
29 minute read
THE BEST CLASS ‘FOREVER’ Leadership Monroe County honors Class XXX
pril 29 marked a day for celebration as Leadership Monroe County filled Marathon’s Oceanfront Park to commemorate the graduation of Class XXX – “Leaders Gone Wild.”

In a successful pivot from its traditional graduation format, the program enlisted the help of dozens of local nonprofits, government agencies, bands and vendors to turn the celebration of the program’s 30th class into a family-friendly festival. A short-andsweet graduation ceremony capped the evening to honor Class XXX’s achievements over the past seven months – including an ambitious class project that saw a delegation travel to Washington, D.C. on a grassroots advocacy mission that drew high praise from local officials, U.S. Sen. Carlos Gimenez, FEMA and military officials in the Pentagon.
Established in 1992, Leadership Monroe County is an educational nonprofit community leadership organization developed to address the rapidly changing needs and concerns of the county, develop a group of well-educated leaders, help guide the community in a positive direction and foster countywide effective and nonpartisan alliances. Through a series of single or multi-day sessions over seven months, participants examine the fundamental public and private segments throughout the county. More information is at leadershipmonroecounty.org.
The members of Class XXX. Front row, from left: Kevin Macaulay, Dakin Weekley, Cheryl Sullivan, Robyn Still, Kerry Cosme, Rachel Bowman, Christine Limbert-Barrows. Second row: Jim Marquardt, Christian Kellenberger, Sarah Fangman, Dwight Hill, Chris Rivett, James Hager, Kate Koler, Craig McBay. Third row: Leah Stockton, Alex Rickert, Lauren Dunn, Rolando Monteagudo, Cary Knight. Fourth row: Andrew Morawski. SCOTT ATTWELL/Contributed.
Legal Notices
FICTITIOUS NAME
NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of TRIDENT SURFACE SUPPLIED DIVING located at 130 Harborview Drive, Tavernier, FL 33070, intends to register said name with the Florida Department of State, Tallahassee, Florida.
By: Sharky’s Diving, Inc.
Publish:
May 4, 2023
The Weekly Newspapers
NOTICE OF PUBLIC SALE
Wheatons Towing gives notice that on 05/26/2023 at 10:00 am, the following vehicle(s) may be sold by public sale at 101500 Overseas Hwy, Key Largo, FL 33037 to satisfy the lien for the amount owed on each vehicle for any recovery, towing, or storage services charges and administrative fees allowed pursuant to Florida statute 713.78. Wheatons Towing reserves the right to accept or reject any and/or all bids.
1FAHP33N28W199509 2008
FORD
1FMCU0F73EUB64747 2014
FORD
1FMRU17L2YLB37836 2000
FORD
1FVXTWEB6XHA77848 1999
FRHT
1HGCR3F85DA008128 2013
HOND
4JGDA5JB6EA420354 2014 MERZ
4YDT26R246G922072 2006 OUTB
WBXPA93494WC33964 2004
BMW
Publish: May 4 & 11, 2023
The Weekly Newspapers
NOTICE OF PUBLIC SALE:
BEST LIEN SERVICES INC, LOCATED AT: 7290 SW 41 ST, MIAMI, FL 33155, WILL SELL AT A RESERVE PUBLIC SALE AT 9:00AM THE FOLLOWING
VEHICLES AT SAID LOCATION TO SATISFY LIEN PURSUANT TO F.S. 713.585/713.78 & 677.209/677.210.
2004 XMO VS XMO08161M404
DATE OF SALE: MAY 24, 2023 at 9:00AM LOCATION: 97951 OVERSEAS
HWY, KEY LARGO, FL 33037
P#:305-852-2025
OWNER/LIENHOLDER: TYLER
WESTBROOK/UNKN
1999 BWC VS BWJCA981A999
DATE OF SALE: MAY 29, 2023 at
9:00AM LOCATION: 97951 OVERSEAS
HWY, KEY LARGO, FL 33037
P#:305-852-2025
OWNER/LIENHOLDER: CITY OF MELBOURNE/NONE
OWNER/LIENHOLDER MAY RECOVER VEHICLE WITHOUT INSTITUTING JUDICIAL PROCEEDINGS BY POSTING A BOND AS PER F.S. 559.917 NET PROCEEDS IN EXCESS OF LIEN AMOUNT WILL BE DEPOSITED WITH THE CLERK OF COURTS PURSUANT TO F.S.713.585/713.78 & 677.209/677.210.
Publish: May 4,2023
The Weekly Newspapers
PUBLIC HEARING NOTICE
NOTICE IS HEREBY GIVEN, THAT THE CITY OF KEY COLONY BEACH WILL BE HOLDING PUBLIC
HEARINGS ON:
Planning & Zoning Hearing:
Wednesday, May 17, 2023, 9:30
A.M. City Commission Public Hearing:
Thursday, June 15, 2023, 9:30
A.M.
