and if sold, proceeds remaining from the sale will be deposited with the Clerk of Circuit Court in Volusia County for disposition. Lienor reserves the right to bid.
May 27, 2021
**********
STATE OF FLORIDA
DEPARTMENT OF ENVIRONMENTAL PROTECTION NOTICE OF INTENT
TO ISSUE PERMIT
The Department of Environmental Protection gives notice of its intent to issue a permit to Jeff Altier, Director of Athletics, Stetson University, to place bouys in Lake Beresford to create a short course for the Stetson Rowing program.
The Department will issue the environmental resource permit and lease to use sovereign submerged lands, unless a timely petition for an administrative proceeding is filed pursuant to the provisions of Sections 120.569 and 120.57, F.S. The actual terms of the lease will be formally executed at a later date and shall include provisions for rents and such other provisions as normally are included in such lease. On the filing of a timely and sufficient petition, this action will not be final and effective until further order of the Department. Because the administrative hearing process is designed to formulate final agency action, the hearing process may result in a modification of the agency action or even denial of the application.
The application file is available online and can be accessed through the Department’s Information Portal at:
https://depedms.dep.state.fl.us:443/Oculus/servlet/shell?command=hitlist&[freeText=]&[folderN ame=]&[profile=Permitting_Authorization]&[creator=]&[entityType=any]&[createdDateTo=]& [catalog=23]&[searchBy=Profile]&[sortBy=Document+Date]&[createdDate=]&{County=_EQ_ VOLUSIA}&{District=_EQ_CD}&{Facility- Site+ID=_EQ_ERP_351145}&{Application+Number=_EQ_0351145002}. If you have any questions or are experiencing difficulty viewing the electronic application, please email Florida Department of Environmental Protection Central District, DEP_CD@floridadep.gov.
Petition for Administrative Hearing
A person whose substantial interests are affected by the Department’s action may petition for an administrative proceeding (hearing) under Sections 120.569 and 120.57, F.S. Pursuant to Rule 28-106.201, F.A.C., a petition for an administrative hearing must contain the following information:
(a) The name and address of each agency affected and each agency’s file or identification number, if known;
(b) The name, address, any email address, any facsimile number, and telephone number of the petitioner; the name, address, and telephone number of the petitioner’s representative, if any, which shall be the address for service purposes during the course of the proceeding; and an explanation of how the petitioner’s substantial interests are or will be affected by the agency determination;
(c) A statement of when and how the petitioner received notice of the agency decision;
(d) A statement of all disputed issues of material fact. If there are none, the petition must so indicate;
(e) A concise statement of the ultimate facts alleged, including the specific facts that the petitioner contends warrant reversal or modification of the agency’s proposed action;
(f) A statement of the specific rules or statutes that the petitioner contends require reversal or modification of the agency’s proposed action, including an explanation of how the alleged facts relate to the specific rules or statutes; and
(g) A statement of the relief sought by the petitioner, stating precisely the action that the petitioner wishes the agency to take with respect to the agency’s proposed action.
The petition must be filed (received by the Clerk) in the Office of General Counsel of the Department at 3900 Commonwealth Boulevard, Mail Station 35, Tallahassee, Florida 32399-3000, or via electronic correspondence at Agency_Clerk@dep.state.fl.us. Also, a copy of the petition shall be mailed to the applicant at the address indicated above at the time of filing.
Timing for Filing a Petition
In accordance with Rule 62-110.106(3), F.A.C., petitions for an administrative hearing by the applicant must be filed within 14 days of receipt of this written notice. Petitions filed by any persons other than the applicant, and other than those entitled to written notice under Section 120.60(3), F.S., must be filed within 14 days of publication of the notice or within 14 days of receipt of the written notice, whichever occurs first. Under Section 120.60(3), F.S., however, any person who has asked the Department for notice of agency action may file a petition within 14 days of receipt of such notice, regardless of the date of publication. The failure to file a petition within the appropriate time period shall constitute a waiver of that person’s right to request an administrative determination (hearing) under Sections 120.569 and 120.57, F.S., or to intervene in this proceeding and participate as a party to it. Any subsequent intervention (in a proceeding initiated by another party) will be only at the discretion of the presiding officer upon the filing of a motion in compliance with Rule 28-106.205, F.A.C.
Extension of Time
Under Rule 62-110.106(4), F.A.C., a person whose substantial interests are affected by the Department’s action may also request an extension of time to file a petition for an administrative hearing. The Department may, for good cause shown, grant the request for an extension of time. Requests for extension of time must be filed with the Office of General Counsel of the Department at 3900 Commonwealth Boulevard, Mail Station 35, Tallahassee, Florida 32399-3000, before the applicable deadline for filing a petition for an administrative hearing. A timely request for extension of time shall toll the running of the time period for filing a petition until the request is acted upon.
Mediation
Mediation is not available in this proceeding.
The applicant, or any party within the meaning of Section 373.114(1)(a) or 373.4275, F.S., may also seek appellate review of this order before the Land and Water Adjudicatory Commission under Section 373.114(1) or 373.4275, F.S. Requests for review before the Land and Water Adjudicatory Commission must be filed with the Secretary of the Commission and served on the Department within 20 days from the date when this order is filed with the Clerk of the Department.
May 27, 2021
***********
NOTICE OF PUBLIC AUCTION
Notice of Public Auction for monies due on storage units at U-Haul company facilities. Storage locations are listed below. All goods are household contents or miscellaneous and recovered goods. All auctions are hold to satisfy owner’s lien for rent and fess in accordance with Florida Statutes, Self Storage Act, Sections 83.806 and 83.807.
The auction will start at 8:00a.m. on June 3, 2021 and will continue until all locations are done.