LOCATION:
City of Key Colony Beach
Temporary Meeting Place at the Key Colony Inn Banquet Room, 700 W. Ocean Drive, Key Colony Beach, Florida 33051,to hear a Variance Request from the Long Family Trust 03/14/2023 C/O
Palmer Reid Long Jr. CO Trustee, owner of the property located at 651 9th Street, Key Colony Beach, Florida 33051. This meeting will
Legal Notices
be available virtually via Zoom Meetings. Members of the public who wish to attend virtually may email cityclerk@keycolonybeach. net or call 305-289-1212, Ext. 2 for further instructions on attending via Zoom Meetings.
Applicant requests a variance to the City of Key Colony Beach Code of Ordinances Chapter 101, Section 26 (11), to allow the installation of a pool within the 10’ setback to 5’, only in the left side of the lot. Current setback requirements are 10’ feet. Interested parties may attend the Hearing and be heard with respect to the requested variance.
If any person decides to appeal any decision made by the City Commission of the City of Key Colony Beach with respect to any matter considered at the Variance Hearing, that person will need a record of the proceedings and for such purpose may need to ensure that a verbatim record of the proceedings is made, which record includes the testimony and evidence upon which the appeal is to be based.
If you are unable to attend the Hearings on Wednesday, May 17, 2023, or Thursday, June 15, 2023, but wish to comment, please direct correspondence to P.O. Box 510141, Key Colony Beach, FL 33051, or cityclerk@ keycolonybeach.net and your comments will be entered into the record.
City Clerk, City of Key Colony Beach
Publish:
May 4, 2023
The Weekly Newspapers
PUBLIC HEARING NOTICE
PUBLIC NOTICE FOR THE SECOND & FINAL PUBLIC HEARING
NOTICE IS HEREBY GIVEN that the City of Key Colony Beach, Florida, will hold its Second and Final Public Hearing on Thursday, May 18th, at 9:30 A.M., at the City of Key Colony Beach Temporary Meeting Place at the Key Colony Inn Banquet Room, located at 700 W. Ocean Drive, Key Colony Beach, Florida, to consider a Development Agreement with Garrison Bight Marina Inc, 300/400 Sadowski Causeway, Key Colony Beach. This meeting will be available virtually via Zoom Meetings. Members of the public who wish to attend virtually may email cityclerk@keycolonybeach. net or call 305-289-1212, Ext. 2 for further instructions on attending via Zoom Meetings. Applicant requests approval of a Development Agreement pursuant to Chapter 101 of Land Development Regulations Article XII, Section 101-176, seeking approval for redevelopment of an existing marina property. The project combines the two (2) properties located at 400 Sadowski Causeway and adjacent 300 Sadowski Causeway, Key Colony Beach into one property (the “Property”) that will continue to operate a marina facility as its principal use. The proposed marina facility would comprise (a) a marina and ship store, (b) live-aboard vessel slips and other temporary docking facilities, (c) redevelopment of one (1) 3,894 3581 sq. foot restaurant and (d) renovation of existing commercial 6,465 sq. ft building on the Property. New Restaurant will be tiki style construction and new finished floor will meet current flood zone regulations. The maximum height of structures on the property shall be 40 43 feet in accordance with building plans and permits issued by the City. The unified Property is zoned B-1 Neighborhood Business District and comprises approximately 1.75 acres with a maximum allowable density of 8 units per acre. The request was submitted by Greg Oropeza, Esq., Oropeza, Stones & Cardenas, 221 Simonton Street, Key West,
Legal Notices
Florida 33040.
This notice is made under the provisions of Chapter 163.3225, Florida Statutes. The Development Agreement may be inspected by the public and a copy obtained by contacting the City Clerk. These matters are subject to quasi-judicial rules of procedure. Interested parties should limit contact with the City Commission on this topic to properly noticed public hearings or to written communications to the City Clerk. All interested parties are hereby advised that they may appear at said meetings and be heard with respect to said agreement.
If any person decides to appeal any decision made by the City Commission of the City of Key Colony Beach with respect to any matter considered at the Hearing, that person will need a record of the proceedings and for such purpose may need to ensure that a verbatim record of the proceedings is made, which record includes the testimony and evidence upon which the appeal is to be based.
If you are unable to attend the Hearing on Thursday, May 18, 2023, but wish to comment, please direct correspondence to P.O. Box 510141, Key Colony Beach, FL 33051, or cityclerk@ keycolonybeach.net . and your comments will be entered into the record.
City Clerk, City of Key Colony Beach
Publish:
May 4, 2023
The Weekly Newspapers
NOTICE OF REQUEST FOR COMPETITIVE SOLICITATIONS
City of Key Colony Beach 600 W. Ocean Drive
Key Colony Beach, FL, 33501
ITB - Invitation to Bid
WRF Aerobic Digester Platform
Replacement ITB-2023-101-02023/DJT
The City of Key Colony Beach Commissioners requests interested parties to submit formal sealed bids/proposals for the above referenced
Scope of Work: See bid documents
Ordering Instructions: This package can be downloaded from DemandStar Corporation on our website at https://www. demandstar.com.