U-Haul Moving and Storage of New Smyrna, 500 Turnbull Bay Road, New Smyrna Beach, Fl 32168; 3326-27 Omar Rodriguez $1073.40, 1104 Frankie Booso $522.30, 8831-32 William Ziembo $727.80
May 20 & 27, 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.: 337410
Obligor: Deanna Sagal and Steven
Sagal
Obligor Address: 7750 NW 78th
Avenue, Apt 114, Tamarac, FL 33321
Unit Week: 6000/6001, 25-A
Claim of Lien ORB/Page: 7996/2672
Amount: $12068.10
Perdiem: $6.03
Contract No.: 336684
Obligor: Celso B. Diaz and
Ernestina A. Diaz
Obligor Address: 3265 Greenwald
Way N Apt 320, Kissimmee, FL 34741
Unit Week: 6000/6001, 34-E
Claim of Lien ORB/Page: 7996/2672
Amount: $5523.64
Perdiem: $2.76
Contract No.: 337899
Obligor: Maria T. Armario
Obligor Address: 603 Hartford Dr.,
Nutley, NJ 07110
Unit Week: 6000/6001, 51-A
Claim of Lien ORB/Page: 7996/2672
Amount: $8716.99
Perdiem: $4.36
Contract No.: 331533
Obligor: Terricka R. Magee
Obligor Address: P.O. Box 12025,
Murfreesboro, TN 37129
Unit Week: 6004/6005, 9-A
Claim of Lien ORB/Page: 7996/2672
Amount: $21322.47
Perdiem: $10.66
Contract No.: 330833
Obligor: Malini Tours, LLC
Obligor Address: 8450 Oakland
Place, Orlando, FL 32819
Unit Week: 6006, 29-A
Claim of Lien ORB/Page: 7996/2672
Amount: $9143.14
Perdiem: $4.57
Contract No.: 330448
Obligor: Charles Ricky Madaris
Obligor Address: 6707 Jessica Place,
Riverview, FL 33578
Unit Week: 6006, 5-A
Claim of Lien ORB/Page: 7996/2672
Amount: $31205.81
Perdiem: $15.60
Contract No.: 335076
Obligor: Florence L. Hicks
Obligor Address: 1035 N Brunnell
Parkway, Lakeland, FL 33805
Unit Week: 6008, 1-A
Claim of Lien ORB/Page: 7996/2672
Amount: $10320.11
Perdiem: $5.16
Contract No.: 332037
Obligor: Adrian Thomas and Earnest
Thomas
Obligor Address: 1440 Aldrich Street
NE, Aiken, SC 29801
Unit Week: 6008, 14-A
Claim of Lien ORB/Page: 7996/2672
Amount: $41234.90
Perdiem: $20.62
Contract No.: 334945
Obligor: Margarita Rosa
Obligor Address: 3941 Magnolia
Lake Lane, Orlando, FL 32810
Unit Week: 6010, 33-A
Claim of Lien ORB/Page: 7996/2672
Amount: $20753.71
Perdiem: $10.38
Contract No.: 334197
Obligor: Terri Jayne Bernard
Obligor Address: 1424 Twining
Drive, Anchorage, AK 99504
Unit Week: 6010, 34-E
Claim of Lien ORB/Page: 7996/2672
Amount: $8173.42
Perdiem: $4.09
Contract No.: 334034
Obligor: Gladys M. Allen
Obligor Address: 2630 Lithia Ridge
Drive, Lithia Springs, GA 30122
Unit Week: 6010, 34-O
Claim of Lien ORB/Page: 7996/2672
Amount: $2719.92
Perdiem: $1.36
Contract No.: 335647
Obligor: Ethel M. Banks
Obligor Address: 7724 N Tripp
Avenue, Skokie, IL 60076
Unit Week: 6010, 42-E
Claim of Lien ORB/Page: 7996/2672
Amount: $10683.76
Perdiem: $5.34
Contract No.: 335347
Obligor: Amy N. Cauley and John
F. Cauley
Obligor Address: P.O. Box 2592,
Bunnell, FL 32110
Unit Week: 6012, 24-E
Claim of Lien ORB/Page: 7996/2672
Amount: $10536.40
Perdiem: $5.27
Contract No.: 334196
Obligor: Richard A. Mote and Stacey
R. Norris
Obligor Address: 602 Grove Park
Blvd, Jacksonville, FL 32216
Unit Week: 6012, 48-A
Claim of Lien ORB/Page: 7996/2672
Amount: $11254.21
Perdiem: $5.63
Contract No.: 334279
Obligor: Purshotam Fowsar and
Sandrawattie Ramcharan
Obligor Address: 19 North Lancelot
Ave, Orlando, FL 32835
Unit Week: 6014, 13-E
Claim of Lien ORB/Page: 8018/2402
Amount: $11886.63
Perdiem: $5.94
Contract No.: 333589
Obligor: Debra Deloach Jones
Obligor Address: 110 Weatherstone
Way, Statesboro, GA 30458
Unit Week: 6014, 17-A
Claim of Lien ORB/Page: 7996/2672
Amount: $4016.69
Perdiem: $2.01
Contract No.: 336777
Obligor: Harrison Claude Smith and
Susan K. Smith
Obligor Address: P.O. Box 7514,
Lakeland, FL 33807
Unit Week: 6014, 33-A
Claim of Lien ORB/Page: 7996/2672
Amount: $13791.40
Perdiem: $6.90
Contract No.: 333948
Obligor: Adam J. Schreier and Toni
M. Schreier
Obligor Address: 451541 State Road
200, Callahan, FL 32011
Unit Week: 6014, 48-A
Claim of Lien ORB/Page: 8018/2402
Amount: $17850.49
Perdiem: $8.93
Contract No.: 332581
Obligor: Gregory K. Mason
Obligor Address: 145 Jonesboro
Road, Piney Flats, TN 37686
Unit Week: 6014, 51-E
Claim of Lien ORB/Page: 8018/2402
Amount: $8931.22
Perdiem: $4.47
Contract No.: 331306
Obligor: Gayann Hagstrom
Obligor Address: 219 Shady Lane,
Orange City, FL 32763
Unit Week: 6016, 12-A
Claim of Lien ORB/Page: 8018/2402
Amount: $27494.68
Perdiem: $13.75
Contract No.: 332260
Obligor: Kenneth W. Jefferson and
Rhonda S. Jefferson
Obligor Address: 501 E Bay Street,
Jacksonville, FL 32202
Unit Week: 6016, 16-A
Claim of Lien ORB/Page: 7996/2672
Amount: $29167.38
Perdiem: $14.58
Contract No.: 331835
Obligor: Derrick Jordan
Obligor Address: 13698 Devan Lee
Drive N, Jacksonville, FL 32226
Unit Week: 6018, 14-A
Claim of Lien ORB/Page: 7996/2672
Amount: $13950.71
Perdiem: $6.98
Contract No.: 360380
Obligor: Andy White
Obligor Address: 922 W Elm Street,
Springfield, MO 65806
Unit Week: 6020/6021, 29-A
Claim of Lien ORB/Page: 7996/2672
Amount: $6788.44
Perdiem: $3.39
Contract No.: 333472
Obligor: Renee Y. Nixon and Samuel
C L Nixon
Obligor Address: GREGORY ST P.O.
BOX MT569, Inagua, BAH Bahamas
Unit Week: 6020/6021, 3-A
Claim of Lien ORB/Page: 7996/2672
Amount: $14162.31
Perdiem: $7.08
Contract No.: 332002
Obligor: Brenda L. Clayton and
Charles A. Waits
Obligor Address: 6961 Willow Creek
Circle, Apt 107, North Port, FL 34287
Unit Week: 6022, 14-A
Claim of Lien ORB/Page: 8018/2402
Amount: $16870.41
Perdiem: $8.44
Contract No.: 332248
Obligor: Michael Andrew Cassidy
and Jaime Louise Cassidy
Obligor Address: 600 Alpine Road,
Winston Salem, NC 27104
Unit Week: 6022, 2-A
Claim of Lien ORB/Page: 7996/2672
Amount: $18728.00
Perdiem: $9.36
Contract No.: 361928
Obligor: Courtney Easter and
George R. Norris
Obligor Address: 2178 Westbury
Court SW, Decatur, AL 35603
Unit Week: 6022, 30-E
Claim of Lien ORB/Page: 7996/2672
Amount: $1026.57
Perdiem: $0.51
Contract No.: 332357
Obligor: Roosevelt F. Jones
Obligor Address: 914 Caveat Circle,
Smyrna, TN 37167
Unit Week: 6022, 5-A
Claim of Lien ORB/Page: 7996/2672
Amount: $26877.26
Perdiem: $13.44
Contract No.: 334183
Obligor: Mayra E. Segarra Doble
Obligor Address: 5004 King
Solomon Drive, Annandale, VA
22003
Unit Week: 6024, 14-E
Claim of Lien ORB/Page: 8018/2402
Amount: $13849.93
Perdiem: $6.92
Contract No.: 335495
Obligor: Nixon Family Trust, LLC, A
New Mexico Limited Liability
Company
Obligor Address: 1841 East Berridge
Lane, Phoenix, AZ 85016
Unit Week: 6024, 34-E
Claim of Lien ORB/Page: 7996/2672
Amount: $6277.93
Perdiem: $3.14
Contract No.: 336642
Obligor: Jozef Husar and Margaret
A. Husar
Obligor Address: 8675 Mansewood
Drive, Milton, ON L9T 7L1, Canada
Unit Week: 6024, 38-E
Claim of Lien ORB/Page: 7996/2672
Amount: $3523.68
Perdiem: $1.76
Contract No.: 357390
Obligor: Maria Isabel Gil Santos
Obligor Address: Edeficio Joel
Avenida Estatdos Unido #11 Rijo,
Bavaro, Punta Cana, Higuey, 23000,
Dominican Republic
Unit Week: 6026/6027, 26-A
Claim of Lien ORB/Page: 7996/2672
Amount: $8716.99
Perdiem: $4.36
Contract No.: 333473
Obligor: Luiz Fernando Turatti
Obligor Address: Viale Tunisia 12,
Milano, 20124, Italy
Unit Week: 6026/6027, 3-A
Claim of Lien ORB/Page: 7996/2672
Amount: $21321.84
Perdiem: $10.66
Contract No.: 334919
Obligor: Matthew R. Gillis and
Rebecca L. Gillis
Obligor Address: 4784 E Higgins
Lake Drive, Roscommon, MI 48653
Unit Week: 6026/6027, 38-A
Claim of Lien ORB/Page: 8018/2402
Amount: $25706.78
Perdiem: $12.85
May 27 & June 3, 2021
*********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2021-11085-PRDL
Division 10
IN RE: ESTATE OF
JERRY D. CLARK II
Deceased.
NOTICE TO CREDITORS
The administration of the estate of JERRY D. CLARK II, deceased, whose date of death was February 7, 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 20, 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/ CAROLYN CLARK
105 Potomac Lane
Daytona Beach, Florida 32119
May 20 & 27, 2021
**********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File Number: 2021 10736 PRDL
IN RE: ESTATE OF
CHRISTIAN PIRONE,
Deceased
NOTICE TO CREDITORS
The administration of the Estate of Christian Pirone, deceased, whose date of death was March 1, 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 the decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this notice is May 27, 2021.
Attorney for Personal
Representative:
/s/ JEFFREY D. STARK
Email Address: jdstarklegal@jdstarklegal.com
Florida Bar No. 0721761
505 E. New York Ave., Suite 2
DeLand, FL. 32724
Telephone: 386-873-2909
Personal Representative:
/s/ TONYA PIRONE
352 Ell Rd.
Hillsdale, NJ 07642
May 27 & June 3, 2021
************
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2021-10969-PRDL
Division 10
IN RE: ESTATE OF
Janice Faye Auxier
Deceased.
NOTICE TO CREDITORS
The administration of the estate of Janice Faye Auxier, deceased, whose date of death was February 2, 2021, is pending in the Circuit Court for Volusia County, Florida, Probate Division, the address of which is Post Office Box 6043, DeLand, Florida 32721-6043. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this notice is May 27, 2021.
Attorney for Personal
Representative:
/s/ Mark R. Hall
Florida Bar Number: 691178
124 Faulkner Street
New Smyrna Beach, FL 32168
Telephone: (386) 423-1221
Fax: (386) 423-2232
E-Mail: mark@mhallpa.com
Secondary E-Mail: gina@mhallpa.com
Personal Representative:
/s/ Scott Alan Auxier
633 W. Martindale Rd.
Union, Ohio 45322
May 27 & June 3, 2021
***********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY,FLORIDA
PROBATE DIVISION
File No. 2021-11125-PRDL
Division 10
IN RE: ESTATE OF
CONNIE MAE SHERROD FOWLER,
A/K/A CONNIE MAE FOWLER
Deceased.
NOTICE TO CREDITORS
The administration of the estate of Connie Mae Sherrod Fowler, a/k/a Connie Mae Fowler, deceased, whose date of death was March 24, 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 May 27, 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:
Raymond Daniel Fowler
2257 September Drive
Gambrills, Maryland 21054
May 27 & June 3, 2021
**********
IN THE CIRCUIT COURT OF THE
SEVENTH JUDICIAL CIRCUIT
IN AND FOR
VOLUSIA COUNTY, FLORIDA
CIVIL DIVISION
Case Number: 2021-10349-CIDL
Division: 02
ZENHOMES, LLC,
a Florida Limited Liability Company,
Plaintiff,
v.