Document Cost:
Due Date/Time: 6/16/2023
1:00:00 PM Eastern
The City of Key Colony Beach must receive bids no later than said date and time. Bids received after such time will be returned unopened.
NOTE: ALL PROSPECTIVE BIDDERS/RESPONDENTS ARE HEREBY CAUTIONED NOT TO CONTACT ANY MEMBER OF THE CITY OF KEY COLONY BEACH STAFF OR OFFICIALS OTHER THAN THE SPECIFIED CONTACT PERSON.
M/WBE's are encouraged to participate in the bid process.
Contact: David Turner, City Administrator
Phone: 305-289-1212 Ext 2
Publish:
May 4, 2023
The Weekly Newspapers
NOTICE OF REQUEST FOR COMPETITIVE SOLICITATIONS NOTICE IS HEREBY GIVEN that on Thursday, June 22, 2023, at 3:00 P.M., the Monroe County Purchasing Office will receive and open sealed responses for the following: Landscaping Services, Key West International Airport Monroe County, Florida Pursuant to F.S. 50.0211(3) (a), all published competitive solicitation notices can be viewed at: www. floridapublicnotices.com, a searchable Statewide repository for all published legal notices. Requirements for submission and the selection criteria may be
Legal Notices
requested from DemandStar at www.demandstar.com OR www. monroecounty-fl.gov/bids. The Public Record is available upon request.
Monroe County Purchasing Department receives bids electronically. Please do not mail or attempt to deliver in person any sealed bids. Mailed/ physically delivered bids/ proposals/responses WILL NOT be accepted.
The Monroe County Purchasing Department hereby directs that bids be submitted via email to: OMB-BIDS@monroecounty-fl. gov, no later than 3:00P.M., on Thursday, June 22, 2023. Please submit your confidential financial information in a SEPARATE EMAIL from your bid and required documents. Your subject line on both emails must read as follows: Landscaping Services, Key West International Airport 6-22-2023 Files that do not contain this subject line WILL BE REJECTED. Please note that the maximum file size that will be accepted by email is 25MB. Please plan accordingly to ensure that your bid is not rejected due to the file size. Should your bid documents exceed 25MB, in advance of the bid opening, please email: ombpurchasing@monroecounty-fl. gov so accommodations for delivery of your bid can be made prior to the bid opening. Please be advised that it is the bidder’s sole responsibility to ensure delivery of their bid and waiting until the bid opening to address or confirm your bid submission delivery will result in your bid being rejected.
The bid opening for this solicitation will be held virtually, via the internet, at 3:00 P.M., on June 22, 2023. You may call in by phone or internet using the following: Join Zoom Meeting https://mcbocc.zoom.
us/j/4509326156
Meeting ID: 4509326156
One tap mobile: +16465189805,,4509326156# US (New York)
+16699006833,,4509326156# US (San Jose)
Dial by your location:
+1 646 518 9805 (New York) +1 669 900 6833 (San Jose)
Publish:
May 4, 2023
The Weekly Newspapers
NOTICE OF TRUSTEE’S SALE
On June 5, 2023, at 10:00AM, Vacation Ownership Title Agency, Inc., whose address is 2900 Adams St., C-19, Riverside, CA 92504, as Trustee pursuant to the Notice of Appointment of Trustee recorded March 8, 2023 in Official Records Book 3214, Page 2438, Public Records of Monroe County, Florida, will, in accordance with Sec. 721.855, Florida Statutes, sell at public auction to the highest bidder at front entrance to Monroe County Courthouse, 302 Fleming St., Key West, FL 33040 all right, title, and interest in and to the timeshare units and weeks described in Exhibit ‘’A’’ attached hereto, all of such timeshare units and weeks being in The Reef at Marathon, according to the Declaration of Condominium for The Reef at Marathon, a Condominium recorded in Book 849 at Page 2268, and any amendments thereto. The foreclosure is in respect of Claims of Lien (the ‘’Lien’’) recorded February 23, 2023 in Book 3213 at Page 41 in the Public Records of Monroe County, Florida with respect to each of the aforesaid timeshare units and weeks.
EXHIBIT “A” WILLIAM L. MALONEY, LEONOR MALONEY, JOHN BILLER AND CYNTHIA N. BILER, Notice of Default and Intent to Foreclose sent via first class mail and certified mail to: P.O. BOX 610041, NORTH MIAMI, FL 33261; Claim of Lien recorded February 23, 2023 in Book 3213 at Page 41, Public Records of Monroe County, FL. Total Due:
Legal Notices
$2,938.36 as of April 21, 2023; Described as Unit No. 4, Week No. 24, THE REEF AT MARATHON, a Condominium. JAMIE FAULRING, Notice of Default and Intent to Foreclose sent via first class mail and certified mail to: 9138 STATE RD., COLDEN, NY 14033; Claim of Lien recorded February 23, 2023 in Book 3213 at Page 41, Public Records of Monroe County, FL.