LESTER MITCHELL, JR., MELODIE BELL, ALPHONSO MITCHELL, JR., LISA MITCHELL, KIMBERLY MITCHELL, BRIDGET FRANKLIN, CURTIS FRANKLIN, SABRINA WHITFIELD, RONALD ALDERMAN, KEITH RAINGE, SHEBRIA MITCHELL, and CARRIE COX,
Defendants.
NOTICE OF ACTION
TO: LISA MITCHELL, BRIDGET FRANKLIN, CURTIS FRANKLIN, SABRINA WHITFIELD, SHEBRIA MITCHELL, and CARRIE COX
(Addresses Unknown)
YOU ARE NOTIFIED that an action to quiet title to the following described real property in Volusia County, Florida:
The West 41.67 feet of Lots 6 and 7, and the East 41.67 feet of Lots 8 and 9, Block 17, Hamilton’s Addition, according to the map or plat thereof as recorded in Plat Book 6, Page 162, Public Records of Volusia County, Florida.
Property Address: 1404 Mary Ave, 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: July 6, 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: ZENHOMES, LLC, a Florida Limited Liability Company, Plaintiff, v. LESTER MITCHELL, JR., MELODIE BELL, ALPHONSO MITCHELL, JR., LISA MITCHELL, KIMBERLY MITCHELL, BRIDGET FRANKLIN, CURTIS FRANKLIN, SABRINA WHITFIELD, RONALD ALDERMAN, KEITH RAINGE, SHEBRIA MITCHELL, and CARRIE COX, Defendants.
DATED on May 18, 2021.
Laura E Roth
Clerk of the Circuit Court
By: /s/ J. Beach
As Deputy Clerk
May 27, June 3, 10 & 17, 2021
**************
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2021-11201-PRDL
Division 10
IN RE: ESTATE OF
KENNETH E. MCGEE
Deceased.
NOTICE TO CREDITORS
The administration of the estate of KENNETH E. MCGEE, deceased, whose date of death was January 23, 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 27, 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/ JOHN STACEY MCGEE
917 E. Prospect Rd., Unit B
Fort Collins, CO 80525
May 27 & June 3, 2021
**********
NOTICE REQUESTING VACATION
OF ALL OR PORTIONS OF PLAT OF 2ND ADDITION TO YOURLANDO
IN THE PINES SUBDIVISION
TO WHOM IT MAY CONCERN:
Please take notice that James R. Huss will on the 22nd day of June, 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 2nd Addition to Yourlando in the Pines, as recorded in Map Book 10, Page 214, in the Office of the Clerk of the Circuit Court, DeLand, Florida, and more particularly described as follows:
Lots 7 through 26, inclusive, Block 4, 2ND ADDITION TO YOURLANDO IN THE PINES as recorded in Map Book 10, Page 214 of the Public Records of Volusia County, Florida
And
Lot 14, Block 5, 2ND ADDITION TO YOURLANDO IN THE PINES as recorded in Map Book 10, Page 214 of the Public Records of Volusia County, Florida
And
Lots 9 through 13, Block 5, 2ND ADDITION TO YOURLANDO IN THE PINES as recorded in Map Book 10, Page 214 of the Public Records of Volusia County, Florida, less the East 70.00 feet thereof.
And
That portion of Lot 15, Block 5 lying West of a line that is 70.00 feet West of and parallel with the East line of Lot 16 of said Block 5, 2ND ADDITION TO YOURLANDO IN THE PINES as recorded in Map Book 10, Page 214 of the Public Records of Volusia County, Florida
And
That portion of Matanzas Street, a 40.00 foot wide right of way, Lying North of a line that is 20.00 feet north of and parallel with the centerline of San Rafael Street and South of the Easterly projection of the North line of Lot 26, Block 4, 2ND ADDITION TO YOURLANDO IN THE PINES as recorded in Map Book 10, Page 214 of the Public Records of Volusia County, Florida.
Petitioner asserts that he is the fee simple title owner 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, Ms. Michelle Leigh, 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.
James R. Huss
2542 Treymore Drive
Orlando, Florida 32825
May 27 & June 3, 2021
*******
PUBLIC NOTICE
American Towers LLC is proposing to increase the height of an existing telecommunications tower located at 3129 FL-11, Deland, Volusia County, Florida, Tax Parcel ID 602800000030, from 142 feet to an overall height of 164 feet, and to increase the ground space for an existing telecommunications tower compound by approximately 21 feet by 26 feet. As part of this undertaking, American Towers LLC is also considering a 30ft buffer surrounding the current and proposed lease area. American Towers LLC seeks comments from all interested persons on any potential significant impact the proposed action could have on the quality of the human environment pursuant to 47 C.F.R. Section 1.1307, including potential impacts to historic or cultural resources that are listed or eligible for listing in the National Register of Historic Places.
Interested persons may review the project application pending with the Federal Communications Commission (FCC) at www.fcc.gov/asr/applications by entering Form 854 File No. A1185207. Interested persons may comment or raise environmental impact concerns about the proposed action by filing a Request for Environmental Review with the FCC. The FCC strongly encourages all interested parties to make such filings online, following the instructions found at www.fcc.gov/asr/environmentalrequest. Paper filings can be sent to: FCC Requests for Environmental Review, Attn: Ramon Williams, 445 12th Street SW, Washington, DC 20554. The Request must also be sent to American Towers LLC, by e-mailing a copy to enviro.services@americantower.com or mailing a copy to: American Tower, 10 Presidential Way, Woburn, MA 01801 ATTN: Environmental Compliance. Requests or comments should be limited to environmental and historic/cultural resource impact concerns and must be received on or before June 26, 2021. This invitation to comment is separate from any local planning/zoning process that may apply to this project. HLE X0569
May 27 & June 3, 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:
KB Maintenance
310 Ballard Ave
DeLand, FL 32724
/s/ Kyle Barbieri
May 27, 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:
SASSY BOHO
1425 Tomoka Farms Rd.
Daytona Beach, Florida 32124
Genevieve Kish, Owner
May 27, 2021
**********
NOTICE OF DEFAULT
AND NOTICE OF INTENT
TO FORECLOSE TROPIC SHORES
CONDOMINIUM ASSOCIATION
OF VOLUSIA COUNTY, INC.
May 27, 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 498 Palm Springs Drive, Suite 100, Altamonte Springs, FL 32701, 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
Daniel Stubbs
970 Samma Ave.
Port Orange, FL 32129
Sara Stubbs
3229 N. Victor Road
Prescott Valley, AZ 86314
304 / 52
$4,147.08 / $1.78
Wayne Ulbin
The Estate of Deborah A. Ulbin
83 Maywood Ave
Warwick, RI 02889
307 / 26
$4,191.12 / $1.80
Samuel Damiano
Linda Damiano
6306 Soratrace St.
Lithia, FL 33547
401 / 24
$2,728.39 / $1.17
Thomas Winter
2125 Rambo Rd.
Dyersburg, TN 38024
407 / 01
$2,319.15 / $1.00
Victor Bomberry
2278 Chiefswood Rd
Ottsweken, ON N0A 1M0
CANADA
702 / 35
$4,183.27 / $1.80
Samuel Damiano
Linda Damiano
6306 Soratrace St.
Lithia, FL 33547
705 / 36
$2,279.22 / $0.98
Neal Edward Young
7837 Cafferty Circle
Charlotte, NC 28215
707 / 16
$2,319.15 / $1.00
Neal Young
Hillary Samagaio
7837 Cafferty Circle
Charlotte, NC 28215
902 / 20
$3,052.00 / $1.31
Noma L Welch
449 Floodtown Circle
Chatsworth, GA 30705
903 / 24
$2,319.15 / $1.00
Chad McConnell
833 Midland Ct.
Orange Park, FL 32065
Amber McConnell
153 Lindsey Road NW
Rome, GA 30165
905 / 31
$4,191.12 / $1.80
Noma L Welch
449 Floodtown Circle
Chatsworth, GA 30705
906 / 21
$2,279.22 / $0.98
Thomas Winter
2125 Rambo Rd.
Dyersburg, TN 38024
1001 / 41
$2,193.22 / $0.94
William Thompson
7586 Kelsey Dr.
Panama City, FL 32404
Dorothy Thompson
2101 W Highway 390 Apt. 801
Lynn Haven, FL 32444
1106 / 34
$4,187.95 / $1.80
May 27, 2021 / June 3, 2021
***********
NOTICE OF PUBLIC SALE: RICHARDS OF DELAND gives Notice of Foreclosure of Lien and intent to sell these vehicles on 06/14/2021, 08:00 AM at 111 OLD DAYTONA RD DELAND, FL 32724-1911, pursuant to subsection 713.78 of the Florida Statutes. RICHARDS OF DELAND reserves the right to accept or reject any and/or all bids.
5FNRL186X4B110459 2004 HOND
2G1WF55K239319239 2003 CHEV
May 27, 2021
**********
NOTICE OF PUBLIC SALE: C & S TOWING SERVICE, INC. gives Notice of Foreclosure of Lien and intent to sell this vehicle on 06/11/2021, 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.
2006 YAMAHA VMX12
VIN JYAVP20E86A000500
May 27, 2021
*********
IN THE CIRCUIT COURT OF THE 7TH
JUDICIAL CIRCUIT, IN AND FOR
VOLUSIA COUNTY, FLORIDA.
CASE No.2019 32219 CICI
REVERSE MORTGAGE FUNDING 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 JOHANNA B. RICKER AKA BARBARA RICKER, DECEASED, et al.Defendants.
AMENDED
NOTICE OF FORECLOSURE SALE
NOTICE IS HEREBY GIVEN pursuant to an Order or Final Judgment entered in Case No. 2019 32219 CICI of the Circuit Court of the 7TH Judicial Circuit in and for VOLUSIA County, Florida, wherein, REVERSE MORTGAGE FUNDING 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 JOHANNA B. RICKER AKA BARBARA RICKER, 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 30th day of June, 2021, the following described property:
LOT 40, “RAYMONDE SHORES” SECOND ADDITION, ACCORDING TO THE PLAT THEREOF, RECORDED IN MAP BOOK 23, PAGE 135, 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 21st 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
58341.0542 / 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 27 & June 3, 2021
**********
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2021 10112 PRDL
Division 10
IN RE: ESTATE OF
FANNIE BELLE CANADY
Deceased.
NOTICE TO CREDITORS
The administration of the estate of FANNIE BELLE CANADY deceased, whose date of death was July 18, 2020 is pending in the Circuit Court for Volusia County, Florida, Probate Division, File Number: 2021 10112 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 May 27, 2021.
Signed on May 19, 2021
/s/ ROSIE M. PARKER
Personal Representative
Respectfully submitted,
By: /s/ Christine Aung
The Law Office of Christine Aung
Florida Bar No. 587346
christine.aung@aunglaw.com
Mark Andrew James
Florida Bar No. 22619
mark.james@aunglaw.com
101 N. Woodland Blvd, Suite 200
DELAND, FL 32720
Tel: (386) 479-8977
Primary E-Mail: christine.aung@aunglaw.com
Secondary E-Mail: valerie.miller@aunglaw.com
Attorney for Personal
Representative
May 27 & June 3, 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
***********
NOTICE OF SALE
puRSuANT TO ChApTER 45
IN THE CIRCUIT COURT OF THE SEVENTH
JUDICIAL CIRCUIT IN AND FOR VOLUSIA
COUNTY, FLORIDA
CASE NO.: 2020-31132-CICI
DIVISION NO.: 32
EXCEL CApITAL SOLuTIONS, LLC,
plaintiff, v.
AKIIKI DEVELOpMENT GROup, LLC,
Defendant.
NOTICE IS HEREBY GIVEN Pursuant to a Final
Judgment of Foreclosure dated May 14th, 2021,
and entered in Case No. 2020-31132-CICI of the
Circuit Court of the Seventh Judicial Circuit in and
for Volusia County, Florida in which EXCEL CAPITAL
SOLUTIONS, LLC is the Plaintiff and AKIIKI
DEVELOPMENT GROUP, LLC is the Defendant,
the Volusia County Clerk of the Circuit Court will
sell to the highest and best bidder for cash electronically/
online at https://www.volusia.realforeclose.com,
Volusia County, Florida at 11:00AM on
the 16th day of June, 2021, the following described
property as set forth in said Final Judgment of Foreclosure:
A Portion of Lots 1, 2, and 3, Block 22, Section
“A” Daytona Highlands Subdivision, as
Recorded in Map Book 6, Page 247, Public
Records of Volusia County, Florida, and a Portion
of Fifth Street (Abandoned) and a Portion
of the Westerley 10 Feet of Lots of 156, 157,
and 158, Rosella Park, Section “A”, as
Recorded in Map Book 11, Page 149, Public
Records of Volusia County, Florida, being
more particularly described as follows: Beginning
at the Northwest Corner of said Lot 3,
Block 22; thence Easterly along the Northerly
Line of said Lot 3 and said Line Extended
Easterly, 210 Feet; thence Southerly at Right
Angles 125 Feet; thence Westerly at Right Angles
210 Feet to a Point in the Easterly Line
of Tarragona Way; thence Northerly along the
Easterly Line of said Tarragona Way 125 Feet
to the Point of Beginning.