Total Due: $3,369.65 as of April 21, 2023; Described as Unit No. 11, Week No. 52, THE REEF AT MARATHON, a Condominium. JAMIE FAULRING, Notice of Default and Intent to Foreclose sent via first class mail and certified mail to: 9138 STATE RD., COLDEN, NY 14033; Claim of Lien recorded February 23, 2023 in Book 3213 at Page 41, Public Records of Monroe County, FL.
Total Due: $7,238.66 as of April 21, 2023; Described as Unit No. 15, Week No. 50, THE REEF AT MARATHON, a Condominium.
JAMIE FAULRING, Notice of Default and Intent to Foreclose sent via first class mail and certified mail to: 9138 STATE RD., COLDEN, NY 14033; Claim of Lien recorded February 23, 2023 in Book 3213 at Page 41, Public Records of Monroe County, FL.
Total Due: $4,346.31 as of April 21, 2023; Described as Unit No. 15, Week No. 51, THE REEF AT MARATHON, a Condominium.
EDDY FAYLE, Notice of Default and Intent to Foreclose sent via first class mail and certified mail to: P.O. BOX 2231, BUCKEYE LAKE, OH 43008-2231; Claim of Lien recorded February 23, 2023 in Book 3213 at Page 41, Public Records of Monroe County, FL.
Total Due: $4,275.85 as of April 21, 2023; Described as Unit No. 2, Week No. 41, THE REEF AT MARATHON, a Condominium.
EFREN GALLARDO AND BRUNA
GALLARDO, Notice of Default and Intent to Foreclose sent via first class mail and certified mail to: 905 E. 24TH ST., HIALEAH, FL 33013; Claim of Lien recorded February 23, 2023 in Book 3213 at Page 41, Public Records of Monroe County, FL. Total Due: $5,482.26 as of April 21, 2023; Described as Unit No. 12, Week No. 46, THE REEF AT MARATHON, a Condominium. ALLEN C. HOWERTON AND JANET K. HOWERTON, Notice of Default and Intent to Foreclose sent via first class mail and certified mail to: 7471 S. CLINTON ST., APT. 1503, ENGLEWOOD, CO 80112; Claim of Lien recorded February 23, 2023 in Book 3213 at Page 41, Public Records of Monroe County, FL. Total Due: $5,024.86 as of April 21, 2023; Described as Unit No. 18, Week No. 13, THE REEF AT MARATHON, a Condominium. WILLIAM MARTIN, Notice of Default and Intent to Foreclose sent via first class mail and certified mail to:
7822 KILBOURN AVE., SKOKIE, IL 60077; Claim of Lien recorded February 23, 2023 in Book 3213 at Page 41, Public Records of Monroe County, FL. Total Due: $4,601.57 as of April 21, 2023; Described as Unit No. 02, Week No. 03, THE REEF AT MARATHON, a Condominium. WILLIAM MARTIN, Notice of Default and Intent to Foreclose sent via first class mail and certified mail to:
7822 KILBOURN AVE., SKOKIE, IL 60077; Claim of Lien recorded February 23, 2023 in Book 3213 at Page 41, Public Records of Monroe County, FL. Total Due:
$4,435.31 as of April 21, 2023; Described as Unit No. 02, Week No. 04, THE REEF AT MARATHON, a Condominium. WILLIAM MARTIN, Notice of Default and Intent to Foreclose sent via first class mail and certified mail to:
7822 KILBOURN AVE., SKOKIE, IL 60077; Claim of Lien recorded February 23, 2023 in Book 3213 at Page 41, Public Records of Monroe County, FL. Total Due: $4,826.96 as of April 21, 2023; Described as Unit No. 02, Week No. 5, THE REEF AT MARATHON, a Condominium. WILLIAM MARTIN, Notice of Default and Intent to Foreclose sent via first class mail and certified mail to:
7822 KILBOURN AVE., SKOKIE, IL 60077; Claim of Lien recorded February 23, 2023 in Book 3213
Legal Notices
at Page 41, Public Records of Monroe County, FL. Total Due:
$5,697.80 as of April 21, 2023; Described as Unit No. 22, Week No. 40, THE REEF AT MARATHON, a Condominium. MILLENNIUM HOLDING CORP., Notice of Default and Intent to Foreclose sent via first class mail and certified mail to: P.O. BOX 615, LAKE DELTON, WI 53940; Claim of Lien recorded February 23, 2023 in Book 3213 at Page 41, Public Records of Monroe County, FL.
Total Due: $8,980.43 as of April 21, 2023; Described as Unit No. 16, Week No. 49, THE REEF AT MARATHON, a Condominium.
CAROL B. NISSEN, Notice of Default and Intent to Foreclose sent via first class mail and certified mail to: 280 N. SYKES CREEK PKWY., MERRITT ISLAND, FL 32953; Claim of Lien recorded February 23, 2023 in Book 3213 at Page 41, Public Records of Monroe County, FL. Total Due:
$3,786.72 as of April 21, 2023; Described as Unit No. 15, Week No. 20, THE REEF AT MARATHON, a Condominium. ALAN SACKS, Notice of Default and Intent to Foreclose sent via first class mail and certified mail to: 1022
TARPON AVE., PORT ISABEL, TX 78578; Claim of Lien recorded
February 23, 2023 in Book 3213 at Page 41, Public Records of Monroe County, FL. Total Due:
$26,887.06 as of April 21, 2023; Described as Unit No. 14, Week No. 33, THE REEF AT MARATHON, a Condominium. ALAN SACKS, Notice of Default and Intent to Foreclose sent via first class mail and certified mail to: 1022
TARPON AVE., PORT ISABEL, TX 78578; Claim of Lien recorded February 23, 2023 in Book 3213 at Page 41, Public Records of Monroe County, FL. Total Due:
$11,261.23 as of April 21, 2023;
Described as Unit No. 14, Week No. 47, THE REEF AT MARATHON, a Condominium. ALAN SACKS, Notice of Default and Intent to Foreclose sent via first class mail and certified mail to: 1022
TARPON AVE., PORT ISABEL, TX 78578; Claim of Lien recorded February 23, 2023 in Book 3213 at Page 41, Public Records of Monroe County, FL. Total Due: $9,565.07 as of April 21, 2023; Described as Unit No. 14, Week No. 43, THE REEF AT MARATHON, a Condominium. CHARLES L. TALLENT AND MARIETTA
TALLENT, Notice of Default and Intent to Foreclose sent via first class mail and certified mail to:
14532 BOURNEMUTH DR., SHELBY, MI 48315; Claim of Lien recorded February 23, 2023 in Book 3213 at Page 41, Public Records of Monroe County, FL.
Total Due: $5,230.77 as of April 21, 2023; Described as Unit No. 18, Week No. 44, THE REEF AT MARATHON, a Condominium. DAVID H. TUCKER AND JANIECE
A. TUCKER, Notice of Default and Intent to Foreclose sent via first class mail and certified mail to:
6200 TOLLBRIDGE RD., BELTON, TX 76513-7581; Claim of Lien recorded February 23, 2023 in Book 3213 at Page 41, Public Records of Monroe County, FL.
Total Due: $6,683.61 as of April 21, 2023; Described as Unit No. 2, Week No. 34, THE REEF AT MARATHON, a Condominium. ELLSWORTH F. WARMOUTH, JR.,
Notice of Default and Intent to Foreclose sent via first class mail and certified mail to: 6 EAGLE LANE, PALM HARBOR, FL 34683; Claim of Lien recorded February 23, 2023 in Book 3213 at Page 41,
Public Records of Monroe County, FL. Total Due: $6,208.21 as of April 21, 2023; Described as Unit No. 2, Week No. 31, THE REEF AT MARATHON, a Condominium.
SHERRI Y. WIDMANN, Notice of Default and Intent to Foreclose sent via first class mail and certified mail to: 3321 ORANGE
BLOSSOM CT., PALM BEACH
GARDENS, FL 33410; Claim of sent via first class mail and certified mail to: 404 LAKE DORA RD., MT. DORA, FL 32757; Claim of Lien recorded February 23, 2023 in Book 3213 at Page 41, Public Records of Monroe County, FL. Total Due: $8,731.14 as of April 21, 2023; Described as Unit No. 12, Week No. 21, THE REEF AT MARATHON, a Condominium. WALTER WOJCIECHOWSKI AND LISA L. WOJCIECHOWSKI, Notice of Default and Intent to Foreclose sent via first class mail and certified mail to: 404 LAKE DORA RD., MT. DORA, FL 32757; Claim of Lien recorded February 23, 2023 in Book 3213 at Page 41, Public Records of Monroe County, FL. Total Due: $12,360.63 as of April 21, 2023; Described as Unit No. 8, Week No. 35, THE REEF AT MARATHON, a Condominium. LISA L. WOJCIECHOWSKI, Notice of Default and Intent to Foreclose sent via first class mail and certified mail to: 404 LAKE DORA RD., MT. DORA, FL 32757; Claim of Lien recorded February 23, 2023 in Book 3213 at Page 41, Public Records of Monroe County, FL. Total Due: $11,013.23 as of April 21, 2023; Described as Unit No. 15, Week No. 37, THE REEF AT MARATHON, a Condominium. 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, Florida Statutes. Exhibit ‘’A’’ attached hereto also sets forth: the names and notice addresses of each obligor and any junior interest holders (if applicable); the amounts secured by the Lien (and per diem amounts, if applicable) to account for further accrual of the amounts secured by the Lien. The obligors may cure the default and any junior interest holder (if applicable) 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.