Address: 131 Tarragona Way, Daytona Beach, FL 32114
Parcel: 523948220010
Altkey: 3305418
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 in Hillsborough County, Florida this 20th
day of May, 2021.
ANDREW S. KANTER, Esq.
FL Bar # 37584
LAW OFFICE OF ANDREW S. KANTER, ESQ.
P.O. Box 173378
Tampa, FL 33672
Telephone: (813) 527-0768
E-Serve: akanter@akanterlaw.com
May 27; June 3, 2021 V21-0143
*************
NOTICE OF puBLIC AuCTION
Pursuant to Ch 713.585(6) F.S. United American
Lien & Recovery as agent w/ power of attorney will
sell the following vehicle(s) to the highest bidder;
net proceeds deposited with the clerk of court;
owner/lienholder has right to hearing and post
bond; owner may redeem vehicle for cash sum of
lien; all auctions held in reserve
Inspect 1 week prior @ lienor facility; cash or
cashier check; 28% buyer premium; any person interested
ph (954) 563-1999
Sale Date June 18, 2021 @ 10:00 am 3411 NW
9th Ave #707 Ft Lauderdale FL 33309
35679 2011 Subaru VIN#: 4S3BMBG62B3259271
Lienor: Gary Yeomans Ford 1420 N Tomoka
Farms Rd Daytona Bch 386-274-6757
Licensed Auctioneers FLAB422 FLAU 765 & 1911
May 27, 2021 V21-0142
**********
NOTICE TO CREDITORS
IN THE CIRCUIT COURT FOR
VOLUSIA COUNTY, FLORIDA
PROBATE DIVISION
Case No.: 2021 10801 pRDL
IN RE: Estate of
JOhN BELL EBLING a/k/a
JOhN B. EBLING,
Deceased.
The administration of the estate of JOHN
BELL EBLING a/k/a JOHN B. EBLING, deceased,
whose date of death was January
31, 2021, is pending in the Circuit Court for
Volusia County, Florida, Probate Division, the
address of which is 101 North 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
May 27, 2021.
personal Representative:
ALLAN B. MADDOX
1100 S. Orlando Avenue
Unit 903
Maitland, Florida 32751
Attorney for the Personal Representative:
LANCE A. RAGLAND
Florida Bar No. 0122440
LANCE A. RAGLAND, P.A.
2461 W. State Road 426, Suite 1001
Oviedo, FL 32765
Telephone: 407-542-0633
Fax: 407-366-8149
Main: lance@lraglandlaw.com
Secondary: debbie@lraglandlaw.com
May 27; June 3, 2021 V21-0141
*************
RE-NOTICE OF FORECLOSuRE SALE
IN THE CIRCUIT COURT OF THE
SEVENTH JUDICIAL CIRCUIT, IN AND
FOR VOLUSIA COUNTY, FLORIDA
CASE NO. 2019 10418 CIDL
u.S. BANK NATIONAL ASSOCIATION, AS
TRuSTEE, SuCCESSOR IN INTEREST TO
BANK OF AMERICA, NATIONAL
ASSOCIATION, AS TRuSTEE, SuCCESSOR
BY MERGER TO LASALLE BANK NATIONAL
ASSOCIATION, AS TRuSTEE FOR MORGAN
STANLEY MORTGAGE LOAN TRuST
2006-16AX, MORTGAGE pASS-ThROuGh
CERTIFICATES, SERIES 2006-16AX,
plaintiff, vs.
ShEREE L. STEWART; ChARLES L.STEWART, et al.
Defendants
NOTICE IS HEREBY GIVEN pursuant to a Final
Judgment in Mortgage Foreclosure entered on
December 29, 2020 in Case No. 2019 10418
CIDL, of the Circuit Court of the Seventh Judicial
Circuit in and for VOLUSIA County, Florida.
U.S. BANK NATIONAL ASSOCIATION, AS
TRUSTEE, SUCCESSOR IN INTEREST TO
BANK OF AMERICA, NATIONAL ASSOCIATION,
AS TRUSTEE, SUCCESSOR BY
MERGER TO LASALLE BANK NATIONAL ASSOCIATION,
AS TRUSTEE FOR MORGAN
STANLEY MORTGAGE LOAN TRUST 2006-16AX,
MORTGAGE PASS-THROUGH CERTIFICATES,
SERIES 2006-16AX, (“Plaintiff”)
and SHEREE L. STEWART; CHARLES L.
STEWART (“Defendants”), Laura E. Roth, Clerk
of Circuit Court for VOLUSIA, County Florida
will sell to the highest and best bidder for cash
via the Internet at
www.volusia.realforeclose.com, at 11:00 a.m.,
on the 27th day of July 2021, the following described
property as set forth in said Final Judgment, to wit:
LOT 60, BLOCK 86, DELTONA LAKES,
UNIT THREE, ACCORDING TO THE PLAT
THEREOF, AS RECORDED IN MAP BOOK
25, PAGES 105 THROUGH 120, 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 21st day of May 2021.
VAN NESS LAW FIRM, PLC
1239 E. Newport Center Drive, Suite 110
Deerfield Beach, Florida 33442
Ph: (954) 571-2031
PRIMARY EMAIL: Pleadings@vanlawfl.com
IAN D. JAGENDORF, Esq.
Florida Bar #: 33487
12768-18
May 27; June 3, 2021 V21-0140
***********
NOTICE OF FORECLOSuRE SALE
IN THE CIRCUIT COURT OF THE
SEVENTH JUDICIAL CIRCUIT IN AND
FOR VOLUSIA COUNTY, FLORIDA
GENERAL JURISDICTION DIVISION
CASE NO. 2019 30337 CICI
NATIONSTAR MORTGAGE LLC D/B/A MR. COOpER,
plaintiff, vs.