EXECUTED this 18th day of April 2023. Vacation Ownership Title Agency, Inc., as Trustee: By: Deborah Macias, Authorized Agent Publish:
April 27 & May 4, 2023
The Weekly Newspapers IN THE CIRCUIT COURT OF THE 16TH JUDICIAL CIRCUIT, IN AND FOR MONROE COUNTY, FLORIDA CASE NO.: 23-CA-000201-P Gregory K. Wunderlich and Theresa L. Wunderlich, individually, and as co-personal representatives of the Estate of Gerd L. Wunderlich, Petitioners, vs. Carl L. Wunderlich, Respondent.
NOTICE OF ACTION
TO: Carlos L. Wunderlich 2789 Ortiz Avenue Fort Myers, FL 33905
YOU ARE NOTIFIED that an action to “partition” the following property in Monroe County, Florida: 758 Dolphin Ave., Key Largo, Monroe County, Florida, more particularly described as: Lot 7, Block 2, According to the Plat of Oceana, as shown in that certain Deed recorded in Deed Book G-51, at page 198, of the public records of Monroe County, Florida. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Gus H. Crowell, the plaintiff’s attorney, whose address is P.O. Box 777, Tavernier, Florida 33070, on or before June 5, 2023, and file the original with the clerk of this court at 88770 Overseas Highway, Suite 2, Tavernier, Florida 33070 either before service on the plaintiff’s
Legal Notices Legal Notices
attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint or petition.
Dated: April 27, 2023
Kevin Madok, CPA Clerk of the Circuit Court Monroe County, Florida
By: Yennis Holtz Deputy Clerk Publish:
May 4, 11, 18 & 25, 2023
The Weekly Newspapers
IN THE CIRCUIT COURT OF THE SIXTEENTH JUDICIAL CIRCUIT IN AND FOR MONROE COUNTY, FLORIDA PROBATE DIVISION
FILE NO.: 23-CP-000047-P
IN RE: ESTATE OF JEAN ELLEN PINDER, Deceased.
NOTICE OF ADMINISTRATION
The administration of the estate of Jean Ellen Pinder, deceased, is pending in the Circuit Court for Monroe County, Florida, Probate Division, the address of which is 88770 Overseas Highway, Suite 2, Plantation Key, Florida 33070. The file number for the estate is 23-CP-000047-P. The estate is testate and the date of the decedent’s Will is March 23, 2017.
The names and addresses of the personal representative and the personal representative's attorney are set forth below. The fiduciary lawyer-client privilege in Section 90.5021, Florida Statutes, applies with respect to the personal representative and any attorney employed by the personal representative. Any interested person on whom a copy of the notice of administration is served must file with the court, on or before the date that is 3 months after the date of service of a copy of the Notice of Administration on that person, any objection that challenges the validity of the will or any codicils, venue, or jurisdiction of the court. The 3 month time period may only be extended for estoppel based upon a misstatement by the personal representative regarding the time period within which an objection must be filed. The time period may not be extended for any other reason, including affirmative representation, failure to disclose information, or misconduct by the personal representative or any other person. Unless sooner barred by section 733.212(3), Florida Statutes, all objections to the validity of a will or any codicils, venue or the jurisdiction of the court must be filed no later than the earlier of the entry of an order of final discharge of the personal representative or 1 year after service of the notice of administration.
Persons who may be entitled to exempt property under section 732.402, Florida Statutes, will be deemed to have waived their rights to claim that property as exempt property unless a petition for determination of exempt property is filed by such persons or on their behalf on or before the later of the date that is 4 months after the date of service of a copy of the notice of administration on such persons or the date that is 40 days after the date of termination of any proceedings involving the construction, admission to probate, or validity of the will or involving any other matter affecting any part of the exempt property.
Unless an extension is granted pursuant to section 732.2135(2), Florida Statutes, an election to take an elective share must be filed on or before the earlier of the date that is 6 months after the date of service of a copy of the notice of administration on the surviving spouse, an agent under chapter 709, Florida Statutes, or a guardian of the property of the surviving spouse; or the date that is 2 years after the date of the decedent's death. Under certain circumstances and by failing to contest the will, the recipient of the notice of administration may be waiving his or her right to contest the validity of a trust or other writing incorporated by reference into a will.
Attorney for Personal
Representative:
Personal Representative:
Jeffery M. Fine
9010 S.W. 117 Street
Miami, Florida 33176
Attorney for Personal
Representative:
Nicholas E. Christin, Esquire Florida Bar Number: 179561
Patricia D. Blanco, Esquire Florida Bar Number: 101707
Wicker, Smith, O'Hara. McCoy & Ford, P.A.
Attorneys for Personal
Representative
2800 Ponce De Leon Blvd., Suite 800
Coral Gables, Florida 33139
Telephone: (305) 448-3939
Fax: (305) 530-9409
E-Mail: miapleasdings@ wickermsith.com
Publish:
April 27 & May 4, 2023
The Weekly Newspapers IN THE CIRCUIT COURT OF THE SIXTEENTH JUDICIAL CIRCUIT IN AND FOR MONROE COUNTY, FLORIDA PROBATE DIVISION
FILE NO.: 23-CP-000047-P IN RE: ESTATE OF JEAN ELLEN PINDER Deceased.
NOTICE TO CREDITORS
The administration of the estate of Jean Ellen Pinder, deceased, whose date of death was January 9, 2023, is pending in the Circuit Court for Monroe County, Florida, Probate Division, the address of which is 88770 Overseas Highway, Suite 2, Plantation Key, Florida 33070 The names and addresses of the personal representative and the personal representative’s attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this notice is: April 27, 2023.
Personal Representative: Jeffery M. Fine 9010 S.W. 117 Street Miami, Florida 33176
Attorney for Personal
Representative: Nicholas E. Christin, Esquire Wicker, Smith, O'Hara. McCoy & Ford, P.A. 2800 Ponce De Leon Blvd., Suite 800 Coral Gables, Florida 33139
Telephone: (305) 448-3939
Fax: (305) 530-9409
E-Mail: miapleadings@ wickermsith.com
Publish: April 27 & May 4, 2023
The Weekly Newspapers
Notice To Creditors
The administration of the estate of Arnold George Steinmetz, Jr., deceased, whose date of death was March 25, 2023, is pending in the Circuit Court for MONROE County, Florida, Probate Division, the address of which is 3117 Overseas Highway, Marathon, Florida 33050. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this notice is April 27, 2023.
Personal Representative:
Chelsea S. Lyons
1156 Camino Del Vientos Marathon, Florida 33050
Attorney for Personal Representative:
Richard E. Warner Attorney
Florida Bar Number: 283134
RICHARD E. WARNER, P.A.
12221 Overseas Highway MARATHON, FL 33050
Telephone: (305) 743-6022
Fax: (305) 743-6216
E-mail: richard@rewarnerlaw.com
Secondary E-Mail: pamela2@ rewarnerlaw.com
Publish:
April 27 & May 4, 2023
The Weekly Newspapers IN THE CIRCUIT COURT OF THE 16TH JUDICIAL CIRCUIT IN AND FOR MONROE COUNTY, FLORIDA PROBATE DIVISION CASE NO.: 23-CP-000021-M IN RE: ESTATE OF JAMES BARNHILL, Deceased.
NOTICE TO CREDITORS
The administration of the estate of James Barnhill, deceased, whose date of death was February 20, 2023, is pending in the Circuit Court for Monroe County, Florida, Probate Division, the address of which is 3117 Overseas Highway, Marathon, FL 33050. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court
WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this notice is: April 27, 2023.
HUNG V. NGUYEN
Personal Representative
2020 Ponce de Leon Blvd., #1105-B
Coral Gables, FL 33134
HUNG V. NGUYEN, ESQUIRE
Florida Bar Number: 597260
THE NGUYEN LAW FIRM
Attorneys for Personal Representative
2020 Ponce de Leon Blvd., #1105-B
Coral Gables, FL 33134
Phone: (786) 600-2530
Fax: (844) 838-5197
E-Mail: hung@nguyenlawfirm.net
Publish:
April 27 & May 4, 2023
The Weekly Newspapers
IN THE CIRCUIT COURT FOR MONROE COUNTY, FLORIDA PROBATE DIVISION
FILE NO.: 23-CP-000101-K
IN RE: ESTATE OF GEORGE H. GOULD, IV
Deceased.
NOTICE TO CREDITORS
The ancillary administration of the estate of George H. Gould, IV, deceased, whose date of death was June 29, 2022, is pending in the Circuit Court for Monroe County, Florida, Probate Division, the address of which is 500 Whitehead Street, Key West, FL 33040. The names and addresses of the ancillary personal representative and the ancillary personal representative’s attorney are set forth below. All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED. NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this notice is: April 27, 2023.
Ancillary Personal
Representative: George H. Gould, V 186 Tioga Drive Rochester, New York 14616 Attorney for Ancillary Personal
Representative:
Brian C. Perlin
Attorney
Florida Bar Number: 357898 Law Office of Brian C. Perlin, P.A. 201 Alhambra Circle, Suite 503 Coral Gables, FL 33134 Telephone: (305) 443-3104 Fax: (305) 443-0106
E-Mail: brian@ perlinestateplanning.com
Secondary E-Mail: florencia@ perlinestateplanning.com
Publish:
April 27 & May 4, 2023
The Weekly Newspapers IN THE CIRCUIT COURT OF THE SIXTEENTH JUDICIAL CIRCUIT IN AND FOR MONROE COUNTY, FLORIDA PROBATE DIVISION CASE NO.: 23-CP-000040-P IN RE: ESTATE OF ROBERT A. MATHIAS, JR., Deceased.
NOTICE TO CREDITORS
The administration of the estate of ROBERT A. MATHIAS, JR., deceased, whose date of death was January 9, 2023, is pending in the Circuit Court for Monroe County, Florida, Probate Division,
Legal Notices
the address of which is 88820 Overseas Highway, Plantation Key, FL 33070. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this notice is: April 27, 2023.