CASSANDRA A. LEE, et al.
Defendant(s).
NOTICE IS HEREBY GIVEN pursuant to a
Final Judgment of Foreclosure dated January
17, 2020, and entered in 2019 30337
CICI of the Circuit Court of the SEVENTH
Judicial Circuit in and for Volusia County,
Florida, wherein NATIONSTAR MORTGAGE
LLC D/B/A MR. COOPER is the
Plaintiff and CASSANDRA A. LEE; UNKNOWN
SPOUSE OF CASSANDRA A.
LEE; ANGELA E. JOHNSON; and THE
CITY OF DAYTONA BEACH, FLORIDA are
the Defendant(s). Laura E. Roth as the
Clerk of the Circuit Court will sell to the
highest and best bidder for cash at
www.volusia.realforeclose.com,at 11:00 AM, on
June 23, 2021, the following described
property as set forth in said Final Judgment, to wit:
LOT 12, BEVERLY HILLS – UNIT 10,
ACCORDING TO THE PLAT
THEREOF, RECORDED IN MAP
BOOK 25, PAGE 146, OF THE PUBLIC
RECORDS OF VOLUSIA COUNTY, FLORIDA.
Property Address: 1347 CADILLAC
DR, DAYTONA BEACH, FL 32117
Any person claiming an interest in the surplus
from the sale, if any, other than the
property owner as of the date of the lis pendens
must file a claim in accordance with
Florida Statutes, Section 45.031.
Dated this 20 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
19-247339
May 27; June 3, 2021 V21-0139
***********
NOTICE OF FORECLOSuRE SALE
IN THE CIRCUIT COURT OF THE
SEVENTH JUDICIAL CIRCUIT OF
FLORIDA IN AND FOR VOLUSIA COUNTY
GENERAL JURISDICTION DIVISION
CASE NO. 2020 11664 CIDL
MEB LOAN TRuST IV, u.S. BANK NATIONAL
ASSOCIATION, NOT IN ITS INDIVIDuAL CApACITY
BuT SOLELY AS TRuSTEE,
plaintiff, vs.
ThERESA L. BENNETT A/K/A ThERESA
REEDY BENNETT A/K/A ThERESA BENNETT, et al.,
Defendants.
NOTICE IS HEREBY GIVEN pursuant to a
Summary Final Judgment of Foreclosure entered
May 6, 2021 in Civil Case No. 2020 11664
CIDL of the Circuit Court of the Seventh Judicial
Circuit in and for Volusia County, Deland,
Florida, wherein MEB LOAN TRUST IV, U.S.
BANK NATIONAL ASSOCIATION, NOT IN ITS
INDIVIDUAL CAPACITY BUT SOLELY AS
TRUSTEE is Plaintiff and THERESA L. BENNETT
A/K/A THERESA REEDY BENNETT
A/K/A THERESA BENNETT, et al., are Defendants,
the Clerk of Court, LAURA E. ROTH,
ESQ., will sell to the highest and best bidder for
cash electronically at www.volusia.realforeclose.com
in accordance with Chapter 45,
Florida Statutes on the 24th day of June 2021
at 11:00 AM on the following described property
as set forth in said Summary Final Judgment, to-wit:
LOT 5, BLOCK 575, OF DELTONA LAKES
UNIT 21, AS RECORDED IN PLAT BOOK
27, PAGE 7 ET SEQ., OF THE PUBLIC
RECORDS OF VOLUSIA COUNTY, FLORIDA.
Any person claiming an interest in the surplus
from the sale, if any, other than the property
owner as of the date of the lis pendens, must
file a claim before the clerk reports the surplus as unclaimed.
I HEREBY CERTIFY that a true and correct
copy of the foregoing was: E-mailed Mailed this
21 day of May, 2021, to all parties on the attached service list.
ROBYN KATZ, Esq.
MCCALLA RAYMER LEIBERT PIERCE, LLC
Attorney for Plaintiff
110 SE 6th Street, Suite 2400
Fort Lauderdale, FL 33301
Phone: (407) 674-1850
Fax: (321) 248-0420
Email: MRService@mccalla.com
Fla. Bar No.: 0146803
20-00445-2
May 27; June 3, 2021 V21-0138
*************
NOTICE OF FORECLOSuRE SALE
IN THE CIRCUIT COURT OF THE
SEVENTH JUDICIAL CIRCUIT OF
FLORIDA IN AND FOR VOLUSIA COUNTY
GENERAL JURISDICTION DIVISION
CASE NO. 2020 10036 CIDL
GuLF hARBOuR INVESTMENTS CORpORATION,
plaintiff, vs.
KEITh W. WARNER, et al.,
Defendants.
NOTICE IS HEREBY GIVEN pursuant to a Summary
Final Judgment of Foreclosure entered April
27, 2021 in Civil Case No. 2020 10036 CIDL of the
Circuit Court of the Seventh Judicial Circuit in and
for Volusia County, Deland, Florida, wherein GULF
HARBOUR INVESTMENTS CORPORATION is
Plaintiff and KEITH W. WARNER, et al., are Defendants,
the Clerk of Court, LAURA E. ROTH,
ESQ., will sell to the highest and best bidder for
cash electronically at
www.volusia.realforeclose.com in accordance with
Chapter 45, Florida Statutes on the 29th day of
June 2021 at 11:00 AM on the following described
property as set forth in said Summary Final Judgment, to-wit:
Lots 19 to 24, Block B, 3rd Addition, Orange
City Terrace, as per map in Map Book 23,
Page 95, Public Records of Volusia County, Florida.
Any person claiming an interest in the surplus from
the sale, if any, other than the property owner as
of the date of the lis pendens, must file a claim before
the clerk reports the surplus as unclaimed.
I HEREBY CERTIFY that a true and correct
copy of the foregoing was: E-mailed Mailed this
20th day of May, 2021, to all parties on the attached service list.
ROBYN KATZ, Esq.
MCCALLA RAYMER LEIBERT PIERCE, LLC
Attorney for Plaintiff
110 SE 6th Street, Suite 2400
Fort Lauderdale, FL 33301
Phone: (407) 674-1850
Fax: (321) 248-0420
Email: MRService@mccalla.com
Fla. Bar No.: 0146803
19-01304-4
May 27; June 3, 2021 V21-0137
************
RE-NOTICE OF SALE
puRSuANT TO ChApTER 45
IN THE CIRCUIT COURT OF THE 7TH
JUDICIAL CIRCUIT, IN AND FOR
VOLUSIA COUNTY, FLORIDA
CASE NO.: 2018 11001 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, N.A., AS TRuSTEE FOR RESIDENTIAL
ASSET MORTGAGE pRODuCTS, INC.,
MORTGAGE ASSET-BACKED
pASS-ThROuGh CERTIFICATES SERIES 2005-RZ3,
plaintiff, vs.
uNKNOWN pARTIES CLAIMING BY,
ThROuGh, uNDER OR AGAINST ThE ESTATE
OF LEE N. SChMIDT A/K/A LEE
NELSON SChMIDT, DECEASED, WhEThER
SAID uNKNOWN pARTIES CLAIM AS
SpOuSES, hEIRS, DEVISEES, GRANTEES,
ASSIGNEES, CREDITORS, TRuSTEES, OR
OThER CLAIMANTS; CINDY L. SChMIDT
A/K/A CINDY SChMIDT; LATISSuES SChMIDT
A/K/A LATISSuES MARIA MCLELLAN AS ThE
pERSONAL REpRESENTATIVE OF ThE ESTATE
OF LEE N. SChMIDT A/K/A LEE
NELSON SChMIDT; uNKNOWN TENANT #1; uNKNOWN TENANT #2,
Defendant(s).
NOTICE OF SALE IS HEREBY GIVEN pursuant
to the order of Summary Final Judgment of Foreclosure
dated February 18, 2020, and entered in
Case No. 2018 11001 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, N.A., AS TRUSTEE FOR
RESIDENTIAL ASSET MORTGAGE PRODUCTS,
INC., MORTGAGE ASSET-BACKED PASS-THROUGH
CERTIFICATES SERIES 2005-RZ3, is
Plaintiff and UNKNOWN PARTIES CLAIMING BY,
THROUGH, UNDER OR AGAINST THE ESTATE
OF LEE N. SCHMIDT A/K/A LEE NELSON
SCHMIDT, DECEASED, WHETHER SAID UNKNOWN
PARTIES CLAIM AS SPOUSES, HEIRS,
DEVISEES, GRANTEES, ASSIGNEES, CREDITORS,
TRUSTEES, OR OTHER CLAIMANTS;
CINDY L. SCHMIDT A/K/A CINDY SCHMIDT;
LATISSUES SCHMIDT A/K/A LATISSUES MARIA
MCLELLAN AS THE PERSONAL REPRESENTATIVE
OF THE ESTATE OF LEE N. SCHMIDT
A/K/A LEE NELSON SCHMIDT; UNKNOWN TENANT
#1; UNKNOWN TENANT #2, are Defendants,
the Office of the Clerk, Volusia County Clerk of the
Court will sell to the highest bidder or bidders via
online auction at www.volusia.realforeclose.com
at 11:00 a.m. on the 20th day of July, 2021, the
following described property as set forth in said
Summary Final Judgment, to wit:
LOT 10, BLOCK 1044, DELTONA LAKES
UNIT FORTY, ACCORDING TO THE
PLAT THEREOF AS RECORDED IN
MAP BOOK 27, PAGES 224 THROUGH
240, INCLUSIVE, OF THE PUBLIC
RECORDS OF VOLUSIA COUNTY, FLORIDA.
Property Address: 2567 Newmark Drive,
Deltona, Florida 32738
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 May 20, 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
18-400269
May 27; June 3, 2021 V21-0136
***********
RE-NOTICE OF SALE
puRSuANT TO ChApTER 45
IN THE CIRCUIT COURT OF THE 7TH
JUDICIAL CIRCUIT, IN AND FOR
VOLUSIA COUNTY, FLORIDA
CASE NO.: 2018 11371 CIDL
WELLS FARGO BANK, N.A. AS TRuSTEE
FOR OpTION ONE MORTGAGE LOAN TRuST
2001-A, ASSET-BACKED CERTIFICATES, SERIES 2001-A,
plaintiff, vs.
uNKNOWN pARTIES CLAIMING BY,
ThROuGh, uNDER OR AGAINST ThE ESTATE
OF CARRIE JACKSON A/K/A CARRIE GIBSON
JACKSON, DECEASED, WhEThER SAID uNKNOWN
pARTIES CLAIM AS
SpOuSES, hEIRS, DEVISEES, GRANTEES,
ASSIGNEES, CREDITORS, TRuSTEES, OR
OThER CLAIMANTS; REBECCA BuTLER;
COuNTY OF VOLuSIA A pOLITICAL
SuBDIVISION OF ThE STATE OF FLORIDA,
Defendant(s).
NOTICE OF SALE IS HEREBY GIVEN pursuant to the
order of Summary Final Judgment of Foreclosure dated
October 20, 2020, and entered in Case No. 2018 11371
CIDL of the Circuit Court of the 7TH Judicial Circuit in
and for Volusia County, Florida, wherein WELLS
FARGO BANK, N.A. AS TRUSTEE FOR OPTION ONE
MORTGAGE LOAN TRUST 2001-A, ASSET-BACKED
CERTIFICATES, SERIES 2001-A, is Plaintiff and UNKNOWN
PARTIES CLAIMING BY, THROUGH, UNDER
OR AGAINST THE ESTATE OF CARRIE JACKSON
A/K/A CARRIE GIBSON JACKSON, DECEASED,
WHETHER SAID UNKNOWN PARTIES CLAIM AS
SPOUSES, HEIRS, DEVISEES, GRANTEES, ASSIGNEES,
CREDITORS, TRUSTEES, OR OTHER
CLAIMANTS; REBECCA BUTLER; COUNTY OF VOLUSIA
A POLITICAL SUBDIVISION OF THE STATE OF
FLORIDA, 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 20th day of July,
2021, the following described property as set forth in
said Final Judgment, to wit:
LOT 2, BLOCK C, BAGGS ADDITION TO OAK
HILL, FLORIDA, ACCORDING TO THE PLAT
THEREOF, RECORDED IN MAP BOOK 8,
PAGE(S) 101 OF THE PUBLIC RECORDS OF
VOLUSIA COUNTY, FLORIDA.
Property Address: 162 Nancy St., Oak Hill, Florida 32759
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 May 20, 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
18-400171
May 27; June 3, 2021 V21-0135
************