Personal Representative: ROBERT CORRADI 12185 SW 78th Place Dunnellon, FL 34432 Attorney for Personal Representative: VICTORIA MIRANDA, ESQ. Florida Bar No. 1015363
HERSHOFF, LUPINO & YAGEL, LLP 88539 Overseas Highway Tavernier, FL 33070 E-Mail: VMiranda@HLYlaw.com
Publish:
April 27 & May 4, 2023
The Weekly Newspapers
IN THE CIRCUIT COURT FOR MONROE COUNTY, FLORIDA PROBATE DIVISION FILE NO.: 2023-CP-86-K IN RE: ESTATE OF CHRISTINE M. SMITH. Deceased.
NOTICE TO CREDITORS
The administration of the estate of Christine M. Smith, deceased, whose date of death was August 23, 2022, is pending in the Circuit Court for Monroe County, Florida, Probate Division, the address of which is 500 Whitehead Street, Key West, Florida 33040. 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 4, 2023. The date of the second publication of this notice is May 11, 2023.
Personal Representative: Andrew C. Von S. Smith 52 Ash Tree Lane New Canaan, Connecticut 06840 Attorney for Personal
Representative:
Anthony J. Barrows
Attorney for Andrew C. Von S.
Smith
Florida Bar Number: 662569
WRIGHT BARROWS PLLC
9711 Overseas Highway Marathon, FL 33050
Telephone: (305) 743-8118
Fax: (305) 489-0307
E-mail: Tony@keysclosings.com
Publish:
May 4 & 11, 2023
The Weekly Newspapers
IN THE CIRCUIT COURT OF THE 16TH JUDICIAL CIRCUIT, IN AND FOR MONROE COUNTY, FLORIDA
CASE NO.: 23-DR-231-P
DIVISION: FAMILY IN RE: THE MARRIAGE OF: KATHIA MARIE MOYA
Petitioner, and, PEDRO GARCIA III, Respondent.
NOTICE OF ACTION FOR
PATERNITY
TO: Pedro Garcia III
LAST KNOWN ADDRESS: 20826 SW 85th Court, Cutler Bay, FL 33189
YOU ARE NOTIFIED that an action for Paternity has been filed against you and that you are required to serve a copy of your written defenses, if any, to it on Kathia Marie Moya, whose address is 49 Silver Springs Drive, Key Largo, FL 33037 on or before June 4, 2023, and file the original with the clerk of this Court at 88770 Overseas Highway, Tavernier, FL 33070, 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 Designation of Current Mailing and E-Mail Address, Florida Supreme Court Approved Family Law Form 12.915.)
Future papers in this lawsuit will be mailed or e-mailed to the address(es) on record at the clerk’s office.
WARNING: Rule 12.285, Florida Family Law Rules of Procedure, requires certain automatic disclosure of documents and information. Failure to comply can result in sanctions, including dismissal or striking of pleadings.
Dated: May 2, 2023
Kevin Madok, CPA Clerk of the Circuit Court Monroe County, Florida
By: Michelle Kosiek
Deputy Clerk Publish:
May 4, 11, 18 & 25, 2023
The Weekly Newspapers
IN THE CIRCUIT COURT OF THE SIXTEENTH JUDICIAL CIRCUIT, IN AND FOR MONROE COUNTY, FLORIDA
CASE NO.: 23-DR-116-M
DIVISION: FAMILY IN RE: THE MARRIAGE OF: JENESYS GIDSEG GARCIA Petitioner, and, MIGUEL ANGEL GARCIA FLORES, Respondent.
NOTICE OF ACTION FOR DISSOLUTION OF MARRIAGE TO: MIGUEL ANGEL GARCIA FLORES
LAST KNOWN ADDRESS:
UNKNOWN
YOU ARE NOTIFIED that an action for Dissolution of Marriage has been filed against you and that you are required to serve a copy of your written defenses, if any, to it on JENESYS GIDSEG GARCIA, whose address is 240 SOMBRERO BEACH ROAD, APT. 4D, MARATHON, FL 33050 on or before May 15, 2023, and file the original with the clerk of this Court at 3117 Overseas Highway, Marathon, FL 33050, 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.
The action is asking the court to decide how the following real or personal property should be divided: UNKNOWN
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 Designation of Current Mailing and E-Mail Address, Florida Supreme Court Approved Family Law Form 12.915.) Future papers in this lawsuit will be mailed or e-mailed to the address(es) on record at the clerk’s office.
WARNING: Rule 12.285, Florida Family Law Rules of Procedure, requires certain automatic disclosure of documents and information. Failure to comply can result in sanctions, including dismissal or striking of pleadings.
Dated: April 4, 2023
Kevin Madok, CPA Clerk of the Circuit Court Monroe County, Florida
By: Barbie Morales
Deputy Clerk Publish:
April 13, 20, 27 & May 4, 2023 The Weekly Newspapers
Crossword Solution
